London
E1 6PJ
Director Name | Mr Jordan Rabhi |
---|---|
Date of Birth | June 1999 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2020(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Tregunter Road London Greater London SW10 9LG |
Director Name | Alexander William Rothwell |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2023(7 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Investor Director |
Country of Residence | United Kingdom |
Correspondence Address | Maven Capital Partners Clarence House Clarence Street Manchester M2 4DW |
Director Name | Rob Atkinson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2023(8 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Wardour Street London W1D 6PA |
Secretary Name | Avery Law Cosec Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 17 July 2020(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months |
Correspondence Address | Clutha House 10 Storey's Gate London SW1P 3AY |
Director Name | Mr Deniss Snitko |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | Estonian |
Status | Resigned |
Appointed | 06 November 2015(same day as company formation) |
Role | Co Founder |
Country of Residence | England |
Correspondence Address | 48 Bramblebury Road London SE18 7TG |
Director Name | Mrs Valeria Alekhin |
---|---|
Date of Birth | May 1995 (Born 29 years ago) |
Nationality | Estonian |
Status | Resigned |
Appointed | 26 August 2018(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 August 2023) |
Role | Head Of Blockchain |
Country of Residence | France |
Correspondence Address | 19 Rue Lavoisier 19 Rue Lavoisier Paris Puteaux 92800 |
Director Name | Mr Mohammed Jamal |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 October 2019(3 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 06 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Southwark Street London SE1 1RU |
Director Name | Mr Mathieu De Beaumont |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2019(3 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 13 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 48 St Olav's Court Lower Road Unit 48 London SE16 2XB |
Registered Address | 3rd Floor 1 Wardour Street London W1D 6PA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months from now) |
17 February 2021 | Registered office address changed from 57 Southwark Street London SE1 1RU United Kingdom to PO Box 48 st Olav's Court Lower Road Unit 48 London SE16 2XB on 17 February 2021 (1 page) |
---|---|
7 January 2021 | Statement of capital following an allotment of shares on 17 December 2020
|
11 November 2020 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
24 August 2020 | Current accounting period shortened from 30 November 2020 to 31 August 2020 (1 page) |
14 August 2020 | Statement of capital following an allotment of shares on 18 February 2020
|
12 August 2020 | Termination of appointment of Mohammed Jamal as a director on 6 August 2020 (1 page) |
5 August 2020 | Notification of Michel Rabhi as a person with significant control on 18 February 2020 (2 pages) |
5 August 2020 | Appointment of Jordan Rabhi as a director on 24 July 2020 (2 pages) |
5 August 2020 | Appointment of Avery Law Cosec Ltd as a secretary on 17 July 2020 (2 pages) |
5 August 2020 | Confirmation statement made on 5 August 2020 with updates (7 pages) |
11 May 2020 | Statement of capital following an allotment of shares on 18 February 2020
|
21 April 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
13 February 2020 | Registered office address changed from 200 Borough High Street London SE1 1JX England to 57 Southwark Street London SE1 1RU on 13 February 2020 (1 page) |
11 October 2019 | Confirmation statement made on 27 September 2019 with updates (5 pages) |
11 October 2019 | Statement of capital following an allotment of shares on 16 September 2019
|
10 October 2019 | Appointment of Mr Mohammed Jamal as a director on 10 October 2019 (2 pages) |
10 October 2019 | Registered office address changed from 48 Bramblebury Road London SE18 7TG United Kingdom to 200 Borough High Street London SE1 1JX on 10 October 2019 (1 page) |
10 October 2019 | Appointment of Mr Mathieu De Beaumont as a director on 10 October 2019 (2 pages) |
9 September 2019 | Resolutions
|
8 July 2019 | Statement of capital following an allotment of shares on 14 June 2019
|
8 July 2019 | Resolutions
|
5 July 2019 | Sub-division of shares on 21 June 2018 (7 pages) |
16 June 2019 | Director's details changed for Mrs Valeria Starikova on 19 February 2019 (2 pages) |
19 January 2019 | Accounts for a dormant company made up to 30 November 2018 (8 pages) |
27 September 2018 | Confirmation statement made on 27 September 2018 with updates (5 pages) |
27 September 2018 | Termination of appointment of Deniss Snitko as a director on 26 September 2018 (1 page) |
27 September 2018 | Cessation of Deniss Snitko as a person with significant control on 26 September 2018 (1 page) |
3 September 2018 | Statement of capital following an allotment of shares on 26 August 2018
|
30 August 2018 | Appointment of Mrs Valeria Starikova as a director on 26 August 2018 (2 pages) |
29 August 2018 | Statement of capital following an allotment of shares on 26 August 2018
|
27 March 2018 | Micro company accounts made up to 30 November 2017 (6 pages) |
5 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
5 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
13 September 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
13 September 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
14 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
12 July 2016 | Statement of capital following an allotment of shares on 12 July 2016
|
12 July 2016 | Statement of capital following an allotment of shares on 12 July 2016
|
6 November 2015 | Incorporation Statement of capital on 2015-11-06
|
6 November 2015 | Incorporation Statement of capital on 2015-11-06
|