London
E1 6HU
Director Name | Ms Louisa Mary Murray |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2021(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Montacute Yards Shoreditch High Street London E1 6HU |
Director Name | Mrs Iwona Monika Jordan |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2024(8 years, 3 months after company formation) |
Appointment Duration | 1 week, 6 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Montacute Yards Shoreditch High Street London E1 6HU |
Director Name | Mr Philippe Morel |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | French |
Status | Current |
Appointed | 15 March 2024(8 years, 3 months after company formation) |
Appointment Duration | 1 week, 6 days |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Montacute Yards Shoreditch High Street London E1 6HU |
Secretary Name | Ms Wendy Nicole Braithwaite |
---|---|
Status | Current |
Appointed | 15 March 2024(8 years, 3 months after company formation) |
Appointment Duration | 1 week, 6 days |
Role | Company Director |
Correspondence Address | Montacute Yards Shoreditch High Street London E1 6HU |
Director Name | Gerald Kitchen |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 23 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kemp House 152 City Road London EC1V 2NX |
Director Name | Mr David Cecil John Knevitt |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kemp House 152 City Road London EC1V 2NX |
Director Name | Mr Clive William Mitchell |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2015(same day as company formation) |
Role | Cio |
Country of Residence | United Kingdom |
Correspondence Address | Kemp House 152 City Road London EC1V 2NX |
Director Name | Mr Nigel George Swinburne Verdon |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 52 Craig Road Singapore 089690 |
Secretary Name | Clive William Mitchell |
---|---|
Status | Resigned |
Appointed | 23 November 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Kemp House 152 City Road London EC1V 2NX |
Director Name | Mr Stephen Couttie |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2019(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 March 2024) |
Role | Financier |
Country of Residence | England |
Correspondence Address | Montacute Yards Shoreditch High Street London E1 6HU |
Secretary Name | Ms Fiona Mares |
---|---|
Status | Resigned |
Appointed | 28 June 2019(3 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 07 July 2023) |
Role | Company Director |
Correspondence Address | Montacute Yards Shoreditch High Street London E1 6HU |
Director Name | Mr John Nicolas Robert Dunbar Charteris |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2021(5 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 18 October 2021) |
Role | Chief Of Staff In Operations |
Country of Residence | United Kingdom |
Correspondence Address | 138 Holborn Holborn London EC1N 2SW |
Director Name | Ms Louisa Mary Murray |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2021(5 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 15 March 2024) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Montacute Yards Shoreditch High Street London E1 6HU |
Secretary Name | Mr James Dominic Morris |
---|---|
Status | Resigned |
Appointed | 19 February 2021(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 May 2023) |
Role | Company Director |
Correspondence Address | The Hewett 14 Hewett Street London EC2A 3NP |
Registered Address | Montacute Yards Shoreditch High Street London E1 6HU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (3 months, 1 week from now) |
29 November 2022 | Delivered on: 29 November 2022 Persons entitled: Mars Growth Capital Pre Unicorn Fund, L.P Classification: A registered charge Particulars: None. Outstanding |
---|---|
14 April 2022 | Delivered on: 4 May 2022 Persons entitled: Mastercard International Incorporated Classification: A registered charge Outstanding |
10 August 2023 | Statement of capital following an allotment of shares on 10 August 2023
|
---|---|
26 May 2023 | Termination of appointment of James Dominic Morris as a secretary on 25 May 2023 (1 page) |
25 April 2023 | Registered office address changed from 1 Snowden Street London EC2A 2DQ England to The Hewett 14 Hewett Street London EC2A 3NP on 25 April 2023 (1 page) |
28 March 2023 | Cessation of Railsbank Technology Limited as a person with significant control on 9 March 2023 (1 page) |
28 March 2023 | Termination of appointment of Nigel George Swinburne Verdon as a director on 9 March 2023 (1 page) |
28 March 2023 | Notification of D Squared Capital Limited as a person with significant control on 9 March 2023 (2 pages) |
30 December 2022 | Satisfaction of charge 098834370002 in full (1 page) |
29 November 2022 | Registration of charge 098834370002, created on 29 November 2022 (29 pages) |
3 July 2022 | Confirmation statement made on 24 June 2022 with updates (5 pages) |
3 July 2022 | Registered office address changed from 138 Holborn Holborn London EC1N 2SW England to 1 Snowden Street London EC2A 2DQ on 3 July 2022 (1 page) |
4 May 2022 | Registration of charge 098834370001, created on 14 April 2022 (37 pages) |
11 April 2022 | Particulars of variation of rights attached to shares (2 pages) |
9 April 2022 | Change of share class name or designation (2 pages) |
25 March 2022 | Statement of capital following an allotment of shares on 22 March 2022
|
22 February 2022 | Auditor's resignation (1 page) |
8 February 2022 | Full accounts made up to 31 December 2020 (28 pages) |
22 December 2021 | Change of details for Railsbank Technology Limited as a person with significant control on 22 December 2021 (2 pages) |
21 October 2021 | Termination of appointment of John Nicolas Robert Dunbar Charteris as a director on 18 October 2021 (1 page) |
25 June 2021 | Confirmation statement made on 24 June 2021 with updates (4 pages) |
11 June 2021 | Statement of capital following an allotment of shares on 28 May 2021
|
4 May 2021 | Director's details changed for Mr Nigel George Swinburne Verdon on 6 April 2021 (2 pages) |
28 April 2021 | Registered office address changed from Kemp House 152 City Road London EC1V 2NX United Kingdom to 138 Holborn Holborn London EC1N 2SW on 28 April 2021 (1 page) |
26 February 2021 | Appointment of Mr James Dominic Morris as a secretary on 19 February 2021 (2 pages) |
25 February 2021 | Appointment of Mr John Nicolas Robert Dunbar Charteris as a director on 19 February 2021 (2 pages) |
24 February 2021 | Appointment of Ms Louisa Mary Murray as a director on 19 February 2021 (2 pages) |
24 February 2021 | Termination of appointment of Clive William Mitchell as a director on 17 February 2021 (1 page) |
24 February 2021 | Termination of appointment of Clive William Mitchell as a secretary on 17 February 2021 (1 page) |
1 February 2021 | Second filing of a statement of capital following an allotment of shares on 29 September 2020
|
29 January 2021 | Statement of capital following an allotment of shares on 28 January 2021
|
28 January 2021 | Statement of capital following an allotment of shares on 29 September 2020
|
24 August 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
17 August 2020 | Full accounts made up to 31 December 2019 (26 pages) |
28 June 2019 | Appointment of Mr Stephen Couttie as a director on 28 June 2019 (2 pages) |
28 June 2019 | Appointment of Ms Fiona Mares as a secretary on 28 June 2019 (2 pages) |
25 June 2019 | Change of details for Railsbank Technnology Limited as a person with significant control on 25 June 2019 (2 pages) |
24 June 2019 | Termination of appointment of Gerald Kitchen as a director on 24 May 2019 (1 page) |
24 June 2019 | Cessation of David Cecil John Knevitt as a person with significant control on 24 May 2019 (1 page) |
24 June 2019 | Confirmation statement made on 24 June 2019 with updates (4 pages) |
24 June 2019 | Termination of appointment of David Cecil John Knevitt as a director on 24 May 2019 (1 page) |
24 June 2019 | Notification of Railsbank Technnology Limited as a person with significant control on 24 May 2019 (2 pages) |
24 June 2019 | Cessation of Nigel George Swinburne Verdon as a person with significant control on 24 May 2019 (1 page) |
2 May 2019 | Accounts for a small company made up to 31 December 2018 (21 pages) |
20 February 2019 | Confirmation statement made on 22 November 2018 with no updates (2 pages) |
19 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2018 | Full accounts made up to 31 December 2017 (25 pages) |
6 December 2017 | Notification of David Cecil John Knevitt as a person with significant control on 23 November 2016 (2 pages) |
6 December 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
6 December 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
6 December 2017 | Notification of David Cecil John Knevitt as a person with significant control on 23 November 2016 (2 pages) |
22 November 2017 | Withdrawal of a person with significant control statement on 22 November 2017 (2 pages) |
22 November 2017 | Notification of Nigel George Swinburne Verdon as a person with significant control on 23 November 2016 (2 pages) |
22 November 2017 | Notification of Nigel George Swinburne Verdon as a person with significant control on 23 November 2016 (2 pages) |
22 November 2017 | Withdrawal of a person with significant control statement on 22 November 2017 (2 pages) |
30 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
30 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
30 May 2017 | Second filing of a statement of capital following an allotment of shares on 23 November 2016
|
30 May 2017 | Second filing of a statement of capital following an allotment of shares on 23 November 2016
|
13 January 2017 | Statement of capital following an allotment of shares on 23 November 2016
|
13 January 2017 | Statement of capital following an allotment of shares on 23 November 2016
|
30 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
6 January 2016 | Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
6 January 2016 | Secretary's details changed for Clive Mitchell on 6 January 2016 (1 page) |
6 January 2016 | Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
6 January 2016 | Secretary's details changed for Clive Mitchell on 6 January 2016 (1 page) |
23 November 2015 | Incorporation Statement of capital on 2015-11-23
|
23 November 2015 | Incorporation Statement of capital on 2015-11-23
|