London
Greater London
EC1N 2HT
Director Name | Curt John Hess |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 June 2021(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Suite A, 5th Floor 33 Holborn London Greater London EC1N 2HT |
Director Name | Ms Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Brad Daniel Goodall |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(6 months, 1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 October 2017) |
Role | Chief Operating Office |
Country of Residence | England |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Secretary Name | Richard Anthony Given |
---|---|
Status | Resigned |
Appointed | 30 April 2017(1 year after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 July 2022) |
Role | Company Director |
Correspondence Address | 1st Floor 5 Howick Place London SW1P 1WG |
Director Name | Mrs Rebecca Skitt |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2017(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 February 2020) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 1st Floor 5 Howick Place London SW1P 1WG |
Director Name | Mr Tam Holmes |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2018(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 5 Howick Place London SW1P 1WG |
Registered Address | Suite A, 5th Floor 33 Holborn London Greater London EC1N 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 22 August 2023 (8 months ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 2 weeks from now) |
11 January 2021 | Delivered on: 12 January 2021 Satisfied on: 1 February 2021 Persons entitled: Silicon Valley Bank Classification: A registered charge Fully Satisfied |
---|---|
9 February 2017 | Delivered on: 15 February 2017 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
1 February 2021 | Satisfaction of charge 101461010002 in full (1 page) |
---|---|
12 January 2021 | Registration of charge 101461010002, created on 11 January 2021 (6 pages) |
8 September 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
10 August 2020 | Satisfaction of charge 101461010001 in full (1 page) |
15 July 2020 | Full accounts made up to 31 December 2019 (20 pages) |
10 March 2020 | Termination of appointment of Rebecca Skitt as a director on 27 February 2020 (1 page) |
13 August 2019 | Full accounts made up to 31 December 2018 (19 pages) |
7 August 2019 | Confirmation statement made on 1 August 2019 with updates (4 pages) |
13 May 2019 | Statement of capital following an allotment of shares on 28 February 2019
|
26 April 2019 | Cessation of Antony Peter Jenkins as a person with significant control on 26 April 2019 (1 page) |
26 April 2019 | Notification of 10X Future Technologies Holdings Limited as a person with significant control on 26 April 2019 (2 pages) |
25 September 2018 | Full accounts made up to 31 December 2017 (20 pages) |
24 August 2018 | Register(s) moved to registered inspection location Taylor Vinters Merlin Place Milton Road Cambridge CB4 0DP (1 page) |
21 August 2018 | Director's details changed for Mr Antony Peter Jenkins on 31 July 2018 (2 pages) |
16 August 2018 | Register inspection address has been changed to Taylor Vinters Merlin Place Milton Road Cambridge CB4 0DP (1 page) |
16 August 2018 | Director's details changed for Mr Antony Peter Jenkins on 1 August 2018 (2 pages) |
15 August 2018 | Confirmation statement made on 1 August 2018 with updates (4 pages) |
24 May 2018 | Appointment of Tam Holmes as a director on 10 May 2018 (2 pages) |
5 December 2017 | Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to 1st Floor 5 Howick Place London SW1P 1WG on 5 December 2017 (2 pages) |
5 December 2017 | Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to 1st Floor 5 Howick Place London SW1P 1WG on 5 December 2017 (2 pages) |
30 November 2017 | Statement of capital following an allotment of shares on 18 October 2017
|
30 November 2017 | Statement of capital following an allotment of shares on 18 October 2017
|
2 November 2017 | Appointment of Rebecca Skitt as a director on 18 October 2017 (3 pages) |
2 November 2017 | Termination of appointment of Brad Daniel Goodall as a director on 18 October 2017 (2 pages) |
2 November 2017 | Termination of appointment of Brad Daniel Goodall as a director on 18 October 2017 (2 pages) |
2 November 2017 | Appointment of Rebecca Skitt as a director on 18 October 2017 (3 pages) |
28 September 2017 | Statement of capital following an allotment of shares on 15 September 2017
|
28 September 2017 | Statement of capital following an allotment of shares on 15 September 2017
|
12 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
23 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
23 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
19 July 2017 | Statement of capital following an allotment of shares on 6 July 2017
|
19 July 2017 | Statement of capital following an allotment of shares on 6 July 2017
|
11 May 2017 | Appointment of Richard Anthony Given as a secretary on 30 April 2017 (3 pages) |
11 May 2017 | Appointment of Richard Anthony Given as a secretary on 30 April 2017 (3 pages) |
15 February 2017 | Registration of charge 101461010001, created on 9 February 2017 (6 pages) |
15 February 2017 | Registration of charge 101461010001, created on 9 February 2017 (6 pages) |
10 November 2016 | Appointment of Brad Daniel Goodall as a director on 31 October 2016 (3 pages) |
10 November 2016 | Appointment of Brad Daniel Goodall as a director on 31 October 2016 (3 pages) |
27 October 2016 | Resolutions
|
27 October 2016 | Statement of capital following an allotment of shares on 11 October 2016
|
27 October 2016 | Sub-division of shares on 11 October 2016 (4 pages) |
27 October 2016 | Sub-division of shares on 11 October 2016 (4 pages) |
27 October 2016 | Resolutions
|
27 October 2016 | Statement of capital following an allotment of shares on 11 October 2016
|
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
7 July 2016 | Memorandum and Articles of Association (11 pages) |
7 July 2016 | Memorandum and Articles of Association (11 pages) |
1 June 2016 | Director's details changed for Mr Anthony Peter Jenkins on 1 June 2016 (2 pages) |
1 June 2016 | Termination of appointment of Bibi Rahima Ally as a director on 1 June 2016 (1 page) |
1 June 2016 | Appointment of Mr Anthony Peter Jenkins as a director on 1 June 2016 (2 pages) |
1 June 2016 | Appointment of Mr Anthony Peter Jenkins as a director on 1 June 2016 (2 pages) |
1 June 2016 | Company name changed macs holdco LIMITED\certificate issued on 01/06/16
|
1 June 2016 | Company name changed macs holdco LIMITED\certificate issued on 01/06/16
|
1 June 2016 | Director's details changed for Mr Anthony Peter Jenkins on 1 June 2016 (2 pages) |
1 June 2016 | Termination of appointment of Bibi Rahima Ally as a director on 1 June 2016 (1 page) |
26 April 2016 | Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
26 April 2016 | Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
25 April 2016 | Incorporation Statement of capital on 2016-04-25
|
25 April 2016 | Incorporation Statement of capital on 2016-04-25
|