London
EC1V 9NR
Director Name | Tobias Marinus Rijken |
---|---|
Date of Birth | May 1991 (Born 32 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 17 May 2016(same day as company formation) |
Role | Researcher |
Country of Residence | England |
Correspondence Address | Beyond, The Bower 207 Old Street London EC1V 9NR |
Director Name | Mrs Sitar Hemendra Teli |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 April 2017(10 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Great Eastern Street London EC2A 3HX |
Director Name | Ms Irina Elena Haivas |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British,Romanian |
Status | Current |
Appointed | 07 June 2019(3 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Investor |
Country of Residence | England |
Correspondence Address | Atomico 50 New Bond Street London W1S 1BJ |
Director Name | Mr Christopher John Mairs |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wework 207 Old Street London EC1V 9NR |
Registered Address | Beyond, The Bower 207 Old Street London EC1V 9NR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (2 months from now) |
15 August 2018 | Delivered on: 5 September 2018 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
---|
26 February 2021 | Second filing of a statement of capital following an allotment of shares on 30 October 2020
|
---|---|
25 February 2021 | Statement of capital following an allotment of shares on 16 February 2021
|
18 December 2020 | Statement of capital following an allotment of shares on 30 October 2020
|
17 November 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
21 October 2020 | Statement of capital following an allotment of shares on 26 August 2020
|
21 October 2020 | Director's details changed for Dr Peter Daniel Kecskemethy on 1 September 2020 (2 pages) |
21 October 2020 | Director's details changed for Tobias Marinus Rijken on 1 September 2020 (2 pages) |
6 July 2020 | Change of share class name or designation (3 pages) |
20 May 2020 | Confirmation statement made on 16 May 2020 with updates (12 pages) |
19 May 2020 | Statement of capital following an allotment of shares on 14 November 2019
|
18 October 2019 | Statement of capital following an allotment of shares on 16 October 2019
|
14 October 2019 | Statement of capital following an allotment of shares on 11 October 2019
|
11 October 2019 | Statement of capital following an allotment of shares on 27 August 2019
|
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
30 September 2019 | Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page) |
23 September 2019 | Appointment of Ms Irina Elena Haivas as a director on 7 June 2019 (2 pages) |
21 August 2019 | Director's details changed for Mr Christopher John Mairs on 12 August 2019 (2 pages) |
20 August 2019 | Director's details changed for Dr Peter Daniel Kecskemethy on 12 August 2019 (2 pages) |
20 August 2019 | Registered office address changed from Rocketspace 40 Islington High Street London N1 8EQ United Kingdom to 2nd Floor Stylus Building 116 Old Street London EC1V 9BG on 20 August 2019 (1 page) |
20 August 2019 | Director's details changed for Tobias Marinus Rijken on 12 August 2019 (2 pages) |
15 July 2019 | Resolutions
|
31 May 2019 | Notification of a person with significant control statement (2 pages) |
31 May 2019 | Confirmation statement made on 16 May 2019 with updates (11 pages) |
31 May 2019 | Cessation of Sitar Hemendra Teli as a person with significant control on 13 May 2019 (1 page) |
29 May 2019 | Cessation of Peter Daniel Kecskemethy as a person with significant control on 13 May 2019 (1 page) |
29 May 2019 | Cessation of Tobias Marinus Rijken as a person with significant control on 13 May 2019 (1 page) |
29 May 2019 | Resolutions
|
13 February 2019 | Appointment of Mr Christopher John Mairs as a director on 1 February 2019 (2 pages) |
8 January 2019 | Statement of capital following an allotment of shares on 31 July 2018
|
8 January 2019 | Statement of capital following an allotment of shares on 2 August 2018
|
8 January 2019 | Statement of capital following an allotment of shares on 18 December 2018
|
21 December 2018 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
28 November 2018 | Satisfaction of charge 101841030001 in full (1 page) |
5 September 2018 | Registration of charge 101841030001, created on 15 August 2018 (6 pages) |
25 May 2018 | Confirmation statement made on 16 May 2018 with updates (7 pages) |
13 February 2018 | Registered office address changed from Monmouth House 58-64 City Road London EC1Y 2AL England to Rocketspace 40 Islington High Street London N1 8EQ on 13 February 2018 (1 page) |
15 November 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
15 November 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
9 November 2017 | Statement of capital following an allotment of shares on 8 November 2017
|
9 November 2017 | Statement of capital following an allotment of shares on 8 November 2017
|
31 May 2017 | Confirmation statement made on 16 May 2017 with updates (10 pages) |
31 May 2017 | Confirmation statement made on 16 May 2017 with updates (10 pages) |
16 May 2017 | Director's details changed for Dr Peter Daniel Kecskemethy on 10 May 2017 (2 pages) |
16 May 2017 | Director's details changed for Dr Peter Daniel Kecskemethy on 10 May 2017 (2 pages) |
10 May 2017 | Statement of capital following an allotment of shares on 10 April 2017
|
10 May 2017 | Sub-division of shares on 22 March 2017 (6 pages) |
10 May 2017 | Sub-division of shares on 22 March 2017 (6 pages) |
10 May 2017 | Statement of capital following an allotment of shares on 10 April 2017
|
8 May 2017 | Change of share class name or designation (2 pages) |
8 May 2017 | Change of share class name or designation (2 pages) |
5 May 2017 | Resolutions
|
5 May 2017 | Resolutions
|
4 May 2017 | Appointment of Mrs Sitar Hemendra Teli as a director on 3 April 2017 (3 pages) |
4 May 2017 | Appointment of Mrs Sitar Hemendra Teli as a director on 3 April 2017 (3 pages) |
6 March 2017 | Registered office address changed from Building L 100 Clements Road London SE16 4DG England to Monmouth House 58-64 City Road London EC1Y 2AL on 6 March 2017 (1 page) |
6 March 2017 | Registered office address changed from Building L 100 Clements Road London SE16 4DG England to Monmouth House 58-64 City Road London EC1Y 2AL on 6 March 2017 (1 page) |
22 November 2016 | Registered office address changed from 6 Troon Close Troon Close London SE16 3DX United Kingdom to Building L 100 Clements Road London SE16 4DG on 22 November 2016 (1 page) |
22 November 2016 | Registered office address changed from 6 Troon Close Troon Close London SE16 3DX United Kingdom to Building L 100 Clements Road London SE16 4DG on 22 November 2016 (1 page) |
28 June 2016 | Statement of capital following an allotment of shares on 15 June 2016
|
28 June 2016 | Statement of capital following an allotment of shares on 15 June 2016
|
28 June 2016 | Resolutions
|
28 June 2016 | Resolutions
|
8 June 2016 | Resolutions
|
8 June 2016 | Resolutions
|
17 May 2016 | Incorporation Statement of capital on 2016-05-17
|
17 May 2016 | Incorporation Statement of capital on 2016-05-17
|