Company NameGetaround UK Limited
DirectorJeffrey Steven Russakow
Company StatusActive
Company Number10259176
CategoryPrivate Limited Company
Incorporation Date1 July 2016(7 years, 9 months ago)
Previous NameDrivy UK Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jeffrey Steven Russakow
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed15 March 2023(6 years, 8 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Director NameMr Paulin Dementhon
Date of BirthOctober 1978 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Browne Jacobson 6 Bevis Marks
London
EC3A 7BA
Director NameSimon Pierre Jacques Henri Baldeyrou
Date of BirthNovember 1978 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed17 March 2021(4 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 March 2023)
RoleAdministrateur
Country of ResidenceFrance
Correspondence Address3rd Floor, Waverley House 7-12 Noel Street
London
W1F 8GQ

Location

Registered AddressWilberforce House
Station Road
London
NW4 4QE
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return29 June 2023 (9 months ago)
Next Return Due13 July 2024 (3 months, 2 weeks from now)

Filing History

29 June 2023Notification of Jeffrey Steven Russakow as a person with significant control on 15 March 2023 (2 pages)
29 June 2023Notification of a person with significant control statement (2 pages)
29 June 2023Confirmation statement made on 29 June 2023 with updates (4 pages)
29 June 2023Withdrawal of a person with significant control statement on 29 June 2023 (2 pages)
5 May 2023Registered office address changed from 3rd Floor, Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to Wilberforce House Station Road London NW4 4QE on 5 May 2023 (1 page)
3 May 2023Appointment of Mr Jeffrey Steven Russakow as a director on 15 March 2023 (2 pages)
3 May 2023Termination of appointment of Simon Pierre Jacques Henri Baldeyrou as a director on 15 March 2023 (1 page)
3 May 2023Cessation of Simon Pierre Jacques Henri Baldeyrou as a person with significant control on 15 March 2023 (1 page)
13 September 2022Accounts for a small company made up to 31 December 2021 (14 pages)
17 August 2022Confirmation statement made on 30 June 2022 with updates (4 pages)
29 March 2022Registered office address changed from C/O Browne Jacobson 6 Bevis Marks London EC3A 7BA United Kingdom to 3rd Floor, Waverley House 7-12 Noel Street London W1F 8GQ on 29 March 2022 (1 page)
9 September 2021Accounts for a small company made up to 31 December 2020 (14 pages)
1 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
5 May 2021Termination of appointment of Paulin Dementhon as a director on 17 March 2021 (1 page)
5 May 2021Notification of Simon Pierre Jacques Henri Baldeyrou as a person with significant control on 17 March 2021 (2 pages)
5 May 2021Cessation of Paulin Dementhon as a person with significant control on 17 March 2021 (1 page)
5 May 2021Appointment of Simon Pierre Jacques Henri Baldeyrou as a director on 17 March 2021 (2 pages)
15 December 2020Accounts for a small company made up to 31 December 2019 (14 pages)
30 June 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
10 October 2019Accounts for a small company made up to 31 December 2018 (14 pages)
20 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-20
(3 pages)
2 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
13 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
13 June 2018Full accounts made up to 31 December 2017 (13 pages)
14 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
21 June 2017Director's details changed for Mr Paulin Dementhon on 13 June 2017 (2 pages)
21 June 2017Director's details changed for Mr Paulin Dementhon on 13 June 2017 (2 pages)
15 July 2016Current accounting period extended from 30 December 2017 to 31 December 2017 (1 page)
15 July 2016Current accounting period extended from 30 December 2017 to 31 December 2017 (1 page)
1 July 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-07-01
  • GBP 60,000
(25 pages)
1 July 2016Current accounting period extended from 31 July 2017 to 30 December 2017 (1 page)
1 July 2016Current accounting period extended from 31 July 2017 to 30 December 2017 (1 page)
1 July 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-07-01
  • GBP 60,000
(25 pages)