40 Finsbury Square
London
EC2A 1PX
Director Name | Mr Luca Martinetti |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 14 July 2016(same day as company formation) |
Role | Chief Technology Officer |
Country of Residence | Italy |
Correspondence Address | Part Ground Floor (East), Floors 6 And 7 The Gilbe 40 Finsbury Square London EC2A 1PX |
Director Name | Mrs Camilla Jane Richardson |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2024(7 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Part Ground Floor (East), Floors 6 And 7 The Gilbe 40 Finsbury Square London EC2A 1PX |
Director Name | Mr Pietro Bezza |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 August 2016(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 March 2021) |
Role | Managing Parnter |
Country of Residence | England |
Correspondence Address | 8 Old Jewry London EC2R 8DN |
Director Name | Yann Ranchere |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 May 2017(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 March 2021) |
Role | Investment Director |
Country of Residence | Switzerland |
Correspondence Address | C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF |
Director Name | Mr Jeppe Heinrich Zink |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 05 July 2018(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northzone Third Floor, 27 Kingly Street London W1B 5QE |
Director Name | Ms Danying Ma |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 24 June 2019(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 March 2021) |
Role | Managing Director |
Country of Residence | China |
Correspondence Address | 29/F. Three Pacific Place No. 1 Queen's Road East Wanchai Hong Kong |
Registered Address | Part Ground Floor (East), Floors 6 And 7 The Gilbert 40 Finsbury Square London EC2A 1PX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
19 August 2016 | Delivered on: 24 August 2016 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
---|
9 December 2023 | Second filing of a statement of capital following an allotment of shares on 15 November 2023
|
---|---|
6 December 2023 | Statement of capital following an allotment of shares on 15 November 2023
|
5 October 2023 | Satisfaction of charge 102782510001 in full (1 page) |
27 September 2023 | Full accounts made up to 31 December 2022 (28 pages) |
27 September 2023 | Registration of charge 102782510003, created on 22 September 2023 (6 pages) |
21 September 2023 | Registered office address changed from Part Ground Floor (East), Floors 6 and 7 the Gilbert Finsbury Square London EC2A 1PX England to Part Ground Floor (East), Floors 6 and 7 the Gilbert 40 Finsbury Square London EC2A 1PX on 21 September 2023 (1 page) |
20 September 2023 | Registered office address changed from 3rd Floor 1 Hardwick Street London EC1R 4RB United Kingdom to Part Ground Floor (East), Floors 6 and 7 the Gilbert Finsbury Square London EC2A 1PX on 20 September 2023 (1 page) |
14 September 2023 | Registration of charge 102782510002, created on 11 September 2023 (19 pages) |
27 July 2023 | Confirmation statement made on 13 July 2023 with updates (4 pages) |
10 May 2023 | Statement of capital following an allotment of shares on 10 May 2023
|
20 April 2023 | Statement of capital following an allotment of shares on 20 April 2023
|
20 December 2022 | Statement of capital following an allotment of shares on 15 December 2022
|
22 November 2022 | Second filing of a statement of capital following an allotment of shares on 14 November 2022
|
21 November 2022 | Statement of capital following an allotment of shares on 14 November 2022
|
30 September 2022 | Full accounts made up to 31 December 2021 (29 pages) |
27 July 2022 | Confirmation statement made on 13 July 2022 with updates (4 pages) |
21 July 2022 | Director's details changed for Mr Francesco Simoneschi on 1 September 2021 (2 pages) |
21 July 2022 | Director's details changed for Mr Luca Martinetti on 1 September 2021 (2 pages) |
7 December 2021 | Statement of capital following an allotment of shares on 29 November 2021
|
2 October 2021 | Full accounts made up to 31 December 2020 (27 pages) |
30 July 2021 | Confirmation statement made on 13 July 2021 with updates (9 pages) |
21 April 2021 | Change of share class name or designation (2 pages) |
11 April 2021 | Particulars of variation of rights attached to shares (3 pages) |
2 April 2021 | Resolutions
|
2 April 2021 | Memorandum and Articles of Association (34 pages) |
8 March 2021 | Termination of appointment of Pietro Bezza as a director on 4 March 2021 (1 page) |
8 March 2021 | Termination of appointment of Yann Ranchere as a director on 1 March 2021 (1 page) |
8 March 2021 | Termination of appointment of Danying Ma as a director on 3 March 2021 (1 page) |
8 March 2021 | Termination of appointment of Jeppe Heinrich Zink as a director on 26 February 2021 (1 page) |
9 December 2020 | Statement of capital following an allotment of shares on 23 October 2020
|
23 November 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
9 September 2020 | Resolutions
|
19 August 2020 | Confirmation statement made on 13 July 2020 with updates (8 pages) |
27 July 2020 | Second filing of a statement of capital following an allotment of shares on 22 June 2020
|
24 July 2020 | Statement of capital following an allotment of shares on 11 May 2020
|
23 June 2020 | Statement of capital following an allotment of shares on 22 June 2020
|
12 May 2020 | Statement of capital following an allotment of shares on 6 January 2020
|
12 May 2020 | Statement of capital following an allotment of shares on 16 March 2020
|
9 October 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
16 August 2019 | Statement of capital following an allotment of shares on 30 July 2019
|
19 July 2019 | Confirmation statement made on 13 July 2019 with updates (6 pages) |
5 July 2019 | Resolutions
|
27 June 2019 | Statement of capital following an allotment of shares on 24 June 2019
|
24 June 2019 | Appointment of Ms Danying Ma as a director on 24 June 2019 (2 pages) |
29 January 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
9 January 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
27 November 2018 | Register inspection address has been changed to 72 London Road St Albans Hertfordshire AL1 1NS (1 page) |
26 November 2018 | Registered office address changed from C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF England to 3rd Floor 1 Hardwick Street London EC1R 4RB on 26 November 2018 (1 page) |
26 October 2018 | Notification of a person with significant control statement (2 pages) |
6 September 2018 | Second filing of a statement of capital following an allotment of shares on 23 November 2017
|
2 August 2018 | Cessation of Luca Martinetti as a person with significant control on 5 July 2018 (1 page) |
2 August 2018 | Cessation of Francesco Simoneschi as a person with significant control on 5 July 2018 (1 page) |
1 August 2018 | Statement of capital following an allotment of shares on 27 July 2018
|
27 July 2018 | Resolutions
|
26 July 2018 | Confirmation statement made on 13 July 2018 with updates (8 pages) |
25 July 2018 | Resolutions
|
18 July 2018 | Appointment of Mr Jeppe Heinrich Zink as a director on 5 July 2018 (2 pages) |
13 December 2017 | Statement of capital following an allotment of shares on 23 November 2017
|
13 December 2017 | Statement of capital following an allotment of shares on 23 November 2017
|
7 December 2017 | Resolutions
|
7 December 2017 | Resolutions
|
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
7 September 2017 | Confirmation statement made on 13 July 2017 with updates (5 pages) |
7 September 2017 | Confirmation statement made on 13 July 2017 with updates (5 pages) |
1 September 2017 | Statement of capital following an allotment of shares on 22 May 2017
|
1 September 2017 | Statement of capital following an allotment of shares on 22 May 2017
|
26 June 2017 | Appointment of Yann Ranchere as a director on 22 May 2017 (3 pages) |
26 June 2017 | Resolutions
|
26 June 2017 | Appointment of Yann Ranchere as a director on 22 May 2017 (3 pages) |
26 June 2017 | Resolutions
|
12 January 2017 | Current accounting period shortened from 31 July 2017 to 31 March 2017 (1 page) |
12 January 2017 | Current accounting period shortened from 31 July 2017 to 31 March 2017 (1 page) |
7 November 2016 | Company name changed finport LIMITED\certificate issued on 07/11/16
|
7 November 2016 | Company name changed finport LIMITED\certificate issued on 07/11/16
|
10 October 2016 | Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF on 10 October 2016 (1 page) |
10 October 2016 | Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF on 10 October 2016 (1 page) |
15 September 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
15 September 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
12 September 2016 | Appointment of Mr Pietro Bezza as a director on 1 August 2016 (3 pages) |
12 September 2016 | Appointment of Mr Pietro Bezza as a director on 1 August 2016 (3 pages) |
1 September 2016 | Resolutions
|
1 September 2016 | Resolutions
|
24 August 2016 | Registration of charge 102782510001, created on 19 August 2016 (6 pages) |
24 August 2016 | Registration of charge 102782510001, created on 19 August 2016 (6 pages) |
14 July 2016 | Incorporation Statement of capital on 2016-07-14
|
14 July 2016 | Incorporation Statement of capital on 2016-07-14
|