Company NameTruelayer Limited
Company StatusActive
Company Number10278251
CategoryPrivate Limited Company
Incorporation Date14 July 2016(7 years, 9 months ago)
Previous NameFinport Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Francesco Simoneschi
Date of BirthDecember 1984 (Born 39 years ago)
NationalityItalian
StatusCurrent
Appointed14 July 2016(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPart Ground Floor (East), Floors 6 And 7 The Gilbe
40 Finsbury Square
London
EC2A 1PX
Director NameMr Luca Martinetti
Date of BirthJuly 1984 (Born 39 years ago)
NationalityItalian
StatusCurrent
Appointed14 July 2016(same day as company formation)
RoleChief Technology Officer
Country of ResidenceItaly
Correspondence AddressPart Ground Floor (East), Floors 6 And 7 The Gilbe
40 Finsbury Square
London
EC2A 1PX
Director NameMrs Camilla Jane Richardson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2024(7 years, 7 months after company formation)
Appointment Duration2 months, 1 week
RoleAdvisor
Country of ResidenceUnited Kingdom
Correspondence AddressPart Ground Floor (East), Floors 6 And 7 The Gilbe
40 Finsbury Square
London
EC2A 1PX
Director NameMr Pietro Bezza
Date of BirthOctober 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed01 August 2016(2 weeks, 4 days after company formation)
Appointment Duration4 years, 7 months (resigned 04 March 2021)
RoleManaging Parnter
Country of ResidenceEngland
Correspondence Address8 Old Jewry
London
EC2R 8DN
Director NameYann Ranchere
Date of BirthMarch 1982 (Born 42 years ago)
NationalityFrench
StatusResigned
Appointed22 May 2017(10 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 01 March 2021)
RoleInvestment Director
Country of ResidenceSwitzerland
Correspondence AddressC/O Mercer & Hole Fleet Place House
2 Fleet Place
London
EC4M 7RF
Director NameMr Jeppe Heinrich Zink
Date of BirthDecember 1974 (Born 49 years ago)
NationalityDanish
StatusResigned
Appointed05 July 2018(1 year, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthzone Third Floor, 27 Kingly Street
London
W1B 5QE
Director NameMs Danying Ma
Date of BirthJune 1980 (Born 43 years ago)
NationalityChinese
StatusResigned
Appointed24 June 2019(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 March 2021)
RoleManaging Director
Country of ResidenceChina
Correspondence Address29/F. Three Pacific Place
No. 1 Queen's Road East
Wanchai
Hong Kong

Location

Registered AddressPart Ground Floor (East), Floors 6 And 7 The Gilbert
40 Finsbury Square
London
EC2A 1PX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Charges

19 August 2016Delivered on: 24 August 2016
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding

Filing History

9 December 2023Second filing of a statement of capital following an allotment of shares on 15 November 2023
  • USD 3.135132
(4 pages)
6 December 2023Statement of capital following an allotment of shares on 15 November 2023
  • USD 3.135102
  • ANNOTATION Clarification a second filed SH01 was registered on 09/12/2023
(4 pages)
5 October 2023Satisfaction of charge 102782510001 in full (1 page)
27 September 2023Full accounts made up to 31 December 2022 (28 pages)
27 September 2023Registration of charge 102782510003, created on 22 September 2023 (6 pages)
21 September 2023Registered 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 2023Registered 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 2023Registration of charge 102782510002, created on 11 September 2023 (19 pages)
27 July 2023Confirmation statement made on 13 July 2023 with updates (4 pages)
10 May 2023Statement of capital following an allotment of shares on 10 May 2023
  • USD 3.135102
(3 pages)
20 April 2023Statement of capital following an allotment of shares on 20 April 2023
  • USD 3.135077
(3 pages)
20 December 2022Statement of capital following an allotment of shares on 15 December 2022
  • USD 3.135052
(3 pages)
22 November 2022Second filing of a statement of capital following an allotment of shares on 14 November 2022
  • USD 3.134927
(4 pages)
21 November 2022Statement of capital following an allotment of shares on 14 November 2022
  • USD 3.135002
  • ANNOTATION Clarification a second filed SH01 was registered on 22/11/2022.
(4 pages)
30 September 2022Full accounts made up to 31 December 2021 (29 pages)
27 July 2022Confirmation statement made on 13 July 2022 with updates (4 pages)
21 July 2022Director's details changed for Mr Francesco Simoneschi on 1 September 2021 (2 pages)
21 July 2022Director's details changed for Mr Luca Martinetti on 1 September 2021 (2 pages)
7 December 2021Statement of capital following an allotment of shares on 29 November 2021
  • USD 3.134902
(3 pages)
2 October 2021Full accounts made up to 31 December 2020 (27 pages)
30 July 2021Confirmation statement made on 13 July 2021 with updates (9 pages)
21 April 2021Change of share class name or designation (2 pages)
11 April 2021Particulars of variation of rights attached to shares (3 pages)
2 April 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
2 April 2021Memorandum and Articles of Association (34 pages)
8 March 2021Termination of appointment of Pietro Bezza as a director on 4 March 2021 (1 page)
8 March 2021Termination of appointment of Yann Ranchere as a director on 1 March 2021 (1 page)
8 March 2021Termination of appointment of Danying Ma as a director on 3 March 2021 (1 page)
8 March 2021Termination of appointment of Jeppe Heinrich Zink as a director on 26 February 2021 (1 page)
9 December 2020Statement of capital following an allotment of shares on 23 October 2020
  • USD 3.134802
(13 pages)
23 November 2020Accounts for a small company made up to 31 December 2019 (12 pages)
9 September 2020Resolutions
  • RES13 ‐ Convertiable loan notes 03/08/2020
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
19 August 2020Confirmation statement made on 13 July 2020 with updates (8 pages)
27 July 2020Second filing of a statement of capital following an allotment of shares on 22 June 2020
  • USD 3.101847
(13 pages)
24 July 2020Statement of capital following an allotment of shares on 11 May 2020
  • USD 3.094878
(12 pages)
23 June 2020Statement of capital following an allotment of shares on 22 June 2020
  • USD 3.100449
  • ANNOTATION Clarification a second filed SH01 was registered on 27/07/2020
(13 pages)
12 May 2020Statement of capital following an allotment of shares on 6 January 2020
  • USD 3.082739
(12 pages)
12 May 2020Statement of capital following an allotment of shares on 16 March 2020
  • USD 3.09348
(13 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (10 pages)
16 August 2019Statement of capital following an allotment of shares on 30 July 2019
  • USD 3.080293
(12 pages)
19 July 2019Confirmation statement made on 13 July 2019 with updates (6 pages)
5 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Appointment to board of company subject to payment of full subscription price for shares 05/06/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(64 pages)
27 June 2019Statement of capital following an allotment of shares on 24 June 2019
  • USD 2.896763
(12 pages)
24 June 2019Appointment of Ms Danying Ma as a director on 24 June 2019 (2 pages)
29 January 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
9 January 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
27 November 2018Register inspection address has been changed to 72 London Road St Albans Hertfordshire AL1 1NS (1 page)
26 November 2018Registered 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 2018Notification of a person with significant control statement (2 pages)
6 September 2018Second filing of a statement of capital following an allotment of shares on 23 November 2017
  • USD 1.667360
(9 pages)
2 August 2018Cessation of Luca Martinetti as a person with significant control on 5 July 2018 (1 page)
2 August 2018Cessation of Francesco Simoneschi as a person with significant control on 5 July 2018 (1 page)
1 August 2018Statement of capital following an allotment of shares on 27 July 2018
  • USD 2.199125
(5 pages)
27 July 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
26 July 2018Confirmation statement made on 13 July 2018 with updates (8 pages)
25 July 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(73 pages)
18 July 2018Appointment of Mr Jeppe Heinrich Zink as a director on 5 July 2018 (2 pages)
13 December 2017Statement of capital following an allotment of shares on 23 November 2017
  • USD 1.667360
  • ANNOTATION Clarification a second filed SH01 was registered on 06/09/2018
(7 pages)
13 December 2017Statement of capital following an allotment of shares on 23 November 2017
  • USD 1.667360
(6 pages)
7 December 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(59 pages)
7 December 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(59 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
7 September 2017Confirmation statement made on 13 July 2017 with updates (5 pages)
7 September 2017Confirmation statement made on 13 July 2017 with updates (5 pages)
1 September 2017Statement of capital following an allotment of shares on 22 May 2017
  • GBP 1.660404
(4 pages)
1 September 2017Statement of capital following an allotment of shares on 22 May 2017
  • GBP 1.660404
(4 pages)
26 June 2017Appointment of Yann Ranchere as a director on 22 May 2017 (3 pages)
26 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(64 pages)
26 June 2017Appointment of Yann Ranchere as a director on 22 May 2017 (3 pages)
26 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(64 pages)
12 January 2017Current accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
12 January 2017Current accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
7 November 2016Company name changed finport LIMITED\certificate issued on 07/11/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-04
(3 pages)
7 November 2016Company name changed finport LIMITED\certificate issued on 07/11/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-04
(3 pages)
10 October 2016Registered 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 2016Registered 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 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 1.296135
(4 pages)
15 September 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 1.296135
(4 pages)
12 September 2016Appointment of Mr Pietro Bezza as a director on 1 August 2016 (3 pages)
12 September 2016Appointment of Mr Pietro Bezza as a director on 1 August 2016 (3 pages)
1 September 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Approved 01/08/2016
  • RES10 ‐ Resolution of allotment of securities
(53 pages)
1 September 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Approved 01/08/2016
  • RES10 ‐ Resolution of allotment of securities
(53 pages)
24 August 2016Registration of charge 102782510001, created on 19 August 2016 (6 pages)
24 August 2016Registration of charge 102782510001, created on 19 August 2016 (6 pages)
14 July 2016Incorporation
Statement of capital on 2016-07-14
  • USD 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
14 July 2016Incorporation
Statement of capital on 2016-07-14
  • USD 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)