London
SE1 1LB
Director Name | Mr Michael Alexander Gardiner Whitfield |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2018(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Chief Executive Director |
Country of Residence | England |
Correspondence Address | 180 Borough High Street London SE1 1LB |
Director Name | Mr Antoine Benjamin Nussenbaum |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | French |
Status | Current |
Appointed | 20 February 2019(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Venture Investor |
Country of Residence | United Kingdom |
Correspondence Address | 180 Borough High Street London SE1 1LB |
Director Name | Thies Sander |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | German |
Status | Current |
Appointed | 15 January 2020(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Project A Ventures Iii Gmbh & Co. Kg Julie-Wolftho Berlin 10115 |
Director Name | Mr Alastair Robert Mitchell |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2021(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 180 Borough High Street London SE1 1LB |
Director Name | Mr Christopher David Alexander Bruce |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2018(2 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 February 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 180 Borough High Street London SE1 1LB |
Director Name | Mr Dan Smith |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2018(2 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 February 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 180 Borough High Street London SE1 1LB |
Director Name | Mr Ry Morgan |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2018(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 2021) |
Role | Chief Product Officer |
Country of Residence | Scotland |
Correspondence Address | 180 Borough High Street London SE1 1LB |
Registered Address | 180 Borough High Street London SE1 1LB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 7 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 from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 2 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
13 February 2023 | Delivered on: 15 February 2023 Persons entitled: Triplepoint Capital Llc, as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Intellectual property registered in the united kingdom (reg no 3188225). intellectual property registered in the united kingdom (reg no UK00801531864). For further details of the charges, please refer to the instrument. Outstanding |
---|---|
19 December 2022 | Delivered on: 3 January 2023 Persons entitled: Triplepoint Capital Llc as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Intellectual property registered in the united kingdom (reg no 3188225). intellectual property registered in the united kingdom (reg no UK00801531864). For more details of registered intellectual property, security accounts and insurance policies, please refer to the instrument. Outstanding |
19 December 2022 | Delivered on: 29 December 2022 Persons entitled: Triplepoint Capital Llc Classification: A registered charge Particulars: Intellectual property trademark application (79286009). Outstanding |
19 December 2022 | Delivered on: 22 December 2022 Persons entitled: Triplepoint Capital Llc Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
13 April 2022 | Delivered on: 14 April 2022 Persons entitled: Silicon Valley Bank Classification: A registered charge Particulars: The registered trade mark text "unmind" with registered trade mark number UK00801531864. The registered trade mark text "unmind" with registered trade mark number 3188225. for more details please refer to the instrument. Outstanding |
7 February 2024 | Memorandum and Articles of Association (54 pages) |
---|---|
7 February 2024 | Resolutions
|
9 November 2023 | Confirmation statement made on 2 August 2023 with updates (15 pages) |
24 October 2023 | Statement of capital following an allotment of shares on 22 September 2023
|
23 September 2023 | Group of companies' accounts made up to 31 December 2022 (28 pages) |
9 June 2023 | Statement of capital following an allotment of shares on 26 May 2023
|
9 June 2023 | Statement of capital following an allotment of shares on 26 January 2023
|
9 June 2023 | Statement of capital following an allotment of shares on 6 June 2023
|
15 February 2023 | Registration of charge 103106940005, created on 13 February 2023 (68 pages) |
23 January 2023 | Statement of capital following an allotment of shares on 23 December 2022
|
14 January 2023 | Resolutions
|
3 January 2023 | Registration of charge 103106940004, created on 19 December 2022 (69 pages) |
29 December 2022 | Registration of charge 103106940003, created on 19 December 2022 (9 pages) |
22 December 2022 | Registration of charge 103106940002, created on 19 December 2022 (14 pages) |
21 December 2022 | Satisfaction of charge 103106940001 in full (1 page) |
29 September 2022 | Statement of capital following an allotment of shares on 15 September 2022
|
9 September 2022 | Confirmation statement made on 2 August 2022 with updates (11 pages) |
20 May 2022 | Resolutions
|
14 April 2022 | Registration of charge 103106940001, created on 13 April 2022 (43 pages) |
14 March 2022 | Group of companies' accounts made up to 31 December 2021 (26 pages) |
6 August 2021 | Statement of capital following an allotment of shares on 15 July 2021
|
3 August 2021 | Confirmation statement made on 2 August 2021 with updates (14 pages) |
2 August 2021 | Resolutions
|
2 August 2021 | Change of share class name or designation (2 pages) |
31 July 2021 | Change of share class name or designation (2 pages) |
31 July 2021 | Memorandum and Articles of Association (54 pages) |
31 July 2021 | Change of share class name or designation (2 pages) |
25 May 2021 | Accounts for a small company made up to 31 December 2020 (25 pages) |
14 May 2021 | Appointment of Mr Alastair Robert Mitchell as a director on 30 April 2021 (2 pages) |
9 April 2021 | Termination of appointment of Ry Morgan as a director on 1 April 2021 (1 page) |
3 August 2020 | Confirmation statement made on 2 August 2020 with updates (12 pages) |
3 June 2020 | Change of share class name or designation (2 pages) |
3 June 2020 | Statement of capital following an allotment of shares on 9 March 2020
|
29 May 2020 | Change of share class name or designation (2 pages) |
12 May 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
29 April 2020 | Particulars of variation of rights attached to shares (2 pages) |
23 April 2020 | Memorandum and Articles of Association (53 pages) |
23 April 2020 | Resolutions
|
21 April 2020 | Change of share class name or designation (2 pages) |
27 January 2020 | Appointment of Thies Sander as a director on 15 January 2020 (2 pages) |
19 August 2019 | Notification of a person with significant control statement (2 pages) |
16 August 2019 | Director's details changed for Dr Nick Taylor on 2 August 2019 (2 pages) |
16 August 2019 | Cessation of Adrian Jacobs as a person with significant control on 20 February 2019 (1 page) |
16 August 2019 | Confirmation statement made on 2 August 2019 with updates (9 pages) |
16 August 2019 | Cessation of Nick Taylor as a person with significant control on 20 February 2019 (1 page) |
16 August 2019 | Director's details changed for Antoine Benjamin Nussenbaum on 2 August 2019 (2 pages) |
3 May 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
12 April 2019 | Resolutions
|
12 April 2019 | Statement of capital following an allotment of shares on 20 February 2019
|
12 April 2019 | Change of share class name or designation (2 pages) |
12 April 2019 | Sub-division of shares on 20 February 2019 (4 pages) |
20 March 2019 | Appointment of Antoine Benjamin Nussenbaum as a director on 20 February 2019 (2 pages) |
20 March 2019 | Termination of appointment of Christopher David Alexander Bruce as a director on 20 February 2019 (1 page) |
20 March 2019 | Termination of appointment of Dan Smith as a director on 20 February 2019 (1 page) |
5 December 2018 | Resolutions
|
3 December 2018 | Current accounting period shortened from 31 May 2019 to 31 December 2018 (1 page) |
14 November 2018 | Appointment of Mr Ry Morgan as a director on 5 September 2018 (2 pages) |
13 November 2018 | Appointment of Mr Michael Alexander Gardiner Whitfield as a director on 5 September 2018 (2 pages) |
13 November 2018 | Appointment of Mr Dan Smith as a director on 5 September 2018 (2 pages) |
13 November 2018 | Appointment of Mr Christoper David Alexander Bruce as a director on 5 September 2018 (2 pages) |
13 November 2018 | Registered office address changed from 25 Eccleston Place London SW1W 9NF United Kingdom to 180 Borough High Street London SE1 1LB on 13 November 2018 (1 page) |
23 October 2018 | Second filing of Confirmation Statement dated 02/08/2018 (12 pages) |
23 October 2018 | Statement of capital following an allotment of shares on 20 June 2018
|
20 August 2018 | Confirmation statement made on 2 August 2018 with updates
|
16 August 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
16 August 2018 | Director's details changed for Dr Nick Taylor on 16 August 2018 (2 pages) |
6 August 2018 | Registered office address changed from Francis House 11 Francis Street London SW1P 1DE England to 25 Eccleston Place London SW1W 9NF on 6 August 2018 (1 page) |
12 July 2018 | Statement of capital following an allotment of shares on 20 June 2018
|
20 February 2018 | Resolutions
|
29 January 2018 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Francis House 11 Francis Street London SW1P 1DE on 29 January 2018 (1 page) |
29 January 2018 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Francis House 11 Francis Street London SW1P 1DE on 29 January 2018 (1 page) |
22 January 2018 | Change of details for Dr Nick Taylor as a person with significant control on 16 January 2017 (2 pages) |
22 January 2018 | Notification of Adrian Jacobs as a person with significant control on 16 January 2017 (2 pages) |
22 January 2018 | Change of details for Dr Nick Taylor as a person with significant control on 16 January 2017 (2 pages) |
22 January 2018 | Notification of Adrian Jacobs as a person with significant control on 16 January 2017 (2 pages) |
22 December 2017 | Statement of capital following an allotment of shares on 25 August 2017
|
22 December 2017 | Statement of capital following an allotment of shares on 25 August 2017
|
29 August 2017 | Second filing of a statement of capital following an allotment of shares on 19 January 2017
|
29 August 2017 | Second filing of a statement of capital following an allotment of shares on 14 February 2017
|
29 August 2017 | Second filing of a statement of capital following an allotment of shares on 19 January 2017
|
29 August 2017 | Second filing of a statement of capital following an allotment of shares on 14 February 2017
|
14 August 2017 | Confirmation statement made on 2 August 2017 with updates (6 pages) |
14 August 2017 | Confirmation statement made on 2 August 2017 with updates (6 pages) |
11 August 2017 | Amended micro company accounts made up to 31 May 2017 (2 pages) |
11 August 2017 | Amended micro company accounts made up to 31 May 2017 (2 pages) |
10 August 2017 | Statement of capital following an allotment of shares on 21 April 2017
|
10 August 2017 | Statement of capital following an allotment of shares on 21 April 2017
|
10 August 2017 | Statement of capital following an allotment of shares on 30 May 2017
|
10 August 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
10 August 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
10 August 2017 | Statement of capital following an allotment of shares on 30 May 2017
|
4 July 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
4 July 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
27 April 2017 | Current accounting period shortened from 31 August 2017 to 31 May 2017 (1 page) |
27 April 2017 | Current accounting period shortened from 31 August 2017 to 31 May 2017 (1 page) |
17 February 2017 | Statement of capital following an allotment of shares on 10 February 2017
|
17 February 2017 | Statement of capital following an allotment of shares on 10 February 2017
|
14 February 2017 | Statement of capital following an allotment of shares on 16 January 2017
|
14 February 2017 | Statement of capital following an allotment of shares on 16 January 2017
|
14 February 2017 | Statement of capital following an allotment of shares on 16 January 2017
|
14 February 2017 | Statement of capital following an allotment of shares on 16 January 2017
|
9 February 2017 | Resolutions
|
9 February 2017 | Resolutions
|
7 February 2017 | Sub-division of shares on 16 January 2017 (4 pages) |
7 February 2017 | Sub-division of shares on 16 January 2017 (4 pages) |
3 August 2016 | Incorporation Statement of capital on 2016-08-03
|
3 August 2016 | Incorporation Statement of capital on 2016-08-03
|