London
W1T 6EB
Director Name | Jason Christopher Pinto |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 February 2017(6 months, 1 week after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Silverstream House 45 Fitzroy Street London W1T 6EB |
Director Name | Mr Alexander Wilhelmus Mans |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 23 August 2022(6 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 160 Spear Street, 16th Floor San Francisco California 94105 |
Director Name | Mr Steven James Schoch |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 March 2024(7 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Executive Management |
Country of Residence | United States |
Correspondence Address | 160 Spear Street 16th Floor San Franscisco California 94105 |
Director Name | Mr John-Paul Clarke |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 August 2016(same day as company formation) |
Role | Professor |
Country of Residence | United States |
Correspondence Address | Unit 306 985 Ponce De Leon Ave Ne Atlanta 30306 Georgia |
Director Name | Mr Michael Johannes Schuster |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 14 December 2017(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 August 2022) |
Role | Managing Partner |
Country of Residence | Austria |
Correspondence Address | C/O Speedinvest Gmbh Praterstrasse 1 Vienna 1020 Austria |
Director Name | Mr Francesco Violante |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 April 2018(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 July 2022) |
Role | Consultant |
Country of Residence | Italy |
Correspondence Address | 44 Via Sardegna Milano 20146 |
Director Name | Mr Martin Joseph Quinn |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 2022(5 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 August 2022) |
Role | Asset Managemnt |
Country of Residence | England |
Correspondence Address | Albany House Albany House Claremont Lane Esher Surrey KT10 9FQ |
Director Name | Mr Andrew Qiuhang Jing |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 August 2022(6 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 March 2024) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3205 Pico Blvd Santa Monica California 90405 |
Registered Address | Silverstream House 45 Fitzroy Street London W1T 6EB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
13 October 2022 | Delivered on: 18 October 2022 Persons entitled: Vcp Capital Markets, Llc Classification: A registered charge Outstanding |
---|
20 December 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
---|---|
28 September 2023 | Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page) |
14 August 2023 | Confirmation statement made on 7 August 2023 with updates (8 pages) |
28 February 2023 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
14 December 2022 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page) |
21 October 2022 | Resolutions
|
21 October 2022 | Memorandum and Articles of Association (20 pages) |
20 October 2022 | Change of share class name or designation (2 pages) |
20 October 2022 | Particulars of variation of rights attached to shares (2 pages) |
18 October 2022 | Registration of charge 103162060001, created on 13 October 2022 (53 pages) |
5 October 2022 | Second filing of a statement of capital following an allotment of shares on 29 July 2022
|
5 October 2022 | Second filing of a statement of capital following an allotment of shares on 20 September 2021
|
1 October 2022 | Statement of capital following an allotment of shares on 23 August 2022
|
26 September 2022 | Confirmation statement made on 7 August 2022 with updates (4 pages) |
20 September 2022 | Cessation of Jens Munch as a person with significant control on 23 August 2022 (1 page) |
20 September 2022 | Notification of a person with significant control statement (2 pages) |
6 September 2022 | Appointment of Mr Alexander Wilhelmus Mans as a director on 23 August 2022 (2 pages) |
6 September 2022 | Appointment of Mr Andrew Qiuhang Jing as a director on 23 August 2022 (2 pages) |
6 September 2022 | Termination of appointment of Michael Johannes Schuster as a director on 23 August 2022 (1 page) |
6 September 2022 | Termination of appointment of Martin Joseph Quinn as a director on 23 August 2022 (1 page) |
29 July 2022 | Statement of capital following an allotment of shares on 29 July 2022
|
19 July 2022 | Appointment of Mr Martin Joseph Quinn as a director on 1 July 2022 (2 pages) |
18 July 2022 | Termination of appointment of Francesco Violante as a director on 1 July 2022 (1 page) |
19 November 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
6 November 2021 | Statement of capital following an allotment of shares on 20 September 2021
|
20 August 2021 | Confirmation statement made on 7 August 2021 with updates (8 pages) |
26 May 2021 | Statement of capital following an allotment of shares on 10 May 2021
|
26 May 2021 | Previous accounting period extended from 31 August 2020 to 31 December 2020 (1 page) |
18 February 2021 | Statement of capital following an allotment of shares on 19 September 2020
|
21 January 2021 | Statement of capital following an allotment of shares on 19 September 2020
|
11 November 2020 | Resolutions
|
3 November 2020 | Registered office address changed from Eagle House, 163 City Road London EC1V 1NR England to Silverstream House 45 Fitzroy Street London W1T 6EB on 3 November 2020 (1 page) |
21 September 2020 | Confirmation statement made on 7 August 2020 with updates (7 pages) |
15 June 2020 | Statement of capital following an allotment of shares on 14 March 2020
|
27 April 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
27 November 2019 | Cessation of John-Paul Clarke as a person with significant control on 23 July 2018 (1 page) |
27 November 2019 | Director's details changed for Michael Schuster on 19 November 2019 (2 pages) |
27 November 2019 | Director's details changed for Jason Christopher Pinto on 18 November 2019 (2 pages) |
26 November 2019 | Registered office address changed from 23 Sadler House Rosebery Avenu London EC1R 4TS England to Eagle House, 163 City Road London EC1V 1NR on 26 November 2019 (1 page) |
11 September 2019 | Resolutions
|
11 September 2019 | Statement of capital following an allotment of shares on 14 August 2019
|
9 September 2019 | Confirmation statement made on 7 August 2019 with updates (7 pages) |
19 August 2019 | Change of share class name or designation (2 pages) |
19 August 2019 | Statement of capital following an allotment of shares on 25 April 2019
|
8 June 2019 | Resolutions
|
8 June 2019 | Change of share class name or designation (2 pages) |
22 March 2019 | Statement of capital following an allotment of shares on 14 February 2019
|
26 February 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
21 August 2018 | Confirmation statement made on 7 August 2018 with updates (6 pages) |
19 April 2018 | Appointment of Mr. Francesco Violante as a director on 9 April 2018 (2 pages) |
12 March 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
8 March 2018 | Appointment of Michael Schuster as a director on 14 December 2017 (3 pages) |
7 March 2018 | Termination of appointment of John-Paul Clarke as a director on 14 December 2017 (2 pages) |
6 March 2018 | Statement of capital following an allotment of shares on 15 December 2017
|
6 March 2018 | Resolutions
|
18 January 2018 | Appointment of Jason Christopher Pinto as a director on 14 February 2017 (3 pages) |
18 January 2018 | Appointment of Jason Christopher Pinto as a director on 14 February 2017 (3 pages) |
18 August 2017 | Confirmation statement made on 7 August 2017 with updates (5 pages) |
18 August 2017 | Confirmation statement made on 7 August 2017 with updates (5 pages) |
22 December 2016 | Resolutions
|
22 December 2016 | Resolutions
|
15 December 2016 | Sub-division of shares on 4 October 2016 (4 pages) |
15 December 2016 | Statement of capital following an allotment of shares on 4 October 2016
|
15 December 2016 | Statement of capital following an allotment of shares on 4 October 2016
|
15 December 2016 | Sub-division of shares on 4 October 2016 (4 pages) |
6 December 2016 | Director's details changed for Mr Jens Munch on 6 December 2016 (2 pages) |
6 December 2016 | Director's details changed for Mr Jens Munch on 6 December 2016 (2 pages) |
6 December 2016 | Director's details changed for Mr Jens Munch on 6 December 2016 (2 pages) |
6 December 2016 | Director's details changed for Mr Jens Munch on 6 December 2016 (2 pages) |
8 August 2016 | Incorporation Statement of capital on 2016-08-08
|
8 August 2016 | Incorporation Statement of capital on 2016-08-08
|