Company NameTide Holdings Limited
Company StatusActive
Company Number10366510
CategoryPrivate Limited Company
Incorporation Date8 September 2016(7 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr George Bevis
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor The Featherstone Building
66 City Road
London
EC1Y 2AL
Director NameMr Sean Maclise Park
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityCanadian
StatusCurrent
Appointed01 July 2017(9 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address5th Floor 44 Great Marlborough Street
London
W1F 7JL
Director NameDr Oliver Rainer Andreas Prill
Date of BirthMay 1971 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed01 September 2018(1 year, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleBanker
Country of ResidenceEngland
Correspondence Address4th Floor The Featherstone Building
66 City Road
London
EC1Y 2AL
Director NameMr Timothy Charles Levene
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2019(3 years after company formation)
Appointment Duration4 years, 6 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Chiswell Street
London
EC1Y 4UP
Secretary NameMs Eliza Haskell
StatusCurrent
Appointed31 October 2019(3 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence Address4th Floor The Featherstone Building
66 City Road
London
EC1Y 2AL
Director NameSir Donald Hood Brydon
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(3 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleChairman
Country of ResidenceEngland
Correspondence Address4th Floor The Featherstone Building
66 City Road
London
EC1Y 2AL
Director NameMr Mark John Selwyn Beith
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2021(4 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RolePartner, Growth Equity
Country of ResidenceEngland
Correspondence Address33 Jermyn Street
London
SW1Y 6DN
Director NameMr Julian William Richard Rowe
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2022(6 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleInvestment
Country of ResidenceEngland
Correspondence AddressPhoenix Court 2 Brill Place
London
NW1 1DX
Director NameMrs Sophie O'Connor
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(7 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor The Featherstone Building
66 City Road
London
EC1Y 2AL
Director NameMs Eileen Burbidge
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2016(same day as company formation)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressFarm End Cottage Fitzroy Park, Highgate
London
N6 6HT
Director NameMr Simon Sebastian Schmincke
Date of BirthJune 1984 (Born 39 years ago)
NationalityGerman
StatusResigned
Appointed21 June 2017(9 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 02 October 2019)
RoleInvestment Manager
Country of ResidenceGermany
Correspondence AddressNeue Schonhauserstr. 3-5 10178
Berlin
Germany
Director NameTomoyuki Nii
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityJapanese
StatusResigned
Appointed02 October 2019(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 21 June 2021)
RoleExecutive Director
Country of ResidenceJapan
Correspondence AddressIzumi Garden Tower 19f 1-6-1 Roppongi
Minato-Ku
Tokyo
10660191
Director NameMr Robin Matthew Klein
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2021(4 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix Court 2 Brill Place
London
NW1 1DX

Location

Registered Address4th Floor The Featherstone Building
66 City Road
London
EC1Y 2AL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

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

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 4 weeks from now)

Charges

19 August 2022Delivered on: 26 August 2022
Persons entitled: Triplepoint Private Venture Credit Inc. as Security Trustee for the Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Outstanding
13 November 2020Delivered on: 20 November 2020
Persons entitled: Triplepoint Private Venture Credit Inc., as Security Trustee

Classification: A registered charge
Outstanding
25 May 2020Delivered on: 27 May 2020
Persons entitled: Prepay Technologies Limited

Classification: A registered charge
Outstanding

Filing History

14 December 2023Secretary's details changed for Ms Eliza Haskell on 13 December 2023 (1 page)
13 December 2023Registered office address changed from 5th Floor, 1 Appold Street London EC2A 2UT England to 4th Floor the Featherstone Building 66 City Road London EC1Y 2AL on 13 December 2023 (1 page)
6 December 2023Director's details changed for Dr Oliver Rainer Andreas Prill on 6 December 2023 (2 pages)
16 November 2023Statement of capital following an allotment of shares on 31 October 2023
  • USD 520.16645
(13 pages)
10 November 2023Change of share class name or designation (2 pages)
9 November 2023Particulars of variation of rights attached to shares (2 pages)
8 November 2023Statement of capital following an allotment of shares on 27 October 2023
  • USD 516.1113
(6 pages)
6 November 2023Registration of charge 103665100004, created on 1 November 2023 (74 pages)
9 October 2023Memorandum and Articles of Association (53 pages)
9 October 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 October 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 September 2023Particulars of variation of rights attached to shares (2 pages)
28 September 2023Change of share class name or designation (2 pages)
20 September 2023Confirmation statement made on 7 September 2023 with updates (26 pages)
13 September 2023Change of share class name or designation (2 pages)
13 September 2023Particulars of variation of rights attached to shares (2 pages)
17 August 2023Statement of capital following an allotment of shares on 31 July 2023
  • USD 515.9953
(7 pages)
10 July 2023Change of share class name or designation (2 pages)
10 July 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 July 2023Particulars of variation of rights attached to shares (2 pages)
13 June 2023Particulars of variation of rights attached to shares (2 pages)
13 June 2023Change of share class name or designation (2 pages)
2 June 2023Statement of capital following an allotment of shares on 11 May 2023
  • USD 515.81204
(6 pages)
11 April 2023Statement of capital following an allotment of shares on 6 April 2023
  • USD 503.62959
(6 pages)
23 March 2023Statement of capital following an allotment of shares on 1 March 2023
  • USD 497.84858
(13 pages)
20 March 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 December 2022Group of companies' accounts made up to 31 December 2021 (37 pages)
5 December 2022Particulars of variation of rights attached to shares (2 pages)
5 December 2022Change of share class name or designation (2 pages)
5 December 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 December 2022Appointment of Mr Julian William Richard Rowe as a director on 25 November 2022 (2 pages)
28 November 2022Termination of appointment of Robin Matthew Klein as a director on 24 November 2022 (1 page)
21 September 2022Confirmation statement made on 7 September 2022 with updates (17 pages)
26 August 2022Registration of charge 103665100003, created on 19 August 2022 (68 pages)
8 August 2022Statement of capital following an allotment of shares on 28 July 2022
  • USD 477.29141
(6 pages)
1 July 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 July 2022Memorandum and Articles of Association (53 pages)
1 June 2022Director's details changed for Mr Timothy Charles Levene on 1 May 2022 (2 pages)
21 April 2022Statement of capital following an allotment of shares on 14 April 2022
  • USD 476.71012
(15 pages)
22 March 2022Statement of capital following an allotment of shares on 2 March 2022
  • USD 469.20313
(13 pages)
4 March 2022Memorandum and Articles of Association (55 pages)
4 March 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(26 pages)
3 March 2022Change of share class name or designation (2 pages)
31 December 2021Statement of capital following an allotment of shares on 20 December 2021
  • USD 452.3121
(13 pages)
2 November 2021Change of share class name or designation (2 pages)
22 October 2021Statement of capital following an allotment of shares on 12 October 2021
  • USD 432.31091
(13 pages)
7 October 2021Group of companies' accounts made up to 31 December 2020 (33 pages)
17 September 202107/09/21 Statement of Capital usd 420.62415 (25 pages)
13 September 2021Statement of capital following an allotment of shares on 20 August 2021
  • USD 420.62415
(13 pages)
4 August 2021Statement of capital following an allotment of shares on 15 July 2021
  • USD 419.68865
(18 pages)
15 July 2021Statement of capital following an allotment of shares on 8 June 2021
  • USD 343.61958
(11 pages)
30 June 2021Appointment of Mr Robin Matthew Klein as a director on 21 June 2021 (2 pages)
28 June 2021Appointment of Mr Mark John Selwyn Beith as a director on 21 June 2021 (2 pages)
28 June 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
28 June 2021Memorandum and Articles of Association (64 pages)
25 June 2021Termination of appointment of Tomoyuki Nii as a director on 21 June 2021 (1 page)
15 June 2021Director's details changed for Mr Timothy Charles Levene on 17 May 2021 (2 pages)
19 May 2021Memorandum and Articles of Association (53 pages)
19 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
6 May 2021Secretary's details changed for Ms Liza Haskell on 6 May 2021 (1 page)
6 May 2021Statement of capital following an allotment of shares on 7 April 2021
  • USD 342.05189
(11 pages)
7 April 2021Statement of capital following an allotment of shares on 16 March 2021
  • USD 341.96527
(7 pages)
3 March 2021Appointment of Ms Liza Haskell as a secretary on 31 October 2019 (2 pages)
15 February 2021Statement of capital following an allotment of shares on 27 January 2021
  • USD 341.94367
(7 pages)
19 January 2021Notification of a person with significant control statement (2 pages)
18 December 2020Group of companies' accounts made up to 31 December 2019 (30 pages)
20 November 2020Registration of charge 103665100002, created on 13 November 2020 (65 pages)
21 September 2020Appointment of Sir Donald Hood Brydon as a director on 1 September 2020 (2 pages)
21 September 2020Confirmation statement made on 7 September 2020 with updates (15 pages)
27 May 2020Registration of charge 103665100001, created on 25 May 2020 (23 pages)
14 April 2020Statement of capital following an allotment of shares on 13 March 2020
  • USD 339.55357
(7 pages)
27 March 2020Registered office address changed from 5th Floor, 1 Appold Street 5th Floor, 1 Appold Street London EC2A 2UT England to 5th Floor, 1 Appold Street London EC2A 2UT on 27 March 2020 (1 page)
26 March 2020Registered office address changed from 2nd Floor White Bear Yard 144a Clerkenwell Road London EC1R 5DF United Kingdom to 1 Appold Street 5th Floor, 1 Appold Street EC2A 2UU London EC2A 2UT on 26 March 2020 (1 page)
26 March 2020Registered office address changed from 1 Appold Street 5th Floor, 1 Appold Street EC2A 2UU London EC2A 2UT England to 5th Floor, 1 Appold Street 5th Floor, 1 Appold Street London EC2A 2UT on 26 March 2020 (1 page)
26 March 2020Cessation of George Bevis as a person with significant control on 24 September 2019 (1 page)
5 December 2019Change of share class name or designation (2 pages)
5 December 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
27 November 2019Statement of capital following an allotment of shares on 21 November 2019
  • USD 315.31157
(7 pages)
24 October 2019Sub-division of shares on 24 September 2019 (8 pages)
24 October 2019Change of share class name or designation (2 pages)
24 October 2019Statement of capital following an allotment of shares on 2 October 2019
  • USD 312.78637
(14 pages)
21 October 2019Termination of appointment of Simon Sebastian Schmincke as a director on 2 October 2019 (1 page)
21 October 2019Appointment of Timothy Levene as a director on 2 October 2019 (2 pages)
21 October 2019Appointment of Tomoyuki Nii as a director on 2 October 2019 (2 pages)
21 October 2019Termination of appointment of Eileen Burbidge as a director on 2 October 2019 (1 page)
15 October 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-divided 24/09/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(59 pages)
10 October 2019Group of companies' accounts made up to 31 December 2018 (28 pages)
19 September 2019Confirmation statement made on 7 September 2019 with updates (6 pages)
19 September 2019Statement of capital following an allotment of shares on 10 July 2019
  • USD 211.37
(5 pages)
17 June 2019Statement of capital following an allotment of shares on 14 May 2019
  • USD 211.157
(5 pages)
14 June 2019Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
2 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
11 January 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 December 2018Statement of capital following an allotment of shares on 20 December 2018
  • USD 210.11
(5 pages)
13 November 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 October 2018Confirmation statement made on 7 September 2018 with updates (6 pages)
11 October 2018Appointment of Dr Oliver Rainer Andreas Prill as a director on 1 September 2018 (2 pages)
17 August 2018Statement of capital following an allotment of shares on 14 August 2018
  • USD 209.531
(5 pages)
8 June 2018Accounts for a dormant company made up to 30 September 2017 (4 pages)
28 March 2018Director's details changed for Mr George Bevis on 28 March 2018 (2 pages)
3 October 2017Change of details for George Bevis as a person with significant control on 25 November 2016 (2 pages)
3 October 2017Change of details for George Bevis as a person with significant control on 25 November 2016 (2 pages)
3 October 2017Confirmation statement made on 7 September 2017 with updates (9 pages)
3 October 2017Confirmation statement made on 7 September 2017 with updates (9 pages)
11 August 2017Appointment of Mr Simon Sebastian Schmincke as a director on 21 June 2017 (2 pages)
11 August 2017Appointment of Mr Simon Sebastian Schmincke as a director on 21 June 2017 (2 pages)
7 August 2017Statement of capital following an allotment of shares on 21 June 2017
  • USD 207.091
(9 pages)
7 August 2017Statement of capital following an allotment of shares on 21 June 2017
  • USD 207.091
(9 pages)
30 July 2017Appointment of Mr Sean Park as a director on 1 July 2017 (2 pages)
30 July 2017Appointment of Mr Sean Park as a director on 1 July 2017 (2 pages)
10 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(74 pages)
10 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(74 pages)
18 May 2017Statement of capital following an allotment of shares on 25 November 2016
  • USD 142.365
(8 pages)
18 May 2017Statement of capital following an allotment of shares on 25 November 2016
  • USD 142.365
(8 pages)
15 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
15 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
8 September 2016Incorporation
Statement of capital on 2016-09-08
  • USD .001
(47 pages)
8 September 2016Incorporation
Statement of capital on 2016-09-08
  • USD .001
(47 pages)