66 City Road
London
EC1Y 2AL
Director Name | Mr Sean Maclise Park |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 01 July 2017(9 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 5th Floor 44 Great Marlborough Street London W1F 7JL |
Director Name | Dr Oliver Rainer Andreas Prill |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 September 2018(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 4th Floor The Featherstone Building 66 City Road London EC1Y 2AL |
Director Name | Mr Timothy Charles Levene |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2019(3 years after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Chiswell Street London EC1Y 4UP |
Secretary Name | Ms Eliza Haskell |
---|---|
Status | Current |
Appointed | 31 October 2019(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | 4th Floor The Featherstone Building 66 City Road London EC1Y 2AL |
Director Name | Sir Donald Hood Brydon |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 4th Floor The Featherstone Building 66 City Road London EC1Y 2AL |
Director Name | Mr Mark John Selwyn Beith |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2021(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Partner, Growth Equity |
Country of Residence | England |
Correspondence Address | 33 Jermyn Street London SW1Y 6DN |
Director Name | Mr Julian William Richard Rowe |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2022(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Investment |
Country of Residence | England |
Correspondence Address | Phoenix Court 2 Brill Place London NW1 1DX |
Director Name | Mrs Sophie O'Connor |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(7 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor The Featherstone Building 66 City Road London EC1Y 2AL |
Director Name | Ms Eileen Burbidge |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2016(same day as company formation) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | Farm End Cottage Fitzroy Park, Highgate London N6 6HT |
Director Name | Mr Simon Sebastian Schmincke |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 June 2017(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 October 2019) |
Role | Investment Manager |
Country of Residence | Germany |
Correspondence Address | Neue Schonhauserstr. 3-5 10178 Berlin Germany |
Director Name | Tomoyuki Nii |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 02 October 2019(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 June 2021) |
Role | Executive Director |
Country of Residence | Japan |
Correspondence Address | Izumi Garden Tower 19f 1-6-1 Roppongi Minato-Ku Tokyo 10660191 |
Director Name | Mr Robin Matthew Klein |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2021(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix Court 2 Brill Place London NW1 1DX |
Registered Address | 4th Floor The Featherstone Building 66 City Road London EC1Y 2AL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 5 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, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 4 weeks from now) |
19 August 2022 | Delivered 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 2020 | Delivered on: 20 November 2020 Persons entitled: Triplepoint Private Venture Credit Inc., as Security Trustee Classification: A registered charge Outstanding |
25 May 2020 | Delivered on: 27 May 2020 Persons entitled: Prepay Technologies Limited Classification: A registered charge Outstanding |
14 December 2023 | Secretary's details changed for Ms Eliza Haskell on 13 December 2023 (1 page) |
---|---|
13 December 2023 | Registered 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 2023 | Director's details changed for Dr Oliver Rainer Andreas Prill on 6 December 2023 (2 pages) |
16 November 2023 | Statement of capital following an allotment of shares on 31 October 2023
|
10 November 2023 | Change of share class name or designation (2 pages) |
9 November 2023 | Particulars of variation of rights attached to shares (2 pages) |
8 November 2023 | Statement of capital following an allotment of shares on 27 October 2023
|
6 November 2023 | Registration of charge 103665100004, created on 1 November 2023 (74 pages) |
9 October 2023 | Memorandum and Articles of Association (53 pages) |
9 October 2023 | Resolutions
|
9 October 2023 | Resolutions
|
28 September 2023 | Particulars of variation of rights attached to shares (2 pages) |
28 September 2023 | Change of share class name or designation (2 pages) |
20 September 2023 | Confirmation statement made on 7 September 2023 with updates (26 pages) |
13 September 2023 | Change of share class name or designation (2 pages) |
13 September 2023 | Particulars of variation of rights attached to shares (2 pages) |
17 August 2023 | Statement of capital following an allotment of shares on 31 July 2023
|
10 July 2023 | Change of share class name or designation (2 pages) |
10 July 2023 | Resolutions
|
8 July 2023 | Particulars of variation of rights attached to shares (2 pages) |
13 June 2023 | Particulars of variation of rights attached to shares (2 pages) |
13 June 2023 | Change of share class name or designation (2 pages) |
2 June 2023 | Statement of capital following an allotment of shares on 11 May 2023
|
11 April 2023 | Statement of capital following an allotment of shares on 6 April 2023
|
23 March 2023 | Statement of capital following an allotment of shares on 1 March 2023
|
20 March 2023 | Resolutions
|
7 December 2022 | Group of companies' accounts made up to 31 December 2021 (37 pages) |
5 December 2022 | Particulars of variation of rights attached to shares (2 pages) |
5 December 2022 | Change of share class name or designation (2 pages) |
5 December 2022 | Resolutions
|
1 December 2022 | Appointment of Mr Julian William Richard Rowe as a director on 25 November 2022 (2 pages) |
28 November 2022 | Termination of appointment of Robin Matthew Klein as a director on 24 November 2022 (1 page) |
21 September 2022 | Confirmation statement made on 7 September 2022 with updates (17 pages) |
26 August 2022 | Registration of charge 103665100003, created on 19 August 2022 (68 pages) |
8 August 2022 | Statement of capital following an allotment of shares on 28 July 2022
|
1 July 2022 | Resolutions
|
1 July 2022 | Memorandum and Articles of Association (53 pages) |
1 June 2022 | Director's details changed for Mr Timothy Charles Levene on 1 May 2022 (2 pages) |
21 April 2022 | Statement of capital following an allotment of shares on 14 April 2022
|
22 March 2022 | Statement of capital following an allotment of shares on 2 March 2022
|
4 March 2022 | Memorandum and Articles of Association (55 pages) |
4 March 2022 | Resolutions
|
3 March 2022 | Change of share class name or designation (2 pages) |
31 December 2021 | Statement of capital following an allotment of shares on 20 December 2021
|
2 November 2021 | Change of share class name or designation (2 pages) |
22 October 2021 | Statement of capital following an allotment of shares on 12 October 2021
|
7 October 2021 | Group of companies' accounts made up to 31 December 2020 (33 pages) |
17 September 2021 | 07/09/21 Statement of Capital usd 420.62415 (25 pages) |
13 September 2021 | Statement of capital following an allotment of shares on 20 August 2021
|
4 August 2021 | Statement of capital following an allotment of shares on 15 July 2021
|
15 July 2021 | Statement of capital following an allotment of shares on 8 June 2021
|
30 June 2021 | Appointment of Mr Robin Matthew Klein as a director on 21 June 2021 (2 pages) |
28 June 2021 | Appointment of Mr Mark John Selwyn Beith as a director on 21 June 2021 (2 pages) |
28 June 2021 | Resolutions
|
28 June 2021 | Memorandum and Articles of Association (64 pages) |
25 June 2021 | Termination of appointment of Tomoyuki Nii as a director on 21 June 2021 (1 page) |
15 June 2021 | Director's details changed for Mr Timothy Charles Levene on 17 May 2021 (2 pages) |
19 May 2021 | Memorandum and Articles of Association (53 pages) |
19 May 2021 | Resolutions
|
6 May 2021 | Secretary's details changed for Ms Liza Haskell on 6 May 2021 (1 page) |
6 May 2021 | Statement of capital following an allotment of shares on 7 April 2021
|
7 April 2021 | Statement of capital following an allotment of shares on 16 March 2021
|
3 March 2021 | Appointment of Ms Liza Haskell as a secretary on 31 October 2019 (2 pages) |
15 February 2021 | Statement of capital following an allotment of shares on 27 January 2021
|
19 January 2021 | Notification of a person with significant control statement (2 pages) |
18 December 2020 | Group of companies' accounts made up to 31 December 2019 (30 pages) |
20 November 2020 | Registration of charge 103665100002, created on 13 November 2020 (65 pages) |
21 September 2020 | Appointment of Sir Donald Hood Brydon as a director on 1 September 2020 (2 pages) |
21 September 2020 | Confirmation statement made on 7 September 2020 with updates (15 pages) |
27 May 2020 | Registration of charge 103665100001, created on 25 May 2020 (23 pages) |
14 April 2020 | Statement of capital following an allotment of shares on 13 March 2020
|
27 March 2020 | Registered 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 2020 | Registered 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 2020 | Registered 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 2020 | Cessation of George Bevis as a person with significant control on 24 September 2019 (1 page) |
5 December 2019 | Change of share class name or designation (2 pages) |
5 December 2019 | Resolutions
|
27 November 2019 | Statement of capital following an allotment of shares on 21 November 2019
|
24 October 2019 | Sub-division of shares on 24 September 2019 (8 pages) |
24 October 2019 | Change of share class name or designation (2 pages) |
24 October 2019 | Statement of capital following an allotment of shares on 2 October 2019
|
21 October 2019 | Termination of appointment of Simon Sebastian Schmincke as a director on 2 October 2019 (1 page) |
21 October 2019 | Appointment of Timothy Levene as a director on 2 October 2019 (2 pages) |
21 October 2019 | Appointment of Tomoyuki Nii as a director on 2 October 2019 (2 pages) |
21 October 2019 | Termination of appointment of Eileen Burbidge as a director on 2 October 2019 (1 page) |
15 October 2019 | Resolutions
|
10 October 2019 | Group of companies' accounts made up to 31 December 2018 (28 pages) |
19 September 2019 | Confirmation statement made on 7 September 2019 with updates (6 pages) |
19 September 2019 | Statement of capital following an allotment of shares on 10 July 2019
|
17 June 2019 | Statement of capital following an allotment of shares on 14 May 2019
|
14 June 2019 | Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
2 April 2019 | Resolutions
|
11 January 2019 | Resolutions
|
21 December 2018 | Statement of capital following an allotment of shares on 20 December 2018
|
13 November 2018 | Resolutions
|
11 October 2018 | Confirmation statement made on 7 September 2018 with updates (6 pages) |
11 October 2018 | Appointment of Dr Oliver Rainer Andreas Prill as a director on 1 September 2018 (2 pages) |
17 August 2018 | Statement of capital following an allotment of shares on 14 August 2018
|
8 June 2018 | Accounts for a dormant company made up to 30 September 2017 (4 pages) |
28 March 2018 | Director's details changed for Mr George Bevis on 28 March 2018 (2 pages) |
3 October 2017 | Change of details for George Bevis as a person with significant control on 25 November 2016 (2 pages) |
3 October 2017 | Change of details for George Bevis as a person with significant control on 25 November 2016 (2 pages) |
3 October 2017 | Confirmation statement made on 7 September 2017 with updates (9 pages) |
3 October 2017 | Confirmation statement made on 7 September 2017 with updates (9 pages) |
11 August 2017 | Appointment of Mr Simon Sebastian Schmincke as a director on 21 June 2017 (2 pages) |
11 August 2017 | Appointment of Mr Simon Sebastian Schmincke as a director on 21 June 2017 (2 pages) |
7 August 2017 | Statement of capital following an allotment of shares on 21 June 2017
|
7 August 2017 | Statement of capital following an allotment of shares on 21 June 2017
|
30 July 2017 | Appointment of Mr Sean Park as a director on 1 July 2017 (2 pages) |
30 July 2017 | Appointment of Mr Sean Park as a director on 1 July 2017 (2 pages) |
10 July 2017 | Resolutions
|
10 July 2017 | Resolutions
|
18 May 2017 | Statement of capital following an allotment of shares on 25 November 2016
|
18 May 2017 | Statement of capital following an allotment of shares on 25 November 2016
|
15 May 2017 | Resolutions
|
15 May 2017 | Resolutions
|
8 September 2016 | Incorporation Statement of capital on 2016-09-08
|
8 September 2016 | Incorporation Statement of capital on 2016-09-08
|