London
W1F 7LP
Director Name | Mr Eric Roger Grouse |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 November 2023(7 years, 2 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Vp And Deputy General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 10 Great Marlborough Street London W1F 7LP |
Director Name | Ulrich Gallizzi |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 30 November 2023(7 years, 2 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10 Great Marlborough Street London W1F 7LP |
Director Name | Mr Srdjan Grce |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2016(same day as company formation) |
Role | Founder & Ceo |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Hugo Marcelo Muriel Arriaran |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 03 February 2017(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 November 2018) |
Role | Computer Scientist |
Country of Residence | Switzerland |
Correspondence Address | 3 Falconet Court 123 Wapping High Street London E1W 3NX |
Director Name | Mr Marko Milos |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 March 2017(6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 November 2023) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Ioannis Andreopoulos |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2018(2 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 30 November 2023) |
Role | Chief Technical Officer |
Country of Residence | England |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Charles Ronald Conn Iii |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American,Canadian |
Status | Resigned |
Appointed | 12 November 2020(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Director Name | Mr Simon Paul King |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2021(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Edward Clifton |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2022(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | OHS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2021(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 July 2023) |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2023(6 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 November 2023) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Registered Address | 10 Great Marlborough Street London W1F 7LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
30 March 2022 | Delivered on: 30 March 2022 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
---|
24 February 2021 | Second filing of a statement of capital following an allotment of shares on 3 November 2020
|
---|---|
23 February 2021 | Second filing of a statement of capital following an allotment of shares on 27 October 2020
|
1 February 2021 | Appointment of Ohs Secretaries Limited as a secretary on 31 January 2021 (2 pages) |
1 February 2021 | Change of details for Mr Ioannis Andreopoulos as a person with significant control on 15 March 2019 (2 pages) |
1 February 2021 | Director's details changed for Mr Ioannis Andreopoulos on 15 March 2019 (2 pages) |
1 February 2021 | Registered office address changed from 3 Falconet Court 123 Wapping High Street London E1W 3NX United Kingdom to 9th Floor 107 Cheapside London EC2V 6DN on 1 February 2021 (1 page) |
4 January 2021 | Appointment of Mr Charles Ronald Conn Iii as a director on 12 November 2020 (2 pages) |
26 November 2020 | Confirmation statement made on 21 September 2020 with updates (6 pages) |
25 November 2020 | Statement of capital following an allotment of shares on 11 November 2020
|
18 November 2020 | Statement of capital following an allotment of shares on 27 October 2020
|
5 November 2020 | Resolutions
|
2 November 2020 | Resolutions
|
2 November 2020 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
28 April 2020 | Amended total exemption full accounts made up to 31 July 2019 (9 pages) |
15 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (10 pages) |
19 February 2020 | Resolutions
|
19 February 2020 | Resolutions
|
23 October 2019 | Second filing of a statement of capital following an allotment of shares on 24 August 2019
|
7 October 2019 | Confirmation statement made on 21 September 2019 with updates (6 pages) |
17 September 2019 | Statement of capital following an allotment of shares on 24 August 2019
|
17 September 2019 | Resolutions
|
23 April 2019 | Statement of capital following an allotment of shares on 25 March 2019
|
17 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (13 pages) |
16 April 2019 | Resolutions
|
22 January 2019 | Change of details for Mr Ioannis Andreopoulos as a person with significant control on 22 January 2019 (2 pages) |
22 January 2019 | Director's details changed for Mr Ioannis Andreopoulos on 22 January 2019 (2 pages) |
18 January 2019 | Notification of Ioannis Andreopoulos as a person with significant control on 6 November 2018 (2 pages) |
18 January 2019 | Cessation of Djorde Djokovic as a person with significant control on 6 November 2018 (1 page) |
19 November 2018 | Resolutions
|
15 November 2018 | Statement of capital following an allotment of shares on 16 October 2018
|
6 November 2018 | Appointment of Mr Ioannis Andreopoulos as a director on 5 November 2018 (2 pages) |
6 November 2018 | Termination of appointment of Hugo Marcelo Muriel Arriaran as a director on 5 November 2018 (1 page) |
16 October 2018 | Change of details for Mr Srdjan Grce as a person with significant control on 1 August 2018 (2 pages) |
16 October 2018 | Confirmation statement made on 21 September 2018 with updates (4 pages) |
30 May 2018 | Statement of capital following an allotment of shares on 26 March 2018
|
30 May 2018 | Statement of capital following an allotment of shares on 21 March 2018
|
10 May 2018 | Elect to keep the persons' with significant control register information on the public register (1 page) |
14 February 2018 | Withdrawal of a person with significant control statement on 14 February 2018 (2 pages) |
14 February 2018 | Change of details for Mr Srdjan Grce as a person with significant control on 4 December 2017 (2 pages) |
14 February 2018 | Cessation of Hugo Marcelo Muriel Arriaran as a person with significant control on 4 December 2017 (1 page) |
20 October 2017 | Statement of capital following an allotment of shares on 1 September 2017
|
20 October 2017 | Statement of capital following an allotment of shares on 1 September 2017
|
11 October 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
11 October 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
5 October 2017 | Resolutions
|
5 October 2017 | Resolutions
|
29 September 2017 | Notification of Hugo Marcelo Muriel Arriaran as a person with significant control on 22 September 2016 (2 pages) |
29 September 2017 | Notification of Hugo Marcelo Muriel Arriaran as a person with significant control on 22 September 2016 (2 pages) |
29 September 2017 | Notification of Djorde Djokovic as a person with significant control on 22 September 2016 (2 pages) |
29 September 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
29 September 2017 | Notification of Djorde Djokovic as a person with significant control on 22 September 2016 (2 pages) |
29 September 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
28 September 2017 | Notification of Srdjan Grce as a person with significant control on 22 September 2016 (2 pages) |
28 September 2017 | Notification of Srdjan Grce as a person with significant control on 22 September 2016 (2 pages) |
26 July 2017 | Current accounting period shortened from 30 September 2017 to 31 July 2017 (1 page) |
26 July 2017 | Current accounting period shortened from 30 September 2017 to 31 July 2017 (1 page) |
31 March 2017 | Resolutions
|
31 March 2017 | Appointment of Mr Marko Milos as a director on 27 March 2017 (2 pages) |
31 March 2017 | Resolutions
|
31 March 2017 | Appointment of Mr Marko Milos as a director on 27 March 2017 (2 pages) |
24 March 2017 | Statement of capital following an allotment of shares on 17 December 2016
|
24 March 2017 | Statement of capital following an allotment of shares on 17 December 2016
|
3 March 2017 | Resolutions
|
3 March 2017 | Resolutions
|
17 February 2017 | Appointment of Mr Hugo Marcelo Muriel Arriaran as a director on 3 February 2017 (2 pages) |
17 February 2017 | Appointment of Mr Hugo Marcelo Muriel Arriaran as a director on 3 February 2017 (2 pages) |
11 February 2017 | Statement of capital following an allotment of shares on 16 December 2016
|
11 February 2017 | Statement of capital following an allotment of shares on 16 December 2016
|
10 November 2016 | Sub-division of shares on 20 October 2016 (4 pages) |
10 November 2016 | Sub-division of shares on 20 October 2016 (4 pages) |
22 September 2016 | Incorporation Statement of capital on 2016-09-22
|
22 September 2016 | Incorporation Statement of capital on 2016-09-22
|