Floor 3
New York
Ny
10003
Director Name | Mr Thomas Frederick Arnold Stenhouse |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2022(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Epworth House 25 City Road London EC1Y 1AA |
Director Name | Mr Michael Jay Goldfarb |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 2016(same day as company formation) |
Role | Technology Executive |
Country of Residence | United States |
Correspondence Address | 115 West 18th Street, Floor 2 New York Ny 10011 United States |
Director Name | Johannes Jaeckle |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 August 2017(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 November 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Corsham Street London N1 6DR |
Director Name | Mr Mitchell James Riley |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 November 2019(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 September 2022) |
Role | Head Of Operations And General Counsel |
Country of Residence | England |
Correspondence Address | Epworth House 25 City Road London EC1Y 1AA |
Registered Address | Epworth House 25 City Road London EC1Y 1AA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 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 | Full |
Accounts Year End | 31 December |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
20 July 2021 | Delivered on: 6 August 2021 Persons entitled: Venture Lending & Leasing Ix, Inc. Classification: A registered charge Particulars: All of the company's intellectual property. Outstanding |
---|---|
20 November 2020 | Delivered on: 21 December 2020 Persons entitled: New Island Capital Private Equity Ii LP Classification: A registered charge Particulars: The chargor charges, by way of legal mortgage the mortgaged property. The chargor charges (to the extent not validly and effectively charged by way of first legal mortgage pursuant to clause 3.1 (mortgage of real property)), by way of first fixed charge, all of its right, title and interest from time to time in and to all the real property. The chargor charges, by way of first fixed charge, all of its rights, title and interest from time to time in and to all its intellectual property. Outstanding |
20 November 2020 | Delivered on: 26 November 2020 Persons entitled: New Island Private Equity Ii LP Classification: A registered charge Particulars: Pursuant to the charge: the chargor charges, by way of legal mortgage the mortgaged property. The chargor charges (to the extent not validly and effectively charged by way of first legal mortgage pursuant to clause 3.1 (mortgage of real property)), by way of first fixed charge, all of its right, title and interest from time to time in and to all the real property. The chargor charges, by way of first fixed charge, all of its rights, title and interest from time to time in and to all its intellectual property. Outstanding |
15 January 2024 | Full accounts made up to 31 December 2022 (31 pages) |
---|---|
15 January 2024 | Memorandum and Articles of Association (15 pages) |
4 January 2024 | Resolutions
|
19 December 2023 | Registration of charge 104164680004, created on 15 December 2023 (65 pages) |
29 November 2023 | Satisfaction of charge 104164680002 in full (1 page) |
29 November 2023 | Satisfaction of charge 104164680001 in full (1 page) |
11 October 2023 | Satisfaction of charge 104164680003 in full (1 page) |
11 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
3 January 2023 | Full accounts made up to 31 December 2021 (28 pages) |
18 October 2022 | Confirmation statement made on 6 October 2022 with updates (4 pages) |
9 September 2022 | Appointment of Mr Thomas Frederick Arnold Stenhouse as a director on 2 September 2022 (2 pages) |
7 September 2022 | Termination of appointment of Mitchell James Riley as a director on 5 September 2022 (1 page) |
7 January 2022 | Statement of capital following an allotment of shares on 14 December 2021
|
7 October 2021 | Confirmation statement made on 6 October 2021 with updates (4 pages) |
14 September 2021 | Full accounts made up to 31 December 2020 (27 pages) |
6 August 2021 | Statement of capital following an allotment of shares on 4 August 2021
|
6 August 2021 | Registration of charge 104164680003, created on 20 July 2021 (35 pages) |
25 May 2021 | Statement of capital following an allotment of shares on 24 May 2021
|
3 February 2021 | All of the property or undertaking has been released from charge 104164680001 (1 page) |
21 December 2020 | Registration of charge 104164680002, created on 20 November 2020 (52 pages) |
30 November 2020 | Registered office address changed from 41 Corsham Street London London N1 6DR to Epworth House 25 City Road London EC1Y 1AA on 30 November 2020 (1 page) |
26 November 2020 | Registration of charge 104164680001, created on 20 November 2020 (52 pages) |
9 October 2020 | Confirmation statement made on 6 October 2020 with updates (4 pages) |
1 October 2020 | Full accounts made up to 31 December 2019 (21 pages) |
6 March 2020 | Statement of capital following an allotment of shares on 27 February 2020
|
18 November 2019 | Appointment of Mr Mitchell James Riley as a director on 8 November 2019 (2 pages) |
14 November 2019 | Termination of appointment of Johannes Jaeckle as a director on 11 November 2019 (1 page) |
25 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
15 October 2019 | Confirmation statement made on 6 October 2019 with updates (4 pages) |
9 August 2019 | Resolutions
|
19 October 2018 | Confirmation statement made on 6 October 2018 with updates (4 pages) |
16 August 2018 | Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
11 July 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
10 January 2018 | Statement of capital following an allotment of shares on 5 January 2018
|
10 January 2018 | Director's details changed for Dr Michael Larren Faye on 1 January 2018 (2 pages) |
13 November 2017 | Confirmation statement made on 6 October 2017 with no updates (2 pages) |
13 November 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to 41 Corsham Street London London N1 6DR on 13 November 2017 (2 pages) |
13 November 2017 | Confirmation statement made on 6 October 2017 with no updates (2 pages) |
13 November 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to 41 Corsham Street London London N1 6DR on 13 November 2017 (2 pages) |
10 October 2017 | Appointment of Johannes Jaeckle as a director on 30 June 2017 (3 pages) |
10 October 2017 | Termination of appointment of Michael Jay Goldfarb as a director on 30 August 2017 (2 pages) |
10 October 2017 | Appointment of Johannes Jaeckle as a director on 30 June 2017 (3 pages) |
10 October 2017 | Termination of appointment of Michael Jay Goldfarb as a director on 30 August 2017 (2 pages) |
7 October 2016 | Incorporation Statement of capital on 2016-10-07
|
7 October 2016 | Incorporation Statement of capital on 2016-10-07
|