Company NameScape Technologies Ltd.
DirectorSusan Jennifer Simone Taylor
Company StatusLiquidation
Company Number10470676
CategoryPrivate Limited Company
Incorporation Date9 November 2016(7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Susan Jennifer Simone Taylor
Date of BirthDecember 1968 (Born 55 years ago)
NationalityCanadian
StatusCurrent
Appointed24 January 2020(3 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Hacker Way
Menlo Park
California
94025
United States
Secretary NameMr Michael Johnson
StatusCurrent
Appointed07 February 2020(3 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address1 Hacker Way
Menlo Park
California
94025
United States
Director NameHuub Heijnen
Date of BirthJune 1989 (Born 34 years ago)
NationalityDutch
StatusResigned
Appointed09 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9a Cotton Lofts 124 Shacklewell Road
London
E8 2EJ
Director NameMr Daniel Richard Miller
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Luke Street
London
EC2A 4DS
Director NameMr Toby Rufus Coppel
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2018(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 January 2020)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressC/O Mv Advisers Llp Grafton House
2-3 Golden Square, 3rd Floor
London
W1F 9HR
Director NameMr George Henry De Frahan
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBelgian
StatusResigned
Appointed09 May 2018(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 January 2020)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address23 Tileyard Studios Tileyard Road
London
N7 9AH
Director NameMr David William Kling
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed24 January 2020(3 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2021)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address1 Hacker Way
Menlo Park
California
94025
United States
Secretary NameCc Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 2018(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 December 2019)
Correspondence Address1st Floor, Buckhurst House 42/44 Buckhurst Avenue
Sevenoaks
Kent
TN13 1LZ

Location

Registered Address10 Brock Street
Regent's Place
London
NW1 3FG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2019 (4 years, 6 months ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 November 2021 (2 years, 5 months ago)
Next Return Due4 December 2022 (overdue)

Charges

22 November 2017Delivered on: 24 November 2017
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding

Filing History

24 February 2024Liquidators' statement of receipts and payments to 20 December 2023 (7 pages)
16 August 2023Appointment of a voluntary liquidator (18 pages)
7 August 2023Removal of liquidator by court order (16 pages)
22 February 2023Liquidators' statement of receipts and payments to 20 December 2022 (7 pages)
10 January 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-21
(1 page)
10 January 2022Declaration of solvency (5 pages)
10 January 2022Appointment of a voluntary liquidator (3 pages)
2 December 2021Solvency Statement dated 01/12/21 (1 page)
2 December 2021Resolutions
  • RES13 ‐ Cancel share prem a/c 01/12/2021
(1 page)
2 December 2021Statement by Directors (1 page)
2 December 2021Statement of capital on 2 December 2021
  • GBP 248.67266
(3 pages)
22 November 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
9 November 2021Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
9 November 2021Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
9 November 2021Change of details for Facebook, Inc. as a person with significant control on 28 October 2021 (2 pages)
1 June 2021Termination of appointment of David William Kling as a director on 1 June 2021 (1 page)
21 December 2020Confirmation statement made on 20 November 2020 with updates (9 pages)
15 September 2020Change of details for Facebook, Inc. as a person with significant control on 15 September 2020 (3 pages)
14 September 2020Director's details changed for Mr David William Kling on 12 September 2020 (2 pages)
16 June 2020Memorandum and Articles of Association (27 pages)
16 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 May 2020Change of share class name or designation (2 pages)
12 February 2020Resolutions
  • RES13 ‐ Re-disaply article 30.1 07/02/2020
(1 page)
10 February 2020Appointment of Mr Michael Johnson as a secretary on 7 February 2020 (2 pages)
10 February 2020Registered office address changed from 25 Luke Street London EC2A 4DS United Kingdom to 10 Brock Street Regent's Place London NW1 3FG on 10 February 2020 (1 page)
10 February 2020Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page)
6 February 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 February 2020Appointment of Mr David William Kling as a director on 24 January 2020 (2 pages)
5 February 2020Notification of Facebook, Inc. as a person with significant control on 24 January 2020 (2 pages)
5 February 2020Termination of appointment of Huub Heijnen as a director on 24 January 2020 (1 page)
5 February 2020Appointment of Ms Susan Jennifer Simone Taylor as a director on 24 January 2020 (2 pages)
5 February 2020Change of share class name or designation (2 pages)
5 February 2020Termination of appointment of Toby Rufus Coppel as a director on 24 January 2020 (1 page)
5 February 2020Termination of appointment of Daniel Richard Miller as a director on 24 January 2020 (1 page)
5 February 2020Withdrawal of a person with significant control statement on 5 February 2020 (2 pages)
5 February 2020Termination of appointment of George Henry De Frahan as a director on 24 January 2020 (1 page)
4 February 2020Statement of capital following an allotment of shares on 24 January 2020
  • GBP 248.67266
(3 pages)
28 January 2020Change of share class name or designation (2 pages)
25 January 2020Second filing of Confirmation Statement dated 20/11/2018 (7 pages)
20 December 2019Satisfaction of charge 104706760001 in full (1 page)
12 December 2019Termination of appointment of Cc Secretaries Limited as a secretary on 12 December 2019 (1 page)
6 December 2019Total exemption full accounts made up to 31 October 2019 (7 pages)
27 November 2019Confirmation statement made on 20 November 2019 with updates (5 pages)
11 November 2019Withdrawal of the directors' register information from the public register (1 page)
11 November 2019Withdrawal of the directors' residential address register information from the public register (1 page)
11 November 2019Directors' register information at 11 November 2019 on withdrawal from the public register (2 pages)
11 November 2019Previous accounting period shortened from 30 November 2019 to 31 October 2019 (1 page)
26 April 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
15 March 2019Statement of capital following an allotment of shares on 13 August 2018
  • GBP 206.73653
(7 pages)
15 March 2019Statement of capital following an allotment of shares on 19 September 2018
  • GBP 208.23653
(7 pages)
15 March 2019Statement of capital following an allotment of shares on 27 July 2018
  • GBP 206.68653
(7 pages)
12 March 2019Second filing of Confirmation Statement dated 20/11/2018 (7 pages)
21 January 2019Registered office address changed from 58-64 City Road London EC1Y 2AL United Kingdom to 25 Luke Street London EC2A 4DS on 21 January 2019 (1 page)
20 November 201820/11/18 Statement of Capital gbp 208.23653
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 12/03/2019.
(8 pages)
21 October 2018Notification of a person with significant control statement (2 pages)
9 July 2018Cessation of Daniel Richard Miller as a person with significant control on 24 May 2018 (1 page)
9 July 2018Cessation of Huub Heijnen as a person with significant control on 24 May 2018 (1 page)
11 June 2018Statement of capital following an allotment of shares on 24 May 2018
  • GBP 205.6803
(4 pages)
31 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
29 May 2018Appointment of Mr George Henry De Frahan as a director on 9 May 2018 (2 pages)
29 May 2018Appointment of Toby Rufus Coppel as a director (2 pages)
22 May 2018Appointment of Mr Toby Rufus Coppel as a director on 9 May 2018 (2 pages)
4 May 2018Appointment of Cc Secretaries Limited as a secretary on 17 April 2018 (2 pages)
17 April 2018Registered office address changed from 102 Windy Arbour Kenilworth Warwickshire CV8 2BB United Kingdom to 58-64 City Road London EC1Y 2AL on 17 April 2018 (1 page)
9 March 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
24 November 2017Registration of charge 104706760001, created on 22 November 2017 (6 pages)
24 November 2017Registration of charge 104706760001, created on 22 November 2017 (6 pages)
21 November 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
21 November 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
20 November 2017Director's details changed for Huub Heijnen on 14 November 2017 (2 pages)
20 November 2017Director's details changed for Huub Heijnen on 14 November 2017 (2 pages)
12 July 2017Sub-division of shares on 18 May 2017 (6 pages)
12 July 2017Sub-division of shares on 18 May 2017 (6 pages)
19 June 2017Resolutions
  • RES13 ‐ That the share capital of the company be altered by the sub-division of all the 8,200 issued ordinary shares of £0.01 each in the capital of the company into 8,200,000 ordinary share of £0.00001 each and all the 800 issued a ordinary shares of £0.01 each in the capital of the company into £800,000 a ordinary shares of £0.00001 each. 18/05/2017
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 June 2017Resolutions
  • RES13 ‐ That the share capital of the company be altered by the sub-division of all the 8,200 issued ordinary shares of £0.01 each in the capital of the company into 8,200,000 ordinary share of £0.00001 each and all the 800 issued a ordinary shares of £0.01 each in the capital of the company into £800,000 a ordinary shares of £0.00001 each. 18/05/2017
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
7 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
6 January 2017Statement of capital following an allotment of shares on 15 December 2016
  • GBP 90.00
(4 pages)
6 January 2017Statement of capital following an allotment of shares on 15 December 2016
  • GBP 90.00
(4 pages)
9 November 2016Incorporation
Statement of capital on 2016-11-09
  • GBP 82
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
9 November 2016Incorporation
Statement of capital on 2016-11-09
  • GBP 82
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)