Menlo Park
California
94025
United States
Secretary Name | Mr Michael Johnson |
---|---|
Status | Current |
Appointed | 07 February 2020(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | 1 Hacker Way Menlo Park California 94025 United States |
Director Name | Huub Heijnen |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9a Cotton Lofts 124 Shacklewell Road London E8 2EJ |
Director Name | Mr Daniel Richard Miller |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Luke Street London EC2A 4DS |
Director Name | Mr Toby Rufus Coppel |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2018(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 January 2020) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | C/O Mv Advisers Llp Grafton House 2-3 Golden Square, 3rd Floor London W1F 9HR |
Director Name | Mr George Henry De Frahan |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 09 May 2018(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 January 2020) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Tileyard Studios Tileyard Road London N7 9AH |
Director Name | Mr David William Kling |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 January 2020(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 2021) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 1 Hacker Way Menlo Park California 94025 United States |
Secretary Name | Cc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2018(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 December 2019) |
Correspondence Address | 1st Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ |
Registered Address | 10 Brock Street Regent's Place London NW1 3FG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2019 (4 years, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 November 2021 (2 years, 5 months ago) |
---|---|
Next Return Due | 4 December 2022 (overdue) |
22 November 2017 | Delivered on: 24 November 2017 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
---|
24 February 2024 | Liquidators' statement of receipts and payments to 20 December 2023 (7 pages) |
---|---|
16 August 2023 | Appointment of a voluntary liquidator (18 pages) |
7 August 2023 | Removal of liquidator by court order (16 pages) |
22 February 2023 | Liquidators' statement of receipts and payments to 20 December 2022 (7 pages) |
10 January 2022 | Resolutions
|
10 January 2022 | Declaration of solvency (5 pages) |
10 January 2022 | Appointment of a voluntary liquidator (3 pages) |
2 December 2021 | Solvency Statement dated 01/12/21 (1 page) |
2 December 2021 | Resolutions
|
2 December 2021 | Statement by Directors (1 page) |
2 December 2021 | Statement of capital on 2 December 2021
|
22 November 2021 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
9 November 2021 | Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
9 November 2021 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
9 November 2021 | Change of details for Facebook, Inc. as a person with significant control on 28 October 2021 (2 pages) |
1 June 2021 | Termination of appointment of David William Kling as a director on 1 June 2021 (1 page) |
21 December 2020 | Confirmation statement made on 20 November 2020 with updates (9 pages) |
15 September 2020 | Change of details for Facebook, Inc. as a person with significant control on 15 September 2020 (3 pages) |
14 September 2020 | Director's details changed for Mr David William Kling on 12 September 2020 (2 pages) |
16 June 2020 | Memorandum and Articles of Association (27 pages) |
16 June 2020 | Resolutions
|
27 May 2020 | Change of share class name or designation (2 pages) |
12 February 2020 | Resolutions
|
10 February 2020 | Appointment of Mr Michael Johnson as a secretary on 7 February 2020 (2 pages) |
10 February 2020 | Registered 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 2020 | Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page) |
6 February 2020 | Resolutions
|
5 February 2020 | Appointment of Mr David William Kling as a director on 24 January 2020 (2 pages) |
5 February 2020 | Notification of Facebook, Inc. as a person with significant control on 24 January 2020 (2 pages) |
5 February 2020 | Termination of appointment of Huub Heijnen as a director on 24 January 2020 (1 page) |
5 February 2020 | Appointment of Ms Susan Jennifer Simone Taylor as a director on 24 January 2020 (2 pages) |
5 February 2020 | Change of share class name or designation (2 pages) |
5 February 2020 | Termination of appointment of Toby Rufus Coppel as a director on 24 January 2020 (1 page) |
5 February 2020 | Termination of appointment of Daniel Richard Miller as a director on 24 January 2020 (1 page) |
5 February 2020 | Withdrawal of a person with significant control statement on 5 February 2020 (2 pages) |
5 February 2020 | Termination of appointment of George Henry De Frahan as a director on 24 January 2020 (1 page) |
4 February 2020 | Statement of capital following an allotment of shares on 24 January 2020
|
28 January 2020 | Change of share class name or designation (2 pages) |
25 January 2020 | Second filing of Confirmation Statement dated 20/11/2018 (7 pages) |
20 December 2019 | Satisfaction of charge 104706760001 in full (1 page) |
12 December 2019 | Termination of appointment of Cc Secretaries Limited as a secretary on 12 December 2019 (1 page) |
6 December 2019 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
27 November 2019 | Confirmation statement made on 20 November 2019 with updates (5 pages) |
11 November 2019 | Withdrawal of the directors' register information from the public register (1 page) |
11 November 2019 | Withdrawal of the directors' residential address register information from the public register (1 page) |
11 November 2019 | Directors' register information at 11 November 2019 on withdrawal from the public register (2 pages) |
11 November 2019 | Previous accounting period shortened from 30 November 2019 to 31 October 2019 (1 page) |
26 April 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
15 March 2019 | Statement of capital following an allotment of shares on 13 August 2018
|
15 March 2019 | Statement of capital following an allotment of shares on 19 September 2018
|
15 March 2019 | Statement of capital following an allotment of shares on 27 July 2018
|
12 March 2019 | Second filing of Confirmation Statement dated 20/11/2018 (7 pages) |
21 January 2019 | Registered 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 2018 | 20/11/18 Statement of Capital gbp 208.23653
|
21 October 2018 | Notification of a person with significant control statement (2 pages) |
9 July 2018 | Cessation of Daniel Richard Miller as a person with significant control on 24 May 2018 (1 page) |
9 July 2018 | Cessation of Huub Heijnen as a person with significant control on 24 May 2018 (1 page) |
11 June 2018 | Statement of capital following an allotment of shares on 24 May 2018
|
31 May 2018 | Resolutions
|
29 May 2018 | Appointment of Mr George Henry De Frahan as a director on 9 May 2018 (2 pages) |
29 May 2018 | Appointment of Toby Rufus Coppel as a director (2 pages) |
22 May 2018 | Appointment of Mr Toby Rufus Coppel as a director on 9 May 2018 (2 pages) |
4 May 2018 | Appointment of Cc Secretaries Limited as a secretary on 17 April 2018 (2 pages) |
17 April 2018 | Registered 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 2018 | Total exemption full accounts made up to 30 November 2017 (12 pages) |
24 November 2017 | Registration of charge 104706760001, created on 22 November 2017 (6 pages) |
24 November 2017 | Registration of charge 104706760001, created on 22 November 2017 (6 pages) |
21 November 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
21 November 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
20 November 2017 | Director's details changed for Huub Heijnen on 14 November 2017 (2 pages) |
20 November 2017 | Director's details changed for Huub Heijnen on 14 November 2017 (2 pages) |
12 July 2017 | Sub-division of shares on 18 May 2017 (6 pages) |
12 July 2017 | Sub-division of shares on 18 May 2017 (6 pages) |
19 June 2017 | Resolutions
|
19 June 2017 | Resolutions
|
7 January 2017 | Resolutions
|
7 January 2017 | Resolutions
|
6 January 2017 | Statement of capital following an allotment of shares on 15 December 2016
|
6 January 2017 | Statement of capital following an allotment of shares on 15 December 2016
|
9 November 2016 | Incorporation Statement of capital on 2016-11-09
|
9 November 2016 | Incorporation Statement of capital on 2016-11-09
|