London
EC1V 2NX
Director Name | Mr Alexander Hersham |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2017(same day as company formation) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | 128 City Road London EC1V 2NX |
Director Name | Mr Franz-Joseph Miller |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | German |
Status | Current |
Appointed | 29 April 2021(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Business Executive |
Country of Residence | Germany |
Correspondence Address | 6th Floor, Thavies Inn House 3-4 Holborn Circus London EC1N 2HA |
Director Name | Mr Jindrich Zitek |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Czech,American |
Status | Current |
Appointed | 29 April 2021(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 6th Floor, Thavies Inn House 3-4 Holborn Circus London EC1N 2HA |
Registered Address | 6th Floor, Thavies Inn House 3-4 Holborn Circus London EC1N 2HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 5 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months, 3 weeks from now) |
30 May 2023 | Delivered on: 1 June 2023 Persons entitled: Triplepoint Private Venture Credit Inc. Classification: A registered charge Particulars: UK trademark registration numbers 3223561, 3674091 and 3674112. international trademark registration numbers 1728777 and 1699119. for further details please refer to the instrument. Outstanding |
---|---|
9 September 2022 | Delivered on: 13 September 2022 Persons entitled: Silicon Valley Bank UK Limited Classification: A registered charge Outstanding |
15 June 2022 | Delivered on: 20 June 2022 Persons entitled: Triplepoint Private Venture Credit Inc. Classification: A registered charge Particulars: Trademarks registered or subject to application process in the UK, and/or internationally in various classes, including amongst others the UK registered trademark number 3223561 consisting of the mark text “zencargo†with class 39. for further details of intellectual properties charged, please refer to the deed. Outstanding |
13 December 2021 | Delivered on: 13 December 2021 Persons entitled: Vicarage Management No 1 Limited Classification: A registered charge Outstanding |
9 September 2019 | Delivered on: 9 September 2019 Persons entitled: Marketinvoice Limited Classification: A registered charge Outstanding |
15 January 2024 | Confirmation statement made on 5 January 2024 with updates (14 pages) |
---|---|
10 October 2023 | Group of companies' accounts made up to 31 December 2022 (36 pages) |
13 June 2023 | Change of share class name or designation (2 pages) |
13 June 2023 | Particulars of variation of rights attached to shares (2 pages) |
1 June 2023 | Registration of charge 105511800005, created on 30 May 2023 (53 pages) |
23 May 2023 | Statement of capital following an allotment of shares on 22 May 2023
|
22 May 2023 | Memorandum and Articles of Association (39 pages) |
22 May 2023 | Resolutions
|
20 May 2023 | Memorandum and Articles of Association (39 pages) |
10 March 2023 | Satisfaction of charge 105511800004 in full (1 page) |
23 January 2023 | Confirmation statement made on 5 January 2023 with updates (13 pages) |
4 January 2023 | Registered office address changed from Sweeps Building 6-7 st Cross Street London EC1N 8UA England to 6th Floor, Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 4 January 2023 (1 page) |
10 October 2022 | Group of companies' accounts made up to 31 December 2021 (36 pages) |
14 September 2022 | Statement of capital following an allotment of shares on 13 September 2022
|
13 September 2022 | Registration of charge 105511800004, created on 9 September 2022 (6 pages) |
22 July 2022 | Statement of capital following an allotment of shares on 22 July 2022
|
21 June 2022 | Satisfaction of charge 105511800002 in full (1 page) |
20 June 2022 | Registration of charge 105511800003, created on 15 June 2022 (52 pages) |
16 June 2022 | Statement of capital following an allotment of shares on 15 June 2022
|
14 June 2022 | Director's details changed for Mr Alexander Hersham on 14 June 2022 (2 pages) |
14 June 2022 | Director's details changed for Mr Norman Richard Fattal on 14 June 2022 (2 pages) |
12 May 2022 | Statement of capital following an allotment of shares on 4 April 2022
|
25 April 2022 | Statement of capital following an allotment of shares on 8 March 2022
|
10 February 2022 | Statement of capital following an allotment of shares on 19 January 2022
|
10 February 2022 | Statement of capital following an allotment of shares on 8 December 2021
|
10 February 2022 | Confirmation statement made on 5 January 2022 with updates (10 pages) |
7 February 2022 | Director's details changed for Mr Norman Richard Fattal on 1 February 2022 (2 pages) |
7 February 2022 | Director's details changed for Mr Alexander Hersham on 1 February 2022 (2 pages) |
14 December 2021 | Registered office address changed from The Sweeps Building 34 Leather Lane London EC1N 7SQ United Kingdom to Sweeps Building 6-7 st Cross Street London EC1N 8UA on 14 December 2021 (1 page) |
13 December 2021 | Registration of charge 105511800002, created on 13 December 2021 (14 pages) |
10 December 2021 | Registered office address changed from 34 Leather Lane London EC1N 7SQ United Kingdom to The Sweeps Building 34 Leather Lane London EC1N 7SQ on 10 December 2021 (1 page) |
10 December 2021 | Registered office address changed from Kemp House 160 City Road London London EC1V 2NX United Kingdom to 34 Leather Lane London EC1N 7SQ on 10 December 2021 (1 page) |
8 December 2021 | Satisfaction of charge 105511800001 in full (1 page) |
5 October 2021 | Full accounts made up to 31 December 2020 (29 pages) |
25 September 2021 | Statement of capital following an allotment of shares on 27 August 2021
|
25 September 2021 | Statement of capital following an allotment of shares on 1 June 2021
|
25 September 2021 | Statement of capital following an allotment of shares on 31 March 2021
|
24 September 2021 | Appointment of Mr Jindrich Zitek as a director on 29 April 2021 (2 pages) |
24 September 2021 | Appointment of Mr Franz-Joseph Miller as a director on 29 April 2021 (2 pages) |
28 May 2021 | Resolutions
|
17 May 2021 | Memorandum and Articles of Association (41 pages) |
17 May 2021 | Resolutions
|
29 March 2021 | Second filing of Confirmation Statement dated 5 January 2021 (7 pages) |
17 February 2021 | Confirmation statement made on 5 January 2021 with updates
|
5 February 2021 | Statement of capital following an allotment of shares on 2 October 2020
|
5 February 2021 | Statement of capital following an allotment of shares on 3 April 2020
|
16 September 2020 | Cessation of Norman Richard Fattal as a person with significant control on 12 April 2019 (1 page) |
16 September 2020 | Notification of a person with significant control statement (2 pages) |
16 September 2020 | Cessation of Alexander Hersham as a person with significant control on 12 April 2019 (1 page) |
18 August 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
13 August 2020 | Resolutions
|
14 January 2020 | Resolutions
|
8 January 2020 | Confirmation statement made on 5 January 2020 with updates (8 pages) |
5 December 2019 | Resolutions
|
9 September 2019 | Registration of charge 105511800001, created on 9 September 2019 (38 pages) |
15 August 2019 | Statement of capital following an allotment of shares on 21 May 2019
|
7 May 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
30 January 2019 | Confirmation statement made on 5 January 2019 with updates (5 pages) |
12 January 2019 | Change of details for Mr Alexander Hersham as a person with significant control on 11 January 2019 (2 pages) |
9 April 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
4 April 2018 | Statement of capital following an allotment of shares on 19 February 2018
|
22 February 2018 | Resolutions
|
19 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
12 December 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
12 December 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
11 May 2017 | Statement of capital following an allotment of shares on 14 April 2017
|
11 May 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
11 May 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
11 May 2017 | Statement of capital following an allotment of shares on 14 April 2017
|
10 May 2017 | Second filing of a statement of capital following an allotment of shares on 23 March 2017
|
10 May 2017 | Second filing of a statement of capital following an allotment of shares on 23 March 2017
|
12 April 2017 | Statement of capital following an allotment of shares on 23 March 2017
|
12 April 2017 | Statement of capital following an allotment of shares on 23 March 2017
|
4 April 2017 | Resolutions
|
4 April 2017 | Resolutions
|
31 March 2017 | Statement of capital following an allotment of shares on 13 March 2017
|
31 March 2017 | Statement of capital following an allotment of shares on 13 March 2017
|
31 March 2017 | Sub-division of shares on 13 March 2017 (6 pages) |
31 March 2017 | Sub-division of shares on 13 March 2017 (6 pages) |
29 March 2017 | Resolutions
|
29 March 2017 | Resolutions
|
6 January 2017 | Incorporation Statement of capital on 2017-01-06
|
6 January 2017 | Incorporation Statement of capital on 2017-01-06
|