Company NameRydoo Mobility And Expense Limited
DirectorsSÉBastien Marchon and Aidana Zhkupbekova
Company StatusActive
Company Number10583360
CategoryPrivate Limited Company
Incorporation Date25 January 2017(7 years, 2 months ago)
Previous NameSodexo Mobility And Expense Limited

Business Activity

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

Directors

Director NameMr SÉBastien Marchon
Date of BirthNovember 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed31 August 2021(4 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Marlin Equity Partners, 4th Floor 1 Newman Str
London
W1T 1PB
Director NameAidana Zhkupbekova
Date of BirthJune 1989 (Born 34 years ago)
NationalityDutch
StatusCurrent
Appointed04 January 2024(6 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressC/O Marlin Equity Partners, 4th Floor 1 Newman Str
London
W1T 1PB
Director NameMr Denis Paul, Francois Machuel
Date of BirthApril 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed25 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 Southampton Row
London
WC1B 5HA
Director NameMr Sebastien Raymond De Tramasure
Date of BirthMay 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed25 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 Southampton Row
London
WC1B 5HA
Director NameMr Didier Bruno Dumont
Date of BirthOctober 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed25 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 Southampton Row
London
WC1B 5HA
Director NameMr AurÉLien Sonet
Date of BirthApril 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed23 February 2018(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 Southampton Row
London
WC1B 5HA
Director NameMr Nicolas Jean-Pierre Baudouin Morel
Date of BirthNovember 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed06 December 2018(1 year, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 Southampton Row
London
WC1B 5HA
Director NameMr Jean Armand Istasse
Date of BirthJune 1972 (Born 51 years ago)
NationalityBelgian
StatusResigned
Appointed09 October 2020(3 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 Southampton Row
London
WC1B 5HA
Director NameMr NoËL Rauch
Date of BirthDecember 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed31 August 2021(4 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 December 2023)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressC/O Marlin Equity Partners, 4th Floor 1 Newman Str
London
W1T 1PB

Location

Registered AddressC/O Marlin Equity Partners, 4th Floor
1 Newman Street
London
W1T 1PB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 September 2023 (6 months, 3 weeks ago)
Next Return Due22 September 2024 (5 months, 3 weeks from now)

Charges

2 November 2022Delivered on: 10 November 2022
Persons entitled: Silicon Valley Bank UK Limited (As Agent for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: N/A.
Outstanding
3 August 2022Delivered on: 11 August 2022
Persons entitled: Silicon Valley Bank UK Limited as Security Trustee for Itself and the Other Secured Parties as Defined in the Instrument

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

9 September 2023Confirmation statement made on 8 September 2023 with updates (6 pages)
15 December 2022Registered office address changed from 10 Bressenden Place London SW1E 5DH England to C/O Marlin Equity Partners, 4th Floor 1 Newman Street London W1T 1PB on 15 December 2022 (1 page)
10 November 2022Registration of charge 105833600002, created on 2 November 2022 (19 pages)
8 November 2022Second filed SH01 - 09/02/22 Statement of Capital eur 117156450 09/02/22 Statement of Capital gbp 1 (4 pages)
7 November 2022Second filed SH01 - 29/06/21 Statement of Capital eur 116995321.29672 29/06/21 Statement of Capital gbp 1 (4 pages)
1 November 2022Second filed SH01 - 15/06/21 Statement of Capital eur 116999360 15/06/21 Statement of Capital gbp 1 (4 pages)
31 October 2022Second filed SH01 - 10/06/21 Statement of Capital eur 116998770 10/06/21 Statement of Capital gbp 1 (4 pages)
28 October 2022Second filed SH01 - 24/02/21 Statement of Capital eur 116995850 24/02/21 Statement of Capital gbp 1 (4 pages)
19 October 2022Second filed SH01 - 09/07/21 Statement of Capital eur 117002210 09/07/21 Statement of Capital gbp 1 (7 pages)
19 October 2022Second filed SH01 - 06/07/21 Statement of Capital eur 117001710 06/07/21 Statement of Capital gbp 1 (7 pages)
19 October 2022Second filed SH01 - 18/01/22 Statement of Capital eur 117150390 18/01/22 Statement of Capital gbp 1 (7 pages)
19 October 2022Second filed SH01 - 01/04/21 Statement of Capital eur 116996310 01/04/21 Statement of Capital gbp 1 (7 pages)
19 October 2022Second filed SH01 - 11/05/21 Statement of Capital eur 116996810 11/05/21 Statement of Capital gbp 1 (7 pages)
27 September 2022Sub-division of shares on 13 September 2022 (4 pages)
24 September 2022Memorandum and Articles of Association (43 pages)
24 September 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reducing share premium account 20/09/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
22 September 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 September 2022Memorandum and Articles of Association (44 pages)
21 September 2022Change of share class name or designation (2 pages)
15 September 2022Statement by Directors (1 page)
15 September 2022Solvency Statement dated 13/09/22 (1 page)
15 September 2022Statement of capital on 15 September 2022
  • EUR 1,700.72
  • GBP 1
(5 pages)
15 September 2022Resolutions
  • RES13 ‐ Reduce share prem a/c 13/09/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 September 2022Confirmation statement made on 8 September 2022 with updates (5 pages)
6 September 2022Statement of capital following an allotment of shares on 5 September 2022
  • EUR 117,156,460.1
  • GBP 1
(4 pages)
2 September 2022Statement of capital following an allotment of shares on 9 February 2022
  • EUR 117,156,460
  • GBP 1
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders information) was registered on 08/11/22
(4 pages)
2 September 2022Confirmation statement made on 2 September 2022 with updates (6 pages)
26 August 2022Full accounts made up to 31 August 2021 (19 pages)
11 August 2022Registration of charge 105833600001, created on 3 August 2022 (42 pages)
8 July 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 July 2022Current accounting period extended from 31 August 2022 to 31 December 2022 (1 page)
28 June 2022Statement of capital following an allotment of shares on 9 June 2022
  • EUR 117,150,400
  • GBP 1
(3 pages)
20 January 2022Confirmation statement made on 20 January 2022 with updates (4 pages)
19 January 2022Registered office address changed from 1 Southampton Row London WC1B 5HA United Kingdom to 10 Bressenden Place London SW1E 5DH on 19 January 2022 (1 page)
18 January 2022Statement of capital following an allotment of shares on 18 January 2022
  • EUR 117,150,390
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 19/10/2022
(4 pages)
29 September 2021Withdrawal of a person with significant control statement on 29 September 2021 (2 pages)
29 September 2021Notification of Resort Bidco Limited as a person with significant control on 31 August 2021 (2 pages)
15 September 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-31
(3 pages)
14 September 2021Termination of appointment of Nicolas Jean-Pierre Baudouin Morel as a director on 31 August 2021 (1 page)
14 September 2021Termination of appointment of Jean Armand Istasse as a director on 31 August 2021 (1 page)
14 September 2021Termination of appointment of Aurélien Sonet as a director on 31 August 2021 (1 page)
14 September 2021Appointment of Mr Sébastien Marchon as a director on 31 August 2021 (2 pages)
14 September 2021Appointment of Mr Noël Rauch as a director on 31 August 2021 (2 pages)
5 August 2021Full accounts made up to 31 August 2020 (16 pages)
13 July 2021Statement of capital following an allotment of shares on 6 July 2021
  • EUR 117,001,710
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 19/10/2022
(4 pages)
13 July 2021Statement of capital following an allotment of shares on 9 July 2021
  • EUR 117,002,210
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 19/10/2022
(4 pages)
30 June 2021Statement of capital following an allotment of shares on 29 June 2021
  • EUR 117,001,180
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 07/11/22
(4 pages)
25 June 2021Statement of capital following an allotment of shares on 15 June 2021
  • EUR 116,999,360
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 01.11.2022.
(4 pages)
25 June 2021Statement of capital following an allotment of shares on 11 May 2021
  • EUR 116,996,810
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 19/10/2022
(4 pages)
25 June 2021Statement of capital following an allotment of shares on 10 June 2021
  • EUR 116,998,770
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 31.10.2022.
(4 pages)
24 May 2021Second filed SH01 - 01/04/21 Statement of Capital eur 116996310 01/04/21 Statement of Capital gbp 1 (7 pages)
26 April 2021Statement of capital following an allotment of shares on 1 April 2021
  • EUR 116,996,310
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 24/05/2021 and 19/10/2022
(3 pages)
24 March 2021Statement of capital following an allotment of shares on 24 February 2021
  • EUR 116,995,850
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 28/10/2022
(4 pages)
20 January 2021Termination of appointment of Didier Bruno Dumont as a director on 9 October 2020 (1 page)
20 January 2021Confirmation statement made on 20 January 2021 with updates (5 pages)
15 December 2020Memorandum and Articles of Association (33 pages)
15 December 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 December 2020Particulars of variation of rights attached to shares (2 pages)
15 December 2020Consolidation of shares on 23 November 2020 (4 pages)
15 December 2020Change of share class name or designation (2 pages)
8 December 2020Statement of capital following an allotment of shares on 2 December 2020
  • EUR 116,995,160
  • GBP 1
(4 pages)
7 December 2020Statement of capital following an allotment of shares on 23 November 2020
  • EUR 84,778,000
  • GBP 1
(4 pages)
4 December 2020Appointment of Mr Jean Istasse as a director on 9 October 2020 (2 pages)
15 September 2020Confirmation statement made on 15 September 2020 with updates (6 pages)
5 June 2020Full accounts made up to 31 August 2019 (16 pages)
25 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
11 June 2019Full accounts made up to 31 August 2018 (16 pages)
29 January 2019Confirmation statement made on 24 January 2019 with updates (6 pages)
15 December 2018Appointment of Mr Nicolas Jean-Pierre, Baudouin Morel as a director on 6 December 2018 (2 pages)
15 December 2018Termination of appointment of Sebastien Raymond De Tramasure as a director on 6 December 2018 (1 page)
4 August 2018Compulsory strike-off action has been discontinued (1 page)
2 August 2018Accounts for a small company made up to 31 August 2017 (8 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
27 February 2018Termination of appointment of Denis Paul, Francois Machuel as a director on 23 February 2018 (1 page)
25 February 2018Appointment of Mr Aurélien Sonet as a director on 23 February 2018 (2 pages)
25 January 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
25 January 2018Statement of capital following an allotment of shares on 12 December 2017
  • EUR 84,717,980
  • GBP 1
(4 pages)
5 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
8 November 2017Previous accounting period shortened from 31 January 2018 to 31 August 2017 (1 page)
8 November 2017Previous accounting period shortened from 31 January 2018 to 31 August 2017 (1 page)
18 April 2017Statement of capital following an allotment of shares on 16 March 2017
  • EUR 76,000,000
  • GBP 1
(4 pages)
18 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ New class of share created 20/03/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 April 2017Statement of capital following an allotment of shares on 16 March 2017
  • EUR 76,000,000
  • GBP 1
(4 pages)
18 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ New class of share created 20/03/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
12 April 2017Redenomination of shares. Statement of capital 23 March 2017
  • GBP 1
(4 pages)
12 April 2017Redenomination of shares. Statement of capital 23 March 2017
  • GBP 1
(4 pages)
6 April 2017Statement of capital on 6 April 2017
  • EUR 76,000,000
(3 pages)
6 April 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 April 2017Statement of capital on 6 April 2017
  • EUR 76,000,000
(3 pages)
6 April 2017Solvency Statement dated 23/03/17 (1 page)
6 April 2017Statement by Directors (1 page)
6 April 2017Statement by Directors (1 page)
6 April 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 April 2017Solvency Statement dated 23/03/17 (1 page)
8 March 2017Redenomination of shares. Statement of capital 25 January 2017
  • EUR 1
(4 pages)
8 March 2017Redenomination of shares. Statement of capital 25 January 2017
  • EUR 1
(4 pages)
25 January 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-01-25
  • GBP 1
(23 pages)
25 January 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-01-25
  • GBP 1
(23 pages)