London
EC2A 4DP
Director Name | Mr Anthony Cosgrove |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Luke Street London EC2A 4DP |
Director Name | Mr Michael Hilary Chalfen |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2019(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 41 Luke Street London EC2A 4DP |
Director Name | Mr Leo Spiegel |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 May 2019(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Entrepreneur & Investor |
Country of Residence | United States |
Correspondence Address | 589 Palm Street Ca 92103 San Diego United States |
Director Name | Mr Edward Gerald Sim |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 June 2020(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Venture Capital |
Country of Residence | United States |
Correspondence Address | Boldstart Ventures 30 East 32rd Street New York Ny 10010 |
Director Name | Evgenia Plotnikova |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | French |
Status | Current |
Appointed | 13 November 2020(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Investor |
Country of Residence | England |
Correspondence Address | 27 Soho Square London W1D 3QR |
Secretary Name | Mr Robert Thorogood |
---|---|
Status | Current |
Appointed | 27 October 2022(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | 41 Luke Street London EC2A 4DP |
Secretary Name | Mr Benjamin Johnson |
---|---|
Status | Resigned |
Appointed | 02 January 2018(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 October 2022) |
Role | Company Director |
Correspondence Address | 41 Luke Street London EC2A 4DP |
Registered Address | 41 Luke Street London EC2A 4DP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 January |
Latest Return | 24 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (3 months from now) |
11 October 2023 | Statement of capital following an allotment of shares on 29 September 2023
|
---|---|
14 September 2023 | Resolutions
|
14 September 2023 | Memorandum and Articles of Association (43 pages) |
6 September 2023 | Group of companies' accounts made up to 31 January 2023 (36 pages) |
7 August 2023 | Termination of appointment of Robert Thorogood as a secretary on 7 August 2023 (1 page) |
7 August 2023 | Appointment of Mr Thomas Blacksell as a secretary on 7 August 2023 (2 pages) |
1 August 2023 | Confirmation statement made on 24 July 2023 with updates (9 pages) |
17 July 2023 | Statement of capital following an allotment of shares on 14 July 2023
|
6 June 2023 | Statement of capital following an allotment of shares on 31 May 2023
|
28 March 2023 | Statement of capital following an allotment of shares on 8 March 2023
|
7 December 2022 | Statement of capital following an allotment of shares on 6 October 2022
|
7 December 2022 | Statement of capital following an allotment of shares on 14 November 2022
|
27 October 2022 | Termination of appointment of Benjamin Johnson as a secretary on 27 October 2022 (1 page) |
27 October 2022 | Appointment of Mr Robert Thorogood as a secretary on 27 October 2022 (2 pages) |
26 September 2022 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
2 August 2022 | Confirmation statement made on 24 July 2022 with updates (10 pages) |
26 May 2022 | Statement of capital following an allotment of shares on 18 May 2022
|
1 September 2021 | Statement of capital following an allotment of shares on 25 August 2021
|
6 August 2021 | Confirmation statement made on 24 July 2021 with updates (8 pages) |
29 June 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
25 May 2021 | Statement of capital following an allotment of shares on 20 May 2021
|
15 February 2021 | Statement of capital following an allotment of shares on 2 December 2020
|
17 December 2020 | Particulars of variation of rights attached to shares (2 pages) |
1 December 2020 | Change of share class name or designation (2 pages) |
1 December 2020 | Resolutions
|
1 December 2020 | Appointment of Evgenia Plotnikova as a director on 13 November 2020 (2 pages) |
1 December 2020 | Memorandum and Articles of Association (44 pages) |
12 November 2020 | Current accounting period extended from 30 September 2020 to 31 January 2021 (1 page) |
14 August 2020 | Notification of a person with significant control statement (2 pages) |
7 August 2020 | Confirmation statement made on 24 July 2020 with updates (8 pages) |
7 August 2020 | Cessation of Anthony Cosgrove as a person with significant control on 12 June 2020 (1 page) |
7 August 2020 | Cessation of Gary Butler as a person with significant control on 12 June 2020 (1 page) |
23 July 2020 | Sub-division of shares on 12 June 2020 (6 pages) |
23 July 2020 | Resolutions
|
23 July 2020 | Statement of capital following an allotment of shares on 12 June 2020
|
3 July 2020 | Memorandum and Articles of Association (36 pages) |
3 July 2020 | Resolutions
|
26 June 2020 | Appointment of Mr Edward Gerald Sim as a director on 12 June 2020 (2 pages) |
4 February 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
24 July 2019 | Confirmation statement made on 24 July 2019 with updates (5 pages) |
19 June 2019 | Appointment of Mr Leo Spiegel as a director on 22 May 2019 (2 pages) |
12 June 2019 | Resolutions
|
3 June 2019 | Statement of capital following an allotment of shares on 22 May 2019
|
24 May 2019 | Appointment of Mr Michael Hilary Chalfen as a director on 22 May 2019 (2 pages) |
1 April 2019 | Director's details changed for Mr Gary Butler on 1 April 2019 (2 pages) |
25 March 2019 | Registered office address changed from Unit D, Taper Building Weston Street London SE1 3QB England to 41 Luke Street London EC2A 4DP on 25 March 2019 (1 page) |
25 March 2019 | Registered office address changed from 41 Luke Street London EC2A 4DP England to 41 Luke Street London EC2A 4DP on 25 March 2019 (1 page) |
22 March 2019 | Confirmation statement made on 14 March 2019 with updates (5 pages) |
21 February 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
10 October 2018 | Second filing of a statement of capital following an allotment of shares on 24 August 2018
|
5 September 2018 | Resolutions
|
30 August 2018 | Statement of capital following an allotment of shares on 24 August 2018
|
3 July 2018 | Statement of capital following an allotment of shares on 29 May 2018
|
16 April 2018 | Statement of capital following an allotment of shares on 28 March 2018
|
20 March 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
9 March 2018 | Change of details for Mr Anthony Cosgrove as a person with significant control on 9 March 2018 (2 pages) |
9 March 2018 | Director's details changed for Mr Anthony Cosgrove on 9 March 2018 (2 pages) |
5 March 2018 | Statement of capital following an allotment of shares on 12 February 2018
|
28 February 2018 | Change of details for Gary Butler as a person with significant control on 28 February 2018 (2 pages) |
28 February 2018 | Director's details changed for Mr Anthony Cosgrove on 28 February 2018 (2 pages) |
28 February 2018 | Director's details changed for Mr Gary Butler on 28 February 2018 (2 pages) |
28 February 2018 | Director's details changed for Mr Gary Butler on 28 February 2018 (2 pages) |
20 February 2018 | Resolutions
|
11 January 2018 | Appointment of Mr Benjamin Johnson as a secretary on 2 January 2018 (2 pages) |
11 January 2018 | Appointment of Mr Benjamin Johnson as a secretary on 2 January 2018 (2 pages) |
4 December 2017 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
4 December 2017 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
28 November 2017 | Sub-division of shares on 28 September 2017 (4 pages) |
28 November 2017 | Sub-division of shares on 28 September 2017 (4 pages) |
10 October 2017 | Change of details for Gary Butler as a person with significant control on 9 October 2017 (2 pages) |
10 October 2017 | Change of details for Gary Butler as a person with significant control on 9 October 2017 (2 pages) |
9 October 2017 | Change of details for Gary Butler as a person with significant control on 9 October 2017 (2 pages) |
9 October 2017 | Change of details for Gary Butler as a person with significant control on 9 October 2017 (2 pages) |
30 June 2017 | Current accounting period shortened from 31 March 2018 to 30 September 2017 (1 page) |
30 June 2017 | Current accounting period shortened from 31 March 2018 to 30 September 2017 (1 page) |
22 May 2017 | Registered office address changed from 2 Howden Street London SE15 4LB United Kingdom to 41 Luke Street London EC2A 4DP on 22 May 2017 (1 page) |
22 May 2017 | Registered office address changed from 2 Howden Street London SE15 4LB United Kingdom to 41 Luke Street London EC2A 4DP on 22 May 2017 (1 page) |
15 March 2017 | Incorporation Statement of capital on 2017-03-15
|
15 March 2017 | Incorporation Statement of capital on 2017-03-15
|