London
SE1 7RW
Director Name | Jonathan Thomas Wolf |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 164 Westminster Bridge Road London SE1 7RW |
Director Name | Ms Marie Anne Simone Ekeland |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | French |
Status | Current |
Appointed | 26 October 2017(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Partner |
Country of Residence | France |
Correspondence Address | 87 Daphni Purple Fpci Rue De Reaumur 75002 Paris France |
Director Name | Sarah Anne Downey |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 July 2022(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 56 Wareham Street 3rd Floor Boston Ma02118 United States |
Director Name | Mr Jeff Lyle Fagnan |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 December 2018(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 July 2022) |
Role | Founding Partner, Accomplice |
Country of Residence | United States |
Correspondence Address | Accomplice 46 Wareham Street Floor 3 Boston Ma 02118 United States |
Director Name | Ms Alice Vanessa Ilse Newcombe-Ellis |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2021(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 February 2024) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Unit 184 The Bradfield Centre, Central Working Cam Cambridge Science Park Cambridge CB4 0GA |
Registered Address | 164 Westminster Bridge Road London SE1 7RW |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Group |
Accounts Year End | 31 August |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
13 February 2024 | Termination of appointment of Alice Vanessa Ilse Newcombe-Ellis as a director on 6 February 2024 (1 page) |
---|---|
24 January 2024 | Statement of capital following an allotment of shares on 21 December 2023
|
8 January 2024 | Resolutions
|
5 January 2024 | Group of companies' accounts made up to 31 August 2023 (50 pages) |
4 December 2023 | Resolutions
|
1 September 2023 | Confirmation statement made on 6 August 2023 with updates (26 pages) |
15 August 2023 | Statement of capital following an allotment of shares on 31 July 2023
|
8 August 2023 | Resolutions
|
8 August 2023 | Memorandum and Articles of Association (63 pages) |
8 August 2023 | Change of share class name or designation (2 pages) |
8 August 2023 | Particulars of variation of rights attached to shares (2 pages) |
10 June 2023 | Group of companies' accounts made up to 31 August 2022 (49 pages) |
30 March 2023 | Resolutions
|
24 March 2023 | Resolutions
|
6 March 2023 | Statement of capital following an allotment of shares on 21 February 2023
|
14 January 2023 | Resolutions
|
6 January 2023 | Memorandum and Articles of Association (63 pages) |
28 October 2022 | Resolutions
|
28 October 2022 | Memorandum and Articles of Association (63 pages) |
21 October 2022 | Appointment of Sarah Anne Downey as a director on 13 July 2022 (2 pages) |
21 October 2022 | Termination of appointment of Jeffrey Lyle Fagnan as a director on 13 July 2022 (1 page) |
7 September 2022 | Confirmation statement made on 6 August 2022 with updates (20 pages) |
24 August 2022 | Statement of capital following an allotment of shares on 11 August 2022
|
15 June 2022 | Memorandum and Articles of Association (57 pages) |
14 June 2022 | Resolutions
|
8 February 2022 | Statement of capital following an allotment of shares on 5 January 2022
|
31 December 2021 | Total exemption full accounts made up to 31 August 2021 (22 pages) |
22 November 2021 | Statement of capital following an allotment of shares on 20 October 2021
|
16 September 2021 | Statement of capital following an allotment of shares on 14 July 2021
|
14 September 2021 | Statement of capital following an allotment of shares on 1 September 2021
|
10 September 2021 | Confirmation statement made on 6 August 2021 with updates (19 pages) |
9 September 2021 | Resolutions
|
7 September 2021 | Memorandum and Articles of Association (54 pages) |
10 June 2021 | Memorandum and Articles of Association (51 pages) |
10 June 2021 | Resolutions
|
7 June 2021 | Statement of capital following an allotment of shares on 28 April 2021
|
7 June 2021 | Statement of capital following an allotment of shares on 12 February 2021
|
21 May 2021 | Resolutions
|
5 March 2021 | Resolutions
|
5 March 2021 | Memorandum and Articles of Association (54 pages) |
23 February 2021 | Appointment of Ms Alice Vanessa Ilse Newcombe-Ellis as a director on 12 February 2021 (2 pages) |
23 February 2021 | Statement of capital following an allotment of shares on 17 June 2019
|
22 February 2021 | Statement of capital following an allotment of shares on 18 October 2020
|
18 February 2021 | Total exemption full accounts made up to 31 August 2020 (21 pages) |
18 August 2020 | Confirmation statement made on 6 August 2020 with updates (13 pages) |
20 July 2020 | Resolutions
|
21 May 2020 | Statement of capital following an allotment of shares on 8 May 2020
|
21 May 2020 | Total exemption full accounts made up to 31 August 2019 (18 pages) |
3 February 2020 | Statement of capital following an allotment of shares on 30 January 2020
|
2 September 2019 | Notification of a person with significant control statement (2 pages) |
20 August 2019 | Confirmation statement made on 6 August 2019 with updates (13 pages) |
20 August 2019 | Cessation of Jonathan Thomas Wolf as a person with significant control on 5 February 2019 (1 page) |
20 August 2019 | Cessation of George Hadjigeorgiou as a person with significant control on 5 February 2019 (1 page) |
14 August 2019 | Appointment of Mr Jeffrey Lyle Fagnan as a director on 20 December 2018 (2 pages) |
1 August 2019 | Registered office address changed from 164 Westminster Bridge Road London SE1 7RW England to 164 Westminster Bridge Road London SE1 7RW on 1 August 2019 (1 page) |
1 August 2019 | Registered office address changed from 164 Westminster Bridge 164 Westminster Bridge 29 London London SE1 7RW United Kingdom to 164 Westminster Bridge Road London SE1 7RW on 1 August 2019 (1 page) |
31 July 2019 | Registered office address changed from Health Foundry Ground Floor, Canterbury House 1 Royal Street London SE1 7LL United Kingdom to 164 Westminster Bridge 164 Westminster Bridge 29 London London SE1 7RW on 31 July 2019 (1 page) |
17 April 2019 | Total exemption full accounts made up to 31 August 2018 (23 pages) |
12 March 2019 | Statement of capital following an allotment of shares on 25 February 2019
|
14 January 2019 | Resolutions
|
14 January 2019 | Statement of capital following an allotment of shares on 20 December 2018
|
5 December 2018 | Statement of capital following an allotment of shares on 23 September 2018
|
1 October 2018 | Statement of capital following an allotment of shares on 11 September 2018
|
21 September 2018 | Statement of capital following an allotment of shares on 2 March 2018
|
15 August 2018 | Confirmation statement made on 6 August 2018 with updates (10 pages) |
8 March 2018 | Registered office address changed from C/O Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to Health Foundry Ground Floor, Canterbury House 1 Royal Street London SE1 7LL on 8 March 2018 (1 page) |
29 November 2017 | Appointment of Ms Marie Anne Simone Ekeland as a director on 26 October 2017 (2 pages) |
29 November 2017 | Appointment of Ms Marie Anne Simone Ekeland as a director on 26 October 2017 (2 pages) |
15 November 2017 | Statement of capital following an allotment of shares on 26 October 2017
|
15 November 2017 | Statement of capital following an allotment of shares on 27 October 2017
|
15 November 2017 | Change of share class name or designation (2 pages) |
15 November 2017 | Change of share class name or designation (2 pages) |
15 November 2017 | Statement of capital following an allotment of shares on 27 October 2017
|
15 November 2017 | Statement of capital following an allotment of shares on 26 October 2017
|
13 November 2017 | Resolutions
|
13 November 2017 | Resolutions
|
15 September 2017 | Sub-division of shares on 31 August 2017 (4 pages) |
15 September 2017 | Sub-division of shares on 31 August 2017 (4 pages) |
7 August 2017 | Incorporation Statement of capital on 2017-08-07
|
7 August 2017 | Incorporation Statement of capital on 2017-08-07
|