Drummond Road
London
SE16 4DG
Director Name | Mr Daniel Thomas Bradley |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2022(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Venture Capital |
Country of Residence | United Kingdom |
Correspondence Address | 111 Buckingham Palace Road London SW1W 0SR |
Director Name | Ryan David Collins |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2022(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Wallich Street 25-01 Guoco Tower Singapore |
Director Name | Annie Theriault |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 18 August 2022(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | J113 Jam Studios The Biscuit Factory Drummond Road London SE16 4DG |
Director Name | Margarita Anastasia Rossi |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 February 2023(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | J113 Jam Studios The Biscuit Factory Drummond Road London SE16 4DG |
Director Name | Mr Jan OchsenschlÄGer |
---|---|
Date of Birth | November 1994 (Born 29 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 November 2017(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 165 Corporation Street Room 78 Coventry CV1 1GU |
Director Name | Ms Valentina Valentinova Milanova |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 02 November 2017(same day as company formation) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | J113 Jam Studios The Biscuit Factory Drummond Road London SE16 4DG |
Director Name | Mr Jan OchsenschlÄGer |
---|---|
Date of Birth | November 1994 (Born 29 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 November 2017(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 165 Corporation Street Room 78 Coventry CV1 1GU |
Director Name | Mrs Hannah Leah Seal |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2019(1 year, 5 months after company formation) |
Appointment Duration | 1 year (resigned 12 May 2020) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Burlington Gardens London W1S 3EP |
Director Name | Kristina Simmons |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 2019(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 June 2021) |
Role | Chief Of Staff |
Country of Residence | United States |
Correspondence Address | 2128 Sand Hill Road Menlo Park California 94025 |
Director Name | Ms Leila Rastegar Zegna |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 March 2021(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 August 2022) |
Role | Investment Partner |
Country of Residence | United Kingdom |
Correspondence Address | 44-46 Sekforde Street 1st Floor London EC1R 0HA |
Director Name | Ms Lisa Anne Rodwell |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British,Canadian |
Status | Resigned |
Appointed | 04 November 2021(4 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 July 2023) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | J113 Jam Studios The Biscuit Factory Drummond Road London SE16 4DG |
Registered Address | J113 Jam Studios The Biscuit Factory Drummond Road London SE16 4DG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 1 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (7 months, 3 weeks from now) |
31 January 2023 | Delivered on: 2 February 2023 Persons entitled: Silicon Valley Bank UK Limited Classification: A registered charge Particulars: The company charges by way of first legal mortgage the property (as defined in the instrument), although no further detail is specified in the instrument. For further information, please see clause 3.2 and schedule 1 of the instrument. The company also charges by way of first fixed charge the intellectual property (as defined in the instrument) including the trademark with trademark application no. 3343894 for the trademark 'daye', the trademark with trademark application no. UK00918141446 for the trademark 'to health on your terms', the trademark with trademark application no. UK00918141439 for the trademark 'be your own health hero' and the trademark with trademark application no. 3438268 for the trademark 'be your own health hero'. For further information, please see clause 3.9 and schedule 2 of the instrument. Outstanding |
---|---|
21 January 2020 | Delivered on: 24 January 2020 Persons entitled: Silicon Valley Bank Classification: A registered charge Particulars: The company charges by way of first legal mortgage the property (as defined in the instrument), although no further detail is specified in the instrument. For further information, please see clause 3.2 and schedule 1 of the instrument. The company charges by way of first fixed charge the intellectual property (as defined in the instrument) including the patent with patent application number 1820368.7, the patent with patent application number 62714656, the trademark with trademark application number UK00003438272 for the mark 'to health on your terms' and the trademark with trademark application number UK00003438268 for the mark 'be your own health hero'. For further information, please see clause 3.8 and schedule 2 of the instrument. Outstanding |
13 November 2023 | Confirmation statement made on 1 November 2023 with updates (7 pages) |
---|---|
29 September 2023 | Statement of capital following an allotment of shares on 15 September 2023
|
23 August 2023 | Termination of appointment of Lisa Anne Rodwell as a director on 6 July 2023 (1 page) |
23 May 2023 | Notification of a person with significant control statement (2 pages) |
23 May 2023 | Cessation of Khosla Ventures Seed D, Lp as a person with significant control on 18 August 2022 (1 page) |
7 April 2023 | Unaudited abridged accounts made up to 31 December 2022 (10 pages) |
31 March 2023 | Resolutions
|
31 March 2023 | Memorandum and Articles of Association (59 pages) |
14 March 2023 | Notification of Khosla Ventures Seed D, Lp as a person with significant control on 18 August 2022 (2 pages) |
9 March 2023 | Cessation of Valentina Milanova as a person with significant control on 26 August 2022 (1 page) |
3 March 2023 | Appointment of Margarita Anastasia Rossi as a director on 8 February 2023 (2 pages) |
2 February 2023 | Registration of charge 110447850002, created on 31 January 2023 (43 pages) |
8 December 2022 | Statement of capital following an allotment of shares on 22 November 2022
|
15 November 2022 | Confirmation statement made on 1 November 2022 with updates (7 pages) |
14 November 2022 | Statement of capital following an allotment of shares on 8 November 2022
|
14 November 2022 | Statement of capital following an allotment of shares on 9 September 2022
|
10 October 2022 | Second filing of a statement of capital following an allotment of shares on 18 August 2022
|
20 September 2022 | Statement of capital following an allotment of shares on 12 September 2022
|
20 September 2022 | Statement of capital following an allotment of shares on 18 August 2022
|
13 September 2022 | Statement of capital following an allotment of shares on 26 August 2022
|
6 September 2022 | Resolutions
|
6 September 2022 | Memorandum and Articles of Association (58 pages) |
2 September 2022 | Appointment of Annie Theriault as a director on 18 August 2022 (2 pages) |
2 September 2022 | Appointment of Ryan Collins as a director on 18 August 2022 (2 pages) |
2 September 2022 | Appointment of Daniel Thomas Bradley as a director on 18 August 2022 (2 pages) |
2 September 2022 | Termination of appointment of Leila Rastegar Zegna as a director on 18 August 2022 (1 page) |
18 August 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
21 July 2022 | Second filing of Confirmation Statement dated 1 November 2019 (4 pages) |
21 July 2022 | Second filing of Confirmation Statement dated 1 November 2020 (5 pages) |
21 July 2022 | Second filing of Confirmation Statement dated 1 November 2021 (6 pages) |
14 July 2022 | Change of details for Valentina Milanova as a person with significant control on 4 January 2021 (2 pages) |
9 April 2022 | Change of share class name or designation (2 pages) |
16 November 2021 | Appointment of Ms Lisa Anne Rodwell as a director on 4 November 2021 (2 pages) |
9 November 2021 | Confirmation statement made on 1 November 2021 with no updates
|
20 June 2021 | Resolutions
|
20 June 2021 | Resolutions
|
18 June 2021 | Appointment of Valentina Valentinova Milanova as a director on 3 June 2021 (2 pages) |
18 June 2021 | Termination of appointment of Valentina Valentinova Milanova as a director on 5 May 2020 (1 page) |
8 June 2021 | Termination of appointment of Kristina Simmons as a director on 3 June 2021 (1 page) |
21 April 2021 | Unaudited abridged accounts made up to 31 December 2020 (7 pages) |
12 April 2021 | Resolutions
|
30 March 2021 | Appointment of Ms Leila Rastegar Zegna as a director on 2 March 2021 (2 pages) |
19 March 2021 | Memorandum and Articles of Association (50 pages) |
2 February 2021 | Notification of Valentina Milanova as a person with significant control on 3 January 2021 (2 pages) |
1 February 2021 | Withdrawal of a person with significant control statement on 1 February 2021 (2 pages) |
11 November 2020 | Confirmation statement made on 1 November 2020 with updates (6 pages) |
11 November 2020 | 01/11/20 Statement of Capital gbp 194.608
|
27 October 2020 | Registered office address changed from Studio Cc301, the Biscuit Factory Clements Road London SE16 4DG England to J113 Jam Studios the Biscuit Factory Drummond Road London SE16 4DG on 27 October 2020 (1 page) |
23 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
5 June 2020 | Termination of appointment of Hannah Leah Seal as a director on 12 May 2020 (1 page) |
24 January 2020 | Registration of charge 110447850001, created on 21 January 2020 (37 pages) |
15 November 2019 | Confirmation statement made on 1 November 2019 with updates (5 pages) |
15 November 2019 | Confirmation statement made on 1 November 2019 with updates
|
11 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
31 July 2019 | Previous accounting period extended from 30 November 2018 to 31 December 2018 (1 page) |
29 July 2019 | Registered office address changed from Makerversity Somerset House, Strand, West Goods Entrance London WC2R 1LA England to Studio Cc301, the Biscuit Factory Clements Road London SE16 4DG on 29 July 2019 (1 page) |
9 July 2019 | Appointment of Mrs Hannah Leah Seal as a director on 29 April 2019 (2 pages) |
9 July 2019 | Appointment of Kristina Simmons as a director on 29 April 2019 (2 pages) |
12 June 2019 | Resolutions
|
12 June 2019 | Statement of capital following an allotment of shares on 17 May 2019
|
31 January 2019 | Registered office address changed from 47 Penywern Road Flat 61 London London SW5 9TU England to Makerversity Somerset House, Strand, West Goods Entrance London WC2R 1LA on 31 January 2019 (1 page) |
18 December 2018 | Confirmation statement made on 1 November 2018 with updates (5 pages) |
18 December 2018 | Statement of capital following an allotment of shares on 15 November 2018
|
18 September 2018 | Resolutions
|
18 September 2018 | Statement of capital following an allotment of shares on 7 September 2018
|
5 September 2018 | Resolutions
|
30 August 2018 | Sub-division of shares on 22 August 2018 (4 pages) |
30 August 2018 | Statement of capital following an allotment of shares on 22 August 2018
|
18 August 2018 | Registered office address changed from 165 Corporation Street Room 78 Coventry Uk CV1 1GU United Kingdom to 47 Penywern Road Flat 61 London London SW5 9TU on 18 August 2018 (1 page) |
21 June 2018 | Director's details changed for Ms Valentina Valentinova Milanova on 12 June 2018 (2 pages) |
1 June 2018 | Termination of appointment of Jan Ochsenschläger as a director on 21 May 2018 (1 page) |
2 November 2017 | Incorporation Statement of capital on 2017-11-02
|
2 November 2017 | Incorporation Statement of capital on 2017-11-02
|