London
W1T 4PW
Director Name | Dr Ashley Markham Reid Montanaro |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2018(same day as company formation) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 77 Charlotte Street London W1T 4PW |
Director Name | Prof John Julian Larrarte Morton |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2018(same day as company formation) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | 77 Charlotte Street London W1T 4PW |
Director Name | Mr David Anthony Grimm |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2019(1 year after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Charlotte Street London W1T 4PW |
Director Name | Mr Ian Robert Ponder Hogarth |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2020(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Director And Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 77 Charlotte Street London W1T 4PW |
Director Name | Prof Simone Severini |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2018(same day as company formation) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | C/O Ignition Law, Moray House 23-31 Great Titchfie London W1W 7PA |
Director Name | Parkwalk Advisors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2019(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 November 2020) |
Correspondence Address | University House Lower Grosvenor Place London SW1W 0EX |
Registered Address | 77 Charlotte Street London W1T 4PW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 12 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (9 months, 3 weeks from now) |
20 June 2023 | Delivered on: 21 June 2023 Persons entitled: Silicon Valley Bank UK Limited Classification: A registered charge Outstanding |
---|
14 February 2024 | Confirmation statement made on 12 February 2024 with updates (6 pages) |
---|---|
5 October 2023 | Satisfaction of charge 112113430001 in full (1 page) |
18 September 2023 | Statement of capital following an allotment of shares on 31 August 2023
|
29 August 2023 | Memorandum and Articles of Association (48 pages) |
29 August 2023 | Change of share class name or designation (2 pages) |
29 August 2023 | Particulars of variation of rights attached to shares (2 pages) |
29 August 2023 | Resolutions
|
29 August 2023 | Particulars of variation of rights attached to shares (2 pages) |
22 August 2023 | Statement of capital following an allotment of shares on 16 August 2023
|
21 August 2023 | Notification of a person with significant control statement (2 pages) |
21 August 2023 | Termination of appointment of Toby Stanley Cubitt as a director on 7 August 2023 (1 page) |
21 August 2023 | Termination of appointment of David Anthony Grimm as a director on 7 August 2023 (1 page) |
21 August 2023 | Cessation of Ashley Markham Reid Montanaro as a person with significant control on 7 August 2023 (1 page) |
21 August 2023 | Cessation of Toby Stanley Cubitt as a person with significant control on 7 August 2023 (1 page) |
21 August 2023 | Appointment of Mr Peter Barrett as a director on 7 August 2023 (2 pages) |
21 August 2023 | Appointment of Ucltf Corporate Directors Ltd as a director on 7 August 2023 (2 pages) |
3 August 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
21 June 2023 | Registration of charge 112113430001, created on 20 June 2023 (6 pages) |
21 February 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
4 November 2022 | Registered office address changed from Phasecraft Ltd 48 Charlotte Street London W1T 2NS England to 77 Charlotte Street London W1T 4PW on 4 November 2022 (1 page) |
31 October 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
23 March 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
25 November 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
7 May 2021 | Confirmation statement made on 18 February 2021 with updates (8 pages) |
30 March 2021 | Statement of capital following an allotment of shares on 3 November 2020
|
19 November 2020 | Second filing of a statement of capital following an allotment of shares on 3 November 2020
|
18 November 2020 | Statement of capital following an allotment of shares on 5 November 2020
|
13 November 2020 | Particulars of variation of rights attached to shares (2 pages) |
13 November 2020 | Termination of appointment of Parkwalk Advisors Ltd as a director on 3 November 2020 (1 page) |
13 November 2020 | Memorandum and Articles of Association (39 pages) |
13 November 2020 | Resolutions
|
13 November 2020 | Change of share class name or designation (2 pages) |
13 November 2020 | Statement of capital following an allotment of shares on 3 November 2020
|
13 November 2020 | Resolutions
|
30 June 2020 | Appointment of Mr Ian Robert Ponder Hogarth as a director on 12 June 2020 (2 pages) |
26 June 2020 | Statement of capital following an allotment of shares on 12 June 2020
|
24 June 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
28 May 2020 | Register(s) moved to registered inspection location Windsor House Cornwall Road Harrogate HG1 2PW (1 page) |
27 May 2020 | Register inspection address has been changed to Windsor House Cornwall Road Harrogate HG1 2PW (1 page) |
20 March 2020 | Resolutions
|
3 March 2020 | Confirmation statement made on 18 February 2020 with updates (6 pages) |
2 March 2020 | Director's details changed for Prof John Julian Larrarte Morton on 2 March 2020 (2 pages) |
14 October 2019 | Registered office address changed from C/O Ignition Law, Moray House 23-31 Great Titchfield Street London W1 W7Pa England to Phasecraft Ltd 48 Charlotte Street London W1T 2NS on 14 October 2019 (1 page) |
11 October 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
29 March 2019 | Resolutions
|
28 March 2019 | Statement of capital following an allotment of shares on 7 March 2019
|
20 March 2019 | Appointment of Mr David Anthony Grimm as a director on 7 March 2019 (2 pages) |
20 March 2019 | Appointment of Parkwalk Advisors Ltd as a director on 7 March 2019 (2 pages) |
24 February 2019 | Confirmation statement made on 18 February 2019 with updates (4 pages) |
30 October 2018 | Resolutions
|
29 October 2018 | Sub-division of shares on 12 October 2018 (6 pages) |
3 September 2018 | Sub-division of shares on 5 July 2018 (4 pages) |
3 September 2018 | Resolutions
|
28 August 2018 | Termination of appointment of Simone Severini as a director on 5 July 2018 (1 page) |
10 July 2018 | Resolutions
|
28 June 2018 | Company name changed phaseworks LIMITED\certificate issued on 28/06/18
|
21 February 2018 | Registered office address changed from Moray House 23-31 Great Titchfield Street London W1 W7Pa England to C/O Ignition Law, Moray House 23-31 Great Titchfield Street London W1 W7Pa on 21 February 2018 (1 page) |
19 February 2018 | Incorporation Statement of capital on 2018-02-19
|
19 February 2018 | Incorporation Statement of capital on 2018-02-19
|