Company NameHokodo Ltd
Company StatusActive
Company Number11215527
CategoryPrivate Limited Company
Incorporation Date20 February 2018(6 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Richard Matthew Thornton
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Leadenhall Street
London
EC3A 3DE
Director NameMr Louis Carbonnier
Date of BirthJune 1982 (Born 41 years ago)
NationalityFrench
StatusCurrent
Appointed01 May 2018(2 months, 1 week after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address77 Leadenhall Street
London
EC3A 3DE
Director NameMr Toby Rufus Coppel
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2021(3 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address3 Downshire Hill
London
NW3 1NR
Director NameMr Sami Ben Hatit
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBelgian
StatusCurrent
Appointed23 November 2021(3 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleBusiness Executive
Country of ResidenceFrance
Correspondence Address77 Leadenhall Street
London
EC3A 3DE
Director NameMr Patrick Norris
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2022(4 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RolePartner
Country of ResidenceEngland
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameMs Ruth Foxe Blader
Date of BirthMarch 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed25 September 2018(7 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 January 2023)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address5th - 6th Floor, 44 Great Marlborough Street
London
W1F 7JL

Location

Registered Address77 Leadenhall Street
London
EC3A 3DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Charges

3 March 2022Delivered on: 8 March 2022
Persons entitled: Global Growth Capital S.À R.L. as Security Trustee for the Secured Parties (As Defined in the Charge)

Classification: A registered charge
Outstanding
3 March 2022Delivered on: 8 March 2022
Persons entitled: Global Growth Capital S.À R.L. as Security Trustee for the Secured Parties (As Defined in the Charge)

Classification: A registered charge
Outstanding
3 March 2022Delivered on: 8 March 2022
Persons entitled: Global Growth Capital S.À R.L. as Security Trustee for the Secured Parties (As Defined in the Charge)

Classification: A registered charge
Particulars: The trademark registered by the company at the trade mark registry of the UK intellectual property office under registered no. UK00003296920 (see schedule 2 of the charge for full details).
Outstanding
18 September 2018Delivered on: 8 October 2018
Persons entitled: Scor Global P&C SE

Classification: A registered charge
Outstanding

Filing History

6 December 2020Confirmation statement made on 6 December 2020 with updates (5 pages)
23 November 2020Statement of capital following an allotment of shares on 22 November 2020
  • GBP 3.85878
(4 pages)
16 November 2020Change of share class name or designation (2 pages)
21 October 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
16 October 2020Confirmation statement made on 16 October 2020 with updates (5 pages)
8 June 2020Statement of capital following an allotment of shares on 29 May 2020
  • GBP 3.84061
(4 pages)
26 February 2020Confirmation statement made on 19 February 2020 with updates (8 pages)
19 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-share option plan/co business 06/11/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
14 October 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
20 June 2019Change of share class name or designation (2 pages)
6 June 2019Previous accounting period extended from 28 February 2019 to 31 May 2019 (1 page)
6 March 2019Statement of capital following an allotment of shares on 6 March 2019
  • GBP 3.83274
(3 pages)
23 February 2019Confirmation statement made on 19 February 2019 with updates (5 pages)
19 February 2019Statement of capital following an allotment of shares on 11 February 2019
  • GBP 3.81747
(4 pages)
18 February 2019Director's details changed for Mr Richard Matthew Thornton on 18 February 2019 (2 pages)
18 February 2019Change of details for Mr Richard Matthew Thornton as a person with significant control on 18 February 2019 (2 pages)
17 February 2019Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 35 Kingsland Road London E2 8AA on 17 February 2019 (1 page)
11 February 2019Change of details for Mr Richard Matthew Thornton as a person with significant control on 11 February 2019 (2 pages)
11 February 2019Notification of Louis Carbonnier as a person with significant control on 11 February 2019 (2 pages)
6 November 2018Second filing of a statement of capital following an allotment of shares on 25 September 2018
  • GBP 3.77928
(7 pages)
11 October 2018Statement of capital following an allotment of shares on 25 September 2018
  • GBP 3.77928
  • ANNOTATION Clarification a second filed SH01 was registered on 06/11/2018.
(5 pages)
10 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
9 October 2018Appointment of Ms Ruth Foxe Blader as a director on 25 September 2018 (2 pages)
8 October 2018Registration of charge 112155270001, created on 18 September 2018 (33 pages)
26 July 2018Statement of capital following an allotment of shares on 9 July 2018
  • GBP 3.05396
(3 pages)
30 June 2018Statement of capital following an allotment of shares on 18 June 2018
  • GBP 3.03151
(3 pages)
21 June 2018Statement of capital following an allotment of shares on 12 June 2018
  • GBP 2.91169
(3 pages)
23 May 2018Sub-division of shares on 30 April 2018 (6 pages)
6 May 2018Appointment of Mr Louis Carbonnier as a director on 1 May 2018 (2 pages)
20 February 2018Incorporation
Statement of capital on 2018-02-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
20 February 2018Incorporation
Statement of capital on 2018-02-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)