63/66 Hatton Garden
London
EC1N 8LE
Director Name | Mr David William Spindler |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2018(same day as company formation) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Suite 23 Fifth Floor 63/66 Hatton Garden London EC1N 8LE |
Director Name | Mr Florian Heinemann |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | German |
Status | Current |
Appointed | 16 December 2019(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Suite 23 Fifth Floor 63/66 Hatton Garden London EC1N 8LE |
Director Name | Mr Benjamin John Bieder Holmes |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2021(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 23 Fifth Floor 63/66 Hatton Garden London EC1N 8LE |
Director Name | Mr Guzman Diaz Solana |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 17 December 2018(9 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 13 May 2019) |
Role | Principal (Investment Professional) |
Country of Residence | United Kingdom |
Correspondence Address | Index Ventures (Uk) Llp 3 Burlignton Gardens London W15 3EP |
Director Name | Mr Daniel Hillel Rimer |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Swiss,Canadian |
Status | Resigned |
Appointed | 13 May 2019(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Burlington Gardens London W1S 3EP |
Registered Address | 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
25 October 2022 | Delivered on: 4 November 2022 Persons entitled: Hcp Credit Management Llc (As Security Trustee) Classification: A registered charge Particulars: “Intellectual property†as defined in section 1.1(b) of the instrument, being all present and future trade secrets, know-how and other proprietary information, trademark, copyrights, unpatented inventions, patents, industrial designs, and all other intellectual property including australian patent number 2022231739 and the other “copyright licenses†listed in schedule 3, and “fixtures†as defined in section 1.1(a) of the instrument, being goods that have become so related to particular real property that an interest in them arises under the real property law of the state of new york. For more details please refer to the instrument. Outstanding |
---|---|
25 October 2022 | Delivered on: 1 November 2022 Persons entitled: Hcp Credit Management Llc (As Security Trustee) Classification: A registered charge Particulars: All the company’s right title and interest in and to (a) all trademarks, service marks, trade names, logos, internet domain names now existing or hereafter adopted or acquired, (b) all patents and patent applications, patent disclosures and inventions, and (c) all copyrights and copyrightable works and registrations thereof and mask works and registrations thereof.. For more details please refer to the instrument. Outstanding |
25 October 2022 | Delivered on: 1 November 2022 Persons entitled: Hcp Credit Management Llc (As Security Trustee) Classification: A registered charge Particulars: N/A. Outstanding |
25 October 2022 | Delivered on: 1 November 2022 Persons entitled: Hcp Credit Management Llc (As Security Trustee) Classification: A registered charge Particulars: 83 scoresby street, london, SE1 oex (title TGL520814), plus 6 other properties. Any other freehold or leasehold property now vested in the company, and all other real property which it now has or may subsequently acquire. The 9 patents, 66 (approx.) trade marks, 342 (approx.) domain names, and 4 unregistered trade marks listed in schedule 5 of the instrument, and any intellectual property covered and/or caught by the definition of intellectual property in the facility agreement.. For more details please refer to the instrument. Outstanding |
24 May 2022 | Delivered on: 1 June 2022 Persons entitled: Triplepoint Private Venture Credit Inc. Classification: A registered charge Particulars: Trademarks registered or subject to application process in the us, UK, and/or the eu in various classes, including amongst others the UK registered trademark number 00003656228 consisting of the mark text “egb.gamesdk†with class 42. for further details of intellectual properties charged, please refer to the deed. Outstanding |
12 July 2021 | Delivered on: 14 July 2021 Persons entitled: Triplepoint Private Venture Credit Inc., a Maryland Corporation Classification: A registered charge Outstanding |
12 July 2021 | Delivered on: 14 July 2021 Persons entitled: Triplepoint Private Venture Credit Inc., a Maryland Corporation Classification: A registered charge Particulars: Trade mark 3411543 registered in the UK with classes 9, 28, 35, 41, 42; trade mark 00918249322 registered in the UK with classes 9, 41 and for details of further intellectual property please refer to the other intellectual property listed in parts 4A and 4B to schedule 1 of the instrument. Outstanding |
22 December 2020 | Delivered on: 24 December 2020 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
24 December 2020 | Registration of charge 112410580001, created on 22 December 2020 (6 pages) |
---|---|
11 May 2020 | Second filing of a statement of capital following an allotment of shares on 23 December 2019
|
22 April 2020 | Confirmation statement made on 6 March 2020 with updates (13 pages) |
21 April 2020 | Resolutions
|
12 March 2020 | Director's details changed for Mr David William Spindler on 1 March 2020 (2 pages) |
12 March 2020 | Director's details changed for Mr William Thomas Dean on 1 March 2020 (2 pages) |
4 February 2020 | Statement of capital following an allotment of shares on 24 December 2019
|
20 January 2020 | Second filing of Confirmation Statement dated 06/03/2019 (8 pages) |
20 December 2019 | Particulars of variation of rights attached to shares (2 pages) |
20 December 2019 | Resolutions
|
20 December 2019 | Particulars of variation of rights attached to shares (2 pages) |
18 December 2019 | Appointment of Mr Florian Heinemann as a director on 16 December 2019 (2 pages) |
22 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
20 November 2019 | Statement of capital following an allotment of shares on 24 October 2019
|
18 July 2019 | Resolutions
|
2 July 2019 | Registered office address changed from Suite 1 Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Stapleton House 2nd Floor Block a 110 Clifton Street London EC2A 4HT on 2 July 2019 (2 pages) |
16 May 2019 | Appointment of Mr Daniel Hillel Rimer as a director on 13 May 2019 (2 pages) |
16 May 2019 | Termination of appointment of Guzman Diaz Solana as a director on 13 May 2019 (1 page) |
28 March 2019 | Statement of capital following an allotment of shares on 21 March 2019
|
20 March 2019 | Confirmation statement made on 6 March 2019 with updates
|
18 March 2019 | Resolutions
|
29 January 2019 | Second filing for the appointment of Guzman Diaz Solana as a director (6 pages) |
22 January 2019 | Statement of capital following an allotment of shares on 19 December 2018
|
8 January 2019 | Change of details for Mr William Thomas Dean as a person with significant control on 19 December 2018 (5 pages) |
4 January 2019 | Statement of capital following an allotment of shares on 15 December 2018
|
4 January 2019 | Particulars of variation of rights attached to shares (18 pages) |
3 January 2019 | Resolutions
|
24 December 2018 | Appointment of Mr Guzman Diaz Solana as a director on 17 December 2018
|
19 December 2018 | Change of details for Mr William Thomas Dean as a person with significant control on 7 March 2018 (2 pages) |
19 December 2018 | Director's details changed for Mr William Thomas Dean on 7 March 2018 (2 pages) |
1 October 2018 | Sub-division of shares on 20 September 2018 (4 pages) |
1 October 2018 | Change of share class name or designation (2 pages) |
1 October 2018 | Resolutions
|
1 October 2018 | Particulars of variation of rights attached to shares (2 pages) |
17 September 2018 | Resolutions
|
1 August 2018 | Director's details changed for Mr William Thomas Dean on 1 August 2018 (2 pages) |
1 August 2018 | Registered office address changed from PO Box 74248 Bmv PO Box 74248 London SW9 1EA United Kingdom to Suite 1 Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 1 August 2018 (1 page) |
1 August 2018 | Director's details changed for Mr David William Spindler on 1 August 2018 (2 pages) |
7 March 2018 | Incorporation Statement of capital on 2018-03-07
|