Bath
BA1 2HA
Director Name | Dr Luke Hakes |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Octopus Investments 33 Holborn London EC1N 2HT |
Director Name | Mr Dirk Stewart |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 June 2018(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wework 1 St. Katharines Way London E1W 1UN |
Director Name | Mr Jan-Frederik Valentin |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | German |
Status | Current |
Appointed | 29 September 2021(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Partner / Advisor |
Country of Residence | Germany |
Correspondence Address | Georgenstrabe 118 80798 MÜNchen Germany |
Director Name | Mr Andrew Daniel Wolfson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2023(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Investor Director |
Country of Residence | United Kingdom |
Correspondence Address | Pembroke Vct 3 Cadogan Gate London SW1X 0AS |
Director Name | Mr Michael Philip Aston |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 June 2018(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 May 2020) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Fora 35-41 Folgate St London E1 6BX |
Director Name | Mr Benjamin Ient |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | Australian,British |
Status | Resigned |
Appointed | 01 June 2018(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wework 1 St. Katharines Way London E1W 1UN |
Secretary Name | Mr James Graham Eyton |
---|---|
Status | Resigned |
Appointed | 25 July 2019(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 November 2021) |
Role | Company Director |
Correspondence Address | Wework 1 St. Katharines Way London E1W 1UN |
Registered Address | Work.Life, 4 Crown Place Crown Place London EC2A 4BT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (10 months ago) |
---|---|
Next Return Due | 13 June 2024 (2 months, 2 weeks from now) |
7 December 2023 | Registered office address changed from 217 Newbridge Road, Bath BA1 3HH England to Work.Life, 4 Crown Place, Crown Place London EC2A 4BT on 7 December 2023 (1 page) |
---|---|
5 December 2023 | Registered office address changed from 4 Crown Place London EC2A 4BT England to 217 Newbridge Road, Bath BA1 3HH on 5 December 2023 (1 page) |
19 November 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
27 September 2023 | Registered office address changed from Wework 1 st. Katharines Way London E1W 1UN England to 4 Crown Place London EC2A 4BT on 27 September 2023 (1 page) |
7 September 2023 | Statement of capital following an allotment of shares on 6 September 2023
|
30 May 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
15 March 2023 | Resolutions
|
10 March 2023 | Appointment of Mr Andrew Daniel Wolfson as a director on 24 February 2023 (2 pages) |
10 March 2023 | Confirmation statement made on 10 March 2023 with updates (7 pages) |
10 March 2023 | Statement of capital following an allotment of shares on 24 February 2023
|
17 August 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
29 July 2022 | Resolutions
|
22 July 2022 | Statement of capital following an allotment of shares on 21 July 2022
|
25 May 2022 | Confirmation statement made on 19 March 2022 with updates (7 pages) |
14 March 2022 | Second filing of a statement of capital following an allotment of shares on 21 July 2021
|
16 November 2021 | Termination of appointment of Benjamin Ient as a director on 10 November 2021 (1 page) |
10 November 2021 | Termination of appointment of James Graham Eyton as a secretary on 10 November 2021 (1 page) |
30 September 2021 | Director's details changed for Mr Dirk Stewart on 30 September 2021 (2 pages) |
30 September 2021 | Appointment of Mr Jan-Frederik Valentin as a director on 29 September 2021 (2 pages) |
30 September 2021 | Director's details changed for Mr Benjamin Ient on 30 September 2021 (2 pages) |
20 August 2021 | Registered office address changed from Fora 35-41 Folgate St London E1 6BX United Kingdom to Wework 1 st. Katharines Way London E1W 1UN on 20 August 2021 (1 page) |
7 August 2021 | Resolutions
|
2 August 2021 | Memorandum and Articles of Association (41 pages) |
28 July 2021 | Statement of capital following an allotment of shares on 27 July 2021
|
27 July 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
23 July 2021 | Statement of capital following an allotment of shares on 21 July 2021
|
2 June 2021 | Statement of capital following an allotment of shares on 1 June 2021
|
13 April 2021 | Director's details changed for Mr Dirk Stewart on 13 April 2021 (2 pages) |
13 April 2021 | Confirmation statement made on 19 March 2021 with updates (7 pages) |
13 April 2021 | Director's details changed for Mr Benjamin Ient on 13 April 2021 (2 pages) |
7 October 2020 | Statement of capital following an allotment of shares on 6 October 2020
|
26 August 2020 | Withdrawal of a person with significant control statement on 26 August 2020 (2 pages) |
26 August 2020 | Notification of Octopus Titan Vct Plc as a person with significant control on 10 August 2020 (1 page) |
25 August 2020 | Statement of capital following an allotment of shares on 10 August 2020
|
21 August 2020 | Resolutions
|
21 August 2020 | Memorandum and Articles of Association (42 pages) |
29 July 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
19 May 2020 | Termination of appointment of Michael Philip Aston as a director on 7 May 2020 (1 page) |
25 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
15 January 2020 | Previous accounting period shortened from 31 May 2020 to 31 December 2019 (1 page) |
6 November 2019 | Resolutions
|
5 November 2019 | Registered office address changed from 256 - 260 Old Street Level 6, Albert House 256 - 260 Old Street London City of London EC1V 9DD United Kingdom to Fora 35-41 Folgate St London E1 6BX on 5 November 2019 (1 page) |
25 July 2019 | Notification of a person with significant control statement (2 pages) |
25 July 2019 | Appointment of Mr James Graham Eyton as a secretary on 25 July 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 19 March 2019 with updates (7 pages) |
21 March 2019 | Statement of capital following an allotment of shares on 1 June 2018
|
18 March 2019 | Resolutions
|
19 February 2019 | Accounts for a dormant company made up to 31 May 2018 (4 pages) |
9 January 2019 | Previous accounting period shortened from 31 March 2019 to 31 May 2018 (1 page) |
18 October 2018 | Registered office address changed from 11 Staple Inn London WC1V 7QH United Kingdom to 256 - 260 Old Street Level 6, Albert House 256 - 260 Old Street London City of London EC1V 9DD on 18 October 2018 (1 page) |
25 June 2018 | Appointment of Mr Benjamin Ient as a director on 1 June 2018 (2 pages) |
25 June 2018 | Appointment of Mr Michael Philip Aston as a director on 1 June 2018 (2 pages) |
25 June 2018 | Appointment of Mr Dirk Stewart as a director on 1 June 2018 (2 pages) |
22 June 2018 | Statement of capital following an allotment of shares on 1 June 2018
|
18 June 2018 | Change of details for Mr Iain Thomas Griffin as a person with significant control on 1 June 2018 (5 pages) |
14 June 2018 | Cessation of Lauren Griffin as a person with significant control on 29 May 2018 (3 pages) |
14 June 2018 | Cessation of Iain Thomas Griffin as a person with significant control on 1 June 2018 (3 pages) |
14 June 2018 | Resolutions
|
14 June 2018 | Resolutions
|
11 June 2018 | Appointment of Mr Luke Hakes as a director on 1 June 2018 (2 pages) |
20 March 2018 | Incorporation
Statement of capital on 2018-03-20
|