The Lighthouse, Kings Cross
London
WC1X 8BB
Director Name | Hussein Kanji |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 November 2020(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 483 Green Lanes London N13 4BS |
Director Name | Mr Andrew David Hedin |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 April 2022(4 years after company formation) |
Appointment Duration | 2 years |
Role | Venture Capital Partner |
Country of Residence | United States |
Correspondence Address | 196 Broadway 2nd Floor Cambridge Ma 02139 United States |
Director Name | Mr Alexander Thomas Pasteur |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2022(4 years after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 368 Grays Inn Road The Lighthouse, Kings Cross London WC1X 8BB |
Director Name | Dr George Stanley Golumbeski |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 October 2022(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Non-Executive Director |
Country of Residence | United States |
Correspondence Address | 368 Grays Inn Road The Lighthouse, Kings Cross London WC1X 8BB |
Director Name | Dr Benjamin Michael Joseph Owens |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2023(5 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 368 Grays Inn Road The Lighthouse, Kings Cross London WC1X 8BB |
Director Name | Dr Matthew Michael Heberling |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 April 2018(same day as company formation) |
Role | Researcher |
Country of Residence | Switzerland |
Correspondence Address | 368 Grays Inn Road Grays Inn Road The Lighthouse, Kings Cross London WC1X 8BB |
Registered Address | 368 Grays Inn Road The Lighthouse, Kings Cross London WC1X 8BB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 12 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 26 October 2024 (6 months, 1 week from now) |
18 July 2018 | Delivered on: 6 August 2018 Satisfied on: 10 September 2018 Persons entitled: Silicon Valley Bank Classification: A registered charge Fully Satisfied |
---|
12 October 2023 | Confirmation statement made on 12 October 2023 with updates (7 pages) |
---|---|
12 October 2023 | Statement of capital following an allotment of shares on 27 September 2023
|
30 September 2023 | Particulars of variation of rights attached to shares (3 pages) |
29 September 2023 | Change of share class name or designation (2 pages) |
24 August 2023 | Group of companies' accounts made up to 31 December 2022 (20 pages) |
21 August 2023 | Particulars of variation of rights attached to shares (3 pages) |
21 August 2023 | Change of share class name or designation (2 pages) |
15 August 2023 | Appointment of Dr Benjamin Michael Joseph Owens as a director on 10 August 2023 (2 pages) |
14 August 2023 | Resolutions
|
14 August 2023 | Memorandum and Articles of Association (53 pages) |
7 August 2023 | Termination of appointment of Matthew Michael Heberling as a director on 3 August 2023 (1 page) |
16 March 2023 | Confirmation statement made on 9 March 2023 with updates (6 pages) |
18 January 2023 | Appointment of Dr George Stanley Golumbeski as a director on 6 October 2022 (2 pages) |
3 January 2023 | Director's details changed for Dr Kamil Tamiola on 1 September 2022 (2 pages) |
3 January 2023 | Director's details changed for Dr Matthew Michael Heberling on 14 September 2022 (2 pages) |
6 December 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
7 September 2022 | Previous accounting period shortened from 30 April 2022 to 31 December 2021 (1 page) |
29 June 2022 | Registered office address changed from 368 368 Grays Inn Road the Lighthouse, Kings Cross London WC1X 8BB England to 368 Grays Inn Road the Lighthouse, Kings Cross London WC1X 8BB on 29 June 2022 (1 page) |
29 June 2022 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 368 368 Grays Inn Road the Lighthouse, Kings Cross London WC1X 8BB on 29 June 2022 (1 page) |
24 June 2022 | Notification of a person with significant control statement (2 pages) |
25 April 2022 | Resolutions
|
20 April 2022 | Memorandum and Articles of Association (53 pages) |
14 April 2022 | Cessation of Matthew Michael Heberling as a person with significant control on 14 April 2022 (1 page) |
14 April 2022 | Cessation of Kamil Tamiola as a person with significant control on 14 April 2022 (1 page) |
14 April 2022 | Appointment of Mr. Andrew David Hedin as a director on 8 April 2022 (2 pages) |
14 April 2022 | Appointment of Mr. Alexander Thomas Pasteur as a director on 8 April 2022 (2 pages) |
14 April 2022 | Statement of capital following an allotment of shares on 8 April 2022
|
10 March 2022 | Confirmation statement made on 9 March 2022 with updates (4 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
16 April 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
9 March 2021 | Confirmation statement made on 9 March 2021 with updates (6 pages) |
14 January 2021 | Appointment of Hussein Kanji as a director on 18 November 2020 (2 pages) |
27 November 2020 | Memorandum and Articles of Association (45 pages) |
27 November 2020 | Resolutions
|
26 November 2020 | Statement of capital following an allotment of shares on 25 November 2020
|
22 October 2020 | Director's details changed for Master Kamil Tamiola on 22 October 2020 (2 pages) |
22 October 2020 | Director's details changed for Dr Matthew Michael Heberling on 22 October 2020 (2 pages) |
22 October 2020 | Change of details for Dr Kamil Tamiola as a person with significant control on 22 October 2020 (2 pages) |
22 October 2020 | Change of details for Dr Matthew Michael Heberling as a person with significant control on 22 October 2020 (2 pages) |
21 September 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
13 August 2020 | Second filing of a statement of capital following an allotment of shares on 9 September 2019
|
8 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2020 | Confirmation statement made on 5 April 2020 with updates (4 pages) |
10 March 2020 | Compulsory strike-off action has been suspended (1 page) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2020 | Statement of capital following an allotment of shares on 3 January 2020
|
11 September 2019 | Change of details for Dr Kamil Tamiola as a person with significant control on 9 September 2019 (2 pages) |
9 September 2019 | Statement of capital following an allotment of shares on 9 September 2019
|
9 September 2019 | Change of details for Master Kamil Tamiola as a person with significant control on 23 August 2018 (2 pages) |
15 April 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
18 March 2019 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 18 March 2019 (1 page) |
18 March 2019 | Registered office address changed from Northcliffe House 4th Floor Young Street London W8 5EH England to 20-22 Wenlock Road London N1 7GU on 18 March 2019 (1 page) |
4 February 2019 | Change of details for Dr Matthew Michael Heberling as a person with significant control on 4 February 2019 (2 pages) |
4 February 2019 | Director's details changed for Dr Matthew Michael Heberling on 4 February 2019 (2 pages) |
10 September 2018 | Satisfaction of charge 112960800001 in full (1 page) |
8 September 2018 | Statement of capital following an allotment of shares on 23 August 2018
|
6 August 2018 | Registration of charge 112960800001, created on 18 July 2018 (6 pages) |
18 June 2018 | Sub-division of shares on 21 May 2018 (4 pages) |
14 April 2018 | Director's details changed for Dr Matthew Michael Heberling on 14 April 2018 (2 pages) |
14 April 2018 | Change of details for Dr Matthew Michael Heberling as a person with significant control on 14 April 2018 (2 pages) |
14 April 2018 | Registered office address changed from Northcliffe House Young Street London W8 5EH England to Northcliffe House 4th Floor Young Street London W8 5EH on 14 April 2018 (1 page) |
6 April 2018 | Incorporation Statement of capital on 2018-04-06
|