Company NameGuider Global Limited
Company StatusActive
Company Number11388427
CategoryPrivate Limited Company
Incorporation Date30 May 2018(5 years, 10 months ago)
Previous NameConvaio Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Nick George Ross
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2018(3 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFounders Factory Limited Northcliffe House
London
W8 5EH
Director NameKaran Shiv Patel
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2021(3 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressGuider C/O Wework 8 Devonshire Square
The Spice Building
London
EC2M 4PL
Director NameSymvan Capital Limited (Corporation)
StatusCurrent
Appointed08 November 2019(1 year, 5 months after company formation)
Appointment Duration4 years, 5 months
Correspondence Address2 London Wall Place
6th Floor
London
EC2Y 5AU
Director NameMr Stanislav Beremski
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFounders Factory Northcliffe House Young Street
London
W8 5EH
Director NameMr Hrair Mekhsian
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFounders Factory Northcliffe House Young Street
London
W8 5EH
Director NameMr Simone Casciaroli
Date of BirthJuly 1980 (Born 43 years ago)
NationalityItalian
StatusResigned
Appointed08 October 2018(4 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 20 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFounders Factory Northcliffe House Young Street
London
W8 5EH

Location

Registered AddressWework
1 Mark Square
London
EC2A 4EG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return29 May 2023 (10 months, 3 weeks ago)
Next Return Due12 June 2024 (1 month, 3 weeks from now)

Filing History

26 January 2021Termination of appointment of Simone Casciaroli as a director on 20 December 2020 (1 page)
26 January 2021Unaudited abridged accounts made up to 31 May 2020 (12 pages)
12 November 2020Second filing for the notification of Nick George Ross as a person with significant control (7 pages)
2 June 2020Confirmation statement made on 29 May 2020 with updates (5 pages)
22 May 2020Statement of capital following an allotment of shares on 3 April 2020
  • GBP 1.9397
(3 pages)
22 May 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 May 2020Memorandum and Articles of Association (48 pages)
19 May 2020Statement of capital following an allotment of shares on 11 May 2020
  • GBP 1.8256
(3 pages)
31 January 2020Statement of capital following an allotment of shares on 20 December 2019
  • GBP 1.73632
(3 pages)
24 January 2020Sub-division of shares on 8 November 2019 (6 pages)
17 January 2020Appointment of Symvan Capital Limited as a director on 8 November 2019 (2 pages)
28 November 2019Unaudited abridged accounts made up to 31 May 2019 (12 pages)
18 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 July 2019Second filing of a statement of capital following an allotment of shares on 8 October 2018
  • GBP 1.4883
(7 pages)
13 June 2019Appointment of Mr Simone Casciaroli as a director on 8 October 2018 (2 pages)
13 June 2019Statement of capital following an allotment of shares on 8 October 2018
  • GBP 1.4883
  • ANNOTATION Clarification a second filed SH01 was registered on 09/07/2019
(4 pages)
13 June 2019Confirmation statement made on 29 May 2019 with updates (5 pages)
30 January 2019Change of name notice (2 pages)
30 January 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-01-18
(2 pages)
26 October 2018Termination of appointment of a director (1 page)
25 October 2018Cessation of Stanislav Beremski as a person with significant control on 2 October 2018 (1 page)
25 October 2018Notification of Nick Ross as a person with significant control on 2 October 2018
  • ANNOTATION Clarification a second filed PSC01 was registered on 12/11/2020.
(3 pages)
25 October 2018Termination of appointment of Stanislav Beremski as a director on 20 September 2018 (1 page)
25 October 2018Cessation of Hrair Mekhsian as a person with significant control on 2 October 2018 (1 page)
25 October 2018Termination of appointment of Hrair Mekhsian as a director on 2 October 2018 (1 page)
10 October 2018Appointment of Mr Nick George Ross as a director on 20 September 2018 (2 pages)
30 May 2018Incorporation
Statement of capital on 2018-05-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)