London
E16 1FX
Director Name | Mr James Clough |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2019(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Chief Technology Officer |
Country of Residence | England |
Correspondence Address | 52 Gainsborough Studios East Poole Street London N1 5ED |
Director Name | Mr Adrian Eyre Lloyd |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2022(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Venture Capital |
Country of Residence | England |
Correspondence Address | 116 -118 New Oxford Street London WC1A 1HH |
Director Name | Ms Carina Namih |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2023(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Devonshire Square London EC2M 4YP |
Director Name | Ming You See |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 07 November 2023(5 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Devonshire Square London EC2M 4YP |
Director Name | Dr Louise Rix |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2021(2 years, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 19 October 2021) |
Role | Investor |
Country of Residence | England |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Carina Namih |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2021(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Devonshire Square Devonshire Square London EC2M 4YP |
Director Name | Mr Nicholas Gwyn Brisbourne |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2021(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 January 2023) |
Role | Investor |
Country of Residence | England |
Correspondence Address | 124 East Road London N1 6FD |
Registered Address | 10 Devonshire Square London EC2M 4YP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 1 week from now) |
20 December 2023 | Director's details changed for Mr James Clough on 20 December 2023 (2 pages) |
---|---|
19 December 2023 | Particulars of variation of rights attached to shares (2 pages) |
15 December 2023 | Particulars of variation of rights attached to shares (2 pages) |
13 December 2023 | Change of share class name or designation (2 pages) |
12 December 2023 | Particulars of variation of rights attached to shares (2 pages) |
11 December 2023 | Notification of a person with significant control statement (2 pages) |
11 December 2023 | Cessation of Richard George Robinson as a person with significant control on 1 November 2023 (1 page) |
4 December 2023 | Registered office address changed from 8 Devonshire Square Devonshire Square London EC2M 4YJ England to 10 Devonshire Square London EC2M 4YP on 4 December 2023 (1 page) |
20 November 2023 | Change of share class name or designation (2 pages) |
20 November 2023 | Particulars of variation of rights attached to shares (2 pages) |
8 November 2023 | Appointment of Ming You See as a director on 7 November 2023 (2 pages) |
7 November 2023 | Particulars of variation of rights attached to shares (2 pages) |
7 November 2023 | Memorandum and Articles of Association (60 pages) |
7 November 2023 | Resolutions
|
7 November 2023 | Change of share class name or designation (2 pages) |
3 November 2023 | Statement of capital following an allotment of shares on 1 November 2023
|
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
28 June 2023 | Registered office address changed from 8 Devonshire Square Devonshire Square London EC2M 4YP England to 8 Devonshire Square Devonshire Square London EC2M 4YJ on 28 June 2023 (1 page) |
15 June 2023 | Second filing of a statement of capital following an allotment of shares on 17 April 2023
|
12 June 2023 | Statement of capital following an allotment of shares on 2 June 2023
|
15 May 2023 | Statement of capital following an allotment of shares on 17 April 2023
|
14 February 2023 | Change of share class name or designation (2 pages) |
14 February 2023 | Particulars of variation of rights attached to shares (2 pages) |
2 February 2023 | Change of details for Mr Richard George Robinson as a person with significant control on 24 March 2021 (2 pages) |
2 February 2023 | Change of details for Mr Richard George Robinson as a person with significant control on 24 March 2021 (2 pages) |
31 January 2023 | Previous accounting period shortened from 30 June 2023 to 31 December 2022 (1 page) |
26 January 2023 | Confirmation statement made on 26 January 2023 with updates (8 pages) |
17 January 2023 | Resolutions
|
17 January 2023 | Memorandum and Articles of Association (48 pages) |
17 January 2023 | Statement of capital following an allotment of shares on 13 January 2023
|
16 January 2023 | Statement of capital following an allotment of shares on 30 May 2021
|
10 January 2023 | Termination of appointment of Nicholas Gwyn Brisbourne as a director on 7 January 2023 (1 page) |
10 January 2023 | Appointment of Mrs Carina Namih as a director on 7 January 2023 (2 pages) |
21 December 2022 | Termination of appointment of Carina Namih as a director on 29 July 2022 (1 page) |
21 December 2022 | Appointment of Mr. Adrian Eyre Lloyd as a director on 29 July 2022 (2 pages) |
27 October 2022 | Change of details for Mr Richard George Robinson as a person with significant control on 25 March 2021 (2 pages) |
5 September 2022 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
14 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
17 February 2022 | Registered office address changed from 1 Poultry London EC2R 8EJ England to 8 Devonshire Square Devonshire Square London EC2M 4YP on 17 February 2022 (1 page) |
5 November 2021 | Appointment of Mr Nicholas Gwyn Brisbourne as a director on 5 November 2021 (2 pages) |
2 November 2021 | Termination of appointment of Louise Rix as a director on 19 October 2021 (1 page) |
4 October 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
22 June 2021 | Confirmation statement made on 5 June 2021 with updates (7 pages) |
3 April 2021 | Resolutions
|
3 April 2021 | Memorandum and Articles of Association (46 pages) |
26 March 2021 | Statement of capital following an allotment of shares on 25 March 2021
|
26 March 2021 | Appointment of Ms. Carina Namih as a director on 24 March 2021 (2 pages) |
26 March 2021 | Appointment of Dr. Louise Rix as a director on 24 March 2021 (2 pages) |
13 October 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
30 June 2020 | Confirmation statement made on 5 June 2020 with updates (4 pages) |
30 June 2020 | Change of details for Mr Richard George Robinson as a person with significant control on 30 June 2020 (2 pages) |
18 May 2020 | Registered office address changed from 17 Hammersley Road London E16 1FX England to 1 Poultry London EC2R 8EJ on 18 May 2020 (1 page) |
27 March 2020 | Change of details for Mr Richard George Robinson as a person with significant control on 23 March 2020 (2 pages) |
27 March 2020 | Registered office address changed from 1 Poultry London EC2R 8EJ England to 17 Hammersley Road London E16 1FX on 27 March 2020 (1 page) |
27 March 2020 | Director's details changed for Mr Richard George Robinson on 23 March 2020 (2 pages) |
6 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
3 March 2020 | Statement of capital following an allotment of shares on 21 February 2020
|
3 March 2020 | Registered office address changed from Commercial Unit 2, Aurora Building East Road London N1 6FD England to 1 Poultry London EC2R 8EJ on 3 March 2020 (1 page) |
2 December 2019 | Appointment of Mr James Clough as a director on 2 December 2019 (2 pages) |
21 October 2019 | Statement of capital following an allotment of shares on 30 September 2019
|
10 July 2019 | Confirmation statement made on 5 June 2019 with updates (5 pages) |
10 July 2019 | Statement of capital following an allotment of shares on 30 January 2019
|
6 April 2019 | Resolutions
|
5 April 2019 | Registered office address changed from 17 Hammersley Road London E16 1FX United Kingdom to Commercial Unit 2, Aurora Building East Road London N1 6FD on 5 April 2019 (1 page) |
19 March 2019 | Resolutions
|
18 March 2019 | Sub-division of shares on 30 January 2019 (6 pages) |
6 June 2018 | Incorporation Statement of capital on 2018-06-06
|