Company NameRobin Ai Limited
Company StatusActive
Company Number11400135
CategoryPrivate Limited Company
Incorporation Date6 June 2018(5 years, 11 months ago)
Previous NameGeek Mate Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Richard George Robinson
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2018(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Hammersley Road
London
E16 1FX
Director NameMr James Clough
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(1 year, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence Address52 Gainsborough Studios East Poole Street
London
N1 5ED
Director NameMr Adrian Eyre Lloyd
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleVenture Capital
Country of ResidenceEngland
Correspondence Address116 -118 New Oxford Street
London
WC1A 1HH
Director NameMs Carina Namih
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2023(4 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Devonshire Square
London
EC2M 4YP
Director NameMing You See
Date of BirthNovember 1984 (Born 39 years ago)
NationalitySingaporean
StatusCurrent
Appointed07 November 2023(5 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Devonshire Square
London
EC2M 4YP
Director NameDr Louise Rix
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2021(2 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 19 October 2021)
RoleInvestor
Country of ResidenceEngland
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameCarina Namih
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2021(2 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square Devonshire Square
London
EC2M 4YP
Director NameMr Nicholas Gwyn Brisbourne
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2021(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 January 2023)
RoleInvestor
Country of ResidenceEngland
Correspondence Address124 East Road
London
N1 6FD

Location

Registered Address10 Devonshire Square
London
EC2M 4YP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 January 2024 (3 months, 1 week ago)
Next Return Due9 February 2025 (9 months, 1 week from now)

Filing History

20 December 2023Director's details changed for Mr James Clough on 20 December 2023 (2 pages)
19 December 2023Particulars of variation of rights attached to shares (2 pages)
15 December 2023Particulars of variation of rights attached to shares (2 pages)
13 December 2023Change of share class name or designation (2 pages)
12 December 2023Particulars of variation of rights attached to shares (2 pages)
11 December 2023Notification of a person with significant control statement (2 pages)
11 December 2023Cessation of Richard George Robinson as a person with significant control on 1 November 2023 (1 page)
4 December 2023Registered 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 2023Change of share class name or designation (2 pages)
20 November 2023Particulars of variation of rights attached to shares (2 pages)
8 November 2023Appointment of Ming You See as a director on 7 November 2023 (2 pages)
7 November 2023Particulars of variation of rights attached to shares (2 pages)
7 November 2023Memorandum and Articles of Association (60 pages)
7 November 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Secondary share sale 23/10/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
7 November 2023Change of share class name or designation (2 pages)
3 November 2023Statement of capital following an allotment of shares on 1 November 2023
  • GBP 4.457356
(4 pages)
25 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
28 June 2023Registered 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 2023Second filing of a statement of capital following an allotment of shares on 17 April 2023
  • GBP 3.095756
(4 pages)
12 June 2023Statement of capital following an allotment of shares on 2 June 2023
  • GBP 3.230742
(3 pages)
15 May 2023Statement of capital following an allotment of shares on 17 April 2023
  • GBP 3.095756
  • ANNOTATION Clarification a second filed SH01 was registered on 15/06/2023
(4 pages)
14 February 2023Change of share class name or designation (2 pages)
14 February 2023Particulars of variation of rights attached to shares (2 pages)
2 February 2023Change of details for Mr Richard George Robinson as a person with significant control on 24 March 2021 (2 pages)
2 February 2023Change of details for Mr Richard George Robinson as a person with significant control on 24 March 2021 (2 pages)
31 January 2023Previous accounting period shortened from 30 June 2023 to 31 December 2022 (1 page)
26 January 2023Confirmation statement made on 26 January 2023 with updates (8 pages)
17 January 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-company business 07/01/2023
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 January 2023Memorandum and Articles of Association (48 pages)
17 January 2023Statement of capital following an allotment of shares on 13 January 2023
  • GBP 3.09392
(3 pages)
16 January 2023Statement of capital following an allotment of shares on 30 May 2021
  • GBP 2.15195
(4 pages)
10 January 2023Termination of appointment of Nicholas Gwyn Brisbourne as a director on 7 January 2023 (1 page)
10 January 2023Appointment of Mrs Carina Namih as a director on 7 January 2023 (2 pages)
21 December 2022Termination of appointment of Carina Namih as a director on 29 July 2022 (1 page)
21 December 2022Appointment of Mr. Adrian Eyre Lloyd as a director on 29 July 2022 (2 pages)
27 October 2022Change of details for Mr Richard George Robinson as a person with significant control on 25 March 2021 (2 pages)
5 September 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
14 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
17 February 2022Registered 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 2021Appointment of Mr Nicholas Gwyn Brisbourne as a director on 5 November 2021 (2 pages)
2 November 2021Termination of appointment of Louise Rix as a director on 19 October 2021 (1 page)
4 October 2021Micro company accounts made up to 30 June 2021 (3 pages)
22 June 2021Confirmation statement made on 5 June 2021 with updates (7 pages)
3 April 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Companmy documents/company business 24/03/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
3 April 2021Memorandum and Articles of Association (46 pages)
26 March 2021Statement of capital following an allotment of shares on 25 March 2021
  • GBP 2.075286
(3 pages)
26 March 2021Appointment of Ms. Carina Namih as a director on 24 March 2021 (2 pages)
26 March 2021Appointment of Dr. Louise Rix as a director on 24 March 2021 (2 pages)
13 October 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
30 June 2020Confirmation statement made on 5 June 2020 with updates (4 pages)
30 June 2020Change of details for Mr Richard George Robinson as a person with significant control on 30 June 2020 (2 pages)
18 May 2020Registered 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 2020Change of details for Mr Richard George Robinson as a person with significant control on 23 March 2020 (2 pages)
27 March 2020Registered 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 2020Director's details changed for Mr Richard George Robinson on 23 March 2020 (2 pages)
6 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
3 March 2020Statement of capital following an allotment of shares on 21 February 2020
  • GBP 1.469412
(3 pages)
3 March 2020Registered 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 2019Appointment of Mr James Clough as a director on 2 December 2019 (2 pages)
21 October 2019Statement of capital following an allotment of shares on 30 September 2019
  • GBP 1.263776
(3 pages)
10 July 2019Confirmation statement made on 5 June 2019 with updates (5 pages)
10 July 2019Statement of capital following an allotment of shares on 30 January 2019
  • GBP 1.114036
(3 pages)
6 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-05
(3 pages)
5 April 2019Registered 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 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
18 March 2019Sub-division of shares on 30 January 2019 (6 pages)
6 June 2018Incorporation
Statement of capital on 2018-06-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)