Company NameMenwell Limited
DirectorsGeorge Leonidas Pallis and Kevin Murphy
Company StatusActive
Company Number11476975
CategoryPrivate Limited Company
Incorporation Date23 July 2018(5 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr George Leonidas Pallis
Date of BirthOctober 1987 (Born 36 years ago)
NationalityGreek
StatusCurrent
Appointed23 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Underwood Row
London
N1 7LQ
Director NameKevin Murphy
Date of BirthApril 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed11 March 2021(2 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleInvestor
Country of ResidenceUnited States
Correspondence AddressSonoma Brands 117 W. Napa Street
Suite C
Sonoma
Ca 95476
Director NameMr Michalis Gkontas
Date of BirthMay 1987 (Born 37 years ago)
NationalityGreek
StatusResigned
Appointed23 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Clifton Street
London
EC2A 4HT
Director NameMr Christian Meermann
Date of BirthAugust 1982 (Born 41 years ago)
NationalityGerman
StatusResigned
Appointed15 November 2018(3 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 03 March 2020)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressCherry Ventures Management Gmbh Linienstr 214
10119 Berlin
Germany

Location

Registered AddressUnit L Taper Building
175 Long Lane
London
SE1 4GT
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Charges

28 October 2022Delivered on: 1 November 2022
Persons entitled: Silicon Valley Bank UK Limited as Bank

Classification: A registered charge
Particulars: Trade mark with trade mark number 3373164. for more details please refer to the instrument.
Outstanding
13 September 2021Delivered on: 15 September 2021
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: The trade mark design with registration number 3373164 registered on 26 april 2019. please see charge instrument for further detail of charged intellectual property.
Outstanding
20 March 2020Delivered on: 24 March 2020
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: Amongst others, trade mark text 'manual' with trade mark registration number 'reg 3329993' registered in united kingdom. For more information, please refer to the debenture.
Outstanding
7 May 2019Delivered on: 14 May 2019
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding

Filing History

20 October 2023Registered office address changed from Unit L 175 Long Lane London SE1 4GT United Kingdom to Unit L Taper Building 175 Long Lane London SE1 4GT on 20 October 2023 (1 page)
20 October 2023Registered office address changed from Building 423 - Sky View (Ro) Argosy Road East Midlands Airport Derby DE74 2SA England to Unit L 175 Long Lane London SE1 4GT on 20 October 2023 (1 page)
18 October 2023Group of companies' accounts made up to 31 December 2022 (32 pages)
11 October 2023Registration of charge 114769750005, created on 6 October 2023 (36 pages)
9 October 2023Satisfaction of charge 114769750003 in full (1 page)
9 October 2023Satisfaction of charge 114769750004 in full (1 page)
6 October 2023Second filing of a statement of capital following an allotment of shares on 7 August 2023
  • GBP 2.807485
(5 pages)
3 October 2023Confirmation statement made on 22 July 2023 with updates (11 pages)
3 October 2023Statement of capital following an allotment of shares on 7 August 2023
  • GBP 2.99329
  • ANNOTATION Clarification a second filed SH01 was registered on 06/10/2023
(6 pages)
28 September 2023Statement of capital following an allotment of shares on 21 April 2023
  • GBP 16.472097
(4 pages)
3 April 2023Registered office address changed from 2 Underwood Row London N1 7LQ United Kingdom to Building 423 - Sky View (Ro) Argosy Road East Midlands Airport Derby DE74 2SA on 3 April 2023 (1 page)
31 March 2023Statement of capital following an allotment of shares on 23 February 2023
  • GBP 2.466897
(5 pages)
5 December 2022Cancellation of shares. Statement of capital on 18 October 2022
  • GBP 2.458419
(7 pages)
23 November 2022Statement of capital following an allotment of shares on 18 October 2022
  • GBP 2.732899
(4 pages)
23 November 2022Statement of capital following an allotment of shares on 3 September 2022
  • GBP 2.732899
(4 pages)
1 November 2022Registration of charge 114769750004, created on 28 October 2022 (44 pages)
4 October 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
3 October 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
31 August 2022Confirmation statement made on 22 July 2022 with updates (9 pages)
18 August 2022Memorandum and Articles of Association (42 pages)
18 July 2022Statement of capital following an allotment of shares on 21 September 2021
  • GBP 2.600655
(5 pages)
7 March 2022Second filing of a statement of capital following an allotment of shares on 11 March 2021
  • GBP 2.298029
(7 pages)
14 October 2021Statement of capital following an allotment of shares on 22 September 2021
  • GBP 2.345116
(4 pages)
4 October 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
17 September 2021Satisfaction of charge 114769750002 in full (1 page)
15 September 2021Registration of charge 114769750003, created on 13 September 2021 (45 pages)
10 September 2021Change of share class name or designation (2 pages)
9 September 2021Notification of a person with significant control statement (2 pages)
8 September 2021Director's details changed for Mr George Leonidas Pallis on 7 September 2021 (2 pages)
8 September 2021Cessation of George Leonidas Pallis as a person with significant control on 11 March 2021 (1 page)
27 August 2021Statement of capital following an allotment of shares on 19 April 2021
  • GBP 2.344089
(5 pages)
27 August 2021Confirmation statement made on 22 July 2021 with updates (8 pages)
25 August 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
7 July 2021Registered office address changed from 110 Clifton Street London EC2A 4HT England to 2 Underwood Row London N1 7LQ on 7 July 2021 (1 page)
28 April 2021Memorandum and Articles of Association (41 pages)
28 April 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
14 April 2021Appointment of Kevin Murphy as a director on 11 March 2021 (2 pages)
14 April 2021Statement of capital following an allotment of shares on 11 March 2021
  • GBP 2.298029
  • ANNOTATION Clarification a second filed SH01 was registered on 07/03/2022
(6 pages)
9 September 2020Confirmation statement made on 22 July 2020 with updates (5 pages)
18 August 2020Satisfaction of charge 114769750001 in full (1 page)
2 July 2020Change of share class name or designation (2 pages)
1 July 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 June 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 June 2020Cessation of Michalis Gkontas as a person with significant control on 31 October 2019 (1 page)
23 June 2020Statement of capital following an allotment of shares on 12 June 2020
  • GBP 1.486304
(3 pages)
14 May 2020Memorandum and Articles of Association (24 pages)
14 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 April 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
24 March 2020Registration of charge 114769750002, created on 20 March 2020 (45 pages)
13 March 2020Termination of appointment of Christian Meermann as a director on 3 March 2020 (1 page)
12 February 2020Statement of capital following an allotment of shares on 3 February 2020
  • GBP 1.468127
(3 pages)
7 February 2020Statement of capital following an allotment of shares on 21 January 2020
  • GBP 1.46794
(3 pages)
18 November 2019Termination of appointment of Michalis Gkontas as a director on 31 October 2019 (1 page)
9 August 2019Appointment of Mr Christian Meermann as a director on 15 November 2018 (2 pages)
29 July 2019Confirmation statement made on 22 July 2019 with updates (5 pages)
23 July 2019Director's details changed for Mr George Leonidas Pallis on 23 July 2019 (2 pages)
3 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
2 July 2019Statement of capital following an allotment of shares on 15 November 2018
  • GBP 1.45144
(4 pages)
11 June 2019Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page)
14 May 2019Registration of charge 114769750001, created on 7 May 2019 (6 pages)
9 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 November 2018Registered office address changed from 2nd Floor, 100 Cannon Street London EC4N 6EU England to 110 Clifton Street London EC2A 4HT on 30 November 2018 (1 page)
1 November 2018Resolutions
  • RES13 ‐ Sub div 31/08/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
31 October 2018Sub-division of shares on 31 August 2018 (4 pages)
31 October 2018Statement of capital following an allotment of shares on 24 September 2018
  • GBP 1.0499
(4 pages)
23 July 2018Incorporation
Statement of capital on 2018-07-23
  • GBP .85
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)