London
N1 7LQ
Director Name | Kevin Murphy |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 March 2021(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Investor |
Country of Residence | United States |
Correspondence Address | Sonoma Brands 117 W. Napa Street Suite C Sonoma Ca 95476 |
Director Name | Mr Michalis Gkontas |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 23 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Clifton Street London EC2A 4HT |
Director Name | Mr Christian Meermann |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 November 2018(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 March 2020) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Cherry Ventures Management Gmbh Linienstr 214 10119 Berlin Germany |
Registered Address | Unit L Taper Building 175 Long Lane London SE1 4GT |
---|---|
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
28 October 2022 | Delivered 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 2021 | Delivered 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 2020 | Delivered 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 2019 | Delivered on: 14 May 2019 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
20 October 2023 | Registered 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 2023 | Registered 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 2023 | Group of companies' accounts made up to 31 December 2022 (32 pages) |
11 October 2023 | Registration of charge 114769750005, created on 6 October 2023 (36 pages) |
9 October 2023 | Satisfaction of charge 114769750003 in full (1 page) |
9 October 2023 | Satisfaction of charge 114769750004 in full (1 page) |
6 October 2023 | Second filing of a statement of capital following an allotment of shares on 7 August 2023
|
3 October 2023 | Confirmation statement made on 22 July 2023 with updates (11 pages) |
3 October 2023 | Statement of capital following an allotment of shares on 7 August 2023
|
28 September 2023 | Statement of capital following an allotment of shares on 21 April 2023
|
3 April 2023 | Registered 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 2023 | Statement of capital following an allotment of shares on 23 February 2023
|
5 December 2022 | Cancellation of shares. Statement of capital on 18 October 2022
|
23 November 2022 | Statement of capital following an allotment of shares on 18 October 2022
|
23 November 2022 | Statement of capital following an allotment of shares on 3 September 2022
|
1 November 2022 | Registration of charge 114769750004, created on 28 October 2022 (44 pages) |
4 October 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
3 October 2022 | Resolutions
|
31 August 2022 | Confirmation statement made on 22 July 2022 with updates (9 pages) |
18 August 2022 | Memorandum and Articles of Association (42 pages) |
18 July 2022 | Statement of capital following an allotment of shares on 21 September 2021
|
7 March 2022 | Second filing of a statement of capital following an allotment of shares on 11 March 2021
|
14 October 2021 | Statement of capital following an allotment of shares on 22 September 2021
|
4 October 2021 | Resolutions
|
17 September 2021 | Satisfaction of charge 114769750002 in full (1 page) |
15 September 2021 | Registration of charge 114769750003, created on 13 September 2021 (45 pages) |
10 September 2021 | Change of share class name or designation (2 pages) |
9 September 2021 | Notification of a person with significant control statement (2 pages) |
8 September 2021 | Director's details changed for Mr George Leonidas Pallis on 7 September 2021 (2 pages) |
8 September 2021 | Cessation of George Leonidas Pallis as a person with significant control on 11 March 2021 (1 page) |
27 August 2021 | Statement of capital following an allotment of shares on 19 April 2021
|
27 August 2021 | Confirmation statement made on 22 July 2021 with updates (8 pages) |
25 August 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
7 July 2021 | Registered 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 2021 | Memorandum and Articles of Association (41 pages) |
28 April 2021 | Resolutions
|
14 April 2021 | Appointment of Kevin Murphy as a director on 11 March 2021 (2 pages) |
14 April 2021 | Statement of capital following an allotment of shares on 11 March 2021
|
9 September 2020 | Confirmation statement made on 22 July 2020 with updates (5 pages) |
18 August 2020 | Satisfaction of charge 114769750001 in full (1 page) |
2 July 2020 | Change of share class name or designation (2 pages) |
1 July 2020 | Resolutions
|
29 June 2020 | Resolutions
|
23 June 2020 | Cessation of Michalis Gkontas as a person with significant control on 31 October 2019 (1 page) |
23 June 2020 | Statement of capital following an allotment of shares on 12 June 2020
|
14 May 2020 | Memorandum and Articles of Association (24 pages) |
14 May 2020 | Resolutions
|
23 April 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
24 March 2020 | Registration of charge 114769750002, created on 20 March 2020 (45 pages) |
13 March 2020 | Termination of appointment of Christian Meermann as a director on 3 March 2020 (1 page) |
12 February 2020 | Statement of capital following an allotment of shares on 3 February 2020
|
7 February 2020 | Statement of capital following an allotment of shares on 21 January 2020
|
18 November 2019 | Termination of appointment of Michalis Gkontas as a director on 31 October 2019 (1 page) |
9 August 2019 | Appointment of Mr Christian Meermann as a director on 15 November 2018 (2 pages) |
29 July 2019 | Confirmation statement made on 22 July 2019 with updates (5 pages) |
23 July 2019 | Director's details changed for Mr George Leonidas Pallis on 23 July 2019 (2 pages) |
3 July 2019 | Resolutions
|
2 July 2019 | Statement of capital following an allotment of shares on 15 November 2018
|
11 June 2019 | Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page) |
14 May 2019 | Registration of charge 114769750001, created on 7 May 2019 (6 pages) |
9 April 2019 | Resolutions
|
30 November 2018 | Registered 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 2018 | Resolutions
|
31 October 2018 | Sub-division of shares on 31 August 2018 (4 pages) |
31 October 2018 | Statement of capital following an allotment of shares on 24 September 2018
|
23 July 2018 | Incorporation Statement of capital on 2018-07-23
|