Company NameGraphy Technologies Ltd
Company StatusActive
Company Number11994729
CategoryPrivate Limited Company
Incorporation Date14 May 2019(4 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Roman Sirbu
Date of BirthNovember 1993 (Born 30 years ago)
NationalityRomanian
StatusCurrent
Appointed14 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOctagon Point 5 Cheapside
Octagon Point
London
EC2V 6AA
Director NameMr Andrei Vinitchi
Date of BirthApril 1994 (Born 30 years ago)
NationalityRomanian
StatusCurrent
Appointed14 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOctagon Point 5 Cheapside
Octagon Point
London
EC2V 6AA
Director NameMs Sarah Rogers Cannon
Date of BirthOctober 1983 (Born 40 years ago)
NationalityAmerican
StatusCurrent
Appointed16 December 2022(3 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleGeneral Partner, Investor
Country of ResidenceUnited Kingdom
Correspondence AddressCoatue Management Soho Works
180 Strand
London
WC2R 1EA
Director NameJudith Kehinde Dada
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityGerman
StatusResigned
Appointed15 July 2019(2 months after company formation)
Appointment Duration1 year (resigned 15 July 2020)
RoleVenture Capitalist
Country of ResidenceGermany
Correspondence AddressSchinkelplatz 4 10117
Berlin
Germany
Director NameMatthew Mazzeo
Date of BirthMarch 1982 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed12 December 2019(7 months after company formation)
Appointment Duration3 years (resigned 16 December 2022)
RoleGeneral Partner
Country of ResidenceUnited States
Correspondence AddressOctagon Point 5 Cheapside
Octagon Point
London
EC2V 6AA

Location

Registered AddressOctagon Point 5 Cheapside
Octagon Point
London
EC2V 6AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return13 May 2023 (10 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month, 4 weeks from now)

Filing History

6 November 2023Change of share class name or designation (2 pages)
3 November 2023Purchase of own shares. (4 pages)
3 November 2023Cancellation of shares. Statement of capital on 12 October 2023
  • GBP 728.25219
(7 pages)
27 July 2023Appointment of Ms Sarah Rogers Cannon as a director on 16 December 2022 (2 pages)
26 July 2023Termination of appointment of Matthew Mazzeo as a director on 16 December 2022 (1 page)
22 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
23 January 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
31 May 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
27 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
14 June 2021Registered office address changed from Condor House 10 st Pauls Churchyard London EC4M 8AL United Kingdom to Octagon Point 5 Cheapside Octagon Point London EC2V 6AA on 14 June 2021 (1 page)
19 May 2021Second filing of Confirmation Statement dated 13 May 2020 (11 pages)
14 May 2021Confirmation statement made on 13 May 2021 with updates (7 pages)
14 May 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
5 February 2021Statement of capital following an allotment of shares on 8 June 2020
  • GBP 847.03347
(7 pages)
30 July 2020Termination of appointment of Judith Kehinde Dada as a director on 15 July 2020 (1 page)
18 June 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 June 2020Memorandum and Articles of Association (64 pages)
27 May 2020Confirmation statement made on 13 May 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 19/05/2021.
(11 pages)
3 January 2020Sub-division of shares on 12 December 2019 (6 pages)
3 January 2020Statement of capital following an allotment of shares on 12 December 2019
  • GBP 842.70633
(7 pages)
2 January 2020Resolutions
  • RES13 ‐ Capital of the company be sub-divided into shares / company business 12/12/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(66 pages)
16 December 2019Appointment of Matthew Mazzeo as a director on 12 December 2019 (2 pages)
10 September 2019Statement of capital following an allotment of shares on 19 June 2019
  • GBP 500.00
(4 pages)
16 August 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(62 pages)
7 August 2019Statement of capital following an allotment of shares on 15 July 2019
  • GBP 659.51
(4 pages)
6 August 2019Appointment of Judith Kehinde Dada as a director on 15 July 2019 (2 pages)
14 May 2019Incorporation
Statement of capital on 2019-05-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)