Company NameTruelayer Group Holdings Limited
Company StatusActive
Company Number12500702
CategoryPrivate Limited Company
Incorporation Date5 March 2020(4 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Francesco Simoneschi
Date of BirthDecember 1984 (Born 39 years ago)
NationalityItalian
StatusCurrent
Appointed05 March 2020(same day as company formation)
RoleChief Executive Office
Country of ResidenceUnited Kingdom
Correspondence AddressPart Ground Floor (East), Floors 6 And 7 The Gilbe
40 Finsbury Square
London
EC2A 1PX
Director NameMr Luca Martinetti
Date of BirthJuly 1984 (Born 39 years ago)
NationalityItalian
StatusCurrent
Appointed05 March 2020(same day as company formation)
RoleChief Technology Officer
Country of ResidenceItaly
Correspondence AddressPart Ground Floor (East), Floors 6 And 7 The Gilbe
40 Finsbury Square
London
EC2A 1PX
Director NameMr Jeppe Heinrich Zink
Date of BirthDecember 1974 (Born 49 years ago)
NationalityDanish
StatusCurrent
Appointed04 November 2020(8 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthzone, Third Floor 27 Kingly Street
London
W1B 5QE
Director NameMr Pietro Bezza
Date of BirthOctober 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed04 November 2020(8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 September 2021)
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 89 Great Eastern Street
London
EC2A 3HX
Director NameMs Danying Ma
Date of BirthJune 1980 (Born 43 years ago)
NationalityChinese
StatusResigned
Appointed04 November 2020(8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 September 2021)
RoleManaging Director
Country of ResidenceChina
Correspondence AddressTencent Holdings Limited 29/F., Three Pacific Plac
No. 1 Queen's Road East
Wanchai
Hong Kong
Director NameMr Yann Marie Ranchere
Date of BirthMarch 1982 (Born 42 years ago)
NationalityFrench
StatusResigned
Appointed04 November 2020(8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 September 2021)
RoleInvestment Director
Country of ResidenceSwitzerland
Correspondence Address3rd Floor 25 Soho Square
London
W1D 3QR

Location

Registered AddressPart Ground Floor (East), Floors 6 And 7
The Gilbert
40 Finsbury Square
London
EC2A 1PX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

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 Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

27 March 2024Confirmation statement made on 4 March 2024 with updates (25 pages)
26 March 2024Statement of capital following an allotment of shares on 18 March 2024
  • USD 5.590584
(19 pages)
5 December 2023Statement of capital following an allotment of shares on 4 December 2023
  • USD 5.562581
(19 pages)
19 October 2023Statement of capital following an allotment of shares on 18 October 2023
  • USD 5.556721
(19 pages)
27 September 2023Group of companies' accounts made up to 31 December 2022 (36 pages)
20 September 2023Registered office address changed from 3rd Floor, 1 Hardwick Street London EC1R 4RB United Kingdom to Part Ground Floor (East), Floors 6 and 7 the Gilbert 40 Finsbury Square London EC2A 1PX on 20 September 2023 (1 page)
18 July 2023Statement of capital following an allotment of shares on 6 July 2023
  • USD 5.554476
(19 pages)
27 March 2023Confirmation statement made on 4 March 2023 with updates (20 pages)
22 March 2023Statement of capital following an allotment of shares on 17 November 2021
  • USD 1,060,224.461468
(19 pages)
22 March 2023Statement of capital following an allotment of shares on 4 March 2023
  • USD 5.526648
(19 pages)
13 March 2023Statement of capital following an allotment of shares on 30 September 2022
  • USD 5.489206
(21 pages)
13 March 2023Statement of capital following an allotment of shares on 27 February 2023
  • USD 1,060,224.461468
(22 pages)
13 March 2023Statement of capital following an allotment of shares on 14 October 2022
  • USD 5.498857
(21 pages)
13 March 2023Statement of capital following an allotment of shares on 12 December 2022
  • USD 5.514755
(21 pages)
13 March 2023Statement of capital following an allotment of shares on 31 October 2022
  • USD 5.503087
(21 pages)
13 March 2023Statement of capital following an allotment of shares on 4 December 2022
  • USD 5.507017
(20 pages)
13 March 2023Statement of capital following an allotment of shares on 6 October 2022
  • USD 5.491607
(20 pages)
30 September 2022Group of companies' accounts made up to 31 December 2021 (37 pages)
7 September 2022Statement of capital following an allotment of shares on 24 August 2022
  • USD 5.485895
(21 pages)
11 August 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
21 July 2022Director's details changed for Mr Francesco Simoneschi on 1 September 2021 (2 pages)
14 July 2022Statement of capital following an allotment of shares on 10 June 2022
  • USD 5.46144
(21 pages)
15 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
30 May 2022Memorandum and Articles of Association (53 pages)
24 May 2022Statement of capital following an allotment of shares on 17 May 2022
  • USD 5.450914
(20 pages)
6 April 2022Confirmation statement made on 4 March 2022 with updates (29 pages)
30 March 2022Change of share class name or designation (2 pages)
30 March 2022Change of share class name or designation (2 pages)
30 March 2022Change of share class name or designation (2 pages)
30 March 2022Change of share class name or designation (2 pages)
30 March 2022Change of share class name or designation (2 pages)
30 March 2022Change of share class name or designation (2 pages)
30 March 2022Change of share class name or designation (2 pages)
30 March 2022Change of share class name or designation (2 pages)
17 March 2022Statement of capital following an allotment of shares on 14 January 2022
  • USD 5.411439
(19 pages)
17 February 2022Statement of capital following an allotment of shares on 15 December 2021
  • USD 4.83289
(20 pages)
17 February 2022Statement of capital following an allotment of shares on 26 November 2021
  • USD 4.829039
(20 pages)
17 February 2022Statement of capital following an allotment of shares on 30 June 2021
  • USD 4.818284
(20 pages)
17 February 2022Statement of capital following an allotment of shares on 8 October 2021
  • USD 4.833766
(19 pages)
3 November 2021Statement of capital following an allotment of shares on 26 October 2021
  • USD 4.012689
(19 pages)
12 October 2021Memorandum and Articles of Association (53 pages)
12 October 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
4 October 2021Termination of appointment of Danying Ma as a director on 17 September 2021 (1 page)
4 October 2021Termination of appointment of Pietro Bezza as a director on 17 September 2021 (1 page)
4 October 2021Termination of appointment of Yann Marie Ranchere as a director on 17 September 2021 (1 page)
2 October 2021Group of companies' accounts made up to 31 December 2020 (32 pages)
25 June 2021Second filing of a statement of capital following an allotment of shares on 2 June 2021
  • USD 4.012688
(18 pages)
4 June 2021Statement of capital following an allotment of shares on 2 June 2021
  • USD 4.012688
  • ANNOTATION Clarification a second filed SH01 was registered on 25/06/21
(18 pages)
28 May 2021Second filing of a statement of capital following an allotment of shares on 14 April 2021
  • USD 3.978209
(18 pages)
17 May 2021Statement of capital following an allotment of shares on 26 April 2021
  • USD 3.983569
(17 pages)
17 May 2021Statement of capital following an allotment of shares on 14 May 2021
  • USD 3.987504
(17 pages)
10 May 2021Statement of capital following an allotment of shares on 14 April 2021
  • USD 3.978209
  • ANNOTATION Clarification a second filed SH01 was registered on 28/05/2021.
(19 pages)
14 April 2021Confirmation statement made on 4 March 2021 with updates (21 pages)
13 April 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 April 2021Memorandum and Articles of Association (52 pages)
25 March 2021Statement of capital following an allotment of shares on 11 March 2021
  • USD 3.136174
(13 pages)
10 December 2020Statement of capital following an allotment of shares on 11 November 2020
  • USD 3.134802
(13 pages)
9 December 2020Notification of a person with significant control statement (2 pages)
7 December 2020Appointment of Mr Pietro Bezza as a director on 4 November 2020 (2 pages)
7 December 2020Cessation of Luca Martinetti as a person with significant control on 11 November 2020 (1 page)
7 December 2020Appointment of Mr Jeppe Heinrich Zink as a director on 4 November 2020 (2 pages)
7 December 2020Appointment of Mr Yann Marie Ranchere as a director on 4 November 2020 (2 pages)
7 December 2020Appointment of Ms Danying Ma as a director on 4 November 2020 (2 pages)
7 December 2020Cessation of Francesco Simoneschi as a person with significant control on 11 November 2020 (1 page)
30 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
27 November 2020Memorandum and Articles of Association (59 pages)
1 September 2020Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
27 May 2020Change of details for Mr Luca Martinetti as a person with significant control on 22 March 2020 (2 pages)
27 May 2020Director's details changed for Mr Luca Martinetti on 22 March 2020 (2 pages)
5 March 2020Incorporation
Statement of capital on 2020-03-05
  • USD .000002
(45 pages)