Altrincham
Cheshire
WA14 2DT
Director Name | Mr Ky Perry Nichol |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Paul Driver |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2015(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Barnaby Bruce Landen Terry |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 2015(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Cristobal Conde |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 September 2016(4 years after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Kunal Arora |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 October 2022(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Finance/Underwriting At Eldridge |
Country of Residence | United States |
Correspondence Address | 350 Park Avenue New York 10022 |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 May 2021(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Craig Dylan Gregory |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Richard Bell |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2015(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 September 2019) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Bell Executive Consulting & Coaching The Courtyard Ascot Berkshire SL5 7HP |
Director Name | Mr Ari Helgason |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 26 September 2019(7 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 March 2021) |
Role | Venture Capital Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Director Name | Mr Carlos Gonzales Cadenas |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 09 April 2021(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 February 2024) |
Role | Investor |
Country of Residence | England |
Correspondence Address | 3 Burlington Gardens London W1S 3EP |
Secretary Name | OHS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2016(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 April 2021) |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 800 other UK companies use this postal address |
18k at £0.00001 | Richard Bell 4.92% Ordinary |
---|---|
16.2k at £0.00001 | Intohand Limited 4.43% Ordinary |
16.2k at £0.00001 | Pbts Holdings Llc 4.43% Ordinary |
13.5k at £0.00001 | Craig Gregory 3.69% Ordinary |
100k at £0.00001 | Ky Nichol 27.32% Ordinary |
100k at £0.00001 | Marcus Wildsmith 27.32% Ordinary |
86.5k at £0.00001 | Craig Gregory 23.63% Deferred |
2.8k at £0.00001 | Jack Mcandrew 0.76% Ordinary |
2.8k at £0.00001 | Michael Andrews 0.76% Ordinary |
1.4k at £0.00001 | Anthony Greaves 0.38% Ordinary |
1.4k at £0.00001 | Barnaby Terry 0.38% Ordinary |
1.4k at £0.00001 | Jason Boud 0.38% Ordinary |
1.4k at £0.00001 | Jeremy Peter Jackson 0.38% Ordinary |
1.4k at £0.00001 | Richard Siddle 0.38% Ordinary |
1.4k at £0.00001 | Robert Parker 0.38% Ordinary |
1.1k at £0.00001 | Daniel Smith 0.30% Ordinary |
554 at £0.00001 | Emily Adelsbach 0.15% Ordinary |
554 at £0.00001 | Stephen Coles 0.15% Ordinary |
138 at £0.00001 | Timothy Kimball 0.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25,984 |
Cash | £3,566 |
Current Liabilities | £58,637 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 2 May 2024 (1 month, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 January |
Latest Return | 19 September 2023 (6 months ago) |
---|---|
Next Return Due | 3 October 2024 (6 months, 2 weeks from now) |
21 September 2022 | Delivered on: 27 September 2022 Persons entitled: Hercules Capital, Inc. as Security Agent (As Defined in the Instrument). Classification: A registered charge Particulars: Trademark number: 3271381 classes: 9 & 42. trademark number: 3113326 classes: 9 & 42. for full details of the charges, please refer to the charging document directly. Outstanding |
---|---|
21 September 2022 | Delivered on: 23 September 2022 Persons entitled: Hercules Capital, Inc. as Agent (As Defined in the Instrument) Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
26 October 2023 | Termination of appointment of Craig Dylan Gregory as a director on 6 October 2023 (1 page) |
---|---|
23 October 2023 | Statement of capital following an allotment of shares on 29 September 2023
|
11 October 2023 | Confirmation statement made on 19 September 2023 with updates (15 pages) |
10 June 2023 | Statement of capital following an allotment of shares on 12 January 2023
|
8 June 2023 | Group of companies' accounts made up to 31 December 2022 (35 pages) |
28 November 2022 | Appointment of Kunal Arora as a director on 25 October 2022 (2 pages) |
10 October 2022 | Statement of capital following an allotment of shares on 10 May 2022
|
5 October 2022 | Confirmation statement made on 19 September 2022 with updates (14 pages) |
30 September 2022 | Group of companies' accounts made up to 31 December 2021 (34 pages) |
27 September 2022 | Registration of charge 082208520002, created on 21 September 2022 (47 pages) |
23 September 2022 | Registration of charge 082208520001, created on 21 September 2022 (12 pages) |
24 October 2021 | Statement of capital following an allotment of shares on 7 July 2021
|
24 October 2021 | Statement of capital following an allotment of shares on 27 April 2021
|
14 October 2021 | Confirmation statement made on 19 September 2021 with updates (14 pages) |
12 October 2021 | Particulars of variation of rights attached to shares (2 pages) |
12 October 2021 | Change of share class name or designation (2 pages) |
11 October 2021 | Second filing of a statement of capital following an allotment of shares on 19 February 2021
|
17 September 2021 | Group of companies' accounts made up to 31 December 2020 (17 pages) |
8 September 2021 | Statement of capital following an allotment of shares on 19 February 2021
|
12 May 2021 | Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 12 May 2021 (1 page) |
12 May 2021 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 11 May 2021 (2 pages) |
12 May 2021 | Termination of appointment of Ohs Secretaries Limited as a secretary on 22 April 2021 (1 page) |
12 April 2021 | Appointment of Mr Carlos Gonzales Cadenas as a director on 9 April 2021 (2 pages) |
30 March 2021 | Memorandum and Articles of Association (52 pages) |
30 March 2021 | Resolutions
|
9 March 2021 | Termination of appointment of Ari Helgason as a director on 5 March 2021 (1 page) |
6 January 2021 | Confirmation statement made on 19 September 2020 with updates (15 pages) |
9 November 2020 | Statement of capital following an allotment of shares on 28 July 2020
|
2 November 2020 | Director's details changed for Mr Craig Dylan Gregory on 28 October 2020 (2 pages) |
2 November 2020 | Director's details changed for Mr Ky Perry Nichol on 28 October 2020 (2 pages) |
2 November 2020 | Director's details changed for Mr Marcus Hammond Wildsmith on 28 October 2020 (2 pages) |
29 October 2020 | Director's details changed for Mr Cristobal Conde on 27 October 2020 (2 pages) |
29 October 2020 | Director's details changed for Mr Paul Driver on 27 October 2020 (2 pages) |
7 August 2020 | Group of companies' accounts made up to 31 December 2019 (16 pages) |
29 April 2020 | Statement of capital following an allotment of shares on 13 March 2020
|
29 April 2020 | Statement of capital following an allotment of shares on 9 January 2020
|
5 January 2020 | Change of share class name or designation (2 pages) |
5 January 2020 | Change of share class name or designation (2 pages) |
14 November 2019 | Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
17 October 2019 | Resolutions
|
17 October 2019 | Sub-division of shares on 19 September 2019 (6 pages) |
17 October 2019 | Statement of capital following an allotment of shares on 26 September 2019
|
17 October 2019 | Statement of capital following an allotment of shares on 20 September 2019
|
7 October 2019 | Termination of appointment of Richard Bell as a director on 26 September 2019 (1 page) |
7 October 2019 | Appointment of Mr Ari Helgason as a director on 26 September 2019 (2 pages) |
5 October 2019 | Confirmation statement made on 19 September 2019 with updates (9 pages) |
11 April 2019 | Statement of capital following an allotment of shares on 28 March 2019
|
22 February 2019 | Resolutions
|
30 January 2019 | Resolutions
|
22 January 2019 | Statement of capital following an allotment of shares on 9 January 2019
|
23 October 2018 | Total exemption full accounts made up to 30 September 2018 (13 pages) |
12 October 2018 | Director's details changed for Mr Barnaby Bruce Landen Terry on 24 December 2015 (2 pages) |
10 October 2018 | Purchase of own shares.
|
10 October 2018 | Director's details changed for Mr Ky Perry Nichol on 19 September 2012 (2 pages) |
5 October 2018 | Confirmation statement made on 19 September 2018 with updates (9 pages) |
21 August 2018 | Statement of capital following an allotment of shares on 3 May 2018
|
21 August 2018 | Statement of capital following an allotment of shares on 16 April 2018
|
6 March 2018 | Purchase of own shares.
|
21 February 2018 | Change of share class name or designation (2 pages) |
21 February 2018 | Resolutions
|
21 February 2018 | Statement of capital following an allotment of shares on 12 February 2018
|
22 November 2017 | Director's details changed for Mr Marcus Hammond Wildsmith on 22 November 2017 (2 pages) |
22 November 2017 | Director's details changed for Mr Marcus Hammond Wildsmith on 22 November 2017 (2 pages) |
22 November 2017 | Director's details changed for Mr Craig Dylan Gregory on 22 November 2017 (2 pages) |
22 November 2017 | Director's details changed for Mr Craig Dylan Gregory on 22 November 2017 (2 pages) |
8 November 2017 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
8 November 2017 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
2 October 2017 | Confirmation statement made on 19 September 2017 with updates (8 pages) |
2 October 2017 | Confirmation statement made on 19 September 2017 with updates (8 pages) |
25 August 2017 | Purchase of own shares. (3 pages) |
25 August 2017 | Purchase of own shares. (3 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
11 November 2016 | Resolutions
|
11 November 2016 | Resolutions
|
9 November 2016 | Statement of capital following an allotment of shares on 5 October 2016
|
9 November 2016 | Statement of capital following an allotment of shares on 5 October 2016
|
7 November 2016 | Appointment of Mr Cristobal Conde as a director on 26 September 2016 (2 pages) |
7 November 2016 | Appointment of Mr Cristobal Conde as a director on 26 September 2016 (2 pages) |
10 October 2016 | Confirmation statement made on 19 September 2016 with updates (9 pages) |
10 October 2016 | Confirmation statement made on 19 September 2016 with updates (9 pages) |
18 August 2016 | Appointment of Ohs Secretaries Limited as a secretary on 8 August 2016 (2 pages) |
18 August 2016 | Registered office address changed from , Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ to 9th Floor 107 Cheapside London EC2V 6DN on 18 August 2016 (1 page) |
18 August 2016 | Appointment of Ohs Secretaries Limited as a secretary on 8 August 2016 (2 pages) |
18 August 2016 | Registered office address changed from Martlet House E1 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ to 9th Floor 107 Cheapside London EC2V 6DN on 18 August 2016 (1 page) |
3 May 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
3 May 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
16 March 2016 | Statement of capital following an allotment of shares on 19 February 2016
|
16 March 2016 | Statement of capital following an allotment of shares on 19 February 2016
|
8 March 2016 | Resolutions
|
8 March 2016 | Resolutions
|
7 March 2016 | Statement of capital following an allotment of shares on 11 December 2015
|
7 March 2016 | Statement of capital following an allotment of shares on 11 December 2015
|
22 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
12 February 2016 | Statement of capital following an allotment of shares on 24 December 2015
|
12 February 2016 | Statement of capital following an allotment of shares on 24 December 2015
|
27 January 2016 | Change of share class name or designation (2 pages) |
27 January 2016 | Change of share class name or designation (2 pages) |
19 January 2016 | Director's details changed for Mr Marcus Hammond Wildsmith on 13 January 2016 (2 pages) |
19 January 2016 | Director's details changed for Mr Marcus Hammond Wildsmith on 13 January 2016 (2 pages) |
14 January 2016 | Resolutions
|
14 January 2016 | Resolutions
|
4 January 2016 | Appointment of Mr Richard Bell as a director on 11 December 2015 (2 pages) |
4 January 2016 | Appointment of Mr Richard Bell as a director on 11 December 2015 (2 pages) |
29 December 2015 | Appointment of Mr Paul Driver as a director on 11 December 2015 (3 pages) |
29 December 2015 | Appointment of Mr Paul Driver as a director on 11 December 2015 (3 pages) |
28 December 2015 | Appointment of Mr Barnaby Bruce Landen Terry as a director on 24 December 2015 (2 pages) |
28 December 2015 | Appointment of Mr Barnaby Bruce Landen Terry as a director on 24 December 2015 (2 pages) |
14 December 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
27 November 2015 | Resolutions
|
27 November 2015 | Statement of capital following an allotment of shares on 18 September 2015
|
27 November 2015 | Resolutions
|
27 November 2015 | Statement of capital following an allotment of shares on 18 September 2015
|
24 November 2015 | Statement of capital following an allotment of shares on 2 June 2015
|
24 November 2015 | Change of share class name or designation (2 pages) |
24 November 2015 | Change of share class name or designation (2 pages) |
24 November 2015 | Resolutions
|
24 November 2015 | Statement of capital following an allotment of shares on 2 June 2015
|
24 November 2015 | Statement of capital following an allotment of shares on 2 June 2015
|
24 November 2015 | Resolutions
|
24 November 2015 | Sub-division of shares on 29 May 2015 (5 pages) |
24 November 2015 | Sub-division of shares on 29 May 2015 (5 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
31 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
5 August 2014 | Registered office address changed from 7 Fourth Avenue Worthing West Sussex BN14 9NY to Martlet House E1 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 7 Fourth Avenue Worthing West Sussex BN14 9NY to Martlet House E1 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from , 7 Fourth Avenue, Worthing, West Sussex, BN14 9NY to 9th Floor 107 Cheapside London EC2V 6DN on 5 August 2014 (1 page) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
13 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-13
|
13 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-13
|
8 April 2013 | Registered office address changed from 34 Salisbury Road Worthing West Sussex BN11 1RD United Kingdom on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from 34 Salisbury Road Worthing West Sussex BN11 1RD United Kingdom on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from , 34 Salisbury Road, Worthing, West Sussex, BN11 1rd, United Kingdom on 8 April 2013 (1 page) |
19 September 2012 | Incorporation
|
19 September 2012 | Incorporation
|