New Bailey Street
Manchester
M3 5FS
Director Name | Ms Melanie Anne Hayes |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2020(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Managing Partner |
Country of Residence | United Kingdom |
Correspondence Address | Wework Wework, 2 Leman Street Wework, 2 Leman Street London Greater London E1 8FA |
Director Name | Mr Benjamin Meyer |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2023(9 years, 10 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Chief Product And Technology Officer |
Country of Residence | England |
Correspondence Address | 1st Floor Cloister House, Riverside New Bailey Str Manchester M3 5FS |
Director Name | Mr Harry Jacob Thomas |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2023(10 years after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Portfolio Director |
Country of Residence | England |
Correspondence Address | 55 Drury Ln, London Beringea London WC2B 5SQ |
Director Name | Mr Neil Connor Clavin |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 June 2013(same day as company formation) |
Role | Design Manager |
Country of Residence | Germany |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Mr Andrew Pols |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2014(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 February 2020) |
Role | Chief Technical Officer |
Country of Residence | United Kingdom |
Correspondence Address | Wework 2 Leman Street London E1 8FA |
Director Name | Dr David Janner-Klausner |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2014(10 months, 2 weeks after company formation) |
Appointment Duration | 9 years (resigned 04 May 2023) |
Role | Deputy Ceo |
Country of Residence | England |
Correspondence Address | 1st Floor Cloister House, Riverside New Bailey Street Manchester M3 5FS |
Director Name | Mr Mark Vivian Houghton-Berry |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2014(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wework 2 Leman Street London E1 8FA |
Director Name | Mr Martyn Evans |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 July 2019) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Wework 2 Leman Street London E1 8FA |
Director Name | Mrs Pamela Elizabeth Alexander |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2019(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wework Wework, 2 Leman Street Wework, 2 Leman Street London Greater London E1 8FA |
Director Name | Mr Eyal Boris Malinger |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2020(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 April 2022) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 1st Floor Cloister House, Riverside New Bailey Str Manchester M3 5FS |
Director Name | Mr Mark Nicholas Shepherd |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2022(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 June 2023) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 55 Drury Lane London WC2B 5SQ |
Registered Address | 1st Floor Cloister House, Riverside New Bailey Street Manchester M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
619 at £0.01 | Mark Houghton-berry 5.00% Ordinary |
---|---|
619 at £0.01 | Rowan Properties 5.00% Ordinary |
5k at £0.01 | Michael Edmund Saunders 40.30% Ordinary |
600 at £0.01 | Bethnal Green Ventures LTD 4.84% Ordinary |
600 at £0.01 | Commonplace Digital LTD Emlpoyees Benefit Trust 4.84% Ordinary |
600 at £0.01 | Neil Connor Clavin 4.84% Ordinary |
533 at £0.01 | Jonathan Drori 4.30% Ordinary |
248 at £0.01 | Will Hobhouse 2.00% Ordinary |
1.8k at £0.01 | Andy Pols 14.53% Ordinary |
1.6k at £0.01 | David Janner-klausner 12.86% Ordinary |
124 at £0.01 | Tony Burton 1.00% Ordinary |
62 at £0.01 | Peter Town 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,340 |
Cash | £4,407 |
Current Liabilities | £19,604 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 June |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months from now) |
6 October 2022 | Delivered on: 24 October 2022 Persons entitled: Fundsquire Limited Classification: A registered charge Particulars: No. Outstanding |
---|
22 January 2021 | Resolutions
|
---|---|
13 January 2021 | Cancellation of shares. Statement of capital on 24 November 2020
|
13 January 2021 | Purchase of own shares. (3 pages) |
11 January 2021 | Memorandum and Articles of Association (57 pages) |
21 December 2020 | Appointment of Ms Melanie Anne Hayes as a director on 16 December 2020 (2 pages) |
21 December 2020 | Termination of appointment of Mark Vivian Houghton-Berry as a director on 16 December 2020 (1 page) |
13 August 2020 | Confirmation statement made on 18 June 2020 with updates (6 pages) |
17 July 2020 | Notification of a person with significant control statement (2 pages) |
10 July 2020 | Cessation of Michael Edmund Saunders as a person with significant control on 6 March 2020 (1 page) |
15 April 2020 | Statement of capital following an allotment of shares on 6 March 2020
|
24 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
12 March 2020 | Appointment of Mr Eyal Boris Malinger as a director on 6 March 2020 (2 pages) |
6 March 2020 | Termination of appointment of Andrew Pols as a director on 5 February 2020 (1 page) |
26 July 2019 | Termination of appointment of Martyn Evans as a director on 25 July 2019 (1 page) |
2 July 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
29 March 2019 | Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page) |
5 March 2019 | Registered office address changed from 6th Floor Cardinal House St. Marys Parsonage Manchester M3 2LG England to 1st Floor Cloister House, Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page) |
13 February 2019 | Appointment of Ms Pamela Elizabeth Alexander as a director on 13 February 2019 (2 pages) |
31 July 2018 | Director's details changed for Mr Michael Edmund Saunders on 31 July 2018 (2 pages) |
31 July 2018 | Director's details changed for Mr Martyn Evans on 31 July 2018 (2 pages) |
31 July 2018 | Director's details changed for Mr Andrew Pols on 31 July 2018 (2 pages) |
31 July 2018 | Director's details changed for Dr David Janner-Klausner on 31 July 2018 (2 pages) |
31 July 2018 | Director's details changed for Mr Mark Vivian Houghton-Berry on 31 July 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 18 June 2018 with updates (5 pages) |
3 May 2018 | Statement of capital following an allotment of shares on 5 April 2018
|
30 April 2018 | Resolutions
|
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
1 September 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 6th Floor Cardinal House St. Marys Parsonage Manchester M3 2LG on 1 September 2017 (1 page) |
1 September 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 6th Floor Cardinal House St. Marys Parsonage Manchester M3 2LG on 1 September 2017 (1 page) |
30 August 2017 | Registered office address changed from 145 - 147 st John Street London EC1V 4PW England to 20-22 Wenlock Road London N1 7GU on 30 August 2017 (1 page) |
27 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
27 July 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 145 - 147 st John Street London EC1V 4PW on 27 July 2017 (1 page) |
27 July 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 145 - 147 st John Street London EC1V 4PW on 27 July 2017 (1 page) |
27 July 2017 | Notification of Michael Edmond Saunders as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Notification of Michael Edmond Saunders as a person with significant control on 27 July 2017 (2 pages) |
29 June 2017 | Notification of Michael Edmund Saunders as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Michael Edmund Saunders as a person with significant control on 6 April 2016 (2 pages) |
22 June 2017 | Director's details changed for Mr Michael Edmund Saunders on 22 June 2017 (2 pages) |
22 June 2017 | Director's details changed for Dr David Janner-Klausner on 22 June 2017 (2 pages) |
22 June 2017 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 22 June 2017 (1 page) |
22 June 2017 | Director's details changed for Dr David Janner-Klausner on 22 June 2017 (2 pages) |
22 June 2017 | Director's details changed for Mr Mark Vivian Houghton-Berry on 22 June 2017 (2 pages) |
22 June 2017 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 22 June 2017 (1 page) |
22 June 2017 | Director's details changed for Mr Michael Edmund Saunders on 22 June 2017 (2 pages) |
22 June 2017 | Director's details changed for Mr Andrew Pols on 22 June 2017 (2 pages) |
22 June 2017 | Director's details changed for Mr Mark Vivian Houghton-Berry on 22 June 2017 (2 pages) |
22 June 2017 | Director's details changed for Dr David Janner-Klausner on 22 June 2017 (2 pages) |
22 June 2017 | Director's details changed for Dr David Janner-Klausner on 22 June 2017 (2 pages) |
22 June 2017 | Director's details changed for Mr Andrew Pols on 22 June 2017 (2 pages) |
29 March 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
29 March 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
16 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
16 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
24 June 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
17 May 2016 | Appointment of Mr Martyn Evans as a director on 1 April 2016 (2 pages) |
17 May 2016 | Appointment of Mr Martyn Evans as a director on 1 April 2016 (2 pages) |
31 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
31 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
17 March 2016 | Statement of capital following an allotment of shares on 21 December 2015
|
17 March 2016 | Statement of capital following an allotment of shares on 21 December 2015
|
7 March 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
7 March 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
29 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
22 February 2015 | Resolutions
|
22 February 2015 | Statement of company's objects (2 pages) |
22 February 2015 | Statement of company's objects (2 pages) |
22 February 2015 | Resolutions
|
20 October 2014 | Memorandum and Articles of Association (24 pages) |
20 October 2014 | Memorandum and Articles of Association (24 pages) |
8 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 18 June 2014 (17 pages) |
8 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 18 June 2014 (17 pages) |
31 August 2014 | Resolutions
|
31 August 2014 | Resolutions
|
12 August 2014 | Statement of capital following an allotment of shares on 11 August 2014
|
12 August 2014 | Statement of capital following an allotment of shares on 1 July 2013
|
12 August 2014 | Statement of capital following an allotment of shares on 1 July 2013
|
12 August 2014 | Statement of capital following an allotment of shares on 1 July 2013
|
12 August 2014 | Statement of capital following an allotment of shares on 11 August 2014
|
30 July 2014 | Appointment of Mr Mark Vivian Houghton-Berry as a director on 29 July 2014 (2 pages) |
30 July 2014 | Appointment of Mr Mark Vivian Houghton-Berry as a director on 29 July 2014 (2 pages) |
19 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders
|
19 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders
|
9 May 2014 | Sub-division of shares on 2 May 2014 (5 pages) |
9 May 2014 | Sub-division of shares on 2 May 2014 (5 pages) |
9 May 2014 | Sub-division of shares on 2 May 2014 (5 pages) |
2 May 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
2 May 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
2 May 2014 | Appointment of Mr Andrew Pols as a director (2 pages) |
2 May 2014 | Appointment of Mr Andrew Pols as a director (2 pages) |
2 May 2014 | Appointment of Dr David Janner-Klausner as a director (2 pages) |
2 May 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
2 May 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
2 May 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
2 May 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
2 May 2014 | Appointment of Dr David Janner-Klausner as a director (2 pages) |
6 January 2014 | Termination of appointment of Neil Clavin as a director (1 page) |
6 January 2014 | Termination of appointment of Neil Clavin as a director (1 page) |
6 December 2013 | Statement of capital following an allotment of shares on 6 December 2013
|
6 December 2013 | Statement of capital following an allotment of shares on 6 December 2013
|
6 December 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
6 December 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
6 December 2013 | Statement of capital following an allotment of shares on 6 December 2013
|
6 December 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
18 June 2013 | Incorporation
|
18 June 2013 | Incorporation
|