Chelmsford
CM1 1LN
Director Name | Benjamin Birnbaum |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 October 2023(6 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 483 Washington Street Boston Ma 02446 |
Director Name | Stephen Goldstein |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 October 2023(6 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | President, Kernel Foods, Inc |
Country of Residence | United States |
Correspondence Address | 83b Union Place Summit New Jersey 07901 |
Director Name | Kate Henningsen |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 December 2023(6 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Third Floor Marlborough House Victoria Road South Chelmsford Essex CM1 1LN |
Director Name | Mr Nicholas Krikor Shekerdemian |
---|---|
Date of Birth | November 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2023(6 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Marlborough House Victoria Road South Chelmsford Essex CM1 1LN |
Director Name | Gregory Dewerpe |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 18 December 2023(6 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Marlborough House Victoria Road South Chelmsford Essex CM1 1LN |
Director Name | William Cowell De Gruchy |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House Victoria Road South Chelmsford CM1 1LN |
Registered Address | Third Floor Marlborough House Victoria Road South Chelmsford Essex CM1 1LN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
16 December 2022 | Delivered on: 30 December 2022 Persons entitled: Northzone Ix, L.P. Classification: A registered charge Outstanding |
---|---|
16 December 2022 | Delivered on: 16 December 2022 Persons entitled: Cbre, Inc. Classification: A registered charge Particulars: None. Outstanding |
16 December 2022 | Delivered on: 20 December 2022 Satisfied on: 5 January 2023 Persons entitled: Northzone Ix, L.P. Classification: A registered charge Fully Satisfied |
24 January 2024 | Notification of a person with significant control statement (2 pages) |
---|---|
23 January 2024 | Confirmation statement made on 23 January 2024 with updates (23 pages) |
23 January 2024 | Cessation of William Cowell De Gruchy as a person with significant control on 29 November 2023 (1 page) |
19 January 2024 | Statement of capital following an allotment of shares on 12 July 2023
|
20 December 2023 | Satisfaction of charge 109151720001 in full (1 page) |
18 December 2023 | Appointment of Gregory Dewerpe as a director on 18 December 2023 (2 pages) |
18 December 2023 | Appointment of Mr Nicholas Krikor Shekerdemian as a director on 18 December 2023 (2 pages) |
18 December 2023 | Director's details changed for Gregory Dewerpe on 18 December 2023 (2 pages) |
9 December 2023 | Resolutions
|
9 December 2023 | Memorandum and Articles of Association (69 pages) |
8 December 2023 | Appointment of Stephen Goldstein as a director on 7 October 2023 (2 pages) |
7 December 2023 | Appointment of Kate Henningsen as a director on 5 December 2023 (2 pages) |
29 November 2023 | Statement of capital following an allotment of shares on 28 September 2023
|
20 November 2023 | Statement of capital following an allotment of shares on 6 July 2023
|
20 October 2023 | Appointment of Benjamin Birnbaum as a director on 6 October 2023 (2 pages) |
20 October 2023 | Statement of capital following an allotment of shares on 6 July 2023
|
27 September 2023 | Statement of capital following an allotment of shares on 10 July 2023
|
30 August 2023 | Statement of capital following an allotment of shares on 6 June 2023
|
18 August 2023 | Statement of capital following an allotment of shares on 10 July 2023
|
18 August 2023 | Statement of capital following an allotment of shares on 13 July 2023
|
18 August 2023 | Statement of capital following an allotment of shares on 17 July 2023
|
18 August 2023 | Statement of capital following an allotment of shares on 11 July 2023
|
18 August 2023 | Statement of capital following an allotment of shares on 19 July 2023
|
18 August 2023 | Statement of capital following an allotment of shares on 16 July 2023
|
18 August 2023 | Statement of capital following an allotment of shares on 15 July 2023
|
18 August 2023 | Statement of capital following an allotment of shares on 14 July 2023
|
18 August 2023 | Statement of capital following an allotment of shares on 12 July 2023
|
18 August 2023 | Statement of capital following an allotment of shares on 28 July 2023
|
18 August 2023 | Statement of capital following an allotment of shares on 6 July 2023
|
18 August 2023 | Statement of capital following an allotment of shares on 21 July 2023
|
10 August 2023 | Satisfaction of charge 109151720003 in full (1 page) |
9 August 2023 | Statement of capital following an allotment of shares on 7 April 2023
|
8 August 2023 | Registered office address changed from Marlborough House Victoria Road South Chelmsford CM1 1LN England to Third Floor Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 8 August 2023 (1 page) |
4 August 2023 | Statement of capital following an allotment of shares on 11 May 2023
|
31 July 2023 | Statement of capital following an allotment of shares on 6 April 2023
|
18 July 2023 | Statement of capital following an allotment of shares on 27 June 2023
|
7 June 2023 | Statement of capital following an allotment of shares on 6 June 2023
|
7 June 2023 | Statement of capital following an allotment of shares on 28 March 2023
|
31 May 2023 | Second filing of a statement of capital following an allotment of shares on 28 March 2023
|
31 May 2023 | Second filing of a statement of capital following an allotment of shares on 28 March 2023
|
31 May 2023 | Second filing of a statement of capital following an allotment of shares on 28 March 2023
|
26 May 2023 | Statement of capital following an allotment of shares on 28 March 2023
|
24 May 2023 | Statement of capital following an allotment of shares on 28 March 2023
|
24 May 2023 | Statement of capital following an allotment of shares on 28 March 2023
|
24 May 2023 | Statement of capital following an allotment of shares on 28 March 2023
|
4 May 2023 | Resolutions
|
4 May 2023 | Memorandum and Articles of Association (65 pages) |
4 May 2023 | Resolutions
|
4 May 2023 | Resolutions
|
4 May 2023 | Resolutions
|
5 January 2023 | Satisfaction of charge 109151720002 in full (1 page) |
30 December 2022 | Registration of charge 109151720003, created on 16 December 2022 (31 pages) |
28 December 2022 | Confirmation statement made on 28 December 2022 with updates (11 pages) |
20 December 2022 | Registration of charge 109151720002, created on 16 December 2022 (31 pages) |
16 December 2022 | Registration of charge 109151720001, created on 16 December 2022 (27 pages) |
10 November 2022 | Resolutions
|
20 October 2022 | Resolutions
|
4 July 2022 | Resolutions
|
27 June 2022 | Total exemption full accounts made up to 31 December 2021 (21 pages) |
24 June 2022 | Statement of capital following an allotment of shares on 24 June 2022
|
15 December 2021 | Confirmation statement made on 15 December 2021 with updates (11 pages) |
27 August 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
17 July 2021 | Change of details for William Cowell De Gruchy as a person with significant control on 17 July 2021 (3 pages) |
11 March 2021 | Previous accounting period extended from 31 August 2020 to 31 December 2020 (1 page) |
5 January 2021 | Resolutions
|
5 January 2021 | Memorandum and Articles of Association (50 pages) |
24 December 2020 | Statement of capital following an allotment of shares on 16 December 2020
|
23 December 2020 | Appointment of Mr Jeppe Heinrich Zink as a director on 16 December 2020 (2 pages) |
3 December 2020 | Confirmation statement made on 3 December 2020 with updates (8 pages) |
8 July 2020 | Statement of capital following an allotment of shares on 6 July 2020
|
3 February 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
11 January 2020 | Change of details for Mr William Cowell De Gruchy as a person with significant control on 11 January 2020 (3 pages) |
11 January 2020 | Confirmation statement made on 11 January 2020 with updates (7 pages) |
11 January 2020 | Director's details changed for William Cowell De Gruchy on 11 January 2020 (2 pages) |
10 January 2020 | Registered office address changed from Newholme Ashmore Green Road Ashmore Green Thatcham RG18 9ER United Kingdom to Marlborough House Victoria Road South Chelmsford CM1 1LN on 10 January 2020 (1 page) |
1 November 2019 | Statement of capital following an allotment of shares on 31 October 2019
|
12 April 2019 | Resolutions
|
7 April 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
9 January 2019 | Confirmation statement made on 9 January 2019 with updates (6 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with updates (6 pages) |
8 October 2018 | Statement of capital following an allotment of shares on 8 October 2018
|
3 October 2018 | Statement of capital following an allotment of shares on 3 October 2018
|
11 September 2018 | Statement of capital following an allotment of shares on 6 September 2018
|
24 April 2018 | Confirmation statement made on 24 April 2018 with updates (3 pages) |
14 August 2017 | Incorporation Statement of capital on 2017-08-14
|
14 August 2017 | Incorporation Statement of capital on 2017-08-14
|