Company NameInformation Grid Ltd.
Company StatusActive
Company Number10915172
CategoryPrivate Limited Company
Incorporation Date14 August 2017(6 years, 8 months ago)
Previous NameMinigrid Ltd.

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jeppe Heinrich Zink
Date of BirthDecember 1974 (Born 49 years ago)
NationalityDanish
StatusCurrent
Appointed16 December 2020(3 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House Victoria Road South
Chelmsford
CM1 1LN
Director NameBenjamin Birnbaum
Date of BirthDecember 1989 (Born 34 years ago)
NationalityAmerican
StatusCurrent
Appointed06 October 2023(6 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks
RoleInvestor
Country of ResidenceUnited States
Correspondence Address483 Washington Street
Boston
Ma
02446
Director NameStephen Goldstein
Date of BirthDecember 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed07 October 2023(6 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks
RolePresident, Kernel Foods, Inc
Country of ResidenceUnited States
Correspondence Address83b Union Place
Summit
New Jersey
07901
Director NameKate Henningsen
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed05 December 2023(6 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCEO
Country of ResidenceUnited States
Correspondence AddressThird Floor Marlborough House
Victoria Road South
Chelmsford
Essex
CM1 1LN
Director NameMr Nicholas Krikor Shekerdemian
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2023(6 years, 4 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Marlborough House
Victoria Road South
Chelmsford
Essex
CM1 1LN
Director NameGregory Dewerpe
Date of BirthMay 1982 (Born 42 years ago)
NationalitySwiss
StatusCurrent
Appointed18 December 2023(6 years, 4 months after company formation)
Appointment Duration4 months, 1 week
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Marlborough House
Victoria Road South
Chelmsford
Essex
CM1 1LN
Director NameWilliam Cowell De Gruchy
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House Victoria Road South
Chelmsford
CM1 1LN

Location

Registered AddressThird Floor Marlborough House
Victoria Road South
Chelmsford
Essex
CM1 1LN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Charges

16 December 2022Delivered on: 30 December 2022
Persons entitled: Northzone Ix, L.P.

Classification: A registered charge
Outstanding
16 December 2022Delivered on: 16 December 2022
Persons entitled: Cbre, Inc.

Classification: A registered charge
Particulars: None.
Outstanding
16 December 2022Delivered on: 20 December 2022
Satisfied on: 5 January 2023
Persons entitled: Northzone Ix, L.P.

Classification: A registered charge
Fully Satisfied

Filing History

24 January 2024Notification of a person with significant control statement (2 pages)
23 January 2024Confirmation statement made on 23 January 2024 with updates (23 pages)
23 January 2024Cessation of William Cowell De Gruchy as a person with significant control on 29 November 2023 (1 page)
19 January 2024Statement of capital following an allotment of shares on 12 July 2023
  • GBP 9,828.5566
(4 pages)
20 December 2023Satisfaction of charge 109151720001 in full (1 page)
18 December 2023Appointment of Gregory Dewerpe as a director on 18 December 2023 (2 pages)
18 December 2023Appointment of Mr Nicholas Krikor Shekerdemian as a director on 18 December 2023 (2 pages)
18 December 2023Director's details changed for Gregory Dewerpe on 18 December 2023 (2 pages)
9 December 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
9 December 2023Memorandum and Articles of Association (69 pages)
8 December 2023Appointment of Stephen Goldstein as a director on 7 October 2023 (2 pages)
7 December 2023Appointment of Kate Henningsen as a director on 5 December 2023 (2 pages)
29 November 2023Statement of capital following an allotment of shares on 28 September 2023
  • GBP 5,493.9094
(4 pages)
20 November 2023Statement of capital following an allotment of shares on 6 July 2023
  • GBP 5,493.6124
(4 pages)
20 October 2023Appointment of Benjamin Birnbaum as a director on 6 October 2023 (2 pages)
20 October 2023Statement of capital following an allotment of shares on 6 July 2023
  • GBP 5,488.0358
(4 pages)
27 September 2023Statement of capital following an allotment of shares on 10 July 2023
  • GBP 5,487.7495
(4 pages)
30 August 2023Statement of capital following an allotment of shares on 6 June 2023
  • GBP 5,480.7574
(4 pages)
18 August 2023Statement of capital following an allotment of shares on 10 July 2023
  • GBP 5,354.5073
(4 pages)
18 August 2023Statement of capital following an allotment of shares on 13 July 2023
  • GBP 5,358.3284
(4 pages)
18 August 2023Statement of capital following an allotment of shares on 17 July 2023
  • GBP 5,359.8615
(4 pages)
18 August 2023Statement of capital following an allotment of shares on 11 July 2023
  • GBP 5,354.6627
(4 pages)
18 August 2023Statement of capital following an allotment of shares on 19 July 2023
  • GBP 5,359.8923
(4 pages)
18 August 2023Statement of capital following an allotment of shares on 16 July 2023
  • GBP 5,359.7897
(4 pages)
18 August 2023Statement of capital following an allotment of shares on 15 July 2023
  • GBP 5,359.2864
(4 pages)
18 August 2023Statement of capital following an allotment of shares on 14 July 2023
  • GBP 5,358.458
(4 pages)
18 August 2023Statement of capital following an allotment of shares on 12 July 2023
  • GBP 5,357.4181
(4 pages)
18 August 2023Statement of capital following an allotment of shares on 28 July 2023
  • GBP 5,364.0335
(4 pages)
18 August 2023Statement of capital following an allotment of shares on 6 July 2023
  • GBP 5,363.8438
(4 pages)
18 August 2023Statement of capital following an allotment of shares on 21 July 2023
  • GBP 5,363.776
(4 pages)
10 August 2023Satisfaction of charge 109151720003 in full (1 page)
9 August 2023Statement of capital following an allotment of shares on 7 April 2023
  • GBP 4,998.2629
(4 pages)
8 August 2023Registered 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 2023Statement of capital following an allotment of shares on 11 May 2023
  • GBP 4,838.0767
(4 pages)
31 July 2023Statement of capital following an allotment of shares on 6 April 2023
  • GBP 4,807.7983
(4 pages)
18 July 2023Statement of capital following an allotment of shares on 27 June 2023
  • GBP 4,759.392
(4 pages)
7 June 2023Statement of capital following an allotment of shares on 6 June 2023
  • GBP 4,727.4289
(4 pages)
7 June 2023Statement of capital following an allotment of shares on 28 March 2023
  • GBP 4,715.3359
(4 pages)
31 May 2023Second filing of a statement of capital following an allotment of shares on 28 March 2023
  • GBP 2,867.9261
(4 pages)
31 May 2023Second filing of a statement of capital following an allotment of shares on 28 March 2023
  • GBP 2,977.2522
(4 pages)
31 May 2023Second filing of a statement of capital following an allotment of shares on 28 March 2023
  • GBP 2,171.3112
(4 pages)
26 May 2023Statement of capital following an allotment of shares on 28 March 2023
  • GBP 4,171.962
(4 pages)
24 May 2023Statement of capital following an allotment of shares on 28 March 2023
  • GBP 2,867.9261
  • ANNOTATION Clarification a second filed SH01 was registered on 31/05/2023.
(4 pages)
24 May 2023Statement of capital following an allotment of shares on 28 March 2023
  • GBP 2,977.2522
  • ANNOTATION Clarification a second filed SH01 was registered on 31/05/2023.
(4 pages)
24 May 2023Statement of capital following an allotment of shares on 28 March 2023
  • GBP 2,171.3112
  • ANNOTATION Clarification a second filed SH01 was registered on 31/05/2023.
(4 pages)
4 May 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
4 May 2023Memorandum and Articles of Association (65 pages)
4 May 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
4 May 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
4 May 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
5 January 2023Satisfaction of charge 109151720002 in full (1 page)
30 December 2022Registration of charge 109151720003, created on 16 December 2022 (31 pages)
28 December 2022Confirmation statement made on 28 December 2022 with updates (11 pages)
20 December 2022Registration of charge 109151720002, created on 16 December 2022 (31 pages)
16 December 2022Registration of charge 109151720001, created on 16 December 2022 (27 pages)
10 November 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 October 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 July 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shareholder agreement 21/06/2022
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 June 2022Total exemption full accounts made up to 31 December 2021 (21 pages)
24 June 2022Statement of capital following an allotment of shares on 24 June 2022
  • GBP 2,113.6605
(3 pages)
15 December 2021Confirmation statement made on 15 December 2021 with updates (11 pages)
27 August 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
17 July 2021Change of details for William Cowell De Gruchy as a person with significant control on 17 July 2021 (3 pages)
11 March 2021Previous accounting period extended from 31 August 2020 to 31 December 2020 (1 page)
5 January 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
5 January 2021Memorandum and Articles of Association (50 pages)
24 December 2020Statement of capital following an allotment of shares on 16 December 2020
  • GBP 2,103.1448
(3 pages)
23 December 2020Appointment of Mr Jeppe Heinrich Zink as a director on 16 December 2020 (2 pages)
3 December 2020Confirmation statement made on 3 December 2020 with updates (8 pages)
8 July 2020Statement of capital following an allotment of shares on 6 July 2020
  • GBP 1,577.8039
(3 pages)
3 February 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
11 January 2020Change of details for Mr William Cowell De Gruchy as a person with significant control on 11 January 2020 (3 pages)
11 January 2020Confirmation statement made on 11 January 2020 with updates (7 pages)
11 January 2020Director's details changed for William Cowell De Gruchy on 11 January 2020 (2 pages)
10 January 2020Registered 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 2019Statement of capital following an allotment of shares on 31 October 2019
  • GBP 1,395.8331
(3 pages)
12 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-11
(3 pages)
7 April 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
9 January 2019Confirmation statement made on 9 January 2019 with updates (6 pages)
31 October 2018Confirmation statement made on 31 October 2018 with updates (6 pages)
8 October 2018Statement of capital following an allotment of shares on 8 October 2018
  • GBP 1,187.5
(3 pages)
3 October 2018Statement of capital following an allotment of shares on 3 October 2018
  • GBP 1,093.7499
(3 pages)
11 September 2018Statement of capital following an allotment of shares on 6 September 2018
  • GBP 1,000
(3 pages)
24 April 2018Confirmation statement made on 24 April 2018 with updates (3 pages)
14 August 2017Incorporation
Statement of capital on 2017-08-14
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
14 August 2017Incorporation
Statement of capital on 2017-08-14
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)