Manchester
M15 6JJ
Director Name | Mr Peter Van Gelderen |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 19 February 2019(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | The Greenheys Building 61 Pencroft Way Manchester M15 6JJ |
Secretary Name | Mrs Mariane Gaio |
---|---|
Status | Current |
Appointed | 21 June 2021(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | The Greenheys Building 61 Pencroft Way Manchester M15 6JJ |
Director Name | Richard Lock |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2021(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Greenheys Building 61 Pencroft Way Manchester M15 6JJ |
Director Name | Mr Jason Milton Whaley |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 September 2021(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 201 Broadway Suite 330 Cambridge Ma 02139 United States |
Director Name | Mr Jason Milton Whaley |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 September 2021(3 years, 4 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 28 September 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 201 Broadway, Suite 330 Cambridge Ma 02139 |
Registered Address | Unit 7 - 14 Oceans Park Dock Road Birkenhead CH41 1HW Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Seacombe |
Built Up Area | Birkenhead |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 1 May 2023 (11 months ago) |
---|---|
Next Return Due | 15 May 2024 (1 month, 2 weeks from now) |
30 June 2023 | Delivered on: 4 July 2023 Persons entitled: The Greater Manchester Combined Authority Classification: A registered charge Particulars: "Intellectual property" means all legal and/or equitable interests (including, without. Limitation, the benefit of all licences in any part of the world) of the companies, in or. Relating to registered and unregistered trade marks and service marks, patents,. Registered designs, utility models, applications for any of the foregoing, trade names,. Domain names, copyrights, design rights, unregistered designs, inventions, confidential. Information, know-how, registerable business names and any other rights of every kind. Deriving from or through the exploitation of any of the aforementioned rights of the. Companies;. 3 fixed and floating charges. 3.1 fixed charges. As a continuing security for the payment of the secured obligations, the companies. Hereby, with full title guarantee, charge, and agree to charge, in favour of the authority. 5. the following assets which are at any time owned by the companies, or in which the. Companies are from time to time interested:. (A) by way of legal mortgage all the freehold and leasehold property (if any) vested. In or charged to the companies, together with. (F) by way of fixed charge all intellectual property;. Outstanding |
---|---|
29 November 2022 | Delivered on: 29 November 2022 Persons entitled: Silicon Valley Bank UK Limited Classification: A registered charge Particulars: Trademark UK00003459758.. Please refer to the instrument for further details. Outstanding |
3 November 2020 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
---|---|
15 August 2020 | Resolutions
|
3 August 2020 | Appointment of Mr Peter Van Gelderen as a director on 19 February 2019 (2 pages) |
31 July 2020 | Statement of capital following an allotment of shares on 16 July 2020
|
12 May 2020 | Change of details for Mr Ben Michael Dolman as a person with significant control on 1 May 2020 (2 pages) |
12 May 2020 | Confirmation statement made on 1 May 2020 with updates (5 pages) |
12 May 2020 | Director's details changed for Mr Ben Michael Dolman on 12 May 2020 (2 pages) |
12 February 2020 | Registered office address changed from The Old Orchard Wood Lane Parkgate Neston CH64 6QU United Kingdom to The Greenheys Building 61 Pencroft Way Manchester M15 6JJ on 12 February 2020 (1 page) |
29 January 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
16 July 2019 | Resolutions
|
15 July 2019 | Particulars of variation of rights attached to shares (2 pages) |
15 July 2019 | Sub-division of shares on 19 February 2019 (4 pages) |
15 July 2019 | Change of share class name or designation (2 pages) |
15 July 2019 | Statement of capital following an allotment of shares on 19 February 2019
|
21 May 2019 | Confirmation statement made on 1 May 2019 with updates
|
4 December 2018 | Resolutions
|
2 May 2018 | Incorporation Statement of capital on 2018-05-02
|