Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
06 Oct 2025 |
AA |
Full accounts made up to 31 December 2024
|
|
|
06 Aug 2025 |
CS01 |
Confirmation statement made on 2 August 2025 with no updates
|
|
|
30 Jun 2025 |
RP04AP01 |
Second filing for the appointment of Mr Mark Thomas Jennings as a director
|
|
|
28 Feb 2025 |
RP04AP01 |
Second filing for the appointment of Mr Marshall Edmund Beard as a director
|
|
|
09 Jan 2025 |
TM01 |
Termination of appointment of Gillian Lynch as a director on 18 December 2024
|
|
|
08 Jan 2025 |
AP01 |
Appointment of Mr Mark Thomas Jennings as a director on 18 December 2024
-
ANNOTATION
Clarification a second filed AP01 was registered on 30/06/2025.
|
|
|
07 Jan 2025 |
AP01 |
Appointment of Mr Marshall Edmund Beard as a director on 18 December 2024
-
ANNOTATION
Clarification a second filed AP01 was registered on 28/02/2025
|
|
|
07 Jan 2025 |
AP01 |
Appointment of Mr Daniel Frederick Slutzkin as a director on 18 December 2024
|
|
|
19 Nov 2024 |
AA |
Full accounts made up to 31 December 2023
|
|
|
15 Aug 2024 |
CS01 |
Confirmation statement made on 2 August 2024 with no updates
|
|
|
15 Aug 2024 |
CH01 |
Director's details changed for Mr Gillian Lynch on 7 April 2024
|
|
|
07 Aug 2024 |
PSC04 |
Change of details for Mr Cameron Howard Winklevoss as a person with significant control on 1 December 2023
|
|
|
06 Aug 2024 |
PSC04 |
Change of details for Mr Tyler Howard Winklevoss as a person with significant control on 1 December 2023
|
|
|
05 Jun 2024 |
AA |
Full accounts made up to 31 December 2022
|
|
|
13 May 2024 |
CH01 |
Director's details changed for Mr Gillian Lynch on 23 April 2024
|
|
|
13 May 2024 |
PSC04 |
Change of details for Mr Tyler Winklevoss as a person with significant control on 2 August 2018
|
|
|
13 May 2024 |
PSC04 |
Change of details for Mr Cameron Winklevoss as a person with significant control on 2 August 2018
|
|
|
10 May 2024 |
PSC07 |
Cessation of Tyler Winklevoss Family Trust as a person with significant control on 2 August 2018
|
|
|
10 May 2024 |
PSC04 |
Change of details for Mr Tyler Winklevoss as a person with significant control on 1 December 2023
|
|
|
10 May 2024 |
PSC04 |
Change of details for Mr Cameron Winklevoss as a person with significant control on 1 December 2023
|
|
|
10 May 2024 |
PSC07 |
Cessation of Cameron Winklevoss Family Trust as a person with significant control on 2 August 2018
|
|
|
10 May 2024 |
RP09 |
Address of officer Mr Gillian Lynch changed to 11497305 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 10 May 2024
|
|
|
10 May 2024 |
RP09 |
Address of officer Miss Stephanie Ramezan changed to 11497305 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 10 May 2024
|
|
|
23 Apr 2024 |
AD01 |
Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 23 April 2024
|
|
|
17 Apr 2024 |
TM01 |
Termination of appointment of Stephanie Ramezan as a director on 8 March 2024
|
|