Overview Of Urban Massage
In 2014, Jack Tang and Giles Williams founded Urban Massage with the intention of starting a massage-at-home service. However, what started as a way to book wellness online become much more. Jack and Giles discovered an industry that was broken: practitioners typically took home only 20% of booking revenue and worked long hours to make ends meet. Meanwhile, customers had little other than a salon’s reputation to go off of before making a booking with a specific practitioner
Cap Table Of Urban Massage Holdings Limited
Investor | Sum of Number | Sum of Cash | % Ownership | Price Per Share | Market Value | % Return |
Chunkit Tang | 4,500,000 | 4,500 | 13.0% | 0.001 | 3,399,300 | 75440% |
Giles Williams | 4,500,000 | 4,500 | 13.0% | 0.001 | 3,399,300 | 75440% |
Passion Capital LP | 3,737,546 | 942,236 | 10.8% | 0.252 | 2,823,342 | 200% |
Camilla Dolan | 5,357 | 2,499 | 0.0% | 0.466 | 4,047 | 62% |
Judith Krieg | 21,430 | 9,995 | 0.1% | 0.466 | 16,188 | 62% |
Justin Peters | 85,719 | 39,979 | 0.2% | 0.466 | 64,752 | 62% |
Andrew Chung | 4,286 | 1,999 | 0.0% | 0.466 | 3,238 | 62% |
Hephzi Nicol | 22,343 | 12,962 | 0.1% | 0.580 | 16,878 | 30% |
Anuj Arora | 82,740 | 50,000 | 0.2% | 0.604 | 62,502 | 25% |
Arnaud Massenet | 496,442 | 300,000 | 1.4% | 0.604 | 375,012 | 25% |
Frederick Jacobs | 82,740 | 50,000 | 0.2% | 0.604 | 62,502 | 25% |
Julien Sevaux | 330,961 | 200,000 | 1.0% | 0.604 | 250,008 | 25% |
Mandeep Singh | 4,137 | 2,500 | 0.0% | 0.604 | 3,125 | 25% |
Seedrs Nominees Ltd | 2,559,225 | 1,546,540 | 7.4% | 0.604 | 1,933,239 | 25% |
Seok Hoon Noh | 24,822 | 15,000 | 0.1% | 0.604 | 18,751 | 25% |
Willian Shiang | 16,548 | 10,000 | 0.0% | 0.604 | 12,500 | 25% |
Yazann Romahi | 82,740 | 50,000 | 0.2% | 0.604 | 62,502 | 25% |
Firestartr Nominees LTD | 1,310,347 | 809,620 | 3.8% | 0.618 | 989,836 | 22% |
Cornel Riklin | 847,903 | 527,697 | 2.5% | 0.622 | 640,506 | 21% |
Jodie Wood | 52,455 | 32,765 | 0.2% | 0.625 | 39,625 | 21% |
Robert Cranbourne | 804,947 | 505,000 | 2.3% | 0.627 | 608,057 | 20% |
Chloe Macintosh | 24,845 | 16,344 | 0.1% | 0.658 | 18,768 | 15% |
Julien Cordorniou | 44,440 | 30,000 | 0.1% | 0.675 | 33,570 | 12% |
Berent Wallendahl | 296,199 | 200,000 | 0.9% | 0.675 | 223,749 | 12% |
Felix Capital Fund I LP | 6,434,744 | 4,370,295 | 18.6% | 0.679 | 4,860,806 | 11% |
Felix Management GP LP | 238,654 | 162,087 | 0.7% | 0.679 | 180,279 | 11% |
Bertrand Perrodo | 723,118 | 500,000 | 2.1% | 0.691 | 546,243 | 9% |
BNZ International SAL | 557,637 | 400,000 | 1.6% | 0.717 | 421,239 | 5% |
Aaron Ian Chaterly | 44,263 | 32,000 | 0.1% | 0.723 | 33,436 | 4% |
Accelerated Digital Ventures | 6,580,619 | 4,971,000 | 19.0% | 0.755 | 4,971,000 | 0% |
Henri Moissinac | 78,431 | 60,000 | 0.2% | 0.765 | 59,247 | -1% |
Grand Total | 34,595,638 | 15,859,514 | 100.0% | 26,133,545 |
URBAN MASSAGE INVESTORS BY ROUND
Round | Type | Investor | Sum of Number | Sum of Cash | Average of Per share |
Founders | Ordinary | Chunkit Tang | 4,500,000 | 4,500 | 1.0000 |
Giles Williams | 4,500,000 | 4,500 | 1.0000 | ||
Ordinary Total | 9,000,000 | 9,000 | 1.0000 | ||
Founders Total | 9,000,000 | 9,000 | 1.0000 | ||
Pre Seed | Ordinary | Passion Capital LP | 2,571,000 | 189,963 | 0.0739 |
Ordinary Total | 2,571,000 | 189,963 | 0.0739 | ||
Pre Seed Total | 2,571,000 | 189,963 | 0.0739 | ||
Grand Total | 11,571,000 | 198,963 | 0.8148 | ||
Round | Type | Investor | Sum of Number | Sum of Cash | Average of Per share |
Seed | Ordinary | Camilla Dolan | 5,357 | 2,499 | 0.4664 |
Cornel Riklin | 214,298 | 99,949 | 0.4664 | ||
Felix Capital Fund I LP | 330,615 | 192,848 | 0.5833 | ||
Felix Management GP LP | 12,262 | 7,152 | 0.5833 | ||
Firestartr Nominees LTD | 685,753 | 400,000 | 0.5833 | ||
Hephzi Nicol | 10,715 | 4,997 | 0.4664 | ||
Jodie Wood | 34,288 | 20,000 | 0.5833 | ||
Judith Krieg | 21,430 | 9,995 | 0.4664 | ||
Justin Peters | 85,719 | 39,979 | 0.4664 | ||
Passion Capital LP | 479,667 | 279,790 | 0.5833 | ||
Robert Cranbourne | 514,315 | 300,000 | 0.5833 | ||
Andrew Chung | 4,286 | 1,999 | 0.4664 | ||
Ordinary Total | 2,398,705 | 1,359,208 | 0.5249 | ||
Seed Total | 2,398,705 | 1,359,208 | 0.5249 | ||
Grand Total | 2,398,705 | 1,359,208 | 0.5249 | ||
Round | Type | Investor | Sum of Number | Sum of Cash | Average of Per share |
Series A | Ordinary | Berent Wallendahl | 130,719 | 100,000 | 0.7650 |
Bertrand Perrodo | 392,157 | 300,000 | 0.7650 | ||
Chloe Macintosh | 16,571 | 11,344 | 0.7200 | ||
Cornel Riklin | 468,125 | 327,749 | 0.7200 | ||
Firestartr Nominees LTD | 51,555 | 34,800 | 0.6750 | ||
Henri Moissinac | 78,431 | 60,000 | 0.7650 | ||
Hephzi Nicol | 5,837 | 4,465 | 0.7650 | ||
Jodie Wood | 18,167 | 12,764 | 0.7200 | ||
Julien Cordorniou | 36,166 | 25,000 | 0.7200 | ||
Robert Cranbourne | 290,632 | 205,000 | 0.7200 | ||
Ordinary Total | 1,488,360 | 1,081,122 | 0.7290 | ||
Series A | Aaron Ian Chaterly | 32,680 | 25,000 | 0.7650 | |
BNZ International SAL | 392,157 | 300,000 | 0.7650 | ||
Felix Capital Fund I LP | 4,987,189 | 3,502,480 | 0.7200 | ||
Felix Management GP LP | 184,967 | 129,902 | 0.7200 | ||
Firestartr Nominees LTD | 403,581 | 272,417 | 0.6750 | ||
Passion Capital LP | 645,509 | 447,483 | 0.7200 | ||
Series A Total | 6,646,083 | 4,677,283 | 0.7250 | ||
Series A Total | 8,134,443 | 5,758,405 | 0.7275 | ||
Grand Total | 8,134,443 | 5,758,405 | 0.7275 | ||
Round | Type | Investor | Sum of Number | Sum of Cash | Average of Per share |
Series B | Ordinary | Anuj Arora | 82,740 | 50,000 | 0.6043 |
Arnaud Massenet | 496,442 | 300,000 | 0.6043 | ||
Berent Wallendahl | 165,480 | 100,000 | 0.6043 | ||
Bertrand Perrodo | 330,961 | 200,000 | 0.6043 | ||
Chloe Macintosh | 8,274 | 5,000 | 0.6043 | ||
Cornel Riklin | 165,480 | 100,000 | 0.6043 | ||
Firestartr Nominees LTD | 169,458 | 102,403 | 0.6043 | ||
Frederick Jacobs | 82,740 | 50,000 | 0.6043 | ||
Hephzi Nicol | 5,791 | 3,500 | 0.6043 | ||
Julien Cordorniou | 8,274 | 5,000 | 0.6043 | ||
Julien Sevaux | 330,961 | 200,000 | 0.6043 | ||
Mandeep Singh | 4,137 | 2,500 | 0.6043 | ||
Seedrs Nominees Ltd | 2,559,225 | 1,546,540 | 0.6043 | ||
Seok Hoon Noh | 24,822 | 15,000 | 0.6043 | ||
Willian Shiang | 16,548 | 10,000 | 0.6043 | ||
Yazann Romahi | 82,740 | 50,000 | 0.6043 | ||
Ordinary Total | 4,534,073 | 2,739,940 | 0.6043 | ||
Series A | Aaron Ian Chaterly | 11,583 | 7,000 | 0.6043 | |
Accelerated Digital Ventures | 6,580,619 | 4,971,000 | 0.7554 | ||
BNZ International SAL | 165,480 | 100,000 | 0.6043 | ||
Felix Capital Fund I LP | 1,116,940 | 674,967 | 0.6043 | ||
Felix Management GP LP | 41,425 | 25,033 | 0.6043 | ||
Passion Capital LP | 41,370 | 25,000 | 0.6043 | ||
Series A Total | 7,957,417 | 5,802,999 | 0.6295 | ||
Series B Total | 12,491,490 | 8,542,939 | 0.6112 | ||
Grand Total | 12,491,490 | 8,542,939 | 0.6112 | ||
Overview Of Statutory Filings Of Urban Massage Holdings Limited
- Registered office address: Ground Floor Left, Dorset House, 27-45 Stamford Street, London, England, SE1 9PY
- Company type: Private limited company
- Incorporated on: 13 January 2016
- Status: Active
Key filing dates
- Accounting reference date: 31 December
- Last accounts made up to: 31 December 2019
- Next accounts due: 30 September 2021
- Last confirmation statement date: 12 January 2020
- Next confirmation statement due: 26 January 2021
Nature of business (SIC)
- 96040 Physical well-being activities
People
Officers:
4 officers / 1 resignations
- Director NUSSENBAUM, Antoine Benjamin ACTIVE
- Nationality: French
- Appointed: 9 January 2017
- Date of birth: August 1981
- Correspondence address: 21, Beak Street, London, United Kingdom, W1F 9RU
- Country/State of Residence: United Kingdom
- Occupation: Venture Invester
- Director TANG, Chunkit ACTIVE
- Nationality: British
- Appointed: 13 January 2016
- Date of birth: February 1992
- Correspondence address: Ground Floor Left, Dorset House, 27-45 Stamford Street, London, England, SE1 9PY
- Country/State of Residence: United Kingdom
- Occupation: Director
- Director WILLIAMS, Giles ACTIVE
- Nationality: British
- Appointed: 13 January 2016
- Date of birth: May 1990
- Correspondence address: Ground Floor Left, Dorset House, 27-45 Stamford Street, London, England, SE1 9PY
- Country/State of Residence: United Kingdom
- Occupation: Director
- Director BURBIDGE, Eileen RESIGNED
- Nationality: British
- Appointed: 9 January 2017
- Date of birth: June 1971
- Resigned: 18 April 2019
- Correspondence address: 2nd Floor White Bear Yard, 144a Clerkenwell Road, London, United Kingdom, EC1R 5DF
- Country/State of Residence: United Kingdom
- Occupation: Partner
Persons with significant control:
0 active person with significant control / 1 active statements
Statements
Statement ACTIVE
The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
- Notified on: 12 January 2017
Recent Filing History
Date | Form | Description |
---|---|---|
17 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 |
26 Mar 2020 | MR04 | Satisfaction of charge 099487250001 in full |
14 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with updates |
8 Oct 2019 | AD01 | Registered office address changed from Annex, Friars Bridge Court 41 -43 Blackfriars Road London SE1 8NZ England to Ground Floor Left, Dorset House 27-45 Stamford Street London SE1 9PY on 8 October 2019 |
8 Oct 2019 | AA01 | Current accounting period extended from 30 November 2019 to 31 December 2019 |
5 Sep 2019 | AA | Total exemption full accounts made up to 30 November 2018 |
4 Jul 2019 | RP04SH01 | Second filing of a statement of capital following an allotment of shares on 18 April 2019 |
8 Jun 2019 | SH01 | Statement of capital following an allotment of shares on 18 April 2019 GBP 14,623,492.138
|
15 May 2019 | RESOLUTIONS | Resolutions
|
30 Apr 2019 | TM01 | Termination of appointment of Eileen Burbidge as a director on 18 April 2019 |
10 Apr 2019 | CH01 | Director’s details changed for Mr Chunkit Tang on 10 April 2019 |
10 Apr 2019 | CH01 | Director’s details changed for Mr Giles Williams on 10 April 2019 |
14 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates |
19 Oct 2018 | RESOLUTIONS | Resolutions
|
4 Sep 2018 | AA | Total exemption full accounts made up to 30 November 2017 |
16 Jan 2018 | AD03 | Register(s) moved to registered inspection location 55 Baker Street London W1U 7EU |
15 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with updates |
15 Jan 2018 | AD02 | Register inspection address has been changed to 55 Baker Street London W1U 7EU |
30 Nov 2017 | SH01 | Statement of capital following an allotment of shares on 14 November 2017 GBP 22,104.148 |
23 Nov 2017 | RESOLUTIONS | Resolutions
|
13 Nov 2017 | SH01 | Statement of capital following an allotment of shares on 21 September 2017 GBP 21,600.880 |
3 Nov 2017 | RESOLUTIONS | Resolutions
|
31 Oct 2017 | AD01 | Registered office address changed from 133 1st Floor Great Suffolk Street London SE1 1PP England to Annex, Friars Bridge Court 41 -43 Blackfriars Road London SE1 8NZ on 31 October 2017 |
19 Sep 2017 | AA | Accounts for a dormant company made up to 30 November 2016 |
18 Apr 2017 | MR01 | Registration of charge 099487250001, created on 31 March 2017 |
17 Feb 2017 | RESOLUTIONS | Resolutions
|
2 Feb 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates |
1 Feb 2017 | SH01 | Statement of capital following an allotment of shares on 9 January 2017 GBP 19,130.193 |
18 Jan 2017 | AA01 | Previous accounting period shortened from 31 January 2017 to 30 November 2016 |
18 Jan 2017 | AP01 | Appointment of Mr Antoine Benjamin Nussenbaum as a director on 9 January 2017 |
18 Jan 2017 | AP01 | Appointment of Ms Eileen Burbidge as a director on 9 January 2017 |
26 Feb 2016 | RPCH01 | Correction of a Director’s date of birth incorrectly stated on incorporation / chunkit tang |
23 Feb 2016 | AD01 | Registered office address changed from 3B New Broadway London W5 5AW United Kingdom to 133 1st Floor Great Suffolk Street London SE1 1PP on 23 February 2016 |
13 Jan 2016 | NEWINC | Incorporation
Statement of capital on 2016-01-13 GBP .001
|
Charges
1 charges registered
0 outstanding, 1 satisfied, 0 part satisfied
Charge code 099487250001
Created
31 March 2017
Delivered
18 April 2017
Status
Satisfied on 26 March 2020
Persons entitled
Silicon Valley Bank
Brief description
Contains fixed charge.
Contains floating charge.
Contains negative pledge.
Floating charge covers all the property or undertaking of the company.
Registers
Register of directors
Information not on the public register since 16 January 2018
Dates | Location |
---|---|
16 January 2018 | Not on the public register |
Register of members
Information not on the public register since 16 January 2018
Dates | Location |
---|---|
16 January 2018 | Not on the public register |
Urban Massage Holding Balance Sheet 31 December 2019

