Overview
- Registered office address: 10 Queen Street Place, London, EC4R 1BE
- Company type: Private Limited Company by guarantee without share capital, use of ‘Limited’ exemption
- Incorporated on: 3 June 2013
- Status: Active
Key filing dates
- Accounting reference date: 31 December
- Last accounts made up to: 31 December 2018
- Next accounts due: 30 September 2020
- Last confirmation statement date: 4 June 2019
- Next confirmation statement due: 18 June 2020
Nature of business (SIC)
- 94110 Activities of business and employers membership organisations
People
Officers: 21 officers / 15 resignations
- Director BURNS, Debra ACTIVE
- Nationality: British
- Appointed: 11 June 2019
- Date of birth: May 1987
- Correspondence address: 10, Queen Street Place, London, EC4R 1BE
- Country/State of Residence: England
- Occupation: Compliance Director
- Director DAVIS, Bruce Michael ACTIVE
- Nationality: British
- Appointed: 9 July 2013
- Date of birth: October 1972
- Correspondence address: Abundance Investments, 253 Kilburn Lane, 16 The Linen House, London, England, W10 4BQ
- Country/State of Residence: England
- Occupation: Managing Director
- Director HOWITT, Mark ACTIVE
- Nationality: British
- Appointed: 12 June 2018
- Date of birth: March 1965
- Correspondence address: 10, Queen Street Place, London, EC4R 1BE
- Country/State of Residence: United Kingdom
- Occupation: Accountant
- Director MUKAHANANA, Frank Netsai ACTIVE
- Nationality: British
- Appointed: 10 June 2014
- Date of birth: November 1973
- Correspondence address: 10, Queen Street Place, London, United Kingdom, EC4R 1BE
- Country/State of Residence: England
- Occupation: Ceo
- Director POONWASSIE, Atuksha ACTIVE
- Nationality: British
- Appointed: 14 June 2016
- Date of birth: May 1969
- Correspondence address: 28, Spinis, Bracknell, United Kingdom, RG12 8XA
- Country/State of Residence: United Kingdom
- Occupation: Company Director
- Director WOOLLEY, Oliver Edward ACTIVE
- Nationality: British
- Appointed: 13 June 2017
- Date of birth: March 1963
- Correspondence address: 10, Queen Street Place, London, United Kingdom, EC4R 1BE
- Country/State of Residence: United Kingdom
- Occupation: Ceo
- Director BURTON, Theresa Lois RESIGNED
- Nationality: British
- Appointed: 3 June 2013
- Date of birth: March 1965
- Resigned: 16 June 2015
- Correspondence address: 10, Queen Street Place, London, United Kingdom, EC4R 1BE
- Country/State of Residence: England
- Occupation: General Manager
- Director DIXON, Simon RESIGNED
- Nationality: British
- Appointed: 9 July 2013
- Date of birth: November 1980
- Resigned: 10 June 2014
- Correspondence address: 88-90, Hatton Garden, London, United Kingdom, EC1N 8PN
- Country/State of Residence: United Kingdom
- Occupation: Ceo
- Director EGGLESHAW, Kate RESIGNED
- Nationality: British
- Appointed: 14 June 2016
- Date of birth: July 1987
- Resigned: 13 September 2016
- Correspondence address: 110, Southwark St, Blue Fin Building, London, United Kingdom, SE1 0TA
- Country/State of Residence: United Kingdom
- Occupation: Company Director
- Director GROVES, Julia Siobhan RESIGNED
- Nationality: British
- Appointed: 3 June 2013
- Date of birth: May 1970
- Resigned: 11 June 2019
- Correspondence address: 10, Queen Street Place, London, United Kingdom, EC4R 1BE
- Country/State of Residence: England
- Occupation: Managing Director
- Director HUBBLE, Justin Legarth RESIGNED
- Nationality: British,New Zealander
- Appointed: 14 June 2016
- Date of birth: January 1971
- Resigned: 13 June 2017
- Correspondence address: Wework Moorgate, 5th Floor, 1 Fore Street, London, United Kingdom, EC2Y 5EJ
- Country/State of Residence: England
- Occupation: Solicitor
- Director KERRIGAN, Karen Joanne RESIGNED
- Nationality: British
- Appointed: 8 January 2019
- Date of birth: June 1985
- Resigned: 11 June 2019
- Correspondence address: 10, Queen Street Place, London, EC4R 1BE
- Country/State of Residence: England
- Occupation: Lawyer
- Director KERRIGAN, Karen Joanne RESIGNED
- Nationality: British
- Appointed: 10 June 2014
- Date of birth: June 1985
- Resigned: 12 June 2018
- Correspondence address: C/O Seedrs Limited, 2 Chapel Place, Rivington Street, London, United Kingdom, EC2A 3DQ
- Country/State of Residence: United Kingdom
- Occupation: Lawyer
- Director LYNN, Jeffrey Anson RESIGNED
- Nationality: British
- Appointed: 12 June 2018
- Date of birth: July 1978
- Resigned: 8 January 2019
- Correspondence address: 10, Queen Street Place, London, EC4R 1BE
- Country/State of Residence: United Kingdom
- Occupation: Company Director
- Director LYNN, Jeffrey Anson RESIGNED
- Nationality: American
- Appointed: 9 July 2013
- Date of birth: July 1978
- Resigned: 10 December 2013
- Correspondence address: C/O Seedrs Limited, 2 Chapel Place, Rivington Street, London, United Kingdom, EC2A 3DQ
- Country/State of Residence: United Kingdom
- Occupation: Company Director
- Director MASSEY, Paul Richard Fitzroy RESIGNED
- Nationality: British
- Appointed: 16 June 2015
- Date of birth: November 1978
- Resigned: 30 July 2018
- Correspondence address: The Innovation Centre University Of Exeter, Rennes Drive, Exeter, Devon, EX4 4RN
- Country/State of Residence: England
- Occupation: Solicitor
- Director MAY, Jonathan RESIGNED
- Nationality: British
- Appointed: 10 June 2014
- Date of birth: June 1984
- Resigned: 14 June 2016
- Correspondence address: 9, Eaton Crescent, Bristol, United Kingdom, BS8 2EJ
- Country/State of Residence: United Kingdom
- Occupation: Founder, Sponsorcraft Ltd
- Director PATERSON, Seema RESIGNED
- Nationality: British
- Appointed: 16 June 2015
- Date of birth: April 1974
- Resigned: 14 June 2016
- Correspondence address: 2, Abinger Road, London, Uk, W4 1EL
- Country/State of Residence: England
- Occupation: None
- Director PAYNE, Andrew Geoffrey RESIGNED
- Nationality: British
- Appointed: 9 July 2013
- Date of birth: March 1963
- Resigned: 10 June 2014
- Correspondence address: The Barn House, The Street, Marston Meysey, Wilts, United Kingdom, SN6 6LQ
- Country/State of Residence: England
- Occupation: Company Director
- Director SMULIAN, Martin RESIGNED
- Nationality: British
- Appointed: 16 June 2015
- Date of birth: January 1955
- Resigned: 13 June 2017
- Correspondence address: 10, Queen Street Place, London, EC4R 1BE
- Country/State of Residence: England
- Occupation: Director
- Director WESTLAKE, Darren Michael RESIGNED
- Nationality: British
- Appointed: 9 July 2013
- Date of birth: March 1969
- Resigned: 16 June 2015
- Correspondence address: 10, Queen Street Place, London, United Kingdom, EC4R 1BE
- Country/State of Residence: England
- Occupation: Ceo
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: 3 June 2017
Recent Filing History
Date | Form | Description |
---|---|---|
12 Jul 2019 | TM01 | Termination of appointment of Julia Siobhan Groves as a director on 11 June 2019 |
12 Jul 2019 | TM01 | Termination of appointment of Karen Joanne Kerrigan as a director on 11 June 2019 |
12 Jul 2019 | AP01 | Appointment of Ms Debra Burns as a director on 11 June 2019 |
8 Jul 2019 | MA | Memorandum and Articles of Association |
17 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with updates |
17 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with no updates |
17 Jun 2019 | CH01 | Director’s details changed for Mr Bruce Michael Davis on 31 January 2019 |
13 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 |
10 Jun 2019 | AP01 | Appointment of Ms Karen Joanne Kerrigan as a director on 8 January 2019 |
10 Jun 2019 | TM01 | Termination of appointment of Jeffrey Anson Lynn as a director on 8 January 2019 |
27 Feb 2019 | AA01 | Previous accounting period extended from 30 June 2018 to 31 December 2018 |
3 Aug 2018 | TM01 | Termination of appointment of Paul Richard Fitzroy Massey as a director on 30 July 2018 |
6 Jul 2018 | TM01 | Termination of appointment of Karen Joanne Kerrigan as a director on 12 June 2018 |
29 Jun 2018 | AP01 | Appointment of Mr Jeffrey Anson Lynn as a director on 12 June 2018 |
29 Jun 2018 | AP01 | Appointment of Mr Mark Howitt as a director on 12 June 2018 |
21 Jun 2018 | CS01 | Confirmation statement made on 3 June 2018 with no updates |
30 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 |
23 Jun 2017 | TM01 | Termination of appointment of Martin Smulian as a director on 13 June 2017 |
23 Jun 2017 | AP01 | Appointment of Mr Oliver Edward Woolley as a director on 13 June 2017 |
23 Jun 2017 | TM01 | Termination of appointment of Justin Legarth Hubble as a director on 13 June 2017 |
5 Jun 2017 | CS01 | Confirmation statement made on 3 June 2017 with updates |
28 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 |
15 Sep 2016 | TM01 | Termination of appointment of Kate Eggleshaw as a director on 13 September 2016 |
24 Jun 2016 | AP01 | Appointment of Miss Kate Eggleshaw as a director on 14 June 2016 |
24 Jun 2016 | TM01 | Termination of appointment of Seema Paterson as a director on 14 June 2016 |
24 Jun 2016 | AP01 | Appointment of Ms Atuksha Poonwassie as a director on 14 June 2016 |
24 Jun 2016 | AP01 | Appointment of Mr Justin Legarth Hubble as a director on 14 June 2016 |
24 Jun 2016 | TM01 | Termination of appointment of Jonathan May as a director on 14 June 2016 |
21 Jun 2016 | AR01 | Annual return made up to 3 June 2016 no member list |
23 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 |
20 Jul 2015 | AP01 | Appointment of Mr Paul Richard Fitzroy Massey as a director on 16 June 2015 |
25 Jun 2015 | RESOLUTIONS | Resolutions RES01 – Resolution of adoption of Articles of Association |
25 Jun 2015 | AP01 | Appointment of Martin Smulian as a director on 16 June 2015 |
25 Jun 2015 | AP01 | Appointment of Mrs Seema Paterson as a director on 16 June 2015 |
25 Jun 2015 | TM01 | Termination of appointment of Darren Michael Westlake as a director on 16 June 2015 |
25 Jun 2015 | TM01 | Termination of appointment of Theresa Lois Burton as a director on 16 June 2015 |
11 Jun 2015 | AR01 | Annual return made up to 3 June 2015 no member list |
13 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 |
2 Mar 2015 | CH01 | Director’s details changed for Ms Julia Siobhan Groves on 1 March 2015 |
2 Mar 2015 | CH01 | Director’s details changed for Mrs Theresa Lois Burton on 1 March 2015 |
2 Mar 2015 | AD01 | Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 |
2 Mar 2015 | CH01 | Director’s details changed for Mr Darren Michael Westlake on 1 March 2015 |
2 Mar 2015 | CH01 | Director’s details changed for Mr Frank Netsai Mukahanana on 1 March 2015 |
7 Jul 2014 | AR01 | Annual return made up to 3 June 2014 no member list |
7 Jul 2014 | AP01 | Appointment of Mr Jonathan May as a director |
4 Jul 2014 | AP01 | Appointment of Mr Frank Netsai Mukahanana as a director |
4 Jul 2014 | AP01 | Appointment of Karen Joanne Kerrigan as a director |
30 Jun 2014 | MEM/ARTS | Memorandum and Articles of Association |
27 Jun 2014 | TM01 | Termination of appointment of Andrew Payne as a director |
27 Jun 2014 | TM01 | Termination of appointment of Simon Dixon as a director |
23 Dec 2013 | TM01 | Termination of appointment of Jeffrey Lynn as a director |
28 Oct 2013 | AP01 | Appointment of Mr Darren Michael Westlake as a director |
31 Jul 2013 | AP01 | Appointment of Mr Simon Dixon as a director |
30 Jul 2013 | AP01 | Appointment of Mr Bruce Michael Davis as a director |
30 Jul 2013 | AP01 | Appointment of Mr Jeffrey Anson Lynn as a director |
30 Jul 2013 | AP01 | Appointment of Mr Andrew Geoffrey Payne as a director |
3 Jun 2013 | NEWINC | Incorporation |
UK-Crowdfunding-Association-Financial-StatementsDownload
UK-Crowdfunding-Association-Mem-and-ArticlesDownload
1 thought on “UK CROWDFUNDING ASSOCIATION COMPANIES HOUSE – 08554391”
Comments are closed.