Date | Description |
2024-05-14 |
update statutory_documents 24/04/24 STATEMENT OF CAPITAL GBP 789.4468 |
2024-04-29 |
update statutory_documents 12/03/24 STATEMENT OF CAPITAL GBP 788.703 |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-04-07 |
update num_mort_charges 1 => 2 |
2024-04-07 |
update num_mort_satisfied 0 => 1 |
2024-04-03 |
update statutory_documents 11/03/24 STATEMENT OF CAPITAL GBP 783.766 |
2024-03-21 |
update statutory_documents 13/02/24 STATEMENT OF CAPITAL GBP 768.1654 |
2024-03-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23 |
2024-03-15 |
delete chiefcommercialofficer Albert Plattner |
2024-03-15 |
insert chairman Nik Whitfield |
2024-03-15 |
insert founder Nik Whitfield |
2024-03-15 |
insert otherexecutives Marc Moesse |
2024-03-15 |
delete person Albert Plattner |
2024-03-15 |
delete person Charlotte Jupp |
2024-03-15 |
delete person Yael Harel |
2024-03-15 |
insert person Marc Moesse |
2024-03-15 |
update person_title Marie Wilcox: Director and Interim Head of Marketing => VP of Marketing |
2024-03-15 |
update person_title Nik Whitfield: Founder, Chief Seer and Chairman of the Board of Directors => Chairman; Founder |
2024-02-07 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JAMES LEAVER |
2024-02-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHANDLER |
2024-02-06 |
update statutory_documents 15/11/23 STATEMENT OF CAPITAL GBP 765.6023 |
2024-01-09 |
update statutory_documents 09/11/23 STATEMENT OF CAPITAL GBP 760.5033 |
2024-01-04 |
update statutory_documents SECOND FILED SH01 - 03/11/23 STATEMENT OF CAPITAL GBP 727.3054 |
2024-01-04 |
update statutory_documents SECOND FILED SH01 - 25/10/23 STATEMENT OF CAPITAL GBP 715.6049 |
2023-11-15 |
update statutory_documents 07/11/23 STATEMENT OF CAPITAL GBP 737.3676 |
2023-11-03 |
update statutory_documents 03/11/23 STATEMENT OF CAPITAL GBP 727.3054 |
2023-11-03 |
update statutory_documents 19/10/23 STATEMENT OF CAPITAL GBP 657.1026 |
2023-11-03 |
update statutory_documents 25/10/23 STATEMENT OF CAPITAL GBP 715.6049 |
2023-10-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 090981990002 |
2023-10-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090981990001 |
2023-10-25 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-10-25 |
update statutory_documents ADOPT ARTICLES 18/10/2023 |
2023-08-17 |
update statutory_documents SECOND FILED SH01 - 02/05/23 STATEMENT OF CAPITAL GBP 606.8626 |
2023-08-16 |
update statutory_documents 26/07/23 STATEMENT OF CAPITAL GBP 608.1583 |
2023-07-19 |
delete about_pages_linkeddomain wordpress.org |
2023-07-19 |
delete contact_pages_linkeddomain wordpress.org |
2023-07-19 |
delete index_pages_linkeddomain wordpress.org |
2023-07-19 |
delete management_pages_linkeddomain wordpress.org |
2023-07-19 |
delete solution_pages_linkeddomain wordpress.org |
2023-07-19 |
delete terms_pages_linkeddomain wordpress.org |
2023-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/23, WITH UPDATES |
2023-05-17 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 23/06/2021 |
2023-05-17 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 23/06/2022 |
2023-05-16 |
update statutory_documents 02/05/23 STATEMENT OF CAPITAL GBP 606.8626 |
2023-05-05 |
delete address 315 W 36th Street
6th Floor
NY 10018
New York, USA |
2023-05-05 |
delete source_ip 84.18.201.68 |
2023-05-05 |
insert index_pages_linkeddomain wordpress.org |
2023-05-05 |
insert source_ip 159.65.215.123 |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22 |
2023-01-27 |
update statutory_documents 22/11/22 STATEMENT OF CAPITAL GBP 580.4751 |
2022-12-23 |
update statutory_documents 05/07/22 STATEMENT OF CAPITAL GBP 575.4596 |
2022-07-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-03-31 |
2022-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/22, WITH UPDATES |
2022-07-06 |
update statutory_documents 18/05/22 STATEMENT OF CAPITAL GBP 575.3725 |
2022-06-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-06-30 |
2022-04-07 |
update num_mort_charges 0 => 1 |
2022-04-07 |
update num_mort_outstanding 0 => 1 |
2022-03-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 090981990001 |
2021-10-02 |
update person_title Charlotte Jupp: Head of Customer Success => Head of Security Performance Management |
2021-07-27 |
update statutory_documents CESSATION OF NICHOLAS MICHAEL WHITFIELD AS A PSC |
2021-07-27 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 16/04/2021 |
2021-07-10 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-07-10 |
update statutory_documents ADOPT ARTICLES 16/04/2021 |
2021-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/21, WITH UPDATES |
2021-07-05 |
update statutory_documents 16/04/21 STATEMENT OF CAPITAL GBP 352.8931 |
2021-07-05 |
update statutory_documents 16/04/21 STATEMENT OF CAPITAL GBP 399.9619 |
2021-07-05 |
update statutory_documents 16/04/21 STATEMENT OF CAPITAL GBP 567.6686 |
2021-07-01 |
update statutory_documents DIRECTOR APPOINTED JONATHAN LEE GILL |
2021-07-01 |
update statutory_documents DIRECTOR APPOINTED ROBERT ACKERMAN |
2021-07-01 |
update statutory_documents 16/04/21 STATEMENT OF CAPITAL GBP 352.8926 |
2021-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALBERT PLATTNER |
2021-06-28 |
insert otherexecutives Brian Levin |
2021-06-28 |
delete person Asma Mansuri |
2021-06-28 |
insert person Brian Levin |
2021-05-28 |
insert founder Bob Ackerman |
2021-05-28 |
insert otherexecutives Bob Ackerman |
2021-05-28 |
insert otherexecutives Stephen Chandler |
2021-05-28 |
insert associated_investor Notion Capital |
2021-05-28 |
insert person Bob Ackerman |
2021-05-28 |
insert person Richard Seewald |
2021-05-28 |
insert person Stephen Chandler |
2021-04-11 |
delete address Ashcombe Court
Woolsack Way
Godalming
Surrey
GU1 7LQ, UK |
2021-04-11 |
insert person Charlotte Jupp |
2021-03-24 |
update statutory_documents 18/03/21 STATEMENT OF CAPITAL GBP 352.89 |
2021-02-07 |
update account_category SMALL => GROUP |
2021-02-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-02-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-01-13 |
delete ceo Nik Whitfield |
2021-01-13 |
delete founder Nik Whitfield |
2021-01-13 |
insert ceo Jonathan Gill |
2021-01-13 |
insert person Jonathan Gill |
2021-01-13 |
update person_title Nik Whitfield: CEO; Founder => Chief Seer, Chairman of the Board of Directors and Founder |
2020-12-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20 |
2020-10-11 |
insert cfo Carlos Miragall |
2020-10-11 |
delete address 315 W 36th Street
5th Floor
NY 10018
New York, USA |
2020-10-11 |
delete address Unit 101
1-2 Hatfields
SE1 9PG
London, UK |
2020-10-11 |
delete contact_pages_linkeddomain goo.gl |
2020-10-11 |
delete person Andrew Marsh |
2020-10-11 |
insert address 315 W 36th Street
6th Floor
NY 10018
New York, USA |
2020-10-11 |
insert address Ashcombe Court
Woolsack Way
Godalming
Surrey
GU1 7LQ, UK |
2020-10-11 |
insert index_pages_linkeddomain youtube.com |
2020-10-11 |
insert person Andreas Wuchner |
2020-10-11 |
insert person Carlos Miragall |
2020-10-11 |
insert person David Fairman |
2020-10-11 |
update primary_contact 315 W 36th Street
5th Floor
NY 10018
New York, USA => 315 W 36th Street
6th Floor
NY 10018
New York, USA |
2020-10-11 |
update website_status FlippedRobots => OK |
2020-09-19 |
update website_status OK => FlippedRobots |
2020-08-09 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-08-09 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-07-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19 |
2020-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES |
2020-05-07 |
update accounts_next_due_date 2020-03-31 => 2020-06-30 |
2020-04-04 |
delete address 315 W 36th Street
6th Floor
NY 10018
New York, USA |
2020-04-04 |
insert address 315 W 36th Street
5th Floor
NY 10018
New York, USA |
2020-04-04 |
update primary_contact 315 W 36th Street
6th Floor
NY 10018
New York, USA => 315 W 36th Street
5th Floor
NY 10018
New York, USA |
2020-02-14 |
update statutory_documents 24/01/20 STATEMENT OF CAPITAL GBP 351.66 |
2020-01-24 |
update statutory_documents ADOPT ARTICLES 24/12/2019 |
2020-01-02 |
insert founder Sophie Harrison |
2020-01-02 |
insert otherexecutives John Sutherland |
2020-01-02 |
insert person Dr Leila Powell |
2020-01-02 |
insert person John Sutherland |
2020-01-02 |
update person_title Sophie Harrison: Marketing / Wellbeing and Co - Founder => Co - Founder; Chief of Staff |
2019-12-11 |
update statutory_documents DIRECTOR APPOINTED RICHARD SEEWALD |
2019-12-11 |
update statutory_documents DIRECTOR APPOINTED STEPHEN CHARLES CHANDLER |
2019-11-02 |
delete address Ashcome Court, Woolsack Way, Godalming, Surrey, GU7 1LQ United Kingdom |
2019-11-02 |
insert index_pages_linkeddomain workable.com |
2019-11-02 |
insert terms_pages_linkeddomain workable.com |
2019-08-13 |
update statutory_documents SAIL ADDRESS CREATED |
2019-08-13 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
877-INST CREATE CHARGES:EW & NI
REG PSC |
2019-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES |
2019-06-01 |
delete address 110 Fifth Avenue
5th Floor
NY 10011
New York
USA |
2019-06-01 |
insert address 315 W 36th Street
6th Floor
NY 10018
New York
USA |
2019-06-01 |
insert contact_pages_linkeddomain goo.gl |
2019-06-01 |
update primary_contact 110 Fifth Avenue
5th Floor
NY 10011
New York
USA => 315 W 36th Street
6th Floor
NY 10018
New York
USA |
2019-05-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MICHAEL WHITFIELD / 25/03/2019 |
2019-05-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS MICHAEL WHITFIELD / 25/03/2019 |
2019-04-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-04-02 |
update person_description Albert Plattner => Albert Plattner |
2019-04-02 |
update person_description Asma Mansuri => Asma Mansuri |
2019-04-02 |
update person_description Barry Lyne => Barry Lyne |
2019-04-02 |
update person_description Becky Keightley => Becky Keightley |
2019-04-02 |
update person_description James Doggett => James Doggett |
2019-04-02 |
update person_title Albert Plattner: Founder; Commercial Director => Chief Commercial Officer; Founder |
2019-04-02 |
update person_title James Doggett: SVP USA & CISO => CISO and SVP of Corporate Strategy |
2019-03-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
2019-02-20 |
insert career_emails ca..@panaseer.com |
2019-02-20 |
insert contact_pages_linkeddomain workable.com |
2019-02-20 |
insert email ca..@panaseer.com |
2019-02-20 |
insert email pa..@jobs.workablemail.com |
2019-02-20 |
update person_description Mike Macintyre => Mike Macintyre |
2018-11-02 |
delete cmo Toinette Vicars |
2018-11-02 |
delete person Monika Turska |
2018-11-02 |
delete person Toinette Vicars |
2018-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES |
2018-06-29 |
update statutory_documents 28/06/18 STATEMENT OF CAPITAL GBP 350.7409 |
2018-05-10 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-10 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-05-10 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-05-06 |
update website_status FlippedRobots => OK |
2018-05-06 |
delete source_ip 35.197.198.193 |
2018-05-06 |
insert source_ip 84.18.201.68 |
2018-04-11 |
update website_status OK => FlippedRobots |
2018-04-06 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2018-04-04 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2018-03-27 |
update statutory_documents 13/03/18 STATEMENT OF CAPITAL GBP 335.947 |
2018-01-15 |
delete index_pages_linkeddomain aiworld.com |
2017-12-18 |
update statutory_documents SECOND FILED SH01 - 26/10/17 STATEMENT OF CAPITAL GBP 241.73 |
2017-12-11 |
delete index_pages_linkeddomain inspiredbusinessmedia.co.uk |
2017-11-08 |
update statutory_documents 22/07/17 STATEMENT OF CAPITAL GBP 241.7293 |
2017-11-05 |
delete index_pages_linkeddomain eventbrite.com |
2017-11-05 |
delete index_pages_linkeddomain fairinstitute.org |
2017-11-05 |
delete index_pages_linkeddomain fsisac-summit.com |
2017-11-05 |
delete index_pages_linkeddomain ismg.io |
2017-11-05 |
delete index_pages_linkeddomain oreilly.com |
2017-11-05 |
insert index_pages_linkeddomain aiworld.com |
2017-10-02 |
delete source_ip 213.168.251.252 |
2017-10-02 |
insert career_pages_linkeddomain workable.com |
2017-10-02 |
insert index_pages_linkeddomain fairinstitute.org |
2017-10-02 |
insert index_pages_linkeddomain ismg.io |
2017-10-02 |
insert source_ip 35.197.198.193 |
2017-08-21 |
delete index_pages_linkeddomain bsideslv.org |
2017-08-21 |
delete index_pages_linkeddomain wcit.org.uk |
2017-08-21 |
insert index_pages_linkeddomain eventbrite.com |
2017-08-21 |
insert index_pages_linkeddomain inspiredbusinessmedia.co.uk |
2017-07-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS MICHAEL WHITFIELD |
2017-07-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS MICHAEL WHITFIELD / 17/05/2017 |
2017-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
2017-06-18 |
update statutory_documents 17/05/17 STATEMENT OF CAPITAL GBP 241.7043 |
2017-06-14 |
delete about_pages_linkeddomain bit.ly |
2017-06-14 |
delete about_pages_linkeddomain diceview.com |
2017-06-14 |
delete person Leila Powell |
2017-06-14 |
insert associated_investor Albion Ventures |
2017-06-14 |
insert associated_investor Notion Capital |
2017-06-14 |
update founded_year null => 2014 |
2017-05-25 |
update statutory_documents ADOPT ARTICLES 17/05/2017 |
2017-02-09 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-02-09 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-02-02 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-08-11 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/06/16 |
2016-07-26 |
update statutory_documents 22/07/16 STATEMENT OF CAPITAL GBP 184.9408 |
2016-07-07 |
update returns_last_madeup_date 2015-06-23 => 2016-06-23 |
2016-07-07 |
update returns_next_due_date 2016-07-21 => 2017-07-21 |
2016-06-28 |
update statutory_documents 23/06/16 FULL LIST |
2016-04-29 |
update statutory_documents 29/03/16 STATEMENT OF CAPITAL GBP 184.9400 |
2016-04-28 |
update statutory_documents ADOPT ARTICLES 18/03/2016 |
2015-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT HEINRICH PLATTNER / 09/12/2015 |
2015-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MICHAEL WHITFIELD / 09/12/2015 |
2015-11-18 |
update statutory_documents ADOPT ARTICLES 02/11/2015 |
2015-11-18 |
update statutory_documents 05/11/15 STATEMENT OF CAPITAL GBP 174.5234 |
2015-11-08 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2015-11-08 |
update accounts_last_madeup_date null => 2015-06-30 |
2015-11-08 |
update accounts_next_due_date 2016-03-23 => 2017-03-31 |
2015-10-22 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-08-11 |
delete address ASHCOMBE COURT WOOLSACK WAY GODALMING SURREY UNITED KINGDOM GU7 1LQ |
2015-08-11 |
insert address ASHCOMBE COURT WOOLSACK WAY GODALMING SURREY GU7 1LQ |
2015-08-11 |
insert sic_code 62090 - Other information technology service activities |
2015-08-11 |
update registered_address |
2015-08-11 |
update returns_last_madeup_date null => 2015-06-23 |
2015-08-11 |
update returns_next_due_date 2015-07-21 => 2016-07-21 |
2015-07-17 |
update statutory_documents 23/06/15 FULL LIST |
2015-07-10 |
update statutory_documents DIRECTOR APPOINTED MR ALBERT HEINRICH PLATTNER |
2015-01-19 |
update statutory_documents ADOPT ARTICLES 06/01/2015 |
2015-01-19 |
update statutory_documents 19/12/14 STATEMENT OF CAPITAL GBP 120.00 |
2015-01-19 |
update statutory_documents 22/12/14 STATEMENT OF CAPITAL GBP 123.3334 |
2014-11-21 |
update statutory_documents CONVERT SHARES 03/11/2014 |
2014-11-21 |
update statutory_documents 03/11/14 STATEMENT OF CAPITAL GBP 100 |
2014-11-21 |
update statutory_documents SUB-DIVISION
03/11/14 |
2014-11-07 |
delete address 6 THE HOLT 34 WRAY PARK ROAD REIGATE SURREY UNITED KINGDOM |
2014-11-07 |
insert address ASHCOMBE COURT WOOLSACK WAY GODALMING SURREY UNITED KINGDOM GU7 1LQ |
2014-11-07 |
update registered_address |
2014-10-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2014 FROM, 6 THE HOLT 34 WRAY PARK ROAD, REIGATE, SURREY, UNITED KINGDOM |
2014-06-23 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |