Deadhearn Lane
Chalfont St Giles
Buckinghamshire
HP8 4HG
Director Name | Mr Richard Michael Matthews |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2017(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 19 February 2020) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 St. James's Place London SW1A 1NR |
Director Name | Mr John Richard Allbrook |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2017(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 19 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chancery House 53-64 Chancery Lane London WC2A 1QU |
Secretary Name | EMW Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 February 2009(9 months, 3 weeks after company formation) |
Appointment Duration | 11 years (closed 19 February 2020) |
Correspondence Address | Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR |
Director Name | Mr Paul Aitken |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(3 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 21 June 2017) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Seebeck House Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR |
Secretary Name | William Alexander Aitken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(3 weeks, 2 days after company formation) |
Appointment Duration | 9 months (resigned 13 February 2009) |
Role | Company Director |
Correspondence Address | 5 Avery Court Oxford Oxfordshire OX2 7QU |
Director Name | Guy Buckley-Sharp |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 February 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Seebeck House One Seebeck Place Knowlhill Milton Keynes MK5 8FR |
Director Name | Mr Mark Robert Blandford |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2010(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Letton Court Letton Hereford Herefordshire HR3 6DT Wales |
Director Name | Mr Paul Robert Gratton |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2010(2 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hall Somersal Herbert Ashbourne Derbyshire DE6 5PD |
Director Name | Mr Timothy Charles Levene |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2011(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 April 2017) |
Role | Managing Partner Of Investment Fund |
Country of Residence | United Kingdom |
Correspondence Address | 27 St James's Place London Greater London SW1A 1NR |
Director Name | Daniel Theo Ciporin |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 September 2012(4 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 16 October 2017) |
Role | Venture Capital |
Country of Residence | United States |
Correspondence Address | Emw Seebeck House, 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR |
Director Name | Mr Nigel William Morris |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2013(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 November 2016) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 311 Cameron Street Alexandria Virginia Va 22314 |
Director Name | Mr Vroon Modgill |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(8 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 July 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Chancery House 53-64 Chancery Lane London WC2A 1QU |
Director Name | EMW Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2008(same day as company formation) |
Correspondence Address | Seebeck House One Seebeck Place Knowlhill Milton Keynes MK5 8FR |
Secretary Name | EMW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2008(same day as company formation) |
Correspondence Address | Seebeck House One Seebeck Place Knowlhill Milton Keynes MK5 8FR |
Website | borro.com |
---|---|
Telephone | 0808 1639537 |
Telephone region | Freephone |
Registered Address | C/O Pricewaterhousecoopers Llp Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
80.3k at £1 | Paul Aitken 59.82% Ordinary T |
---|---|
- | OTHER 20.48% - |
19.7k at £1 | Paul Aitken 14.71% Ordinary S |
186.7k at £0.01 | Augmentum I Lp 1.39% Ordinary D |
173.1k at £0.01 | Eden Two Lp 1.29% Ordinary C |
97k at £0.01 | Paul Aitken 0.72% Ordinary A |
73.6k at £0.01 | Global Founders Capital Gmbh & Beteiligungs Kg Nr.1 0.55% Ordinary C |
54.4k at £0.01 | Eden Two Lp 0.41% Ordinary D |
38.5k at £0.01 | Rockridge Investments Sa 0.29% Ordinary C |
37.3k at £0.01 | Rockridge Investments Sa 0.28% Ordinary D |
289.9k at £0.0001 | Canaan Ix Mauritius 0.02% Preference E |
109.4k at £0.0001 | Eden Two Lp 0.01% Preference E |
118.4k at £0.0001 | Global Founders Capital Gmbh & Co Beteiligungs Kg Nr. 1 0.01% Preference E1 |
106.4k at £0.0001 | Ourcrowd (Investment In Borro) Lp 0.01% Preference E1 |
81.1k at £0.0001 | Rockridge Investments Sa 0.01% Preference E |
22.7k at £0.0001 | Augmentum I Lp 0.00% Preference E1 |
60.6k at £0.0001 | Augmentum I Lp 0.00% Preference E |
56.8k at £0.0001 | Canaan Ix Mauritius 0.00% Preference E1 |
53.2k at £0.0001 | Eden Two Lp 0.00% Preference E1 |
14.4k at £0.0001 | Rockridge Investments Sa 0.00% Preference E1 |
16.3k at £0.0001 | Trustees Of Mr M.r. Blandford 2008 Family Settlement & Trustees Of Mrs M.r. Blandford 2008 Family Settlement 0.00% Preference E1 |
Year | 2014 |
---|---|
Turnover | £11,371,368 |
Gross Profit | £8,814,557 |
Net Worth | -£14,317,497 |
Cash | £2,133,223 |
Current Liabilities | £3,653,869 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
9 October 2015 | Delivered on: 24 October 2015 Persons entitled: Victory Park Management, Llc Classification: A registered charge Outstanding |
---|---|
16 May 2014 | Delivered on: 30 May 2014 Persons entitled: Victory Park Management Llc as Collateral Agent Classification: A registered charge Outstanding |
19 February 2014 | Delivered on: 3 March 2014 Persons entitled: Victory Park Management, Llc Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
22 July 2011 | Delivered on: 9 August 2011 Persons entitled: Monster Worldwide Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: An initial deposit of £50,000 together with £10,000 in addition in respect of vat and the amount from timw to time standing to the credit of the deposit account see image for full details. Outstanding |
8 September 2009 | Delivered on: 16 September 2009 Persons entitled: Coutts & Company Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 05825881 with the bank and any deposit or account of any other currency description or designation which derives in whole or part from such deposits or account. Outstanding |
3 August 2010 | Delivered on: 13 August 2010 Satisfied on: 6 February 2014 Persons entitled: Kreos Capital Iii (Luxembourg) S.A.R.L. Classification: Debenture and composite guarantee Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
28 November 2017 | Appointment of an administrator (3 pages) |
---|---|
23 November 2017 | Registered office address changed from Seebeck House Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR to C/O Pricewaterhousecoopers Llp Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 23 November 2017 (1 page) |
20 November 2017 | Resolutions
|
16 November 2017 | Change of name notice (2 pages) |
24 October 2017 | Termination of appointment of Daniel Theo Ciporin as a director on 16 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Vroon Modgill as a director on 31 July 2017 (1 page) |
10 August 2017 | Termination of appointment of Paul Aitken as a director on 21 June 2017 (1 page) |
7 August 2017 | Termination of appointment of Paul Robert Gratton as a director on 30 June 2017 (1 page) |
5 May 2017 | Confirmation statement made on 23 April 2017 with updates (12 pages) |
24 April 2017 | Appointment of Mr John Richard Allbrook as a director on 3 April 2017 (2 pages) |
4 April 2017 | Director's details changed for Mr Richard Michael Matthews on 3 April 2017 (2 pages) |
4 April 2017 | Appointment of Mr Richard Michael Matthews as a director on 3 April 2017 (2 pages) |
4 April 2017 | Appointment of Mr Vroon Modgill as a director on 3 April 2017 (2 pages) |
4 April 2017 | Termination of appointment of Timothy Charles Levene as a director on 3 April 2017 (1 page) |
9 February 2017 | Resolutions
|
6 February 2017 | Statement of capital following an allotment of shares on 12 January 2017
|
4 January 2017 | Director's details changed for Mr Timothy Charles Levene on 3 January 2017 (2 pages) |
1 December 2016 | Termination of appointment of Nigel William Morris as a director on 16 November 2016 (1 page) |
10 October 2016 | Group of companies' accounts made up to 31 December 2015 (37 pages) |
9 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
15 April 2016 | Statement of capital following an allotment of shares on 5 January 2016
|
8 December 2015 | Particulars of variation of rights attached to shares (2 pages) |
8 December 2015 | Resolutions
|
8 December 2015 | Statement of capital following an allotment of shares on 10 November 2015
|
8 December 2015 | Change of share class name or designation (2 pages) |
24 October 2015 | Registration of charge 065736950006, created on 9 October 2015 (20 pages) |
24 October 2015 | Registration of charge 065736950006, created on 9 October 2015 (20 pages) |
25 September 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
6 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
20 March 2015 | Second filing of SH01 previously delivered to Companies House
|
27 February 2015 | Resolutions
|
27 February 2015 | Cancellation of shares. Statement of capital on 5 February 2015
|
27 February 2015 | Cancellation of shares. Statement of capital on 5 February 2015
|
27 February 2015 | Purchase of own shares. (3 pages) |
26 February 2015 | Statement of capital following an allotment of shares on 5 February 2015
|
26 February 2015 | Particulars of variation of rights attached to shares (2 pages) |
26 February 2015 | Statement of capital following an allotment of shares on 5 February 2015
|
26 February 2015 | Resolutions
|
26 February 2015 | Statement of capital following an allotment of shares on 5 February 2015
|
26 February 2015 | Change of share class name or designation (3 pages) |
26 February 2015 | Statement of capital following an allotment of shares on 5 February 2015
|
13 January 2015 | Group of companies' accounts made up to 31 December 2013 (33 pages) |
6 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
30 May 2014 | Registration of charge 065736950005 (33 pages) |
3 March 2014 | Registration of charge 065736950004 (76 pages) |
20 February 2014 | Resolutions
|
18 February 2014 | Company name changed borro LIMITED\certificate issued on 18/02/14
|
18 February 2014 | Change of name notice (3 pages) |
6 February 2014 | Satisfaction of charge 2 in full (4 pages) |
6 February 2014 | Group of companies' accounts made up to 31 December 2012 (22 pages) |
29 January 2014 | Resolutions
|
29 January 2014 | Resolutions
|
29 January 2014 | Resolutions
|
29 January 2014 | Resolutions
|
29 January 2014 | Resolutions
|
29 January 2014 | Resolutions
|
15 November 2013 | Resolutions
|
15 July 2013 | Statement of capital following an allotment of shares on 7 March 2013
|
15 July 2013 | Statement of capital following an allotment of shares on 7 March 2013
|
21 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (15 pages) |
14 February 2013 | Termination of appointment of Guy Buckley-Sharp as a director (1 page) |
14 February 2013 | Termination of appointment of Mark Blandford as a director (1 page) |
11 February 2013 | Resolutions
|
7 February 2013 | Appointment of Nigel Morris as a director (2 pages) |
31 January 2013 | Statement of capital following an allotment of shares on 21 January 2013
|
31 January 2013 | Resolutions
|
19 October 2012 | Statement of capital following an allotment of shares on 5 October 2012
|
19 October 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
19 October 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
19 October 2012 | Statement of capital following an allotment of shares on 5 October 2012
|
18 October 2012 | Statement of capital following an allotment of shares on 26 September 2012
|
18 October 2012 | Statement of capital following an allotment of shares on 26 September 2012
|
17 October 2012 | Resolutions
|
17 October 2012 | Particulars of variation of rights attached to shares (3 pages) |
28 September 2012 | Appointment of Daniel Theo Ciporin as a director (2 pages) |
25 September 2012 | Group of companies' accounts made up to 31 December 2011 (19 pages) |
31 July 2012 | Resolutions
|
24 May 2012 | Auditor's resignation (2 pages) |
17 May 2012 | Resolutions
|
17 May 2012 | Statement of capital following an allotment of shares on 2 May 2012
|
17 May 2012 | Statement of capital following an allotment of shares on 2 May 2012
|
4 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (13 pages) |
15 March 2012 | Resolutions
|
20 September 2011 | Group of companies' accounts made up to 31 December 2010 (19 pages) |
22 August 2011 | Statement of capital following an allotment of shares on 15 August 2011
|
9 August 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
15 June 2011 | Appointment of Mr Timothy Charles Levene as a director (2 pages) |
1 June 2011 | Statement of capital following an allotment of shares on 27 May 2011
|
13 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (11 pages) |
17 February 2011 | Statement of capital following an allotment of shares on 10 February 2011
|
16 February 2011 | Director's details changed for Paul Aitken on 26 January 2011 (2 pages) |
14 February 2011 | Resolutions
|
14 October 2010 | Director's details changed for Guy Buckley-Sharp on 14 October 2010 (2 pages) |
20 September 2010 | Group of companies' accounts made up to 31 December 2009 (17 pages) |
13 August 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
2 July 2010 | Appointment of Paul Gratton as a director (2 pages) |
2 July 2010 | Appointment of Mr Mark Robert Blandford as a director (2 pages) |
18 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (11 pages) |
13 May 2010 | Statement of capital following an allotment of shares on 12 May 2010
|
14 April 2010 | Resolutions
|
9 April 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
9 April 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
1 March 2010 | Appointment of Guy Buckley-Sharp as a director (2 pages) |
16 January 2010 | Resolutions
|
10 December 2009 | Statement of capital following an allotment of shares on 18 November 2009
|
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 September 2009 | Ad 26/08/09\gbp si [email protected]=289.85\gbp ic 2313.73/2603.58\ (2 pages) |
21 May 2009 | Ad 25/04/09\gbp si [email protected]=16\gbp ic 2297.73/2313.73\ (2 pages) |
11 May 2009 | Return made up to 23/04/09; full list of members (7 pages) |
7 May 2009 | Resolutions
|
27 April 2009 | Resolutions
|
23 April 2009 | Director appointed benedict tompkins (3 pages) |
22 April 2009 | Ad 16/04/09-16/04/09\gbp si [email protected]=513.28\gbp ic 1784.45/2297.73\ (2 pages) |
27 March 2009 | Ad 20/10/08\gbp si [email protected]=144.93\gbp ic 1639.52/1784.45\ (2 pages) |
24 March 2009 | Secretary appointed emw secretaries LIMITED (2 pages) |
24 March 2009 | Appointment terminated secretary william aitken (1 page) |
26 February 2009 | Resolutions
|
2 November 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
10 October 2008 | Ad 03/10/08\gbp si [email protected]=358.04\gbp ic 1174.36/1532.4\ (2 pages) |
10 October 2008 | Ad 03/10/08\gbp si [email protected]=107.12\gbp ic 1532.4/1639.52\ (2 pages) |
10 October 2008 | Ad 03/10/08\gbp si [email protected]=2.75\gbp ic 1171.61/1174.36\ (2 pages) |
14 July 2008 | Ad 30/06/08\gbp si [email protected]=138.4\gbp ic 1033.21/1171.61\ (2 pages) |
14 July 2008 | Ad 30/06/08\gbp si [email protected]=11.07\gbp ic 1022.14/1033.21\ (2 pages) |
14 July 2008 | Resolutions
|
14 July 2008 | Secretary's change of particulars / bill aitken / 16/05/2008 (1 page) |
24 June 2008 | Resolutions
|
24 June 2008 | Ad 19/06/08\gbp si [email protected]=999\gbp ic 1/1000\ (3 pages) |
24 June 2008 | S-div (1 page) |
24 June 2008 | Ad 19/06/08\gbp si [email protected]=22.14\gbp ic 1000/1022.14\ (2 pages) |
18 June 2008 | Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page) |
16 June 2008 | Director appointed paul aitken (3 pages) |
16 June 2008 | Appointment terminated secretary emw secretaries LIMITED (1 page) |
16 June 2008 | Appointment terminated director emw directors LIMITED (1 page) |
16 June 2008 | Secretary appointed bill aitken (3 pages) |
9 June 2008 | Company name changed seckloe 395 LIMITED\certificate issued on 11/06/08 (2 pages) |
23 April 2008 | Incorporation (15 pages) |