Company NameVisa Payments Limited
DirectorsCyril Norman Butler and Sharon Julie Dean
Company StatusActive
Company Number03428888
CategoryPrivate Limited Company
Incorporation Date3 September 1997(26 years, 8 months ago)
Previous Names4

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Cyril Norman Butler
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2019(21 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleChief Officer European Scheme Business
Country of ResidenceUnited Kingdom
Correspondence Address1 Sheldon Square
London
W2 6TT
Secretary NameMr Richard Cusack
StatusCurrent
Appointed03 August 2020(22 years, 11 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence Address1 Sheldon Square
London
W2 6TT
Director NameMs Sharon Julie Dean
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2022(24 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sheldon Square
London
W2 6TT
Secretary NameBeverley Powell
NationalityBritish
StatusResigned
Appointed03 September 1997(same day as company formation)
RoleSecretary
Correspondence Address77 Birchwood Avenue
Hatfield
Hertfordshire
AL10 0PT
Director NameAdrian Arthur Brink
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 December 2000)
RoleManager
Correspondence AddressWinkel 679
9497
Triesenberg
Liechtenstein
Secretary NameRobert George Mennie
NationalityBritish
StatusResigned
Appointed01 June 1999(1 year, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 September 2003)
RoleCompany Director
Correspondence Address99 Colwith Road
London
W6 9EZ
Director NameSimon Joshua Deane-Johns
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed15 December 1999(2 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 June 2001)
RoleLawyer
Correspondence Address23 Tunis Road
London
W12 7EZ
Director NameCharles Henry John Benedict Crofton Chetwynd-Talbot
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(3 years after company formation)
Appointment Duration1 year (resigned 25 September 2001)
RoleLandowner & Peer Of The Realm
Correspondence AddressWanfield Hall
Kingstone
Uttoxeter
Staffs
ST14 8QT
Director NameJonathan James Baile
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(3 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 25 September 2001)
RoleChief Executive
Correspondence Address33 Bangalore Street
Putney
London
SW15 1QD
Director NameMr Richard Andrew Flood
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(4 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 July 2003)
RoleOperations Mgr
Country of ResidenceUnited Kingdom
Correspondence Address14b Warren Park Road
Hertford
Hertfordshire
SG14 3JA
Director NameMr Christopher Keith Hall
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(5 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2005)
RoleFinancial Executive
Country of ResidenceEngland
Correspondence AddressWessex Lodge Green Lane
Woodstock
Oxford
Oxon
OX20 1JY
Secretary NameMr Christopher Keith Hall
NationalityBritish
StatusResigned
Appointed19 September 2003(6 years after company formation)
Appointment Duration1 month (resigned 20 October 2003)
RoleFinancial Executive
Country of ResidenceEngland
Correspondence AddressWessex Lodge Green Lane
Woodstock
Oxford
Oxon
OX20 1JY
Secretary NameJohn Beaumont Ellison
NationalityBritish
StatusResigned
Appointed20 October 2003(6 years, 1 month after company formation)
Appointment Duration8 months, 4 weeks (resigned 15 July 2004)
RoleSolicitor
Correspondence Address25a High Street
Bagshot
Surrey
GU19 5AF
Director NameMr Russell John Clarke
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed28 April 2004(6 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 August 2004)
RoleCOO
Country of ResidenceEngland
Correspondence Address10 De Bohun Court
Saffron Walden
Essex
CB10 2BA
Director NameRobert Cunningham
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(6 years, 8 months after company formation)
Appointment Duration12 months (resigned 23 May 2005)
RoleCEO
Correspondence Address120 Addison Gardens
London
W14 0DS
Secretary NameChristopher Keith Hall
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(6 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 January 2005)
RoleFinancial Executive
Country of ResidenceEngland
Correspondence AddressWessex Lodge Green Lane
Woodstock
Oxford
Oxon
OX20 1JY
Secretary NameMr Neil William Harold Clayton
NationalityBritish
StatusResigned
Appointed31 January 2005(7 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCold Norton Priory
Heythorp
Oxfordshire
OX7 5TA
Director NameMr Neil William Harold Clayton
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(7 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCold Norton Priory
Heythorp
Oxfordshire
OX7 5TA
Director NameMr Michael Geoffrey Harrison
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(7 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClive House Portsmouth Road
Esher
Surrey
KT10 9LH
Director NameLord James Edward Bergman
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(10 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCollingtree Lodge
Amberden Avenue
London
N3 3BJ
Secretary NameMr Peter Andrews Chappell
NationalityBritish
StatusResigned
Appointed19 December 2007(10 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Addison Gardens
London
W14 0DS
Director NameMr Lance Browne
Date of BirthJune 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed15 September 2008(11 years after company formation)
Appointment Duration2 years, 2 months (resigned 18 November 2010)
RoleBanker
Country of ResidenceChina
Correspondence Address140 Emerald 2888 Hunan Road
Shanghai
201315
Director NameMr Peter Andrews Chappell
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(11 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Addison Gardens
London
W14 0DS
Secretary NameMr Asif Ali
StatusResigned
Appointed15 June 2010(12 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 14 January 2019)
RoleCompany Director
Correspondence Address63 Windermere Road
London
SW16 5HF
Director NameMr Philip George Hickman
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(13 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 19 October 2018)
RoleNon Executive Chairman
Country of ResidenceUnited Kingdom
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Director NameMr Mohit Davar
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2012(14 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 May 2016)
RoleNon-Executive Director
Country of ResidenceUnited Arab Emirates
Correspondence Address21 New Street
London
EC2M 4TP
Director NameMr Christopher Cowlard
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(15 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 03 June 2016)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address21 New Street
London
EC2M 4TP
Director NameMr Simon Adamiyatt
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2015(18 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Director NameDr Caroline Anne Brown
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish,Irish
StatusResigned
Appointed17 January 2017(19 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 June 2019)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Director NameMr Alexander Filshie
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2018(20 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 April 2020)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Secretary NameMr Matthew George Burman
StatusResigned
Appointed09 September 2019(22 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 03 August 2020)
RoleCompany Director
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed03 September 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NamePreen Consulting Limited (Corporation)
StatusResigned
Appointed14 January 2019(21 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 September 2019)
Correspondence Address10 Higher Rads End
Eversholt
Milton Keynes
Beds
MK17 9ED

Contact

Websitewww.earthport.com
Telephone020 72209710
Telephone regionLondon

Location

Registered Address1 Sheldon Square
London
W2 6TT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

40.2m at £0.1Henderson Global Investors
8.44%
Ordinary
35m at £0.1International Finance Corp.
7.35%
Ordinary
29.7m at £0.1Schroder Investment Management LTD
6.22%
Ordinary
-OTHER
51.12%
-
28m at £0.1Bay Capital Partners LTD
5.87%
Ordinary
25.9m at £0.1Hu Investments Llc
5.44%
Ordinary
25.5m at £0.1Ruffer LLP
5.34%
Ordinary
48.6m at £0.1Oppenheimer Funds Inc
10.21%
Ordinary

Financials

Year2014
Turnover£19,267,000
Gross Profit£15,655,000
Net Worth£28,280,000
Cash£30,195,000
Current Liabilities£8,477,000

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

1 March 2005Delivered on: 16 March 2005
Satisfied on: 6 May 2010
Persons entitled: General Capital Venture Finance Limited

Classification: Debenture
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 March 2002Delivered on: 26 March 2002
Satisfied on: 10 October 2002
Persons entitled: Java Services Limited

Classification: Fixed charge of certificates
Secured details: £250,000.00 due or to become due from the company to the chargee.
Particulars: 250,000 baltimore pki certificate licences - certificate 3.
Fully Satisfied
18 October 2001Delivered on: 8 November 2001
Satisfied on: 10 October 2002
Persons entitled: Percival Cordier Wilson Limited

Classification: Deed of fixed charge
Secured details: £25,000.00 due or to become due from the company to the chargee.
Particulars: Certain fixed assets of earthport PLC as more particularly described in the equipment schedule of the deed of fixed charge.
Fully Satisfied
18 October 2001Delivered on: 8 November 2001
Satisfied on: 10 October 2002
Persons entitled: Percival Cordier Wilson Limited

Classification: Deed of fixed charge
Secured details: £25,000.00 due or to become due from the company to the chargee.
Particulars: Certain fixed assets of earthport PLC as more particularly described in the equipment schedule of the deed of fixed charge.
Fully Satisfied
1 November 2000Delivered on: 10 November 2000
Satisfied on: 10 June 2003
Persons entitled: Sodexho Services Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease referred to the rent deposit deed.
Particulars: The sum from time to time standing to the credit of a deposit account at hsbc bank PLC and any other account with any other institution to whom that sum may be transferred. See the mortgage charge document for full details.
Fully Satisfied
25 February 2004Delivered on: 4 March 2004
Persons entitled: Bms Harris & Dixon Insurance Brokers 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: £110,000 together with the company's right to re-payment thereof togetherwith interest thereon.
Outstanding
17 May 2002Delivered on: 29 May 2002
Persons entitled: Total Asset Limited

Classification: Deposit account assignment
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: The account of the company with barclays bank PLC numbered 50314587 sort code 20-32-29 (the "deposit account"). See the mortgage charge document for full details.
Outstanding
14 November 2001Delivered on: 22 November 2001
Persons entitled: M. E G Massey

Classification: Fixed charge over certain equipment
Secured details: £100,000 plus interest due or to become due from the company to the chargee.
Particulars: Certain fixed assets as more particularly described in the schedule attached to the fixed charge over certain equipment.
Outstanding
1 June 2012Delivered on: 2 June 2012
Persons entitled: Kingston (City) Estates Trading Limited

Classification: Rent deposit deed
Secured details: £250,000.00 and all other 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: The sum standing to the credit of the separately designated interest-earning account.
Outstanding
21 August 1998Delivered on: 26 August 1998
Persons entitled: Glp Intressenter Ab

Classification: Rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 21ST august 1998 as secured under a rent deposit deed dated 21ST august 1998.
Particulars: £7,172.39 and any sums from time to time deposited in a seperate designated deposit account with the landlord's bankers and any interest earned thereon and retained in the acount.
Outstanding

Filing History

26 February 2021Statement of capital following an allotment of shares on 26 February 2021
  • GBP 8,225,707.59
(3 pages)
23 February 2021Group of companies' accounts made up to 30 September 2020 (41 pages)
25 January 2021Registered office address changed from 140 Aldersgate Street London EC1A 4HY England to 1 Sheldon Square London W2 6TT on 25 January 2021 (1 page)
25 January 2021Statement of capital following an allotment of shares on 4 December 2020
  • GBP 8,030,777.72
(3 pages)
17 September 2020Confirmation statement made on 31 August 2020 with updates (4 pages)
15 September 2020Statement of capital following an allotment of shares on 31 July 2020
  • GBP 78,294,290.9
(3 pages)
26 August 2020Termination of appointment of Matthew George Burman as a secretary on 3 August 2020 (1 page)
26 August 2020Appointment of Mr Richard Cusack as a secretary on 3 August 2020 (2 pages)
11 May 2020Group of companies' accounts made up to 30 September 2019 (43 pages)
7 April 2020Termination of appointment of Alexander Filshie as a director on 3 April 2020 (1 page)
12 March 2020Memorandum and Articles of Association (27 pages)
12 March 2020Resolutions
  • RES13 ‐ Change of company name 14/02/2020
(1 page)
28 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-14
(3 pages)
27 February 2020Statement of capital on 27 February 2020
  • GBP 72,957,200.3
(4 pages)
27 February 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 February 2020Statement by Directors (1 page)
11 February 2020Solvency Statement dated 30/01/20 (1 page)
28 January 2020Statement of capital following an allotment of shares on 22 January 2020
  • GBP 72,957,200.3
(3 pages)
4 November 2019Termination of appointment of Preen Consulting Limited as a secretary on 9 September 2019 (1 page)
4 November 2019Appointment of Mr Matthew George Burman as a secretary on 9 September 2019 (2 pages)
29 October 2019Notification of Visa Inc as a person with significant control on 8 May 2019 (2 pages)
25 October 2019Withdrawal of a person with significant control statement on 25 October 2019 (2 pages)
12 September 2019Confirmation statement made on 31 August 2019 with updates (4 pages)
9 September 2019Re-registration of Memorandum and Articles (29 pages)
9 September 2019Re-registration from a public company to a private limited company (2 pages)
9 September 2019Certificate of re-registration from Public Limited Company to Private (1 page)
9 September 2019Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
2 July 2019Termination of appointment of Amanda Jo Mesler as a director on 21 June 2019 (1 page)
2 July 2019Statement of capital following an allotment of shares on 16 May 2019
  • GBP 69,838,416.5
(4 pages)
12 June 2019Appointment of Mr Cyril Norman Butler as a director on 10 June 2019 (2 pages)
11 June 2019Termination of appointment of Caroline Anne Brown as a director on 10 June 2019 (1 page)
11 June 2019Termination of appointment of David Adam Josephs as a director on 10 June 2019 (1 page)
11 June 2019Current accounting period extended from 30 June 2019 to 30 September 2019 (1 page)
11 June 2019Termination of appointment of Sunil Sabharwal as a director on 10 June 2019 (1 page)
11 June 2019Termination of appointment of Jorge Moran Sanchez as a director on 10 June 2019 (1 page)
11 June 2019Termination of appointment of Terence John Williams as a director on 10 June 2019 (1 page)
11 June 2019Termination of appointment of Vinode Bhesham Ramgopal as a director on 10 June 2019 (1 page)
5 June 2019Statement of capital following an allotment of shares on 1 May 2019
  • GBP 65,311,926.3
(3 pages)
5 June 2019Statement of capital following an allotment of shares on 18 April 2019
  • GBP 65,296,426.3
(3 pages)
4 June 2019Appointment of Mr David Adam Josephs as a director on 20 May 2019 (2 pages)
4 June 2019Appointment of Ms Leanna Laiying Kuan Kuo as a director on 20 May 2019 (2 pages)
18 March 2019Statement of capital following an allotment of shares on 8 March 2019
  • GBP 65,258,751.9
(3 pages)
18 March 2019Statement of capital following an allotment of shares on 1 March 2019
  • GBP 65,166,201.9
(3 pages)
18 March 2019Statement of capital following an allotment of shares on 20 February 2019
  • GBP 63,503,535.3
(3 pages)
18 March 2019Statement of capital following an allotment of shares on 18 March 2019
  • GBP 65,267,926.3
(3 pages)
18 March 2019Statement of capital following an allotment of shares on 12 February 2019
  • GBP 63,446,201.9
(3 pages)
18 January 2019Notification of a person with significant control statement (2 pages)
14 January 2019Cessation of Various Shareholders as a person with significant control on 31 August 2016 (1 page)
14 January 2019Termination of appointment of Asif Ali as a secretary on 14 January 2019 (1 page)
14 January 2019Appointment of Preen Consulting Limited as a secretary on 14 January 2019 (2 pages)
11 January 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 December 2018Group of companies' accounts made up to 30 June 2018 (71 pages)
22 October 2018Termination of appointment of Philip George Hickman as a director on 19 October 2018 (1 page)
22 October 2018Termination of appointment of Hank Uberoi as a director on 19 October 2018 (1 page)
10 October 2018Appointment of Mr Sunil Sabharwal as a director on 4 September 2018 (2 pages)
14 September 2018Statement of capital following an allotment of shares on 3 April 2018
  • GBP 62,350,035.3
(3 pages)
14 September 2018Confirmation statement made on 31 August 2018 with updates (4 pages)
6 August 2018Appointment of Mr Alexander Filshie as a director on 25 July 2018 (2 pages)
4 July 2018Appointment of Mrs Amanda Jo Mesler as a director on 1 July 2018 (2 pages)
4 July 2018Director's details changed for Mr Philip George Hickman on 1 July 2018 (2 pages)
4 July 2018Director's details changed for Mr Hank Uberoi on 1 July 2018 (2 pages)
15 February 2018Director's details changed for Mr Philip George Hickman on 1 January 2018 (2 pages)
14 February 2018Director's details changed for Mr Hank Uberoi on 1 January 2018 (2 pages)
5 February 2018Termination of appointment of John Mccoy as a director on 2 February 2018 (1 page)
1 February 2018Termination of appointment of Simon Adamiyatt as a director on 31 January 2018 (1 page)
19 December 2017Group of companies' accounts made up to 30 June 2017 (71 pages)
12 December 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 November 2017Statement of capital following an allotment of shares on 24 October 2017
  • GBP 61,319,040.9
(3 pages)
10 November 2017Statement of capital following an allotment of shares on 24 October 2017
  • GBP 61,319,040.9
(3 pages)
30 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 September 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 48,819,040.9
(3 pages)
14 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
14 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
14 September 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 48,819,040.9
(3 pages)
19 January 2017Appointment of Dr Caroline Anne Brown as a director on 17 January 2017 (2 pages)
19 January 2017Appointment of Dr Caroline Anne Brown as a director on 17 January 2017 (2 pages)
4 January 2017Group of companies' accounts made up to 30 June 2016 (81 pages)
4 January 2017Group of companies' accounts made up to 30 June 2016 (81 pages)
28 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 November 2016Termination of appointment of Sajeev Viswanathan as a director on 3 November 2016 (1 page)
8 November 2016Termination of appointment of Sajeev Viswanathan as a director on 3 November 2016 (1 page)
1 November 2016Registered office address changed from , 21 New Street, London, EC2M 4TP to 140 Aldersgate Street London EC1A 4HY on 1 November 2016 (1 page)
1 November 2016Registered office address changed from , 21 New Street, London, EC2M 4TP to 140 Aldersgate Street London EC1A 4HY on 1 November 2016 (1 page)
14 September 2016Statement of capital following an allotment of shares on 21 July 2016
  • GBP 47,691,146.2
(3 pages)
14 September 2016Statement of capital following an allotment of shares on 30 September 2015
  • GBP 47,636,441.4
(3 pages)
14 September 2016Statement of capital following an allotment of shares on 30 September 2015
  • GBP 47,636,441.4
(3 pages)
14 September 2016Statement of capital following an allotment of shares on 30 September 2015
  • GBP 47,636,441.4
(3 pages)
14 September 2016Statement of capital following an allotment of shares on 31 October 2015
  • GBP 47,636,441.4
(3 pages)
14 September 2016Statement of capital following an allotment of shares on 31 October 2015
  • GBP 47,636,441.4
(3 pages)
14 September 2016Statement of capital following an allotment of shares on 31 October 2015
  • GBP 47,679,690.2
(3 pages)
14 September 2016Statement of capital following an allotment of shares on 21 July 2016
  • GBP 47,695,273.8
(3 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
14 September 2016Statement of capital following an allotment of shares on 30 September 2015
  • GBP 47,636,441.4
(3 pages)
14 September 2016Statement of capital following an allotment of shares on 21 July 2016
  • GBP 47,691,146.2
(3 pages)
14 September 2016Statement of capital following an allotment of shares on 31 October 2015
  • GBP 47,679,690.2
(3 pages)
14 September 2016Statement of capital following an allotment of shares on 31 October 2015
  • GBP 47,674,690.2
(3 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
14 September 2016Statement of capital following an allotment of shares on 31 October 2015
  • GBP 47,636,441.4
(3 pages)
14 September 2016Statement of capital following an allotment of shares on 31 October 2015
  • GBP 47,674,690.2
(3 pages)
14 September 2016Statement of capital following an allotment of shares on 21 July 2016
  • GBP 47,695,273.8
(3 pages)
14 September 2016Statement of capital following an allotment of shares on 31 October 2015
  • GBP 47,636,441.4
(3 pages)
14 September 2016Statement of capital following an allotment of shares on 31 October 2015
  • GBP 47,636,441.4
(3 pages)
14 September 2016Statement of capital following an allotment of shares on 30 September 2015
  • GBP 47,636,441.4
(3 pages)
14 September 2016Statement of capital following an allotment of shares on 31 October 2015
  • GBP 47,636,441.4
(3 pages)
14 September 2016Statement of capital following an allotment of shares on 30 September 2015
  • GBP 47,636,441.4
(3 pages)
6 July 2016Appointment of Mr John Mccoy as a director on 17 February 2016 (2 pages)
6 July 2016Appointment of Mr John Mccoy as a director on 17 February 2016 (2 pages)
6 June 2016Termination of appointment of Christopher Cowlard as a director on 3 June 2016 (1 page)
6 June 2016Termination of appointment of Christopher Cowlard as a director on 3 June 2016 (1 page)
27 May 2016Termination of appointment of Mohit Davar as a director on 26 May 2016 (1 page)
27 May 2016Termination of appointment of Mohit Davar as a director on 26 May 2016 (1 page)
16 December 2015Appointment of Mr Simon Adamiyatt as a director on 15 December 2015 (2 pages)
16 December 2015Appointment of Mr Simon Adamiyatt as a director on 15 December 2015 (2 pages)
15 December 2015Group of companies' accounts made up to 30 June 2015 (71 pages)
15 December 2015Group of companies' accounts made up to 30 June 2015 (71 pages)
27 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 47,636,441.4
(10 pages)
24 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 47,636,441.4
(10 pages)
23 September 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 47,595,968.7
(3 pages)
23 September 2015Statement of capital following an allotment of shares on 18 September 2014
  • GBP 41,185,026.2
(3 pages)
23 September 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 47,591,347.7
(3 pages)
23 September 2015Statement of capital following an allotment of shares on 23 September 2014
  • GBP 47,561,011.4
(3 pages)
23 September 2015Statement of capital following an allotment of shares on 31 October 2014
  • GBP 47,565,011.4
(3 pages)
23 September 2015Statement of capital following an allotment of shares on 18 September 2014
  • GBP 41,085,026.2
(3 pages)
23 September 2015Statement of capital following an allotment of shares on 23 September 2014
  • GBP 46,511,819.3
(3 pages)
23 September 2015Statement of capital following an allotment of shares on 18 September 2014
  • GBP 41,185,026.2
(3 pages)
23 September 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 47,597,144.7
(3 pages)
23 September 2015Statement of capital following an allotment of shares on 23 September 2014
  • GBP 47,491,011.4
(3 pages)
23 September 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 47,594,789.5
(3 pages)
23 September 2015Statement of capital following an allotment of shares on 30 November 2014
  • GBP 47,579,511.3
(3 pages)
23 September 2015Statement of capital following an allotment of shares on 23 September 2014
  • GBP 46,511,819.3
(3 pages)
23 September 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 47,604,831.8
(3 pages)
23 September 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 47,605,579.7
(3 pages)
23 September 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 47,603,618.6
(3 pages)
23 September 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 47,592,497.5
(3 pages)
23 September 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 47,603,618.6
(3 pages)
23 September 2015Statement of capital following an allotment of shares on 23 September 2014
  • GBP 45,777,425.2
(3 pages)
23 September 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 47,593,671
(3 pages)
23 September 2015Statement of capital following an allotment of shares on 23 September 2014
  • GBP 47,511,011.4
(3 pages)
23 September 2015Statement of capital following an allotment of shares on 23 September 2014
  • GBP 47,491,011.4
(3 pages)
23 September 2015Statement of capital following an allotment of shares on 18 September 2014
  • GBP 41,085,026.2
(3 pages)
23 September 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 47,605,579.7
(3 pages)
23 September 2015Statement of capital following an allotment of shares on 18 September 2014
  • GBP 45,285,026.2
(3 pages)
23 September 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 47,589,011.3
(3 pages)
23 September 2015Statement of capital following an allotment of shares on 23 September 2014
  • GBP 45,580,026.2
(3 pages)
23 September 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 47,597,144.7
(3 pages)
23 September 2015Statement of capital following an allotment of shares on 30 May 2015
  • GBP 47,636,441.4
(3 pages)
23 September 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 47,594,789.5
(3 pages)
23 September 2015Statement of capital following an allotment of shares on 30 May 2015
  • GBP 47,636,441.4
(3 pages)
23 September 2015Statement of capital following an allotment of shares on 23 September 2014
  • GBP 45,580,026.2
(3 pages)
23 September 2015Statement of capital following an allotment of shares on 23 September 2014
  • GBP 45,777,425.2
(3 pages)
23 September 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 47,604,665
(3 pages)
23 September 2015Statement of capital following an allotment of shares on 23 September 2014
  • GBP 47,561,011.4
(3 pages)
23 September 2015Statement of capital following an allotment of shares on 30 November 2014
  • GBP 47,579,511.3
(3 pages)
23 September 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 47,593,671
(3 pages)
23 September 2015Statement of capital following an allotment of shares on 23 September 2014
  • GBP 45,702,425.2
(3 pages)
23 September 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 47,591,347.7
(3 pages)
23 September 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 47,595,968.7
(3 pages)
23 September 2015Statement of capital following an allotment of shares on 23 September 2014
  • GBP 45,702,425.2
(3 pages)
23 September 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 47,592,497.5
(3 pages)
23 September 2015Statement of capital following an allotment of shares on 23 September 2014
  • GBP 47,511,011.4
(3 pages)
23 September 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 47,589,011.3
(3 pages)
23 September 2015Statement of capital following an allotment of shares on 18 September 2014
  • GBP 45,285,026.2
(3 pages)
23 September 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 47,604,831.8
(3 pages)
23 September 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 47,604,665
(3 pages)
23 September 2015Statement of capital following an allotment of shares on 31 October 2014
  • GBP 47,565,011.4
(3 pages)
22 September 2015Statement of capital following an allotment of shares on 9 September 2014
  • GBP 41,041,365
(3 pages)
22 September 2015Statement of capital following an allotment of shares on 9 September 2014
  • GBP 41,041,365
(3 pages)
22 September 2015Statement of capital following an allotment of shares on 9 September 2014
  • GBP 41,041,365
(3 pages)
28 March 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Paul Michael Thomas.
(4 pages)
28 March 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Paul Michael Thomas.
(4 pages)
11 March 2015Termination of appointment of Paul Michael Thomas as a director on 26 February 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 28/03/2015.
(2 pages)
11 March 2015Termination of appointment of Paul Michael Thomas as a director on 26 February 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 28/03/2015.
(2 pages)
19 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Create shares and approve and subdivision 12/12/2014
(2 pages)
18 December 2014Group of companies' accounts made up to 30 June 2014 (59 pages)
18 December 2014Group of companies' accounts made up to 30 June 2014 (59 pages)
22 October 2014Appointment of Mr Sajeev Viswanathan as a director on 15 October 2014 (2 pages)
22 October 2014Director's details changed for Mr Paul Michael Thomas on 15 October 2014 (2 pages)
22 October 2014Director's details changed for Mr Paul Michael Thomas on 15 October 2014 (2 pages)
22 October 2014Appointment of Mr Sajeev Viswanathan as a director on 15 October 2014 (2 pages)
24 September 2014Statement of capital following an allotment of shares on 18 August 2014
  • GBP 41,038,865
(3 pages)
24 September 2014Annual return made up to 31 August 2014 no member list
Statement of capital on 2014-09-24
  • GBP 41,041,365
(8 pages)
24 September 2014Statement of capital following an allotment of shares on 18 August 2014
  • GBP 41,030,670.4
(3 pages)
24 September 2014Statement of capital following an allotment of shares on 18 August 2014
  • GBP 41,031,087.6
(3 pages)
24 September 2014Statement of capital following an allotment of shares on 18 August 2014
  • GBP 41,023,981
(3 pages)
24 September 2014Statement of capital following an allotment of shares on 18 August 2014
  • GBP 41,038,865
(3 pages)
24 September 2014Statement of capital following an allotment of shares on 18 August 2014
  • GBP 41,041,365
(3 pages)
24 September 2014Statement of capital following an allotment of shares on 18 August 2014
  • GBP 41,041,365
(3 pages)
24 September 2014Statement of capital following an allotment of shares on 18 August 2014
  • GBP 41,023,981
(3 pages)
24 September 2014Statement of capital following an allotment of shares on 18 August 2014
  • GBP 41,030,670.4
(3 pages)
24 September 2014Statement of capital following an allotment of shares on 18 August 2014
  • GBP 41,031,087.6
(3 pages)
24 September 2014Annual return made up to 31 August 2014 no member list
Statement of capital on 2014-09-24
  • GBP 41,041,365
(8 pages)
23 September 2014Statement of capital following an allotment of shares on 18 August 2014
  • GBP 41,006,854.4
(3 pages)
23 September 2014Statement of capital following an allotment of shares on 18 August 2014
  • GBP 41,013,480.6
(3 pages)
23 September 2014Statement of capital following an allotment of shares on 18 August 2014
  • GBP 41,013,480.6
(3 pages)
23 September 2014Statement of capital following an allotment of shares on 18 August 2014
  • GBP 41,010,117.4
(3 pages)
23 September 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 39,472,495.4
(3 pages)
23 September 2014Statement of capital following an allotment of shares on 27 June 2014
  • GBP 40,957,241.4
(3 pages)
23 September 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 39,501,978.2
(3 pages)
23 September 2014Statement of capital following an allotment of shares on 18 August 2014
  • GBP 40,992,936.7
(3 pages)
23 September 2014Statement of capital following an allotment of shares on 18 August 2014
  • GBP 41,020,544.6
(3 pages)
23 September 2014Statement of capital following an allotment of shares on 18 August 2014
  • GBP 40,992,936.7
(3 pages)
23 September 2014Statement of capital following an allotment of shares on 18 August 2014
  • GBP 41,000,902.7
(3 pages)
23 September 2014Statement of capital following an allotment of shares on 18 August 2014
  • GBP 41,002,748.2
(3 pages)
23 September 2014Statement of capital following an allotment of shares on 18 August 2014
  • GBP 41,006,854.4
(3 pages)
23 September 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 39,472,495.4
(3 pages)
23 September 2014Statement of capital following an allotment of shares on 22 May 2014
  • GBP 39,515,178.2
(3 pages)
23 September 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 39,472,495.4
(3 pages)
23 September 2014Statement of capital following an allotment of shares on 18 August 2014
  • GBP 41,002,748.2
(3 pages)
23 September 2014Statement of capital following an allotment of shares on 18 August 2014
  • GBP 41,017,108.2
(3 pages)
23 September 2014Statement of capital following an allotment of shares on 18 August 2014
  • GBP 41,017,108.2
(3 pages)
23 September 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 39,501,978.2
(3 pages)
23 September 2014Statement of capital following an allotment of shares on 18 August 2014
  • GBP 41,000,902.7
(3 pages)
23 September 2014Statement of capital following an allotment of shares on 22 May 2014
  • GBP 39,515,178.2
(3 pages)
23 September 2014Statement of capital following an allotment of shares on 18 August 2014
  • GBP 41,010,117.4
(3 pages)
23 September 2014Statement of capital following an allotment of shares on 27 June 2014
  • GBP 40,957,241.4
(3 pages)
23 September 2014Statement of capital following an allotment of shares on 18 August 2014
  • GBP 41,020,544.6
(3 pages)
22 September 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 39,298,215.6
(3 pages)
22 September 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 39,298,215.6
(3 pages)
19 September 2014Statement of capital following an allotment of shares on 30 December 2013
  • GBP 38,528,329.4
(3 pages)
19 September 2014Statement of capital following an allotment of shares on 30 December 2013
  • GBP 38,528,329.4
(3 pages)
11 June 2014Appointment of Mr Jorge Moran Sanchez as a director (2 pages)
11 June 2014Appointment of Mr Jorge Moran Sanchez as a director (2 pages)
17 March 2014Statement of capital following an allotment of shares on 30 December 2013
  • GBP 38,528,329.4
(3 pages)
17 March 2014Statement of capital following an allotment of shares on 30 December 2013
  • GBP 38,528,329.4
(3 pages)
17 March 2014Statement of capital following an allotment of shares on 11 March 2014
  • GBP 38,528,329.4
(3 pages)
17 March 2014Statement of capital following an allotment of shares on 30 December 2013
  • GBP 38,528,329.4
(3 pages)
17 March 2014Statement of capital following an allotment of shares on 11 March 2014
  • GBP 38,528,329.4
(3 pages)
17 March 2014Statement of capital following an allotment of shares on 30 December 2013
  • GBP 38,528,329.4
(3 pages)
17 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
17 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
12 December 2013Group of companies' accounts made up to 30 June 2013 (61 pages)
12 December 2013Group of companies' accounts made up to 30 June 2013 (61 pages)
12 September 2013Director's details changed for Mr Vinode Bhesham Ramgopal on 30 April 2010 (2 pages)
12 September 2013Director's details changed for Mr Vinode Bhesham Ramgopal on 30 April 2010 (2 pages)
12 September 2013Annual return made up to 31 August 2013 with a full list of shareholders (8 pages)
12 September 2013Annual return made up to 31 August 2013 with a full list of shareholders (8 pages)
1 July 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 38,528,329.4
(3 pages)
1 July 2013Statement of capital following an allotment of shares on 25 January 2013
  • GBP 38,528,329
(3 pages)
1 July 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 38,528,329.4
(3 pages)
1 July 2013Statement of capital following an allotment of shares on 10 June 2013
  • GBP 38,528,329.4
(3 pages)
1 July 2013Statement of capital following an allotment of shares on 25 January 2013
  • GBP 38,528,329
(3 pages)
1 July 2013Statement of capital following an allotment of shares on 10 June 2013
  • GBP 38,528,329.4
(3 pages)
1 July 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 38,528,329.4
(3 pages)
31 January 2013Statement of capital following an allotment of shares on 27 December 2012
  • GBP 34,279,243.3
(3 pages)
31 January 2013Statement of capital following an allotment of shares on 27 December 2012
  • GBP 34,279,243.3
(3 pages)
29 January 2013Statement of capital following an allotment of shares on 27 December 2012
  • GBP 34,218,483.5
(3 pages)
29 January 2013Statement of capital following an allotment of shares on 27 December 2012
  • GBP 34,218,483.5
(3 pages)
20 December 2012Group of companies' accounts made up to 30 June 2012 (52 pages)
20 December 2012Group of companies' accounts made up to 30 June 2012 (52 pages)
19 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
19 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
11 December 2012Statement of capital following an allotment of shares on 9 November 2012
  • GBP 34,030,983.5
(3 pages)
11 December 2012Statement of capital following an allotment of shares on 9 November 2012
  • GBP 34,030,983.5
(3 pages)
11 December 2012Statement of capital following an allotment of shares on 9 November 2012
  • GBP 34,030,983.5
(3 pages)
7 November 2012Termination of appointment of Zafarullah Karim as a director (1 page)
7 November 2012Termination of appointment of Zafarullah Karim as a director (1 page)
1 November 2012Statement of capital following an allotment of shares on 25 October 2012
  • GBP 33,715,811.1
(3 pages)
1 November 2012Statement of capital following an allotment of shares on 25 October 2012
  • GBP 33,715,811.1
(3 pages)
11 October 2012Appointment of Mr Christopher Cowlard as a director (2 pages)
11 October 2012Appointment of Mr Christopher Cowlard as a director (2 pages)
27 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (8 pages)
27 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (8 pages)
12 July 2012Appointment of Mr Mohit Davar as a director (2 pages)
12 July 2012Appointment of Mr Mohit Davar as a director (2 pages)
10 July 2012Termination of appointment of Olga Maitland as a director (1 page)
10 July 2012Termination of appointment of Olga Maitland as a director (1 page)
2 June 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
6 February 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 272,727.30
(4 pages)
6 February 2012Statement of capital following an allotment of shares on 1 November 2011
  • GBP 272,727.30
(4 pages)
6 February 2012Statement of capital following an allotment of shares on 9 November 2011
  • GBP 45,454.50
(4 pages)
6 February 2012Statement of capital following an allotment of shares on 16 December 2011
  • GBP 129,411.80
(4 pages)
6 February 2012Statement of capital following an allotment of shares on 19 January 2011
  • GBP 83,333.30
(4 pages)
6 February 2012Statement of capital following an allotment of shares on 4 January 2012
  • GBP 22,727.30
(4 pages)
6 February 2012Statement of capital following an allotment of shares on 4 January 2012
  • GBP 22,727.30
(4 pages)
6 February 2012Statement of capital following an allotment of shares on 9 November 2011
  • GBP 45,454.50
(4 pages)
6 February 2012Statement of capital following an allotment of shares on 13 January 2012
  • GBP 794,117.60
(4 pages)
6 February 2012Statement of capital following an allotment of shares on 13 January 2012
  • GBP 794,117.60
(4 pages)
6 February 2012Statement of capital following an allotment of shares on 3 January 2012
  • GBP 354,545.50
(4 pages)
6 February 2012Statement of capital following an allotment of shares on 11 November 2011
  • GBP 4,387,779.70
(4 pages)
6 February 2012Statement of capital following an allotment of shares on 6 December 2011
  • GBP 45,454.50
(4 pages)
6 February 2012Statement of capital following an allotment of shares on 23 December 2011
  • GBP 922,211.70
(4 pages)
6 February 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 272,727.30
(4 pages)
6 February 2012Statement of capital following an allotment of shares on 9 August 2011
  • GBP 370,795.50
(4 pages)
6 February 2012Statement of capital following an allotment of shares on 19 December 2011
  • GBP 90,909.10
(4 pages)
6 February 2012Statement of capital following an allotment of shares on 3 January 2012
  • GBP 354,545.50
(4 pages)
6 February 2012Statement of capital following an allotment of shares on 1 November 2011
  • GBP 272,727.30
(4 pages)
6 February 2012Statement of capital following an allotment of shares on 6 December 2011
  • GBP 45,454.50
(4 pages)
6 February 2012Statement of capital following an allotment of shares on 7 December 2011
  • GBP 227,272.70
(4 pages)
6 February 2012Statement of capital following an allotment of shares on 7 December 2011
  • GBP 227,272.70
(4 pages)
6 February 2012Statement of capital following an allotment of shares on 12 December 2011
  • GBP 68,181.80
(4 pages)
6 February 2012Statement of capital following an allotment of shares on 12 December 2011
  • GBP 68,181.80
(4 pages)
6 February 2012Statement of capital following an allotment of shares on 8 December 2011
  • GBP 22,727.30
(4 pages)
6 February 2012Statement of capital following an allotment of shares on 9 August 2011
  • GBP 370,795.50
(4 pages)
6 February 2012Statement of capital following an allotment of shares on 19 January 2011
  • GBP 83,333.30
(4 pages)
6 February 2012Statement of capital following an allotment of shares on 6 December 2011
  • GBP 45,454.50
(4 pages)
6 February 2012Statement of capital following an allotment of shares on 3 January 2012
  • GBP 354,545.50
(4 pages)
6 February 2012Statement of capital following an allotment of shares on 3 February 2011
  • GBP 527,063.10
(4 pages)
6 February 2012Statement of capital following an allotment of shares on 1 November 2011
  • GBP 272,727.30
(4 pages)
6 February 2012Statement of capital following an allotment of shares on 8 December 2011
  • GBP 22,727.30
(4 pages)
6 February 2012Statement of capital following an allotment of shares on 3 February 2011
  • GBP 527,063.10
(4 pages)
6 February 2012Statement of capital following an allotment of shares on 3 February 2011
  • GBP 527,063.10
(4 pages)
6 February 2012Statement of capital following an allotment of shares on 7 December 2011
  • GBP 227,272.70
(4 pages)
6 February 2012Statement of capital following an allotment of shares on 4 January 2012
  • GBP 22,727.30
(4 pages)
6 February 2012Statement of capital following an allotment of shares on 9 November 2011
  • GBP 45,454.50
(4 pages)
6 February 2012Statement of capital following an allotment of shares on 13 October 2011
  • GBP 227,272.70
(4 pages)
6 February 2012Statement of capital following an allotment of shares on 8 December 2011
  • GBP 22,727.30
(4 pages)
6 February 2012Statement of capital following an allotment of shares on 19 December 2011
  • GBP 90,909.10
(4 pages)
6 February 2012Statement of capital following an allotment of shares on 9 August 2011
  • GBP 370,795.50
(4 pages)
6 February 2012Statement of capital following an allotment of shares on 16 December 2011
  • GBP 129,411.80
(4 pages)
6 February 2012Statement of capital following an allotment of shares on 23 December 2011
  • GBP 922,211.70
(4 pages)
6 February 2012Statement of capital following an allotment of shares on 11 November 2011
  • GBP 4,387,779.70
(4 pages)
6 February 2012Statement of capital following an allotment of shares on 13 October 2011
  • GBP 227,272.70
(4 pages)
3 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
3 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
28 December 2011Group of companies' accounts made up to 30 June 2011 (47 pages)
28 December 2011Group of companies' accounts made up to 30 June 2011 (47 pages)
28 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (9 pages)
28 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (9 pages)
13 January 2011Appointment of Mr Paul Michael Thomas as a director (2 pages)
13 January 2011Appointment of Mr Paul Michael Thomas as a director (2 pages)
13 December 2010Appointment of Mr Philip George Hickman as a director (3 pages)
13 December 2010Appointment of Mr Philip George Hickman as a director (3 pages)
10 December 2010Appointment of Mr Terence John Williams as a director (2 pages)
10 December 2010Appointment of Mr Terence John Williams as a director (2 pages)
8 December 2010Group of companies' accounts made up to 30 June 2010 (47 pages)
8 December 2010Group of companies' accounts made up to 30 June 2010 (47 pages)
1 December 2010Appointment of Mr Zafarullah Karim as a director (3 pages)
1 December 2010Termination of appointment of Michael Harrison as a director (1 page)
1 December 2010Termination of appointment of Lance Browne as a director (1 page)
1 December 2010Termination of appointment of Zafarullah Karim as a director (1 page)
1 December 2010Termination of appointment of Zafarullah Karim as a director (1 page)
1 December 2010Termination of appointment of Lance Browne as a director (1 page)
1 December 2010Appointment of Mr Zafarullah Karim as a director (3 pages)
1 December 2010Termination of appointment of Michael Harrison as a director (1 page)
3 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 October 2010Annual return made up to 31 August 2010 with bulk list of shareholders (19 pages)
20 October 2010Annual return made up to 31 August 2010 with bulk list of shareholders (19 pages)
15 June 2010Appointment of Mr Asif Ali as a secretary (1 page)
15 June 2010Appointment of Mr Asif Ali as a secretary (1 page)
1 June 2010Appointment of Mr Vinode Bhesham Ramgopal as a director (2 pages)
1 June 2010Termination of appointment of Peter Chappell as a secretary (1 page)
1 June 2010Termination of appointment of Peter Chappell as a director (1 page)
1 June 2010Appointment of Mr Vinode Bhesham Ramgopal as a director (2 pages)
1 June 2010Termination of appointment of Peter Chappell as a secretary (1 page)
1 June 2010Termination of appointment of Peter Chappell as a director (1 page)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
29 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(69 pages)
29 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(69 pages)
19 February 2010Appointment of Mr Hank Uberoi as a director (2 pages)
19 February 2010Appointment of Mr Hank Uberoi as a director (2 pages)
21 January 2010Termination of appointment of James Bergman as a director (1 page)
21 January 2010Termination of appointment of James Bergman as a director (1 page)
2 December 2009Appointment of Mr Zafarullah Karim as a director (2 pages)
2 December 2009Appointment of Mr Zafarullah Karim as a director (2 pages)
18 November 2009Group of companies' accounts made up to 30 June 2009 (58 pages)
18 November 2009Group of companies' accounts made up to 30 June 2009 (58 pages)
28 September 2009Return made up to 31/08/09; full list of members (5 pages)
28 September 2009Return made up to 31/08/09; full list of members (5 pages)
11 December 2008Group of companies' accounts made up to 30 June 2008 (46 pages)
11 December 2008Group of companies' accounts made up to 30 June 2008 (46 pages)
22 October 2008Return made up to 31/08/08; change of members (8 pages)
22 October 2008Return made up to 31/08/08; change of members (8 pages)
6 October 2008Director appointed olga maitland (2 pages)
6 October 2008Director appointed olga maitland (2 pages)
6 October 2008Appointment terminated director jonathan hill (1 page)
6 October 2008Appointment terminated director jonathan hill (1 page)
6 October 2008Director appointed peter andrews chappell (4 pages)
6 October 2008Director appointed peter andrews chappell (4 pages)
19 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 September 2008Director appointed mr lance browne (2 pages)
16 September 2008Director appointed mr lance browne (2 pages)
3 April 2008Appointment terminated director colin medway (1 page)
3 April 2008Appointment terminated director colin medway (1 page)
9 January 2008Group of companies' accounts made up to 30 June 2007 (37 pages)
9 January 2008Group of companies' accounts made up to 30 June 2007 (37 pages)
19 December 2007Secretary resigned;director resigned (1 page)
19 December 2007New director appointed (1 page)
19 December 2007New secretary appointed (3 pages)
19 December 2007New secretary appointed (3 pages)
19 December 2007Secretary resigned;director resigned (1 page)
19 December 2007New director appointed (1 page)
27 September 2007Return made up to 31/08/07; bulk list available separately (9 pages)
27 September 2007Return made up to 31/08/07; bulk list available separately (9 pages)
22 December 2006Group of companies' accounts made up to 30 June 2006 (40 pages)
22 December 2006Group of companies' accounts made up to 30 June 2006 (40 pages)
3 October 2006Return made up to 31/08/06; bulk list available separately (9 pages)
3 October 2006Return made up to 31/08/06; bulk list available separately (9 pages)
13 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 September 2006Nc inc already adjusted 29/07/05 (1 page)
13 September 2006Nc inc already adjusted 29/07/05 (1 page)
17 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 December 2005Group of companies' accounts made up to 30 June 2005 (41 pages)
14 December 2005Group of companies' accounts made up to 30 June 2005 (41 pages)
8 November 2005New director appointed (2 pages)
8 November 2005New director appointed (2 pages)
19 October 2005Return made up to 31/08/05; bulk list available separately (8 pages)
19 October 2005Return made up to 31/08/05; bulk list available separately (8 pages)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (2 pages)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Registered office changed on 10/06/05 from: 7-10 chandos street, london, W1G 9DQ (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Registered office changed on 10/06/05 from: 7-10 chandos street, london, W1G 9DQ (1 page)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
13 May 2005New director appointed (3 pages)
13 May 2005New director appointed (3 pages)
16 March 2005Particulars of mortgage/charge (7 pages)
16 March 2005Particulars of mortgage/charge (7 pages)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
2 March 2005Auditor's resignation (1 page)
2 March 2005Auditor's resignation (1 page)
1 March 2005Auditor's resignation (1 page)
1 March 2005New secretary appointed (2 pages)
1 March 2005Auditor's resignation (1 page)
1 March 2005New secretary appointed (2 pages)
9 February 2005Secretary resigned;director resigned (1 page)
9 February 2005Secretary resigned;director resigned (1 page)
27 January 2005Group of companies' accounts made up to 30 June 2004 (40 pages)
27 January 2005Group of companies' accounts made up to 30 June 2004 (40 pages)
24 December 2004Ad 30/07/04-30/11/04 £ si [email protected] (3 pages)
24 December 2004Ad 30/07/04-30/11/04 £ si [email protected] (3 pages)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
20 September 2004Return made up to 31/08/04; bulk list available separately (10 pages)
20 September 2004Return made up to 31/08/04; bulk list available separately (10 pages)
2 September 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
25 August 2004Ad 03/06/04--------- £ si [email protected]=33250 £ ic 17561694/17594944 (2 pages)
25 August 2004Ad 21/06/04--------- £ si [email protected]=7545 £ ic 17744944/17752489 (2 pages)
25 August 2004Ad 19/07/04--------- £ si [email protected]=100000 £ ic 17752489/17852489 (2 pages)
25 August 2004Ad 21/06/04--------- £ si [email protected]=7545 £ ic 17744944/17752489 (2 pages)
25 August 2004Ad 03/06/04--------- £ si [email protected]=33250 £ ic 17561694/17594944 (2 pages)
25 August 2004Ad 19/07/04--------- £ si [email protected]=100000 £ ic 17752489/17852489 (2 pages)
25 August 2004Ad 11/06/04--------- £ si [email protected]=150000 £ ic 17594944/17744944 (2 pages)
25 August 2004Ad 11/06/04--------- £ si [email protected]=150000 £ ic 17594944/17744944 (2 pages)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
30 July 2004Secretary resigned (1 page)
30 July 2004New secretary appointed (2 pages)
30 July 2004New secretary appointed (2 pages)
30 July 2004Secretary resigned (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
30 April 2004Director resigned (1 page)
30 April 2004Director resigned (1 page)
4 March 2004Particulars of mortgage/charge (3 pages)
4 March 2004Particulars of mortgage/charge (3 pages)
10 January 2004Group of companies' accounts made up to 30 June 2003 (43 pages)
10 January 2004Group of companies' accounts made up to 30 June 2003 (43 pages)
27 October 2003New secretary appointed (2 pages)
27 October 2003Secretary resigned (1 page)
27 October 2003New secretary appointed (2 pages)
27 October 2003Secretary resigned (1 page)
10 October 2003Ad 29/09/03--------- £ si [email protected]=358214 £ ic 17203480/17561694 (3 pages)
10 October 2003Ad 29/09/03--------- £ si [email protected]=358214 £ ic 17203480/17561694 (3 pages)
30 September 2003Ad 09/09/03-10/09/03 £ si [email protected]= 2711836 £ ic 14491644/17203480 (8 pages)
30 September 2003Ad 19/09/03--------- £ si [email protected]=2857 £ ic 14488787/14491644 (2 pages)
30 September 2003Ad 09/09/03-10/09/03 £ si [email protected]= 2711836 £ ic 14491644/17203480 (8 pages)
30 September 2003Ad 19/09/03--------- £ si [email protected]=2857 £ ic 14488787/14491644 (2 pages)
29 September 2003Secretary resigned;director resigned (1 page)
29 September 2003New secretary appointed (2 pages)
29 September 2003Secretary resigned;director resigned (1 page)
29 September 2003New secretary appointed (2 pages)
24 September 2003Return made up to 31/08/03; bulk list available separately (9 pages)
24 September 2003Return made up to 31/08/03; bulk list available separately (9 pages)
22 September 2003Director resigned (1 page)
22 September 2003New director appointed (2 pages)
22 September 2003Ad 16/07/03--------- £ si [email protected]=25000 £ ic 13895835/13920835 (2 pages)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
22 September 2003Director resigned (1 page)
22 September 2003Ad 16/07/03--------- £ si [email protected]=25000 £ ic 13895835/13920835 (2 pages)
22 September 2003New director appointed (2 pages)
22 September 2003Particulars of contract relating to shares (4 pages)
22 September 2003Particulars of contract relating to shares (4 pages)
16 August 2003Ad 31/07/03--------- £ si [email protected]=63123 £ ic 13832712/13895835 (3 pages)
16 August 2003Ad 31/07/03--------- £ si [email protected]=63123 £ ic 13832712/13895835 (3 pages)
30 July 2003Ad 22/05/03-24/07/03 £ si [email protected]=345365 £ ic 13487347/13832712 (5 pages)
30 July 2003Ad 22/05/03-24/07/03 £ si [email protected]=345365 £ ic 13487347/13832712 (5 pages)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
10 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2003Ad 04/10/02--------- £ si [email protected]=25000 £ ic 13462347/13487347 (2 pages)
17 May 2003Ad 04/10/02--------- £ si [email protected]=25000 £ ic 13462347/13487347 (2 pages)
17 May 2003Particulars of contract relating to shares (3 pages)
17 May 2003Particulars of contract relating to shares (3 pages)
11 March 2003Registered office changed on 11/03/03 from: 107 power road, london, W4 5PY (1 page)
11 March 2003Registered office changed on 11/03/03 from: 107 power road, london, W4 5PY (1 page)
10 February 2003Ad 31/12/02--------- £ si [email protected]=392857 £ ic 13069490/13462347 (2 pages)
10 February 2003Ad 31/12/02--------- £ si [email protected]=392857 £ ic 13069490/13462347 (2 pages)
8 February 2003£ nc 20000000/24000000 30/12/02 (1 page)
8 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
8 February 2003£ nc 20000000/24000000 30/12/02 (1 page)
8 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
30 January 2003Group of companies' accounts made up to 30 June 2002 (42 pages)
30 January 2003Group of companies' accounts made up to 30 June 2002 (42 pages)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
19 December 2002New director appointed (4 pages)
19 December 2002New director appointed (4 pages)
17 December 2002Ad 02/10/02-11/11/02 £ si [email protected]=1169776 £ ic 11899714/13069490 (3 pages)
17 December 2002Ad 02/10/02-11/11/02 £ si [email protected]=1169776 £ ic 11899714/13069490 (3 pages)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
10 October 2002Declaration of satisfaction of mortgage/charge (1 page)
10 October 2002Ad 04/09/02-09/09/02 £ si [email protected]=221240 £ ic 11678474/11899714 (3 pages)
10 October 2002Declaration of satisfaction of mortgage/charge (1 page)
10 October 2002Declaration of satisfaction of mortgage/charge (1 page)
10 October 2002Ad 04/09/02-09/09/02 £ si [email protected]=221240 £ ic 11678474/11899714 (3 pages)
10 October 2002Declaration of satisfaction of mortgage/charge (1 page)
10 October 2002Declaration of satisfaction of mortgage/charge (1 page)
10 October 2002Declaration of satisfaction of mortgage/charge (1 page)
23 September 2002Return made up to 31/08/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 September 2002Return made up to 31/08/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 September 2002Ad 15/05/02--------- £ si [email protected]=5357 £ ic 11837400/11842757 (2 pages)
17 September 2002Ad 15/05/02--------- £ si [email protected]=5357 £ ic 11837400/11842757 (2 pages)
13 September 2002New director appointed (3 pages)
13 September 2002New director appointed (3 pages)
10 September 2002Ad 02/09/02--------- £ si [email protected]=197500 £ ic 11639900/11837400 (2 pages)
10 September 2002Ad 02/09/02--------- £ si [email protected]=197500 £ ic 11639900/11837400 (2 pages)
8 September 2002Ad 16/08/02-22/08/02 £ si [email protected]=448224 £ ic 11191676/11639900 (3 pages)
8 September 2002Ad 16/08/02-22/08/02 £ si [email protected]=448224 £ ic 11191676/11639900 (3 pages)
23 August 2002New director appointed (3 pages)
23 August 2002New director appointed (3 pages)
15 June 2002Statement of affairs (5 pages)
15 June 2002Statement of affairs (5 pages)
15 June 2002Ad 08/04/02--------- £ si [email protected]=250000 £ ic 10941676/11191676 (7 pages)
15 June 2002Ad 08/04/02--------- £ si [email protected]=250000 £ ic 10941676/11191676 (7 pages)
29 May 2002Particulars of mortgage/charge (5 pages)
29 May 2002Particulars of mortgage/charge (5 pages)
14 May 2002Ad 07/05/02-08/05/02 £ si [email protected]=16785 £ ic 10924891/10941676 (2 pages)
14 May 2002Ad 07/05/02-08/05/02 £ si [email protected]=16785 £ ic 10924891/10941676 (2 pages)
30 April 2002Ad 08/04/02-12/04/02 £ si [email protected]=164285 £ ic 10760606/10924891 (2 pages)
30 April 2002Ad 08/04/02-12/04/02 £ si [email protected]=164285 £ ic 10760606/10924891 (2 pages)
30 April 2002Ad 08/04/02-12/04/02 £ si [email protected]=164285 £ ic 10596321/10760606 (2 pages)
30 April 2002Ad 08/04/02-12/04/02 £ si [email protected]=164285 £ ic 10596321/10760606 (2 pages)
18 April 2002Memorandum and Articles of Association (87 pages)
18 April 2002S-div 12/04/02 (2 pages)
18 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 April 2002Memorandum and Articles of Association (87 pages)
18 April 2002Nc inc already adjusted 04/04/02 (1 page)
18 April 2002Nc inc already adjusted 04/04/02 (1 page)
18 April 2002S-div 12/04/02 (2 pages)
18 April 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(25 pages)
18 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 April 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(25 pages)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
26 March 2002Particulars of mortgage/charge (3 pages)
26 March 2002Particulars of mortgage/charge (3 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
21 February 2002Director's particulars changed (1 page)
21 February 2002Director's particulars changed (1 page)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
1 February 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
1 February 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 January 2002Group of companies' accounts made up to 30 June 2001 (42 pages)
31 January 2002Group of companies' accounts made up to 30 June 2001 (42 pages)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
22 November 2001Particulars of mortgage/charge (3 pages)
22 November 2001Particulars of mortgage/charge (3 pages)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
8 November 2001Particulars of mortgage/charge (3 pages)
8 November 2001Particulars of mortgage/charge (3 pages)
8 November 2001Particulars of mortgage/charge (3 pages)
8 November 2001Particulars of mortgage/charge (3 pages)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
19 September 2001Return made up to 31/08/01; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
19 September 2001Return made up to 31/08/01; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
3 July 2001New director appointed (2 pages)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
2 July 2001Ad 08/05/01--------- £ si [email protected]=5000 £ ic 10026784/10031784 (2 pages)
2 July 2001Ad 08/05/01--------- £ si [email protected]=5000 £ ic 10031784/10036784 (2 pages)
2 July 2001Ad 08/05/01--------- £ si [email protected]=5000 £ ic 10026784/10031784 (2 pages)
2 July 2001Ad 08/05/01--------- £ si [email protected]=5000 £ ic 10031784/10036784 (2 pages)
29 June 2001Ad 14/05/01--------- £ si [email protected]=50194 £ ic 9976590/10026784 (2 pages)
29 June 2001Statement of affairs (11 pages)
29 June 2001Statement of affairs (11 pages)
29 June 2001Ad 14/05/01--------- £ si [email protected]=50194 £ ic 9976590/10026784 (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
21 May 2001Ad 27/04/01--------- £ si [email protected]=500000 £ ic 9476590/9976590 (2 pages)
21 May 2001Ad 27/04/01--------- £ si [email protected]=500000 £ ic 9476590/9976590 (2 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
26 April 2001Director resigned (1 page)
26 April 2001Ad 01/03/01-17/04/01 £ si [email protected]=5200 £ ic 9471390/9476590 (2 pages)
26 April 2001Ad 01/03/01-17/04/01 £ si [email protected]=5200 £ ic 9471390/9476590 (2 pages)
26 April 2001Director's particulars changed (1 page)
26 April 2001Director's particulars changed (1 page)
26 April 2001Director resigned (1 page)
21 February 2001Ad 15/02/01--------- £ si [email protected]=4000 £ ic 9467390/9471390 (2 pages)
21 February 2001Ad 15/02/01--------- £ si [email protected]=4000 £ ic 9467390/9471390 (2 pages)
15 February 2001Full group accounts made up to 30 June 2000 (34 pages)
15 February 2001Full group accounts made up to 30 June 2000 (34 pages)
12 February 2001Notice of assignment of name or new name to shares (2 pages)
12 February 2001Notice of assignment of name or new name to shares (2 pages)
2 February 2001Ad 30/01/01--------- £ si [email protected]=5000 £ ic 9462390/9467390 (2 pages)
2 February 2001Ad 30/01/01--------- £ si [email protected]=5000 £ ic 9462390/9467390 (2 pages)
22 January 2001Ad 18/01/01--------- £ si [email protected]=5000 £ ic 9457390/9462390 (2 pages)
22 January 2001Ad 18/01/01--------- £ si [email protected]=5000 £ ic 9457390/9462390 (2 pages)
12 January 2001Ad 05/01/01--------- £ si [email protected]=5000 £ ic 9452390/9457390 (2 pages)
12 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(89 pages)
12 January 2001Ad 05/01/01--------- £ si [email protected]=5000 £ ic 9452390/9457390 (2 pages)
12 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(89 pages)
4 January 2001Company name changed earthport.com PLC\certificate issued on 04/01/01 (2 pages)
4 January 2001Company name changed earthport.com PLC\certificate issued on 04/01/01 (2 pages)
20 December 2000New director appointed (2 pages)
20 December 2000Director resigned (1 page)
20 December 2000Director resigned (1 page)
20 December 2000Director resigned (1 page)
20 December 2000New director appointed (2 pages)
20 December 2000Director resigned (1 page)
20 December 2000Director resigned (1 page)
20 December 2000Director resigned (1 page)
18 December 2000Ad 06/12/00--------- £ si [email protected]=178625 £ ic 9273765/9452390 (2 pages)
18 December 2000Ad 06/12/00--------- £ si [email protected]=178625 £ ic 9273765/9452390 (2 pages)
13 December 2000Ad 05/12/00--------- £ si [email protected]=2500 £ ic 9271265/9273765 (2 pages)
13 December 2000Ad 05/12/00--------- £ si [email protected]=2500 £ ic 9271265/9273765 (2 pages)
8 December 2000Location of register of members (1 page)
8 December 2000Location of register of members (1 page)
24 November 2000Return made up to 31/08/00; bulk list available separately (14 pages)
24 November 2000Return made up to 31/08/00; bulk list available separately (14 pages)
14 November 2000Registered office changed on 14/11/00 from: 5TH floor 80 hammersmith road, london, W14 8UD (1 page)
14 November 2000Registered office changed on 14/11/00 from: 5TH floor 80 hammersmith road, london, W14 8UD (1 page)
10 November 2000Particulars of mortgage/charge (3 pages)
10 November 2000Particulars of mortgage/charge (3 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
25 October 2000Ad 23/10/00--------- £ si [email protected]=2000 £ ic 9269265/9271265 (2 pages)
25 October 2000Ad 23/10/00--------- £ si [email protected]=2000 £ ic 9269265/9271265 (2 pages)
26 September 2000Ad 22/09/00--------- £ si [email protected]=5000 £ ic 9264265/9269265 (2 pages)
26 September 2000Ad 22/09/00--------- £ si [email protected]=5000 £ ic 9264265/9269265 (2 pages)
20 September 2000Ad 20/06/00--------- £ si [email protected]=800000 £ ic 8464265/9264265 (2 pages)
20 September 2000Ad 20/06/00--------- £ si [email protected]=800000 £ ic 8464265/9264265 (2 pages)
14 September 2000Ad 14/09/00--------- £ si [email protected]=1000 £ ic 8463265/8464265 (2 pages)
14 September 2000Ad 14/09/00--------- £ si [email protected]=1000 £ ic 8463265/8464265 (2 pages)
7 September 2000Ad 05/09/00--------- £ si [email protected]=4750 £ ic 8451215/8455965 (2 pages)
7 September 2000Ad 15/08/00-01/09/00 £ si [email protected]=7300 £ ic 8455965/8463265 (2 pages)
7 September 2000Ad 15/08/00-01/09/00 £ si [email protected]=7300 £ ic 8455965/8463265 (2 pages)
7 September 2000Ad 05/09/00--------- £ si [email protected]=4750 £ ic 8451215/8455965 (2 pages)
10 August 2000Ad 31/07/00--------- £ si [email protected]=400 £ ic 8450815/8451215 (2 pages)
10 August 2000Ad 31/07/00--------- £ si [email protected]=400 £ ic 8450815/8451215 (2 pages)
10 July 2000Statement of affairs (5 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000Ad 10/10/99--------- £ si [email protected]=21900 £ ic 8428915/8450815 (2 pages)
10 July 2000Ad 10/10/99--------- £ si [email protected]=21900 £ ic 8428915/8450815 (2 pages)
10 July 2000Statement of affairs (5 pages)
27 June 2000Ad 22/06/00--------- £ si [email protected]=4750 £ ic 8423915/8428665 (2 pages)
27 June 2000Ad 22/06/00--------- £ si [email protected]=4750 £ ic 8423915/8428665 (2 pages)
27 June 2000Ad 22/06/00--------- £ si [email protected]=250 £ ic 8428665/8428915 (2 pages)
27 June 2000Ad 22/06/00--------- £ si [email protected]=250 £ ic 8428665/8428915 (2 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
13 June 2000Ad 06/06/00--------- £ si [email protected]=1000 £ ic 8465915/8466915 (2 pages)
13 June 2000Ad 06/06/00--------- £ si [email protected]=5000 £ ic 8416915/8421915 (2 pages)
13 June 2000Ad 08/06/00--------- £ si [email protected]=2000 £ ic 8421915/8423915 (2 pages)
13 June 2000Ad 06/06/00--------- £ si [email protected]=5000 £ ic 8416915/8421915 (2 pages)
13 June 2000Ad 06/06/00--------- £ si [email protected]=1000 £ ic 8465915/8466915 (2 pages)
13 June 2000Ad 08/06/00--------- £ si [email protected]=2000 £ ic 8421915/8423915 (2 pages)
2 May 2000Director resigned (1 page)
2 May 2000Director resigned (1 page)
21 April 2000Ad 21/03/00--------- £ si [email protected]=5000 £ ic 8455915/8460915 (2 pages)
21 April 2000Ad 21/03/00--------- £ si [email protected]=5000 £ ic 8455915/8460915 (2 pages)
14 April 2000Ad 03/04/00--------- £ si [email protected]=62500 £ ic 8393415/8455915 (2 pages)
14 April 2000Ad 03/04/00--------- £ si [email protected]=62500 £ ic 8393415/8455915 (2 pages)
14 April 2000Ad 22/03/00--------- £ si [email protected]=1600000 £ ic 6793415/8393415 (6 pages)
14 April 2000Ad 22/03/00--------- £ si [email protected]=1600000 £ ic 6793415/8393415 (6 pages)
3 April 2000Full group accounts made up to 30 June 1999 (22 pages)
3 April 2000Full group accounts made up to 30 June 1999 (22 pages)
30 March 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
30 March 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
7 March 2000Ad 01/09/99--------- £ si 515397@1 (4 pages)
7 March 2000Ad 01/09/99--------- £ si 515397@1 (4 pages)
28 February 2000Director's particulars changed (1 page)
28 February 2000Director's particulars changed (1 page)
14 February 2000Ad 04/02/00--------- £ si 10000@1=10000 £ ic 6783415/6793415 (2 pages)
14 February 2000Ad 04/02/00--------- £ si 10000@1=10000 £ ic 6783415/6793415 (2 pages)
6 February 2000Director resigned (1 page)
6 February 2000Director resigned (1 page)
20 December 1999New director appointed (2 pages)
20 December 1999New director appointed (2 pages)
16 December 1999Ad 04/09/99-10/12/99 £ si 18800@1=18800 £ ic 6664615/6683415 (3 pages)
16 December 1999Ad 04/09/99-10/12/99 £ si 18800@1=18800 £ ic 6664615/6683415 (3 pages)
16 December 1999Ad 27/11/99--------- £ si 50000@1=50000 £ ic 6733415/6783415 (2 pages)
16 December 1999Ad 25/11/99--------- £ si 50000@1=50000 £ ic 6683415/6733415 (2 pages)
16 December 1999Ad 25/11/99--------- £ si 50000@1=50000 £ ic 6683415/6733415 (2 pages)
16 December 1999Ad 27/11/99--------- £ si 50000@1=50000 £ ic 6733415/6783415 (2 pages)
26 November 1999Registered office changed on 26/11/99 from: 5 elstree gate, elstree way, borehamwood, hertfordshire WD6 1JD (1 page)
26 November 1999Registered office changed on 26/11/99 from: 5 elstree gate, elstree way, borehamwood, hertfordshire WD6 1JD (1 page)
8 November 1999Return made up to 03/09/99; full list of members (77 pages)
8 November 1999Return made up to 03/09/99; full list of members (77 pages)
20 October 1999Ad 03/09/99-30/09/99 £ si 5900@1=5900 £ ic 6658715/6664615 (2 pages)
20 October 1999Ad 03/09/99-30/09/99 £ si 5900@1=5900 £ ic 6658715/6664615 (2 pages)
16 September 1999Ad 01/08/99-03/09/99 £ si 8000@1=8000 £ ic 6650715/6658715 (3 pages)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
16 September 1999Ad 01/08/99-03/09/99 £ si 8000@1=8000 £ ic 6650715/6658715 (3 pages)
11 August 1999Notice of assignment of name or new name to shares (3 pages)
11 August 1999Notice of assignment of name or new name to shares (3 pages)
5 August 1999Ad 11/06/99--------- £ si 100000@1=100000 £ ic 6560715/6660715 (2 pages)
5 August 1999Ad 21/06/99-29/06/99 £ si 159000@1=159000 £ ic 6401715/6560715 (3 pages)
5 August 1999Ad 02/07/99-29/07/99 £ si 4500@1=4500 £ ic 6397215/6401715 (3 pages)
5 August 1999Ad 02/07/99-29/07/99 £ si 4500@1=4500 £ ic 6397215/6401715 (3 pages)
5 August 1999Ad 21/06/99-29/06/99 £ si 159000@1=159000 £ ic 6401715/6560715 (3 pages)
5 August 1999Ad 11/06/99--------- £ si 100000@1=100000 £ ic 6560715/6660715 (2 pages)
6 July 1999Ad 03/03/99--------- £ si 150000@1=150000 £ ic 6247215/6397215 (2 pages)
6 July 1999Ad 03/03/99--------- £ si 150000@1=150000 £ ic 6247215/6397215 (2 pages)
2 July 1999Prospectus (38 pages)
2 July 1999Prospectus (38 pages)
23 June 1999New secretary appointed (2 pages)
23 June 1999New secretary appointed (2 pages)
20 June 1999Ad 11/01/99--------- £ si 400033@1=400033 £ ic 5635600/6035633 (11 pages)
20 June 1999Ad 03/03/99-24/05/99 £ si 22000@1=22000 £ ic 5613600/5635600 (2 pages)
20 June 1999Ad 11/02/99--------- £ si 155688@1=155688 £ ic 6091527/6247215 (5 pages)
20 June 1999Ad 11/02/99--------- £ si 155688@1=155688 £ ic 6091527/6247215 (5 pages)
20 June 1999Ad 04/03/99--------- £ si 55894@1=55894 £ ic 6035633/6091527 (5 pages)
20 June 1999Ad 25/05/99--------- £ si 1328600@1=1328600 £ ic 4285000/5613600 (2 pages)
20 June 1999Ad 11/01/99--------- £ si 400033@1=400033 £ ic 5635600/6035633 (11 pages)
20 June 1999Ad 25/05/99--------- £ si 1328600@1=1328600 £ ic 4285000/5613600 (2 pages)
20 June 1999Ad 03/03/99-24/05/99 £ si 22000@1=22000 £ ic 5613600/5635600 (2 pages)
20 June 1999Ad 04/03/99--------- £ si 55894@1=55894 £ ic 6035633/6091527 (5 pages)
15 June 1999Secretary resigned (1 page)
15 June 1999Secretary resigned (1 page)
28 May 1999Company name changed electronic fundraising company p lc\certificate issued on 28/05/99 (2 pages)
28 May 1999Company name changed electronic fundraising company p lc\certificate issued on 28/05/99 (2 pages)
16 May 1999New director appointed (2 pages)
16 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
2 March 1999Prospectus (4 pages)
2 March 1999Prospectus (4 pages)
15 January 1999Return made up to 03/09/98; full list of members; amend (17 pages)
15 January 1999Return made up to 03/09/98; full list of members; amend (17 pages)
9 December 1998Prospectus (39 pages)
9 December 1998Prospectus (39 pages)
24 September 1998Full accounts made up to 30 June 1998 (16 pages)
24 September 1998Full accounts made up to 30 June 1998 (16 pages)
22 September 1998Return made up to 03/09/98; full list of members (19 pages)
22 September 1998Return made up to 03/09/98; full list of members (19 pages)
26 August 1998Particulars of mortgage/charge (3 pages)
26 August 1998Particulars of mortgage/charge (3 pages)
13 August 1998Ad 04/08/98--------- £ si 542068@1=542068 £ ic 3742932/4285000 (3 pages)
13 August 1998Ad 04/08/98--------- £ si 542068@1=542068 £ ic 3742932/4285000 (3 pages)
10 August 1998Ad 24/07/98--------- £ si 10000@1=10000 £ ic 3732932/3742932 (2 pages)
10 August 1998Ad 24/07/98--------- £ si 10000@1=10000 £ ic 3732932/3742932 (2 pages)
20 July 1998Prospectus (25 pages)
20 July 1998Prospectus (25 pages)
29 June 1998Ad 11/06/98--------- £ si 7000@1=7000 £ ic 3720932/3727932 (2 pages)
29 June 1998Ad 11/06/98--------- £ si 7000@1=7000 £ ic 3720932/3727932 (2 pages)
31 May 1998Ad 19/05/98--------- £ si 460000@1=460000 £ ic 3238357/3698357 (2 pages)
31 May 1998Ad 19/05/98--------- £ si 460000@1=460000 £ ic 3238357/3698357 (2 pages)
15 May 1998Ad 06/05/98--------- £ si 50000@1=50000 £ ic 3188357/3238357 (2 pages)
15 May 1998Ad 06/05/98--------- £ si 50000@1=50000 £ ic 3188357/3238357 (2 pages)
12 May 1998Ad 20/04/98--------- £ si 142000@1=142000 £ ic 3046357/3188357 (3 pages)
12 May 1998Ad 20/04/98--------- £ si 142000@1=142000 £ ic 3046357/3188357 (3 pages)
20 April 1998Ad 31/03/98--------- £ si 334500@1=334500 £ ic 2711857/3046357 (2 pages)
20 April 1998Ad 31/03/98--------- £ si 334500@1=334500 £ ic 2711857/3046357 (2 pages)
8 April 1998Ad 17/03/98--------- £ si 26000@1=26000 £ ic 2685857/2711857 (2 pages)
8 April 1998Ad 17/03/98--------- £ si 26000@1=26000 £ ic 2685857/2711857 (2 pages)
8 April 1998Ad 10/03/98--------- £ si 345600@1=345600 £ ic 2340257/2685857 (6 pages)
8 April 1998Ad 10/03/98--------- £ si 345600@1=345600 £ ic 2340257/2685857 (6 pages)
23 March 1998Certificate of re-registration from Private to Public Limited Company (1 page)
23 March 1998Certificate of re-registration from Private to Public Limited Company (1 page)
23 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 March 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
23 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 March 1998Re-registration of Memorandum and Articles (8 pages)
19 March 1998Application for reregistration from private to PLC (1 page)
19 March 1998Declaration on reregistration from private to PLC (1 page)
19 March 1998Auditor's report (1 page)
19 March 1998Re-registration of Memorandum and Articles (8 pages)
19 March 1998Balance Sheet (6 pages)
19 March 1998Application for reregistration from private to PLC (1 page)
19 March 1998Declaration on reregistration from private to PLC (1 page)
19 March 1998Auditor's report (1 page)
19 March 1998Balance Sheet (6 pages)
17 March 1998Ad 10/03/98--------- £ si 355600@1=355600 £ ic 2330257/2685857 (6 pages)
17 March 1998Ad 10/03/98--------- £ si 355600@1=355600 £ ic 2330257/2685857 (6 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
11 February 1998Ad 12/12/97--------- £ si 10000@1=10000 £ ic 2320257/2330257 (2 pages)
11 February 1998Ad 12/12/97--------- £ si 10000@1=10000 £ ic 2320257/2330257 (2 pages)
9 February 1998Ad 16/01/98--------- £ si 290255@1=290255 £ ic 2030002/2320257 (2 pages)
9 February 1998Ad 16/01/98--------- £ si 290255@1=290255 £ ic 2030002/2320257 (2 pages)
30 December 1997Ad 28/11/97--------- £ si 50000@1=50000 £ ic 1980002/2030002 (2 pages)
30 December 1997Ad 18/12/97--------- £ si 160000@1=160000 £ ic 1820002/1980002 (2 pages)
30 December 1997Ad 28/11/97--------- £ si 50000@1=50000 £ ic 1980002/2030002 (2 pages)
30 December 1997Ad 18/12/97--------- £ si 160000@1=160000 £ ic 1820002/1980002 (2 pages)
2 December 1997Ad 23/10/97--------- £ si 10000@1=10000 £ ic 1800002/1810002 (2 pages)
2 December 1997Ad 03/11/97--------- £ si 10000@1=10000 £ ic 1810002/1820002 (2 pages)
2 December 1997Ad 23/10/97--------- £ si 10000@1=10000 £ ic 1800002/1810002 (2 pages)
2 December 1997Ad 03/11/97--------- £ si 10000@1=10000 £ ic 1810002/1820002 (2 pages)
14 November 1997Ad 16/10/97--------- £ si 1800000@1=1800000 £ ic 2/1800002 (2 pages)
14 November 1997Ad 16/10/97--------- £ si 1800000@1=1800000 £ ic 2/1800002 (2 pages)
25 September 1997Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
25 September 1997Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
11 September 1997Secretary resigned (1 page)
11 September 1997New director appointed (3 pages)
11 September 1997Director resigned (1 page)
11 September 1997Director resigned (1 page)
11 September 1997New secretary appointed (2 pages)
11 September 1997New director appointed (3 pages)
11 September 1997Secretary resigned (1 page)
11 September 1997New secretary appointed (2 pages)
11 September 1997New director appointed (3 pages)
11 September 1997New director appointed (3 pages)
3 September 1997Incorporation (15 pages)
3 September 1997Incorporation (15 pages)