Company NameGenius Sports UK Limited
Company StatusActive
Company Number04062777
CategoryPrivate Limited Company
Incorporation Date31 August 2000(23 years, 8 months ago)
Previous NamesCravencrown Limited and Betgenius Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Mark Adrian Locke
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2011(11 years, 2 months after company formation)
Appointment Duration12 years, 5 months
RoleCEO
Country of ResidenceEngland
Correspondence Address9th Floor 10 Bloomsbury Way
Holborn
London
WC1A 2SL
Director NameMr Jack Alexander Davison
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2016(15 years, 9 months after company formation)
Appointment Duration7 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9th Floor 10 Bloomsbury Way
Holborn
London
WC1A 2SL
Director NameMr Nicholas Charles Fraser Taylor
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2020(20 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor 10 Bloomsbury Way
Holborn
London
WC1A 2SL
Director NameMark Stephen Nash
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(4 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 27 April 2006)
RoleAnalyst
Correspondence Address7 Haberdasher Place
London
N1 6BS
Secretary NameDavid James Walker
NationalityBritish
StatusResigned
Appointed28 September 2000(4 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 10 May 2004)
RoleIT Consultant
Correspondence Address5a Hurdwick Place
London
NW1 2JE
Director NameMr Alistair Robert Flutter
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(2 months after company formation)
Appointment Duration20 years, 1 month (resigned 07 December 2020)
RoleBusiness Development
Country of ResidenceEngland
Correspondence Address18 Harold Road
London
N8 7DE
Director NameMark Stephen Nash
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(2 months after company formation)
Appointment Duration6 years, 9 months (resigned 07 August 2007)
RoleManaging Director
Correspondence Address31 Baring Street
London
N1 3DJ
Director NameMark Adrian Locke
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(2 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 04 November 2011)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Melbourne House
46 Aldwych
London
WC2B 4LL
Secretary NameMark Stephen Nash
NationalityBritish
StatusResigned
Appointed10 May 2004(3 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 April 2006)
RoleManaging Director
Correspondence Address7 Haberdasher Place
London
N1 6BS
Director NameMr Iain Edward Alexander Hutchison
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(5 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 20 July 2012)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressHazel Tree Farm Hassell Street
Hastingleigh
Ashford
Kent
TN25 5JE
Director NameJulian Laurence Higman
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(5 years, 1 month after company formation)
Appointment Duration5 months (resigned 16 March 2006)
RoleTechnical Director
Correspondence Address16c Hornsey Rise Gardens
London
N19 3PR
Director NameDaniel Christian Lindholm
Date of BirthJuly 1975 (Born 48 years ago)
NationalitySwedish
StatusResigned
Appointed21 February 2006(5 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 April 2011)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressFlat 100, Building 45 Hopton Road
London
SE18 6TJ
Secretary NameMr Michael Bernard Hornung
NationalityBritish
StatusResigned
Appointed27 April 2006(5 years, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 14 September 2018)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address25a Soho Square
London
W1D 4FA
Director NameMr Nicholas Harvey James
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(6 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2009)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Home Park Road
London
SW19 7HN
Director NameMr Stephen Gardner
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed12 March 2008(7 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 07 December 2020)
RoleProduct Director
Country of ResidenceEngland
Correspondence Address24 Gordon Road
Cliftonville
Margate
Kent
CT9 2DN
Director NameMrs Paula Flutter
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(8 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 October 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Harold Road
London
N8 7DE
Director NameMr Arthur Godfrey Flutter
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(8 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 14 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bentley Road
Cambridge
Cambridgeshire
CB2 8AW
Director NameMs Roslyn Scott
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(8 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 14 September 2018)
RoleHouse Wife
Country of ResidenceUnited Kingdom
Correspondence Address25a Soho Square
London
W1D 4FA
Director NameMs Beatriz Rosa De Lemos
Date of BirthApril 1972 (Born 52 years ago)
NationalityPortuguese
StatusResigned
Appointed29 April 2009(8 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 October 2011)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address21 Cheshire Road
Thame
Oxfordshire
OX9 3LQ
Director NameMrs Lucille Smithson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityPortuguese
StatusResigned
Appointed29 April 2009(8 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 October 2011)
RoleFreelance Designer
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenaway Gardens
London
NW3 7DJ
Director NameMrs Katherine Lucy Locke
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(8 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 October 2011)
RoleSenior Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Melbourne House
46 Aldwych
London
WC2B 4LL
Director NameMr Nick Ross
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2010(9 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Melbourne House
46 Aldwych
London
WC2B 4LL
Director NameMr Brian Macsweeney
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed01 April 2011(10 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 07 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25a Soho Square
London
W1D 4FA
Director NameMr Mark Nash
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2011(10 years, 7 months after company formation)
Appointment Duration6 years (resigned 06 May 2017)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address25a Soho Square
London
W1D 4FA
Director NameMr Daniel Paul Burns
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(11 years after company formation)
Appointment Duration7 years (resigned 07 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25a Soho Square
London
W1D 4FA
Director NameMr Michael Bernard Hornung
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(11 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 14 September 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address25a Soho Square
London
W1D 4FA
Director NameMr Etsko Loek De Boer
Date of BirthMay 1979 (Born 45 years ago)
NationalityDutch
StatusResigned
Appointed27 July 2015(14 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25a Soho Square
London
W1D 4FA
Director NameMr Mauro Moretti
Date of BirthJuly 1981 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed27 July 2015(14 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25a Soho Square
London
W1D 4FA
Director NameMr Nicholas James Maywald
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed25 September 2015(15 years after company formation)
Appointment Duration2 years, 11 months (resigned 07 September 2018)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address25a Soho Square
London
W1D 4FA
Director NameMiss Nicola Foley
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2016(15 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 23 November 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address25a Soho Square
London
W1D 4FA
Director NameMiss Sophie Elizabeth Powys
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2016(15 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 December 2020)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address9th Floor 10 Bloomsbury Way
Holborn
London
WC1A 2SL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.betgenius.com
Email address[email protected]
Telephone020 79285411
Telephone regionLondon

Location

Registered Address1st Floor 27 Soho Square
London
W1D 3QR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

214.1k at £0.0001Mark Locke
8.84%
Ordinary
182.2k at £0.0001David Walker
7.52%
Ordinary
161.1k at £0.0001Alistair Flutter
6.65%
Ordinary
156.6k at £0.0001Mark Nash
6.46%
Ordinary
126.4k at £0.0001Iain Hutchison
5.22%
Ordinary
61.1k at £0.0001Suflex LTD
2.52%
Ordinary
50k at £0.0001Alathea Roberts
2.06%
Ordinary
50k at £0.0001Brian Macsweeney
2.06%
Ordinary
461.7k at £0.0001Michael Hornung
19.05%
Ordinary
357.2k at £0.0001Robert Smithson
14.74%
Ordinary
260k at £0.0001Arthur Flutter
10.73%
Ordinary
40k at £0.0001Th Ludus Sarl
1.65%
Ordinary
26.5k at £0.0001Roslyn Scott
1.09%
Ordinary
24.8k at £0.0001Stephen Gardner
1.02%
Ordinary
20k at £0.0001Armar Enterprises International LTD
0.83%
Ordinary
20k at £0.0001Paddy Boyle
0.83%
Ordinary
18.2k at £0.0001Charmian Solomon
0.75%
Ordinary
14.6k at £0.0001Michael Smithson
0.60%
Ordinary
14.3k at £0.0001Joanne Higman
0.59%
Ordinary
14.3k at £0.0001Julian Higman
0.59%
Ordinary
13.4k at £0.0001Daniel Burns
0.55%
Ordinary
9.1k at £0.0001David Solomon
0.37%
Ordinary
9.1k at £0.0001Miss Jane Solomon
0.37%
Ordinary
8.6k at £0.0001Matthew Cooke
0.35%
Ordinary
7k at £0.0001Heather Elizabeth Galley
0.29%
Ordinary
6.6k at £0.0001Elena Pascual
0.27%
Ordinary
6.2k at £0.0001Rs Ventures LTD
0.26%
Ordinary
6.2k at £0.0001Vijay Gupta
0.26%
Ordinary
6k at £0.0001Peter Hornung
0.25%
Ordinary
6k at £0.0001Silvia Hornung
0.25%
Ordinary
5.5k at £0.0001Nicholas Ross
0.23%
Ordinary
5k at £0.0001Matthew Stephenson
0.21%
Ordinary
4.1k at £0.0001Bharat Mehta
0.17%
Ordinary
4.1k at £0.0001Nilesh Mehta
0.17%
Ordinary
4.1k at £0.0001Purnima Mehta
0.17%
Ordinary
4.1k at £0.0001Tina Mehta
0.17%
Ordinary
3.5k at £0.0001Caitlin Hanks
0.14%
Ordinary
3.1k at £0.0001Alan Johnson
0.13%
Ordinary
2.8k at £0.0001Alexander Bishop
0.12%
Ordinary
3k at £0.0001Christopher Galley
0.12%
Ordinary
2.6k at £0.0001Julie Bevington
0.11%
Ordinary
2.6k at £0.0001Kevin Nash
0.11%
Ordinary
2.6k at £0.0001Mary Nash
0.11%
Ordinary
2.6k at £0.0001Trustees Of Graeme Calitz Will Trust
0.11%
Ordinary
2.4k at £0.0001Andrew Jones
0.10%
Ordinary
2.3k at £0.0001David Watkins
0.10%
Ordinary
2.2k at £0.0001Matthew Robins
0.09%
Ordinary
2k at £0.0001Ales Ramsa
0.08%
Ordinary
2k at £0.0001Colville Wemyss
0.08%
Ordinary
1.7k at £0.0001Beatriz Rosa De Lemos
0.07%
Ordinary
1.6k at £0.0001Tomas King
0.07%
Ordinary
1.2k at £0.0001Adam Voss
0.05%
Ordinary
1.2k at £0.0001Steven Arthurton
0.05%
Ordinary
1.3k at £0.0001Tim Cox
0.05%
Ordinary
923 at £0.0001Kinga Mcardle
0.04%
Ordinary
1000 at £0.0001Miles Burroughs
0.04%
Ordinary
500 at £0.0001Ashley Fawcett-jones
0.02%
Ordinary
600 at £0.0001David Priddle
0.02%
Ordinary
400 at £0.0001James Brown
0.02%
Ordinary
500 at £0.0001James Evans
0.02%
Ordinary
200 at £0.0001Alan Kukemelk
0.01%
Ordinary
205 at £0.0001Liping Wu
0.01%
Ordinary
200 at £0.0001Raido Lember
0.01%
Ordinary
20 at £0.0001Adrian Wheelan
0.00%
Ordinary
100 at £0.0001Victor Arenas
0.00%
Ordinary

Financials

Year2014
Turnover£14,800,776
Gross Profit£10,256,836
Net Worth£1,307,516
Cash£483,025
Current Liabilities£4,977,821

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Charges

2 August 2022Delivered on: 4 August 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
12 March 2018Delivered on: 16 March 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
13 October 2005Delivered on: 21 October 2005
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re betgenius limited, business premium account, account number 60207411. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
13 October 2005Delivered on: 20 October 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
14 February 2013Delivered on: 20 February 2013
Satisfied on: 17 February 2014
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re betgenius limited euro business premium account account number 89886299.
Fully Satisfied

Filing History

10 December 2020Termination of appointment of Sophie Elizabeth Powys as a director on 7 December 2020 (1 page)
10 December 2020Appointment of Mr Nick Taylor as a director on 7 December 2020 (2 pages)
10 December 2020Termination of appointment of Stephen Gardner as a director on 7 December 2020 (1 page)
10 December 2020Termination of appointment of Alistair Robert Flutter as a director on 7 December 2020 (1 page)
5 October 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (36 pages)
27 September 2019Registered office address changed from 25a Soho Square London W1D 4FA to 9th Floor 10 Bloomsbury Way Holborn London WC1A 2SL on 27 September 2019 (1 page)
13 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
26 October 2018Termination of appointment of Iain Edward Alexander Hutchison as a director on 26 October 2018 (1 page)
26 September 2018Termination of appointment of Brian Macsweeney as a director on 7 September 2018 (1 page)
26 September 2018Termination of appointment of Robert Christopher Smithson as a director on 7 September 2018 (1 page)
26 September 2018Termination of appointment of Arthur Godfrey Flutter as a director on 14 September 2018 (1 page)
26 September 2018Termination of appointment of Mauro Moretti as a director on 7 September 2018 (1 page)
26 September 2018Termination of appointment of a director (1 page)
26 September 2018Termination of appointment of Etsko Loek De Boer as a director on 7 September 2018 (1 page)
26 September 2018Termination of appointment of Roslyn Scott as a director on 14 September 2018 (1 page)
26 September 2018Termination of appointment of Nicholas James Maywald as a director on 7 September 2018 (1 page)
26 September 2018Termination of appointment of Michael Bernard Hornung as a secretary on 14 September 2018 (1 page)
26 September 2018Termination of appointment of Daniel Paul Burns as a director on 7 September 2018 (1 page)
26 September 2018Termination of appointment of Michael Bernard Hornung as a director on 14 September 2018 (1 page)
21 September 2018Confirmation statement made on 31 August 2018 with updates (5 pages)
13 September 2018Full accounts made up to 31 December 2017 (36 pages)
23 May 2018S.125 (1 page)
26 March 2018Satisfaction of charge 2 in full (2 pages)
16 March 2018Registration of charge 040627770004, created on 12 March 2018 (21 pages)
31 August 2017Cessation of Genius Sports Group Limited as a person with significant control on 31 August 2017 (1 page)
31 August 2017Notification of Genius Sports Holdings Limited as a person with significant control on 7 September 2016 (1 page)
31 August 2017Notification of Genius Sports Holdings Limited as a person with significant control on 31 August 2017 (1 page)
31 August 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
31 August 2017Cessation of Genius Sports Group Limited as a person with significant control on 7 September 2016 (1 page)
31 August 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
3 August 2017Director's details changed for Robert Christopher Smithson on 3 August 2017 (2 pages)
3 August 2017Director's details changed for Robert Christopher Smithson on 3 August 2017 (2 pages)
3 August 2017Director's details changed for Robert Christopher Smithson on 3 August 2017 (2 pages)
3 August 2017Director's details changed for Robert Christopher Smithson on 3 August 2017 (2 pages)
20 June 2017Full accounts made up to 31 December 2016 (34 pages)
20 June 2017Full accounts made up to 31 December 2016 (34 pages)
31 May 2017Termination of appointment of David James Walker as a director on 15 April 2017 (1 page)
31 May 2017Termination of appointment of David James Walker as a director on 15 April 2017 (1 page)
15 May 2017Termination of appointment of Mark Nash as a director on 6 May 2017 (1 page)
15 May 2017Termination of appointment of Mark Nash as a director on 6 May 2017 (1 page)
11 January 2017Director's details changed for Mr David James Walker on 10 January 2017 (2 pages)
11 January 2017Director's details changed for Mr David James Walker on 10 January 2017 (2 pages)
9 December 2016Termination of appointment of Nicola Foley as a director on 23 November 2016 (1 page)
9 December 2016Termination of appointment of Nicola Foley as a director on 23 November 2016 (1 page)
10 October 2016Full accounts made up to 31 December 2015 (36 pages)
10 October 2016Full accounts made up to 31 December 2015 (36 pages)
2 September 2016Confirmation statement made on 31 August 2016 with updates (11 pages)
2 September 2016Confirmation statement made on 31 August 2016 with updates (11 pages)
21 June 2016Appointment of Ms Sophie Elizabeth Powys as a director on 14 June 2016 (2 pages)
21 June 2016Appointment of Miss Nicola Foley as a director on 14 June 2016 (2 pages)
21 June 2016Appointment of Ms Sophie Elizabeth Powys as a director on 14 June 2016 (2 pages)
21 June 2016Appointment of Miss Nicola Foley as a director on 14 June 2016 (2 pages)
15 June 2016Appointment of Mr Jack Alexander Davison as a director on 14 June 2016 (2 pages)
15 June 2016Appointment of Mr Jack Alexander Davison as a director on 14 June 2016 (2 pages)
18 May 2016Appointment of Mr Nicholas James Maywald as a director on 25 September 2015 (2 pages)
18 May 2016Appointment of Mr Nicholas James Maywald as a director on 25 September 2015 (2 pages)
21 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Issue share warrants/directors loan 03/07/2015
(47 pages)
21 March 2016Resolutions
  • RES13 ‐ Issue share warrants/directors loan 03/07/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
16 November 2015Statement of capital following an allotment of shares on 1 September 2014
  • GBP 241.0682
(4 pages)
16 November 2015Statement of capital following an allotment of shares on 29 May 2015
  • GBP 242.5205
(4 pages)
16 November 2015Cancellation of shares. Statement of capital on 27 February 2015
  • GBP 240.7955
(4 pages)
16 November 2015Statement of capital following an allotment of shares on 13 March 2015
  • GBP 240.9205
(4 pages)
16 November 2015Statement of capital following an allotment of shares on 13 March 2015
  • GBP 240.9205
(4 pages)
16 November 2015Statement of capital following an allotment of shares on 29 May 2015
  • GBP 242.5205
(4 pages)
16 November 2015Cancellation of shares. Statement of capital on 27 February 2015
  • GBP 240.7955
(4 pages)
16 November 2015Cancellation of shares. Statement of capital on 1 July 2015
  • GBP 242.3225
(4 pages)
16 November 2015Cancellation of shares. Statement of capital on 1 July 2015
  • GBP 242.3225
(4 pages)
16 November 2015Statement of capital following an allotment of shares on 1 September 2014
  • GBP 241.0682
(4 pages)
5 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 242.323
(19 pages)
5 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 242.323
(19 pages)
2 October 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
2 October 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
23 September 2015Resolutions
  • RES13 ‐ Accession deed issued and signed by dir, execution and performance by comp of each doc to benefit company 02/09/2015
(2 pages)
28 August 2015Director's details changed for Mr David James Walker on 28 May 2014 (2 pages)
28 August 2015Director's details changed for Mr David James Walker on 28 May 2014 (2 pages)
7 August 2015Appointment of Mr Mauro Moretti as a director on 27 July 2015 (2 pages)
7 August 2015Appointment of Mr Etsko Loek De Boer as a director on 27 July 2015 (2 pages)
7 August 2015Appointment of Mr Mauro Moretti as a director on 27 July 2015 (2 pages)
7 August 2015Appointment of Mr Etsko Loek De Boer as a director on 27 July 2015 (2 pages)
20 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(22 pages)
20 March 2015Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
23 October 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
23 October 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
2 October 2014Statement of capital following an allotment of shares on 30 August 2014
  • GBP 241.0682
(6 pages)
2 October 2014Statement of capital following an allotment of shares on 30 August 2014
  • GBP 241.0682
(6 pages)
25 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 241.068
(17 pages)
25 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 241.068
(17 pages)
30 June 2014Resolutions
  • RES13 ‐ Company business 22/05/2014
(1 page)
30 June 2014Resolutions
  • RES13 ‐ Company business 22/05/2014
(1 page)
17 February 2014Satisfaction of charge 3 in full (2 pages)
17 February 2014Satisfaction of charge 3 in full (2 pages)
26 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 236.909
(17 pages)
26 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 236.909
(17 pages)
5 September 2013Statement of capital following an allotment of shares on 18 July 2013
  • GBP 2,369,087
(4 pages)
5 September 2013Statement of capital following an allotment of shares on 18 July 2013
  • GBP 2,369,087
(4 pages)
27 August 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 25/02/2013
(6 pages)
27 August 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 25/02/2013
(6 pages)
6 June 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
6 June 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
1 March 2013Statement of capital following an allotment of shares on 26 February 2013
  • GBP 0.06
  • ANNOTATION A second filed SH01 was registered on 27/08/2013
(5 pages)
1 March 2013Statement of capital following an allotment of shares on 26 February 2013
  • GBP 0.06
  • ANNOTATION A second filed SH01 was registered on 27/08/2013
(5 pages)
26 February 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 23/01/2013
(6 pages)
26 February 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 23/01/2013
(6 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
18 February 2013Appointment of Mr Iain Edward Alexander Hutchison as a director (2 pages)
18 February 2013Appointment of Mr Iain Edward Alexander Hutchison as a director (2 pages)
12 February 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 February 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 February 2013Statement of capital following an allotment of shares on 23 January 2013
  • GBP 231.7237
  • ANNOTATION A second filed SH01 was registered on 26/02/2013.
(4 pages)
7 February 2013Statement of capital following an allotment of shares on 23 January 2013
  • GBP 231.7237
  • ANNOTATION A second filed SH01 was registered on 26/02/2013.
(4 pages)
26 November 2012Registered office address changed from 1St Floor Melbourne House 46 Aldwych London WC2B 4LL United Kingdom on 26 November 2012 (1 page)
26 November 2012Registered office address changed from 1St Floor Melbourne House 46 Aldwych London WC2B 4LL United Kingdom on 26 November 2012 (1 page)
9 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
9 November 2012Statement of capital following an allotment of shares on 4 November 2011
  • GBP 231.724
(4 pages)
9 November 2012Statement of capital following an allotment of shares on 4 November 2011
  • GBP 231.724
(4 pages)
9 November 2012Statement of capital following an allotment of shares on 4 November 2011
  • GBP 231.724
(4 pages)
9 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
31 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (15 pages)
31 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (15 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
10 August 2012Termination of appointment of Nick Ross as a director (1 page)
10 August 2012Termination of appointment of Iain Hutchison as a director (1 page)
10 August 2012Termination of appointment of Iain Hutchison as a director (1 page)
10 August 2012Termination of appointment of Nick Ross as a director (1 page)
15 November 2011Appointment of Mr Michael Hornung as a director (2 pages)
15 November 2011Appointment of Mr Michael Hornung as a director (2 pages)
15 November 2011Appointment of Mr Mark Adrian Locke as a director (2 pages)
15 November 2011Appointment of Mr Mark Adrian Locke as a director (2 pages)
14 November 2011Termination of appointment of Michael Hornung as a director (1 page)
14 November 2011Termination of appointment of Mark Locke as a director (1 page)
14 November 2011Termination of appointment of Mark Locke as a director (1 page)
14 November 2011Termination of appointment of Michael Hornung as a director (1 page)
13 October 2011Termination of appointment of Katherine Locke as a director (1 page)
13 October 2011Termination of appointment of Lucille Smithson as a director (1 page)
13 October 2011Termination of appointment of Paula Flutter as a director (1 page)
13 October 2011Termination of appointment of Beatriz De Lemos as a director (1 page)
13 October 2011Termination of appointment of Paula Flutter as a director (1 page)
13 October 2011Termination of appointment of Lucille Smithson as a director (1 page)
13 October 2011Termination of appointment of Katherine Locke as a director (1 page)
13 October 2011Termination of appointment of Beatriz De Lemos as a director (1 page)
28 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (19 pages)
28 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (19 pages)
13 September 2011Full accounts made up to 31 December 2010 (18 pages)
13 September 2011Full accounts made up to 31 December 2010 (18 pages)
9 September 2011Secretary's details changed for Michael Bernard Hornung on 9 September 2011 (1 page)
9 September 2011Director's details changed for Mr David James Walker on 1 August 2011 (2 pages)
9 September 2011Director's details changed for Ms Beatriz Rosa De Lemos on 1 August 2011 (2 pages)
9 September 2011Director's details changed for Mr David James Walker on 1 August 2011 (2 pages)
9 September 2011Director's details changed for Ms Beatriz Rosa De Lemos on 1 August 2011 (2 pages)
9 September 2011Secretary's details changed for Michael Bernard Hornung on 9 September 2011 (1 page)
9 September 2011Director's details changed for Mr David James Walker on 1 August 2011 (2 pages)
9 September 2011Secretary's details changed for Michael Bernard Hornung on 9 September 2011 (1 page)
9 September 2011Director's details changed for Ms Beatriz Rosa De Lemos on 1 August 2011 (2 pages)
2 September 2011Appointment of Mr Daniel Paul Burns as a director (2 pages)
2 September 2011Appointment of Mr Daniel Paul Burns as a director (2 pages)
29 July 2011Resolutions
  • RES13 ‐ Company business 18/04/2011
(1 page)
29 July 2011Resolutions
  • RES13 ‐ Company business 18/04/2011
(1 page)
18 July 2011Termination of appointment of Daniel Lindholm as a director (1 page)
18 July 2011Termination of appointment of Daniel Lindholm as a director (1 page)
13 May 2011Registered office address changed from 2Nd Floor Melbourne House 46 Aldwych London WC2B 4LL on 13 May 2011 (1 page)
13 May 2011Registered office address changed from 2Nd Floor Melbourne House 46 Aldwych London WC2B 4LL on 13 May 2011 (1 page)
28 April 2011Appointment of Mr Mark Nash as a director (2 pages)
28 April 2011Appointment of Mr Brian Macsweeney as a director (2 pages)
28 April 2011Appointment of Mr Brian Macsweeney as a director (2 pages)
28 April 2011Appointment of Mr Mark Nash as a director (2 pages)
2 November 2010Director's details changed for Ms Roslyn Scott on 30 August 2010 (2 pages)
2 November 2010Annual return made up to 31 August 2010 with a full list of shareholders (19 pages)
2 November 2010Annual return made up to 31 August 2010 with a full list of shareholders (19 pages)
2 November 2010Director's details changed for Michael Bernard Hornung on 30 August 2010 (2 pages)
2 November 2010Director's details changed for Ms Roslyn Scott on 30 August 2010 (2 pages)
2 November 2010Director's details changed for Michael Bernard Hornung on 30 August 2010 (2 pages)
1 November 2010Director's details changed for Mrs Paula Flutter on 30 August 2010 (2 pages)
1 November 2010Director's details changed for Mrs Paula Flutter on 30 August 2010 (2 pages)
1 November 2010Director's details changed for Mr Stephen Gardner on 30 August 2010 (2 pages)
1 November 2010Director's details changed for Robert Christopher Smithson on 30 August 2010 (2 pages)
1 November 2010Director's details changed for Mark Adrian Locke on 31 August 2010 (2 pages)
1 November 2010Director's details changed for Mrs Lucille Smithson on 31 August 2010 (2 pages)
1 November 2010Director's details changed for Mrs Katherine Lucy Locke on 30 August 2010 (2 pages)
1 November 2010Director's details changed for Mr Stephen Gardner on 30 August 2010 (2 pages)
1 November 2010Director's details changed for Mrs Katherine Lucy Locke on 30 August 2010 (2 pages)
1 November 2010Director's details changed for Mark Adrian Locke on 31 August 2010 (2 pages)
1 November 2010Director's details changed for Robert Christopher Smithson on 30 August 2010 (2 pages)
1 November 2010Director's details changed for Mrs Lucille Smithson on 31 August 2010 (2 pages)
1 October 2010Appointment of Mr Nick Ross as a director (2 pages)
1 October 2010Appointment of Mr Nick Ross as a director (2 pages)
15 September 2010Full accounts made up to 31 December 2009 (16 pages)
15 September 2010Full accounts made up to 31 December 2009 (16 pages)
4 May 2010Termination of appointment of Nicholas James as a director (1 page)
4 May 2010Termination of appointment of Nicholas James as a director (1 page)
9 October 2009Annual return made up to 31 August 2009. List of shareholders has changed (15 pages)
9 October 2009Annual return made up to 31 August 2009. List of shareholders has changed (15 pages)
7 October 2009Director's details changed for Alistair Robert Flutter on 28 July 2008 (2 pages)
7 October 2009Director's details changed for Robert Christopher Smithson on 1 July 2007 (2 pages)
7 October 2009Director's details changed for Robert Christopher Smithson on 1 July 2007 (2 pages)
7 October 2009Director's details changed for David James Walker on 7 August 2008 (2 pages)
7 October 2009Director's details changed for David James Walker on 7 August 2008 (2 pages)
7 October 2009Director's details changed for Robert Christopher Smithson on 1 July 2007 (2 pages)
7 October 2009Director's details changed for Alistair Robert Flutter on 28 July 2008 (2 pages)
7 October 2009Director's details changed for David James Walker on 7 August 2008 (2 pages)
6 October 2009Director's details changed for Ms Beatriz Rosa De Lemos on 7 August 2009 (2 pages)
6 October 2009Director's details changed for Ms Beatriz Rosa De Lemos on 7 August 2009 (2 pages)
6 October 2009Director's details changed for Ms Beatriz Rosa De Lemos on 7 August 2009 (2 pages)
14 July 2009Director appointed mrs katherine lucy locke (1 page)
14 July 2009Director appointed mrs katherine lucy locke (1 page)
14 July 2009Director appointed mrs lucille smithson (1 page)
14 July 2009Director appointed mrs lucille smithson (1 page)
7 July 2009Director appointed ms beatriz rosa de lemos (1 page)
7 July 2009Director appointed ms beatriz rosa de lemos (1 page)
14 May 2009Director appointed mrs paula flutter (1 page)
14 May 2009Director appointed mrs paula flutter (1 page)
14 May 2009Director appointed ms roslyn scott (1 page)
14 May 2009Director appointed ms roslyn scott (1 page)
14 May 2009Director appointed mr arthur godfrey flutter (1 page)
14 May 2009Director appointed mr arthur godfrey flutter (1 page)
12 May 2009Full accounts made up to 31 December 2008 (16 pages)
12 May 2009Full accounts made up to 31 December 2008 (16 pages)
22 April 2009Return made up to 31/08/08; full list of members; amend (10 pages)
22 April 2009Amending 88(2) (2 pages)
22 April 2009Amending 88(2) (2 pages)
22 April 2009Return made up to 31/08/08; full list of members; amend (10 pages)
3 October 2008Ad 01/03/08\gbp si [email protected]=0.62\gbp ic 191.78/192.4\ (2 pages)
3 October 2008Ad 07/04/08\gbp si [email protected]=0.25\gbp ic 202.37/202.62\ (2 pages)
3 October 2008Ad 04/04/08\gbp si [email protected]=5.71\gbp ic 192.4/198.11\ (2 pages)
3 October 2008Memorandum and Articles of Association (24 pages)
3 October 2008Ad 28/02/08\gbp si [email protected]=0.66\gbp ic 191/191.66\ (2 pages)
3 October 2008Ad 07/04/08\gbp si [email protected]=0.25\gbp ic 202.37/202.62\ (2 pages)
3 October 2008Return made up to 31/08/08; full list of members (10 pages)
3 October 2008Ad 07/04/08\gbp si [email protected]=4.26\gbp ic 198.11/202.37\ (2 pages)
3 October 2008Ad 28/02/08\gbp si [email protected]=0.12\gbp ic 191.66/191.78\ (2 pages)
3 October 2008S-div (1 page)
3 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Reappoint haysmacintyre as auditors 12/08/2008
(2 pages)
3 October 2008Ad 28/02/08\gbp si [email protected]=0.66\gbp ic 191/191.66\ (2 pages)
3 October 2008S-div (1 page)
3 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Reappoint haysmacintyre as auditors 12/08/2008
(2 pages)
3 October 2008Ad 04/04/08\gbp si [email protected]=5.71\gbp ic 192.4/198.11\ (2 pages)
3 October 2008Memorandum and Articles of Association (24 pages)
3 October 2008Ad 15/08/08\gbp si [email protected]=5.1\gbp ic 202.62/207.72\ (5 pages)
3 October 2008Ad 07/04/08\gbp si [email protected]=4.26\gbp ic 198.11/202.37\ (2 pages)
3 October 2008Ad 28/02/08\gbp si [email protected]=0.12\gbp ic 191.66/191.78\ (2 pages)
3 October 2008Ad 15/08/08\gbp si [email protected]=5.1\gbp ic 202.62/207.72\ (5 pages)
3 October 2008Return made up to 31/08/08; full list of members (10 pages)
3 October 2008Ad 01/03/08\gbp si [email protected]=0.62\gbp ic 191.78/192.4\ (2 pages)
22 August 2008Amended full accounts made up to 31 December 2007 (16 pages)
22 August 2008Amended full accounts made up to 31 December 2007 (16 pages)
10 June 2008Full accounts made up to 31 December 2007 (16 pages)
10 June 2008Full accounts made up to 31 December 2007 (16 pages)
18 March 2008Director appointed mr stephen gardner (1 page)
18 March 2008Director appointed mr stephen gardner (1 page)
17 October 2007Ad 07/09/07--------- £ si [email protected] £ ic 191/191 (1 page)
17 October 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
17 October 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
17 October 2007Ad 07/09/07--------- £ si [email protected] £ ic 191/191 (1 page)
16 October 2007Return made up to 31/08/07; full list of members (10 pages)
16 October 2007Return made up to 31/08/07; full list of members (10 pages)
16 October 2007Ad 01/09/07--------- £ si [email protected] £ ic 191/191 (1 page)
16 October 2007Ad 01/09/07--------- £ si [email protected] £ ic 191/191 (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
9 July 2007Director's particulars changed (1 page)
9 July 2007Director's particulars changed (1 page)
18 June 2007Amended full accounts made up to 31 August 2006 (15 pages)
18 June 2007Amended full accounts made up to 31 August 2006 (15 pages)
14 June 2007New director appointed (1 page)
14 June 2007New director appointed (1 page)
2 June 2007Full accounts made up to 31 August 2006 (15 pages)
2 June 2007Full accounts made up to 31 August 2006 (15 pages)
26 March 2007Ad 12/03/07-16/03/07 £ si [email protected] £ ic 189/189 (1 page)
26 March 2007Ad 12/03/07-16/03/07 £ si [email protected] £ ic 189/189 (1 page)
1 February 2007Memorandum and Articles of Association (30 pages)
1 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re section 320 11/01/06
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
1 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re section 320 11/01/06
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
1 February 2007Memorandum and Articles of Association (30 pages)
31 January 2007Ad 11/01/07--------- £ si [email protected]=33 £ ic 156/189 (1 page)
31 January 2007Ad 11/01/07--------- £ si [email protected]=33 £ ic 156/189 (1 page)
22 December 2006Registered office changed on 22/12/06 from: 312 highgate studios 53-79 highgate road london NW5 1TL (1 page)
22 December 2006Registered office changed on 22/12/06 from: 312 highgate studios 53-79 highgate road london NW5 1TL (1 page)
13 November 2006Ad 19/07/06--------- £ si [email protected] (1 page)
13 November 2006Ad 19/07/06--------- £ si [email protected] (1 page)
31 October 2006Director's particulars changed (1 page)
31 October 2006Director's particulars changed (1 page)
31 October 2006Return made up to 31/08/06; full list of members (10 pages)
31 October 2006Return made up to 31/08/06; full list of members (10 pages)
2 August 2006Director's particulars changed (1 page)
2 August 2006Director's particulars changed (1 page)
16 May 2006Ad 27/04/06--------- £ si [email protected]=2 £ ic 145/147 (1 page)
16 May 2006Ad 27/04/06--------- £ si [email protected]=2 £ ic 145/147 (1 page)
28 April 2006New secretary appointed (1 page)
28 April 2006New director appointed (1 page)
28 April 2006New secretary appointed (1 page)
28 April 2006New director appointed (1 page)
27 April 2006Secretary resigned (1 page)
27 April 2006Director resigned (1 page)
27 April 2006Secretary resigned (1 page)
27 April 2006Director resigned (1 page)
3 April 2006Full accounts made up to 31 August 2005 (14 pages)
3 April 2006Full accounts made up to 31 August 2005 (14 pages)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
23 February 2006New director appointed (1 page)
23 February 2006New director appointed (1 page)
7 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
1 December 2005Director's particulars changed (1 page)
1 December 2005Director's particulars changed (1 page)
25 November 2005New director appointed (2 pages)
25 November 2005New director appointed (2 pages)
18 November 2005Registered office changed on 18/11/05 from: 181 union street london SE1 0LN (1 page)
18 November 2005Registered office changed on 18/11/05 from: 181 union street london SE1 0LN (1 page)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
21 October 2005Particulars of mortgage/charge (5 pages)
21 October 2005Particulars of mortgage/charge (5 pages)
20 October 2005Particulars of mortgage/charge (9 pages)
20 October 2005Particulars of mortgage/charge (9 pages)
30 September 2005Return made up to 31/08/05; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 September 2005Return made up to 31/08/05; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 September 2005Notice of resolution removing auditor (1 page)
19 September 2005Notice of resolution removing auditor (1 page)
7 September 2005Director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
6 May 2005Accounts for a small company made up to 31 August 2004 (6 pages)
6 May 2005Accounts for a small company made up to 31 August 2004 (6 pages)
24 September 2004Return made up to 31/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 September 2004Return made up to 31/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 September 2004Registered office changed on 06/09/04 from: 2 silex street london SE1 0DP (1 page)
6 September 2004Registered office changed on 06/09/04 from: 2 silex street london SE1 0DP (1 page)
25 June 2004Accounts for a small company made up to 31 August 2003 (6 pages)
25 June 2004Accounts for a small company made up to 31 August 2003 (6 pages)
18 June 2004Ad 09/06/04--------- £ si [email protected] £ ic 165/165 (2 pages)
18 June 2004Ad 09/06/04--------- £ si [email protected] £ ic 165/165 (2 pages)
17 May 2004New secretary appointed (1 page)
17 May 2004Secretary resigned (1 page)
17 May 2004Secretary resigned (1 page)
17 May 2004New secretary appointed (1 page)
23 March 2004Director's particulars changed (1 page)
23 March 2004Director's particulars changed (1 page)
13 December 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 December 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 December 2003Director's particulars changed (1 page)
9 December 2003Director's particulars changed (1 page)
13 August 2003New director appointed (1 page)
13 August 2003New director appointed (1 page)
2 June 2003Accounts for a small company made up to 31 August 2002 (7 pages)
2 June 2003Accounts for a small company made up to 31 August 2002 (7 pages)
6 December 2002Ad 19/09/02-27/09/02 £ si [email protected]=6 £ ic 159/165 (3 pages)
6 December 2002Ad 19/09/02-27/09/02 £ si [email protected]=6 £ ic 159/165 (3 pages)
3 October 2002Return made up to 31/08/02; full list of members (14 pages)
3 October 2002Return made up to 31/08/02; full list of members (14 pages)
24 September 2002Ad 11/11/01--------- £ si [email protected]=30 £ ic 129/159 (5 pages)
24 September 2002Ad 11/11/01--------- £ si [email protected]=30 £ ic 129/159 (5 pages)
6 August 2002Secretary's particulars changed;director's particulars changed (1 page)
6 August 2002Secretary's particulars changed;director's particulars changed (1 page)
6 August 2002Director's particulars changed (1 page)
6 August 2002Director's particulars changed (1 page)
20 June 2002Accounts for a small company made up to 31 August 2001 (6 pages)
20 June 2002Accounts for a small company made up to 31 August 2001 (6 pages)
15 May 2002Director's particulars changed (1 page)
15 May 2002Director's particulars changed (1 page)
1 March 2002Ad 20/12/01--------- £ si [email protected]=1 £ ic 98/99 (2 pages)
1 March 2002Ad 11/11/01--------- £ si [email protected]=30 £ ic 99/129 (5 pages)
1 March 2002Ad 20/12/01--------- £ si [email protected]=1 £ ic 98/99 (2 pages)
1 March 2002Ad 11/11/01--------- £ si [email protected]=30 £ ic 99/129 (5 pages)
15 October 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 October 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
27 February 2001Ad 07/02/01--------- £ si [email protected]=33 £ ic 65/98 (2 pages)
27 February 2001Ad 17/01/01--------- £ si [email protected]=64 £ ic 1/65 (2 pages)
27 February 2001Ad 07/02/01--------- £ si [email protected]=33 £ ic 65/98 (2 pages)
27 February 2001Ad 17/01/01--------- £ si [email protected]=64 £ ic 1/65 (2 pages)
26 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(26 pages)
26 January 2001S-div 16/01/01 (1 page)
26 January 2001S-div 16/01/01 (1 page)
26 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(26 pages)
20 November 2000Registered office changed on 20/11/00 from: 58 leman street london E1 8EU (1 page)
20 November 2000Registered office changed on 20/11/00 from: 58 leman street london E1 8EU (1 page)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
20 October 2000Company name changed cravencrown LIMITED\certificate issued on 23/10/00 (2 pages)
20 October 2000Company name changed cravencrown LIMITED\certificate issued on 23/10/00 (2 pages)
11 October 2000Secretary resigned (1 page)
11 October 2000Director resigned (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000New secretary appointed;new director appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New secretary appointed;new director appointed (2 pages)
11 October 2000Director resigned (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000Secretary resigned (1 page)
11 October 2000New director appointed (2 pages)
3 October 2000Registered office changed on 03/10/00 from: 788-790 finchley road london NW11 7TJ (1 page)
3 October 2000Registered office changed on 03/10/00 from: 788-790 finchley road london NW11 7TJ (1 page)
31 August 2000Incorporation (19 pages)
31 August 2000Incorporation (19 pages)