Company NameWorld First UK Limited
Company StatusActive
Company Number05022388
CategoryPrivate Limited Company
Incorporation Date21 January 2004(20 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Leiming Chen
Date of BirthJuly 1961 (Born 62 years ago)
NationalityCanadian
StatusCurrent
Appointed13 February 2019(15 years after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMs Wenyi Shi
Date of BirthNovember 1976 (Born 47 years ago)
NationalityChinese
StatusCurrent
Appointed24 June 2022(18 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceChina
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMs Hoi Yan Irene Lau
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2023(19 years, 3 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Jonathan Roger Aitken Quin
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Nicholas James Gray Robinson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Secretary NameMr Jonathan Roger Aitken Quin
NationalityBritish
StatusResigned
Appointed21 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House 16-18 Lombard Road
London
SW11 3RB
Director NameSir David Cecil Clementi
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2011(6 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 13 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Secretary NameMrs Rosheen Fischer
StatusResigned
Appointed20 February 2012(8 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 29 December 2017)
RoleCompany Director
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Jabu Henson
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(8 years, 2 months after company formation)
Appointment Duration2 years (resigned 16 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent House 16-18 Lombard Road
London
SW11 3RB
Director NameMr Alex Leigh Rhys Sullivan
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(8 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMiss Elisabeth Jane Dobson
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(8 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Magnus Batsvik-Miller
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(9 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 January 2016)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Kyle Adams Griswold
Date of BirthJune 1982 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 2013(9 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 February 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Bradford Eric Bernstein
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 2013(9 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 February 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Alexander Filshie
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2016(12 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 June 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr James Coyle
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(13 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 February 2019)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Secretary NameMiss Lorraine May Blair
StatusResigned
Appointed29 March 2018(14 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 11 May 2018)
RoleCompany Director
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Secretary NameMiss Jane Fahey
StatusResigned
Appointed23 May 2018(14 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 March 2019)
RoleCompany Director
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Li Cheng
Date of BirthDecember 1974 (Born 49 years ago)
NationalityChinese
StatusResigned
Appointed13 February 2019(15 years after company formation)
Appointment Duration1 year (resigned 13 March 2020)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Douglas Lehman Feagin
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed13 February 2019(15 years after company formation)
Appointment Duration1 year, 3 months (resigned 26 May 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Tzu Chung Liang
Date of BirthAugust 1975 (Born 48 years ago)
NationalitySingaporean
StatusResigned
Appointed13 February 2019(15 years after company formation)
Appointment Duration2 years, 7 months (resigned 29 September 2021)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Secretary NameMiss Tolulope Odukoya
StatusResigned
Appointed28 March 2019(15 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 October 2021)
RoleCompany Director
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMs Ying Zhao
Date of BirthNovember 1973 (Born 50 years ago)
NationalityChinese
StatusResigned
Appointed13 March 2020(16 years, 1 month after company formation)
Appointment Duration4 years (resigned 13 March 2024)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Jeffrey Thomas Alan Parker
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2020(16 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Hang Jia
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed29 September 2021(17 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 March 2022)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMs Rosheen Ann Fischer
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityIrish
StatusResigned
Appointed14 October 2022(18 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP

Contact

Websitewww.worldfirst.com/
Telephone020 78011050
Telephone regionLondon

Location

Registered AddressMillbank Tower
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£2,147,483,647
Gross Profit£26,142,000
Net Worth£11,473,000
Cash£50,956,000
Current Liabilities£42,747,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

3 November 2014Delivered on: 11 November 2014
Satisfied on: 26 January 2015
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: The intellectual property listed in schedule 1 of the mortgage debenture, with UK trade mark numbers: UK00002454370, UK00002555667 and UK00002650358.
Fully Satisfied
29 January 2007Delivered on: 12 February 2007
Satisfied on: 28 May 2010
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Charge of deposit
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: Account number 11101712 opened in the name of world first UK limited with the bank and all rights of world first UK limited in relation to such account.
Fully Satisfied
20 April 2004Delivered on: 24 April 2004
Satisfied on: 28 May 2010
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Charge on deposit
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: Account no. 11101712 in the name of the company held with the chargee, and all rights in relation to such account.
Fully Satisfied
22 October 2013Delivered on: 6 November 2013
Persons entitled: Citibank,N.A.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

6 November 2020Group of companies' accounts made up to 31 December 2019 (64 pages)
3 November 2020Director's details changed for Mr Jeffrey Thomas Alan Parker on 21 October 2020 (2 pages)
16 September 2020Confirmation statement made on 16 September 2020 with updates (4 pages)
20 July 2020Sub-division of shares on 29 June 2020 (6 pages)
20 July 2020Resolutions
  • RES13 ‐ Sub-division / class rights 29/06/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
20 July 2020Memorandum and Articles of Association (26 pages)
20 July 2020Particulars of variation of rights attached to shares (2 pages)
20 July 2020Change of share class name or designation (2 pages)
28 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
27 May 2020Termination of appointment of Douglas Lehman Feagin as a director on 26 May 2020 (1 page)
27 May 2020Appointment of Mr Jeffrey Thomas Alan Parker as a director on 26 May 2020 (2 pages)
11 May 2020Confirmation statement made on 11 May 2020 with updates (4 pages)
9 May 2020Statement of capital following an allotment of shares on 28 April 2020
  • GBP 61,000,818.33
(6 pages)
19 March 2020Appointment of Ms Ying Zhao as a director on 13 March 2020 (2 pages)
17 March 2020Termination of appointment of Li Cheng as a director on 13 March 2020 (1 page)
18 December 2019Confirmation statement made on 18 December 2019 with updates (4 pages)
18 December 2019Statement of capital following an allotment of shares on 18 December 2019
  • GBP 46,000,818.33
(6 pages)
13 September 2019Group of companies' accounts made up to 31 December 2018 (54 pages)
5 August 2019Confirmation statement made on 5 August 2019 with updates (4 pages)
24 July 2019Statement of capital following an allotment of shares on 18 July 2019
  • GBP 26,000,818.33
(6 pages)
10 May 2019Confirmation statement made on 8 May 2019 with updates (14 pages)
4 April 2019Appointment of Miss Tolulope Odukoya as a secretary on 28 March 2019 (2 pages)
6 March 2019Termination of appointment of Jane Fahey as a secretary on 6 March 2019 (1 page)
26 February 2019Withdrawal of a person with significant control statement on 26 February 2019 (2 pages)
26 February 2019Notification of Jack Ma Yun as a person with significant control on 13 February 2019 (2 pages)
22 February 2019Cancellation of shares. Statement of capital on 12 February 2019
  • GBP 1,000,818.33
(12 pages)
22 February 2019Purchase of own shares. (3 pages)
20 February 2019Cessation of Jonathan Roger Aitken Quin as a person with significant control on 13 February 2019 (1 page)
20 February 2019Notification of a person with significant control statement (2 pages)
20 February 2019Cessation of Nicholas James Gray Robinson as a person with significant control on 13 February 2019 (1 page)
20 February 2019Cessation of Kyle Griswold as a person with significant control on 13 February 2019 (1 page)
20 February 2019Cessation of David Cecil Clementi as a person with significant control on 13 February 2019 (1 page)
20 February 2019Cessation of Richard Garman as a person with significant control on 13 February 2019 (1 page)
20 February 2019Termination of appointment of David Cecil Clementi as a director on 13 February 2019 (1 page)
20 February 2019Termination of appointment of Bradford Eric Bernstein as a director on 13 February 2019 (1 page)
20 February 2019Appointment of Mr Li Cheng as a director on 13 February 2019 (2 pages)
20 February 2019Termination of appointment of Kyle Adams Griswold as a director on 13 February 2019 (1 page)
20 February 2019Appointment of Mr Leiming Chen as a director on 13 February 2019 (2 pages)
20 February 2019Cessation of Bradford Eric Bernstein as a person with significant control on 13 February 2019 (1 page)
20 February 2019Termination of appointment of James Coyle as a director on 13 February 2019 (1 page)
20 February 2019Appointment of Mr Tzu Chung Liang as a director on 13 February 2019 (2 pages)
20 February 2019Appointment of Mr Douglas Lehman Feagin as a director on 13 February 2019 (2 pages)
11 January 2019Satisfaction of charge 050223880003 in full (4 pages)
3 October 2018Group of companies' accounts made up to 31 December 2017 (51 pages)
9 August 2018Cancellation of shares. Statement of capital on 1 August 2018
  • GBP 1,000,908.33
(12 pages)
9 August 2018Purchase of own shares. (3 pages)
25 July 2018Confirmation statement made on 15 July 2018 with updates (12 pages)
2 July 2018Termination of appointment of Nicholas James Gray Robinson as a director on 30 June 2018 (1 page)
11 June 2018Cancellation of shares. Statement of capital on 31 May 2018
  • GBP 1,000,398.33
(12 pages)
11 June 2018Purchase of own shares. (3 pages)
24 May 2018Appointment of Miss Jane Fahey as a secretary on 23 May 2018 (2 pages)
18 May 2018Statement of capital following an allotment of shares on 19 April 2018
  • GBP 1,001,055.00
(14 pages)
11 May 2018Termination of appointment of Lorraine May Blair as a secretary on 11 May 2018 (1 page)
10 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 April 2018Appointment of Miss Lorraine May Blair as a secretary on 29 March 2018 (2 pages)
6 February 2018Statement of capital following an allotment of shares on 21 December 2017
  • GBP 1,001,035.00
(14 pages)
23 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 January 2018Cancellation of shares. Statement of capital on 13 December 2017
  • GBP 1,000,894.00
(11 pages)
18 January 2018Purchase of own shares. (3 pages)
18 January 2018Purchase of own shares. (3 pages)
18 January 2018Cancellation of shares. Statement of capital on 13 December 2017
  • GBP 1,000,894.00
(11 pages)
12 January 2018Termination of appointment of Rosheen Fischer as a secretary on 29 December 2017 (1 page)
12 January 2018Termination of appointment of Rosheen Fischer as a secretary on 29 December 2017 (1 page)
25 September 2017Group of companies' accounts made up to 31 December 2016 (49 pages)
25 September 2017Group of companies' accounts made up to 31 December 2016 (49 pages)
21 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(71 pages)
21 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(71 pages)
7 August 2017Purchase of own shares. (3 pages)
7 August 2017Cancellation of shares. Statement of capital on 24 July 2017
  • GBP 1,000,899.00
(11 pages)
7 August 2017Purchase of own shares. (3 pages)
7 August 2017Cancellation of shares. Statement of capital on 24 July 2017
  • GBP 1,000,899.00
(11 pages)
27 July 2017Confirmation statement made on 15 July 2017 with updates (8 pages)
27 July 2017Confirmation statement made on 15 July 2017 with updates (8 pages)
6 July 2017Termination of appointment of Alexander Filshie as a director on 23 June 2017 (1 page)
6 July 2017Termination of appointment of Alexander Filshie as a director on 23 June 2017 (1 page)
30 June 2017Cancellation of shares. Statement of capital on 13 June 2017
  • GBP 1,000,972.50
(11 pages)
30 June 2017Purchase of own shares. (3 pages)
30 June 2017Purchase of own shares. (3 pages)
30 June 2017Cancellation of shares. Statement of capital on 13 June 2017
  • GBP 1,000,972.50
(11 pages)
12 May 2017Appointment of Mr James Coyle as a director on 1 May 2017 (2 pages)
12 May 2017Appointment of Mr James Coyle as a director on 1 May 2017 (2 pages)
8 March 2017Purchase of own shares. (3 pages)
8 March 2017Cancellation of shares. Statement of capital on 9 February 2017
  • GBP 1,000,977.50
(10 pages)
8 March 2017Purchase of own shares. (3 pages)
8 March 2017Cancellation of shares. Statement of capital on 9 February 2017
  • GBP 1,000,977.50
(10 pages)
17 February 2017Director's details changed for Sir David Cecil Clementi on 8 February 2017 (2 pages)
17 February 2017Director's details changed for Sir David Cecil Clementi on 8 February 2017 (2 pages)
19 December 2016Appointment of Mr Alexander Filshie as a director on 9 December 2016 (2 pages)
19 December 2016Appointment of Mr Alexander Filshie as a director on 9 December 2016 (2 pages)
13 December 2016Statement of capital following an allotment of shares on 28 November 2016
  • GBP 1,000,987.50
(13 pages)
13 December 2016Statement of capital following an allotment of shares on 28 November 2016
  • GBP 1,000,987.50
(13 pages)
4 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
4 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
4 November 2016Cancellation of shares. Statement of capital on 26 September 2016
  • GBP 1,000,877.50
(11 pages)
4 November 2016Purchase of own shares. (3 pages)
4 November 2016Cancellation of shares. Statement of capital on 26 September 2016
  • GBP 1,000,877.50
(11 pages)
4 November 2016Purchase of own shares. (3 pages)
9 October 2016Group of companies' accounts made up to 31 December 2015 (54 pages)
9 October 2016Group of companies' accounts made up to 31 December 2015 (54 pages)
21 July 2016Confirmation statement made on 15 July 2016 with updates (16 pages)
21 July 2016Confirmation statement made on 15 July 2016 with updates (16 pages)
25 May 2016Purchase of own shares. (3 pages)
25 May 2016Purchase of own shares. (3 pages)
23 May 2016Purchase of own shares. (3 pages)
23 May 2016Purchase of own shares. (3 pages)
23 May 2016Cancellation of shares. Statement of capital on 6 May 2016
  • GBP 1,000,937.50
(11 pages)
23 May 2016Cancellation of shares. Statement of capital on 6 May 2016
  • GBP 1,000,937.50
(11 pages)
2 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(61 pages)
2 March 2016Statement of capital following an allotment of shares on 17 February 2016
  • GBP 1,001,167.50
(11 pages)
2 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(61 pages)
2 March 2016Statement of capital following an allotment of shares on 17 February 2016
  • GBP 1,001,167.50
(11 pages)
15 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Creation of new class of share 01/04/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(58 pages)
15 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Creation of new class of share 01/04/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(58 pages)
20 January 2016Termination of appointment of Magnus Batsvik-Miller as a director on 14 January 2016 (1 page)
20 January 2016Termination of appointment of Elisabeth Jane Dobson as a director on 14 January 2016 (1 page)
20 January 2016Termination of appointment of Elisabeth Jane Dobson as a director on 14 January 2016 (1 page)
20 January 2016Termination of appointment of Magnus Batsvik-Miller as a director on 14 January 2016 (1 page)
22 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That investor consent and shareholder consent 07/11/2015
(3 pages)
22 December 2015Statement of capital following an allotment of shares on 1 December 2015
  • GBP 1,001,097.50
(10 pages)
22 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That investor consent and shareholder consent 07/11/2015
(3 pages)
22 December 2015Statement of capital following an allotment of shares on 1 December 2015
  • GBP 1,001,097.50
(10 pages)
24 November 2015Termination of appointment of Alex Leigh Rhys Sullivan as a director on 18 November 2015 (1 page)
24 November 2015Termination of appointment of Alex Leigh Rhys Sullivan as a director on 18 November 2015 (1 page)
5 October 2015Resignation of an auditor (2 pages)
5 October 2015Resignation of an auditor (2 pages)
22 September 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
22 September 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,000,985
(12 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders (12 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders (12 pages)
23 June 2015Group of companies' accounts made up to 31 January 2015 (21 pages)
23 June 2015Group of companies' accounts made up to 31 January 2015 (21 pages)
20 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
20 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
20 March 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 1,000,985
(10 pages)
20 March 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 1,000,985
(10 pages)
20 March 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 1,000,985
(10 pages)
24 February 2015Director's details changed for Mr Kyle Adams Griswold on 1 September 2014 (2 pages)
24 February 2015Director's details changed for Mr Kyle Adams Griswold on 1 September 2014 (2 pages)
24 February 2015Director's details changed for Mr Kyle Adams Griswold on 1 September 2014 (2 pages)
12 February 2015Secretary's details changed for Mrs Rosheen Fischer on 1 July 2014 (1 page)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders (11 pages)
12 February 2015Secretary's details changed for Mrs Rosheen Fischer on 1 July 2014 (1 page)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders (11 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000,730
(11 pages)
26 January 2015Satisfaction of charge 050223880004 in full (1 page)
26 January 2015Satisfaction of charge 050223880004 in full (1 page)
8 December 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 December 2014Purchase of own shares. (3 pages)
8 December 2014Purchase of own shares. (3 pages)
8 December 2014Cancellation of shares. Statement of capital on 19 November 2014
  • GBP 1,000,730
(10 pages)
8 December 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 December 2014Cancellation of shares. Statement of capital on 19 November 2014
  • GBP 1,000,730
(10 pages)
13 November 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 1,000,830
(11 pages)
13 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 November 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 November 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 1,000,830
(11 pages)
13 November 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 1,000,780
(10 pages)
13 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 November 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 1,000,780
(10 pages)
13 November 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 November 2014Registration of charge 050223880004, created on 3 November 2014 (30 pages)
11 November 2014Registration of charge 050223880004, created on 3 November 2014 (30 pages)
11 November 2014Registration of charge 050223880004, created on 3 November 2014 (30 pages)
7 August 2014Statement of capital following an allotment of shares on 4 July 2014
  • GBP 1,000,730
(10 pages)
7 August 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 551 04/07/2014
(2 pages)
7 August 2014Statement of capital following an allotment of shares on 4 July 2014
  • GBP 1,000,730
(10 pages)
7 August 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 551 04/07/2014
(2 pages)
7 August 2014Statement of capital following an allotment of shares on 4 July 2014
  • GBP 1,000,730
(10 pages)
25 June 2014Registered office address changed from Regent House 16-18 Lombard Road London SW11 3RB on 25 June 2014 (1 page)
25 June 2014Registered office address changed from , Regent House 16-18 Lombard Road, London, SW11 3RB on 25 June 2014 (1 page)
4 June 2014Group of companies' accounts made up to 31 January 2014 (21 pages)
4 June 2014Group of companies' accounts made up to 31 January 2014 (21 pages)
30 May 2014Secretary's details changed for Miss Rosheen Cairney on 1 March 2014 (1 page)
30 May 2014Secretary's details changed for Miss Rosheen Cairney on 1 March 2014 (1 page)
30 May 2014Secretary's details changed for Miss Rosheen Cairney on 1 March 2014 (1 page)
1 May 2014Particulars of variation of rights attached to shares (5 pages)
1 May 2014Statement of capital following an allotment of shares on 15 April 2014
  • GBP 1,000,240
(10 pages)
1 May 2014Particulars of variation of rights attached to shares (5 pages)
1 May 2014Statement of capital following an allotment of shares on 15 April 2014
  • GBP 1,000,240
(10 pages)
23 April 2014Termination of appointment of Jabu Henson as a director on 16 April 2014 (1 page)
23 April 2014Termination of appointment of Jabu Henson as a director on 16 April 2014 (1 page)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders (10 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders (10 pages)
27 November 2013Change of share class name or designation (2 pages)
27 November 2013Change of share class name or designation (2 pages)
22 November 2013Particulars of variation of rights attached to shares (5 pages)
22 November 2013Particulars of variation of rights attached to shares (5 pages)
22 November 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
22 November 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
18 November 2013Appointment of Mr Bradford Eric Bernstein as a director on 7 November 2013 (2 pages)
18 November 2013Appointment of Mr Bradford Eric Bernstein as a director on 7 November 2013 (2 pages)
18 November 2013Appointment of Mr Kyle Adams Griswold as a director on 7 November 2013 (2 pages)
18 November 2013Appointment of Mr Kyle Adams Griswold as a director on 7 November 2013 (2 pages)
12 November 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
12 November 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
6 November 2013Registration of charge 050223880003, created on 22 October 2013 (24 pages)
6 November 2013Registration of charge 050223880003 (24 pages)
6 November 2013Registration of charge 050223880003, created on 22 October 2013 (24 pages)
19 July 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Delte mem 10/07/2013
(54 pages)
19 July 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Delte mem 10/07/2013
(54 pages)
19 July 2013Statement of company's objects (2 pages)
19 July 2013Statement of company's objects (2 pages)
21 May 2013Group of companies' accounts made up to 31 January 2013 (19 pages)
21 May 2013Group of companies' accounts made up to 31 January 2013 (19 pages)
2 April 2013Appointment of Mr Magnus Batsvik-Miller as a director on 2 April 2013 (2 pages)
2 April 2013Appointment of Mr Magnus Batsvik-Miller as a director on 2 April 2013 (2 pages)
2 April 2013Appointment of Mr Magnus Batsvik-Miller as a director on 2 April 2013 (2 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (7 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (7 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (7 pages)
15 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
15 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
15 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
10 August 2012Appointment of Miss Elisabeth Jane Dobson as a director on 8 August 2012 (2 pages)
10 August 2012Appointment of Miss Elisabeth Jane Dobson as a director on 8 August 2012 (2 pages)
10 August 2012Appointment of Miss Elisabeth Jane Dobson as a director on 8 August 2012 (2 pages)
2 May 2012Group of companies' accounts made up to 31 January 2012 (19 pages)
2 May 2012Group of companies' accounts made up to 31 January 2012 (19 pages)
16 April 2012Appointment of Mr Alex Leigh Rhys Sullivan as a director on 16 April 2012 (2 pages)
16 April 2012Appointment of Mr Alex Leigh Rhys Sullivan as a director on 16 April 2012 (2 pages)
16 April 2012Appointment of Mr Jabu Henson as a director on 16 April 2012 (2 pages)
16 April 2012Appointment of Mr Jabu Henson as a director on 16 April 2012 (2 pages)
21 February 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
21 February 2012Termination of appointment of Jonathan Roger Aitken Quin as a secretary on 20 February 2012 (1 page)
21 February 2012Appointment of Miss Rosheen Cairney as a secretary on 20 February 2012 (1 page)
21 February 2012Appointment of Miss Rosheen Cairney as a secretary on 20 February 2012 (1 page)
21 February 2012Termination of appointment of Jonathan Roger Aitken Quin as a secretary on 20 February 2012 (1 page)
21 February 2012Memorandum and Articles of Association (13 pages)
21 February 2012Memorandum and Articles of Association (13 pages)
21 February 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
10 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
12 October 2011Consolidation of shares on 31 January 2011 (5 pages)
12 October 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Consolidaten 1000000 shares of £0.001EACH to 100 shares of £1 31/01/2011
(1 page)
12 October 2011Memorandum and Articles of Association (12 pages)
12 October 2011Memorandum and Articles of Association (12 pages)
12 October 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Consolidaten 1000000 shares of £0.001EACH to 100 shares of £1 31/01/2011
(1 page)
12 October 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 1,000,000
(4 pages)
12 October 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 1,000,000
(4 pages)
12 October 2011Consolidation of shares on 31 January 2011 (5 pages)
18 May 2011Group of companies' accounts made up to 31 January 2011 (20 pages)
18 May 2011Group of companies' accounts made up to 31 January 2011 (20 pages)
10 February 2011Director's details changed for Mr Nicholas James Gray Robinson on 1 January 2011 (2 pages)
10 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
10 February 2011Director's details changed for Mr Jonathan Roger Aitken Quin on 1 January 2011 (2 pages)
10 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
10 February 2011Secretary's details changed for Mr Jonathan Roger Aitken Quin on 1 January 2011 (1 page)
10 February 2011Director's details changed for Mr Jonathan Roger Aitken Quin on 1 January 2011 (2 pages)
10 February 2011Secretary's details changed for Mr Jonathan Roger Aitken Quin on 1 January 2011 (1 page)
10 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
10 February 2011Director's details changed for Mr Nicholas James Gray Robinson on 1 January 2011 (2 pages)
10 February 2011Secretary's details changed for Mr Jonathan Roger Aitken Quin on 1 January 2011 (1 page)
10 February 2011Director's details changed for Mr Jonathan Roger Aitken Quin on 1 January 2011 (2 pages)
10 February 2011Director's details changed for Mr Nicholas James Gray Robinson on 1 January 2011 (2 pages)
13 January 2011Appointment of Sir David Cecil Clementi as a director (2 pages)
13 January 2011Appointment of Sir David Cecil Clementi as a director (2 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 April 2010Group of companies' accounts made up to 31 January 2010 (18 pages)
22 April 2010Group of companies' accounts made up to 31 January 2010 (18 pages)
23 January 2010Director's details changed for Mr Nicholas Robinson on 23 January 2010 (2 pages)
23 January 2010Director's details changed for Mr Jonathan Roger Aitken Quin on 23 January 2010 (2 pages)
23 January 2010Director's details changed for Mr Jonathan Roger Aitken Quin on 23 January 2010 (2 pages)
23 January 2010Director's details changed for Mr Nicholas Robinson on 23 January 2010 (2 pages)
23 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
23 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 21 January 2009 with a full list of shareholders (10 pages)
27 October 2009Annual return made up to 21 January 2009 with a full list of shareholders (10 pages)
7 August 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
7 August 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page)
7 August 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page)
7 August 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
26 May 2009Group of companies' accounts made up to 31 January 2009 (18 pages)
26 May 2009Group of companies' accounts made up to 31 January 2009 (18 pages)
26 January 2009Return made up to 21/01/09; full list of members (4 pages)
26 January 2009Director's change of particulars / nicholas robinson / 26/01/2009 (2 pages)
26 January 2009Return made up to 21/01/09; full list of members (4 pages)
26 January 2009Director's change of particulars / nicholas robinson / 26/01/2009 (2 pages)
26 January 2009Director and secretary's change of particulars / jonathan quin / 26/01/2009 (2 pages)
26 January 2009Director and secretary's change of particulars / jonathan quin / 26/01/2009 (2 pages)
27 November 2008Registered office changed on 27/11/2008 from 3 crombie mews 11A abercrombie street london SW11 2JB (1 page)
27 November 2008Registered office changed on 27/11/2008 from, 3 crombie mews, 11A abercrombie street, london, SW11 2JB (1 page)
22 April 2008Full accounts made up to 31 January 2008 (20 pages)
22 April 2008Full accounts made up to 31 January 2008 (20 pages)
27 March 2008Return made up to 21/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2008Return made up to 21/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2007S-div 18/06/07 (1 page)
3 July 2007Nc inc already adjusted 18/06/07 (1 page)
3 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 July 2007Memorandum and Articles of Association (9 pages)
3 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 July 2007S-div 18/06/07 (1 page)
3 July 2007Nc inc already adjusted 18/06/07 (1 page)
3 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 July 2007Memorandum and Articles of Association (9 pages)
31 May 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
31 May 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
12 February 2007Particulars of mortgage/charge (3 pages)
12 February 2007Particulars of mortgage/charge (3 pages)
23 January 2007Return made up to 21/01/07; full list of members (2 pages)
23 January 2007Return made up to 21/01/07; full list of members (2 pages)
22 January 2007Secretary's particulars changed;director's particulars changed (1 page)
22 January 2007Secretary's particulars changed;director's particulars changed (1 page)
3 June 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
3 June 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
3 February 2006Return made up to 21/01/06; full list of members (2 pages)
3 February 2006Return made up to 21/01/06; full list of members (2 pages)
26 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
26 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
10 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 August 2005Registered office changed on 10/08/05 from: 24 groveway london SW9 0AR (1 page)
10 August 2005Registered office changed on 10/08/05 from: 24 groveway, london, SW9 0AR (1 page)
10 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
4 August 2005Ad 21/01/04--------- £ si 98@1 (2 pages)
4 August 2005Ad 21/01/04--------- £ si 98@1 (2 pages)
8 February 2005Return made up to 21/01/05; full list of members (7 pages)
8 February 2005Return made up to 21/01/05; full list of members (7 pages)
24 April 2004Particulars of mortgage/charge (3 pages)
24 April 2004Particulars of mortgage/charge (3 pages)
22 January 2004New director appointed (1 page)
22 January 2004New director appointed (1 page)
21 January 2004Incorporation (6 pages)
21 January 2004Incorporation (6 pages)