Company NameIpsotek Holdings Limited
DirectorPendleton Clay Van Doren
Company StatusActive
Company Number05299806
CategoryPrivate Limited Company
Incorporation Date29 November 2004(19 years, 5 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameDelphine Soria Sak Bun
StatusCurrent
Appointed28 May 2021(16 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressSecond Floor Mid City Place
71 High Holborn
London
WC1V 6EA
Director NameMr Pendleton Clay Van Doren
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2022(17 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameAndrew Frederic De Paula Malim
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(3 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 15 April 2008)
RoleCompany Director
Correspondence AddressTuition House
27-37 St Georges Road
Wimbledon
SW19 4EU
Secretary NameSusanne Jill Malim
NationalityBritish
StatusResigned
Appointed14 March 2005(3 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 20 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ovington Street
London
SW3 2JA
Director NameMr Andrew John Eggington
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(9 months, 3 weeks after company formation)
Appointment Duration15 years, 8 months (resigned 28 May 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27-37 St Georges Road
Wimbledon
London
SW19 4EU
Secretary NameMr Andrew John Eggington
NationalityBritish
StatusResigned
Appointed20 September 2005(9 months, 3 weeks after company formation)
Appointment Duration15 years, 8 months (resigned 28 May 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27-37 St Georges Road
Wimbledon
London
SW19 4EU
Director NameDavid John Anthony Van Der Woude
Date of BirthNovember 1947 (Born 76 years ago)
StatusResigned
Appointed08 November 2005(11 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 12 March 2009)
RoleDirector/Consultant
Correspondence AddressAugustus Court
21 Tite Street
London
SW3 4JT
Director NameDr Boghos Alexander Boghossian
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(11 months, 2 weeks after company formation)
Appointment Duration15 years, 6 months (resigned 28 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTuition House 27-37 St Georges Road
Wimbledon
SW19 4EU
Director NameDr Kevin John Lomax
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(2 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 28 May 2021)
RoleCompany Director
Correspondence AddressAtlantic House Imperial Way
Reading
Berkshire
RG2 0TD
Director NameMr Christopher Glen Gomersall
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2007(2 years, 10 months after company formation)
Appointment Duration13 years, 7 months (resigned 28 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTuition House 27-37 St Georges Road
Wimbledon
SW19 4EU
Director NameMr Denis Knowles Tinsley
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(4 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 28 May 2021)
RoleVenture Capital
Country of ResidenceUnited Kingdom
Correspondence Address6 Edwardes Square
London
W8 6HE
Director NameMr William James Flind
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(9 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 28 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTuition House 27-37 St Georges Road
Wimbledon
SW19 4EU
Director NamePierre Francois Jacques Barnabe
Date of BirthOctober 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed28 May 2021(16 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 April 2022)
RoleHead Of Manufacturing
Country of ResidenceFrance
Correspondence AddressSecond Floor Mid City Place
71 High Holborn
London
WC1V 6EA
Director NameMr Pendleton Clay Van Doren
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2021(16 years, 6 months after company formation)
Appointment Duration10 months (resigned 28 March 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressSecond Floor Mid City Place
71 High Holborn
London
WC1V 6EA
Director NameJerome Sandrini
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed28 May 2021(16 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 December 2022)
RoleSvp Sales
Country of ResidenceUnited States
Correspondence AddressSecond Floor Mid City Place
71 High Holborn
London
WC1V 6EA
Director NameMr Adrian Paul Gregory
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2022(17 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 21 October 2022)
RoleCEO
Country of ResidenceEngland
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMs Suzanne De Wit
Date of BirthOctober 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed27 March 2023(18 years, 4 months after company formation)
Appointment Duration7 months (resigned 23 October 2023)
RoleAlternate Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameAcre (Corporate Director) Limited (Corporation)
StatusResigned
Appointed29 November 2004(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER
Secretary NameFisher Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 2004(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Contact

Websiteipsotek.com
Email address[email protected]
Telephone020 89718300
Telephone regionLondon

Location

Registered AddressTuition House 27-37 St Georges Road
Wimbledon
London
SW19 4EU
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Shareholders

5.7m at £0.01Denis Tinsley
9.05%
Ordinary
4.1m at £0.01Peter Smedvig
6.43%
Ordinary
3.3m at £0.01Penny Lomax
5.26%
Preference B
3.3m at £0.01Sanchos Holdings LTD
5.26%
Preference B
2.8m at £0.01Michael Langdon
4.39%
Ordinary
2m at £0.01Kevin John Lomax
3.16%
Ordinary A
1.8m at £0.01Charles Julian Cazalet
2.85%
Ordinary
1.5m at £0.01Beatrice Lupton
2.34%
Ordinary
7.6m at £0.01Kevin John Lomax
11.93%
Ordinary
1.2m at £0.01Andrew Frederic De Paula Malim
1.87%
Ordinary
1.2m at £0.01John William Poulter
1.86%
Ordinary
1.1m at £0.01Charlie Graham
1.75%
Ordinary
938k at £0.01Stidel Nominees Limited
1.48%
Ordinary
898.3k at £0.01Jeffrey Smith
1.42%
Ordinary
865.7k at £0.01Alexander Mckillop
1.37%
Ordinary
870.4k at £0.01James Lupton
1.37%
Ordinary
863.3k at £0.01Johnson Brothers & Co
1.36%
Ordinary
833.3k at £0.01Andrew John Eggington
1.32%
Ordinary
834.9k at £0.01Keith Craig
1.32%
Ordinary
-OTHER
1.28%
-
788.6k at £0.01Christopher Smith
1.24%
Ordinary
785.7k at £0.01Sanchos Holdings Limited
1.24%
Ordinary
756.7k at £0.01Gulf Software Wwl
1.19%
Ordinary
740k at £0.01Michael Vaugn
1.17%
Ordinary
740.7k at £0.01Richard Morse
1.17%
Ordinary
666.7k at £0.01Alexander Mckillop
1.05%
Preference
666.7k at £0.01David Barclay
1.05%
Ordinary A
666.7k at £0.01Denis Tinsley A/c At
1.05%
Preference
666.7k at £0.01Denis Tinsley A/c It
1.05%
Preference
666.7k at £0.01Edward Tinsley
1.05%
Preference
666.7k at £0.01Johanna Waterous
1.05%
Ordinary A
666.7k at £0.01Michael Langdon
1.05%
Ordinary A
600k at £0.01Claudia Langdon
0.95%
Ordinary
600k at £0.01Johanna Waterous
0.95%
Ordinary
592.6k at £0.01William James Flind
0.94%
Ordinary
533.3k at £0.01Charles Julian Cazalet
0.84%
Ordinary A
428.3k at £0.01Patrick J.w Allen
0.68%
Ordinary
422k at £0.01Adrian R. Mcalpine
0.67%
Ordinary
424.2k at £0.01Cadishead Investments Limited
0.67%
Ordinary
426.7k at £0.01Timothy Michael Steel
0.67%
Ordinary
379.3k at £0.01Edward Tinsley
0.60%
Ordinary
329.5k at £0.01Robin Hodgson
0.52%
Ordinary
295.5k at £0.01Sergio Alejandro Velastin
0.47%
Ordinary
280.9k at £0.01Luna Nominees Limited A/c 2144200
0.44%
Ordinary
268.1k at £0.01Denis Tinsley A/c At
0.42%
Ordinary
268.1k at £0.01Denis Tinsley A/c It
0.42%
Ordinary
266.7k at £0.01Jeffrey Smith
0.42%
Ordinary A
266.7k at £0.01John William Poulter
0.42%
Ordinary A
250k at £0.01Charles Basil Lucas Watson
0.39%
Ordinary
225.7k at £0.01Smith & Williamson Nominees Limited
0.36%
Ordinary
223.6k at £0.01Boghos Alexander Boghossian
0.35%
Ordinary
213.6k at £0.01David John Instance
0.34%
Ordinary
212.8k at £0.01Ian Anthony
0.34%
Ordinary
200k at £0.01Efg Reads Trustees LTD A/c J8843
0.32%
Ordinary
200k at £0.01Kenneth Moore
0.32%
Ordinary
197.9k at £0.01Rathbone Nominees Limited A/c Kew
0.31%
Ordinary
173.1k at £0.01Christopher Glen Gomersall
0.27%
Ordinary
173.3k at £0.01David Allan Hopper
0.27%
Ordinary A
168.4k at £0.01Simon Richard Vivian Troughton
0.27%
Ordinary
166.7k at £0.01Adrian N.r Mcalpine
0.26%
Ordinary A
166.7k at £0.01Christopher Lomax
0.26%
Ordinary
160k at £0.01Christopher Glen Gomersall
0.25%
Ordinary A
157k at £0.01First Island Trustees (Guernsey) Limited
0.25%
Ordinary
149.6k at £0.01Bruce Geddes
0.24%
Ordinary
150k at £0.01Keith Bason
0.24%
Ordinary
145.2k at £0.01Trustees Of Van Der Woude Trust
0.23%
Ordinary
138.1k at £0.01James Christopher Miller
0.22%
Ordinary
1.4m at £0.001Kevin John Lomax
0.22%
Growth
133.5k at £0.01Croftdale Limited
0.21%
Ordinary
133.3k at £0.01Trustees Of Van Der Woude Trust
0.21%
Preference
111.1k at £0.01Andrew Tinsley
0.18%
Ordinary
111.1k at £0.01Isabel Tinsley
0.18%
Ordinary
113.3k at £0.01Smith & Williamson Nominees Limited
0.18%
Ordinary A
116.3k at £0.01Sovereignty Capital Holdings (Bvi) Limited
0.18%
Ordinary
101.7k at £0.01Anthony Granville Mallin
0.16%
Ordinary
100k at £0.01Eric Samuel Griffiths Lloyd
0.16%
Ordinary
101.7k at £0.01Peter Moore & Yvonne Moore
0.16%
Ordinary
101.7k at £0.01Reza Afshar
0.16%
Ordinary
100k at £0.01Sebastion Madden
0.16%
Ordinary
100k at £0.01Trevor George & Jason Smith & Katrina Smith
0.16%
Ordinary A
93.3k at £0.01Dr Virendra Kumar Dogra
0.15%
Ordinary A
89.4k at £0.01Philip Lee Malim Case
0.14%
Ordinary
87.2k at £0.01Sovereignty Capital Holdings Limited
0.14%
Ordinary
87.7k at £0.01Victor Woolf Benjamin
0.14%
Ordinary
80k at £0.01Bruce Graham Clark
0.13%
Ordinary A
73.3k at £0.01Michael Pickering
0.12%
Ordinary A
71.4k at £0.01Musgrave Investments
0.11%
Ordinary
64.1k at £0.01Maria Alicia Vicencio-silva
0.10%
Ordinary
50k at £0.01Gareth Rhys Williams
0.08%
Ordinary
42k at £0.01James Black
0.07%
Ordinary
47.3k at £0.01Jeremy Broughton Drew
0.07%
Ordinary
46.7k at £0.01William Slattery
0.07%
Ordinary A
35.7k at £0.01Harold Edward Brown
0.06%
Ordinary
37.5k at £0.01Harry Merton Henderson
0.06%
Ordinary
37.1k at £0.01Philip Lee Malim Case
0.06%
Ordinary A
33.6k at £0.01Andrew Marchant
0.05%
Ordinary
29.7k at £0.01David Barclay
0.05%
Ordinary
17.1k at £0.01Audrey May Rees
0.03%
Ordinary
20k at £0.01James Roland Glancy
0.03%
Ordinary
12.9k at £0.01Charles Edward Taylor
0.02%
Ordinary
4.3k at £0.01Joan Esme Fearnside
0.01%
Ordinary
7.1k at £0.01Raymond Thompson
0.01%
Ordinary
5.2k at £0.01Sarah Mattinson
0.01%
Ordinary
1.4k at £0.01Christina Joy Lander
0.00%
Ordinary
1.4k at £0.01Leo Malim
0.00%
Ordinary
1.4k at £0.01Patricia Jean Grace Brown
0.00%
Ordinary

Financials

Year2014
Net Worth£7,447,789
Cash£101,086
Current Liabilities£8,140

Accounts

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

Returns

Latest Return29 November 2023 (4 months, 4 weeks ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Charges

18 April 2019Delivered on: 2 May 2019
Persons entitled:
Silvereye Capital Limited
Rocking Horse Solutions UK Limited

Classification: A registered charge
Particulars: Fixed and floating charge.
Outstanding
2 December 2005Delivered on: 10 December 2005
Persons entitled: Gfa Investments Limited and Wimbledon Offices Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its interest in the deposit account and all monies from time to time withdrawn therefrom.
Outstanding

Filing History

28 December 2023Accounts for a small company made up to 31 December 2022 (9 pages)
29 November 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
12 October 2023Director's details changed for Ms Suzanne De Wit on 27 March 2023 (2 pages)
22 June 2023Termination of appointment of Jerome Sandrini as a director on 25 December 2022 (1 page)
18 April 2023Appointment of Ms Suzanne De Wit as a director on 27 March 2023 (2 pages)
30 March 2023Second filing of Confirmation Statement dated 29 November 2022 (17 pages)
23 December 2022Accounts for a small company made up to 31 December 2021 (12 pages)
1 December 2022Confirmation statement made on 29 November 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 30/03/2023.
(4 pages)
18 November 2022Appointment of Mr Pendleton Clay Van Doren as a director on 21 October 2022 (2 pages)
18 November 2022Termination of appointment of Adrian Paul Gregory as a director on 21 October 2022 (1 page)
6 June 2022Appointment of Mr Adrian Paul Gregory as a director on 25 March 2022 (2 pages)
6 June 2022Termination of appointment of Pierre Francois Jacques Barnabe as a director on 30 April 2022 (1 page)
21 April 2022Termination of appointment of Pendleton Clay Van Doren as a director on 28 March 2022 (1 page)
29 December 2021Confirmation statement made on 29 November 2021 with updates (15 pages)
30 September 2021Accounts for a small company made up to 31 December 2020 (10 pages)
30 June 2021Termination of appointment of William James Flind as a director on 28 May 2021 (1 page)
30 June 2021Termination of appointment of Christopher Glen Gomersall as a director on 28 May 2021 (1 page)
30 June 2021Termination of appointment of Kevin John Lomax as a director on 28 May 2021 (1 page)
30 June 2021Termination of appointment of Denis Knowles Tinsley as a director on 28 May 2021 (1 page)
30 June 2021Termination of appointment of Boghos Alexander Boghossian as a director on 28 May 2021 (1 page)
30 June 2021Termination of appointment of Andrew John Eggington as a director on 28 May 2021 (1 page)
24 June 2021Notification of Atos It Services Uk Limited as a person with significant control on 28 May 2021 (2 pages)
24 June 2021Appointment of Mr Pendleton Clay Van Doren as a director on 28 May 2021 (2 pages)
24 June 2021Appointment of Pierre Francois Jacques Barnabe as a director on 28 May 2021 (2 pages)
24 June 2021Appointment of Delphine Soria Sak Bun as a secretary on 28 May 2021 (2 pages)
24 June 2021Termination of appointment of Andrew John Eggington as a secretary on 28 May 2021 (1 page)
24 June 2021Withdrawal of a person with significant control statement on 24 June 2021 (2 pages)
24 June 2021Appointment of Jerome Sandrini as a director on 28 May 2021 (2 pages)
22 June 2021Statement of capital following an allotment of shares on 28 May 2021
  • GBP 1,078,753.939
(4 pages)
21 June 2021Change of share class name or designation (2 pages)
21 June 2021Consolidation of shares on 28 May 2021 (8 pages)
21 June 2021Resolutions
  • RES13 ‐ Consolidated 28/05/2021
(1 page)
20 June 2021Particulars of variation of rights attached to shares (2 pages)
7 June 2021Statement of capital following an allotment of shares on 28 May 2021
  • GBP 1,066,481.539
(4 pages)
28 May 2021Director's details changed for Christopher Glen Gomersall on 25 May 2021 (2 pages)
27 May 2021Director's details changed for Dr Boghos Alexander Boghossian on 25 May 2021 (2 pages)
27 May 2021Director's details changed for Mr Denis Knowles Tinsley on 25 May 2021 (2 pages)
7 May 2021Memorandum and Articles of Association (25 pages)
7 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
31 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
7 December 2020Confirmation statement made on 29 November 2020 with updates (12 pages)
30 November 2020Statement of capital following an allotment of shares on 31 March 2020
  • GBP 1,052,572.511
(4 pages)
25 August 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 August 2020Memorandum and Articles of Association (25 pages)
12 December 2019Confirmation statement made on 29 November 2019 with updates (12 pages)
11 October 2019Accounts for a small company made up to 31 December 2018 (8 pages)
9 September 2019Satisfaction of charge 052998060002 in full (1 page)
2 May 2019Registration of charge 052998060002, created on 18 April 2019 (35 pages)
11 December 2018Confirmation statement made on 29 November 2018 with updates (15 pages)
4 December 2018Statement of capital following an allotment of shares on 7 February 2018
  • GBP 976,548.301
(4 pages)
4 December 2018Statement of capital following an allotment of shares on 29 January 2018
  • GBP 864,748.73
(4 pages)
4 December 2018Statement of capital following an allotment of shares on 8 March 2018
  • GBP 937,686.66
(4 pages)
4 December 2018Statement of capital following an allotment of shares on 28 February 2018
  • GBP 906,477.84
(4 pages)
4 December 2018Statement of capital following an allotment of shares on 1 April 2018
  • GBP 974,598.33
(4 pages)
4 December 2018Statement of capital following an allotment of shares on 27 February 2018
  • GBP 900,363.2
(4 pages)
4 December 2018Statement of capital following an allotment of shares on 6 March 2018
  • GBP 930,131.8
(4 pages)
4 December 2018Statement of capital following an allotment of shares on 26 February 2018
  • GBP 892,585.2
(4 pages)
4 December 2018Statement of capital following an allotment of shares on 30 January 2018
  • GBP 865,835.2
(4 pages)
4 December 2018Statement of capital following an allotment of shares on 7 March 2018
  • GBP 937,177.13
(4 pages)
4 December 2018Statement of capital following an allotment of shares on 5 March 2018
  • GBP 911,905.3
(4 pages)
4 December 2018Statement of capital following an allotment of shares on 15 March 2018
  • GBP 956,104.22
(4 pages)
4 December 2018Statement of capital following an allotment of shares on 1 March 2018
  • GBP 908,863.7
(4 pages)
4 December 2018Statement of capital following an allotment of shares on 29 January 2018
  • GBP 864,748.73
(4 pages)
4 December 2018Statement of capital following an allotment of shares on 23 March 2018
  • GBP 969,760.58
(4 pages)
4 December 2018Statement of capital following an allotment of shares on 9 March 2018
  • GBP 939,686.66
(4 pages)
4 December 2018Statement of capital following an allotment of shares on 17 May 2018
  • GBP 974,992.73
(4 pages)
4 December 2018Statement of capital following an allotment of shares on 19 March 2018
  • GBP 956,385.58
(4 pages)
4 December 2018Statement of capital following an allotment of shares on 19 February 2018
  • GBP 892,085.2
(4 pages)
4 December 2018Statement of capital following an allotment of shares on 14 March 2018
  • GBP 955,912.16
(4 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (7 pages)
11 September 2018Statement of capital following an allotment of shares on 11 December 2017
  • GBP 842,692.94
(4 pages)
11 September 2018Statement of capital following an allotment of shares on 6 December 2017
  • GBP 827,685.19
(4 pages)
11 September 2018Statement of capital following an allotment of shares on 3 November 2017
  • GBP 763,355.47
(4 pages)
11 September 2018Statement of capital following an allotment of shares on 22 November 2017
  • GBP 796,113.69
(4 pages)
11 September 2018Statement of capital following an allotment of shares on 20 November 2017
  • GBP 777,386.17
(4 pages)
11 September 2018Statement of capital following an allotment of shares on 12 December 2017
  • GBP 856,164.78
(4 pages)
11 September 2018Statement of capital following an allotment of shares on 20 December 2017
  • GBP 863,355.53
(4 pages)
11 September 2018Statement of capital following an allotment of shares on 27 November 2017
  • GBP 811,158.69
(4 pages)
11 September 2018Statement of capital following an allotment of shares on 21 November 2017
  • GBP 780,527.82
(4 pages)
11 September 2018Statement of capital following an allotment of shares on 13 December 2017
  • GBP 858,664.78
(4 pages)
11 September 2018Statement of capital following an allotment of shares on 15 November 2017
  • GBP 764,793.37
(4 pages)
11 September 2018Statement of capital following an allotment of shares on 14 November 2017
  • GBP 763,785.36
(4 pages)
3 January 2018Accounts for a small company made up to 31 December 2016 (17 pages)
8 December 2017Confirmation statement made on 29 November 2017 with updates (14 pages)
8 December 2017Confirmation statement made on 29 November 2017 with updates (14 pages)
7 December 2016Confirmation statement made on 29 November 2016 with updates (15 pages)
7 December 2016Confirmation statement made on 29 November 2016 with updates (15 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
15 April 2016Statement of capital following an allotment of shares on 11 March 2016
  • GBP 663,355.47
(7 pages)
15 April 2016Statement of capital following an allotment of shares on 11 March 2016
  • GBP 663,355.47
(7 pages)
11 February 2016Director's details changed for Dr Kevin John Lomax on 26 January 2016 (2 pages)
11 February 2016Director's details changed for Dr Kevin John Lomax on 26 January 2016 (2 pages)
22 January 2016Annual return made up to 29 November 2015 with a full list of shareholders (20 pages)
22 January 2016Annual return made up to 29 November 2015 with a full list of shareholders (20 pages)
21 January 2016Statement of capital following an allotment of shares on 14 December 2015
  • GBP 633,533.44
(7 pages)
21 January 2016Statement of capital following an allotment of shares on 14 December 2015
  • GBP 633,533.44
(7 pages)
26 October 2015Statement of capital following an allotment of shares on 14 August 2015
  • GBP 596,304.01
(7 pages)
26 October 2015Statement of capital following an allotment of shares on 14 August 2015
  • GBP 596,304.01
(7 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (9 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (9 pages)
6 October 2015Statement of capital following an allotment of shares on 9 June 2015
  • GBP 577,727.2
(7 pages)
6 October 2015Statement of capital following an allotment of shares on 9 June 2015
  • GBP 577,727.2
(7 pages)
6 October 2015Statement of capital following an allotment of shares on 9 June 2015
  • GBP 577,727.2
(7 pages)
6 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 17/12/2014
(9 pages)
6 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 17/12/2014
(9 pages)
5 March 2015Second filing of AR01 previously delivered to Companies House made up to 29 November 2014 (33 pages)
5 March 2015Second filing of AR01 previously delivered to Companies House made up to 29 November 2014 (33 pages)
4 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
4 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
22 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
22 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
12 February 2015Annual return made up to 29 November 2014 with a full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 05/03/15.
(21 pages)
12 February 2015Statement of capital following an allotment of shares on 28 April 2014
  • GBP 497,078.65
(7 pages)
12 February 2015Statement of capital following an allotment of shares on 28 April 2014
  • GBP 497,078.65
(7 pages)
12 February 2015Annual return made up to 29 November 2014 with a full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 05/03/15.
(21 pages)
19 January 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 537,610.65
  • ANNOTATION Clarification a second filed SH01 was registered on 06/03/2015.
(8 pages)
19 January 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 537,610.65
  • ANNOTATION Clarification a second filed SH01 was registered on 06/03/2015.
(8 pages)
16 January 2015Statement of capital following an allotment of shares on 21 October 2014
  • GBP 536,827.5
(7 pages)
16 January 2015Statement of capital following an allotment of shares on 21 October 2014
  • GBP 536,827.5
(7 pages)
24 September 2014Appointment of Mr William James Flind as a director on 16 April 2014 (2 pages)
24 September 2014Appointment of Mr William James Flind as a director on 16 April 2014 (2 pages)
8 September 2014Accounts for a small company made up to 31 December 2013 (9 pages)
8 September 2014Accounts for a small company made up to 31 December 2013 (9 pages)
18 March 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 497,078.65
(7 pages)
18 March 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 497,078.65
(7 pages)
23 December 2013Statement of capital following an allotment of shares on 29 March 2013
  • GBP 436,607.14
(7 pages)
23 December 2013Statement of capital following an allotment of shares on 24 April 2013
  • GBP 436,836.16
(7 pages)
23 December 2013Statement of capital following an allotment of shares on 3 October 2011
  • GBP 340,563.64
(7 pages)
23 December 2013Statement of capital following an allotment of shares on 29 March 2013
  • GBP 435,710.84
(7 pages)
23 December 2013Statement of capital following an allotment of shares on 30 May 2012
  • GBP 353,721.53
(7 pages)
23 December 2013Statement of capital following an allotment of shares on 28 September 2012
  • GBP 369,791.2
(7 pages)
23 December 2013Statement of capital following an allotment of shares on 29 March 2013
  • GBP 436,607.14
(7 pages)
23 December 2013Statement of capital following an allotment of shares on 29 March 2013
  • GBP 435,710.84
(7 pages)
23 December 2013Statement of capital following an allotment of shares on 30 May 2012
  • GBP 353,721.53
(7 pages)
23 December 2013Statement of capital following an allotment of shares on 3 October 2011
  • GBP 340,563.64
(7 pages)
23 December 2013Statement of capital following an allotment of shares on 10 September 2013
  • GBP 494,115.69
(7 pages)
23 December 2013Statement of capital following an allotment of shares on 3 October 2011
  • GBP 340,563.64
(7 pages)
23 December 2013Statement of capital following an allotment of shares on 28 September 2012
  • GBP 369,791.2
(7 pages)
23 December 2013Statement of capital following an allotment of shares on 24 April 2013
  • GBP 436,836.16
(7 pages)
23 December 2013Statement of capital following an allotment of shares on 10 September 2013
  • GBP 494,115.69
(7 pages)
23 December 2013Annual return made up to 29 November 2013 with a full list of shareholders (19 pages)
23 December 2013Statement of capital following an allotment of shares on 28 September 2012
  • GBP 371,481.2
(7 pages)
23 December 2013Annual return made up to 29 November 2013 with a full list of shareholders (19 pages)
23 December 2013Statement of capital following an allotment of shares on 28 September 2012
  • GBP 371,481.2
(7 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (11 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (11 pages)
17 September 2013Change of share class name or designation (2 pages)
17 September 2013Change of share class name or designation (2 pages)
24 April 2013Memorandum and Articles of Association (25 pages)
24 April 2013Memorandum and Articles of Association (25 pages)
14 March 2013Company name changed armorstar LIMITED\certificate issued on 14/03/13
  • RES15 ‐ Change company name resolution on 2013-02-27
(2 pages)
14 March 2013Change of name notice (2 pages)
14 March 2013Change of name notice (2 pages)
14 March 2013Company name changed armorstar LIMITED\certificate issued on 14/03/13
  • RES15 ‐ Change company name resolution on 2013-02-27
(2 pages)
20 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (17 pages)
20 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (17 pages)
1 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
1 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
24 February 2012Statement of capital following an allotment of shares on 3 October 2011
  • GBP 340,498.33
(6 pages)
24 February 2012Statement of capital following an allotment of shares on 3 October 2011
  • GBP 340,498.33
(6 pages)
24 February 2012Statement of capital following an allotment of shares on 3 October 2011
  • GBP 340,498.33
(6 pages)
28 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (16 pages)
28 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (16 pages)
10 November 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 339,863.64
(6 pages)
10 November 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 339,863.64
(6 pages)
10 November 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 339,863.64
(6 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
12 September 2011Statement of capital following an allotment of shares on 7 August 2011
  • GBP 338,363.64
(6 pages)
12 September 2011Statement of capital following an allotment of shares on 7 August 2011
  • GBP 338,363.64
(6 pages)
12 September 2011Statement of capital following an allotment of shares on 7 August 2011
  • GBP 338,363.64
(6 pages)
14 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
14 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
7 January 2011Annual return made up to 29 November 2010 with a full list of shareholders (16 pages)
7 January 2011Annual return made up to 29 November 2010 with a full list of shareholders (16 pages)
6 January 2011Director's details changed for Dr Kevin John Lomax on 5 January 2011 (2 pages)
6 January 2011Director's details changed for Dr Kevin John Lomax on 5 January 2011 (2 pages)
6 January 2011Director's details changed for Dr Kevin John Lomax on 5 January 2011 (2 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
7 September 2010Capitals not rolled up (2 pages)
7 September 2010Capitals not rolled up (2 pages)
27 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (31 pages)
27 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (31 pages)
26 January 2010Director's details changed for Dr Boghos Alexander Boghossian on 14 October 2009 (2 pages)
26 January 2010Director's details changed for Dr Boghos Alexander Boghossian on 14 October 2009 (2 pages)
26 January 2010Director's details changed for Christopher Glen Gomersall on 10 October 2009 (2 pages)
26 January 2010Director's details changed for Christopher Glen Gomersall on 10 October 2009 (2 pages)
4 January 2010Termination of appointment of Andrew Malim as a director (1 page)
4 January 2010Termination of appointment of Andrew Malim as a director (1 page)
9 November 2009Appointment of Denis Tinsley as a director (1 page)
9 November 2009Appointment of Denis Tinsley as a director (1 page)
4 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
16 April 2009Appointment terminated director david van der woude (1 page)
16 April 2009Appointment terminated director david van der woude (1 page)
22 January 2009Capitals not rolled up (2 pages)
22 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
22 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
22 January 2009Capitals not rolled up (2 pages)
19 January 2009Return made up to 29/11/08; full list of members (26 pages)
19 January 2009Return made up to 29/11/08; full list of members (26 pages)
17 September 2008Memorandum and Articles of Association (23 pages)
17 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 September 2008Memorandum and Articles of Association (23 pages)
16 September 2008Ad 11/08/08-11/08/08\gbp si [email protected]=41205.61\gbp ic 171549.45/212755.06\ (6 pages)
16 September 2008Ad 11/08/08-11/08/08\gbp si [email protected]=41205.61\gbp ic 171549.45/212755.06\ (6 pages)
11 September 2008Ad 05/08/08-05/08/08\gbp si [email protected]=22750.01\gbp ic 148799.44/171549.45\ (3 pages)
11 September 2008Ad 05/08/08-05/08/08\gbp si [email protected]=22750.01\gbp ic 148799.44/171549.45\ (3 pages)
11 September 2008Ad 05/08/08-05/08/08\gbp si [email protected]=49647.67\gbp ic 99151.77/148799.44\ (4 pages)
11 September 2008Ad 05/08/08-05/08/08\gbp si [email protected]=49647.67\gbp ic 99151.77/148799.44\ (4 pages)
18 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
18 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
31 July 2008Return made up to 29/11/07; full list of members (18 pages)
31 July 2008Return made up to 29/11/07; full list of members (18 pages)
25 June 2008Ad 01/02/08-01/02/08\gbp si [email protected]=9894.65\gbp ic 87694.62/97589.27\ (4 pages)
25 June 2008Ad 31/01/08-31/01/08\gbp si [email protected]=5250\gbp ic 82444.62/87694.62\ (3 pages)
25 June 2008Ad 31/01/08-31/01/08\gbp si [email protected]=5250\gbp ic 82444.62/87694.62\ (3 pages)
25 June 2008Ad 20/03/08-20/03/08\gbp si [email protected]=1562.5\gbp ic 97589.27/99151.77\ (2 pages)
25 June 2008Ad 20/03/08-20/03/08\gbp si [email protected]=1562.5\gbp ic 97589.27/99151.77\ (2 pages)
25 June 2008Ad 01/02/08-01/02/08\gbp si [email protected]=9894.65\gbp ic 87694.62/97589.27\ (4 pages)
16 May 2008Director appointed christopher glen gomersall (1 page)
16 May 2008Director appointed dr boghos alexander boghossian (1 page)
16 May 2008Director appointed david john anthony van der woude (1 page)
16 May 2008Director appointed dr boghos alexander boghossian (1 page)
16 May 2008Director appointed david john anthony van der woude (1 page)
16 May 2008Director appointed christopher glen gomersall (1 page)
15 May 2008Registered office changed on 15/05/2008 from acre house 11-15 william road london NW1 3ER (1 page)
15 May 2008Registered office changed on 15/05/2008 from acre house 11-15 william road london NW1 3ER (1 page)
15 May 2008Director appointed dr kevin john lomax (1 page)
15 May 2008Director appointed dr kevin john lomax (1 page)
15 April 2008Notice of assignment of name or new name to shares (1 page)
15 April 2008Nc inc already adjusted 10/01/08 (1 page)
15 April 2008Nc inc already adjusted 10/01/08 (1 page)
15 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
15 April 2008Notice of assignment of name or new name to shares (1 page)
15 April 2008Memorandum and Articles of Association (22 pages)
15 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 April 2008Nc inc already adjusted 10/01/08 (1 page)
15 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
15 April 2008Nc inc already adjusted 10/01/08 (1 page)
15 April 2008Memorandum and Articles of Association (22 pages)
4 April 2008Ad 24/09/07-24/09/07\gbp si [email protected]=2588.88\gbp ic 86921.13/89510.01\ (2 pages)
4 April 2008Ad 16/07/07-16/07/07\gbp si [email protected]=882.13\gbp ic 86039/86921.13\ (2 pages)
4 April 2008Ad 24/09/07-24/09/07\gbp si [email protected]=2588.88\gbp ic 86921.13/89510.01\ (2 pages)
4 April 2008Ad 16/07/07-16/07/07\gbp si [email protected]=882.13\gbp ic 86039/86921.13\ (2 pages)
12 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
12 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
15 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
15 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
13 September 2007Ad 16/07/07-16/07/07 £ si [email protected]=17392 £ ic 68647/86039 (3 pages)
13 September 2007Ad 16/07/07-16/07/07 £ si [email protected]=17392 £ ic 68647/86039 (3 pages)
6 September 2007Ad 05/03/07-05/03/07 £ si [email protected]=857 £ ic 67790/68647 (1 page)
6 September 2007Ad 05/03/07-05/03/07 £ si [email protected]=857 £ ic 67790/68647 (1 page)
10 May 2007Ad 05/03/07-05/03/07 £ si [email protected]=3257 £ ic 64533/67790 (1 page)
10 May 2007Ad 05/03/07-05/03/07 £ si [email protected]=3257 £ ic 64533/67790 (1 page)
5 April 2007Ad 01/12/06-01/12/06 £ si [email protected]=285 £ ic 64248/64533 (1 page)
5 April 2007Ad 01/12/06-01/12/06 £ si [email protected]=285 £ ic 64248/64533 (1 page)
15 March 2007Ad 01/12/06-01/12/06 £ si [email protected]=12520 £ ic 44050/56570 (3 pages)
15 March 2007Ad 01/12/06-01/12/06 £ si [email protected]=7678 £ ic 56570/64248 (2 pages)
15 March 2007Ad 01/12/06-01/12/06 £ si [email protected]=7678 £ ic 56570/64248 (2 pages)
15 March 2007Ad 01/12/06-01/12/06 £ si [email protected]=12520 £ ic 44050/56570 (3 pages)
13 December 2006Return made up to 29/11/06; full list of members (10 pages)
13 December 2006Return made up to 29/11/06; full list of members (10 pages)
11 December 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
11 December 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
4 December 2006Director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
28 April 2006Secretary's particulars changed;director's particulars changed (1 page)
28 April 2006Secretary's particulars changed;director's particulars changed (1 page)
5 April 2006Ad 20/10/05-20/10/05 £ si [email protected]=150 (1 page)
5 April 2006Ad 20/10/05-20/10/05 £ si [email protected]=150 (1 page)
24 February 2006Return made up to 29/11/05; full list of members (7 pages)
24 February 2006Return made up to 29/11/05; full list of members (7 pages)
27 January 2006Ad 22/12/05--------- £ si [email protected]=900 £ ic 39150/40050 (2 pages)
27 January 2006Ad 22/12/05--------- £ si [email protected]=900 £ ic 39150/40050 (2 pages)
6 January 2006Ad 01/12/05--------- £ si [email protected]=1000 £ ic 16300/17300 (2 pages)
6 January 2006Ad 08/11/05--------- £ si [email protected]=4900 £ ic 17300/22200 (2 pages)
6 January 2006Ad 07/11/05--------- £ si [email protected]=16200 £ ic 22200/38400 (5 pages)
6 January 2006Ad 18/10/05--------- £ si [email protected]=750 £ ic 38400/39150 (2 pages)
6 January 2006Particulars of contract relating to shares (2 pages)
6 January 2006Ad 18/10/05--------- £ si [email protected]=750 £ ic 38400/39150 (2 pages)
6 January 2006Ad 07/11/05--------- £ si [email protected]=16200 £ ic 22200/38400 (5 pages)
6 January 2006Particulars of contract relating to shares (2 pages)
6 January 2006Ad 08/11/05--------- £ si [email protected]=4900 £ ic 17300/22200 (2 pages)
6 January 2006Ad 01/12/05--------- £ si [email protected]=1000 £ ic 16300/17300 (2 pages)
6 January 2006Ad 20/09/05--------- £ si [email protected]=16299 £ ic 1/16300 (3 pages)
6 January 2006Ad 20/09/05--------- £ si [email protected]=16299 £ ic 1/16300 (3 pages)
10 December 2005Particulars of mortgage/charge (3 pages)
10 December 2005Particulars of mortgage/charge (3 pages)
4 October 2005New secretary appointed;new director appointed (2 pages)
4 October 2005Secretary resigned (1 page)
4 October 2005New secretary appointed;new director appointed (2 pages)
4 October 2005Secretary resigned (1 page)
30 September 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
30 September 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
22 September 2005Memorandum and Articles of Association (12 pages)
22 September 2005Memorandum and Articles of Association (12 pages)
15 September 2005Accounting reference date shortened from 30/11/05 to 31/08/05 (1 page)
15 September 2005Accounting reference date shortened from 30/11/05 to 31/08/05 (1 page)
7 September 2005Resolutions
  • RES13 ‐ Sub division 10/08/05
(1 page)
7 September 2005Nc inc already adjusted 10/08/05 (1 page)
7 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 September 2005S-div 10/08/05 (1 page)
7 September 2005Nc inc already adjusted 10/08/05 (1 page)
7 September 2005S-div 10/08/05 (1 page)
7 September 2005Resolutions
  • RES13 ‐ Sub division 10/08/05
(1 page)
26 August 2005Company name changed acre 949 LIMITED\certificate issued on 26/08/05 (2 pages)
26 August 2005Company name changed acre 949 LIMITED\certificate issued on 26/08/05 (2 pages)
27 June 2005Company name changed just imagine LIMITED\certificate issued on 27/06/05 (2 pages)
27 June 2005Company name changed just imagine LIMITED\certificate issued on 27/06/05 (2 pages)
19 May 2005New secretary appointed (2 pages)
19 May 2005Secretary resigned (1 page)
19 May 2005New secretary appointed (2 pages)
19 May 2005Secretary resigned (1 page)
6 April 2005New director appointed (3 pages)
6 April 2005Director resigned (1 page)
6 April 2005New director appointed (3 pages)
6 April 2005Director resigned (1 page)
30 March 2005Memorandum and Articles of Association (11 pages)
30 March 2005Memorandum and Articles of Association (11 pages)
17 February 2005Company name changed acre 949 LIMITED\certificate issued on 17/02/05 (2 pages)
17 February 2005Company name changed acre 949 LIMITED\certificate issued on 17/02/05 (2 pages)
29 November 2004Incorporation (16 pages)
29 November 2004Incorporation (16 pages)