Company NameAccsys Technologies Plc
Company StatusActive
Company Number05534340
CategoryPublic Limited Company
Incorporation Date11 August 2005(18 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDr Geertrui Elizabeth Schoolenberg
Date of BirthAugust 1958 (Born 65 years ago)
NationalityDutch
StatusCurrent
Appointed01 April 2018(12 years, 7 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address4th Floor, 3 Moorgate Place
London
EC2R 6EA
Secretary NameMr Nicholas Hartigan
StatusCurrent
Appointed19 April 2022(16 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address4th Floor, 3 Moorgate Place
London
EC2R 6EA
Director NameMr Louis Leslie Alexander Eperjesi
Date of BirthMarch 1962 (Born 62 years ago)
NationalityCanadian,British
StatusCurrent
Appointed14 June 2022(16 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, 3 Moorgate Place
London
EC2R 6EA
Director NameMr Steven James Salo
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(17 years, 7 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, 3 Moorgate Place
London
EC2R 6EA
Director NameDr Jelena Arsic Van Os
Date of BirthMarch 1971 (Born 53 years ago)
NationalitySerbian
StatusCurrent
Appointed27 June 2023(17 years, 10 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address4th Floor, 3 Moorgate Place
London
EC2R 6EA
Director NameMr Roland Michael Waibel
Date of BirthApril 1958 (Born 66 years ago)
NationalitySwiss
StatusCurrent
Appointed01 August 2023(17 years, 11 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address4th Floor, 3 Moorgate Place
London
EC2R 6EA
Director NameMr Edwin Henricus Odette Maria Bouwman
Date of BirthApril 1967 (Born 57 years ago)
NationalityDutch
StatusCurrent
Appointed12 December 2023(18 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address4th Floor, 3 Moorgate Place
London
EC2R 6EA
Director NameMr Edward James Pratt
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2005(same day as company formation)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence Address23 Winslow Road
Hammersmith
London
W6 9SF
Director NameGlyn Collen Thomas
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2005(same day as company formation)
RoleChartered Accountant
Correspondence Address12 Westfield Road
Beaconsfield
Buckinghamshire
HP9 1EF
Secretary NameMr Christopher Charles Morse
NationalityBritish
StatusResigned
Appointed11 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elms
Marshside
Canterbury
Kent
CT3 4EE
Director NameWilliam Paterson Brown
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2005(6 days after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 2010)
RoleCompany Executive
Country of ResidenceSwitzerland
Correspondence AddressFourth Floor
15 Rue De La Confederation
Geneva
Ch 1204
Foreign
Director NameMr Timothy Paterson Brown
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(1 month, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 2010)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor Redhill
Denham
Middlesex
UB9 4LD
Director NameStefan Paul Allesch Taylor
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 09 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmpshott Wood
Hampshire
GU33 6HR
Director NameGordon Arden Campbell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(1 month, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 26 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharlwood Hall Ardens Grafton
Alcester
Warwickshire
B49 6DP
Director NameLord Charles Russell Sanderson
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(2 years after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBeckettsfield
Bowden
Melrose
Roxburghshire
TD6 0ST
Scotland
Director NameFinlay Iain Morrison
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(2 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 July 2009)
RoleCompany Executive
Correspondence Address5826 Bent Creek Trail
Dallas
Texas 75252
United States
Director NameMr Thomas Henry Walter Priday
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(2 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2010)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address31 Redcliffe Road
London
SW10 9NP
Director NameMr Kevin David Wood
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(2 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 November 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOld Grange Farm
Old Lane Bramhope
Leeds
West Yorkshire
LS16 9HT
Secretary NameMr Adrian Wyn-Griffiths
NationalityBritish
StatusResigned
Appointed05 February 2009(3 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Braemar Close
Godalming
Surrey
GU7 1SA
Director NameMr Paul Hugh Anthony Clegg
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(3 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrettenham House 19 Lancaster Place
London
WC2E 7EN
Director NameMr Johannes Catharina Hermanus Leonardus Pauli
Date of BirthMarch 1960 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed01 April 2010(4 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressBrettenham House 19 Lancaster Place
London
WC2E 7EN
Secretary NameMr Angus John Dodwell
StatusResigned
Appointed13 August 2010(5 years after company formation)
Appointment Duration11 years, 5 months (resigned 01 February 2022)
RoleCompany Director
Correspondence AddressBrettenham House 19 Lancaster Place
London
WC2E 7EN
Director NameMr Patrick Shanley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(5 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 18 September 2020)
RoleChartered Accountant And Company Director
Country of ResidenceEngland
Correspondence AddressBrettenham House 19 Lancaster Place
London
WC2E 7EN
Director NameMr Montague John Meyer
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(5 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 23 September 2022)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressC/O Consolidated Timber Holdings Ltd Clock House
Station Approach
Shepperton
TW17 3AN
Director NameMr William Bickerton Rudge
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(7 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 23 September 2022)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrettenham House 19 Lancaster Place
London
WC2E 7EN
Director NameMr Michael Sean Christie
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(9 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 20 September 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4th Floor, 3 Moorgate Place
London
EC2R 6EA
Director NameMs Susan Jane Mair
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(9 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 20 September 2023)
RoleMarketing Executive And Company Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, 3 Moorgate Place
London
EC2R 6EA
Director NameMr Robert John Harris
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2019(14 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrettenham House 19 Lancaster Place
London
WC2E 7EN
Director NameMr Stephen Terence Odell
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish,American
StatusResigned
Appointed23 June 2020(14 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, 3 Moorgate Place
London
EC2R 6EA
Director NameMr Alexander Roeland Wessels
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed18 September 2020(15 years, 1 month after company formation)
Appointment Duration3 years (resigned 20 September 2023)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address4th Floor, 3 Moorgate Place
London
EC2R 6EA
Secretary NameDaniella Marie Lloyd
StatusResigned
Appointed01 February 2022(16 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 April 2022)
RoleCompany Director
Correspondence AddressBrettenham House 19 Lancaster Place
London
WC2E 7EN

Contact

Websitewww.accsysplc.com
Telephone01753 757500
Telephone regionSlough

Location

Registered Address4th Floor, 3 Moorgate Place
London
EC2R 6EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

403.9m at €0.01Slc Registrars Limited
100.00%
Ordinary

Financials

Year2014
Turnover£33,967,564
Gross Profit£9,019,536
Net Worth£22,936,970
Cash£7,951,345
Current Liabilities£7,888,684

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Charges

3 March 2022Delivered on: 4 March 2022
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Outstanding
18 October 2021Delivered on: 20 October 2021
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Outstanding
5 October 2021Delivered on: 6 October 2021
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Particulars: Fixed charge over any land or intellectual property from time to time owned by the company.
Outstanding

Filing History

12 December 2023Appointment of Mr Edwin Henricus Odette Maria Bouwman as a director on 12 December 2023 (2 pages)
27 November 2023Statement of capital following an allotment of shares on 23 November 2023
  • EUR 11,965,058.25
(3 pages)
17 October 2023Statement of capital following an allotment of shares on 22 August 2023
  • EUR 11,007,844.2
(3 pages)
7 October 2023Group of companies' accounts made up to 31 March 2023 (178 pages)
30 September 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-market purchases/company business 20/09/2023
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 September 2023Termination of appointment of Alexander Roeland Wessels as a director on 20 September 2023 (1 page)
21 September 2023Termination of appointment of Michael Sean Christie as a director on 20 September 2023 (1 page)
21 September 2023Termination of appointment of Stephen Terence Odell as a director on 20 September 2023 (1 page)
21 September 2023Termination of appointment of Susan Jane Mair as a director on 20 September 2023 (1 page)
17 August 2023Statement of capital following an allotment of shares on 7 August 2023
  • EUR 11,005,756.95
(3 pages)
1 August 2023Appointment of Mr Roland Michael Waibel as a director on 1 August 2023 (2 pages)
27 June 2023Appointment of Dr Jelena Arsic Van Os as a director on 27 June 2023 (2 pages)
19 June 2023Registered office address changed from Brettenham House 19 Lancaster Place London WC2E 7EN England to 4th Floor 3 Moorgate Place London EC2R 6EA on 19 June 2023 (1 page)
2 June 2023Register inspection address has been changed from Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL (1 page)
2 June 2023Register(s) moved to registered inspection location Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL (1 page)
1 June 2023Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH (1 page)
1 June 2023Register(s) moved to registered office address Brettenham House 19 Lancaster Place London WC2E 7EN (1 page)
3 April 2023Appointment of Mr Steven James Salo as a director on 1 April 2023 (2 pages)
3 April 2023Termination of appointment of Robert John Harris as a director on 31 March 2023 (1 page)
29 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
13 March 2023Statement of capital following an allotment of shares on 27 February 2023
  • EUR 10,969,084.65
(3 pages)
14 February 2023Statement of capital following an allotment of shares on 13 February 2023
  • EUR 10,962,201.4
(3 pages)
26 January 2023Statement of capital following an allotment of shares on 15 December 2022
  • EUR 10,943,300
(3 pages)
25 November 2022Statement of capital following an allotment of shares on 18 November 2022
  • EUR 10,938,625.5
(3 pages)
25 November 2022Statement of capital following an allotment of shares on 7 November 2022
  • EUR 10,925,248.4
(3 pages)
21 October 2022Statement of capital following an allotment of shares on 11 October 2022
  • EUR 10,344,835.45
(3 pages)
1 October 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ 14 days notice for general meetings 23/09/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
1 October 2022Memorandum and Articles of Association (65 pages)
30 September 2022Group of companies' accounts made up to 31 March 2022 (179 pages)
26 September 2022Termination of appointment of William Bickerton Rudge as a director on 23 September 2022 (1 page)
26 September 2022Termination of appointment of Montague John Meyer as a director on 23 September 2022 (1 page)
20 September 2022Statement of capital following an allotment of shares on 24 August 2022
  • EUR 10,343,037.7
(3 pages)
14 June 2022Appointment of Mr Louis Leslie Alexander Eperjesi as a director on 14 June 2022 (2 pages)
31 May 2022Statement of capital following an allotment of shares on 30 May 2022
  • EUR 10,327,721.25
(3 pages)
22 April 2022Termination of appointment of Daniella Marie Lloyd as a secretary on 19 April 2022 (1 page)
22 April 2022Appointment of Mr Nicholas Hartigan as a secretary on 19 April 2022 (2 pages)
5 April 2022Confirmation statement made on 24 March 2022 with updates (4 pages)
4 March 2022Registration of charge 055343400003, created on 3 March 2022 (24 pages)
1 February 2022Appointment of Daniella Marie Lloyd as a secretary on 1 February 2022 (2 pages)
1 February 2022Termination of appointment of Angus John Dodwell as a secretary on 1 February 2022 (1 page)
31 January 2022Statement of capital following an allotment of shares on 31 January 2022
  • EUR 9,638,066.1
(3 pages)
20 October 2021Registration of charge 055343400002, created on 18 October 2021 (27 pages)
6 October 2021Registration of charge 055343400001, created on 5 October 2021 (41 pages)
6 October 2021Statement of capital following an allotment of shares on 27 September 2021
  • EUR 9,618,898.35
(3 pages)
28 September 2021Group of companies' accounts made up to 31 March 2021 (172 pages)
27 September 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Agm 17/09/2021
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 August 2021Statement of capital following an allotment of shares on 30 July 2021
  • EUR 9,618,318.05
(3 pages)
2 August 2021Statement of capital following an allotment of shares on 21 July 2021
  • EUR 9,614,731.25
(3 pages)
11 June 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 June 2021Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH (1 page)
26 May 2021Statement of capital following an allotment of shares on 26 May 2021
  • EUR 9,587,425.35
(3 pages)
30 March 2021Statement of capital following an allotment of shares on 29 March 2021
  • EUR 8,466,213.2
(3 pages)
29 March 2021Confirmation statement made on 24 March 2021 with updates (4 pages)
25 February 2021Statement of capital following an allotment of shares on 17 February 2021
  • EUR 8,233,429.85
(3 pages)
1 October 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re-general meeting 18/09/2020
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 September 2020Group of companies' accounts made up to 31 March 2020 (167 pages)
22 September 2020Appointment of Mr Alexander Roeland Wessels as a director on 18 September 2020 (2 pages)
22 September 2020Termination of appointment of Patrick Shanley as a director on 18 September 2020 (1 page)
2 July 2020Statement of capital following an allotment of shares on 29 June 2020
  • EUR 8,213,742.7
(3 pages)
23 June 2020Appointment of Mr Stephen Terence Odell as a director on 23 June 2020 (2 pages)
12 May 2020Statement of capital following an allotment of shares on 12 May 2020
  • EUR 8,177,380.2
(3 pages)
3 April 2020Confirmation statement made on 24 March 2020 with updates (4 pages)
6 February 2020Statement of capital following an allotment of shares on 5 February 2020
  • EUR 8,114,407.75
(3 pages)
7 January 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 January 2020Statement of capital following an allotment of shares on 23 December 2019
  • EUR 8,104,177.15
(3 pages)
2 January 2020Termination of appointment of Paul Hugh Anthony Clegg as a director on 31 December 2019 (1 page)
29 November 2019Appointment of Mr Robert John Harris as a director on 29 November 2019 (2 pages)
14 October 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 October 2019Group of companies' accounts made up to 31 March 2019 (144 pages)
1 April 2019Confirmation statement made on 24 March 2019 with updates (4 pages)
18 February 2019Statement of capital following an allotment of shares on 18 February 2019
  • EUR 5,899,415.25
(3 pages)
1 February 2019Second filing of Confirmation Statement dated 24/03/2018 (4 pages)
2 January 2019Termination of appointment of Johannes Catharina Hermanus Leonardus Pauli as a director on 31 December 2018 (1 page)
30 September 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
25 September 2018Group of companies' accounts made up to 31 March 2018 (101 pages)
30 August 2018Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page)
21 August 2018Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page)
20 August 2018Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
2 August 2018Statement of capital following an allotment of shares on 24 July 2018
  • EUR 5,895,906.5
(3 pages)
27 June 2018Statement of capital following an allotment of shares on 25 June 2018
  • EUR 5,584,353
(3 pages)
1 May 2018Director's details changed for Mr Patrick Shanley on 15 January 2015 (2 pages)
5 April 2018Confirmation statement made on 24 March 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares and exemption from keeping a register of people with significant control (psc) was registered on 01/02/2019
(5 pages)
3 April 2018Appointment of Dr Geertrui Elizabeth Schoolenberg as a director on 1 April 2018 (2 pages)
27 February 2018Statement of capital following an allotment of shares on 26 February 2018
  • EUR 5,575,657.25
(3 pages)
10 October 2017Group of companies' accounts made up to 31 March 2017 (94 pages)
10 October 2017Group of companies' accounts made up to 31 March 2017 (94 pages)
29 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
27 September 2017Statement of capital following an allotment of shares on 27 September 2017
  • EUR 5,568,481.7
(3 pages)
27 September 2017Statement of capital following an allotment of shares on 27 September 2017
  • EUR 5,568,481.7
(3 pages)
26 June 2017Statement of capital following an allotment of shares on 23 June 2017
  • EUR 5,553,264.55
(3 pages)
26 June 2017Statement of capital following an allotment of shares on 23 June 2017
  • EUR 5,553,264.55
(3 pages)
20 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
5 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
5 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
24 April 2017Statement of capital following an allotment of shares on 24 April 2017
  • EUR 5,548,378.55
(3 pages)
24 April 2017Statement of capital following an allotment of shares on 24 April 2017
  • EUR 5,548,378.55
(3 pages)
28 February 2017Statement of capital following an allotment of shares on 9 February 2017
  • EUR 4,532,179.25
(3 pages)
28 February 2017Statement of capital following an allotment of shares on 9 February 2017
  • EUR 4,532,179.25
(3 pages)
14 October 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 October 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 October 2016Group of companies' accounts made up to 31 March 2016 (83 pages)
6 October 2016Group of companies' accounts made up to 31 March 2016 (83 pages)
16 August 2016Statement of capital following an allotment of shares on 15 August 2016
  • EUR 4,531,364.15
(3 pages)
16 August 2016Statement of capital following an allotment of shares on 4 July 2016
  • EUR 4,528,168.7
(3 pages)
16 August 2016Statement of capital following an allotment of shares on 4 July 2016
  • EUR 4,528,168.7
(3 pages)
16 August 2016Statement of capital following an allotment of shares on 15 August 2016
  • EUR 4,531,364.15
(3 pages)
6 July 2016Annual return made up to 17 June 2016 no member list
Statement of capital on 2016-07-06
  • EUR 4,494,500.95
(9 pages)
6 July 2016Annual return made up to 17 June 2016 no member list
Statement of capital on 2016-07-06
  • EUR 4,494,500.95
(9 pages)
29 June 2016Director's details changed for Mr Michael Sean Christie on 1 June 2016 (2 pages)
29 June 2016Director's details changed for Mrs Susan Jane Mair on 1 June 2016 (2 pages)
29 June 2016Director's details changed for Mr Michael Sean Christie on 1 June 2016 (2 pages)
29 June 2016Director's details changed for Mrs Susan Jane Mair on 1 June 2016 (2 pages)
25 April 2016Director's details changed for Mr William Bickerton Rudge on 23 December 2015 (2 pages)
25 April 2016Director's details changed for Mr William Bickerton Rudge on 23 December 2015 (2 pages)
9 February 2016Statement of capital following an allotment of shares on 26 January 2016
  • EUR 4,494,500.95
(3 pages)
9 February 2016Statement of capital following an allotment of shares on 26 January 2016
  • EUR 4,494,500.95
(3 pages)
23 December 2015Registered office address changed from Royal Albert House Sheet Street Windsor SL4 1BE to Brettenham House 19 Lancaster Place London WC2E 7EN on 23 December 2015 (1 page)
23 December 2015Registered office address changed from Royal Albert House Sheet Street Windsor SL4 1BE to Brettenham House 19 Lancaster Place London WC2E 7EN on 23 December 2015 (1 page)
18 December 2015Statement of capital following an allotment of shares on 10 December 2015
  • EUR 4,490,989.75
(3 pages)
18 December 2015Statement of capital following an allotment of shares on 10 December 2015
  • EUR 4,490,989.75
(3 pages)
24 November 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 November 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 October 2015Group of companies' accounts made up to 31 March 2015 (77 pages)
9 October 2015Group of companies' accounts made up to 31 March 2015 (77 pages)
25 August 2015Statement of capital following an allotment of shares on 14 August 2015
  • EUR 4,490,183.6
(3 pages)
25 August 2015Statement of capital following an allotment of shares on 14 August 2015
  • EUR 4,490,183.6
(3 pages)
21 August 2015Annual return made up to 11 August 2015 no member list
Statement of capital on 2015-08-21
  • EUR 4,485,596.9
(10 pages)
21 August 2015Annual return made up to 11 August 2015 no member list
Statement of capital on 2015-08-21
  • EUR 4,485,596.9
(10 pages)
24 July 2015Statement of capital following an allotment of shares on 6 July 2015
  • EUR 4,485,596.9
(3 pages)
24 July 2015Statement of capital following an allotment of shares on 6 July 2015
  • EUR 4,485,596.9
(3 pages)
24 July 2015Statement of capital following an allotment of shares on 6 July 2015
  • EUR 4,485,596.9
(3 pages)
23 April 2015Consolidation of shares on 11 September 2014 (5 pages)
23 April 2015Statement of capital following an allotment of shares on 19 January 2015
  • EUR 4,440,044.70
(4 pages)
23 April 2015Consolidation of shares on 11 September 2014 (5 pages)
23 April 2015Statement of capital following an allotment of shares on 19 January 2015
  • EUR 4,440,044.70
(4 pages)
24 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
24 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
16 December 2014Appointment of Mrs Susan Jane Mair as a director on 27 November 2014 (2 pages)
16 December 2014Appointment of Mrs Susan Jane Mair as a director on 27 November 2014 (2 pages)
15 December 2014Appointment of Mr Michael Sean Christie as a director on 27 November 2014 (2 pages)
15 December 2014Appointment of Mr Michael Sean Christie as a director on 27 November 2014 (2 pages)
6 October 2014Group of companies' accounts made up to 31 March 2014 (75 pages)
6 October 2014Group of companies' accounts made up to 31 March 2014 (75 pages)
18 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Consolidation of shares 11/09/2014
(4 pages)
18 September 2014Resolutions
  • RES13 ‐ Consolidation of shares 11/09/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
17 September 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 20/01/2014
(9 pages)
17 September 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 20/01/2014
(9 pages)
17 September 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 13/09/2013
(8 pages)
17 September 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 13/09/2013
(8 pages)
10 September 2014Statement of capital following an allotment of shares on 18 August 2014
  • EUR 4,437,348.61
(5 pages)
10 September 2014Statement of capital following an allotment of shares on 18 August 2014
  • EUR 4,437,348.61
(5 pages)
9 September 2014Annual return made up to 11 August 2014 no member list (10 pages)
9 September 2014Annual return made up to 11 August 2014 no member list (10 pages)
3 September 2014Director's details changed for Mr Paul Hugh Anthony Clegg on 10 August 2014 (2 pages)
3 September 2014Director's details changed for Mr Paul Hugh Anthony Clegg on 10 August 2014 (2 pages)
8 May 2014Termination of appointment of Gordon Campbell as a director (1 page)
8 May 2014Termination of appointment of Gordon Campbell as a director (1 page)
29 January 2014Statement of capital following an allotment of shares on 20 January 2014
  • EUR 4,392,198.64
  • ANNOTATION Clarification a second filed SH01 was registered on 17/09/2014
(6 pages)
29 January 2014Statement of capital following an allotment of shares on 20 January 2014
  • EUR 4,392,198.64
  • ANNOTATION Clarification a second filed SH01 was registered on 17/09/2014
(6 pages)
16 October 2013Group of companies' accounts made up to 31 March 2013 (62 pages)
16 October 2013Group of companies' accounts made up to 31 March 2013 (62 pages)
10 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 October 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 October 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 September 2013Statement of capital following an allotment of shares on 13 September 2013
  • EUR 4,388,504.41
  • ANNOTATION Clarification a second filed SH01 was registered on 17/09/2014
(6 pages)
19 September 2013Statement of capital following an allotment of shares on 13 September 2013
  • EUR 4,388,504.41
  • ANNOTATION Clarification a second filed SH01 was registered on 17/09/2014
(6 pages)
16 August 2013Statement of capital following an allotment of shares on 12 August 2013
  • EUR 4,384,351.09
(5 pages)
16 August 2013Statement of capital following an allotment of shares on 12 August 2013
  • EUR 4,384,351.09
(5 pages)
15 August 2013Annual return made up to 11 August 2013 no member list (11 pages)
15 August 2013Annual return made up to 11 August 2013 no member list (11 pages)
18 July 2013Statement of capital following an allotment of shares on 15 July 2013
  • EUR 4,379,372.55
(4 pages)
18 July 2013Statement of capital following an allotment of shares on 15 July 2013
  • EUR 4,379,372.55
(4 pages)
4 April 2013Termination of appointment of Charles Sanderson as a director (1 page)
4 April 2013Termination of appointment of Charles Sanderson as a director (1 page)
22 February 2013Statement of capital following an allotment of shares on 18 January 2013
  • EUR 4,330,407.58
(4 pages)
22 February 2013Statement of capital following an allotment of shares on 23 January 2013
  • EUR 4,331,715.89
(4 pages)
22 February 2013Statement of capital following an allotment of shares on 18 January 2013
  • EUR 4,330,407.58
(4 pages)
22 February 2013Statement of capital following an allotment of shares on 23 January 2013
  • EUR 4,331,715.89
(4 pages)
19 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • EUR 4,326,713.35
(4 pages)
19 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • EUR 4,326,713.35
(4 pages)
19 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • EUR 4,326,713.35
(4 pages)
2 October 2012Appointment of Mr William Bickerton Rudge as a director (2 pages)
2 October 2012Appointment of Mr William Bickerton Rudge as a director (2 pages)
1 October 2012Group of companies' accounts made up to 31 March 2012 (62 pages)
1 October 2012Group of companies' accounts made up to 31 March 2012 (62 pages)
27 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
27 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 September 2012Statement of capital following an allotment of shares on 7 September 2012
  • EUR 4,091,419.23
(4 pages)
7 September 2012Statement of capital following an allotment of shares on 7 September 2012
  • EUR 4,091,419.23
(4 pages)
7 September 2012Statement of capital following an allotment of shares on 7 September 2012
  • EUR 4,091,419.23
(4 pages)
6 September 2012Annual return made up to 11 August 2012 no member list (10 pages)
6 September 2012Annual return made up to 11 August 2012 no member list (10 pages)
17 August 2012Statement of capital following an allotment of shares on 2 August 2012
  • EUR 4,087,265.91
(4 pages)
17 August 2012Statement of capital following an allotment of shares on 2 August 2012
  • EUR 4,087,265.91
(4 pages)
17 August 2012Statement of capital following an allotment of shares on 2 August 2012
  • EUR 4,087,265.91
(4 pages)
13 July 2012Statement of capital following an allotment of shares on 6 July 2012
  • EUR 4,079,433.08
(4 pages)
13 July 2012Statement of capital following an allotment of shares on 6 July 2012
  • EUR 4,079,433.08
(4 pages)
13 July 2012Statement of capital following an allotment of shares on 6 July 2012
  • EUR 4,079,433.08
(4 pages)
23 February 2012Statement of capital following an allotment of shares on 17 January 2012
  • EUR 4,040,166.42
(4 pages)
23 February 2012Statement of capital following an allotment of shares on 17 January 2012
  • EUR 4,040,166.42
(4 pages)
28 September 2011Annual return made up to 11 August 2011 with bulk list of shareholders (20 pages)
28 September 2011Annual return made up to 11 August 2011 with bulk list of shareholders (20 pages)
22 September 2011Group of companies' accounts made up to 31 March 2011 (59 pages)
22 September 2011Group of companies' accounts made up to 31 March 2011 (59 pages)
14 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 September 2011Register(s) moved to registered inspection location (1 page)
13 September 2011Register(s) moved to registered inspection location (1 page)
31 August 2011Director's details changed for Gordon Arden Campbell on 1 April 2010 (2 pages)
31 August 2011Director's details changed for Gordon Arden Campbell on 1 April 2010 (2 pages)
31 August 2011Director's details changed for Gordon Arden Campbell on 1 April 2010 (2 pages)
2 August 2011Statement of capital following an allotment of shares on 2 August 2011
  • EUR 4,038,858.11
(4 pages)
2 August 2011Statement of capital following an allotment of shares on 2 August 2011
  • EUR 4,038,858.11
(4 pages)
2 August 2011Statement of capital following an allotment of shares on 2 August 2011
  • EUR 4,038,858.11
(4 pages)
7 July 2011Registered office address changed from , Royal Albert House Sheet Street, Windsor, England, SL4 1BE, England on 7 July 2011 (1 page)
7 July 2011Registered office address changed from , Royal Albert House Sheet Street, Windsor, England, SL4 1BE, England on 7 July 2011 (1 page)
7 July 2011Registered office address changed from , Royal Albert House Sheet Street, Windsor, England, SL4 1BE, England on 7 July 2011 (1 page)
4 July 2011Registered office address changed from , Kesington Centre 66 Hammersmith Road, London, W14 8UD on 4 July 2011 (1 page)
4 July 2011Registered office address changed from , Kesington Centre 66 Hammersmith Road, London, W14 8UD on 4 July 2011 (1 page)
4 July 2011Registered office address changed from , Kesington Centre 66 Hammersmith Road, London, W14 8UD on 4 July 2011 (1 page)
18 May 2011Appointment of Mr Montague John Meyer as a director (2 pages)
18 May 2011Appointment of Mr Montague John Meyer as a director (2 pages)
6 April 2011Auditor's resignation (1 page)
6 April 2011Auditor's resignation (1 page)
2 March 2011Statement of capital following an allotment of shares on 22 February 2011
  • EUR 4,031,025.28
(3 pages)
2 March 2011Statement of capital following an allotment of shares on 22 February 2011
  • EUR 4,031,025.28
(3 pages)
24 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 December 2010Termination of appointment of Kevin Wood as a director (1 page)
16 December 2010Termination of appointment of Kevin Wood as a director (1 page)
26 November 2010Appointment of Patrick Shanley as a director (2 pages)
26 November 2010Appointment of Patrick Shanley as a director (2 pages)
8 October 2010Register inspection address has been changed from C/O Slc Registrars Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom (2 pages)
8 October 2010Register(s) moved to registered inspection location (2 pages)
8 October 2010Register inspection address has been changed from C/O Slc Registrars Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom (2 pages)
8 October 2010Register(s) moved to registered inspection location (2 pages)
5 October 2010Termination of appointment of William Paterson Brown as a director (1 page)
5 October 2010Termination of appointment of William Paterson Brown as a director (1 page)
2 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (11 pages)
2 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (11 pages)
1 September 2010Director's details changed for Gordon Arden Campbell on 11 August 2010 (2 pages)
1 September 2010Director's details changed for Gordon Arden Campbell on 11 August 2010 (2 pages)
1 September 2010Director's details changed for William Paterson Brown on 11 August 2010 (2 pages)
1 September 2010Director's details changed for William Paterson Brown on 11 August 2010 (2 pages)
16 August 2010Termination of appointment of Adrian Wyn-Griffiths as a secretary (1 page)
16 August 2010Appointment of Mr Angus John Dodwell as a secretary (1 page)
16 August 2010Termination of appointment of Adrian Wyn-Griffiths as a secretary (1 page)
16 August 2010Appointment of Mr Angus John Dodwell as a secretary (1 page)
9 August 2010Resolutions
  • RES13 ‐ General meeting may be called less than 14 days notice 27/07/2010
(1 page)
9 August 2010Group of companies' accounts made up to 31 March 2010 (60 pages)
9 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
9 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
9 August 2010Resolutions
  • RES13 ‐ General meeting may be called less than 14 days notice 27/07/2010
(1 page)
9 August 2010Group of companies' accounts made up to 31 March 2010 (60 pages)
6 April 2010Termination of appointment of Thomas Priday as a director (1 page)
6 April 2010Termination of appointment of Timothy Paterson Brown as a director (1 page)
6 April 2010Appointment of Mr Johannes Catharina Hermanus Leonardus Pauli as a director (2 pages)
6 April 2010Termination of appointment of Timothy Paterson Brown as a director (1 page)
6 April 2010Termination of appointment of Thomas Priday as a director (1 page)
6 April 2010Appointment of Mr Johannes Catharina Hermanus Leonardus Pauli as a director (2 pages)
16 February 2010Statement of capital following an allotment of shares on 10 February 2010
  • EUR 2,006,025
(5 pages)
16 February 2010Statement of capital following an allotment of shares on 10 February 2010
  • EUR 2,006,025
(5 pages)
13 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 January 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 January 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
12 October 2009Register inspection address has been changed (1 page)
12 October 2009Register inspection address has been changed (1 page)
16 September 2009Return made up to 11/08/09; change of members (35 pages)
16 September 2009Return made up to 11/08/09; change of members (35 pages)
14 September 2009Director's change of particulars / timothy paterson brown / 02/09/2009 (1 page)
14 September 2009Director's change of particulars / timothy paterson brown / 02/09/2009 (1 page)
26 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
26 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
4 August 2009Appointment terminated director finlay morrison (1 page)
4 August 2009Appointment terminated director finlay morrison (1 page)
3 August 2009Group of companies' accounts made up to 31 March 2009 (54 pages)
3 August 2009Group of companies' accounts made up to 31 March 2009 (54 pages)
2 July 2009Ad 30/06/09\eur si [email protected]=7000\eur ic 1556702.4/1563702.4\ (2 pages)
2 July 2009Ad 30/06/09\eur si [email protected]=7000\eur ic 1556702.4/1563702.4\ (2 pages)
28 May 2009Ad 21/05/09\eur si [email protected]=800\eur ic 1555902.4/1556702.4\ (2 pages)
28 May 2009Ad 21/05/09\eur si [email protected]=800\eur ic 1555902.4/1556702.4\ (2 pages)
7 May 2009Director appointed paul hugh anthony clegg (2 pages)
7 May 2009Director appointed paul hugh anthony clegg (2 pages)
21 March 2009Secretary appointed adrian wyn-griffiths (2 pages)
21 March 2009Appointment terminated secretary christopher morse (1 page)
21 March 2009Registered office changed on 21/03/2009 from, 7 queen street, mayfair, london, W1J 5PB (1 page)
21 March 2009Appointment terminated secretary christopher morse (1 page)
21 March 2009Registered office changed on 21/03/2009 from, 7 queen street, mayfair, london, W1J 5PB (1 page)
21 March 2009Secretary appointed adrian wyn-griffiths (2 pages)
15 December 2008Gbp ic 100001/1\30/09/08\gbp sr [email protected]=100000\ (3 pages)
15 December 2008Gbp ic 100001/1\30/09/08\gbp sr [email protected]=100000\ (3 pages)
11 December 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
11 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
11 December 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
11 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
11 December 2008Resolutions
  • RES13 ‐ Re agreement and shares 14/08/2008
(1 page)
11 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
11 December 2008Resolutions
  • RES13 ‐ Re scheme and shares 14/08/2008
(1 page)
11 December 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 December 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
11 December 2008Resolutions
  • RES13 ‐ Re agreement and shares 14/08/2008
(1 page)
11 December 2008Resolutions
  • RES13 ‐ Re scheme and shares 14/08/2008
(1 page)
9 October 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 October 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re agreement and shares 14/08/2008
(13 pages)
9 October 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re agreement and shares 14/08/2008
(13 pages)
9 October 2008Resolutions
  • RES13 ‐ Re share option scheme 14/08/2008
(67 pages)
9 October 2008Resolutions
  • RES13 ‐ Re share option scheme 14/08/2008
(67 pages)
9 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 October 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
9 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 October 2008Return made up to 11/08/08; bulk list available separately (19 pages)
2 October 2008Ad 25/09/08\eur si [email protected]=2546.4\eur ic 1553356/1555902.4\ (2 pages)
2 October 2008Return made up to 11/08/08; bulk list available separately (19 pages)
2 October 2008Ad 25/09/08\eur si [email protected]=2546.4\eur ic 1553356/1555902.4\ (2 pages)
30 September 2008Group of companies' accounts made up to 31 March 2008 (51 pages)
30 September 2008Group of companies' accounts made up to 31 March 2008 (51 pages)
21 August 2008Director appointed thomas henry walter priday (3 pages)
21 August 2008Director appointed thomas henry walter priday (3 pages)
8 July 2008Director appointed kevin david wood (2 pages)
8 July 2008Appointment terminated director glyn thomas (1 page)
8 July 2008Appointment terminated director glyn thomas (1 page)
8 July 2008Director appointed kevin david wood (2 pages)
16 May 2008Appointment terminated director stefan allesch taylor (1 page)
16 May 2008Appointment terminated director stefan allesch taylor (1 page)
14 January 2008Ad 04/01/08--------- eur si [email protected]=1267 eur ic 1552089/1553356 (2 pages)
14 January 2008Ad 04/01/08--------- eur si [email protected]=1267 eur ic 1552089/1553356 (2 pages)
18 December 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 December 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 November 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 November 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
21 October 2007Location of register of members (non legible) (2 pages)
21 October 2007Location of register of members (non legible) (2 pages)
16 October 2007Ad 21/09/07--------- eur si [email protected]=50000 eur ic 1502089/1552089 (2 pages)
16 October 2007Ad 21/09/07--------- eur si [email protected]=50000 eur ic 1502089/1552089 (2 pages)
13 September 2007Ad 04/09/07--------- eur si [email protected]=13995 eur ic 1488094/1502089 (3 pages)
13 September 2007Ad 04/09/07--------- eur si [email protected]=13995 eur ic 1488094/1502089 (3 pages)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
7 September 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 September 2007Return made up to 11/08/07; bulk list available separately (9 pages)
3 September 2007Return made up to 11/08/07; bulk list available separately (9 pages)
22 August 2007Group of companies' accounts made up to 31 March 2007 (34 pages)
22 August 2007Group of companies' accounts made up to 31 March 2007 (34 pages)
10 August 2007Ad 31/07/07--------- eur si [email protected]=479 eur ic 1478516/1478995 (2 pages)
10 August 2007Ad 31/07/07--------- eur si [email protected]=479 eur ic 1478516/1478995 (2 pages)
22 July 2007Director resigned (1 page)
22 July 2007Director resigned (1 page)
4 June 2007Ad 29/03/07--------- eur si [email protected]=2903 eur ic 1475613/1478516 (2 pages)
4 June 2007Ad 29/03/07--------- eur si [email protected]=2903 eur ic 1475613/1478516 (2 pages)
1 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 June 2007Resolutions
  • RES13 ‐ Option deed app 15/05/07
(67 pages)
1 June 2007Memorandum and Articles of Association (43 pages)
1 June 2007Resolutions
  • RES13 ‐ Option deed app 15/05/07
(67 pages)
1 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 June 2007Ad 21/05/07--------- eur si [email protected]=81158 eur ic 1394455/1475613 (2 pages)
1 June 2007Nc inc already adjusted 15/05/07 (2 pages)
1 June 2007Ad 21/05/07--------- eur si [email protected]=81158 eur ic 1394455/1475613 (2 pages)
1 June 2007Nc inc already adjusted 15/05/07 (2 pages)
1 June 2007Memorandum and Articles of Association (43 pages)
30 May 2007Director's particulars changed (1 page)
30 May 2007Director's particulars changed (1 page)
26 February 2007Particulars of contract relating to shares (3 pages)
26 February 2007Ad 31/10/05-22/11/05 eur si [email protected] £ si [email protected] (4 pages)
26 February 2007Particulars of contract relating to shares (3 pages)
26 February 2007Particulars of contract relating to shares (3 pages)
26 February 2007Ad 31/10/05-22/11/05 eur si [email protected] £ si [email protected] (4 pages)
26 February 2007Particulars of contract relating to shares (3 pages)
12 February 2007Ad 11/12/06--------- eur si [email protected]=3590 eur ic 1390865/1394455 (2 pages)
12 February 2007Ad 11/12/06--------- eur si [email protected]=3590 eur ic 1390865/1394455 (2 pages)
11 January 2007Ad 26/10/05--------- eur si [email protected] (2 pages)
11 January 2007Ad 26/10/05--------- eur si [email protected] (2 pages)
24 November 2006Ad 08/11/06--------- eur si [email protected]=66231 eur ic 1324634/1390865 (2 pages)
24 November 2006Ad 08/11/06--------- eur si [email protected]=66231 eur ic 1324634/1390865 (2 pages)
6 September 2006Return made up to 11/08/06; bulk list available separately (9 pages)
6 September 2006Return made up to 11/08/06; bulk list available separately (9 pages)
29 August 2006Director's particulars changed (1 page)
29 August 2006Director's particulars changed (1 page)
23 August 2006Location of register of members (1 page)
23 August 2006Location of register of members (1 page)
7 August 2006Group of companies' accounts made up to 31 March 2006 (27 pages)
7 August 2006Group of companies' accounts made up to 31 March 2006 (27 pages)
4 May 2006New director appointed (3 pages)
4 May 2006New director appointed (3 pages)
24 April 2006New director appointed (4 pages)
24 April 2006New director appointed (4 pages)
2 December 2005Particulars of contract relating to shares (4 pages)
2 December 2005Particulars of contract relating to shares (4 pages)
2 December 2005Ad 11/10/05-19/10/05 eur si [email protected]=299 eur ic 1007187/1007486 £ si [email protected]=4735 £ ic 94873/99608 (4 pages)
2 December 2005Particulars of contract relating to shares (4 pages)
2 December 2005Ad 11/10/05-19/10/05 eur si [email protected]=299 eur ic 1007187/1007486 £ si [email protected]=4735 £ ic 94873/99608 (4 pages)
2 December 2005Particulars of contract relating to shares (4 pages)
24 November 2005Ad 03/10/05--------- eur si [email protected]=1007187 eur ic 0/1007187 £ si [email protected]=94871 £ ic 2/94873 (7 pages)
24 November 2005Particulars of contract relating to shares (4 pages)
24 November 2005Particulars of contract relating to shares (4 pages)
24 November 2005Ad 03/10/05--------- eur si [email protected]=1007187 eur ic 0/1007187 £ si [email protected]=94871 £ ic 2/94873 (7 pages)
24 November 2005Particulars of contract relating to shares (4 pages)
24 November 2005Particulars of contract relating to shares (4 pages)
18 October 2005New director appointed (3 pages)
18 October 2005Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
18 October 2005Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
18 October 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 October 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 October 2005New director appointed (3 pages)
18 October 2005Resolutions
  • RES13 ‐ Approve share option SC 06/09/05
(1 page)
18 October 2005New director appointed (2 pages)
18 October 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 October 2005New director appointed (2 pages)
18 October 2005Resolutions
  • RES13 ‐ Approve share option SC 06/09/05
(1 page)
18 October 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 October 2005Certificate of authorisation to commence business and borrow (1 page)
11 October 2005Application to commence business (2 pages)
11 October 2005Certificate of authorisation to commence business and borrow (1 page)
11 October 2005Application to commence business (2 pages)
11 August 2005Incorporation (48 pages)
11 August 2005Incorporation (48 pages)