Company NameArmadale Capital Plc
DirectorsNicholas Johansen and Matthew Norman Bull
Company StatusActive
Company Number05541602
CategoryPublic Limited Company
Incorporation Date19 August 2005(18 years, 8 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Nicholas Johansen
Date of BirthNovember 1981 (Born 42 years ago)
NationalityAustralian
StatusCurrent
Appointed16 October 2016(11 years, 2 months after company formation)
Appointment Duration7 years, 6 months
RoleSolicitor
Country of ResidenceAustralia
Correspondence Address1 Arbrook Lane
Esher
Surrey
KT10 9EG
Secretary NameMr Timothy Stephen Jones
StatusCurrent
Appointed14 April 2017(11 years, 8 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence Address1 Arbrook Lane
Esher
Surrey
KT10 9EG
Director NameMr Matthew Norman Bull
Date of BirthAugust 1981 (Born 42 years ago)
NationalityAustralian
StatusCurrent
Appointed24 April 2020(14 years, 8 months after company formation)
Appointment Duration4 years
RoleGeologist
Country of ResidenceAustralia
Correspondence Address1 Arbrook Lane
Esher
Surrey
KT10 9EG
Director NameKiran Caldas Morzaria
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2005(3 days after company formation)
Appointment Duration3 months (resigned 22 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Craigmore Towers
Guildford Road
Woking
Surrey
GU22 7RB
Director NameTimothy Lawlor Wall
Date of BirthJune 1976 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed22 August 2005(3 days after company formation)
Appointment Duration2 years (resigned 31 August 2007)
RoleAccountant
Correspondence Address283 Marmion Street
Cottesloe
Perth
6011
Australia
Secretary NamePhillip Allen Hains
NationalityAustralian
StatusResigned
Appointed21 November 2005(3 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 July 2006)
RoleChartered Accountant
Correspondence Address15 Malcolm Court
Ringwood East
Victoria 3135
Australia
Director NameMr Robert Duncan Clegg
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(3 months, 1 week after company formation)
Appointment Duration1 year (resigned 19 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Montagu Mansions
London
W1H 1LA
Director Name190807 Douglas William Parrish
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed28 November 2005(3 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 2008)
RoleManager
Correspondence Address9 Blackbutt Way
Canning Vale
Western Australia 6155
Australia
Director NamePeter Ashley Marks
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed28 November 2005(3 months, 1 week after company formation)
Appointment Duration10 years, 10 months (resigned 29 September 2016)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address4 Cambridge Street
Armadale
Victoria
Australia
Secretary NameStephen Frank Ronaldson
NationalityBritish
StatusResigned
Appointed26 January 2006(5 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address221 Sheen Lane
East Sheen
London
SW14 8LE
Director NameAlexander John Barblett
Date of BirthApril 1967 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed28 April 2006(8 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 December 2006)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address5 Burlington Road
London
SW6 3TQ
Director NameWilhelm Jacobus Schoeman
Date of BirthFebruary 1974 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed16 July 2007(1 year, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 November 2012)
RoleManaging Director
Country of ResidenceSouth Africa
Correspondence Address11 Freeman Street
Midstream
Centurion
South Africa
Director NameDirk Albertus Kotze
Date of BirthJune 1967 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed04 October 2007(2 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2010)
RoleChief Financial Officer
Correspondence Address7 Rosewood Close
Woodlands Lifestyle Estate Moreleta Park
Pretoria
South Africa
Secretary NameCharles Henry Zorab
NationalityBritish
StatusResigned
Appointed01 April 2008(2 years, 7 months after company formation)
Appointment Duration9 years (resigned 14 April 2017)
RoleCompany Director
Correspondence AddressOld Court Upper Froyle
Alton
Hampshire
GU34 4JX
Director NameMr Adam Gunn
Date of BirthNovember 1974 (Born 49 years ago)
NationalitySouth African
StatusResigned
Appointed27 August 2008(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 18 August 2011)
RoleSolicitor
Correspondence Address4 Athlone Road
Parkview
Johannesburg
South Africa
Director NameMr Hartley Bunongoe Dikgale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalitySouth African
StatusResigned
Appointed18 August 2011(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2013)
RoleSolicitor
Country of ResidenceSouth Africa
Correspondence Address42 Queen Annes Gate
London
SW1H 9AP
Director NameMr Justin Llewellyn Gareth Lewis
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(7 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 September 2016)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address55 Gower Street
London
WC1E 6HQ
Director NameDr Andrew James Tunks
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed19 May 2015(9 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 August 2016)
RoleGeologist
Country of ResidenceAustralia
Correspondence Address55 Brockhoff Drive
Burwood
Victoria 3125
Australia
Director NameMr William Francis Frewen
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2016(10 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gower Street
London
WC1E 6HQ
Director NameMr Emmanuel Steve Mahede
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed10 August 2016(10 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2021)
RoleFinancial Consultant
Country of ResidenceAustralia
Correspondence Address1 Arbrook Lane
Esher
Surrey
KT10 9EG
Director NameMr Paul Johnson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2019(13 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 November 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Arbrook Lane
Esher
Surrey
KT10 9EG
Director NameMr Gerrard Hall
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2019(14 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 16 April 2020)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Arbrook Lane
Esher
Surrey
KT10 9EG
Director NameMs Amne Sharifa Suedi
Date of BirthNovember 1981 (Born 42 years ago)
NationalityTanzanian
StatusResigned
Appointed07 January 2020(14 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2021)
RoleLawyer
Country of ResidenceTanzania
Correspondence Address1 Arbrook Lane
Esher
Surrey
KT10 9EG
Director NameGower Nominees Limited (Corporation)
StatusResigned
Appointed19 August 2005(same day as company formation)
Correspondence Address55 Gower Street
London
WC1E 6HQ
Secretary NameGower Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 2005(same day as company formation)
Correspondence Address55 Gower Street
London
WC1E 6HQ
Secretary NameDSG Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 2006(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2008)
Correspondence AddressCastle Chambers
43 Castle Street
Liverpool
Merseyside
L2 9TJ

Contact

Websitearmadalecapitalplc.com
Email address[email protected]
Telephone020 72331462
Telephone regionLondon

Location

Registered Address1 Arbrook Lane
Esher
Surrey
KT10 9EG
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£4,279,265
Cash£237,849
Current Liabilities£153,074

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return19 August 2023 (8 months, 2 weeks ago)
Next Return Due2 September 2024 (4 months from now)

Charges

30 July 2018Delivered on: 16 August 2018
Persons entitled: Sanghani Superannuation Fund

Classification: A registered charge
Outstanding
30 July 2018Delivered on: 16 August 2018
Persons entitled: Sanghani Industries Pty LTD

Classification: A registered charge
Outstanding
30 July 2018Delivered on: 16 August 2018
Persons entitled: Prem Sanghani Pty LTD

Classification: A registered charge
Outstanding

Filing History

19 August 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
24 May 2023Group of companies' accounts made up to 31 December 2022 (54 pages)
14 February 2023Satisfaction of charge 055416020003 in full (1 page)
14 February 2023Satisfaction of charge 055416020001 in full (1 page)
14 February 2023Satisfaction of charge 055416020002 in full (1 page)
6 September 2022Confirmation statement made on 19 August 2022 with updates (4 pages)
26 May 2022Group of companies' accounts made up to 31 December 2021 (58 pages)
24 August 2021Confirmation statement made on 19 August 2021 with updates (4 pages)
13 July 2021Group of companies' accounts made up to 31 December 2020 (63 pages)
12 April 2021Termination of appointment of Amne Sharifa Suedi as a director on 31 March 2021 (1 page)
12 April 2021Termination of appointment of Emmanuel Steve Mahede as a director on 31 March 2021 (1 page)
29 December 2020Auditor's resignation (1 page)
9 September 2020Confirmation statement made on 19 August 2020 with updates (4 pages)
11 June 2020Group of companies' accounts made up to 31 December 2019 (71 pages)
24 April 2020Appointment of Mr Matthew Norman Bull as a director on 24 April 2020 (2 pages)
16 April 2020Termination of appointment of Gerrard Hall as a director on 16 April 2020 (1 page)
8 January 2020Appointment of Ms Amne Sharifa Suedi as a director on 7 January 2020 (2 pages)
12 December 2019Appointment of Mr Gerrard Hall as a director on 6 December 2019 (2 pages)
3 December 2019Termination of appointment of Paul Johnson as a director on 30 November 2019 (1 page)
9 September 2019Confirmation statement made on 19 August 2019 with updates (4 pages)
13 June 2019Group of companies' accounts made up to 31 December 2018 (69 pages)
5 June 2019Notification of a person with significant control statement (2 pages)
13 May 2019Second filing of Confirmation Statement dated 19/08/2018 (4 pages)
12 March 2019Appointment of Mr Paul Johnson as a director on 11 March 2019 (2 pages)
20 August 2018Confirmation statement made on 19 August 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Change to trading status of shares and Exemption from keeping a register of psc) was registered on 08/02/2019 and 13/05/2019.
(4 pages)
16 August 2018Registration of charge 055416020003, created on 30 July 2018 (29 pages)
16 August 2018Registration of charge 055416020001, created on 30 July 2018 (29 pages)
16 August 2018Registration of charge 055416020002, created on 30 July 2018 (29 pages)
3 July 2018Group of companies' accounts made up to 31 December 2017 (67 pages)
3 May 2018Registered office address changed from 55 Gower Street London WC1E 6HQ to 1 Arbrook Lane Esher Surrey KT10 9EG on 3 May 2018 (1 page)
6 December 2017Statement of capital following an allotment of shares on 27 November 2017
  • GBP 2,978,712.312
(3 pages)
17 September 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
17 September 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
7 August 2017Statement of capital following an allotment of shares on 26 June 2017
  • GBP 5,161,971.89
(4 pages)
7 August 2017Statement of capital following an allotment of shares on 26 June 2017
  • GBP 5,161,971.89
(4 pages)
12 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 June 2017Group of companies' accounts made up to 31 December 2016 (59 pages)
21 June 2017Group of companies' accounts made up to 31 December 2016 (59 pages)
18 June 2017Statement of capital following an allotment of shares on 17 January 2017
  • GBP 2,973,847.86
(4 pages)
18 June 2017Statement of capital following an allotment of shares on 17 January 2017
  • GBP 2,973,847.86
(4 pages)
26 May 2017Statement of capital following an allotment of shares on 14 October 2016
  • GBP 2,944,073.52
(4 pages)
26 May 2017Statement of capital following an allotment of shares on 23 November 2016
  • GBP 2,946,587.86
(4 pages)
26 May 2017Statement of capital following an allotment of shares on 14 October 2016
  • GBP 2,944,073.52
(4 pages)
26 May 2017Statement of capital following an allotment of shares on 16 October 2016
  • GBP 2,944,573.52
(4 pages)
26 May 2017Statement of capital following an allotment of shares on 23 November 2016
  • GBP 2,946,587.86
(4 pages)
26 May 2017Statement of capital following an allotment of shares on 16 October 2016
  • GBP 2,944,573.52
(4 pages)
22 April 2017Appointment of Mr Timothy Stephen Jones as a secretary on 14 April 2017 (2 pages)
22 April 2017Appointment of Mr Timothy Stephen Jones as a secretary on 14 April 2017 (2 pages)
21 April 2017Termination of appointment of Charles Henry Zorab as a secretary on 14 April 2017 (1 page)
21 April 2017Termination of appointment of Charles Henry Zorab as a secretary on 14 April 2017 (1 page)
11 April 2017Director's details changed for Mr Nicholas Johansen on 7 April 2017 (2 pages)
11 April 2017Director's details changed for Mr Nicholas Johansen on 7 April 2017 (2 pages)
9 April 2017Statement of capital following an allotment of shares on 23 November 2016
  • GBP 3,005,752.6082
(4 pages)
9 April 2017Statement of capital following an allotment of shares on 14 October 2016
  • GBP 3,003,238.27
(4 pages)
9 April 2017Statement of capital following an allotment of shares on 16 October 2016
  • GBP 3,003,738.27
(4 pages)
9 April 2017Statement of capital following an allotment of shares on 18 January 2017
  • GBP 3,033,032.61
(4 pages)
9 April 2017Statement of capital following an allotment of shares on 23 November 2016
  • GBP 3,005,752.6082
(4 pages)
9 April 2017Statement of capital following an allotment of shares on 14 October 2016
  • GBP 3,003,238.27
(4 pages)
9 April 2017Statement of capital following an allotment of shares on 18 January 2017
  • GBP 3,033,032.61
(4 pages)
9 April 2017Statement of capital following an allotment of shares on 16 October 2016
  • GBP 3,003,738.27
(4 pages)
20 March 2017Termination of appointment of William Francis Frewen as a director on 1 March 2017 (1 page)
20 March 2017Termination of appointment of William Francis Frewen as a director on 1 March 2017 (1 page)
21 October 2016Appointment of Mr Nicholas Johansen as a director on 16 October 2016 (2 pages)
21 October 2016Appointment of Mr Nicholas Johansen as a director on 16 October 2016 (2 pages)
29 September 2016Termination of appointment of Peter Ashley Marks as a director on 29 September 2016 (1 page)
29 September 2016Termination of appointment of Justin Llewellyn Gareth Lewis as a director on 29 September 2016 (1 page)
29 September 2016Termination of appointment of Justin Llewellyn Gareth Lewis as a director on 29 September 2016 (1 page)
29 September 2016Termination of appointment of Peter Ashley Marks as a director on 29 September 2016 (1 page)
22 September 2016Confirmation statement made on 19 August 2016 with no updates (3 pages)
22 September 2016Confirmation statement made on 19 August 2016 with no updates (3 pages)
22 September 2016Statement of capital following an allotment of shares on 19 July 2016
  • GBP 2,814,936.50
(4 pages)
22 September 2016Statement of capital following an allotment of shares on 19 July 2016
  • GBP 2,814,936.50
(4 pages)
20 September 2016Statement of capital following an allotment of shares on 9 August 2016
  • GBP 2,997,738.27
(4 pages)
20 September 2016Statement of capital following an allotment of shares on 9 August 2016
  • GBP 2,997,738.27
(4 pages)
23 August 2016Appointment of Mr Emmanuel Steve Mahede as a director on 10 August 2016 (2 pages)
23 August 2016Termination of appointment of Andrew James Tunks as a director on 10 August 2016 (1 page)
23 August 2016Appointment of Mr Emmanuel Steve Mahede as a director on 10 August 2016 (2 pages)
23 August 2016Termination of appointment of Andrew James Tunks as a director on 10 August 2016 (1 page)
8 August 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 2,804,691.50
(4 pages)
8 August 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 2,804,691.50
(4 pages)
25 July 2016Appointment of Mr William Francis Frewen as a director on 21 July 2016 (2 pages)
25 July 2016Appointment of Mr William Francis Frewen as a director on 21 July 2016 (2 pages)
21 June 2016Group of companies' accounts made up to 31 December 2015 (59 pages)
21 June 2016Group of companies' accounts made up to 31 December 2015 (59 pages)
7 April 2016Statement of capital following an allotment of shares on 14 March 2016
  • GBP 2,804,391.50
(4 pages)
7 April 2016Statement of capital following an allotment of shares on 14 March 2016
  • GBP 2,804,391.50
(4 pages)
11 November 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 October 2015Annual return made up to 19 August 2015 no member list
Statement of capital on 2015-10-11
  • GBP 2,801,962.3515
(7 pages)
11 October 2015Annual return made up to 19 August 2015 no member list
Statement of capital on 2015-10-11
  • GBP 2,801,962.3515
(7 pages)
9 September 2015Statement of capital following an allotment of shares on 14 August 2015
  • GBP 2,801,962.35
(4 pages)
9 September 2015Statement of capital following an allotment of shares on 14 August 2015
  • GBP 2,801,962.35
(4 pages)
3 August 2015Statement of capital following an allotment of shares on 17 July 2015
  • GBP 2,799,962.35
(4 pages)
3 August 2015Statement of capital following an allotment of shares on 17 July 2015
  • GBP 2,799,962.35
(4 pages)
2 July 2015Consolidation and sub-division of shares on 22 June 2015 (5 pages)
2 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision and consolidated 22/06/2015
(3 pages)
2 July 2015Consolidation and sub-division of shares on 22 June 2015 (5 pages)
19 June 2015Appointment of Dr Andrew James Tunks as a director on 19 May 2015 (2 pages)
19 June 2015Appointment of Dr Andrew James Tunks as a director on 19 May 2015 (2 pages)
18 June 2015Group of companies' accounts made up to 31 December 2014 (44 pages)
18 June 2015Group of companies' accounts made up to 31 December 2014 (44 pages)
22 May 2015Statement of capital following an allotment of shares on 21 April 2015
  • GBP 2,728,267.42
(4 pages)
22 May 2015Statement of capital following an allotment of shares on 21 April 2015
  • GBP 2,728,267.42
(4 pages)
1 May 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 2,684,370.22
(4 pages)
1 May 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 2,684,370.22
(4 pages)
1 May 2015Statement of capital following an allotment of shares on 24 March 2015
  • GBP 2,692,036.22
(4 pages)
1 May 2015Statement of capital following an allotment of shares on 24 February 2015
  • GBP 2,577,703.56
(4 pages)
1 May 2015Statement of capital following an allotment of shares on 24 February 2015
  • GBP 2,577,703.56
(4 pages)
1 May 2015Statement of capital following an allotment of shares on 24 March 2015
  • GBP 2,692,036.22
(4 pages)
30 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 March 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 2,569,542.8100
(4 pages)
2 March 2015Statement of capital following an allotment of shares on 20 November 2014
  • GBP 2,562,914.2600
(4 pages)
2 March 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 2,569,542.8100
(4 pages)
2 March 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 2,569,542.8100
(4 pages)
2 March 2015Statement of capital following an allotment of shares on 20 November 2014
  • GBP 2,562,914.2600
(4 pages)
10 February 2015Secretary's details changed for Charles Henry Zorab on 28 January 2015 (1 page)
10 February 2015Secretary's details changed for Charles Henry Zorab on 28 January 2015 (1 page)
4 December 2014Statement of capital following an allotment of shares on 15 October 2014
  • GBP 2,515,373.11
(4 pages)
4 December 2014Statement of capital following an allotment of shares on 15 October 2014
  • GBP 2,515,373.11
(4 pages)
13 October 2014Registered office address changed from 55 Gower Street London WC1E 6HQ England to 55 Gower Street London WC1E 6HQ on 13 October 2014 (2 pages)
13 October 2014Registered office address changed from 11 Bolton Street London W1J 8BB England to 55 Gower Street London WC1E 6HQ on 13 October 2014 (1 page)
13 October 2014Registered office address changed from 11 Bolton Street London W1J 8BB England to 55 Gower Street London WC1E 6HQ on 13 October 2014 (1 page)
13 October 2014Registered office address changed from 55 Gower Street London WC1E 6HQ England to 55 Gower Street London WC1E 6HQ on 13 October 2014 (2 pages)
24 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 September 2014Annual return made up to 19 August 2014 no member list
Statement of capital on 2014-09-22
  • GBP 2,509,575.9211
(14 pages)
22 September 2014Annual return made up to 19 August 2014 no member list
Statement of capital on 2014-09-22
  • GBP 2,509,575.9211
(14 pages)
28 August 2014Secretary's details changed for Charles Henry Zorab on 15 August 2013 (1 page)
28 August 2014Secretary's details changed for Charles Henry Zorab on 15 August 2013 (1 page)
2 July 2014Group of companies' accounts made up to 31 December 2013 (50 pages)
2 July 2014Group of companies' accounts made up to 31 December 2013 (50 pages)
15 April 2014Statement of capital following an allotment of shares on 10 March 2014
  • GBP 2,509,575.9200
(6 pages)
15 April 2014Statement of capital following an allotment of shares on 10 March 2014
  • GBP 2,509,575.9200
(6 pages)
24 January 2014Statement of capital following an allotment of shares on 5 December 2013
  • GBP 2,463,583.79
(7 pages)
24 January 2014Statement of capital following an allotment of shares on 5 December 2013
  • GBP 2,463,583.79
(7 pages)
24 January 2014Statement of capital following an allotment of shares on 5 December 2013
  • GBP 2,463,583.79
(7 pages)
3 January 2014Statement of capital following an allotment of shares on 9 December 2013
  • GBP 2,472,075.92
(4 pages)
3 January 2014Statement of capital following an allotment of shares on 9 December 2013
  • GBP 2,472,075.92
(4 pages)
3 January 2014Statement of capital following an allotment of shares on 9 December 2013
  • GBP 2,472,075.92
(4 pages)
3 January 2014Statement of capital following an allotment of shares on 15 November 2013
  • GBP 2,433,028.20
(5 pages)
3 January 2014Statement of capital following an allotment of shares on 15 November 2013
  • GBP 2,433,028.20
(5 pages)
12 November 2013Registered office address changed from 42 Queen Annes Gate London SW1H 9AP on 12 November 2013 (1 page)
12 November 2013Registered office address changed from 42 Queen Annes Gate London SW1H 9AP on 12 November 2013 (1 page)
9 October 2013Statement of capital following an allotment of shares on 25 September 2013
  • GBP 2,388,728.20
(4 pages)
9 October 2013Statement of capital following an allotment of shares on 25 September 2013
  • GBP 2,388,728.20
(4 pages)
2 October 2013Resolutions
  • RES13 ‐ Adopt investment policy 23/09/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
2 October 2013Resolutions
  • RES13 ‐ Adopt investment policy 23/09/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
9 September 2013Annual return made up to 19 August 2013 with a full list of shareholders (14 pages)
9 September 2013Annual return made up to 19 August 2013 with a full list of shareholders (14 pages)
21 August 2013Appointment of Mr Justin Llewellyn Gareth Lewis as a director (2 pages)
21 August 2013Appointment of Mr Justin Llewellyn Gareth Lewis as a director (2 pages)
14 August 2013Sub-division of shares on 28 June 2013 (5 pages)
14 August 2013Sub-division of shares on 28 June 2013 (5 pages)
13 August 2013Statement of capital following an allotment of shares on 26 July 2013
  • GBP 236,372,820
(4 pages)
13 August 2013Statement of capital following an allotment of shares on 26 July 2013
  • GBP 236,372,820
(4 pages)
12 August 2013Memorandum and Articles of Association (49 pages)
12 August 2013Memorandum and Articles of Association (49 pages)
1 August 2013Termination of appointment of Hartley Dikgale as a director (1 page)
1 August 2013Termination of appointment of Hartley Dikgale as a director (1 page)
11 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 28/06/2013
(2 pages)
11 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 28/06/2013
(2 pages)
3 July 2013Group of companies' accounts made up to 31 December 2012 (36 pages)
3 July 2013Group of companies' accounts made up to 31 December 2012 (36 pages)
1 July 2013Company name changed watermark global PLC\certificate issued on 01/07/13
  • CONNOT ‐
(3 pages)
1 July 2013Company name changed watermark global PLC\certificate issued on 01/07/13
  • CONNOT ‐
(3 pages)
10 December 2012Termination of appointment of Wilhelm Schoeman as a director (1 page)
10 December 2012Termination of appointment of Wilhelm Schoeman as a director (1 page)
28 August 2012Statement of capital following an allotment of shares on 16 July 2012
  • GBP 2,297,061.53
(4 pages)
28 August 2012Statement of capital following an allotment of shares on 16 July 2012
  • GBP 2,297,061.53
(4 pages)
21 August 2012Annual return made up to 19 August 2012 no member list (6 pages)
21 August 2012Director's details changed for Peter Ashley Marks on 21 August 2012 (2 pages)
21 August 2012Director's details changed for Wilhelm Jacobus Schoeman on 21 August 2012 (2 pages)
21 August 2012Annual return made up to 19 August 2012 no member list (6 pages)
21 August 2012Director's details changed for Peter Ashley Marks on 21 August 2012 (2 pages)
21 August 2012Director's details changed for Wilhelm Jacobus Schoeman on 21 August 2012 (2 pages)
28 June 2012Group of companies' accounts made up to 31 December 2011 (55 pages)
28 June 2012Group of companies' accounts made up to 31 December 2011 (55 pages)
14 June 2012Statement of capital following an allotment of shares on 31 May 2011
  • GBP 1,561,240.10
(4 pages)
14 June 2012Statement of capital following an allotment of shares on 31 May 2011
  • GBP 1,561,240.10
(4 pages)
10 October 2011Statement of capital following an allotment of shares on 11 August 2011
  • GBP 2,247,061.53
(4 pages)
10 October 2011Statement of capital following an allotment of shares on 11 August 2011
  • GBP 2,247,061.53
(4 pages)
12 September 2011Annual return made up to 19 August 2011 with bulk list of shareholders (16 pages)
12 September 2011Annual return made up to 19 August 2011 with bulk list of shareholders (16 pages)
1 September 2011Director's details changed for Mr Hartley Bunongoe Dikgale on 1 September 2011 (2 pages)
1 September 2011Director's details changed for Mr Hartley Bunongoe Dikgale on 1 September 2011 (2 pages)
1 September 2011Director's details changed for Mr Hartley Bunongoe Dikgale on 1 September 2011 (2 pages)
18 August 2011Appointment of Mr Hartley Bunongoe Dikgale as a director (2 pages)
18 August 2011Appointment of Mr Hartley Bunongoe Dikgale as a director (2 pages)
18 August 2011Termination of appointment of Adam Gunn as a director (1 page)
18 August 2011Termination of appointment of Adam Gunn as a director (1 page)
15 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 July 2011Group of companies' accounts made up to 31 December 2010 (43 pages)
5 July 2011Group of companies' accounts made up to 31 December 2010 (43 pages)
24 March 2011Statement of capital following an allotment of shares on 10 February 2011
  • GBP 1,454,311
(4 pages)
24 March 2011Statement of capital following an allotment of shares on 10 February 2011
  • GBP 1,454,311
(4 pages)
6 October 2010Statement of capital following an allotment of shares on 8 September 2010
  • GBP 1,469,311.2405
(7 pages)
6 October 2010Statement of capital following an allotment of shares on 8 September 2010
  • GBP 1,469,311.2405
(7 pages)
6 October 2010Statement of capital following an allotment of shares on 8 September 2010
  • GBP 1,469,311.2405
(7 pages)
9 September 2010Annual return made up to 19 August 2010 with bulk list of shareholders (17 pages)
9 September 2010Annual return made up to 19 August 2010 with bulk list of shareholders (17 pages)
1 September 2010Termination of appointment of Dirk Kotze as a director (1 page)
1 September 2010Termination of appointment of Dirk Kotze as a director (1 page)
22 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(52 pages)
22 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(52 pages)
14 July 2010Statement of capital following an allotment of shares on 24 June 2010
  • GBP 1,417,186
(4 pages)
14 July 2010Statement of capital following an allotment of shares on 24 June 2010
  • GBP 1,417,186
(4 pages)
5 July 2010Group of companies' accounts made up to 31 December 2009 (52 pages)
5 July 2010Group of companies' accounts made up to 31 December 2009 (52 pages)
9 June 2010Statement of capital following an allotment of shares on 24 May 2010
  • GBP 1,183,370
(4 pages)
9 June 2010Statement of capital following an allotment of shares on 24 May 2010
  • GBP 1,183,370
(4 pages)
20 November 2009Register(s) moved to registered inspection location (2 pages)
20 November 2009Register inspection address has been changed (2 pages)
20 November 2009Register(s) moved to registered inspection location (2 pages)
20 November 2009Register inspection address has been changed (2 pages)
1 October 2009Return made up to 19/08/09; bulk list available separately (10 pages)
1 October 2009Return made up to 19/08/09; bulk list available separately (10 pages)
21 September 2009Ad 26/08/09\gbp si [email protected]=11625\gbp ic 1018970/1030595\ (3 pages)
21 September 2009Ad 26/08/09\gbp si [email protected]=11625\gbp ic 1018970/1030595\ (3 pages)
3 August 2009Group of companies' accounts made up to 31 December 2008 (37 pages)
3 August 2009Group of companies' accounts made up to 31 December 2008 (37 pages)
29 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
29 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
8 July 2009Ad 16/03/09\gbp si [email protected]=3000\gbp ic 379970/382970\ (2 pages)
8 July 2009Ad 15/06/09\gbp si [email protected]=636000\gbp ic 382970/1018970\ (3 pages)
8 July 2009Ad 16/03/09\gbp si [email protected]=3000\gbp ic 379970/382970\ (2 pages)
8 July 2009Ad 15/06/09\gbp si [email protected]=636000\gbp ic 382970/1018970\ (3 pages)
17 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 May 2009Director appointed mr adam gunn (1 page)
22 May 2009Director appointed mr adam gunn (1 page)
29 September 2008Capitals not rolled up (2 pages)
29 September 2008Capitals not rolled up (2 pages)
26 September 2008Return made up to 19/08/08; bulk list available separately (7 pages)
26 September 2008Return made up to 19/08/08; bulk list available separately (7 pages)
22 September 2008Director's change of particulars / dirk kotze / 19/08/2008 (1 page)
22 September 2008Director's change of particulars / peter marks / 19/08/2008 (1 page)
22 September 2008Secretary's change of particulars / charles zorab / 19/08/2008 (1 page)
22 September 2008Director's change of particulars / peter marks / 19/08/2008 (1 page)
22 September 2008Director's change of particulars / wilhelm schoeman / 19/08/2008 (1 page)
22 September 2008Secretary's change of particulars / charles zorab / 19/08/2008 (1 page)
22 September 2008Director's change of particulars / wilhelm schoeman / 19/08/2008 (1 page)
22 September 2008Director's change of particulars / dirk kotze / 19/08/2008 (1 page)
16 July 2008Group of companies' accounts made up to 31 December 2007 (37 pages)
16 July 2008Group of companies' accounts made up to 31 December 2007 (37 pages)
9 May 2008Secretary appointed charles zorab (1 page)
9 May 2008Secretary appointed charles zorab (1 page)
9 May 2008Appointment terminated secretary dsg secretaries LIMITED (1 page)
9 May 2008Appointment terminated secretary dsg secretaries LIMITED (1 page)
22 April 2008Registered office changed on 22/04/2008 from 5TH floor castle chambers 43 castle street liverpool L2 9TL (1 page)
22 April 2008Registered office changed on 22/04/2008 from 5TH floor castle chambers 43 castle street liverpool L2 9TL (1 page)
7 April 2008Director appointed wilhelm jacobus schoeman (2 pages)
7 April 2008Appointment terminated secretary stephen ronaldson (1 page)
7 April 2008Appointment terminated secretary stephen ronaldson (1 page)
7 April 2008Director appointed wilhelm jacobus schoeman (2 pages)
4 March 2008Appointment terminated director douglas parrish (1 page)
4 March 2008Appointment terminated director douglas parrish (1 page)
1 March 2008Company name changed microfuze international PLC\certificate issued on 05/03/08 (2 pages)
1 March 2008Company name changed microfuze international PLC\certificate issued on 05/03/08 (2 pages)
28 February 2008Return made up to 19/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(82 pages)
28 February 2008Return made up to 19/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(82 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
30 January 2008Director resigned (1 page)
30 January 2008Director's particulars changed (1 page)
30 January 2008Director's particulars changed (1 page)
30 January 2008Director's particulars changed (1 page)
30 January 2008Director resigned (1 page)
30 January 2008Director's particulars changed (1 page)
17 January 2008Ad 11/12/07--------- £ si [email protected]=666 £ ic 227053/227719 (2 pages)
17 January 2008Ad 16/07/07--------- £ si [email protected]= 109500 £ ic 227719/337219 (5 pages)
17 January 2008Ad 16/07/07--------- £ si [email protected]= 109500 £ ic 227719/337219 (5 pages)
17 January 2008Ad 11/12/07--------- £ si [email protected]=666 £ ic 227053/227719 (2 pages)
6 July 2007Group of companies' accounts made up to 31 December 2006 (32 pages)
6 July 2007Group of companies' accounts made up to 31 December 2006 (32 pages)
16 June 2007Ad 01/06/07--------- £ si [email protected]=3372 £ ic 223681/227053 (2 pages)
16 June 2007Ad 01/06/07--------- £ si [email protected]=3372 £ ic 223681/227053 (2 pages)
24 May 2007Registered office changed on 24/05/07 from: third floor 55 gower street london WC1E 6HQ (1 page)
24 May 2007Registered office changed on 24/05/07 from: third floor 55 gower street london WC1E 6HQ (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
16 November 2006Ad 07/02/06--------- £ si [email protected] (5 pages)
16 November 2006Ad 07/02/06--------- £ si [email protected] (5 pages)
19 September 2006Return made up to 19/08/06; bulk list available separately (10 pages)
19 September 2006Return made up to 19/08/06; bulk list available separately (10 pages)
11 September 2006New secretary appointed (2 pages)
11 September 2006New secretary appointed (2 pages)
14 August 2006Secretary resigned (1 page)
14 August 2006Secretary resigned (1 page)
24 May 2006New director appointed (1 page)
24 May 2006New director appointed (1 page)
6 February 2006New secretary appointed (2 pages)
6 February 2006New secretary appointed (2 pages)
6 February 2006Secretary resigned (1 page)
6 February 2006Secretary resigned (1 page)
6 January 2006Ad 15/11/05--------- £ si [email protected] (12 pages)
6 January 2006Ad 15/11/05--------- £ si [email protected] (12 pages)
20 December 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
20 December 2005Director resigned (1 page)
20 December 2005New director appointed (2 pages)
20 December 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
20 December 2005New director appointed (2 pages)
20 December 2005New secretary appointed (2 pages)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
20 December 2005Director resigned (1 page)
20 December 2005New secretary appointed (2 pages)
16 December 2005Ad 23/11/05--------- £ si [email protected]= 120000 £ ic 64501/184501 (8 pages)
16 December 2005Particulars of contract relating to shares (2 pages)
16 December 2005Particulars of contract relating to shares (2 pages)
16 December 2005Ad 23/11/05--------- £ si [email protected]= 120000 £ ic 64501/184501 (8 pages)
8 December 2005Ad 15/11/05--------- £ si [email protected]= 27000 £ ic 37501/64501 (12 pages)
8 December 2005Ad 15/11/05--------- £ si [email protected]= 27000 £ ic 37501/64501 (12 pages)
1 December 2005Director's particulars changed (1 page)
1 December 2005Director's particulars changed (1 page)
30 November 2005Balance Sheet (2 pages)
30 November 2005Certificate of re-registration from Private to Public Limited Company (1 page)
30 November 2005Declaration on reregistration from private to PLC (1 page)
30 November 2005Balance Sheet (2 pages)
30 November 2005Auditor's statement (1 page)
30 November 2005Certificate of re-registration from Private to Public Limited Company (1 page)
30 November 2005Re-registration of Memorandum and Articles (48 pages)
30 November 2005Declaration on reregistration from private to PLC (1 page)
30 November 2005Application for reregistration from private to PLC (1 page)
30 November 2005Auditor's report (1 page)
30 November 2005Auditor's statement (1 page)
30 November 2005Auditor's report (1 page)
30 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 November 2005Re-registration of Memorandum and Articles (48 pages)
30 November 2005Application for reregistration from private to PLC (1 page)
28 November 2005Ad 27/10/05--------- £ si [email protected] £ ic 37501/37501 (2 pages)
28 November 2005Nc inc already adjusted 28/10/05 (1 page)
28 November 2005Conso 28/10/05 (1 page)
28 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 November 2005Ad 27/10/05--------- £ si [email protected] £ ic 37501/37501 (2 pages)
28 November 2005Conso 28/10/05 (1 page)
28 November 2005Ad 28/10/05--------- £ si [email protected]= 37499 £ ic 2/37501 (4 pages)
28 November 2005Ad 28/10/05--------- £ si [email protected]= 37499 £ ic 2/37501 (4 pages)
28 November 2005Nc inc already adjusted 28/10/05 (1 page)
28 September 2005Company name changed chrome industries LIMITED\certificate issued on 28/09/05 (2 pages)
28 September 2005Company name changed chrome industries LIMITED\certificate issued on 28/09/05 (2 pages)
31 August 2005New director appointed (2 pages)
31 August 2005Director resigned (1 page)
31 August 2005New director appointed (2 pages)
31 August 2005Director resigned (1 page)
31 August 2005New director appointed (2 pages)
31 August 2005New director appointed (2 pages)
19 August 2005Incorporation (53 pages)
19 August 2005Incorporation (53 pages)