Company NameSSP Group Plc
Company StatusActive
Company Number05735966
CategoryPublic Limited Company
Incorporation Date9 March 2006(18 years ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Jonathan Owen Davies
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2014(8 years, 3 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Secretary NameMrs Helen Byrne
StatusCurrent
Appointed16 June 2014(8 years, 3 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameMrs Carolyn Jane Bradley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(12 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameMr Michael Clasper
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(13 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameMs Judith Mihajlovich Vezmar
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed01 August 2020(14 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameMr Timothy Ralph Henry Lodge
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(14 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameMs Kelly Lynn Kuhn
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2022(15 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameMs Apurvi Haridas Sheth
Date of BirthDecember 1966 (Born 57 years ago)
NationalitySingaporean
StatusCurrent
Appointed01 January 2022(15 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameMr Patrick Francis Coveney
Date of BirthOctober 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed31 March 2022(16 years after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameDavid Charles Jeffreys
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2006(3 weeks, 5 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 19 February 2007)
RoleConsultant Director
Correspondence AddressCanon Hall La Turquie
Grand Rue Vale
Bordeaux
Guernsey
GY3 5EB
Director NameJan Inge Stahlberg
Date of BirthJanuary 1962 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed05 April 2006(3 weeks, 5 days after company formation)
Appointment Duration6 years, 2 months (resigned 27 June 2012)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMichael Robert Newton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(4 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 19 February 2007)
RoleCompany Director
Correspondence AddressEast Wing
Trafalgar Court
St. Peter Port
Guernsey
Director NameAinun Binti Ayub
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityMalaysian
StatusResigned
Appointed06 June 2006(2 months, 4 weeks after company formation)
Appointment Duration3 weeks (resigned 27 June 2006)
RoleManager Fund Administration
Correspondence AddressFlat 3 Sapphire Court
1 Ensign Street
London
E1 8JQ
Director NameAsa Christina Hallert
Date of BirthAugust 1974 (Born 49 years ago)
NationalitySwedish
StatusResigned
Appointed07 June 2006(2 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2008)
RoleInvestment Director
Correspondence AddressSkeppargatan 45 5 Tr S-114 58
Stockholm
Foreign
Director NameMr John Michael Barry Gibson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(3 months, 1 week after company formation)
Appointment Duration8 years (resigned 16 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Euston Road
London
NW1 2AE
Director NameLena Birgitta Andersson Hofsberger
Date of BirthAugust 1954 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed15 June 2006(3 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 06 January 2011)
RoleCEO
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Vagn Ove Soerensen
Date of BirthDecember 1959 (Born 64 years ago)
NationalityDanish
StatusResigned
Appointed15 June 2006(3 months, 1 week after company formation)
Appointment Duration13 years, 8 months (resigned 26 February 2020)
RoleChairman Of The Board
Country of ResidenceEngland
Correspondence Address169 Euston Road
London
NW1 2AE
Director NameDionysis Malamatinas
Date of BirthApril 1955 (Born 69 years ago)
NationalityGreek
StatusResigned
Appointed05 July 2006(3 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 30 September 2013)
RoleInvestor
Country of ResidenceMonaco
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Secretary NameMr Jonathan Owen Davies
NationalityBritish
StatusResigned
Appointed11 December 2006(9 months, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 16 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Euston Road
London
NW1 2AE
Director NameChristiaan Van Steenbergen
Date of BirthJune 1956 (Born 67 years ago)
NationalityBelgian
StatusResigned
Appointed01 October 2010(4 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 September 2013)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address1 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NamePer Franzen
Date of BirthApril 1976 (Born 48 years ago)
NationalitySwedish
StatusResigned
Appointed27 June 2012(6 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 June 2015)
RolePartner
Country of ResidenceGermany
Correspondence Address169 Euston Road
London
NW1 2AE
Director NameMr Simon Daniel Ashley Marinker
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2013(7 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address169 Euston Road
London
NW1 2AE
Director NameMr Denis Hennequin
Date of BirthJune 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed14 February 2014(7 years, 11 months after company formation)
Appointment Duration5 years (resigned 21 February 2019)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address169 Euston Road
London
NW1 2AE
Director NameMr Robert John Orr Barton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(8 years after company formation)
Appointment Duration4 years, 10 months (resigned 21 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Euston Road
London
NW1 2AE
Director NameMr Ian Dyson
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(8 years after company formation)
Appointment Duration7 years, 10 months (resigned 04 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address169 Euston Road
London
NW1 2AE
Director NameKathryn Elizabeth Swann
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(8 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address169 Euston Road
London
NW1 2AE
Director NameMr Per Utnegaard
Date of BirthAugust 1959 (Born 64 years ago)
NationalityNorwegian
StatusResigned
Appointed01 July 2015(9 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 February 2021)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address169 Euston Road
London
NW1 2AE
Director NameMr Simon Mark Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2018(12 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed09 March 2006(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2006(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websitefoodtravelexperts.com

Location

Registered AddressJamestown Wharf
32 Jamestown Road
London
NW1 7HW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

417.1m at £0.01Eqt Iv LTD
77.57%
Deferred
16.4m at £0.01Eqt Iv LTD
3.04%
Ordinary
97.1m at £0.01Eqt Iv LTD
18.06%
Preference B
-OTHER
0.32%
-
748.7k at £0.01Kathryn Elizabeth Swann
0.14%
Preference B
671.7k at £0.01Conils LTD
0.12%
Preference B
589.5k at £0.01Vagn Ove Soerensen
0.11%
Deferred
435.3k at £0.01Mezzvest Luxembourg Ii Sarl
0.08%
Ordinary
298k at £0.01Christiaan Van Steenbergen
0.06%
Preference B
276.5k at £0.01Almack Sa
0.05%
Ordinary
249.6k at £0.01Andrew Patrick Lynch
0.05%
Preference B
242.2k at £0.01Intermediate Capital Group PLC
0.05%
Ordinary
248.3k at £0.01Periculum Holdings LTD
0.05%
Preference B
247.1k at £0.01Tcw/crescent Mezzanine Partners Iv Lp
0.05%
Ordinary
190.3k at £0.01Eqt Expansion Capital I LTD
0.04%
Ordinary
231.3k at £0.01Intermediate Capital Gp 2003 No 1 LTD
0.04%
Ordinary
219.6k at £0.01Simon Marinker
0.04%
Preference B
205.2k at £0.01Skandinaviska Enskilda Banken Ab
0.04%
Ordinary
221.9k at £0.01Vagn Ove Soerensen
0.04%
Preference B
176.2k at £0.01Kathryn Elizabeth Swann
0.03%
Ordinary
169.1k at £0.01Tcw/crescent Mezzanine Partners Ivb Lp
0.03%
Ordinary

Financials

Year2014
Turnover£1,827,100,000
Net Worth-£427,700,000
Cash£133,300,000
Current Liabilities£379,800,000

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return5 February 2024 (1 month, 3 weeks ago)
Next Return Due19 February 2025 (10 months, 3 weeks from now)

Charges

17 December 2009Delivered on: 23 December 2009
Satisfied on: 22 November 2014
Persons entitled: Mizuho Corporate Bank, LTD.

Classification: Assignment of inter-company receivables
Secured details: All monies due or to become due from the borrower to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its rights title and interest from time to time in respect of the intra group loan agreement see image for full details.
Fully Satisfied
20 December 2006Delivered on: 4 January 2007
Satisfied on: 22 November 2014
Persons entitled: Mizuho Corporate Bank Limited in Its Capacity as Security Agent for the Beneficiaries

Classification: Deed of amendment
Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the original shares including all proceeds of sale derived from them all derivative rights. See the mortgage charge document for full details.
Fully Satisfied
15 June 2006Delivered on: 28 June 2006
Satisfied on: 22 November 2014
Persons entitled: Mizuho Corporate Bank Limited (In Its Capacity as Security Agent for the Beneficaries)

Classification: Share charge relating to the entire issued share capital of sapling holdco 2 limited
Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the original shares including all proceeds of sale derived from them all derivative rights. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 March 2023Group of companies' accounts made up to 30 September 2022 (222 pages)
21 March 2023Resolutions
  • 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 ‐ A general meeting other than a agm be called not less than 14 clear days 16/02/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
21 March 2023Memorandum and Articles of Association (64 pages)
17 March 2023Resolutions
  • 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 ‐ Re: short notice of a meeting other tahn an annual general meeting 16/02/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
17 March 2023Memorandum and Articles of Association (64 pages)
22 February 2023Secretary's details changed for Mrs Fiona Scattergood on 16 February 2023 (1 page)
21 February 2023Appointment of Mrs Fiona Scattergood as a secretary on 16 February 2023 (2 pages)
21 February 2023Termination of appointment of Helen Byrne as a secretary on 16 February 2023 (1 page)
13 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
20 December 2022Statement of capital following an allotment of shares on 19 December 2022
  • GBP 8,645,200.7408
(3 pages)
4 April 2022Appointment of Mr Patrick Francis Coveney as a director on 31 March 2022 (2 pages)
16 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
11 February 2022Resolutions
  • RES13 ‐ Authority for directors to allot 04/02/2022
(3 pages)
7 February 2022Termination of appointment of Ian Dyson as a director on 4 February 2022 (1 page)
31 January 2022Group of companies' accounts made up to 30 September 2021 (208 pages)
4 January 2022Termination of appointment of Simon Smith as a director on 24 December 2021 (1 page)
4 January 2022Appointment of Ms Kelly Lynn Kuhn as a director on 1 January 2022 (2 pages)
4 January 2022Appointment of Ms Apurvi Haridas Sheth as a director on 1 January 2022 (2 pages)
9 December 2021Statement of capital following an allotment of shares on 6 December 2021
  • GBP 8,637,828.18
(3 pages)
16 September 2021Statement of company's objects (2 pages)
14 May 2021Statement of capital following an allotment of shares on 26 April 2021
  • GBP 8,633,743.15
(3 pages)
7 May 2021Group of companies' accounts made up to 30 September 2020 (163 pages)
21 April 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 April 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchases the maximum maximim number ordinary which may be purchases is 53,765,993 mininmum price which may be paid 25/03/2021
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 March 2021Second filing of a statement of capital following an allotment of shares on 6 January 2021
  • GBP 5,833,610.26
(4 pages)
17 March 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
1 March 2021Termination of appointment of Per Utnegaard as a director on 28 February 2021 (1 page)
11 January 2021Statement of capital following an allotment of shares on 6 January 2020
  • GBP 5,833,610.26
  • ANNOTATION Clarification a second filed SH01 was registered on 17/03/21
(4 pages)
11 January 2021Statement of capital following an allotment of shares on 6 January 2020
  • GBP 5,833,610.26
(3 pages)
18 November 2020Second filing of a statement of capital following an allotment of shares on 8 June 2020
  • GBP 5,832,921.2872
(4 pages)
13 October 2020Appointment of Mr Timothy Ralph Henry Lodge as a director on 1 October 2020 (2 pages)
5 August 2020Appointment of Ms Judith Mihajlovich Vezmar as a director on 1 August 2020 (2 pages)
18 June 2020Statement of capital following an allotment of shares on 15 May 2020
  • GBP 5,795,213.3274
(3 pages)
8 June 2020Statement of capital following an allotment of shares on 8 June 2020
  • GBP 5,832,921.29
  • ANNOTATION Clarification a second filed SH01 was registered on 18/11/2020
(4 pages)
2 May 2020Registered office address changed from 169 Euston Road London NW1 2AE to Jamestown Wharf 32 Jamestown Road London NW1 7HW on 2 May 2020 (1 page)
21 April 2020Statement of capital following an allotment of shares on 27 March 2020
  • GBP 579,233,808
(3 pages)
13 March 2020Group of companies' accounts made up to 30 September 2019 (131 pages)
28 February 2020Resolutions
  • 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)
26 February 2020Termination of appointment of Vagn Ove Soerensen as a director on 26 February 2020 (1 page)
24 February 2020Confirmation statement made on 5 February 2020 with updates (12 pages)
11 February 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 2,858.96415
(3 pages)
11 February 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 2,017.65515
(3 pages)
20 December 2019Statement of capital following an allotment of shares on 28 November 2019
  • GBP 4,853,818.94725
(3 pages)
8 November 2019Statement of capital following an allotment of shares on 7 November 2019
  • GBP 4,826,685.76
(3 pages)
7 November 2019Appointment of Mr Michael Clasper as a director on 1 November 2019 (2 pages)
10 October 2019Statement of capital following an allotment of shares on 10 October 2019
  • GBP 4,826,661.42
(3 pages)
5 June 2019Termination of appointment of Kathryn Elizabeth Swann as a director on 31 May 2019 (1 page)
15 May 2019Statement of capital following an allotment of shares on 13 May 2019
  • GBP 4,826,649.84
(3 pages)
3 May 2019Consolidation and sub-division of shares on 15 April 2019 (4 pages)
7 March 2019Group of companies' accounts made up to 30 September 2018 (113 pages)
28 February 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 February 2019Termination of appointment of Robert John Orr Barton as a director on 21 February 2019 (1 page)
21 February 2019Termination of appointment of Denis Hennequin as a director on 21 February 2019 (1 page)
19 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
8 February 2019Statement of capital following an allotment of shares on 7 February 2019
  • GBP 4,825,890.34
(3 pages)
5 February 2019Second filing of Confirmation Statement dated 05/04/2018 (4 pages)
8 January 2019Statement of capital following an allotment of shares on 8 January 2019
  • GBP 4,825,674.39
(3 pages)
14 December 2018Statement of capital following an allotment of shares on 10 December 2018
  • GBP 4,825,655.68
(3 pages)
23 November 2018Statement of capital following an allotment of shares on 22 November 2018
  • GBP 4,825,632.05
(3 pages)
21 November 2018Appointment of Mr Simon Smith as a director on 20 November 2018 (2 pages)
9 November 2018Statement of capital following an allotment of shares on 7 November 2018
  • GBP 4,794,787.05
(3 pages)
10 October 2018Statement of capital following an allotment of shares on 9 October 2018
  • GBP 4,794,774.89
(3 pages)
4 October 2018Appointment of Mrs Carolyn Jane Bradley as a director on 1 October 2018 (2 pages)
1 October 2018Second filing of a statement of capital following an allotment of shares on 7 September 2018
  • GBP 4,794,752.08
(7 pages)
11 September 2018Statement of capital following an allotment of shares on 7 September 2018
  • GBP 4,794,595.38731
  • ANNOTATION Clarification a second filed SH01 was registered on 01/10/2018.
(4 pages)
30 July 2018Resolutions
  • RES13 ‐ Sub division/consolidation/political donations/short notice of general meetings until next annual general meetings 03/07/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalisation of the sums of £50000000 and £10000 03/07/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(76 pages)
30 July 2018Memorandum and Articles of Association (57 pages)
30 July 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Special dividend/sub division/ consolidation/short notice of general meeting other than an annual general meeting 27/02/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
12 June 2018Statement of capital following an allotment of shares on 22 May 2018
  • GBP 4,794,750.06
(4 pages)
30 April 2018Consolidation of shares on 16 April 2018 (6 pages)
5 April 2018Confirmation statement made on 9 March 2018 with no updates
  • ANNOTATION Clarification a second filing of the CS01 (trading status of shares and exemption from keeping a register of people with significant control) was registered on 05/02/2019.
(3 pages)
22 March 2018Group of companies' accounts made up to 30 September 2017 (114 pages)
8 March 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
19 February 2018Statement of capital following an allotment of shares on 7 February 2018
  • GBP 4,793,923.39
(4 pages)
1 February 2018Statement of capital following an allotment of shares on 23 January 2018
  • GBP 4,793,803.42
(4 pages)
17 January 2018Statement of capital following an allotment of shares on 10 January 2018
  • GBP 4,752,303.42
(4 pages)
17 January 2018Statement of capital following an allotment of shares on 10 January 2018
  • GBP 4,752,303.42
(4 pages)
3 January 2018Statement of capital following an allotment of shares on 6 December 2017
  • GBP 4,752,302.44
(4 pages)
3 January 2018Statement of capital following an allotment of shares on 6 December 2017
  • GBP 4,752,302.44
(4 pages)
2 January 2018Statement of capital following an allotment of shares on 7 November 2017
  • GBP 4,752,297.24
(4 pages)
2 January 2018Statement of capital following an allotment of shares on 6 July 2017
  • GBP 4,752,243.35
(4 pages)
2 January 2018Statement of capital following an allotment of shares on 6 July 2017
  • GBP 4,752,243.35
(4 pages)
2 January 2018Statement of capital following an allotment of shares on 9 October 2017
  • GBP 4,752,292.04
(4 pages)
2 January 2018Statement of capital following an allotment of shares on 7 November 2017
  • GBP 4,752,297.24
(4 pages)
2 January 2018Statement of capital following an allotment of shares on 9 October 2017
  • GBP 4,752,292.04
(4 pages)
19 September 2017Statement of capital following an allotment of shares on 7 September 2017
  • GBP 4,752,264.53
(4 pages)
19 September 2017Statement of capital following an allotment of shares on 7 September 2017
  • GBP 4,752,264.53
(4 pages)
3 July 2017Director's details changed for Mr Robert John Orr Barton on 1 November 2016 (2 pages)
3 July 2017Director's details changed for Mr Robert John Orr Barton on 1 November 2016 (2 pages)
22 June 2017Statement of capital following an allotment of shares on 6 June 2017
  • GBP 2,224,299.39
(4 pages)
22 June 2017Statement of capital following an allotment of shares on 6 June 2017
  • GBP 2,224,299.39
(4 pages)
31 May 2017Statement of capital following an allotment of shares on 8 May 2017
  • GBP 4,752,173.06
(4 pages)
31 May 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 4,752,155.20
(4 pages)
31 May 2017Statement of capital following an allotment of shares on 8 May 2017
  • GBP 4,752,173.06
(4 pages)
31 May 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 4,752,155.20
(4 pages)
24 March 2017Statement of capital following an allotment of shares on 7 March 2017
  • GBP 4,752,116.87
(4 pages)
24 March 2017Statement of capital following an allotment of shares on 7 March 2017
  • GBP 4,752,116.87
(4 pages)
24 March 2017Statement of capital following an allotment of shares on 7 February 2017
  • GBP 4,752,102.64
(4 pages)
24 March 2017Statement of capital following an allotment of shares on 7 February 2017
  • GBP 4,752,102.64
(4 pages)
22 March 2017Confirmation statement made on 9 March 2017 with updates (60 pages)
22 March 2017Confirmation statement made on 9 March 2017 with updates (60 pages)
20 March 2017Group of companies' accounts made up to 30 September 2016 (108 pages)
20 March 2017Group of companies' accounts made up to 30 September 2016 (108 pages)
17 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of meetings 13/03/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of meetings 13/03/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 March 2017Statement of capital following an allotment of shares on 10 January 2017
  • GBP 4,752,087.66
(8 pages)
14 March 2017Statement of capital following an allotment of shares on 10 January 2017
  • GBP 4,752,087.66
(8 pages)
1 March 2017Statement of capital following an allotment of shares on 10 January 2017
  • GBP 4,752,087.66
(8 pages)
1 March 2017Statement of capital following an allotment of shares on 10 January 2017
  • GBP 4,752,087.66
(8 pages)
13 February 2017Statement of capital following an allotment of shares on 6 October 2016
  • GBP 4,752,045.34
(4 pages)
13 February 2017Statement of capital following an allotment of shares on 6 October 2016
  • GBP 4,752,045.34
(4 pages)
3 February 2017Statement of capital following an allotment of shares on 6 October 2016
  • GBP 4,752,045.34
(8 pages)
3 February 2017Statement of capital following an allotment of shares on 6 December 2016
  • GBP 4,752,072.35
(8 pages)
3 February 2017Statement of capital following an allotment of shares on 6 October 2016
  • GBP 4,752,045.34
(8 pages)
3 February 2017Statement of capital following an allotment of shares on 6 December 2016
  • GBP 4,752,072.35
(8 pages)
4 December 2016Statement of capital following an allotment of shares on 7 September 2016
  • GBP 4,751,990.63
(4 pages)
4 December 2016Statement of capital following an allotment of shares on 7 November 2016
  • GBP 4,752,069.10
(4 pages)
4 December 2016Statement of capital following an allotment of shares on 7 September 2016
  • GBP 4,751,990.63
(4 pages)
4 December 2016Statement of capital following an allotment of shares on 7 November 2016
  • GBP 4,752,069.10
(4 pages)
7 November 2016Statement of capital following an allotment of shares on 10 August 2016
  • GBP 4,751,961.34
(8 pages)
7 November 2016Statement of capital following an allotment of shares on 10 August 2016
  • GBP 4,751,961.34
(8 pages)
22 September 2016Statement of capital following an allotment of shares on 6 July 2016
  • GBP 4,751,937.97
(8 pages)
22 September 2016Statement of capital following an allotment of shares on 6 July 2016
  • GBP 4,751,937.97
(8 pages)
16 June 2016Statement of capital following an allotment of shares on 6 June 2016
  • GBP 4,751,892.24
(4 pages)
16 June 2016Statement of capital following an allotment of shares on 6 June 2016
  • GBP 4,751,892.24
(4 pages)
2 June 2016Statement of capital following an allotment of shares on 9 May 2016
  • GBP 4,751,834.72
(4 pages)
2 June 2016Statement of capital following an allotment of shares on 9 May 2016
  • GBP 4,751,834.72
(4 pages)
14 May 2016Annual return made up to 9 March 2016 no member list (20 pages)
14 May 2016Annual return made up to 9 March 2016 no member list (20 pages)
22 April 2016Statement of capital following an allotment of shares on 7 April 2016
  • GBP 4,751,777.37
(4 pages)
22 April 2016Statement of capital following an allotment of shares on 7 April 2016
  • GBP 4,751,777.37
(4 pages)
30 March 2016Group of companies' accounts made up to 30 September 2015 (106 pages)
30 March 2016Group of companies' accounts made up to 30 September 2015 (106 pages)
18 March 2016Statement of capital following an allotment of shares on 7 March 2016
  • GBP 4,751,730.35
(4 pages)
18 March 2016Statement of capital following an allotment of shares on 7 March 2016
  • GBP 4,751,730.35
(4 pages)
15 March 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 March 2016Resolutions
  • 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)
4 March 2016Statement of capital following an allotment of shares on 10 February 2016
  • GBP 4,751,673.50
(4 pages)
4 March 2016Statement of capital following an allotment of shares on 10 February 2016
  • GBP 4,751,673.50
(4 pages)
27 January 2016Statement of capital following an allotment of shares on 7 January 2015
  • GBP 4,751,611.01
(4 pages)
27 January 2016Statement of capital following an allotment of shares on 7 January 2015
  • GBP 4,751,611.01
(4 pages)
13 January 2016Statement of capital following an allotment of shares on 7 December 2015
  • GBP 4,751,493.46
(4 pages)
13 January 2016Statement of capital following an allotment of shares on 7 December 2015
  • GBP 4,751,493.46
(4 pages)
7 December 2015Statement of capital following an allotment of shares on 6 November 2015
  • GBP 4,751,380.26
(4 pages)
7 December 2015Statement of capital following an allotment of shares on 6 November 2015
  • GBP 4,751,380.26
(4 pages)
26 October 2015Statement of capital following an allotment of shares on 6 October 2015
  • GBP 4,751,258.23
(4 pages)
26 October 2015Statement of capital following an allotment of shares on 6 October 2015
  • GBP 4,751,258.23
(4 pages)
5 October 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 4,751,133.54
(4 pages)
5 October 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 4,751,133.54
(4 pages)
8 September 2015Statement of capital following an allotment of shares on 6 August 2015
  • GBP 4,750,997.49
(4 pages)
8 September 2015Statement of capital following an allotment of shares on 6 August 2015
  • GBP 4,750,997.49
(4 pages)
5 August 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 4,750,848.49
(4 pages)
5 August 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 4,750,848.49
(4 pages)
5 August 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 4,750,848.49
(4 pages)
8 July 2015Appointment of Mr per Utnegaard as a director on 1 July 2015 (2 pages)
8 July 2015Appointment of Mr per Utnegaard as a director on 1 July 2015 (2 pages)
8 July 2015Appointment of Mr per Utnegaard as a director on 1 July 2015 (2 pages)
24 June 2015Statement of capital following an allotment of shares on 9 June 2015
  • GBP 480,705.59
(4 pages)
24 June 2015Statement of capital following an allotment of shares on 9 June 2015
  • GBP 480,705.59
(4 pages)
24 June 2015Statement of capital following an allotment of shares on 9 June 2015
  • GBP 480,705.59
(4 pages)
18 June 2015Termination of appointment of Per Franzen as a director on 18 June 2015 (1 page)
18 June 2015Termination of appointment of Per Franzen as a director on 18 June 2015 (1 page)
29 May 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 4,750,568.90
(4 pages)
29 May 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 4,750,568.90
(4 pages)
29 May 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 4,750,568.90
(4 pages)
5 May 2015Statement of capital following an allotment of shares on 8 April 2015
  • GBP 4,750,431.06
(4 pages)
5 May 2015Statement of capital following an allotment of shares on 8 April 2015
  • GBP 4,750,431.06
(4 pages)
21 April 2015Group of companies' accounts made up to 30 September 2014 (99 pages)
21 April 2015Group of companies' accounts made up to 30 September 2014 (99 pages)
16 April 2015Annual return made up to 9 March 2015 no member list
Statement of capital on 2015-04-16
  • GBP 4,750,291.44
(23 pages)
16 April 2015Annual return made up to 9 March 2015 no member list
Statement of capital on 2015-04-16
  • GBP 4,750,291.44
(23 pages)
16 April 2015Annual return made up to 9 March 2015 no member list
Statement of capital on 2015-04-16
  • GBP 4,750,291.44
(23 pages)
8 April 2015Statement of capital following an allotment of shares on 6 March 2015
  • GBP 4,750,291.44
(4 pages)
8 April 2015Statement of capital following an allotment of shares on 6 March 2015
  • GBP 4,750,291.44
(4 pages)
8 April 2015Statement of capital following an allotment of shares on 6 March 2015
  • GBP 4,750,291.44
(4 pages)
18 March 2015Cancellation of shares. Statement of capital on 3 March 2015
  • GBP 4,750,147.15
(4 pages)
18 March 2015Cancellation of shares. Statement of capital on 3 March 2015
  • GBP 4,750,147.15
(4 pages)
18 March 2015Purchase of own shares. (3 pages)
18 March 2015Purchase of own shares. (3 pages)
18 March 2015Cancellation of shares. Statement of capital on 3 March 2015
  • GBP 4,750,147.15
(4 pages)
18 March 2015Resolutions
  • 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)
22 November 2014Satisfaction of charge 2 in full (4 pages)
22 November 2014Satisfaction of charge 3 in full (4 pages)
22 November 2014Satisfaction of charge 1 in full (4 pages)
22 November 2014Satisfaction of charge 1 in full (4 pages)
22 November 2014Satisfaction of charge 3 in full (4 pages)
22 November 2014Satisfaction of charge 2 in full (4 pages)
1 September 2014Consolidation of shares on 3 July 2014 (5 pages)
1 September 2014Sub-division of shares on 3 July 2014 (7 pages)
1 September 2014Consolidation of shares on 3 July 2014 (5 pages)
1 September 2014Sub-division of shares on 3 July 2014 (7 pages)
1 September 2014Sub-division of shares on 3 July 2014 (8 pages)
1 September 2014Sub-division of shares on 3 July 2014 (5 pages)
1 September 2014Sub-division of shares on 3 July 2014 (8 pages)
1 September 2014Sub-division of shares on 3 July 2014 (5 pages)
1 September 2014Consolidation of shares on 3 July 2014 (5 pages)
1 September 2014Consolidation of shares on 3 July 2014 (5 pages)
1 September 2014Sub-division of shares on 3 July 2014 (5 pages)
1 September 2014Consolidation of shares on 3 July 2014 (5 pages)
1 September 2014Sub-division of shares on 3 July 2014 (7 pages)
1 September 2014Sub-division of shares on 3 July 2014 (8 pages)
1 September 2014Consolidation of shares on 3 July 2014 (5 pages)
12 August 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 3,682,562.71
(5 pages)
12 August 2014Change of share class name or designation (2 pages)
12 August 2014Change of share class name or designation (2 pages)
12 August 2014Change of share class name or designation (2 pages)
12 August 2014Consolidation of shares on 3 July 2014 (6 pages)
12 August 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 3,682,563.15
(4 pages)
12 August 2014Consolidation of shares on 3 July 2014 (6 pages)
12 August 2014Change of share class name or designation (2 pages)
12 August 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 5,906,862.54
(4 pages)
12 August 2014Sub-division of shares on 3 July 2014 (7 pages)
12 August 2014Consolidation of shares on 3 July 2014 (6 pages)
12 August 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 3,682,562.71
(5 pages)
12 August 2014Particulars of variation of rights attached to shares (2 pages)
12 August 2014Change of share class name or designation (2 pages)
12 August 2014Particulars of variation of rights attached to shares (2 pages)
12 August 2014Sub-division of shares on 3 July 2014 (7 pages)
12 August 2014Consolidation of shares on 3 July 2014 (6 pages)
12 August 2014Change of share class name or designation (2 pages)
12 August 2014Particulars of variation of rights attached to shares (3 pages)
12 August 2014Change of share class name or designation (2 pages)
12 August 2014Change of share class name or designation (2 pages)
12 August 2014Change of share class name or designation (2 pages)
12 August 2014Change of share class name or designation (2 pages)
12 August 2014Change of share class name or designation (2 pages)
12 August 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 3,682,563.15
(4 pages)
12 August 2014Particulars of variation of rights attached to shares (2 pages)
12 August 2014Change of share class name or designation (2 pages)
12 August 2014Particulars of variation of rights attached to shares (2 pages)
12 August 2014Consolidation of shares on 3 July 2014 (6 pages)
12 August 2014Consolidation of shares on 3 July 2014 (6 pages)
12 August 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 5,906,862.54
(4 pages)
12 August 2014Sub-division of shares on 3 July 2014 (7 pages)
12 August 2014Particulars of variation of rights attached to shares (3 pages)
29 July 2014Resolutions
  • RES14 ‐ Authority to capitalise 03/07/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
29 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(76 pages)
29 July 2014Resolutions
  • RES14 ‐ Authority to capitalise 03/07/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
29 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(76 pages)
22 July 2014Cancellation of shares. Statement of capital on 1 July 2014
  • GBP 1,200,316.99
(7 pages)
22 July 2014Purchase of own shares. (3 pages)
22 July 2014Purchase of own shares. (3 pages)
22 July 2014Statement by directors (4 pages)
22 July 2014Cancellation of shares. Statement of capital on 1 July 2014
  • GBP 1,200,316.99
(7 pages)
22 July 2014Cancellation of shares. Statement of capital on 1 July 2014
  • GBP 1,200,316.99
(7 pages)
22 July 2014Statement by directors (4 pages)
14 July 2014Register(s) moved to registered inspection location (1 page)
14 July 2014Register(s) moved to registered inspection location (1 page)
14 July 2014Register inspection address has been changed (1 page)
14 July 2014Register inspection address has been changed (1 page)
4 July 2014Re-registration from a private company to a public company (5 pages)
4 July 2014Certificate of re-registration from Private to Public Limited Company (1 page)
4 July 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(12 pages)
4 July 2014Auditor's report (1 page)
4 July 2014Auditor's statement (1 page)
4 July 2014Balance Sheet (2 pages)
4 July 2014Re-registration of Memorandum and Articles (72 pages)
4 July 2014Re-registration from a private company to a public company (5 pages)
4 July 2014Re-registration of Memorandum and Articles (72 pages)
4 July 2014Auditor's statement (1 page)
4 July 2014Auditor's report (1 page)
4 July 2014Balance Sheet (2 pages)
4 July 2014Certificate of re-registration from Private to Public Limited Company (1 page)
4 July 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(12 pages)
30 June 2014Statement of capital on 30 June 2014
  • GBP 1,200,317.99
(8 pages)
30 June 2014Solvency statement dated 27/06/14 (6 pages)
30 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Purchase of shares contract 28/06/2014
(13 pages)
30 June 2014Solvency statement dated 27/06/14 (6 pages)
30 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Purchase of shares contract 28/06/2014
(13 pages)
30 June 2014Statement of capital on 30 June 2014
  • GBP 1,200,317.99
(8 pages)
18 June 2014Appointment of Kathryn Elizabeth Swann as a director on 16 June 2014 (2 pages)
18 June 2014Appointment of Kathryn Elizabeth Swann as a director on 16 June 2014 (2 pages)
17 June 2014Appointment of Mr Jonathan Owen Davies as a director on 16 June 2014 (2 pages)
17 June 2014Appointment of Mr Jonathan Owen Davies as a director on 16 June 2014 (2 pages)
16 June 2014Termination of appointment of Simon Daniel Ashley Marinker as a director on 16 June 2014 (1 page)
16 June 2014Appointment of Mrs Helen Byrne as a secretary on 16 June 2014 (2 pages)
16 June 2014Termination of appointment of Simon Daniel Ashley Marinker as a director on 16 June 2014 (1 page)
16 June 2014Termination of appointment of John Michael Barry Gibson as a director on 16 June 2014 (1 page)
16 June 2014Appointment of Mrs Helen Byrne as a secretary on 16 June 2014 (2 pages)
16 June 2014Termination of appointment of Jonathan Owen Davies as a secretary on 16 June 2014 (1 page)
16 June 2014Termination of appointment of John Michael Barry Gibson as a director on 16 June 2014 (1 page)
16 June 2014Termination of appointment of Jonathan Owen Davies as a secretary on 16 June 2014 (1 page)
13 June 2014Second filing of AR01 previously delivered to Companies House made up to 9 March 2014 (34 pages)
13 June 2014Second filing of AR01 previously delivered to Companies House made up to 9 March 2014 (34 pages)
13 June 2014Second filing of AR01 previously delivered to Companies House made up to 9 March 2014 (34 pages)
7 April 2014Appointment of Mr Ian Dyson as a director on 4 April 2014 (2 pages)
7 April 2014Appointment of Mr Ian Dyson as a director on 4 April 2014 (2 pages)
7 April 2014Appointment of Mr Robert John Orr Barton as a director on 4 April 2014 (2 pages)
7 April 2014Appointment of Mr Robert John Orr Barton as a director on 4 April 2014 (2 pages)
7 April 2014Appointment of Mr Ian Dyson as a director on 4 April 2014 (2 pages)
7 April 2014Appointment of Mr Robert John Orr Barton as a director on 4 April 2014 (2 pages)
3 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/06/2014
(15 pages)
3 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/06/2014
(15 pages)
3 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/06/2014
(15 pages)
17 February 2014Appointment of Mr Denis Hennequin as a director on 14 February 2014 (2 pages)
17 February 2014Appointment of Mr Denis Hennequin as a director on 14 February 2014 (2 pages)
30 January 2014Group of companies' accounts made up to 30 September 2013 (59 pages)
30 January 2014Group of companies' accounts made up to 30 September 2013 (59 pages)
11 December 2013Director's details changed for Mr John Michael Barry Gibson on 10 December 2013 (2 pages)
11 December 2013Secretary's details changed for Mr Jonathan Owen Davies on 10 December 2013 (1 page)
11 December 2013Director's details changed for Mr Simon Daniel Ashley Marinker on 10 December 2013 (2 pages)
11 December 2013Director's details changed for Mr John Michael Barry Gibson on 10 December 2013 (2 pages)
11 December 2013Secretary's details changed for Mr Jonathan Owen Davies on 10 December 2013 (1 page)
11 December 2013Director's details changed for Per Franzen on 10 December 2013 (2 pages)
11 December 2013Director's details changed for Per Franzen on 10 December 2013 (2 pages)
11 December 2013Director's details changed for Mr Simon Daniel Ashley Marinker on 10 December 2013 (2 pages)
10 December 2013Registered office address changed from , 1 the Heights, Brooklands, Weybridge, Surrey, KT13 0NY on 10 December 2013 (1 page)
10 December 2013Registered office address changed from , 1 the Heights, Brooklands, Weybridge, Surrey, KT13 0NY on 10 December 2013 (1 page)
21 November 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(72 pages)
21 November 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(72 pages)
18 November 2013Termination of appointment of Dionysis Malamatinas as a director on 30 September 2013 (1 page)
18 November 2013Termination of appointment of Dionysis Malamatinas as a director on 30 September 2013 (1 page)
5 September 2013Appointment of Mr Simon Daniel Ashley Marinker as a director on 4 September 2013 (2 pages)
5 September 2013Appointment of Mr Simon Daniel Ashley Marinker as a director on 4 September 2013 (2 pages)
5 September 2013Appointment of Mr Simon Daniel Ashley Marinker as a director on 4 September 2013 (2 pages)
4 September 2013Termination of appointment of Christiaan Van Steenbergen as a director on 4 September 2013 (1 page)
4 September 2013Termination of appointment of Christiaan Van Steenbergen as a director on 4 September 2013 (1 page)
4 September 2013Termination of appointment of Christiaan Van Steenbergen as a director on 4 September 2013 (1 page)
1 July 2013Director's details changed for Vagn Ove Soerensen on 1 July 2013 (2 pages)
1 July 2013Director's details changed for Vagn Ove Soerensen on 1 July 2013 (2 pages)
1 July 2013Director's details changed for Vagn Ove Soerensen on 1 July 2013 (2 pages)
4 April 2013Statement of capital following an allotment of shares on 8 October 2012
  • GBP 5,376,836.99
(4 pages)
4 April 2013Statement of capital following an allotment of shares on 8 October 2012
  • GBP 5,376,836.99
(4 pages)
4 April 2013Statement of capital following an allotment of shares on 8 October 2012
  • GBP 5,376,836.99
(4 pages)
4 April 2013Statement of capital following an allotment of shares on 8 October 2012
  • GBP 5,376,836.99
(4 pages)
4 April 2013Statement of capital following an allotment of shares on 8 October 2012
  • GBP 5,376,836.99
(4 pages)
4 April 2013Statement of capital following an allotment of shares on 8 October 2012
  • GBP 5,376,836.99
(4 pages)
2 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (33 pages)
2 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (33 pages)
2 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (33 pages)
27 March 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 5,376,866.99
(4 pages)
27 March 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 5,376,866.99
(4 pages)
27 March 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 5,376,866.99
(4 pages)
27 March 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 5,376,866.99
(4 pages)
15 January 2013Group of companies' accounts made up to 30 September 2012 (64 pages)
15 January 2013Group of companies' accounts made up to 30 September 2012 (64 pages)
5 July 2012Appointment of Per Franzen as a director on 27 June 2012 (2 pages)
5 July 2012Termination of appointment of Jan Inge Stahlberg as a director on 27 June 2012 (1 page)
5 July 2012Appointment of Per Franzen as a director on 27 June 2012 (2 pages)
5 July 2012Termination of appointment of Jan Inge Stahlberg as a director on 27 June 2012 (1 page)
11 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (38 pages)
11 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (38 pages)
11 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (38 pages)
4 January 2012Group of companies' accounts made up to 30 September 2011 (42 pages)
4 January 2012Group of companies' accounts made up to 30 September 2011 (42 pages)
15 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (32 pages)
15 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (32 pages)
8 April 2011Annual return made up to 10 March 2010 with a full list of shareholders (34 pages)
8 April 2011Annual return made up to 10 March 2010 with a full list of shareholders (34 pages)
7 March 2011Statement of capital following an allotment of shares on 14 February 2011
  • GBP 5,376,836.99
(8 pages)
7 March 2011Statement of capital following an allotment of shares on 14 February 2011
  • GBP 5,376,836.99
(8 pages)
18 January 2011Termination of appointment of Lena Hofsberger as a director (1 page)
18 January 2011Termination of appointment of Lena Hofsberger as a director (1 page)
22 December 2010Group of companies' accounts made up to 30 September 2010 (49 pages)
22 December 2010Group of companies' accounts made up to 30 September 2010 (49 pages)
26 October 2010Director's details changed for Dionysis Malamatinas on 25 March 2010 (2 pages)
26 October 2010Director's details changed for Dionysis Malamatinas on 25 March 2010 (2 pages)
8 October 2010Appointment of Christiaan Van Steenbergen as a director (3 pages)
8 October 2010Appointment of Christiaan Van Steenbergen as a director (3 pages)
9 September 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(83 pages)
9 September 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(83 pages)
16 August 2010Memorandum and Articles of Association (61 pages)
16 August 2010Memorandum and Articles of Association (61 pages)
11 May 2010Annual return made up to 10 March 2010 with a full list of shareholders (24 pages)
11 May 2010Annual return made up to 10 March 2010 with a full list of shareholders (24 pages)
5 May 2010Statement of capital following an allotment of shares on 20 April 2010
  • GBP 5,376,636.99
(8 pages)
5 May 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 5,376,476.99
(8 pages)
5 May 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 5,376,476.99
(8 pages)
5 May 2010Statement of capital following an allotment of shares on 20 April 2010
  • GBP 5,376,636.99
(8 pages)
25 March 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(22 pages)
25 March 2010Memorandum and Articles of Association (72 pages)
25 March 2010Memorandum and Articles of Association (72 pages)
25 March 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(22 pages)
12 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (29 pages)
12 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (29 pages)
12 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (29 pages)
27 January 2010Group of companies' accounts made up to 30 September 2009 (53 pages)
27 January 2010Group of companies' accounts made up to 30 September 2009 (53 pages)
18 January 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 5,376,117.00
(8 pages)
18 January 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 5,376,117.00
(8 pages)
9 January 2010Particulars of variation of rights attached to shares (2 pages)
9 January 2010Particulars of variation of rights attached to shares (2 pages)
9 January 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • ELRES S80A ‐ S80A auth to allot sec 17/12/2009
(87 pages)
9 January 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • ELRES S80A ‐ S80A auth to allot sec 17/12/2009
(87 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
4 November 2009Director's details changed for Mr John Michael Barry Gibson on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Mr John Michael Barry Gibson on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Mr John Michael Barry Gibson on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Jan Inge Stahlberg on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Jan Inge Stahlberg on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Jan Inge Stahlberg on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Vagn Ove Soerensen on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Vagn Ove Soerensen on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Lena Birgitta Andersson Hofsberger on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Lena Birgitta Andersson Hofsberger on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Lena Birgitta Andersson Hofsberger on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Vagn Ove Soerensen on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Dionysis Malamatinas on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Dionysis Malamatinas on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Dionysis Malamatinas on 1 October 2009 (2 pages)
17 October 2009Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page)
17 October 2009Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page)
17 October 2009Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page)
11 March 2009Return made up to 09/03/09; full list of members (12 pages)
11 March 2009Return made up to 09/03/09; full list of members (12 pages)
10 March 2009Group of companies' accounts made up to 30 September 2008 (47 pages)
10 March 2009Group of companies' accounts made up to 30 September 2008 (47 pages)
24 February 2009Ad 15/01/09-15/01/09\gbp si [email protected]=200\gbp ic 4176000/4176200\ (2 pages)
24 February 2009Ad 15/01/09-15/01/09\gbp si [email protected]=200\gbp ic 4176000/4176200\ (2 pages)
13 January 2009Resolutions
  • RES13 ‐ Section 175 24/12/2008
(5 pages)
13 January 2009Resolutions
  • RES13 ‐ Section 175 24/12/2008
(5 pages)
17 November 2008Ad 17/11/08-17/11/08\gbp si [email protected]=200\gbp ic 4173050/4173250\ (2 pages)
17 November 2008Ad 17/11/08-17/11/08\gbp si [email protected]=200\gbp ic 4173050/4173250\ (2 pages)
17 November 2008Ad 17/11/08-17/11/08\gbp si [email protected]=2550\gbp ic 4173450/4176000\ (2 pages)
17 November 2008Ad 17/11/08-17/11/08\gbp si [email protected]=200\gbp ic 4173250/4173450\ (2 pages)
17 November 2008Ad 17/11/08-17/11/08\gbp si [email protected]=200\gbp ic 4173250/4173450\ (2 pages)
17 November 2008Ad 17/11/08-17/11/08\gbp si [email protected]=2550\gbp ic 4173450/4176000\ (2 pages)
2 October 2008Appointment terminated director asa hallert (1 page)
2 October 2008Appointment terminated director asa hallert (1 page)
4 August 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 August 2008Memorandum and Articles of Association (59 pages)
4 August 2008Memorandum and Articles of Association (59 pages)
4 August 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 June 2008Group of companies' accounts made up to 30 September 2007 (66 pages)
4 June 2008Group of companies' accounts made up to 30 September 2007 (66 pages)
18 March 2008Return made up to 09/03/08; full list of members (12 pages)
18 March 2008Return made up to 09/03/08; full list of members (12 pages)
13 February 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 2007Group of companies' accounts made up to 30 September 2006 (46 pages)
26 July 2007Group of companies' accounts made up to 30 September 2006 (46 pages)
12 March 2007Return made up to 09/03/07; full list of members (9 pages)
12 March 2007Return made up to 09/03/07; full list of members (9 pages)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
1 February 2007Director's particulars changed (1 page)
1 February 2007Director's particulars changed (1 page)
16 January 2007Ad 14/12/06--------- £ si [email protected]=739827 £ ic 3413570/4153397 (2 pages)
16 January 2007Ad 14/12/06--------- £ si [email protected]=739827 £ ic 3413570/4153397 (2 pages)
5 January 2007Registered office changed on 05/01/07 from: 169 euston road, london, NW1 2AE (1 page)
5 January 2007Registered office changed on 05/01/07 from: 169 euston road, london, NW1 2AE (1 page)
4 January 2007Particulars of mortgage/charge (7 pages)
4 January 2007Particulars of mortgage/charge (7 pages)
20 December 2006Secretary resigned (1 page)
20 December 2006Secretary resigned (1 page)
20 December 2006New secretary appointed (2 pages)
20 December 2006New secretary appointed (2 pages)
24 November 2006Ad 16/11/06--------- £ si [email protected]=126987 £ ic 3286583/3413570 (2 pages)
24 November 2006Ad 16/11/06--------- £ si [email protected]=126987 £ ic 3286583/3413570 (2 pages)
16 October 2006Company name changed sapling holdco 1 LIMITED\certificate issued on 16/10/06 (2 pages)
16 October 2006Company name changed sapling holdco 1 LIMITED\certificate issued on 16/10/06 (2 pages)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
17 August 2006Ad 20/07/06--------- £ si [email protected]=613533 £ ic 2673050/3286583 (2 pages)
17 August 2006Ad 20/07/06--------- £ si [email protected]=613533 £ ic 2673050/3286583 (2 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
7 July 2006Director resigned (1 page)
7 July 2006Registered office changed on 07/07/06 from: c/o hackwood secretaries LIMITED, one silk street, london, EC2Y 8HQ (1 page)
7 July 2006Registered office changed on 07/07/06 from: c/o hackwood secretaries LIMITED, one silk street, london, EC2Y 8HQ (1 page)
7 July 2006Director resigned (1 page)
29 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
29 June 2006S-div 15/06/06 (1 page)
29 June 2006Ad 15/06/06--------- £ si [email protected]=2673049 £ ic 1/2673050 (6 pages)
29 June 2006Ad 15/06/06--------- £ si [email protected]=2673049 £ ic 1/2673050 (6 pages)
29 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
29 June 2006S-div 15/06/06 (1 page)
29 June 2006Nc inc already adjusted 15/06/06 (2 pages)
29 June 2006Nc inc already adjusted 15/06/06 (2 pages)
28 June 2006Particulars of mortgage/charge (7 pages)
28 June 2006Particulars of mortgage/charge (7 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
25 April 2006New director appointed (1 page)
25 April 2006New director appointed (1 page)
25 April 2006New director appointed (1 page)
25 April 2006New director appointed (1 page)
18 April 2006Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 April 2006Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page)
18 April 2006Director resigned (1 page)
5 April 2006Company name changed hackremco (no. 2347) LIMITED\certificate issued on 05/04/06 (2 pages)
5 April 2006Company name changed hackremco (no. 2347) LIMITED\certificate issued on 05/04/06 (2 pages)
9 March 2006Incorporation (16 pages)
9 March 2006Incorporation (16 pages)