Company NameIHS Markit Group Holdings
Company StatusActive
Company Number06240773
CategoryPrivate Unlimited Company
Incorporation Date9 May 2007(16 years, 11 months ago)
Previous NamesMarkit Group Holdings Limited and IHS Markit Group Holdings Limited

Business Activity

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

Directors

Director NameMs Elizabeth Mary Hithersay
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2022(14 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleAssociate General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
Secretary NameElizabeth Hithersay
StatusCurrent
Appointed15 March 2022(14 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
Director NameMrs Kate Isabel Wallace
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(15 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleAccounting Executive Director
Country of ResidenceEngland
Correspondence Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Ryan Weelson
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2023(16 years, 3 months after company formation)
Appointment Duration8 months, 1 week
RoleAssistant Emea Controller
Country of ResidenceEngland
Correspondence Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Alliott David Cole
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address24c Orsett Terrace
London
W2 6AJ
Secretary NameMr Alliott David Cole
NationalityBritish
StatusResigned
Appointed09 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24c Orsett Terrace
London
W2 6AJ
Director NameMr Rony Grushka
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(1 week, 2 days after company formation)
Appointment Duration6 months, 4 weeks (resigned 13 December 2007)
RoleC P A
Country of ResidenceUnited Kingdom
Correspondence Address29 Fairholme Gardens
London
N3 3ED
Secretary NameMr Rony Grushka
NationalityBritish
StatusResigned
Appointed18 May 2007(1 week, 2 days after company formation)
Appointment Duration7 years, 1 month (resigned 18 June 2014)
RoleC P A
Country of ResidenceUnited Kingdom
Correspondence Address29 Fairholme Gardens
London
N3 3ED
Director NameMr Michael Edward Davie
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 29 March 2010)
RoleBanker
Country of ResidenceEngland
Correspondence AddressWalden South Road
St Georges Hill
Weybridge
Surrey
KT13 0NA
Director NameBradford Scott Levy
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed03 July 2007(1 month, 3 weeks after company formation)
Appointment Duration4 years (resigned 28 July 2011)
RoleInvestment Banker
Correspondence Address7 Rustic Road
Upper Saddle River
New Jersey 07458
Foreign
Director NameMr Charles Edward Longden
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(1 month, 3 weeks after company formation)
Appointment Duration8 months, 4 weeks (resigned 27 March 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Worrin Road
Shenfield
Brentwood
Essex
CM15 8JN
Director NameGeoffrey Thomas Alder
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed03 July 2007(1 month, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 07 May 2008)
RoleBanker
Correspondence Address2nd Floor
15 Bolton Gardens
London
SW5 0AL
Director NameKevin Andrew Gould
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(1 month, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 15 January 2014)
RoleCompany Director
Correspondence AddressApartment 31a
111 W 67th Street
New York
10023
United States
Director NameEric Dumas
Date of BirthApril 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed03 July 2007(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2009)
RoleManaging Director
Correspondence Address16 Center Avenue
Larchmont
Ny 10538
United States
Director NameAndrew Downes
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed03 July 2007(1 month, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 13 April 2011)
RoleBanker
Correspondence Address50 Clabon Mews
London
SW1X 0EH
Director NameSimon Andrew Harvey Davidson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(1 month, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 07 May 2008)
RoleBanker
Correspondence AddressC/O Credit Suisse
One Cabot Square
London
E14 4QJ
Director NameRichard Samuel Cohen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed03 July 2007(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2010)
RoleManaging Director
Correspondence Address3357 Hermosa Way
Lafayette
California 94549
United States
Director NameWilliam John Hartnett
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 2007(2 months, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 15 January 2014)
RoleBanker
Country of ResidenceUnited States
Correspondence Address31 Colby Avenue
Rye 10580
New York
United States
Director NameEfstratios Hatzistefanis
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(6 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 05 February 2009)
RoleBanking
Correspondence Address13 Gertrude Street
London
SW10 0JN
Director NameMartin Hartmann
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed06 February 2009(1 year, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 19 June 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address10 Acol Road
London
NW6 3AH
Director NameArne Groes
Date of BirthNovember 1966 (Born 57 years ago)
NationalityDanish
StatusResigned
Appointed01 May 2009(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 July 2010)
RoleBanker
Correspondence Address44 Hamilton Terrace
London
NW8 9UJ
Director NameAnthony Peter George Barrons
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(2 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2P 2XY
Director NameMr Timothy James Albert Frost
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(2 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
Director NameWilliam E Ford
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 2010(2 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 June 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThree Pickwick Plaza
Greenwich
Connecticut 06830
United States
Director NameJeremy Barnum
Date of BirthJune 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 2010(2 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 September 2013)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address383 Madison Avenue
3rd Floor
New York
Ny 10017
United States
Director NameNiall Cameron
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(3 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 15 January 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressSt Andrews 27 Straps Hill
Loughton
Essex
IG10 1SZ
Director NameAndrew David Challis
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2011(4 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 January 2014)
RoleStrategic Investments
Country of ResidenceUnited Kingdom
Correspondence Address5 North Colonnade
Canary Wharf
London
E14 4BB
Director NameRemi Bourette
Date of BirthNovember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed29 June 2012(5 years, 1 month after company formation)
Appointment Duration3 months (resigned 03 October 2012)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressHsbc 8 Canada Square
Level 4
London
E14 5HQ
Director NameDinyar Sohrab Devitre
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 2012(5 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 June 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address211 Central Park West 10g
New York
Ny 10024
United States
Director NameRobert Patrick Kelly
Date of BirthMarch 1954 (Born 70 years ago)
NationalityUsa And Canada
StatusResigned
Appointed28 November 2012(5 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 June 2014)
RoleRetired Banker
Country of ResidenceNew York Usa
Correspondence Address159 East 61st
New York
New York 10065
United States
Director NameMr Robert Jan Markwick
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2013(6 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 June 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Zarthustra Jal Amrolia
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(6 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 18 June 2014)
RoleBanker
Country of ResidenceEngland
Correspondence Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
Director NameGillian Helen Denham
Date of BirthOctober 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed04 December 2013(6 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 June 2014)
RoleCorporate Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarkit Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Jeffrey Andrew Gooch
Date of BirthJuly 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed18 June 2014(7 years, 1 month after company formation)
Appointment Duration2 years (resigned 15 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Todd Stones Hyatt
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 2016(9 years, 2 months after company formation)
Appointment Duration1 year (resigned 09 August 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressRopemaker Place 25 Ropemaker Street
London
EC2Y 9LY

Contact

Websitemarkit.com
Email address[email protected]
Telephone020 72602000
Telephone regionLondon

Location

Registered Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

15m at $0.01Markit LTD
73.72%
Ordinary
5.4m at $0.01Markit LTD
26.28%
Ordinary Non Voting

Financials

Year2014
Net Worth£774,198,191
Cash£5,282
Current Liabilities£103,589,490

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Charges

26 March 2012Delivered on: 29 March 2012
Persons entitled: Hsbc Bank PLC as Trustee for the Secured Parties

Classification: Supplemental deed of charge
Secured details: All monies due or to become due from any company to the security trustee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 December 2009Delivered on: 23 December 2009
Satisfied on: 24 August 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
29 August 2008Delivered on: 8 September 2008
Satisfied on: 6 January 2010
Persons entitled: Hsbc Bank PLC as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
25 July 2007Delivered on: 1 August 2007
Satisfied on: 6 January 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

9 January 2024Full accounts made up to 31 December 2022 (40 pages)
28 November 2023Confirmation statement made on 24 November 2023 with no updates (3 pages)
21 August 2023Appointment of Mr Ryan Weelson as a director on 17 August 2023 (2 pages)
16 August 2023Director's details changed for Ms Elizabeth Mary Hithersay on 7 November 2022 (2 pages)
16 August 2023Termination of appointment of Kathryn Ann Owen as a director on 16 August 2023 (1 page)
16 August 2023Secretary's details changed for Elizabeth Hithersay on 7 November 2022 (1 page)
24 November 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
2 September 2022Full accounts made up to 30 November 2021 (41 pages)
3 August 2022Appointment of Mrs Kate Isabel Wallace as a director on 29 July 2022 (2 pages)
3 August 2022Termination of appointment of Kevin Wise as a director on 29 July 2022 (1 page)
29 March 2022Current accounting period extended from 30 November 2022 to 31 December 2022 (1 page)
28 March 2022Previous accounting period shortened from 31 December 2021 to 30 November 2021 (1 page)
16 March 2022Appointment of Elizabeth Hithersay as a director on 15 March 2022 (2 pages)
16 March 2022Termination of appointment of Christopher Guy Mcloughlin as a director on 15 March 2022 (1 page)
16 March 2022Appointment of Mr Kevin Wise as a director on 15 March 2022 (2 pages)
16 March 2022Previous accounting period extended from 30 November 2021 to 31 December 2021 (1 page)
16 March 2022Appointment of Elizabeth Hithersay as a secretary on 15 March 2022 (2 pages)
24 November 2021Confirmation statement made on 24 November 2021 with updates (5 pages)
24 November 2021Cessation of Ihs Markit Ltd as a person with significant control on 23 November 2021 (1 page)
24 November 2021Notification of Ihs Markit Group Equity Limited as a person with significant control on 23 November 2021 (2 pages)
16 September 2021Re-registration assent (1 page)
16 September 2021Re-registration from a private limited company to a private unlimited company (2 pages)
16 September 2021Certificate of re-registration from Limited to Unlimited (1 page)
16 September 2021Re-registration of Memorandum and Articles (35 pages)
13 September 2021Statement of capital following an allotment of shares on 2 September 2021
  • USD 453,767.29
(4 pages)
13 September 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 September 2021Satisfaction of charge 4 in full (1 page)
8 August 2021Full accounts made up to 30 November 2020 (39 pages)
19 May 2021Statement of capital following an allotment of shares on 18 May 2021
  • USD 453,767.27
(3 pages)
19 May 2021Confirmation statement made on 19 May 2021 with updates (4 pages)
1 December 2020Full accounts made up to 30 November 2019 (37 pages)
15 June 2020Confirmation statement made on 11 June 2020 with updates (4 pages)
5 June 2020Statement of capital following an allotment of shares on 25 May 2020
  • USD 453,767.25
(3 pages)
12 May 2020Statement of capital following an allotment of shares on 15 February 2019
  • USD 453,767.23
(3 pages)
30 August 2019Full accounts made up to 30 November 2018 (30 pages)
29 July 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
15 February 2019Statement of capital following an allotment of shares on 30 November 2018
  • USD 453,767.21
(3 pages)
3 September 2018Full accounts made up to 30 November 2017 (29 pages)
25 June 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
9 April 2018Termination of appointment of Lance Darrell Gordon Uggla as a director on 31 March 2018 (1 page)
1 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-01
(3 pages)
1 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-01
(3 pages)
14 November 2017Second filing of a statement of capital following an allotment of shares on 12 July 2016
  • USD 453,767.11
(11 pages)
14 November 2017Second filing of a statement of capital following an allotment of shares on 12 July 2016
  • USD 453,767.11
(11 pages)
3 November 2017Full accounts made up to 30 November 2016 (27 pages)
3 November 2017Full accounts made up to 30 November 2016 (27 pages)
2 October 2017Statement of capital following an allotment of shares on 12 July 2016
  • USD 453,767.11
  • ANNOTATION Clarification a second filed SH01 was registered on 14/11/2017
(4 pages)
2 October 2017Statement of capital following an allotment of shares on 12 July 2016
  • USD 453,767.11
  • ANNOTATION Clarification a second filed SH01 was registered on 14/11/2017
(4 pages)
23 August 2017Appointment of Mrs Kathryn Ann Owen as a director on 9 August 2017 (2 pages)
23 August 2017Appointment of Mrs Kathryn Ann Owen as a director on 9 August 2017 (2 pages)
22 August 2017Termination of appointment of Todd Stones Hyatt as a director on 9 August 2017 (1 page)
22 August 2017Termination of appointment of Todd Stones Hyatt as a director on 9 August 2017 (1 page)
15 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
17 November 2016Amended full accounts made up to 31 December 2015 (25 pages)
17 November 2016Amended full accounts made up to 31 December 2015 (25 pages)
7 October 2016Current accounting period shortened from 31 December 2016 to 30 November 2016 (3 pages)
7 October 2016Current accounting period shortened from 31 December 2016 to 30 November 2016 (3 pages)
29 September 2016Full accounts made up to 31 December 2015 (25 pages)
29 September 2016Full accounts made up to 31 December 2015 (25 pages)
29 July 2016Auditor's resignation (1 page)
29 July 2016Auditor's resignation (1 page)
20 July 2016Appointment of Mr. Todd Stones Hyatt as a director on 15 July 2016 (2 pages)
20 July 2016Appointment of Mr. Todd Stones Hyatt as a director on 15 July 2016 (2 pages)
18 July 2016Termination of appointment of Jeffrey Andrew Gooch as a director on 15 July 2016 (1 page)
18 July 2016Termination of appointment of Jeffrey Andrew Gooch as a director on 15 July 2016 (1 page)
18 July 2016Appointment of Mr. Christopher Guy Mcloughlin as a director on 15 July 2016 (2 pages)
18 July 2016Appointment of Mr. Christopher Guy Mcloughlin as a director on 15 July 2016 (2 pages)
13 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • USD 203,767
(6 pages)
13 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • USD 203,767
(6 pages)
9 October 2015Full accounts made up to 31 December 2014 (15 pages)
9 October 2015Full accounts made up to 31 December 2014 (15 pages)
24 July 2015Annual return made up to 11 June 2015
Statement of capital on 2015-07-24
  • USD 203,767.11
(14 pages)
24 July 2015Annual return made up to 11 June 2015
Statement of capital on 2015-07-24
  • USD 203,767.11
(14 pages)
17 September 2014Termination of appointment of Dinyar Sohrab Devitre as a director on 18 June 2014 (2 pages)
17 September 2014Termination of appointment of Anne Walker as a director on 18 June 2014 (2 pages)
17 September 2014Termination of appointment of Robert Jan Markwick as a director on 18 June 2014 (2 pages)
17 September 2014Termination of appointment of Anne Walker as a director on 18 June 2014 (2 pages)
17 September 2014Termination of appointment of Robert Patrick Kelly as a director on 18 June 2014 (2 pages)
17 September 2014Termination of appointment of Timothy James Albert Frost as a director on 18 June 2014 (2 pages)
17 September 2014Termination of appointment of Thomas Timothy Ryan as a director on 18 June 2014 (2 pages)
17 September 2014Termination of appointment of James Rosenthal as a director on 18 June 2014 (2 pages)
17 September 2014Termination of appointment of James Rosenthal as a director on 18 June 2014 (2 pages)
17 September 2014Appointment of Mr Jeffrey Andrew Gooch as a director on 18 June 2014 (3 pages)
17 September 2014Appointment of Mr Jeffrey Andrew Gooch as a director on 18 June 2014 (3 pages)
17 September 2014Termination of appointment of Robert Patrick Kelly as a director on 18 June 2014 (2 pages)
17 September 2014Termination of appointment of William E Ford as a director on 18 June 2014 (2 pages)
17 September 2014Termination of appointment of Gillian Helen Denham as a director on 18 June 2014 (2 pages)
17 September 2014Termination of appointment of Thomas Timothy Ryan as a director on 18 June 2014 (2 pages)
17 September 2014Termination of appointment of Cheng Chi Sung as a director on 18 June 2014 (2 pages)
17 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Scheme 31/03/2014
(12 pages)
17 September 2014Termination of appointment of Gillian Helen Denham as a director on 18 June 2014 (2 pages)
17 September 2014Termination of appointment of Robert Jan Markwick as a director on 18 June 2014 (2 pages)
17 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Scheme 31/03/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
17 September 2014Termination of appointment of Rony Grushka as a secretary on 18 June 2014 (2 pages)
17 September 2014Termination of appointment of Cheng Chi Sung as a director on 18 June 2014 (2 pages)
17 September 2014Termination of appointment of Zarthustra Jal Amrolia as a director on 18 June 2014 (2 pages)
17 September 2014Termination of appointment of Zarthustra Jal Amrolia as a director on 18 June 2014 (2 pages)
17 September 2014Termination of appointment of Timothy James Albert Frost as a director on 18 June 2014 (2 pages)
17 September 2014Termination of appointment of Dinyar Sohrab Devitre as a director on 18 June 2014 (2 pages)
17 September 2014Termination of appointment of Rony Grushka as a secretary on 18 June 2014 (2 pages)
17 September 2014Termination of appointment of William E Ford as a director on 18 June 2014 (2 pages)
16 September 2014Group of companies' accounts made up to 31 December 2013 (80 pages)
16 September 2014Group of companies' accounts made up to 31 December 2013 (80 pages)
1 September 2014Annual return made up to 11 June 2014 with a full list of shareholders (32 pages)
1 September 2014Annual return made up to 11 June 2014 with a full list of shareholders (32 pages)
29 August 2014Statement of capital following an allotment of shares on 17 June 2014
  • USD 203,767.11
(4 pages)
29 August 2014Statement of capital following an allotment of shares on 17 June 2014
  • USD 203,767.11
(4 pages)
29 August 2014Register(s) moved to registered office address 4Th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY (2 pages)
29 August 2014Register(s) moved to registered office address 4Th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY (2 pages)
21 July 2014Statement of capital following an allotment of shares on 13 May 2014
  • USD 203,730.31
(22 pages)
21 July 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 203,727.76
(21 pages)
21 July 2014Statement of capital following an allotment of shares on 19 May 2014
  • USD 203,755.69
(22 pages)
21 July 2014Statement of capital following an allotment of shares on 29 May 2014
  • GBP 203,767.11
(21 pages)
21 July 2014Statement of capital following an allotment of shares on 13 May 2014
  • USD 203,730.31
(22 pages)
21 July 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 203,727.76
(21 pages)
21 July 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 203,727.76
(21 pages)
21 July 2014Statement of capital following an allotment of shares on 19 May 2014
  • USD 203,755.69
(22 pages)
21 July 2014Statement of capital following an allotment of shares on 29 May 2014
  • GBP 203,767.11
(21 pages)
18 July 2014Statement of capital following an allotment of shares on 1 May 2014
  • USD 203,704.86
(22 pages)
18 July 2014Statement of capital following an allotment of shares on 1 May 2014
  • USD 203,704.86
(22 pages)
18 July 2014Statement of capital following an allotment of shares on 1 May 2014
  • USD 203,704.86
(22 pages)
18 June 2014Certificate of reduction of issued capital (1 page)
18 June 2014Scheme of arrangement - amalgam (18 pages)
18 June 2014Statement of capital on 18 June 2014
  • GBP 0.000001
  • USD 0.000001
(4 pages)
18 June 2014Statement of capital on 18 June 2014
  • GBP 0.000001
  • USD 0.000001
(4 pages)
18 June 2014Certificate of reduction of issued capital (1 page)
18 June 2014Scheme of arrangement - amalgam (18 pages)
13 May 2014Resolutions
  • RES13 ‐ Scheme of arrangement 31/03/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
13 May 2014Resolutions
  • RES13 ‐ Scheme of arrangement 31/03/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
9 May 2014Statement of capital following an allotment of shares on 16 April 2014
  • GBP 203,678.50
(21 pages)
9 May 2014Statement of capital on 20 March 2014
  • GBP 203,678.50
(21 pages)
9 May 2014Statement of capital following an allotment of shares on 16 April 2014
  • GBP 203,678.50
(21 pages)
9 May 2014Statement of capital on 20 March 2014
  • GBP 203,678.50
(21 pages)
10 February 2014Statement of capital following an allotment of shares on 15 January 2014
  • USD 214,353.64
(20 pages)
10 February 2014Statement of capital following an allotment of shares on 15 January 2014
  • USD 214,353.64
(20 pages)
31 January 2014Termination of appointment of Christian Mundigo as a director (2 pages)
31 January 2014Termination of appointment of Christian Mundigo as a director (2 pages)
31 January 2014Termination of appointment of Niall Cameron as a director (2 pages)
31 January 2014Termination of appointment of Peter Nielsen as a director (2 pages)
31 January 2014Termination of appointment of Philip Olesen as a director (2 pages)
31 January 2014Termination of appointment of Peter Nielsen as a director (2 pages)
31 January 2014Termination of appointment of Andrew Challis as a director (2 pages)
31 January 2014Termination of appointment of Philip Olesen as a director (2 pages)
31 January 2014Termination of appointment of Kevin Gould as a director (2 pages)
31 January 2014Termination of appointment of Andrew Challis as a director (2 pages)
31 January 2014Termination of appointment of Niall Cameron as a director (2 pages)
31 January 2014Termination of appointment of Kevin Gould as a director (2 pages)
31 January 2014Termination of appointment of William Hartnett as a director (2 pages)
31 January 2014Termination of appointment of William Hartnett as a director (2 pages)
28 January 2014Statement of capital following an allotment of shares on 16 January 2014
  • USD 214,352.64
(21 pages)
28 January 2014Statement of capital following an allotment of shares on 16 January 2014
  • USD 214,352.64
(21 pages)
22 January 2014Appointment of Gillian Helen Denham as a director (3 pages)
22 January 2014Appointment of Cheng Chi Sung as a director (2 pages)
22 January 2014Statement of capital following an allotment of shares on 7 January 2014
  • USD 214,331.435076
(21 pages)
22 January 2014Statement of capital following an allotment of shares on 7 January 2014
  • USD 214,331.435076
(21 pages)
22 January 2014Statement of capital following an allotment of shares on 7 January 2014
  • USD 214,331.435076
(21 pages)
22 January 2014Appointment of Cheng Chi Sung as a director (2 pages)
22 January 2014Appointment of Gillian Helen Denham as a director (3 pages)
9 January 2014Statement of capital following an allotment of shares on 18 December 2013
  • USD 214,319.33
(20 pages)
9 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • USD 214,325.83
(20 pages)
9 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • USD 214,325.83
(20 pages)
9 January 2014Statement of capital following an allotment of shares on 18 December 2013
  • USD 214,319.33
(20 pages)
8 January 2014Statement of capital following an allotment of shares on 4 December 2013
  • USD 214,318.43
(21 pages)
8 January 2014Statement of capital following an allotment of shares on 4 December 2013
  • USD 214,318.43
(21 pages)
8 January 2014Statement of capital following an allotment of shares on 4 December 2013
  • USD 214,318.43
(21 pages)
6 January 2014Statement of capital following an allotment of shares on 4 December 2013
  • USD 214,318.43
(21 pages)
6 January 2014Statement of capital following an allotment of shares on 4 December 2013
  • USD 214,318.43
(21 pages)
6 January 2014Statement of capital following an allotment of shares on 4 December 2013
  • USD 214,318.43
(21 pages)
19 December 2013Statement of capital following an allotment of shares on 15 November 2013
  • USD 214,143.95
(19 pages)
19 December 2013Statement of capital following an allotment of shares on 26 November 2013
  • USD 214,143.95
(19 pages)
19 December 2013Statement of capital following an allotment of shares on 15 November 2013
  • USD 214,143.95
(19 pages)
19 December 2013Statement of capital following an allotment of shares on 26 November 2013
  • USD 214,143.95
(19 pages)
25 November 2013Statement of capital following an allotment of shares on 12 November 2013
  • USD 214,143.95
(19 pages)
25 November 2013Statement of capital following an allotment of shares on 12 November 2013
  • USD 214,143.95
(19 pages)
14 November 2013Statement of capital following an allotment of shares on 6 November 2013
  • USD 214,142.60
(19 pages)
14 November 2013Statement of capital following an allotment of shares on 6 November 2013
  • USD 214,142.60
(19 pages)
14 November 2013Statement of capital following an allotment of shares on 6 November 2013
  • USD 214,142.60
(19 pages)
12 November 2013Statement of capital following an allotment of shares on 29 October 2013
  • USD 214,130.20
(19 pages)
12 November 2013Statement of capital following an allotment of shares on 31 October 2013
  • USD 214,141.60
(19 pages)
12 November 2013Statement of capital following an allotment of shares on 31 October 2013
  • USD 214,141.60
(19 pages)
12 November 2013Statement of capital following an allotment of shares on 29 October 2013
  • USD 214,130.20
(19 pages)
6 November 2013Statement of capital following an allotment of shares on 23 October 2013
  • USD 213,646.34
(20 pages)
6 November 2013Statement of capital following an allotment of shares on 23 October 2013
  • USD 213,646.34
(20 pages)
24 October 2013Statement of capital following an allotment of shares on 11 October 2013
  • USD 213,619.74
(19 pages)
24 October 2013Statement of capital following an allotment of shares on 25 September 2013
  • USD 213,590.54
(18 pages)
24 October 2013Appointment of Thomas Timothy Ryan as a director
  • ANNOTATION This document is a duplicate of the AP01 registered on 18/10/2013 for Thomas Timothy Ryan
(4 pages)
24 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • USD 213,594.34
(18 pages)
24 October 2013Statement of capital following an allotment of shares on 11 October 2013
  • USD 213,619.74
(19 pages)
24 October 2013Appointment of Thomas Timothy Ryan as a director
  • ANNOTATION This document is a duplicate of the AP01 registered on 18/10/2013 for Thomas Timothy Ryan
(4 pages)
24 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • USD 213,594.34
(18 pages)
24 October 2013Statement of capital following an allotment of shares on 9 October 2013
  • USD 213,613.74
(19 pages)
24 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • USD 213,594.34
(18 pages)
24 October 2013Statement of capital following an allotment of shares on 10 September 2013
  • USD 213,588.74
(19 pages)
24 October 2013Statement of capital following an allotment of shares on 9 October 2013
  • USD 213,613.74
(19 pages)
24 October 2013Statement of capital following an allotment of shares on 10 September 2013
  • USD 213,588.74
(19 pages)
24 October 2013Statement of capital following an allotment of shares on 9 October 2013
  • USD 213,613.74
(19 pages)
24 October 2013Statement of capital following an allotment of shares on 25 September 2013
  • USD 213,590.54
(18 pages)
23 October 2013Appointment of Zar Amrolia as a director (4 pages)
23 October 2013Appointment of Zar Amrolia as a director (4 pages)
18 October 2013Appointment of Thomas Timothy Ryan as a director (3 pages)
18 October 2013Appointment of Thomas Timothy Ryan as a director (3 pages)
14 October 2013Termination of appointment of Stephen Wolff as a director (2 pages)
14 October 2013Termination of appointment of Jeremy Barnum as a director (2 pages)
14 October 2013Termination of appointment of Dexter Senft as a director (2 pages)
14 October 2013Appointment of Robert Jan Markwick as a director (3 pages)
14 October 2013Termination of appointment of Stephen Wolff as a director (2 pages)
14 October 2013Termination of appointment of Jeremy Barnum as a director (2 pages)
14 October 2013Appointment of James Rosenthal as a director (3 pages)
14 October 2013Termination of appointment of Dexter Senft as a director (2 pages)
14 October 2013Termination of appointment of Paul Walker as a director (2 pages)
14 October 2013Termination of appointment of Paul Walker as a director (2 pages)
14 October 2013Appointment of James Rosenthal as a director (3 pages)
14 October 2013Appointment of Robert Jan Markwick as a director (3 pages)
9 October 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 12/07/2013 as it was not properly delivered.
(47 pages)
9 October 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 12/07/2013 as it was not properly delivered.
(47 pages)
1 October 2013Group of companies' accounts made up to 31 December 2012 (68 pages)
1 October 2013Group of companies' accounts made up to 31 December 2012 (68 pages)
3 September 2013Statement of capital following an allotment of shares on 14 August 2013
  • USD 212,970.26
(19 pages)
3 September 2013Statement of capital following an allotment of shares on 14 August 2013
  • USD 212,970.26
(19 pages)
12 August 2013Statement of capital following an allotment of shares on 30 July 2013
  • USD 212,970.26
(19 pages)
12 August 2013Statement of capital following an allotment of shares on 30 July 2013
  • USD 212,970.26
(19 pages)
19 July 2013Statement of capital following an allotment of shares on 12 July 2013
  • USD 212,961.18
(17 pages)
19 July 2013Statement of capital following an allotment of shares on 12 July 2013
  • USD 212,961.18
(17 pages)
12 July 2013Annual return
  • ANNOTATION A replacement AR01 was registered on 09/10/2013
(41 pages)
12 July 2013Annual return
  • ANNOTATION A replacement AR01 was registered on 09/10/2013
(41 pages)
11 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • USD 212,474.35
(18 pages)
11 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • USD 212,474.35
(18 pages)
11 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • USD 212,474.35
(18 pages)
2 July 2013Statement of capital following an allotment of shares on 21 May 2013
  • USD 211,978.98
(18 pages)
2 July 2013Statement of capital following an allotment of shares on 21 May 2013
  • USD 211,978.98
(18 pages)
27 June 2013Statement of capital following an allotment of shares on 10 June 2013
  • USD 211,978.98
(17 pages)
27 June 2013Statement of capital following an allotment of shares on 10 June 2013
  • USD 211,978.98
(17 pages)
10 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Purchase agreement 05/04/2013
(33 pages)
10 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Purchase agreement 05/04/2013
(33 pages)
21 May 2013Statement of capital following an allotment of shares on 21 March 2013
  • USD 208,648.29
(16 pages)
21 May 2013Statement of capital following an allotment of shares on 21 March 2013
  • USD 208,648.29
(16 pages)
12 April 2013Appointment of Dinyar Sohrab Devitre as a director (3 pages)
12 April 2013Appointment of Dinyar Sohrab Devitre as a director (3 pages)
19 March 2013Appointment of Robert Patrick Kelly as a director (5 pages)
19 March 2013Appointment of Robert Patrick Kelly as a director (5 pages)
18 March 2013Statement of capital following an allotment of shares on 22 February 2013
  • USD 208,640.11
(14 pages)
18 March 2013Statement of capital following an allotment of shares on 22 February 2013
  • USD 208,640.11
(14 pages)
8 March 2013Statement of capital following an allotment of shares on 18 February 2013
  • USD 208,639.05
(15 pages)
8 March 2013Statement of capital following an allotment of shares on 18 February 2013
  • USD 208,639.05
(15 pages)
1 March 2013Appointment of Anne Walker as a director (3 pages)
1 March 2013Termination of appointment of Shea Wallon as a director (2 pages)
1 March 2013Termination of appointment of Shea Wallon as a director (2 pages)
1 March 2013Appointment of Anne Walker as a director (3 pages)
22 February 2013Statement of capital following an allotment of shares on 28 January 2013
  • USD 208,599.05
(14 pages)
22 February 2013Statement of capital following an allotment of shares on 28 January 2013
  • USD 208,599.05
(14 pages)
22 February 2013Statement of capital following an allotment of shares on 4 February 2013
  • USD 208,600.75
(14 pages)
22 February 2013Statement of capital following an allotment of shares on 4 February 2013
  • USD 208,600.75
(14 pages)
22 February 2013Statement of capital following an allotment of shares on 4 February 2013
  • USD 208,600.75
(14 pages)
11 January 2013Statement of capital following an allotment of shares on 3 December 2012
  • USD 208,598.75
(14 pages)
11 January 2013Statement of capital following an allotment of shares on 3 December 2012
  • USD 208,598.75
(14 pages)
11 January 2013Statement of capital following an allotment of shares on 3 December 2012
  • USD 208,598.75
(14 pages)
14 December 2012Statement of capital following an allotment of shares on 27 November 2012
  • USD 208,584.84
(14 pages)
14 December 2012Termination of appointment of Andrei Mazo as a director (2 pages)
14 December 2012Termination of appointment of Remi Bourette as a director (2 pages)
14 December 2012Statement of capital following an allotment of shares on 27 November 2012
  • USD 208,584.84
(14 pages)
14 December 2012Statement of capital following an allotment of shares on 22 November 2012
  • USD 208,582.64
(14 pages)
14 December 2012Termination of appointment of Remi Bourette as a director (2 pages)
14 December 2012Statement of capital following an allotment of shares on 22 November 2012
  • USD 208,582.64
(14 pages)
14 December 2012Termination of appointment of Andrei Mazo as a director (2 pages)
26 November 2012Statement of capital following an allotment of shares on 29 October 2012
  • USD 208,563.40
(13 pages)
26 November 2012Statement of capital following an allotment of shares on 7 November 2012
  • USD 208,564.65
(13 pages)
26 November 2012Statement of capital following an allotment of shares on 7 November 2012
  • USD 208,564.65
(13 pages)
26 November 2012Statement of capital following an allotment of shares on 29 October 2012
  • USD 208,563.40
(13 pages)
26 November 2012Statement of capital following an allotment of shares on 7 November 2012
  • USD 208,564.65
(13 pages)
16 November 2012Statement of capital following an allotment of shares on 25 October 2012
  • USD 208,557.15
(13 pages)
16 November 2012Statement of capital following an allotment of shares on 25 October 2012
  • USD 208,557.15
(13 pages)
6 November 2012Statement of capital following an allotment of shares on 4 October 2012
  • USD 208,547.25
(14 pages)
6 November 2012Statement of capital following an allotment of shares on 4 October 2012
  • USD 208,547.25
(14 pages)
6 November 2012Statement of capital following an allotment of shares on 4 October 2012
  • USD 208,547.25
(14 pages)
18 October 2012Statement of capital following an allotment of shares on 8 October 2012
  • USD 208,551.65
(7 pages)
18 October 2012Statement of capital following an allotment of shares on 8 October 2012
  • USD 208,551.65
(7 pages)
18 October 2012Statement of capital following an allotment of shares on 8 October 2012
  • USD 208,551.65
(7 pages)
12 October 2012Statement of capital following an allotment of shares on 19 September 2012
  • USD 208,379.06
(14 pages)
12 October 2012Statement of capital following an allotment of shares on 19 September 2012
  • USD 208,379.06
(14 pages)
26 September 2012Statement of capital following an allotment of shares on 17 July 2012
  • USD 208,343.75
(13 pages)
26 September 2012Statement of capital following an allotment of shares on 17 July 2012
  • USD 208,343.75
(13 pages)
25 September 2012Group of companies' accounts made up to 31 December 2011 (45 pages)
25 September 2012Group of companies' accounts made up to 31 December 2011 (45 pages)
12 September 2012Termination of appointment of Anthony Barrons as a director (2 pages)
12 September 2012Appointment of Andrei Mazo as a director (3 pages)
12 September 2012Appointment of Andrei Mazo as a director (3 pages)
12 September 2012Termination of appointment of Anthony Barrons as a director (2 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 July 2012Statement of capital following an allotment of shares on 16 July 2012
  • USD 208,011.63
  • GBP 2
(13 pages)
26 July 2012Statement of capital following an allotment of shares on 16 July 2012
  • USD 208,011.63
  • GBP 2
(13 pages)
26 July 2012Appointment of Remi Bourette as a director (3 pages)
26 July 2012Appointment of Remi Bourette as a director (3 pages)
23 July 2012Statement of capital following an allotment of shares on 5 July 2012
  • USD 208,011.63
(13 pages)
23 July 2012Statement of capital following an allotment of shares on 5 July 2012
  • USD 208,011.63
(13 pages)
23 July 2012Statement of capital following an allotment of shares on 5 July 2012
  • USD 208,011.63
(13 pages)
23 July 2012Statement of capital following an allotment of shares on 5 July 2012
  • USD 208,011.63
(13 pages)
23 July 2012Statement of capital following an allotment of shares on 5 July 2012
  • USD 208,011.63
(13 pages)
23 July 2012Statement of capital following an allotment of shares on 5 July 2012
  • USD 208,011.63
(13 pages)
13 July 2012Annual return made up to 21 May 2012 with a full list of shareholders (42 pages)
13 July 2012Annual return made up to 21 May 2012 with a full list of shareholders (42 pages)
12 July 2012Director's details changed for Mr Lance Darrell Gordon Uggla on 28 June 2012 (3 pages)
12 July 2012Director's details changed for Mr Lance Darrell Gordon Uggla on 28 June 2012 (3 pages)
12 July 2012Statement of capital following an allotment of shares on 30 June 2012
  • USD 208,009.63
(14 pages)
12 July 2012Statement of capital following an allotment of shares on 1 June 2012
  • USD 195,691.70
(13 pages)
12 July 2012Statement of capital following an allotment of shares on 1 June 2012
  • USD 195,691.70
(13 pages)
12 July 2012Statement of capital following an allotment of shares on 30 June 2012
  • USD 208,009.63
(14 pages)
12 July 2012Statement of capital following an allotment of shares on 1 June 2012
  • USD 195,691.70
(13 pages)
22 June 2012Statement of capital following an allotment of shares on 30 May 2012
  • USD 194,471.22
(13 pages)
22 June 2012Statement of capital following an allotment of shares on 28 May 2012
  • USD 194,461.22
(13 pages)
22 June 2012Statement of capital following an allotment of shares on 30 May 2012
  • USD 194,471.22
(13 pages)
22 June 2012Statement of capital following an allotment of shares on 28 May 2012
  • USD 194,461.22
(13 pages)
23 May 2012Appointment of Andrew David Challis as a director (2 pages)
23 May 2012Appointment of Andrew David Challis as a director (2 pages)
22 May 2012Statement of capital following an allotment of shares on 30 April 2012
  • USD 194,409.39
  • GBP 10.30
(12 pages)
22 May 2012Statement of capital following an allotment of shares on 30 April 2012
  • USD 194,409.39
  • GBP 10.30
(12 pages)
18 May 2012Statement of capital following an allotment of shares on 8 May 2012
  • USD 194,449.79
(12 pages)
18 May 2012Statement of capital following an allotment of shares on 8 May 2012
  • USD 194,449.79
(12 pages)
18 May 2012Statement of capital following an allotment of shares on 8 May 2012
  • USD 194,449.79
(12 pages)
14 May 2012Statement of capital following an allotment of shares on 23 March 2012
  • USD 191,903.24
(27 pages)
14 May 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 03/04/2012 to 04/04/2012
(14 pages)
14 May 2012Statement of capital following an allotment of shares on 23 March 2012
  • USD 191,903.24
(27 pages)
14 May 2012Statement of capital following an allotment of shares on 23 April 2012
  • USD 191,903.24
(13 pages)
14 May 2012Statement of capital following an allotment of shares on 23 April 2012
  • USD 191,903.24
(13 pages)
14 May 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 03/04/2012 to 04/04/2012
(14 pages)
23 April 2012Statement of capital following an allotment of shares on 4 April 2012
  • USD 194,842.68
  • ANNOTATION A second filed SH01 was registered on 14/05/2012
(13 pages)
23 April 2012Statement of capital following an allotment of shares on 4 April 2012
  • USD 194,842.68
  • ANNOTATION A second filed SH01 was registered on 14/05/2012
(13 pages)
23 April 2012Statement of capital following an allotment of shares on 4 April 2012
  • USD 194,842.68
  • ANNOTATION A second filed SH01 was registered on 14/05/2012
(13 pages)
13 April 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 was registered on 13/04/2012. Statement of capital 194373.06
(14 pages)
13 April 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 form was registered on 13/04/2012. Statement of capital 194552.33
(14 pages)
13 April 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 was registered on 13/04/2012. Statement of capital 194373.06
(14 pages)
13 April 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 form was registered on 13/04/2012. Statement of capital 194552.33
(14 pages)
12 April 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 was registered on 12/04/2012. Statement of capital 194346.38
(14 pages)
12 April 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 was registered on 12/04/2012. Statement of capital 194115.17
(13 pages)
12 April 2012Cancellation of shares. Statement of capital on 12 April 2012
  • USD 191,903.24
(10 pages)
12 April 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 was registered on 12/04/2012. Statement of capital 194115.17
(13 pages)
12 April 2012Statement of capital following an allotment of shares on 13 June 2011
  • USD 191,903.24
(9 pages)
12 April 2012Statement of capital following an allotment of shares on 13 June 2011
  • USD 191,903.24
(9 pages)
12 April 2012Cancellation of shares. Statement of capital on 12 April 2012
  • USD 191,903.24
(10 pages)
12 April 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 was registered on 12/04/2012. Statement of capital 194346.38
(14 pages)
11 April 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
11 April 2012Cancellation of shares. Statement of capital on 11 April 2012
  • USD 192,320.64
(10 pages)
11 April 2012Purchase of own shares. (3 pages)
11 April 2012Statement of capital following an allotment of shares on 9 January 2012
  • USD 194,552.95
(12 pages)
11 April 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
11 April 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
11 April 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
11 April 2012Purchase of own shares. (3 pages)
11 April 2012Statement of capital following an allotment of shares on 9 January 2012
  • USD 194,552.95
(12 pages)
11 April 2012Cancellation of shares. Statement of capital on 11 April 2012
  • USD 192,320.64
(10 pages)
11 April 2012Statement of capital following an allotment of shares on 9 January 2012
  • USD 194,552.95
(12 pages)
10 April 2012Statement of capital following an allotment of shares on 25 November 2011
  • USD 194,654.73
(13 pages)
10 April 2012Statement of capital following an allotment of shares on 23 December 2011
  • USD 194,579.63
(12 pages)
10 April 2012Statement of capital following an allotment of shares on 23 December 2011
  • USD 194,579.63
(12 pages)
10 April 2012Statement of capital following an allotment of shares on 25 November 2011
  • USD 194,654.73
(13 pages)
5 April 2012Statement of capital following an allotment of shares on 29 November 2011
  • USD 194,784.06
(12 pages)
5 April 2012Statement of capital following an allotment of shares on 29 November 2011
  • USD 194,784.06
(12 pages)
4 April 2012Statement of capital following an allotment of shares on 7 November 2011
  • USD 194,161.99
  • GBP 2,181.62
(9 pages)
4 April 2012Statement of capital following an allotment of shares on 7 November 2011
  • USD 194,161.99
  • GBP 2,181.62
(9 pages)
4 April 2012Statement of capital following an allotment of shares on 7 November 2011
  • USD 194,161.99
  • GBP 2,181.62
(9 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 4 (11 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 4 (11 pages)
28 February 2012Termination of appointment of Paul Mitrokostas as a director (2 pages)
28 February 2012Termination of appointment of Paul Mitrokostas as a director (2 pages)
7 February 2012Statement of capital following an allotment of shares on 23 December 2011
  • USD 194,372.96
  • ANNOTATION A second filed SH01 was registered on 13/04/2012
(13 pages)
7 February 2012Statement of capital following an allotment of shares on 29 November 2011
  • USD 194,346.28
  • ANNOTATION A second filed SH01 was registered on 12/04/2012.
(13 pages)
7 February 2012Statement of capital following an allotment of shares on 23 December 2011
  • USD 194,372.96
  • ANNOTATION A second filed SH01 was registered on 13/04/2012
(13 pages)
7 February 2012Statement of capital following an allotment of shares on 29 November 2011
  • USD 194,346.28
  • ANNOTATION A second filed SH01 was registered on 12/04/2012.
(13 pages)
26 January 2012Statement of capital following an allotment of shares on 9 January 2012
  • USD 194,552.23
  • ANNOTATION A second filed SH01 was registered on 13/04/2012
(13 pages)
26 January 2012Statement of capital following an allotment of shares on 9 January 2012
  • USD 194,552.23
  • ANNOTATION A second filed SH01 was registered on 13/04/2012
(13 pages)
25 November 2011Statement of capital following an allotment of shares on 7 November 2011
  • USD 194,115.17
  • ANNOTATION A second filed SH01 was registered on 12/04/2012.
(10 pages)
25 November 2011Statement of capital following an allotment of shares on 7 November 2011
  • USD 194,115.17
  • ANNOTATION A second filed SH01 was registered on 12/04/2012.
(10 pages)
25 November 2011Statement of capital following an allotment of shares on 7 November 2011
  • USD 194,115.17
  • ANNOTATION A second filed SH01 was registered on 12/04/2012.
(10 pages)
16 November 2011Statement of capital following an allotment of shares on 26 October 2011
  • USD 194,106.36
(10 pages)
16 November 2011Statement of capital following an allotment of shares on 26 October 2011
  • USD 194,106.36
(10 pages)
11 October 2011Appointment of Paul Walker as a director (3 pages)
11 October 2011Termination of appointment of Bradford Levy as a director (2 pages)
11 October 2011Appointment of Paul Walker as a director (3 pages)
11 October 2011Termination of appointment of Bradford Levy as a director (2 pages)
30 September 2011Group of companies' accounts made up to 31 December 2010 (50 pages)
30 September 2011Group of companies' accounts made up to 31 December 2010 (50 pages)
1 September 2011Statement of capital following an allotment of shares on 6 July 2011
  • USD 193,337.54
(9 pages)
1 September 2011Statement of capital following an allotment of shares on 13 June 2011
  • USD 193,289.55
(9 pages)
1 September 2011Statement of capital following an allotment of shares on 13 June 2011
  • USD 193,294.09
(9 pages)
1 September 2011Statement of capital following an allotment of shares on 23 June 2011
  • USD 193,319.63
(9 pages)
1 September 2011Statement of capital following an allotment of shares on 6 July 2011
  • USD 193,337.54
(9 pages)
1 September 2011Statement of capital following an allotment of shares on 19 June 2011
  • USD 193,315.63
(9 pages)
1 September 2011Statement of capital following an allotment of shares on 6 July 2011
  • USD 193,337.54
(9 pages)
1 September 2011Statement of capital following an allotment of shares on 13 June 2011
  • USD 193,285.17
(9 pages)
1 September 2011Statement of capital following an allotment of shares on 13 June 2011
  • USD 193,290.92
(9 pages)
1 September 2011Statement of capital following an allotment of shares on 13 June 2011
  • USD 193,290.92
(9 pages)
1 September 2011Statement of capital following an allotment of shares on 26 July 2011
  • USD 193,338.54
(9 pages)
1 September 2011Statement of capital following an allotment of shares on 13 June 2011
  • USD 193,294.09
(9 pages)
1 September 2011Statement of capital following an allotment of shares on 13 June 2011
  • USD 193,750.15
(9 pages)
1 September 2011Statement of capital following an allotment of shares on 13 June 2011
  • USD 193,304.17
(9 pages)
1 September 2011Statement of capital following an allotment of shares on 19 June 2011
  • USD 193,315.63
(9 pages)
1 September 2011Statement of capital following an allotment of shares on 13 June 2011
  • USD 193,469.22
(9 pages)
1 September 2011Statement of capital following an allotment of shares on 13 June 2011
  • USD 193,285.17
(9 pages)
1 September 2011Statement of capital following an allotment of shares on 13 June 2011
  • USD 193,285.78
(9 pages)
1 September 2011Statement of capital following an allotment of shares on 13 June 2011
  • USD 193,290.92
(9 pages)
1 September 2011Statement of capital following an allotment of shares on 15 June 2011
  • USD 193,286.55
(9 pages)
1 September 2011Statement of capital following an allotment of shares on 13 June 2011
  • USD 193,288.24
(9 pages)
1 September 2011Statement of capital following an allotment of shares on 5 July 2011
  • USD 193,637.54
(9 pages)
1 September 2011Statement of capital following an allotment of shares on 13 June 2011
  • USD 193,469.22
(9 pages)
1 September 2011Statement of capital following an allotment of shares on 13 June 2011
  • USD 193,294.55
(9 pages)
1 September 2011Statement of capital following an allotment of shares on 13 June 2011
  • USD 193,305.24
(9 pages)
1 September 2011Statement of capital following an allotment of shares on 11 August 2011
  • USD 193,339.64
(9 pages)
1 September 2011Statement of capital following an allotment of shares on 13 June 2011
  • USD 193,284.55
(9 pages)
1 September 2011Statement of capital following an allotment of shares on 15 June 2011
  • USD 193,286.55
(9 pages)
1 September 2011Statement of capital following an allotment of shares on 13 June 2011
  • USD 193,290.92
(9 pages)
1 September 2011Statement of capital following an allotment of shares on 13 June 2011
  • USD 193,750.15
(9 pages)
1 September 2011Statement of capital following an allotment of shares on 13 June 2011
  • USD 193,288.24
(9 pages)
1 September 2011Statement of capital following an allotment of shares on 13 June 2011
  • USD 193,304.17
(9 pages)
1 September 2011Statement of capital following an allotment of shares on 13 June 2011
  • USD 193,288.24
(9 pages)
1 September 2011Statement of capital following an allotment of shares on 5 July 2011
  • USD 193,637.54
(9 pages)
1 September 2011Statement of capital following an allotment of shares on 13 June 2011
  • USD 193,305.24
(9 pages)
1 September 2011Statement of capital following an allotment of shares on 13 June 2011
  • USD 193,289.55
(9 pages)
1 September 2011Statement of capital following an allotment of shares on 13 June 2011
  • USD 193,288.24
(9 pages)
1 September 2011Statement of capital following an allotment of shares on 23 June 2011
  • USD 193,319.63
(9 pages)
1 September 2011Statement of capital following an allotment of shares on 26 July 2011
  • USD 193,338.54
(9 pages)
1 September 2011Statement of capital following an allotment of shares on 11 August 2011
  • USD 193,339.64
(9 pages)
1 September 2011Statement of capital following an allotment of shares on 13 June 2011
  • USD 193,284.55
(9 pages)
1 September 2011Statement of capital following an allotment of shares on 13 June 2011
  • USD 193,294.55
(9 pages)
1 September 2011Statement of capital following an allotment of shares on 13 June 2011
  • USD 193,285.78
(9 pages)
1 September 2011Statement of capital following an allotment of shares on 5 July 2011
  • USD 193,637.54
(9 pages)
16 August 2011Statement of capital following an allotment of shares on 19 June 2011
  • USD 193,284.55
(9 pages)
16 August 2011Statement of capital following an allotment of shares on 19 June 2011
  • USD 193,284.55
(9 pages)
4 August 2011Statement of capital following an allotment of shares on 28 December 2010
  • USD 192,689.09
(7 pages)
4 August 2011Statement of capital following an allotment of shares on 28 December 2010
  • USD 192,689.09
(7 pages)
2 August 2011Statement of capital following an allotment of shares on 7 December 2010
  • USD 192,345.92
(7 pages)
2 August 2011Statement of capital following an allotment of shares on 9 December 2010
  • USD 192,480.50
(7 pages)
2 August 2011Statement of capital following an allotment of shares on 7 December 2010
  • USD 192,603.86
(7 pages)
2 August 2011Statement of capital following an allotment of shares on 7 December 2010
  • USD 192,345.92
(7 pages)
2 August 2011Statement of capital following an allotment of shares on 7 December 2010
  • USD 192,603.86
(7 pages)
2 August 2011Statement of capital following an allotment of shares on 9 December 2010
  • USD 192,480.50
(7 pages)
2 August 2011Statement of capital following an allotment of shares on 7 December 2010
  • USD 192,345.92
(7 pages)
2 August 2011Statement of capital following an allotment of shares on 7 December 2010
  • USD 192,603.86
(7 pages)
2 August 2011Statement of capital following an allotment of shares on 9 December 2010
  • USD 192,480.50
(7 pages)
1 August 2011Annual return made up to 21 May 2011 with a full list of shareholders (38 pages)
1 August 2011Annual return made up to 21 May 2011 with a full list of shareholders (38 pages)
28 July 2011Statement of capital following an allotment of shares on 10 November 2010
  • USD 192,142.74
(7 pages)
28 July 2011Statement of capital following an allotment of shares on 29 December 2010
  • USD 192,496.75
(7 pages)
28 July 2011Statement of capital following an allotment of shares on 30 November 2010
  • USD 192,603.86
(7 pages)
28 July 2011Statement of capital following an allotment of shares on 29 December 2010
  • USD 192,603.86
(7 pages)
28 July 2011Statement of capital following an allotment of shares on 10 November 2010
  • USD 192,142.74
(7 pages)
28 July 2011Statement of capital following an allotment of shares on 30 November 2010
  • USD 192,323.27
(7 pages)
28 July 2011Statement of capital following an allotment of shares on 30 November 2010
  • USD 192,323.27
(7 pages)
28 July 2011Statement of capital following an allotment of shares on 30 November 2010
  • USD 192,603.86
(7 pages)
28 July 2011Statement of capital following an allotment of shares on 10 November 2010
  • USD 192,603.86
(7 pages)
28 July 2011Statement of capital following an allotment of shares on 10 November 2010
  • USD 192,603.86
(7 pages)
28 July 2011Statement of capital following an allotment of shares on 29 December 2010
  • USD 192,496.75
(7 pages)
28 July 2011Statement of capital following an allotment of shares on 29 December 2010
  • USD 192,603.86
(7 pages)
27 July 2011Statement of capital following an allotment of shares on 9 December 2010
  • USD 192,603.86
(7 pages)
27 July 2011Statement of capital following an allotment of shares on 9 December 2010
  • USD 192,603.86
(7 pages)
27 July 2011Statement of capital following an allotment of shares on 9 December 2010
  • USD 192,603.86
(7 pages)
15 July 2011Statement of capital following an allotment of shares on 25 April 2011
  • USD 193,219.10
(8 pages)
15 July 2011Statement of capital following an allotment of shares on 18 May 2011
  • USD 193,236.02
(8 pages)
15 July 2011Statement of capital following an allotment of shares on 25 April 2011
  • USD 193,219.10
(8 pages)
15 July 2011Statement of capital following an allotment of shares on 18 May 2011
  • USD 193,236.02
(8 pages)
11 July 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 192,429.23
(8 pages)
11 July 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 192,429.23
(8 pages)
4 July 2011Statement of capital following an allotment of shares on 1 June 2011
  • USD 193,253.47
(8 pages)
4 July 2011Statement of capital following an allotment of shares on 13 May 2011
  • USD 192,981.02
(8 pages)
4 July 2011Statement of capital following an allotment of shares on 30 April 2011
  • USD 193,228.02
(8 pages)
4 July 2011Statement of capital following an allotment of shares on 30 April 2011
  • USD 193,228.02
(8 pages)
4 July 2011Statement of capital following an allotment of shares on 1 June 2011
  • USD 193,253.47
(8 pages)
4 July 2011Statement of capital following an allotment of shares on 13 May 2011
  • USD 192,981.02
(8 pages)
4 July 2011Statement of capital following an allotment of shares on 1 June 2011
  • USD 193,253.47
(8 pages)
28 June 2011Statement of capital following an allotment of shares on 12 April 2011
  • USD 193,186.54
(8 pages)
28 June 2011Statement of capital following an allotment of shares on 15 April 2011
  • USD 193,186.88
(8 pages)
28 June 2011Statement of capital following an allotment of shares on 15 April 2011
  • USD 193,186.88
(8 pages)
28 June 2011Statement of capital following an allotment of shares on 4 April 2011
  • USD 193,186.04
(8 pages)
28 June 2011Statement of capital following an allotment of shares on 12 April 2011
  • USD 193,186.54
(8 pages)
28 June 2011Statement of capital following an allotment of shares on 4 April 2011
  • USD 193,186.04
(8 pages)
28 June 2011Statement of capital following an allotment of shares on 4 April 2011
  • USD 193,186.04
(8 pages)
20 June 2011Statement of capital following an allotment of shares on 27 April 2011
  • USD 192,981.02
(13 pages)
20 June 2011Statement of capital following an allotment of shares on 27 April 2011
  • USD 192,981.02
(13 pages)
18 May 2011Statement of capital following an allotment of shares on 7 April 2011
  • USD 193,126.27
(7 pages)
18 May 2011Statement of capital following an allotment of shares on 4 April 2011
  • USD 193,090.17
(7 pages)
18 May 2011Statement of capital following an allotment of shares on 7 April 2011
  • USD 193,126.27
(7 pages)
18 May 2011Statement of capital following an allotment of shares on 11 April 2011
  • USD 193,185.64
(8 pages)
18 May 2011Statement of capital following an allotment of shares on 6 April 2011
  • USD 193,161.64
(7 pages)
18 May 2011Statement of capital following an allotment of shares on 7 April 2011
  • USD 193,126.27
(7 pages)
18 May 2011Statement of capital following an allotment of shares on 4 April 2011
  • USD 193,090.17
(7 pages)
18 May 2011Statement of capital following an allotment of shares on 8 April 2011
  • USD 193,131.56
(7 pages)
18 May 2011Statement of capital following an allotment of shares on 11 April 2011
  • USD 193,185.64
(8 pages)
18 May 2011Statement of capital following an allotment of shares on 8 April 2011
  • USD 193,131.56
(7 pages)
18 May 2011Statement of capital following an allotment of shares on 6 April 2011
  • USD 193,161.64
(7 pages)
18 May 2011Statement of capital following an allotment of shares on 8 April 2011
  • USD 193,131.56
(7 pages)
18 May 2011Statement of capital following an allotment of shares on 4 April 2011
  • USD 193,090.17
(7 pages)
18 May 2011Statement of capital following an allotment of shares on 6 April 2011
  • USD 193,161.64
(7 pages)
16 May 2011Statement of capital following an allotment of shares on 16 March 2011
  • USD 192,976.31
(7 pages)
16 May 2011Statement of capital following an allotment of shares on 6 May 2011
  • USD 192,981.02
(7 pages)
16 May 2011Statement of capital following an allotment of shares on 6 May 2011
  • USD 192,981.02
(7 pages)
16 May 2011Statement of capital following an allotment of shares on 6 May 2011
  • USD 192,981.02
(7 pages)
16 May 2011Statement of capital following an allotment of shares on 24 March 2011
  • USD 192,981.02
  • GBP 65.50
(7 pages)
16 May 2011Statement of capital following an allotment of shares on 24 March 2011
  • USD 192,981.02
  • GBP 65.50
(7 pages)
16 May 2011Statement of capital following an allotment of shares on 16 March 2011
  • USD 192,976.31
(7 pages)
13 May 2011Termination of appointment of Andrew Downes as a director (1 page)
13 May 2011Appointment of Philip Alexander Olesen as a director (3 pages)
13 May 2011Appointment of Philip Alexander Olesen as a director (3 pages)
13 May 2011Termination of appointment of Andrew Downes as a director (1 page)
11 May 2011Statement of capital following an allotment of shares on 24 March 2011
  • USD 193,001.52
  • GBP 36.13
(14 pages)
11 May 2011Statement of capital following an allotment of shares on 5 April 2011
  • USD 193,088.87
(7 pages)
11 May 2011Statement of capital following an allotment of shares on 29 March 2011
  • USD 193,067.45
(7 pages)
11 May 2011Statement of capital following an allotment of shares on 30 March 2011
  • USD 193,075.70
(7 pages)
11 May 2011Statement of capital following an allotment of shares on 5 April 2011
  • USD 193,088.87
(7 pages)
11 May 2011Statement of capital following an allotment of shares on 28 March 2011
  • USD 193,093.29
(7 pages)
11 May 2011Statement of capital following an allotment of shares on 30 March 2011
  • USD 193,075.70
(7 pages)
11 May 2011Statement of capital following an allotment of shares on 29 March 2011
  • USD 193,057.45
(7 pages)
11 May 2011Statement of capital following an allotment of shares on 24 March 2011
  • USD 193,001.52
  • GBP 36.13
(14 pages)
11 May 2011Statement of capital following an allotment of shares on 5 April 2011
  • USD 193,088.87
(7 pages)
11 May 2011Statement of capital following an allotment of shares on 29 March 2011
  • USD 193,057.45
(7 pages)
11 May 2011Statement of capital following an allotment of shares on 28 March 2011
  • USD 193,093.29
(7 pages)
11 May 2011Statement of capital following an allotment of shares on 29 March 2011
  • USD 193,067.45
(7 pages)
24 March 2011Statement of capital following an allotment of shares on 9 February 2011
  • USD 192,965.39
(7 pages)
24 March 2011Statement of capital following an allotment of shares on 9 February 2011
  • USD 192,956.92
(7 pages)
24 March 2011Statement of capital following an allotment of shares on 9 February 2011
  • USD 192,965.39
(7 pages)
24 March 2011Statement of capital following an allotment of shares on 9 February 2011
  • USD 192,965.39
(7 pages)
24 March 2011Statement of capital following an allotment of shares on 9 February 2011
  • USD 192,956.92
(7 pages)
24 March 2011Statement of capital following an allotment of shares on 9 February 2011
  • USD 192,956.92
(7 pages)
8 March 2011Statement of capital following an allotment of shares on 19 December 2010
  • USD 192,912.51
(7 pages)
8 March 2011Statement of capital following an allotment of shares on 19 December 2010
  • USD 192,912.51
(7 pages)
18 February 2011Statement of capital following an allotment of shares on 1 December 2010
  • USD 192,647.47
(7 pages)
18 February 2011Statement of capital following an allotment of shares on 1 December 2010
  • USD 192,647.47
(7 pages)
18 February 2011Statement of capital following an allotment of shares on 1 December 2010
  • USD 192,647.47
(7 pages)
3 February 2011Statement of capital following an allotment of shares on 28 December 2010
  • USD 192,683.86
(7 pages)
3 February 2011Appointment of Niall Cameron as a director (3 pages)
3 February 2011Statement of capital following an allotment of shares on 28 December 2010
  • USD 192,683.86
(7 pages)
3 February 2011Appointment of Niall Cameron as a director (3 pages)
3 February 2011Statement of capital following an allotment of shares on 1 December 2010
  • USD 192,813.67
(7 pages)
3 February 2011Statement of capital following an allotment of shares on 28 December 2010
  • GBP 192,898.90
(7 pages)
3 February 2011Statement of capital following an allotment of shares on 1 December 2010
  • USD 192,813.67
(7 pages)
3 February 2011Statement of capital following an allotment of shares on 1 December 2010
  • USD 192,813.67
(7 pages)
3 February 2011Statement of capital following an allotment of shares on 28 December 2010
  • GBP 192,898.90
(7 pages)
26 January 2011Statement of capital following an allotment of shares on 9 December 2010
  • USD 192,480.50
(7 pages)
26 January 2011Statement of capital following an allotment of shares on 9 December 2010
  • USD 192,480.50
(7 pages)
26 January 2011Statement of capital following an allotment of shares on 9 December 2010
  • USD 192,480.50
(7 pages)
25 January 2011Registered office address changed from , Level 5 2 More London Riverside, London, SE1 2AP on 25 January 2011 (1 page)
25 January 2011Registered office address changed from , Level 5 2 More London Riverside, London, SE1 2AP on 25 January 2011 (1 page)
20 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
20 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
20 January 2011Statement of capital following an allotment of shares on 13 January 2011
  • USD 192,603.86
(7 pages)
20 January 2011Statement of capital following an allotment of shares on 13 January 2011
  • USD 192,603.86
(7 pages)
14 January 2011Statement of capital following an allotment of shares on 29 November 2010
  • USD 192,064.27
  • GBP 14.34
(7 pages)
14 January 2011Statement of capital following an allotment of shares on 16 November 2010
  • USD 192,064.27
  • GBP 14.34
(7 pages)
14 January 2011Statement of capital following an allotment of shares on 16 November 2010
  • USD 192,064.27
  • GBP 14.34
(7 pages)
14 January 2011Statement of capital following an allotment of shares on 8 November 2010
  • USD 192,064.27
  • GBP 14.34
(7 pages)
14 January 2011Statement of capital following an allotment of shares on 8 November 2010
  • USD 192,064.27
  • GBP 14.34
(7 pages)
14 January 2011Statement of capital following an allotment of shares on 8 November 2010
  • USD 192,064.27
  • GBP 14.34
(7 pages)
14 January 2011Statement of capital following an allotment of shares on 16 November 2010
  • USD 192,064.27
  • GBP 14.34
(7 pages)
14 January 2011Statement of capital following an allotment of shares on 1 December 2010
  • USD 192,140.01
(7 pages)
14 January 2011Statement of capital following an allotment of shares on 29 November 2010
  • USD 192,064.27
  • GBP 14.34
(7 pages)
14 January 2011Statement of capital following an allotment of shares on 16 November 2010
  • USD 192,064.27
  • GBP 14.34
(7 pages)
14 January 2011Statement of capital following an allotment of shares on 1 December 2010
  • USD 192,140.01
(7 pages)
14 January 2011Statement of capital following an allotment of shares on 1 December 2010
  • USD 192,140.01
(7 pages)
15 November 2010Statement of capital following an allotment of shares on 27 October 2010
  • USD 192,064.27
  • GBP 14.34
(7 pages)
15 November 2010Statement of capital following an allotment of shares on 27 October 2010
  • USD 192,064.27
  • GBP 1.06
(7 pages)
15 November 2010Statement of capital following an allotment of shares on 27 October 2010
  • USD 192,064.27
  • GBP 14.34
(7 pages)
15 November 2010Statement of capital following an allotment of shares on 27 October 2010
  • USD 192,064.27
  • GBP 1.06
(7 pages)
18 October 2010Statement of capital following an allotment of shares on 14 October 2010
  • USD 192,064.27
(7 pages)
18 October 2010Statement of capital following an allotment of shares on 14 October 2010
  • USD 192,064.27
(7 pages)
12 October 2010Statement of capital following an allotment of shares on 5 October 2010
  • USD 191,964.37
  • GBP 4.66
(7 pages)
12 October 2010Statement of capital following an allotment of shares on 5 October 2010
  • USD 191,964.37
  • GBP 4.66
(7 pages)
12 October 2010Statement of capital following an allotment of shares on 20 September 2010
  • USD 191,957.89
(7 pages)
12 October 2010Statement of capital following an allotment of shares on 20 September 2010
  • USD 191,957.89
(7 pages)
12 October 2010Statement of capital following an allotment of shares on 5 October 2010
  • USD 191,964.37
  • GBP 4.66
(7 pages)
3 October 2010Group of companies' accounts made up to 31 December 2009 (46 pages)
3 October 2010Group of companies' accounts made up to 31 December 2009 (46 pages)
23 September 2010Appointment of Peter Westring Nielsen as a director (3 pages)
23 September 2010Appointment of Peter Westring Nielsen as a director (3 pages)
9 September 2010Termination of appointment of Kenneth O'brien as a director (2 pages)
9 September 2010Statement of capital following an allotment of shares on 11 August 2010
  • USD 191,889.41
(7 pages)
9 September 2010Statement of capital following an allotment of shares on 11 August 2010
  • USD 191,889.41
(7 pages)
9 September 2010Termination of appointment of Michelle Neal as a director (2 pages)
9 September 2010Termination of appointment of Kenneth O'brien as a director (2 pages)
9 September 2010Termination of appointment of Michelle Neal as a director (2 pages)
13 August 2010Statement of capital following an allotment of shares on 15 July 2010
  • USD 191,888.57
(7 pages)
13 August 2010Statement of capital following an allotment of shares on 3 August 2010
  • USD 191,889.41
(7 pages)
13 August 2010Statement of capital following an allotment of shares on 15 July 2010
  • USD 191,888.57
(7 pages)
13 August 2010Statement of capital following an allotment of shares on 3 August 2010
  • USD 191,889.41
(7 pages)
13 August 2010Statement of capital following an allotment of shares on 3 August 2010
  • USD 191,889.41
(7 pages)
11 August 2010Termination of appointment of Arne Groes as a director (2 pages)
11 August 2010Appointment of Christian Mundigo as a director (3 pages)
11 August 2010Appointment of Christian Mundigo as a director (3 pages)
11 August 2010Termination of appointment of Arne Groes as a director (2 pages)
22 July 2010Statement of capital following an allotment of shares on 8 July 2010
  • USD 191,888.27
(6 pages)
22 July 2010Statement of capital following an allotment of shares on 8 July 2010
  • USD 191,888.27
(6 pages)
22 July 2010Statement of capital following an allotment of shares on 8 July 2010
  • USD 191,888.27
(6 pages)
1 July 2010Purchase of own shares. (3 pages)
1 July 2010Purchase of own shares. (3 pages)
22 June 2010Cancellation of shares. Statement of capital on 22 June 2010
  • USD 191,880.61
(5 pages)
22 June 2010Cancellation of shares. Statement of capital on 22 June 2010
  • USD 191,880.61
(5 pages)
18 June 2010Statement of capital following an allotment of shares on 10 June 2010
  • USD 191,880.61
(6 pages)
18 June 2010Statement of capital following an allotment of shares on 10 June 2010
  • USD 191,880.61
(6 pages)
17 June 2010Statement of capital following an allotment of shares on 14 May 2010
  • USD 197,937.75
(8 pages)
17 June 2010Statement of capital following an allotment of shares on 14 May 2010
  • USD 197,937.75
(8 pages)
17 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (36 pages)
17 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (36 pages)
16 June 2010Statement of capital following an allotment of shares on 14 May 2010
  • USD 197,957.42
(8 pages)
16 June 2010Statement of capital following an allotment of shares on 14 May 2010
  • USD 197,957.42
(8 pages)
27 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (37 pages)
27 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (37 pages)
14 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • USD 1,206,289,911.87
(11 pages)
14 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • USD 1,206,289,911.87
(11 pages)
14 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • USD 1,206,289,911.87
(11 pages)
6 May 2010Resolutions
  • RES13 ‐ Authorise to capitalise 19/04/2010
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 May 2010Resolutions
  • RES13 ‐ Authorise to capitalise 19/04/2010
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 May 2010Statement of company's objects (2 pages)
6 May 2010Memorandum and Articles of Association (31 pages)
6 May 2010Statement of company's objects (2 pages)
6 May 2010Memorandum and Articles of Association (31 pages)
5 May 2010Statement of capital on 5 May 2010
  • USD 197,908.11
(8 pages)
5 May 2010Certificate of reduction of issued capital and share premium (13 pages)
5 May 2010Certificate of reduction of issued capital and share premium (13 pages)
5 May 2010Statement of capital on 5 May 2010
  • USD 197,908.11
(8 pages)
5 May 2010Statement of capital on 5 May 2010
  • USD 197,908.11
(8 pages)
28 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • USD 195,133.099568
(8 pages)
28 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • USD 197,908.11
(8 pages)
28 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • USD 197,908.11
(8 pages)
28 April 2010Statement of capital following an allotment of shares on 24 March 2010
  • USD 195,133.099568
(7 pages)
28 April 2010Statement of capital following an allotment of shares on 24 March 2010
  • USD 195,133.099568
(7 pages)
28 April 2010Statement of capital following an allotment of shares on 24 March 2010
  • USD 195,133.099568
(7 pages)
28 April 2010Statement of capital following an allotment of shares on 24 March 2010
  • USD 195,133.099568
(7 pages)
28 April 2010Statement of capital following an allotment of shares on 24 March 2010
  • USD 195,133.099568
(7 pages)
28 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • USD 195,133.099568
(8 pages)
28 April 2010Statement of capital following an allotment of shares on 24 March 2010
  • USD 195,133.099568
(7 pages)
28 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • USD 195,133.099568
(8 pages)
28 April 2010Statement of capital following an allotment of shares on 24 March 2010
  • USD 195,133.10
(7 pages)
28 April 2010Statement of capital following an allotment of shares on 25 March 2010
  • USD 195,133.099568
(7 pages)
28 April 2010Statement of capital following an allotment of shares on 25 March 2010
  • USD 195,133.099568
(7 pages)
28 April 2010Statement of capital following an allotment of shares on 24 March 2010
  • USD 195,133.10
(7 pages)
27 April 2010Statement of capital following an allotment of shares on 22 March 2010
  • USD 194,177.130330
(7 pages)
27 April 2010Statement of capital following an allotment of shares on 22 March 2010
  • USD 194,177.130330
(7 pages)
26 April 2010Statement of capital following an allotment of shares on 4 March 2010
  • USD 194,134.610330
(7 pages)
26 April 2010Statement of capital following an allotment of shares on 5 February 2010
  • GBP 190,458.91
(6 pages)
26 April 2010Statement of capital following an allotment of shares on 8 March 2010
  • USD 194,139.450330
(7 pages)
26 April 2010Statement of capital following an allotment of shares on 5 February 2010
  • GBP 190,458.91
(6 pages)
26 April 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 189,968.80
(6 pages)
26 April 2010Statement of capital following an allotment of shares on 11 February 2010
  • USD 191,747.27
(6 pages)
26 April 2010Statement of capital following an allotment of shares on 11 February 2010
  • USD 193,163.87
(6 pages)
26 April 2010Statement of capital following an allotment of shares on 4 March 2010
  • USD 194,134.610330
(7 pages)
26 April 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 189,968.80
(6 pages)
26 April 2010Statement of capital following an allotment of shares on 11 February 2010
  • GBP 190,501.65
(6 pages)
26 April 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 190,458.25
(6 pages)
26 April 2010Statement of capital following an allotment of shares on 11 February 2010
  • GBP 190,501.65
(6 pages)
26 April 2010Statement of capital following an allotment of shares on 4 March 2010
  • USD 194,134.610330
(7 pages)
26 April 2010Statement of capital following an allotment of shares on 28 January 2010
  • GBP 189,979.64
(6 pages)
26 April 2010Statement of capital following an allotment of shares on 11 March 2010
  • USD 194,156.530330
(7 pages)
26 April 2010Statement of capital following an allotment of shares on 8 March 2010
  • USD 194,139.450330
(7 pages)
26 April 2010Statement of capital following an allotment of shares on 11 February 2010
  • GBP 190,518.06
(6 pages)
26 April 2010Statement of capital following an allotment of shares on 11 February 2010
  • GBP 190,518.06
(6 pages)
26 April 2010Statement of capital following an allotment of shares on 11 February 2010
  • USD 191,747.27
(6 pages)
26 April 2010Statement of capital following an allotment of shares on 11 February 2010
  • USD 193,163.87
(6 pages)
26 April 2010Statement of capital following an allotment of shares on 11 March 2010
  • USD 194,156.530330
(7 pages)
26 April 2010Statement of capital following an allotment of shares on 5 February 2010
  • GBP 190,458.91
(6 pages)
26 April 2010Statement of capital following an allotment of shares on 8 March 2010
  • USD 194,139.450330
(7 pages)
26 April 2010Statement of capital following an allotment of shares on 11 February 2010
  • USD 193,950.360330
(6 pages)
26 April 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 190,458.25
(6 pages)
26 April 2010Statement of capital following an allotment of shares on 11 February 2010
  • USD 193,950.360330
(6 pages)
26 April 2010Statement of capital following an allotment of shares on 28 January 2010
  • GBP 189,979.64
(6 pages)
21 April 2010Appointment of Paul Mitrokostas as a director (3 pages)
21 April 2010Appointment of Paul Mitrokostas as a director (3 pages)
14 April 2010Appointment of Jeremy Barnum as a director
  • ANNOTATION This document is a duplicate of the AP01 registered on 08/04/2010 for Jeremy Barnum
(4 pages)
14 April 2010Appointment of Jeremy Barnum as a director
  • ANNOTATION This document is a duplicate of the AP01 registered on 08/04/2010 for Jeremy Barnum
(4 pages)
8 April 2010Appointment of Jeremy Barnum as a director (3 pages)
8 April 2010Appointment of Jeremy Barnum as a director (3 pages)
8 April 2010Appointment of Dexter Emory Senft as a director (3 pages)
8 April 2010Appointment of Dexter Emory Senft as a director (3 pages)
7 April 2010Termination of appointment of Michael Davie as a director (2 pages)
7 April 2010Termination of appointment of Simon Davidson as a director (1 page)
7 April 2010Termination of appointment of Thomas Mosimann as a director (2 pages)
7 April 2010Termination of appointment of Michael Davie as a director (2 pages)
7 April 2010Termination of appointment of Simon Davidson as a director (1 page)
7 April 2010Termination of appointment of Thomas Mosimann as a director (2 pages)
19 February 2010Appointment of Timothy James Albert Frost as a director (3 pages)
19 February 2010Appointment of Timothy James Albert Frost as a director (3 pages)
18 February 2010Appointment of William Ford as a director (3 pages)
18 February 2010Appointment of William Ford as a director (3 pages)
17 February 2010Termination of appointment of Richard Cohen as a director (2 pages)
17 February 2010Termination of appointment of Richard Cohen as a director (2 pages)
17 February 2010Appointment of Mr Shea Wallon as a director (3 pages)
17 February 2010Appointment of Mr Shea Wallon as a director (3 pages)
8 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
8 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
12 January 2010Statement of capital following an allotment of shares on 15 December 2009
  • USD 186,880.64
(7 pages)
12 January 2010Statement of capital following an allotment of shares on 15 December 2009
  • USD 186,905.64
(7 pages)
12 January 2010Statement of capital following an allotment of shares on 29 December 2009
  • USD 187,564.80
(7 pages)
12 January 2010Statement of capital following an allotment of shares on 22 December 2009
  • USD 187,540.06
(7 pages)
12 January 2010Statement of capital following an allotment of shares on 16 December 2009
  • USD 187,184.96
(7 pages)
12 January 2010Statement of capital following an allotment of shares on 16 December 2009
  • USD 187,537.56
(7 pages)
12 January 2010Statement of capital following an allotment of shares on 15 December 2009
  • USD 186,905.64
(7 pages)
12 January 2010Statement of capital following an allotment of shares on 16 December 2009
  • USD 187,537.56
(7 pages)
12 January 2010Statement of capital following an allotment of shares on 22 December 2009
  • USD 187,540.06
(7 pages)
12 January 2010Statement of capital following an allotment of shares on 16 December 2009
  • USD 187,537.56
(7 pages)
12 January 2010Statement of capital following an allotment of shares on 23 December 2009
  • USD 187,555.06
(7 pages)
12 January 2010Statement of capital following an allotment of shares on 16 December 2009
  • USD 186,914.8035
(7 pages)
12 January 2010Statement of capital following an allotment of shares on 16 December 2009
  • USD 186,914.8035
(7 pages)
12 January 2010Statement of capital following an allotment of shares on 16 December 2009
  • USD 187,184.96
(7 pages)
12 January 2010Statement of capital following an allotment of shares on 15 December 2009
  • USD 186,907.30
(7 pages)
12 January 2010Statement of capital following an allotment of shares on 23 December 2009
  • USD 187,555.06
(7 pages)
12 January 2010Statement of capital following an allotment of shares on 15 December 2009
  • USD 186,880.64
(7 pages)
12 January 2010Statement of capital following an allotment of shares on 23 December 2009
  • USD 187,555.06
(7 pages)
12 January 2010Statement of capital following an allotment of shares on 22 December 2009
  • USD 187,540.06
(7 pages)
12 January 2010Statement of capital following an allotment of shares on 15 December 2009
  • USD 186,907.30
(7 pages)
12 January 2010Statement of capital following an allotment of shares on 23 December 2009
  • USD 187,555.06
(7 pages)
12 January 2010Statement of capital following an allotment of shares on 15 December 2009
  • USD 186,909.80
(7 pages)
12 January 2010Statement of capital following an allotment of shares on 16 December 2009
  • USD 187,537.56
(7 pages)
12 January 2010Statement of capital following an allotment of shares on 15 December 2009
  • USD 186,909.80
(7 pages)
12 January 2010Statement of capital following an allotment of shares on 29 December 2009
  • USD 187,564.80
(7 pages)
12 January 2010Statement of capital following an allotment of shares on 16 December 2009
  • USD 187,535.90
(7 pages)
12 January 2010Statement of capital following an allotment of shares on 16 December 2009
  • USD 187,535.90
(7 pages)
12 January 2010Statement of capital following an allotment of shares on 22 December 2009
  • USD 187,540.06
(7 pages)
11 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 December 2009Statement of capital following an allotment of shares on 15 December 2009
  • USD 186,880.64
(7 pages)
29 December 2009Statement of capital following an allotment of shares on 15 December 2009
  • USD 186,880.64
(7 pages)
29 December 2009Statement of capital following an allotment of shares on 15 December 2009
  • USD 186,905.64
(7 pages)
29 December 2009Statement of capital following an allotment of shares on 15 December 2009
  • USD 186,905.64
(7 pages)
23 December 2009Statement of capital following an allotment of shares on 7 December 2009
  • USD 18,641,244
(7 pages)
23 December 2009Statement of capital following an allotment of shares on 3 December 2009
  • USD 18,641,244
(7 pages)
23 December 2009Statement of capital following an allotment of shares on 3 December 2009
  • USD 18,641,244
(7 pages)
23 December 2009Statement of capital following an allotment of shares on 7 December 2009
  • USD 18,641,244
(7 pages)
23 December 2009Statement of capital following an allotment of shares on 3 December 2009
  • USD 18,641,244
(7 pages)
23 December 2009Statement of capital following an allotment of shares on 11 December 2009
  • USD 18,641,244
(7 pages)
23 December 2009Statement of capital following an allotment of shares on 11 December 2009
  • USD 18,641,244
(7 pages)
23 December 2009Statement of capital following an allotment of shares on 4 December 2009
  • USD 18,641,244
(7 pages)
23 December 2009Statement of capital following an allotment of shares on 4 December 2009
  • USD 18,641,244
(7 pages)
23 December 2009Statement of capital following an allotment of shares on 11 December 2009
  • USD 18,641,244
(7 pages)
23 December 2009Statement of capital following an allotment of shares on 4 December 2009
  • USD 18,641,244
(7 pages)
23 December 2009Statement of capital following an allotment of shares on 11 December 2009
  • USD 18,641,244
(7 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
23 December 2009Statement of capital following an allotment of shares on 4 December 2009
  • USD 18,641,244
(7 pages)
23 December 2009Statement of capital following an allotment of shares on 11 December 2009
  • USD 174,551.66
  • GBP 12,279.12
(7 pages)
23 December 2009Statement of capital following an allotment of shares on 11 December 2009
  • USD 18,641,244
(7 pages)
23 December 2009Statement of capital following an allotment of shares on 30 November 2009
  • USD 18,641,244
(7 pages)
23 December 2009Statement of capital following an allotment of shares on 11 December 2009
  • USD 18,641,244
(7 pages)
23 December 2009Statement of capital following an allotment of shares on 11 December 2009
  • USD 18,641,244
(7 pages)
23 December 2009Statement of capital following an allotment of shares on 11 December 2009
  • USD 18,641,244
(7 pages)
23 December 2009Statement of capital following an allotment of shares on 30 November 2009
  • USD 18,641,244
(7 pages)
23 December 2009Statement of capital following an allotment of shares on 11 December 2009
  • USD 18,641,244
(7 pages)
23 December 2009Statement of capital following an allotment of shares on 3 December 2009
  • USD 18,641,244
(7 pages)
23 December 2009Statement of capital following an allotment of shares on 7 December 2009
  • USD 18,641,244
(7 pages)
23 December 2009Statement of capital following an allotment of shares on 3 December 2009
  • USD 18,641,244
(7 pages)
23 December 2009Statement of capital following an allotment of shares on 4 December 2009
  • USD 18,641,244
(7 pages)
23 December 2009Statement of capital following an allotment of shares on 4 December 2009
  • USD 18,641,244
(7 pages)
23 December 2009Statement of capital following an allotment of shares on 4 December 2009
  • USD 18,641,244
(7 pages)
23 December 2009Statement of capital following an allotment of shares on 4 December 2009
  • USD 18,641,244
(7 pages)
23 December 2009Statement of capital following an allotment of shares on 11 December 2009
  • USD 18,641,244
(7 pages)
23 December 2009Statement of capital following an allotment of shares on 3 December 2009
  • USD 18,641,244
(7 pages)
23 December 2009Statement of capital following an allotment of shares on 11 December 2009
  • USD 174,551.66
  • GBP 12,279.12
(7 pages)
23 December 2009Statement of capital following an allotment of shares on 4 December 2009
  • USD 18,641,244
(7 pages)
23 December 2009Statement of capital following an allotment of shares on 11 December 2009
  • USD 18,641,244
(7 pages)
23 December 2009Statement of capital following an allotment of shares on 11 December 2009
  • USD 18,641,244
(7 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
16 December 2009Statement of capital following an allotment of shares on 12 November 2009
  • USD 18,617,975
(7 pages)
16 December 2009Statement of capital following an allotment of shares on 16 November 2009
  • USD 18,623,284
(7 pages)
16 December 2009Statement of capital following an allotment of shares on 16 November 2009
  • USD 18,623,284
(7 pages)
16 December 2009Statement of capital following an allotment of shares on 17 November 2009
  • USD 18,636,248
(7 pages)
16 December 2009Statement of capital following an allotment of shares on 25 November 2009
  • USD 18,641,244
(7 pages)
16 December 2009Statement of capital following an allotment of shares on 18 November 2009
  • USD 18,640,411
(7 pages)
16 December 2009Statement of capital following an allotment of shares on 16 November 2009
  • USD 18,623,184
(7 pages)
16 December 2009Statement of capital following an allotment of shares on 11 November 2009
  • USD 18,613,831
(7 pages)
16 December 2009Statement of capital following an allotment of shares on 19 November 2009
  • USD 18,640,911
(7 pages)
16 December 2009Statement of capital following an allotment of shares on 25 November 2009
  • USD 18,669,318
(7 pages)
16 December 2009Statement of capital following an allotment of shares on 16 November 2009
  • USD 18,623,184
(7 pages)
16 December 2009Statement of capital following an allotment of shares on 18 November 2009
  • USD 18,640,411
(7 pages)
16 December 2009Statement of capital following an allotment of shares on 12 November 2009
  • USD 18,616,058
(7 pages)
16 December 2009Statement of capital following an allotment of shares on 11 November 2009
  • USD 18,613,831
(7 pages)
16 December 2009Statement of capital following an allotment of shares on 25 November 2009
  • USD 18,669,318
(7 pages)
16 December 2009Statement of capital following an allotment of shares on 17 November 2009
  • USD 18,637,988
(7 pages)
16 December 2009Statement of capital following an allotment of shares on 18 November 2009
  • USD 18,638,238
(7 pages)
16 December 2009Statement of capital following an allotment of shares on 12 November 2009
  • USD 18,617,975
(7 pages)
16 December 2009Statement of capital following an allotment of shares on 19 November 2009
  • USD 18,640,911
(7 pages)
16 December 2009Statement of capital following an allotment of shares on 17 November 2009
  • USD 18,636,248
(7 pages)
16 December 2009Statement of capital following an allotment of shares on 12 November 2009
  • USD 18,616,058
(7 pages)
16 December 2009Statement of capital following an allotment of shares on 25 November 2009
  • USD 18,641,244
(7 pages)
16 December 2009Statement of capital following an allotment of shares on 18 November 2009
  • USD 18,638,238
(7 pages)
16 December 2009Statement of capital following an allotment of shares on 17 November 2009
  • USD 18,637,988
(7 pages)
28 November 2009Statement of capital following an allotment of shares on 30 September 2009
  • USD 188,486.94
(2 pages)
28 November 2009Statement of capital following an allotment of shares on 21 September 2009
  • USD 188,533.74
(2 pages)
28 November 2009Statement of capital following an allotment of shares on 30 September 2009
  • USD 188,486.94
(2 pages)
28 November 2009Statement of capital following an allotment of shares on 21 September 2009
  • USD 188,533.74
(2 pages)
18 November 2009Statement of capital following an allotment of shares on 30 September 2009
  • USD 188,456.94
(2 pages)
18 November 2009Statement of capital following an allotment of shares on 30 September 2009
  • USD 188,456.94
(2 pages)
18 November 2009Statement of capital following an allotment of shares on 21 September 2009
  • USD 188,426.94
(2 pages)
18 November 2009Statement of capital following an allotment of shares on 21 September 2009
  • USD 188,426.94
(2 pages)
13 November 2009Appointment of Anthony Peter George Barrons as a director (3 pages)
13 November 2009Appointment of Anthony Peter George Barrons as a director (3 pages)
11 November 2009Statement of capital following an allotment of shares on 29 September 2009
  • USD 188,380.14
(2 pages)
11 November 2009Statement of capital following an allotment of shares on 29 September 2009
  • USD 188,380.14
(2 pages)
6 November 2009Termination of appointment of Martin Hartmann as a director (1 page)
6 November 2009Termination of appointment of Martin Hartmann as a director (1 page)
1 November 2009Group of companies' accounts made up to 31 December 2008 (47 pages)
1 November 2009Group of companies' accounts made up to 31 December 2008 (47 pages)
28 October 2009Appointment of Stephen Paul Wolff as a director (3 pages)
28 October 2009Appointment of Stephen Paul Wolff as a director (3 pages)
22 October 2009Statement of capital following an allotment of shares on 25 September 2009
  • USD 188,376.81
(2 pages)
22 October 2009Statement of capital following an allotment of shares on 25 September 2009
  • USD 188,376.81
(2 pages)
19 October 2009Termination of appointment of Lawrence Shaw as a director (2 pages)
19 October 2009Termination of appointment of Lawrence Shaw as a director (2 pages)
15 October 2009Termination of appointment of Jon Pliner as a director (2 pages)
15 October 2009Termination of appointment of Jon Pliner as a director (2 pages)
8 October 2009Statement of capital following an allotment of shares on 28 September 2009
  • USD 188,358.26
(2 pages)
8 October 2009Statement of capital following an allotment of shares on 28 September 2009
  • USD 188,358.26
(2 pages)
3 August 2009Ad 06/07/09\usd si [email protected]=12\usd ic 188342.92/188354.92\ (2 pages)
3 August 2009Ad 06/07/09\usd si [email protected]=12\usd ic 188342.92/188354.92\ (2 pages)
15 July 2009Statement of affairs (8 pages)
15 July 2009Ad 30/06/09\usd si [email protected]=1119.85\usd ic 186008.83/187128.68\ (2 pages)
15 July 2009Statement of affairs (8 pages)
15 July 2009Ad 30/06/09\usd si [email protected]=1214.24\usd ic 187128.68/188342.92\ (2 pages)
15 July 2009Statement of affairs (9 pages)
15 July 2009Ad 30/06/09\usd si [email protected]=1214.24\usd ic 187128.68/188342.92\ (2 pages)
15 July 2009Ad 30/06/09\usd si [email protected]=1119.85\usd ic 186008.83/187128.68\ (2 pages)
15 July 2009Statement of affairs (9 pages)
10 July 2009Return made up to 09/05/09; full list of members (21 pages)
10 July 2009Return made up to 09/05/09; full list of members (21 pages)
10 July 2009Location of register of members (1 page)
10 July 2009Location of register of members (1 page)
4 July 2009Location of register of members (1 page)
4 July 2009Location of register of members (1 page)
28 May 2009Ad 07/05/09\usd si [email protected]=184.61\usd ic 180307.9551/180492.5651\ (2 pages)
28 May 2009Ad 07/05/09\usd si [email protected]=184.61\usd ic 180307.9551/180492.5651\ (2 pages)
28 May 2009Ad 07/05/09\usd si [email protected]=206.66\usd ic 180101.2951/180307.9551\ (2 pages)
28 May 2009Ad 07/05/09\usd si [email protected]=206.66\usd ic 180101.2951/180307.9551\ (2 pages)
16 May 2009Director appointed arne groes (2 pages)
16 May 2009Appointment terminated director eric dumas (1 page)
16 May 2009Director appointed arne groes (2 pages)
16 May 2009Appointment terminated director eric dumas (1 page)
7 May 2009Ad 28/04/09\usd si [email protected]=1.49\usd ic 180099.8051/180101.2951\ (2 pages)
7 May 2009Ad 28/04/09\usd si [email protected]=1.49\usd ic 180099.8051/180101.2951\ (2 pages)
23 April 2009Ad 02/04/09\usd si [email protected]=16\usd ic 180083.8051/180099.8051\ (2 pages)
23 April 2009Ad 16/04/09\usd si [email protected]=0.33\usd ic 180083.4751/180083.8051\ (2 pages)
23 April 2009Ad 16/04/09\usd si [email protected]=0.33\usd ic 180083.4751/180083.8051\ (2 pages)
23 April 2009Ad 02/04/09\usd si [email protected]=16\usd ic 180083.8051/180099.8051\ (2 pages)
19 March 2009Ad 10/03/09\usd si [email protected]=12.51\usd ic 180070.9651/180083.4751\ (2 pages)
19 March 2009Ad 10/03/09\usd si [email protected]=12.51\usd ic 180070.9651/180083.4751\ (2 pages)
13 March 2009Ad 15/08/08-15/08/08\usd si [email protected]=0.6151\usd ic 180070.35/180070.9651\ (2 pages)
13 March 2009Ad 15/08/08-15/08/08\usd si [email protected]=0.6151\usd ic 180070.35/180070.9651\ (2 pages)
9 March 2009Ad 16/02/09\usd si [email protected]=5.41\usd ic 180064.94/180070.35\ (2 pages)
9 March 2009Ad 16/02/09\usd si [email protected]=5.41\usd ic 180064.94/180070.35\ (2 pages)
9 March 2009Ad 10/02/09\usd si [email protected]=22.5\usd ic 180042.44/180064.94\ (2 pages)
9 March 2009Ad 10/02/09\usd si [email protected]=22.5\usd ic 180042.44/180064.94\ (2 pages)
13 February 2009Appointment terminated director efstratios hatzistefanis (1 page)
13 February 2009Director appointed martin hartmann (2 pages)
13 February 2009Appointment terminated director efstratios hatzistefanis (1 page)
13 February 2009Director appointed martin hartmann (2 pages)
19 January 2009Ad 01/09/08\usd si [email protected]=6713.16\usd ic 173329.28/180042.44\ (2 pages)
19 January 2009Ad 01/09/08\usd si [email protected]=6713.16\usd ic 173329.28/180042.44\ (2 pages)
12 January 2009Ad 07/01/09\usd si [email protected]=33.5\usd ic 173295.78/173329.28\ (2 pages)
12 January 2009Ad 07/01/09\usd si [email protected]=33.5\usd ic 173295.78/173329.28\ (2 pages)
18 November 2008Ad 07/10/08\usd si [email protected]=11.75\usd ic 173284.03/173295.78\ (2 pages)
18 November 2008Ad 07/10/08\usd si [email protected]=11.75\usd ic 173284.03/173295.78\ (2 pages)
2 November 2008Group of companies' accounts made up to 31 December 2007 (39 pages)
2 November 2008Group of companies' accounts made up to 31 December 2007 (39 pages)
28 October 2008Ad 25/09/08\usd si [email protected]=15\usd ic 173269.03/173284.03\ (2 pages)
28 October 2008Ad 25/09/08\usd si [email protected]=15\usd ic 173269.03/173284.03\ (2 pages)
24 October 2008Appointment terminated director dexter senft (1 page)
24 October 2008Appointment terminated director dexter senft (1 page)
17 September 2008Appointment terminated director armins rusis (1 page)
17 September 2008Appointment terminated director geoffrey alder (1 page)
17 September 2008Return made up to 09/07/08; full list of members (21 pages)
17 September 2008Appointment terminated director charles longden (1 page)
17 September 2008Return made up to 09/07/08; full list of members (21 pages)
17 September 2008Appointment terminated director charles longden (1 page)
17 September 2008Appointment terminated director geoffrey alder (1 page)
17 September 2008Appointment terminated director armins rusis (1 page)
11 September 2008Director appointed thomas mosimann (2 pages)
11 September 2008Ad 13/06/08\usd si [email protected]=20.4\usd ic 160918.11/160938.51\ (2 pages)
11 September 2008Director appointed thomas mosimann (2 pages)
11 September 2008Ad 13/06/08\usd si [email protected]=1.67\usd ic 160941.85/160943.52\ (2 pages)
11 September 2008Ad 13/06/08\usd si [email protected]=3.34\usd ic 160938.51/160941.85\ (2 pages)
11 September 2008Ad 13/06/08\usd si [email protected]=20.4\usd ic 160918.11/160938.51\ (2 pages)
11 September 2008Ad 13/06/08\usd si [email protected]=3.34\usd ic 160938.51/160941.85\ (2 pages)
11 September 2008Ad 13/06/08\usd si [email protected]=1.67\usd ic 160941.85/160943.52\ (2 pages)
8 September 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
8 September 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
1 September 2008Statement of affairs (8 pages)
1 September 2008Statement of affairs (8 pages)
1 September 2008Statement of affairs (8 pages)
1 September 2008Statement of affairs (8 pages)
1 September 2008Statement of affairs (8 pages)
1 September 2008Statement of affairs (8 pages)
1 September 2008Statement of affairs (8 pages)
1 September 2008Statement of affairs (8 pages)
1 September 2008Statement of affairs (8 pages)
1 September 2008Statement of affairs (8 pages)
1 September 2008Ad 21/08/08\usd si [email protected]=2718.06\usd ic 155481.99/158200.05\ (2 pages)
1 September 2008Ad 21/08/08\usd si [email protected]=2718.06\usd ic 158200.05/160918.11\ (2 pages)
1 September 2008Statement of affairs (8 pages)
1 September 2008Statement of affairs (8 pages)
1 September 2008Ad 21/08/08\usd si [email protected]=2718.06\usd ic 155481.99/158200.05\ (2 pages)
1 September 2008Ad 21/08/08\usd si [email protected]=2718.06\usd ic 158200.05/160918.11\ (2 pages)
15 August 2008Resolutions
  • RES13 ‐ Approve issue shares 24/07/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
15 August 2008Resolutions
  • RES13 ‐ Approve issue shares 24/07/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
16 June 2008Ad 30/04/08\usd si [email protected]=101.49\usd ic 155380.5/155481.99\ (2 pages)
16 June 2008Ad 30/04/08\usd si [email protected]=3316.65\usd ic 149960.6/153277.25\ (2 pages)
16 June 2008Statement of affairs (21 pages)
16 June 2008Statement of affairs (21 pages)
16 June 2008Ad 30/04/08\usd si [email protected]=2103.25\usd ic 153277.25/155380.5\ (2 pages)
16 June 2008Ad 30/04/08\usd si [email protected]=101.49\usd ic 155380.5/155481.99\ (2 pages)
16 June 2008Ad 30/04/08\usd si [email protected]=2103.25\usd ic 153277.25/155380.5\ (2 pages)
16 June 2008Ad 30/04/08\usd si [email protected]=3316.65\usd ic 149960.6/153277.25\ (2 pages)
11 June 2008Ad 30/05/08-09/06/08\usd si [email protected]=30.41\usd ic 148798.18/148828.59\ (2 pages)
11 June 2008Ad 30/05/08\usd si [email protected]=7.65\usd ic 148984.56/148992.21\ (2 pages)
11 June 2008Ad 23/05/08\usd si [email protected]=578.85\usd ic 148219.33/148798.18\ (2 pages)
11 June 2008Ad 23/05/08\usd si [email protected]=155.97\usd ic 148828.59/148984.56\ (2 pages)
11 June 2008Ad 30/05/08\usd si [email protected]=7.65\usd ic 148984.56/148992.21\ (2 pages)
11 June 2008Ad 23/05/08\usd si [email protected]=968.39\usd ic 148992.21/149960.6\ (2 pages)
11 June 2008Ad 23/05/08\usd si [email protected]=578.85\usd ic 148219.33/148798.18\ (2 pages)
11 June 2008Ad 23/05/08\usd si [email protected]=155.97\usd ic 148828.59/148984.56\ (2 pages)
11 June 2008Ad 30/05/08-09/06/08\usd si [email protected]=30.41\usd ic 148798.18/148828.59\ (2 pages)
11 June 2008Ad 23/05/08\usd si [email protected]=968.39\usd ic 148992.21/149960.6\ (2 pages)
27 May 2008Ad 08/05/08\usd si [email protected]=10\usd ic 148209.33/148219.33\ (2 pages)
27 May 2008Ad 08/05/08\usd si [email protected]=31.19\usd ic 148178.14/148209.33\ (2 pages)
27 May 2008Ad 08/05/08\usd si [email protected]=10\usd ic 148209.33/148219.33\ (2 pages)
27 May 2008Appointment terminated director rony grushka (1 page)
27 May 2008Ad 08/05/08\usd si [email protected]=31.19\usd ic 148178.14/148209.33\ (2 pages)
27 May 2008Appointment terminated director rony grushka (1 page)
20 May 2008Ad 08/01/08-14/02/08\usd si [email protected]=48.17\usd ic 147760.32/147808.49\ (2 pages)
20 May 2008Ad 04/01/08-24/04/08\usd si [email protected]=14.99\usd ic 147745.33/147760.32\ (2 pages)
20 May 2008Ad 01/05/08\usd si [email protected]=57.98\usd ic 147642/147699.98\ (2 pages)
20 May 2008Ad 24/04/08\usd si [email protected]=31.19\usd ic 147714.14/147745.33\ (2 pages)
20 May 2008Ad 01/05/08\usd si [email protected]=57.98\usd ic 147642/147699.98\ (2 pages)
20 May 2008Ad 04/01/08-24/04/08\usd si [email protected]=14.99\usd ic 147745.33/147760.32\ (2 pages)
20 May 2008Ad 04/01/08-11/04/08\usd si [email protected]=10\usd ic 147808.49/147818.49\ (2 pages)
20 May 2008Ad 08/01/08-14/02/08\usd si [email protected]=48.17\usd ic 147760.32/147808.49\ (2 pages)
20 May 2008Ad 24/04/08\usd si [email protected]=31.19\usd ic 147714.14/147745.33\ (2 pages)
20 May 2008Ad 01/05/08\usd si [email protected]=14.16\usd ic 147699.98/147714.14\ (2 pages)
20 May 2008Ad 01/05/08\usd si [email protected]=14.16\usd ic 147699.98/147714.14\ (2 pages)
20 May 2008Ad 04/01/08-11/04/08\usd si [email protected]=10\usd ic 147808.49/147818.49\ (2 pages)
20 May 2008Ad 01/05/08\usd si [email protected]=359.65\usd ic 147818.49/148178.14\ (2 pages)
20 May 2008Ad 01/05/08\usd si [email protected]=359.65\usd ic 147818.49/148178.14\ (2 pages)
23 April 2008Director appointed michelle neal (2 pages)
23 April 2008Director appointed michelle neal (2 pages)
11 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
11 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
1 February 2008Director resigned (1 page)
1 February 2008New director appointed (2 pages)
1 February 2008Director resigned (1 page)
1 February 2008New director appointed (2 pages)
9 January 2008Statement of affairs (26 pages)
9 January 2008Ad 21/12/07--------- us$ si [email protected]=16695 us$ ic 130947/147642 (4 pages)
9 January 2008Statement of affairs (26 pages)
9 January 2008Ad 21/12/07--------- us$ si [email protected]=16695 us$ ic 130947/147642 (4 pages)
27 November 2007New director appointed (2 pages)
27 November 2007New director appointed (2 pages)
27 November 2007New director appointed (2 pages)
27 November 2007New director appointed (2 pages)
23 November 2007New director appointed (2 pages)
23 November 2007New director appointed (2 pages)
23 November 2007New director appointed (2 pages)
23 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
14 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
14 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
13 November 2007Ad 31/10/07--------- us$ si [email protected]=67 us$ ic 130880/130947 (2 pages)
13 November 2007Ad 31/10/07--------- us$ si [email protected]=67 us$ ic 130880/130947 (2 pages)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
21 September 2007New director appointed (2 pages)
21 September 2007New director appointed (2 pages)
21 September 2007New director appointed (2 pages)
21 September 2007New director appointed (2 pages)
21 September 2007New director appointed (2 pages)
21 September 2007New director appointed (2 pages)
21 September 2007New director appointed (2 pages)
21 September 2007New director appointed (2 pages)
12 September 2007New director appointed (2 pages)
12 September 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
1 August 2007Particulars of mortgage/charge (3 pages)
1 August 2007Particulars of mortgage/charge (3 pages)
30 July 2007Ad 03/07/07--------- us$ si [email protected]=120542 us$ ic 10338/130880 (5 pages)
30 July 2007Ad 03/07/07--------- us$ si [email protected]=120542 us$ ic 10338/130880 (5 pages)
18 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
18 July 2007Ad 03/07/07--------- us$ si [email protected]=10336 us$ ic 2/10338 (2 pages)
18 July 2007Nc inc already adjusted 29/06/07 (2 pages)
18 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
18 July 2007Nc inc already adjusted 29/06/07 (2 pages)
18 July 2007Ad 03/07/07--------- us$ si [email protected]=10336 us$ ic 2/10338 (2 pages)
27 June 2007New director appointed (3 pages)
27 June 2007New secretary appointed;new director appointed (3 pages)
27 June 2007New secretary appointed;new director appointed (3 pages)
27 June 2007New director appointed (3 pages)
4 June 2007Director resigned (1 page)
4 June 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Registered office changed on 04/06/07 from: ashurst, broadwalk house, 5 appold street, london, EC2A 2HA (1 page)
4 June 2007Secretary resigned;director resigned (1 page)
4 June 2007Secretary resigned;director resigned (1 page)
4 June 2007Registered office changed on 04/06/07 from: ashurst, broadwalk house, 5 appold street, london, EC2A 2HA (1 page)
4 June 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
9 May 2007Incorporation (18 pages)
9 May 2007Incorporation (18 pages)