Company NameEurasian Chemical Group Limited
Company StatusDissolved
Company Number06345528
CategoryPrivate Limited Company
Incorporation Date16 August 2007(16 years, 8 months ago)
Dissolution Date6 June 2023 (10 months, 2 weeks ago)

Business Activity

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

Directors

Director NameMr Andrew John Paine
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2012(4 years, 9 months after company formation)
Appointment Duration11 years (closed 06 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Bedford Square
London
WC1B 3HH
Secretary NameMr Andrew John Paine
StatusClosed
Appointed01 December 2015(8 years, 3 months after company formation)
Appointment Duration7 years, 6 months (closed 06 June 2023)
RoleCompany Director
Correspondence Address25 Bedford Square
London
WC1B 3HH
Director NameMr Michael Thomas Cordwell
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(same day as company formation)
RoleChartered Secretary
Country of ResidenceJersey
Correspondence AddressFlat 18, Millenium Court
St Clement
Jersey
Channel Islands
JE2 6GS
Director NameMr James William Fisher
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(same day as company formation)
RoleChartered Accountant
Correspondence Address246 High Street
Wickham Market
Woodbridge
Suffolk
IP13 0RF
Director NameMr Richard Jeremy Bernard Sibley
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address110a Broughton Road
Fulham
London
SW6 2LB
Director NameMiss Deborah Jane Taylor
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Heath Court
10-12 Frognal Hampstead
London
NW3 6AH
Director NameMr Thomas Ian Sinclair
Date of BirthNovember 1968 (Born 55 years ago)
NationalityNew Zealander
StatusResigned
Appointed25 March 2008(7 months, 1 week after company formation)
Appointment Duration12 years, 11 months (resigned 09 March 2021)
RoleCompany Director
Country of ResidenceBahrain
Correspondence Address25 Bedford Square
London
WC1B 3HH
Director NameMarc Saul Goldin
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 2009(1 year, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 13 June 2011)
RoleFinance
Correspondence Address54 Spring Street Road
Albant
Anbany New York
12211
United States
Director NamePaul Anthony McKay
Date of BirthOctober 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed02 July 2009(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 September 2010)
RoleChartered Accountant
Correspondence Address32 Somers Road
Reigate
Surrey
RH2 9DZ
Director NameDr Hartley Booth
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(2 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2011)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 100 11 St James's Place
London
SW1A 1NP
Director NameMr Oscar Robert Henri Louzada
Date of BirthJune 1974 (Born 49 years ago)
NationalityNetherlands
StatusResigned
Appointed18 November 2009(2 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 August 2012)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressSuite 100 11 St James's Place
London
SW1A 1NP
Director NameMr Gavin Maxtone Brodie Mailer-Howat
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(2 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 100 11 St James's Place
London
SW1A 1NP
Director NameMr Maxim Vladirmirovich Krivov
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(2 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 June 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 100 11 St James's Place
London
SW1A 1NP
Director NameMr Raed Saleh-Alsarouri
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(2 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Pebworth Road
Harrow
Middlesex
HA1 3UD
Director NameMr Adrian William Harvey
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2011(3 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 11 May 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Upper Brook Street
London
W1K 7QD
Secretary NameProfessional Trust Company (UK) Limited (Corporation)
StatusResigned
Appointed16 August 2007(same day as company formation)
Correspondence Address25 Upper Brook Street
London
W1K 7QD

Location

Registered Address25 Bedford Square
London
WC1B 3HH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

71.5m at £0.01Eurasian Fertilizers Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,240,632
Cash£39
Current Liabilities£1,240,671

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

6 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2023First Gazette notice for voluntary strike-off (1 page)
13 March 2023Application to strike the company off the register (1 page)
16 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
22 December 2021Accounts for a small company made up to 30 June 2021 (10 pages)
16 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
7 April 2021Accounts for a small company made up to 30 June 2020 (10 pages)
17 March 2021Termination of appointment of Thomas Ian Sinclair as a director on 9 March 2021 (1 page)
18 August 2020Change of details for Eurasian Fertilizers Group Plc as a person with significant control on 18 August 2020 (2 pages)
18 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
30 April 2020Accounts for a small company made up to 30 June 2019 (10 pages)
29 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
2 April 2019Full accounts made up to 30 June 2018 (19 pages)
20 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
25 May 2018Full accounts made up to 30 June 2017 (20 pages)
22 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
6 April 2017Full accounts made up to 30 June 2016 (17 pages)
6 April 2017Full accounts made up to 30 June 2016 (17 pages)
4 April 2017Registered office address changed from 7 Cavendish Square London W1G 0PE England to 25 Bedford Square London WC1B 3HH on 4 April 2017 (1 page)
4 April 2017Registered office address changed from 7 Cavendish Square London W1G 0PE England to 25 Bedford Square London WC1B 3HH on 4 April 2017 (1 page)
4 April 2017Director's details changed for Thomas Ian Sinclair on 4 April 2017 (2 pages)
4 April 2017Secretary's details changed for Mr Andrew John Paine on 4 April 2017 (1 page)
4 April 2017Director's details changed for Thomas Ian Sinclair on 4 April 2017 (2 pages)
4 April 2017Director's details changed for Mr Andrew John Paine on 4 April 2017 (2 pages)
4 April 2017Secretary's details changed for Mr Andrew John Paine on 4 April 2017 (1 page)
4 April 2017Director's details changed for Mr Andrew John Paine on 4 April 2017 (2 pages)
23 March 2017Auditor's resignation (2 pages)
23 March 2017Auditor's resignation (2 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
16 June 2016Full accounts made up to 30 June 2015 (14 pages)
16 June 2016Full accounts made up to 30 June 2015 (14 pages)
1 December 2015Termination of appointment of Professional Trust Company (Uk) Limited as a secretary on 1 December 2015 (1 page)
1 December 2015Director's details changed for Mr Andrew John Paine on 1 December 2015 (2 pages)
1 December 2015Appointment of Mr Andrew John Paine as a secretary on 1 December 2015 (2 pages)
1 December 2015Director's details changed for Mr Andrew John Paine on 1 December 2015 (2 pages)
1 December 2015Registered office address changed from Suite 100 25 Upper Brook Street London W1K 7QD to 7 Cavendish Square London W1G 0PE on 1 December 2015 (1 page)
1 December 2015Termination of appointment of Professional Trust Company (Uk) Limited as a secretary on 1 December 2015 (1 page)
1 December 2015Director's details changed for Thomas Ian Sinclair on 1 December 2015 (2 pages)
1 December 2015Appointment of Mr Andrew John Paine as a secretary on 1 December 2015 (2 pages)
1 December 2015Registered office address changed from Suite 100 25 Upper Brook Street London W1K 7QD to 7 Cavendish Square London W1G 0PE on 1 December 2015 (1 page)
1 December 2015Director's details changed for Thomas Ian Sinclair on 1 December 2015 (2 pages)
31 August 2015Director's details changed for Mr Andrew John Paine on 23 May 2015 (2 pages)
31 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 715,080
(5 pages)
31 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 715,080
(5 pages)
31 August 2015Director's details changed for Mr Andrew John Paine on 23 May 2015 (2 pages)
6 July 2015Full accounts made up to 30 June 2014 (16 pages)
6 July 2015Full accounts made up to 30 June 2014 (16 pages)
5 September 2014Secretary's details changed for Professional Trust Company (Uk) Limited on 4 September 2014 (1 page)
5 September 2014Director's details changed for Thomas Ian Sinclair on 4 September 2014 (2 pages)
5 September 2014Director's details changed for Thomas Ian Sinclair on 4 September 2014 (2 pages)
5 September 2014Secretary's details changed for Professional Trust Company (Uk) Limited on 4 September 2014 (1 page)
5 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 715,080
(5 pages)
5 September 2014Secretary's details changed for Professional Trust Company (Uk) Limited on 4 September 2014 (1 page)
5 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 715,080
(5 pages)
5 September 2014Director's details changed for Thomas Ian Sinclair on 4 September 2014 (2 pages)
7 July 2014Full accounts made up to 30 June 2013 (18 pages)
7 July 2014Full accounts made up to 30 June 2013 (18 pages)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
11 September 2013Annual return made up to 16 August 2013
Statement of capital on 2013-09-11
  • GBP 715,080
(5 pages)
11 September 2013Annual return made up to 16 August 2013
Statement of capital on 2013-09-11
  • GBP 715,080
(5 pages)
16 July 2013Auditor's resignation (2 pages)
16 July 2013Auditor's resignation (2 pages)
11 July 2013Auditor's resignation (2 pages)
11 July 2013Auditor's resignation (2 pages)
8 February 2013Full accounts made up to 30 June 2012 (18 pages)
8 February 2013Full accounts made up to 30 June 2012 (18 pages)
12 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
12 September 2012Termination of appointment of Oscar Louzada as a director (1 page)
12 September 2012Termination of appointment of Oscar Louzada as a director (1 page)
12 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
2 August 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
2 August 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
22 May 2012Termination of appointment of Adrian Harvey as a director (1 page)
22 May 2012Appointment of Mr Andrew John Paine as a director (2 pages)
22 May 2012Termination of appointment of Adrian Harvey as a director (1 page)
22 May 2012Appointment of Mr Andrew John Paine as a director (2 pages)
9 January 2012Total exemption full accounts made up to 31 December 2010 (8 pages)
9 January 2012Total exemption full accounts made up to 31 December 2010 (8 pages)
24 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (11 pages)
24 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (11 pages)
12 July 2011Termination of appointment of Maxim Krivov as a director (1 page)
12 July 2011Termination of appointment of Maxim Krivov as a director (1 page)
11 July 2011Termination of appointment of Marc Goldin as a director (1 page)
11 July 2011Termination of appointment of Marc Goldin as a director (1 page)
25 May 2011Appointment of Mr Adrian William Harvey as a director (2 pages)
25 May 2011Appointment of Mr Adrian William Harvey as a director (2 pages)
13 May 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
13 May 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
6 April 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 713,880
(3 pages)
6 April 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 713,880
(3 pages)
6 April 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 713,880
(3 pages)
6 April 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 713,880
(3 pages)
6 April 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 713,880
(3 pages)
6 April 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 713,880
(3 pages)
22 March 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 711,830
(3 pages)
22 March 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 711,830
(3 pages)
22 March 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 713,060
(3 pages)
22 March 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 711,830
(3 pages)
22 March 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 713,060
(3 pages)
22 March 2011Statement of capital following an allotment of shares on 25 November 2010
  • GBP 707,780
(3 pages)
22 March 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 711,830
(3 pages)
22 March 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 713,060
(3 pages)
22 March 2011Statement of capital following an allotment of shares on 25 November 2010
  • GBP 707,780
(3 pages)
22 March 2011Statement of capital following an allotment of shares on 25 November 2010
  • GBP 707,780
(3 pages)
22 March 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 711,830
(3 pages)
22 March 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 711,830
(3 pages)
22 March 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 713,060
(3 pages)
22 March 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 713,060
(3 pages)
22 March 2011Statement of capital following an allotment of shares on 25 November 2010
  • GBP 707,780
(3 pages)
22 March 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 711,830
(3 pages)
22 March 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 711,830
(3 pages)
22 March 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 713,060
(3 pages)
24 February 2011Termination of appointment of Gavin Mailer-Howat as a director (1 page)
24 February 2011Termination of appointment of Gavin Mailer-Howat as a director (1 page)
4 February 2011Termination of appointment of Hartley Booth as a director (1 page)
4 February 2011Termination of appointment of a director (1 page)
4 February 2011Termination of appointment of Raed Saleh-Alsarouri as a director (1 page)
4 February 2011Termination of appointment of a director (1 page)
4 February 2011Termination of appointment of Raed Saleh-Alsarouri as a director (1 page)
4 February 2011Termination of appointment of Hartley Booth as a director (1 page)
3 February 2011Termination of appointment of Hartley Booth as a director (2 pages)
3 February 2011Termination of appointment of Hartley Booth as a director (2 pages)
5 January 2011Statement of capital following an allotment of shares on 10 September 2010
  • GBP 695,780
(3 pages)
5 January 2011Statement of capital following an allotment of shares on 10 September 2010
  • GBP 695,780
(3 pages)
5 January 2011Statement of capital following an allotment of shares on 10 September 2010
  • GBP 695,780
(3 pages)
5 January 2011Statement of capital following an allotment of shares on 10 September 2010
  • GBP 695,780
(3 pages)
1 December 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 654,250
(3 pages)
1 December 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 654,250
(3 pages)
1 December 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 654,250
(3 pages)
1 December 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 654,250
(3 pages)
1 December 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 654,250
(3 pages)
1 December 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 654,250
(3 pages)
1 December 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 654,250
(3 pages)
1 December 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 654,250
(3 pages)
1 December 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 654,250
(3 pages)
1 December 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 654,250
(3 pages)
1 December 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 654,250
(3 pages)
1 December 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 654,250
(3 pages)
1 December 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 654,250
(3 pages)
1 December 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 654,250
(3 pages)
1 December 2010Statement of capital following an allotment of shares on 9 August 2010
  • GBP 660,500
(3 pages)
1 December 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 654,250
(3 pages)
1 December 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 654,250
(3 pages)
1 December 2010Statement of capital following an allotment of shares on 9 August 2010
  • GBP 660,500
(3 pages)
1 December 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 654,250
(3 pages)
1 December 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 654,250
(3 pages)
1 December 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 654,250
(3 pages)
1 December 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 654,250
(3 pages)
1 December 2010Statement of capital following an allotment of shares on 9 August 2010
  • GBP 660,500
(3 pages)
1 December 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 654,250
(3 pages)
1 December 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 654,250
(3 pages)
1 December 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 654,250
(3 pages)
1 December 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 654,250
(3 pages)
30 November 2010Annual return made up to 16 August 2010 with a full list of shareholders (13 pages)
30 November 2010Statement of capital following an allotment of shares on 3 August 2010
  • GBP 605,500
(3 pages)
30 November 2010Statement of capital following an allotment of shares on 3 August 2010
  • GBP 605,500
(3 pages)
30 November 2010Statement of capital following an allotment of shares on 3 August 2010
  • GBP 605,500
(3 pages)
30 November 2010Annual return made up to 16 August 2010 with a full list of shareholders (13 pages)
25 November 2010Appointment of Mr Raed Saleh-Alsarouri as a director (2 pages)
25 November 2010Appointment of Mr Raed Saleh-Alsarouri as a director (2 pages)
5 October 2010Termination of appointment of Paul Anthony Mckay as a director (1 page)
5 October 2010Termination of appointment of Paul Anthony Mckay as a director (1 page)
27 September 2010Secretary's details changed for Professional Trust Company (Uk) Limited on 3 September 2010 (2 pages)
27 September 2010Secretary's details changed for Professional Trust Company (Uk) Limited on 3 September 2010 (2 pages)
27 September 2010Secretary's details changed for Professional Trust Company (Uk) Limited on 3 September 2010 (2 pages)
14 September 2010Secretary's details changed for Professional Trust Company (Uk) Limited on 3 September 2010 (2 pages)
14 September 2010Secretary's details changed for Professional Trust Company (Uk) Limited on 3 September 2010 (2 pages)
14 September 2010Secretary's details changed for Professional Trust Company (Uk) Limited on 3 September 2010 (2 pages)
10 September 2010Registered office address changed from Suite 100 11 St James's Place London SW1A 1NP on 10 September 2010 (1 page)
10 September 2010Registered office address changed from Suite 100 11 St James's Place London SW1A 1NP on 10 September 2010 (1 page)
18 June 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
18 June 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
17 June 2010Sub-division of shares on 12 February 2010 (7 pages)
17 June 2010Sub-division of shares on 12 February 2010 (7 pages)
11 June 2010Statement of capital following an allotment of shares on 12 May 2010
  • GBP 457,500
(2 pages)
11 June 2010Statement of capital following an allotment of shares on 12 May 2010
  • GBP 457,500
(2 pages)
26 May 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 373,750
(2 pages)
26 May 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 373,750
(2 pages)
26 May 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 373,750
(2 pages)
26 May 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 373,750
(2 pages)
26 May 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 417,500
(2 pages)
26 May 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 373,750
(2 pages)
26 May 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 373,750
(2 pages)
26 May 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 373,750
(2 pages)
26 May 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 411,250
(2 pages)
26 May 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 373,750
(2 pages)
26 May 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 373,750
(2 pages)
26 May 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 373,750
(2 pages)
26 May 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 417,500
(2 pages)
26 May 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 373,750
(2 pages)
26 May 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 373,750
(2 pages)
26 May 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 373,750
(2 pages)
26 May 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 373,750
(2 pages)
26 May 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 411,250
(2 pages)
26 May 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 373,750
(2 pages)
26 May 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 373,750
(2 pages)
26 May 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 373,750
(2 pages)
26 May 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 411,250
(2 pages)
26 May 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 373,750
(2 pages)
26 May 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 373,750
(2 pages)
26 May 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 411,250
(2 pages)
26 May 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 373,750
(2 pages)
26 May 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 411,250
(2 pages)
26 May 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 373,750
(2 pages)
26 May 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 373,750
(2 pages)
26 May 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 373,750
(2 pages)
26 May 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 373,750
(2 pages)
26 May 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 373,750
(2 pages)
26 May 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 373,750
(2 pages)
26 May 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 373,750
(2 pages)
26 May 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 373,750
(2 pages)
26 May 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 417,500
(2 pages)
26 May 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 373,750
(2 pages)
26 May 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 411,250
(2 pages)
26 May 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 373,750
(2 pages)
26 May 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 373,750
(2 pages)
26 May 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 373,750
(2 pages)
26 May 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 411,250
(2 pages)
26 May 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 373,750
(2 pages)
26 May 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 411,250
(2 pages)
26 May 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 373,750
(2 pages)
26 May 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 373,750
(2 pages)
26 May 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 373,750
(2 pages)
26 May 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 373,750
(2 pages)
26 May 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 373,750
(2 pages)
26 May 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 373,750
(2 pages)
26 May 2010Statement of capital following an allotment of shares on 4 March 2010
  • GBP 411,250
(2 pages)
5 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors powers under section 175 10/02/2010
(16 pages)
5 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors powers under section 175 10/02/2010
(16 pages)
5 March 2010Statement of company's objects (2 pages)
5 March 2010Statement of company's objects (2 pages)
9 February 2010Appointment of Mr Maxim Vladirmirovich Krivov as a director (2 pages)
9 February 2010Appointment of Mr Maxim Vladirmirovich Krivov as a director (2 pages)
19 November 2009Appointment of Dr. Hartley Booth as a director (2 pages)
19 November 2009Appointment of Dr. Hartley Booth as a director (2 pages)
18 November 2009Appointment of Mr. Gavin Maxtone Brodie Mailer-Howat as a director (2 pages)
18 November 2009Appointment of Mr. Oscar Robert Henri Louzada as a director (2 pages)
18 November 2009Appointment of Mr. Oscar Robert Henri Louzada as a director (2 pages)
18 November 2009Appointment of Mr. Gavin Maxtone Brodie Mailer-Howat as a director (2 pages)
9 November 2009Annual return made up to 16 August 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 16 August 2009 with a full list of shareholders (4 pages)
3 November 2009Appointment of Paul Anthony Mckay as a director (1 page)
3 November 2009Appointment of Paul Anthony Mckay as a director (1 page)
24 August 2009Director appointed marc saul goldin (1 page)
24 August 2009Director appointed marc saul goldin (1 page)
17 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
17 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
4 September 2008Director's change of particulars / thomas sinclair / 25/03/2008 (1 page)
4 September 2008Return made up to 16/08/08; full list of members (5 pages)
4 September 2008Director's change of particulars / thomas sinclair / 25/03/2008 (1 page)
4 September 2008Return made up to 16/08/08; full list of members (5 pages)
27 March 2008Appointment terminated director richard sibley (1 page)
27 March 2008Appointment terminated director michael cordwell (1 page)
27 March 2008Director appointed thomas ian sinclair (1 page)
27 March 2008Appointment terminated director michael cordwell (1 page)
27 March 2008Appointment terminated director james fisher (1 page)
27 March 2008Appointment terminated director richard sibley (1 page)
27 March 2008Appointment terminated director james fisher (1 page)
27 March 2008Appointment terminated director deborah taylor (1 page)
27 March 2008Director appointed thomas ian sinclair (1 page)
27 March 2008Appointment terminated director deborah taylor (1 page)
16 August 2007Incorporation (19 pages)
16 August 2007Incorporation (19 pages)