London
WC2A 1DT
Director Name | Ratsitoarivelo Raharison |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | Malagasy |
Status | Current |
Appointed | 01 September 2021(14 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 4th Floor, 95 Chancery Lane London WC2A 1DT |
Director Name | Charlotte Andree Mary Dubois |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2022(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, 95 Chancery Lane London WC2A 1DT |
Director Name | Richard Francis Hurly |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | South African |
Status | Current |
Appointed | 09 May 2022(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 4th Floor, 95 Chancery Lane London WC2A 1DT |
Director Name | Mr Neil Robert Willsher |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, 95 Chancery Lane London WC2A 1DT |
Director Name | Maria Brigitta Msiska |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Malawian |
Status | Current |
Appointed | 01 October 2022(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | Malawi |
Correspondence Address | 4th Floor, 95 Chancery Lane London WC2A 1DT |
Secretary Name | Kin Company Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2013(5 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month |
Correspondence Address | Hyde Park House 5 Manfred Road London SW15 2RS |
Secretary Name | Derringtons Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2013(5 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month |
Correspondence Address | Hyde Park House 5 Manfred Road London SW15 2RS |
Director Name | Mr Christopher John Ells |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2007(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hyde Park House 5 Manfred Road London SW15 2RS |
Director Name | Mr Michael John Yeomans |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Kippington Road Sevenoaks Kent TN13 2LL |
Director Name | Mr Konrad Patrick Legg |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2007(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Tudeley Hall Hartlake Road Tudeley Tonbridge Kent TN11 0PQ |
Secretary Name | Victoria Lucy Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 285 Hale Street Boroughs Oak Farm East Peckham Kent TN12 5HZ |
Director Name | Mr Nicholas David Pople |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Park Walk London SW10 0AJ |
Director Name | Mr Richard Lloyd Pile |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2010(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 12, 30 Churchill Square Kings Hill West Malling Kent ME19 4YU |
Director Name | Andrew James Tillery |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 November 2014) |
Role | Senior Investment Manager |
Country of Residence | Norway |
Correspondence Address | Hyde Park House 5 Manfred Road London SW15 2RS |
Director Name | Mr Graham Stuart Barclay |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2012(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hyde Park House 5 Manfred Road London SW15 2RS |
Director Name | Mr David Arthur Cooper |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 October 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hyde Park House 5 Manfred Road London SW15 2RS |
Director Name | Mr John Humphrey Gunn |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 July 2017) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | Hyde Park House 5 Manfred Road London SW15 2RS |
Director Name | Thomas Richard Adlam |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 September 2016) |
Role | Chartered Accountant |
Country of Residence | Uganda |
Correspondence Address | Hyde Park House 5 Manfred Road London SW15 2RS |
Director Name | Mr Kenneth Richard Andre Ibbett |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(9 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hyde Park House 5 Manfred Road London SW15 2RS |
Director Name | Mr Daudi Wambua Maria Lelijveld |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 December 2016(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hyde Park House 5 Manfred Road London SW15 2RS |
Director Name | Mr Simon Richard Grant-Rennick |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(10 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hyde Park House 5 Manfred Road London SW15 2RS |
Director Name | Erwin Theodoor Bouland |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 April 2020(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 September 2021) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | Hyde Park House 5 Manfred Road London SW15 2RS |
Director Name | Edmund Tom Simon Normanton |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2021(13 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hyde Park House 5 Manfred Road London SW15 2RS |
Director Name | Rim Daoud |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | Palestinian |
Status | Resigned |
Appointed | 15 December 2021(14 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 May 2022) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Hyde Park House 5 Manfred Road London SW15 2RS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | The Main Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2008(10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 March 2013) |
Correspondence Address | Suite 12 30 Churchill Square Kings Hill West Malling Kent ME19 4YU |
Registered Address | 4th Floor, 95 Chancery Lane London WC2A 1DT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
358.4k at £1 | Wb Nominees LTD 9.16% Ordinary |
---|---|
335.2k at £1 | Jane Count 8.56% Ordinary |
- | OTHER 8.29% - |
299.3k at £1 | 181 Fund LTD 7.65% Ordinary |
270.1k at £1 | Investeco Overseas Holdings LTD 6.90% Ordinary |
200.1k at £1 | Heinz-peter Schlueter 5.11% Ordinary |
200.1k at £1 | Stefan Judisch 5.11% Ordinary |
182k at £1 | Anastore LTD 4.65% Ordinary |
168.5k at £1 | Trustee Of C.d. Wilks Superannuation Fund 4.31% Ordinary |
157.7k at £1 | Count On B LTD 4.03% Ordinary |
150.6k at £1 | Trustee Of H. Cumberbirch Settlement 3.85% Ordinary |
147k at £1 | Brian Morrison Count 3.76% Ordinary |
111.4k at £1 | Offham Assets LTD 2.85% Ordinary |
105k at £1 | Count Family Discretionary Trust 2.68% Ordinary |
85.3k at £1 | Christopher John Ells 2.18% Ordinary |
80k at £1 | Ludgate Investments LTD 2.04% Ordinary |
566.7k at $1 | African Agricultural Capital Llc 14.48% Preference |
56.6k at £1 | Peter Bird 1.45% Ordinary |
51.3k at £1 | Graham Barclay 1.31% Ordinary |
33.5k at £1 | Oliver S. Barclay 0.86% Ordinary |
31k at £1 | John Count 0.79% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,824,757 |
Cash | £3,026 |
Current Liabilities | £5,918 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
28 October 2020 | Termination of appointment of Simon Richard Grant-Rennick as a director on 1 October 2020 (1 page) |
---|---|
23 September 2020 | Statement of directors in accordance with reduction of capital following redenomination (1 page) |
9 September 2020 | Redenomination of shares. Statement of capital 5 August 2020
|
9 September 2020 | Reduction of capital following redenomination. Statement of capital on 9 September 2020
|
21 August 2020 | Memorandum and Articles of Association (43 pages) |
21 August 2020 | Resolutions
|
14 July 2020 | Confirmation statement made on 22 June 2020 with updates (12 pages) |
13 July 2020 | Change of details for Cdc Group Plc as a person with significant control on 30 April 2020 (2 pages) |
13 July 2020 | Notification of Old Mutual Limited as a person with significant control on 30 April 2020 (2 pages) |
4 June 2020 | Second filing of a statement of capital following an allotment of shares on 14 April 2020
|
2 June 2020 | Resolutions
|
2 June 2020 | Memorandum and Articles of Association (42 pages) |
29 May 2020 | Statement of capital following an allotment of shares on 29 May 2020
|
5 May 2020 | Statement of capital following an allotment of shares on 30 April 2020
|
21 April 2020 | Statement of capital following an allotment of shares on 21 April 2020
|
16 April 2020 | Group of companies' accounts made up to 30 September 2019 (52 pages) |
15 April 2020 | Appointment of Erwin Theodoor Bouland as a director on 14 April 2020 (2 pages) |
14 April 2020 | Statement of capital following an allotment of shares on 14 April 2020
|
17 October 2019 | Statement of capital following an allotment of shares on 14 October 2019
|
6 August 2019 | Statement of capital following an allotment of shares on 1 August 2019
|
2 August 2019 | Resolutions
|
24 June 2019 | Confirmation statement made on 22 June 2019 with updates (6 pages) |
8 March 2019 | Group of companies' accounts made up to 30 September 2018 (42 pages) |
21 December 2018 | Withdrawal of a person with significant control statement on 21 December 2018 (2 pages) |
21 December 2018 | Notification of Cdc Group Plc as a person with significant control on 14 December 2018 (2 pages) |
20 December 2018 | Statement of capital following an allotment of shares on 14 December 2018
|
2 July 2018 | Statement of capital following an allotment of shares on 15 December 2017
|
2 July 2018 | Confirmation statement made on 22 June 2018 with updates (10 pages) |
23 March 2018 | Group of companies' accounts made up to 30 September 2017 (40 pages) |
21 December 2017 | Statement of capital following an allotment of shares on 15 December 2017
|
21 December 2017 | Statement of capital following an allotment of shares on 15 December 2017
|
9 October 2017 | Appointment of Mr Simon Richard Grant-Rennick as a director on 1 October 2017 (2 pages) |
9 October 2017 | Appointment of Mr Simon Richard Grant-Rennick as a director on 1 October 2017 (2 pages) |
25 September 2017 | Termination of appointment of Graham Stuart Barclay as a director on 6 September 2017 (1 page) |
25 September 2017 | Termination of appointment of John Humphrey Gunn as a director on 12 July 2017 (1 page) |
25 September 2017 | Termination of appointment of Graham Stuart Barclay as a director on 6 September 2017 (1 page) |
25 September 2017 | Termination of appointment of John Humphrey Gunn as a director on 12 July 2017 (1 page) |
14 July 2017 | Confirmation statement made on 22 June 2017 with updates (11 pages) |
14 July 2017 | Notification of a person with significant control statement (2 pages) |
14 July 2017 | Confirmation statement made on 22 June 2017 with updates (11 pages) |
14 July 2017 | Notification of a person with significant control statement (2 pages) |
2 May 2017 | Statement of capital following an allotment of shares on 23 December 2016
|
2 May 2017 | Statement of capital following an allotment of shares on 23 December 2016
|
9 April 2017 | Group of companies' accounts made up to 30 September 2016 (39 pages) |
9 April 2017 | Group of companies' accounts made up to 30 September 2016 (39 pages) |
8 March 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
8 March 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
11 February 2017 | Resolutions
|
11 February 2017 | Resolutions
|
8 February 2017 | Appointment of Daudi Wambua Maria Lelijveld as a director on 23 December 2016 (2 pages) |
8 February 2017 | Appointment of Daudi Wambua Maria Lelijveld as a director on 23 December 2016 (2 pages) |
27 January 2017 | Resolutions
|
27 January 2017 | Resolutions
|
11 October 2016 | Statement of capital following an allotment of shares on 19 September 2016
|
11 October 2016 | Statement of capital following an allotment of shares on 19 September 2016
|
10 October 2016 | Termination of appointment of Thomas Richard Adlam as a director on 29 September 2016 (1 page) |
10 October 2016 | Termination of appointment of Thomas Richard Adlam as a director on 29 September 2016 (1 page) |
16 September 2016 | Particulars of variation of rights attached to shares (2 pages) |
16 September 2016 | Particulars of variation of rights attached to shares (2 pages) |
15 September 2016 | Change of share class name or designation (2 pages) |
15 September 2016 | Change of share class name or designation (2 pages) |
5 September 2016 | Appointment of Mr Kenneth Richard Andre Ibbett as a director on 1 September 2016 (2 pages) |
5 September 2016 | Resolutions
|
5 September 2016 | Appointment of Mr Kenneth Richard Andre Ibbett as a director on 1 September 2016 (2 pages) |
5 September 2016 | Resolutions
|
5 July 2016 | Group of companies' accounts made up to 30 September 2015 (36 pages) |
5 July 2016 | Group of companies' accounts made up to 30 September 2015 (36 pages) |
27 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
8 December 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
8 December 2015 | Statement of capital following an allotment of shares on 17 November 2015
|
8 December 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
8 December 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
8 December 2015 | Statement of capital following an allotment of shares on 17 November 2015
|
29 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
29 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
21 October 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
21 October 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
21 October 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
31 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
27 August 2015 | Statement of capital following an allotment of shares on 21 July 2015
|
27 August 2015 | Statement of capital following an allotment of shares on 21 July 2015
|
8 April 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
8 April 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
23 March 2015 | Statement of capital following an allotment of shares on 13 March 2015
|
23 March 2015 | Statement of capital following an allotment of shares on 13 March 2015
|
9 March 2015 | Appointment of Thomas Richard Adlam as a director on 1 January 2015 (2 pages) |
9 March 2015 | Appointment of Thomas Richard Adlam as a director on 1 January 2015 (2 pages) |
9 March 2015 | Appointment of Thomas Richard Adlam as a director on 1 January 2015 (2 pages) |
2 March 2015 | Statement of capital following an allotment of shares on 23 February 2015
|
2 March 2015 | Statement of capital following an allotment of shares on 23 February 2015
|
20 February 2015 | Appointment of Mr John Humphrey Gunn as a director on 1 October 2014 (2 pages) |
20 February 2015 | Appointment of Mr John Humphrey Gunn as a director on 1 October 2014 (2 pages) |
20 February 2015 | Appointment of Mr John Humphrey Gunn as a director on 1 October 2014 (2 pages) |
22 January 2015 | Second filing of SH01 previously delivered to Companies House
|
22 January 2015 | Second filing of SH01 previously delivered to Companies House
|
15 January 2015 | Statement of capital following an allotment of shares on 15 December 2014
|
15 January 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
15 January 2015 | Statement of capital following an allotment of shares on 15 December 2014
|
15 January 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
14 January 2015 | Statement of capital following an allotment of shares on 15 October 2014
|
14 January 2015 | Statement of capital following an allotment of shares on 1 November 2014
|
14 January 2015 | Statement of capital following an allotment of shares on 30 November 2014
|
14 January 2015 | Statement of capital following an allotment of shares on 1 November 2014
|
14 January 2015 | Statement of capital following an allotment of shares on 30 November 2014
|
14 January 2015 | Statement of capital following an allotment of shares on 15 October 2014
|
14 January 2015 | Statement of capital following an allotment of shares on 1 November 2014
|
8 December 2014 | Termination of appointment of Christopher John Ells as a director on 7 December 2014 (1 page) |
8 December 2014 | Statement of capital following an allotment of shares on 7 November 2014
|
8 December 2014 | Statement of capital following an allotment of shares on 7 November 2014
|
8 December 2014 | Termination of appointment of Christopher John Ells as a director on 7 December 2014 (1 page) |
8 December 2014 | Statement of capital following an allotment of shares on 7 November 2014
|
8 December 2014 | Termination of appointment of Christopher John Ells as a director on 7 December 2014 (1 page) |
1 December 2014 | Termination of appointment of Andrew James Tillery as a director on 15 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Andrew James Tillery as a director on 15 November 2014 (1 page) |
28 October 2014 | Resolutions
|
28 October 2014 | Resolutions
|
27 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 24 August 2014 (22 pages) |
27 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 24 August 2014 (22 pages) |
6 October 2014 | Statement of capital following an allotment of shares on 31 August 2014
|
6 October 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
6 October 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
6 October 2014 | Statement of capital following an allotment of shares on 31 August 2014
|
3 October 2014 | Statement of capital following an allotment of shares on 30 July 2014
|
3 October 2014 | Statement of capital following an allotment of shares on 30 July 2014
|
26 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
21 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
21 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
21 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
12 February 2014 | Statement of capital following an allotment of shares on 1 February 2014
|
12 February 2014 | Statement of capital following an allotment of shares on 1 February 2014
|
12 February 2014 | Statement of capital following an allotment of shares on 1 February 2014
|
26 November 2013 | Secretary's details changed for Derringtons Limited on 31 March 2013 (2 pages) |
26 November 2013 | Secretary's details changed for Derringtons Limited on 31 March 2013 (2 pages) |
1 October 2013 | Statement of capital following an allotment of shares on 16 September 2013
|
1 October 2013 | Statement of capital following an allotment of shares on 16 September 2013
|
1 October 2013 | Statement of capital following an allotment of shares on 16 September 2013
|
1 October 2013 | Statement of capital following an allotment of shares on 16 September 2013
|
30 September 2013 | Statement of capital following an allotment of shares on 16 September 2013
|
30 September 2013 | Statement of capital following an allotment of shares on 16 September 2013
|
25 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders (8 pages) |
25 September 2013 | Appointment of Mr David Arthur Cooper as a director (2 pages) |
25 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders (8 pages) |
25 September 2013 | Appointment of Mr David Arthur Cooper as a director (2 pages) |
20 September 2013 | Director's details changed for Mr Christopher John Ells on 1 August 2013 (2 pages) |
20 September 2013 | Director's details changed for Andrew James Tillery on 1 August 2013 (2 pages) |
20 September 2013 | Director's details changed for Mr Christopher John Ells on 1 August 2013 (2 pages) |
20 September 2013 | Director's details changed for Andrew James Tillery on 1 August 2013 (2 pages) |
20 September 2013 | Director's details changed for Dr Brian Morrison Count on 1 August 2013 (2 pages) |
20 September 2013 | Director's details changed for Dr Brian Morrison Count on 1 August 2013 (2 pages) |
20 September 2013 | Director's details changed for Andrew James Tillery on 1 August 2013 (2 pages) |
20 September 2013 | Director's details changed for Dr Brian Morrison Count on 1 August 2013 (2 pages) |
20 September 2013 | Director's details changed for Mr Christopher John Ells on 1 August 2013 (2 pages) |
16 August 2013 | Resolutions
|
16 August 2013 | Resolutions
|
23 July 2013 | Director's details changed for Mr Graham Stuart Barclay on 1 June 2013 (2 pages) |
23 July 2013 | Director's details changed for Mr Graham Stuart Barclay on 1 June 2013 (2 pages) |
23 July 2013 | Director's details changed for Mr Graham Stuart Barclay on 1 June 2013 (2 pages) |
23 July 2013 | Director's details changed for Mr Graham Stuart Barclay on 2 June 2013 (2 pages) |
23 July 2013 | Director's details changed for Mr Graham Stuart Barclay on 2 June 2013 (2 pages) |
23 July 2013 | Director's details changed for Mr Graham Stuart Barclay on 2 June 2013 (2 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
21 March 2013 | Appointment of Derringtons Limited as a secretary (2 pages) |
21 March 2013 | Termination of appointment of The Main Group Limited as a secretary (1 page) |
21 March 2013 | Termination of appointment of The Main Group Limited as a secretary (1 page) |
21 March 2013 | Appointment of Derringtons Limited as a secretary (2 pages) |
1 March 2013 | Registered office address changed from Suite 12, 30 Churchill Square Kings Hill West Malling Kent ME19 4YU on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from Suite 12, 30 Churchill Square Kings Hill West Malling Kent ME19 4YU on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from Suite 12, 30 Churchill Square Kings Hill West Malling Kent ME19 4YU on 1 March 2013 (1 page) |
15 January 2013 | Termination of appointment of Konrad Legg as a director (1 page) |
15 January 2013 | Appointment of Mr Graham Stuart Barclay as a director (2 pages) |
15 January 2013 | Appointment of Mr Graham Stuart Barclay as a director (2 pages) |
15 January 2013 | Termination of appointment of Konrad Legg as a director (1 page) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
1 October 2012 | Previous accounting period shortened from 31 December 2012 to 30 September 2012 (1 page) |
1 October 2012 | Previous accounting period shortened from 31 December 2012 to 30 September 2012 (1 page) |
5 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (10 pages) |
5 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (10 pages) |
4 July 2012 | Resolutions
|
4 July 2012 | Resolutions
|
14 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 24 August 2011 (21 pages) |
14 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 24 August 2011 (21 pages) |
1 June 2012 | Statement of capital following an allotment of shares on 29 April 2012
|
1 June 2012 | Statement of capital following an allotment of shares on 29 April 2012
|
3 February 2012 | Termination of appointment of Nicholas Pople as a director (1 page) |
3 February 2012 | Appointment of Andrew James Tillery as a director (2 pages) |
3 February 2012 | Termination of appointment of Nicholas Pople as a director (1 page) |
3 February 2012 | Appointment of Andrew James Tillery as a director (2 pages) |
2 February 2012 | Termination of appointment of Richard Pile as a director (1 page) |
2 February 2012 | Termination of appointment of Richard Pile as a director (1 page) |
12 October 2011 | Annual return made up to 24 August 2011 with a full list of shareholders
|
12 October 2011 | Annual return made up to 24 August 2011 with a full list of shareholders
|
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 August 2011 | Resolutions
|
1 August 2011 | Resolutions
|
1 July 2011 | Resolutions
|
1 July 2011 | Resolutions
|
10 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
10 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
10 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
26 August 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (11 pages) |
26 August 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (11 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 March 2010 | Statement of capital following an allotment of shares on 22 March 2010
|
30 March 2010 | Statement of capital following an allotment of shares on 22 March 2010
|
16 March 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
16 March 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
25 February 2010 | Appointment of Mr Richard Pile as a director (2 pages) |
25 February 2010 | Appointment of Mr Richard Pile as a director (2 pages) |
25 February 2010 | Termination of appointment of Michael Yeomans as a director (1 page) |
25 February 2010 | Termination of appointment of Michael Yeomans as a director (1 page) |
4 December 2009 | Amended accounts made up to 31 December 2008 (7 pages) |
4 December 2009 | Amended accounts made up to 31 December 2008 (7 pages) |
17 October 2009 | Statement of capital following an allotment of shares on 17 September 2009
|
17 October 2009 | Resolutions
|
17 October 2009 | Statement of capital following an allotment of shares on 17 September 2009
|
17 October 2009 | Resolutions
|
13 October 2009 | Ad 17/09/09-17/09/09\gbp si 8500@1=8500\gbp ic 500000/508500\ (2 pages) |
13 October 2009 | Ad 17/09/09-17/09/09\gbp si 8500@1=8500\gbp ic 500000/508500\ (2 pages) |
13 October 2009 | Ad 17/09/09-17/09/09\gbp si 431500@1=431500\gbp ic 508500/940000\ (3 pages) |
13 October 2009 | Ad 17/09/09-17/09/09\gbp si 431500@1=431500\gbp ic 508500/940000\ (3 pages) |
22 September 2009 | Return made up to 24/08/09; full list of members (7 pages) |
22 September 2009 | Return made up to 24/08/09; full list of members (7 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
26 November 2008 | Memorandum and Articles of Association (16 pages) |
26 November 2008 | Memorandum and Articles of Association (16 pages) |
25 November 2008 | Company name changed tropha LIMITED\certificate issued on 25/11/08 (2 pages) |
25 November 2008 | Company name changed tropha LIMITED\certificate issued on 25/11/08 (2 pages) |
19 September 2008 | Return made up to 24/08/08; full list of members (8 pages) |
19 September 2008 | Return made up to 24/08/08; full list of members (8 pages) |
18 September 2008 | Director's change of particulars / christopher ells / 31/03/2008 (1 page) |
18 September 2008 | Director's change of particulars / christopher ells / 31/03/2008 (1 page) |
17 September 2008 | Director appointed michael john yeomans (2 pages) |
17 September 2008 | Director appointed michael john yeomans (2 pages) |
16 September 2008 | Ad 24/08/07\gbp si 99@1=99\gbp ic 400000/400099\ (2 pages) |
16 September 2008 | Ad 30/04/08\gbp si 100000@1=100000\gbp ic 400000/500000\ (3 pages) |
16 September 2008 | Amending 88(2) (2 pages) |
16 September 2008 | Ad 30/04/08\gbp si 100000@1=100000\gbp ic 400000/500000\ (3 pages) |
16 September 2008 | Amending 88(2) (2 pages) |
16 September 2008 | Ad 24/08/07\gbp si 99@1=99\gbp ic 400000/400099\ (2 pages) |
15 September 2008 | Secretary appointed the main group LIMITED (2 pages) |
15 September 2008 | Secretary appointed the main group LIMITED (2 pages) |
15 September 2008 | Appointment terminated secretary victoria marshall (1 page) |
15 September 2008 | Appointment terminated secretary victoria marshall (1 page) |
10 March 2008 | Director appointed nicholas david pople (3 pages) |
10 March 2008 | Director appointed nicholas david pople (3 pages) |
25 February 2008 | Ad 01/02/08\gbp si 399900@1=399900\gbp ic 100/400000\ (2 pages) |
25 February 2008 | Appointment terminated director michael yeomans (1 page) |
25 February 2008 | Appointment terminated director michael yeomans (1 page) |
25 February 2008 | Ad 01/02/08\gbp si 399900@1=399900\gbp ic 100/400000\ (2 pages) |
21 February 2008 | Accounting reference date extended from 31/08/08 to 31/12/08 (1 page) |
21 February 2008 | Accounting reference date extended from 31/08/08 to 31/12/08 (1 page) |
16 November 2007 | New director appointed (3 pages) |
16 November 2007 | New director appointed (3 pages) |
16 November 2007 | New director appointed (3 pages) |
16 November 2007 | New director appointed (3 pages) |
16 November 2007 | New director appointed (3 pages) |
16 November 2007 | New secretary appointed (2 pages) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Secretary resigned (1 page) |
16 November 2007 | Secretary resigned (1 page) |
16 November 2007 | New secretary appointed (2 pages) |
16 November 2007 | New director appointed (3 pages) |
16 November 2007 | New director appointed (3 pages) |
16 November 2007 | New director appointed (3 pages) |
14 November 2007 | Ad 24/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 November 2007 | Ad 24/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 August 2007 | Incorporation (16 pages) |
24 August 2007 | Incorporation (16 pages) |