Company NameJacoma Estates Limited
Company StatusActive
Company Number06352128
CategoryPrivate Limited Company
Incorporation Date24 August 2007(16 years, 8 months ago)
Previous NameTropha Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameDr Brian Morrison Count
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, 95 Chancery Lane
London
WC2A 1DT
Director NameRatsitoarivelo Raharison
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityMalagasy
StatusCurrent
Appointed01 September 2021(14 years after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address4th Floor, 95 Chancery Lane
London
WC2A 1DT
Director NameCharlotte Andree Mary Dubois
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2022(14 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, 95 Chancery Lane
London
WC2A 1DT
Director NameRichard Francis Hurly
Date of BirthSeptember 1960 (Born 63 years ago)
NationalitySouth African
StatusCurrent
Appointed09 May 2022(14 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address4th Floor, 95 Chancery Lane
London
WC2A 1DT
Director NameMr Neil Robert Willsher
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(15 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, 95 Chancery Lane
London
WC2A 1DT
Director NameMaria Brigitta Msiska
Date of BirthAugust 1959 (Born 64 years ago)
NationalityMalawian
StatusCurrent
Appointed01 October 2022(15 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceMalawi
Correspondence Address4th Floor, 95 Chancery Lane
London
WC2A 1DT
Secretary NameKin Company Secretarial Limited (Corporation)
StatusCurrent
Appointed01 March 2013(5 years, 6 months after company formation)
Appointment Duration11 years, 1 month
Correspondence AddressHyde Park House 5 Manfred Road
London
SW15 2RS
Secretary NameDerringtons Limited (Corporation)
StatusCurrent
Appointed01 March 2013(5 years, 6 months after company formation)
Appointment Duration11 years, 1 month
Correspondence AddressHyde Park House 5 Manfred Road
London
SW15 2RS
Director NameMr Christopher John Ells
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHyde Park House 5 Manfred Road
London
SW15 2RS
Director NameMr Michael John Yeomans
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Kippington Road
Sevenoaks
Kent
TN13 2LL
Director NameMr Konrad Patrick Legg
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2007(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressTudeley Hall Hartlake Road
Tudeley
Tonbridge
Kent
TN11 0PQ
Secretary NameVictoria Lucy Marshall
NationalityBritish
StatusResigned
Appointed24 August 2007(same day as company formation)
RoleSecretary
Correspondence Address285 Hale Street
Boroughs Oak Farm
East Peckham
Kent
TN12 5HZ
Director NameMr Nicholas David Pople
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2008(6 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Park Walk
London
SW10 0AJ
Director NameMr Richard Lloyd Pile
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2010(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 12, 30 Churchill Square
Kings Hill
West Malling
Kent
ME19 4YU
Director NameAndrew James Tillery
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(4 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 November 2014)
RoleSenior Investment Manager
Country of ResidenceNorway
Correspondence AddressHyde Park House 5 Manfred Road
London
SW15 2RS
Director NameMr Graham Stuart Barclay
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(5 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 06 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHyde Park House 5 Manfred Road
London
SW15 2RS
Director NameMr David Arthur Cooper
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(5 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 October 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHyde Park House 5 Manfred Road
London
SW15 2RS
Director NameMr John Humphrey Gunn
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(7 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 12 July 2017)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressHyde Park House 5 Manfred Road
London
SW15 2RS
Director NameThomas Richard Adlam
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(7 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 September 2016)
RoleChartered Accountant
Country of ResidenceUganda
Correspondence AddressHyde Park House 5 Manfred Road
London
SW15 2RS
Director NameMr Kenneth Richard Andre Ibbett
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(9 years after company formation)
Appointment Duration6 years, 1 month (resigned 06 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHyde Park House 5 Manfred Road
London
SW15 2RS
Director NameMr Daudi Wambua Maria Lelijveld
Date of BirthApril 1959 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed23 December 2016(9 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHyde Park House 5 Manfred Road
London
SW15 2RS
Director NameMr Simon Richard Grant-Rennick
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(10 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHyde Park House 5 Manfred Road
London
SW15 2RS
Director NameErwin Theodoor Bouland
Date of BirthOctober 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed14 April 2020(12 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2021)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressHyde Park House 5 Manfred Road
London
SW15 2RS
Director NameEdmund Tom Simon Normanton
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2021(13 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHyde Park House 5 Manfred Road
London
SW15 2RS
Director NameRim Daoud
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityPalestinian
StatusResigned
Appointed15 December 2021(14 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 May 2022)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressHyde Park House 5 Manfred Road
London
SW15 2RS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 August 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameThe Main Group Limited (Corporation)
StatusResigned
Appointed25 June 2008(10 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 March 2013)
Correspondence AddressSuite 12 30 Churchill Square
Kings Hill
West Malling
Kent
ME19 4YU

Location

Registered Address4th Floor, 95 Chancery Lane
London
WC2A 1DT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

358.4k at £1Wb Nominees LTD
9.16%
Ordinary
335.2k at £1Jane Count
8.56%
Ordinary
-OTHER
8.29%
-
299.3k at £1181 Fund LTD
7.65%
Ordinary
270.1k at £1Investeco Overseas Holdings LTD
6.90%
Ordinary
200.1k at £1Heinz-peter Schlueter
5.11%
Ordinary
200.1k at £1Stefan Judisch
5.11%
Ordinary
182k at £1Anastore LTD
4.65%
Ordinary
168.5k at £1Trustee Of C.d. Wilks Superannuation Fund
4.31%
Ordinary
157.7k at £1Count On B LTD
4.03%
Ordinary
150.6k at £1Trustee Of H. Cumberbirch Settlement
3.85%
Ordinary
147k at £1Brian Morrison Count
3.76%
Ordinary
111.4k at £1Offham Assets LTD
2.85%
Ordinary
105k at £1Count Family Discretionary Trust
2.68%
Ordinary
85.3k at £1Christopher John Ells
2.18%
Ordinary
80k at £1Ludgate Investments LTD
2.04%
Ordinary
566.7k at $1African Agricultural Capital Llc
14.48%
Preference
56.6k at £1Peter Bird
1.45%
Ordinary
51.3k at £1Graham Barclay
1.31%
Ordinary
33.5k at £1Oliver S. Barclay
0.86%
Ordinary
31k at £1John Count
0.79%
Ordinary

Financials

Year2014
Net Worth£2,824,757
Cash£3,026
Current Liabilities£5,918

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

28 October 2020Termination of appointment of Simon Richard Grant-Rennick as a director on 1 October 2020 (1 page)
23 September 2020Statement of directors in accordance with reduction of capital following redenomination (1 page)
9 September 2020Redenomination of shares. Statement of capital 5 August 2020
  • USD 11,963,490.46
(9 pages)
9 September 2020Reduction of capital following redenomination. Statement of capital on 9 September 2020
  • USD 11,900,655.00
(9 pages)
21 August 2020Memorandum and Articles of Association (43 pages)
21 August 2020Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES18 ‐ Resolution to reduce share capital on re-denomination
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 July 2020Confirmation statement made on 22 June 2020 with updates (12 pages)
13 July 2020Change of details for Cdc Group Plc as a person with significant control on 30 April 2020 (2 pages)
13 July 2020Notification of Old Mutual Limited as a person with significant control on 30 April 2020 (2 pages)
4 June 2020Second filing of a statement of capital following an allotment of shares on 14 April 2020
  • GBP 8,270,524
(12 pages)
2 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Creation of new shares 14/04/2020
(2 pages)
2 June 2020Memorandum and Articles of Association (42 pages)
29 May 2020Statement of capital following an allotment of shares on 29 May 2020
  • GBP 9,520,524
(6 pages)
5 May 2020Statement of capital following an allotment of shares on 30 April 2020
  • GBP 8,982,399
(6 pages)
21 April 2020Statement of capital following an allotment of shares on 21 April 2020
  • GBP 8,520,524
(6 pages)
16 April 2020Group of companies' accounts made up to 30 September 2019 (52 pages)
15 April 2020Appointment of Erwin Theodoor Bouland as a director on 14 April 2020 (2 pages)
14 April 2020Statement of capital following an allotment of shares on 14 April 2020
  • GBP 8,270,524
  • ANNOTATION Clarification a second filed SH01 was registered on 04/06/2020.
(7 pages)
17 October 2019Statement of capital following an allotment of shares on 14 October 2019
  • GBP 8,145,524
(6 pages)
6 August 2019Statement of capital following an allotment of shares on 1 August 2019
  • GBP 7,995,524
(6 pages)
2 August 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
24 June 2019Confirmation statement made on 22 June 2019 with updates (6 pages)
8 March 2019Group of companies' accounts made up to 30 September 2018 (42 pages)
21 December 2018Withdrawal of a person with significant control statement on 21 December 2018 (2 pages)
21 December 2018Notification of Cdc Group Plc as a person with significant control on 14 December 2018 (2 pages)
20 December 2018Statement of capital following an allotment of shares on 14 December 2018
  • GBP 7,745,524
(6 pages)
2 July 2018Statement of capital following an allotment of shares on 15 December 2017
  • GBP 7,237,353
(6 pages)
2 July 2018Confirmation statement made on 22 June 2018 with updates (10 pages)
23 March 2018Group of companies' accounts made up to 30 September 2017 (40 pages)
21 December 2017Statement of capital following an allotment of shares on 15 December 2017
  • GBP 7,237,345
(7 pages)
21 December 2017Statement of capital following an allotment of shares on 15 December 2017
  • GBP 7,237,345
(7 pages)
9 October 2017Appointment of Mr Simon Richard Grant-Rennick as a director on 1 October 2017 (2 pages)
9 October 2017Appointment of Mr Simon Richard Grant-Rennick as a director on 1 October 2017 (2 pages)
25 September 2017Termination of appointment of Graham Stuart Barclay as a director on 6 September 2017 (1 page)
25 September 2017Termination of appointment of John Humphrey Gunn as a director on 12 July 2017 (1 page)
25 September 2017Termination of appointment of Graham Stuart Barclay as a director on 6 September 2017 (1 page)
25 September 2017Termination of appointment of John Humphrey Gunn as a director on 12 July 2017 (1 page)
14 July 2017Confirmation statement made on 22 June 2017 with updates (11 pages)
14 July 2017Notification of a person with significant control statement (2 pages)
14 July 2017Confirmation statement made on 22 June 2017 with updates (11 pages)
14 July 2017Notification of a person with significant control statement (2 pages)
2 May 2017Statement of capital following an allotment of shares on 23 December 2016
  • GBP 6,192,369.00
(9 pages)
2 May 2017Statement of capital following an allotment of shares on 23 December 2016
  • GBP 6,192,369.00
(9 pages)
9 April 2017Group of companies' accounts made up to 30 September 2016 (39 pages)
9 April 2017Group of companies' accounts made up to 30 September 2016 (39 pages)
8 March 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 6,221,009
(7 pages)
8 March 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 6,221,009
(7 pages)
11 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 February 2017Appointment of Daudi Wambua Maria Lelijveld as a director on 23 December 2016 (2 pages)
8 February 2017Appointment of Daudi Wambua Maria Lelijveld as a director on 23 December 2016 (2 pages)
27 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Loan agreement 23/12/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
27 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Loan agreement 23/12/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
11 October 2016Statement of capital following an allotment of shares on 19 September 2016
  • GBP 4,789,515
(3 pages)
11 October 2016Statement of capital following an allotment of shares on 19 September 2016
  • GBP 4,789,515
(3 pages)
10 October 2016Termination of appointment of Thomas Richard Adlam as a director on 29 September 2016 (1 page)
10 October 2016Termination of appointment of Thomas Richard Adlam as a director on 29 September 2016 (1 page)
16 September 2016Particulars of variation of rights attached to shares (2 pages)
16 September 2016Particulars of variation of rights attached to shares (2 pages)
15 September 2016Change of share class name or designation (2 pages)
15 September 2016Change of share class name or designation (2 pages)
5 September 2016Appointment of Mr Kenneth Richard Andre Ibbett as a director on 1 September 2016 (2 pages)
5 September 2016Resolutions
  • RES13 ‐ Preemption rights on share issues in article 22(2) shall not apply to allotment of 178,333 shares of $2.40 in the co to african agricultural capital llc 12/08/2016
(1 page)
5 September 2016Appointment of Mr Kenneth Richard Andre Ibbett as a director on 1 September 2016 (2 pages)
5 September 2016Resolutions
  • RES13 ‐ Preemption rights on share issues in article 22(2) shall not apply to allotment of 178,333 shares of $2.40 in the co to african agricultural capital llc 12/08/2016
(1 page)
5 July 2016Group of companies' accounts made up to 30 September 2015 (36 pages)
5 July 2016Group of companies' accounts made up to 30 September 2015 (36 pages)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 3,731,182
  • USD 2,040,000
(13 pages)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 3,731,182
  • USD 2,040,000
(13 pages)
8 December 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 3,731,182
  • USD 1,360,000.8
(26 pages)
8 December 2015Statement of capital following an allotment of shares on 17 November 2015
  • GBP 3,731,182
  • USD 2,040,000
(26 pages)
8 December 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 3,731,182
  • USD 1,360,000.8
(26 pages)
8 December 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 3,731,182
  • USD 1,360,000.8
(26 pages)
8 December 2015Statement of capital following an allotment of shares on 17 November 2015
  • GBP 3,731,182
  • USD 2,040,000
(26 pages)
29 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 3,699,359
  • USD 1,360,000.8
(26 pages)
29 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 3,699,359
  • USD 1,360,000.8
(26 pages)
21 October 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 3,592,359
  • USD 1,360,000.8
(26 pages)
21 October 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 3,592,359
  • USD 1,360,000.8
(26 pages)
21 October 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 3,592,359
  • USD 1,360,000.8
(26 pages)
31 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 3,347,359
  • USD 1,360,000.8
(13 pages)
31 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 3,347,359
  • USD 1,360,000.8
(13 pages)
27 August 2015Statement of capital following an allotment of shares on 21 July 2015
  • GBP 3,347,359
  • USD 1,360,000.8
(25 pages)
27 August 2015Statement of capital following an allotment of shares on 21 July 2015
  • GBP 3,347,359
  • USD 1,360,000.8
(25 pages)
8 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
8 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
23 March 2015Statement of capital following an allotment of shares on 13 March 2015
  • GBP 3,322,359
  • USD 1,360,000.8
(23 pages)
23 March 2015Statement of capital following an allotment of shares on 13 March 2015
  • GBP 3,322,359
  • USD 1,360,000.8
(23 pages)
9 March 2015Appointment of Thomas Richard Adlam as a director on 1 January 2015 (2 pages)
9 March 2015Appointment of Thomas Richard Adlam as a director on 1 January 2015 (2 pages)
9 March 2015Appointment of Thomas Richard Adlam as a director on 1 January 2015 (2 pages)
2 March 2015Statement of capital following an allotment of shares on 23 February 2015
  • GBP 3,322,359
  • USD 680,001.6
(23 pages)
2 March 2015Statement of capital following an allotment of shares on 23 February 2015
  • GBP 3,322,359
  • USD 680,001.6
(23 pages)
20 February 2015Appointment of Mr John Humphrey Gunn as a director on 1 October 2014 (2 pages)
20 February 2015Appointment of Mr John Humphrey Gunn as a director on 1 October 2014 (2 pages)
20 February 2015Appointment of Mr John Humphrey Gunn as a director on 1 October 2014 (2 pages)
22 January 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 07/11/2014.
(12 pages)
22 January 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 07/11/2014.
(12 pages)
15 January 2015Statement of capital following an allotment of shares on 15 December 2014
  • GBP 3,279,679
  • USD 680,001.6
(21 pages)
15 January 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 3,312,359
  • USD 680,001.6
(21 pages)
15 January 2015Statement of capital following an allotment of shares on 15 December 2014
  • GBP 3,279,679
  • USD 680,001.6
(21 pages)
15 January 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 3,312,359
  • USD 680,001.6
(21 pages)
14 January 2015Statement of capital following an allotment of shares on 15 October 2014
  • GBP 3,182,923
(16 pages)
14 January 2015Statement of capital following an allotment of shares on 1 November 2014
  • GBP 3,236,826
(16 pages)
14 January 2015Statement of capital following an allotment of shares on 30 November 2014
  • GBP 3,269,679
  • USD 680,001.6
(20 pages)
14 January 2015Statement of capital following an allotment of shares on 1 November 2014
  • GBP 3,236,826
(16 pages)
14 January 2015Statement of capital following an allotment of shares on 30 November 2014
  • GBP 3,269,679
  • USD 680,001.6
(20 pages)
14 January 2015Statement of capital following an allotment of shares on 15 October 2014
  • GBP 3,182,923
(16 pages)
14 January 2015Statement of capital following an allotment of shares on 1 November 2014
  • GBP 3,236,826
(16 pages)
8 December 2014Termination of appointment of Christopher John Ells as a director on 7 December 2014 (1 page)
8 December 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 3,176,228
  • USD 680,001.6
  • ANNOTATION Clarification a second filed SH01 was registered on 22/01/2015.
(17 pages)
8 December 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 3,176,228
  • USD 680,001.6
  • ANNOTATION Clarification a second filed SH01 was registered on 22/01/2015.
(17 pages)
8 December 2014Termination of appointment of Christopher John Ells as a director on 7 December 2014 (1 page)
8 December 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 3,176,228
  • USD 680,001.6
  • ANNOTATION Clarification a second filed SH01 was registered on 22/01/2015.
(17 pages)
8 December 2014Termination of appointment of Christopher John Ells as a director on 7 December 2014 (1 page)
1 December 2014Termination of appointment of Andrew James Tillery as a director on 15 November 2014 (1 page)
1 December 2014Termination of appointment of Andrew James Tillery as a director on 15 November 2014 (1 page)
28 October 2014Resolutions
  • RES14 ‐ That the sum of £53903 being part of the share premium account be and is capitalised. 13/10/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
28 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ That the sum of £53903 being part of the share premium account be and is capitalised. 13/10/2014
(28 pages)
27 October 2014Second filing of AR01 previously delivered to Companies House made up to 24 August 2014 (22 pages)
27 October 2014Second filing of AR01 previously delivered to Companies House made up to 24 August 2014 (22 pages)
6 October 2014Statement of capital following an allotment of shares on 31 August 2014
  • GBP 3,149,065
(4 pages)
6 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 3,176,228
(5 pages)
6 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 3,176,228
(5 pages)
6 October 2014Statement of capital following an allotment of shares on 31 August 2014
  • GBP 3,149,065
(4 pages)
3 October 2014Statement of capital following an allotment of shares on 30 July 2014
  • GBP 3,089,932
(4 pages)
3 October 2014Statement of capital following an allotment of shares on 30 July 2014
  • GBP 3,089,932
(4 pages)
26 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 3,082,818
  • ANNOTATION Clarification a second filed AR01 was registered on 27TH October 2014
(10 pages)
26 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 3,082,818
  • ANNOTATION Clarification a second filed AR01 was registered on 27TH October 2014
(10 pages)
21 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 3,082,818
(4 pages)
21 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 3,082,818
(4 pages)
21 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 3,082,818
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
12 February 2014Statement of capital following an allotment of shares on 1 February 2014
  • GBP 3,021,818
(4 pages)
12 February 2014Statement of capital following an allotment of shares on 1 February 2014
  • GBP 3,021,818
(4 pages)
12 February 2014Statement of capital following an allotment of shares on 1 February 2014
  • GBP 3,021,818
(4 pages)
26 November 2013Secretary's details changed for Derringtons Limited on 31 March 2013 (2 pages)
26 November 2013Secretary's details changed for Derringtons Limited on 31 March 2013 (2 pages)
1 October 2013Statement of capital following an allotment of shares on 16 September 2013
  • GBP 2,896,818
(4 pages)
1 October 2013Statement of capital following an allotment of shares on 16 September 2013
  • GBP 2,623,948
(4 pages)
1 October 2013Statement of capital following an allotment of shares on 16 September 2013
  • GBP 2,896,818
(4 pages)
1 October 2013Statement of capital following an allotment of shares on 16 September 2013
  • GBP 2,623,948
(4 pages)
30 September 2013Statement of capital following an allotment of shares on 16 September 2013
  • GBP 2,384,864
(4 pages)
30 September 2013Statement of capital following an allotment of shares on 16 September 2013
  • GBP 2,384,864
(4 pages)
25 September 2013Annual return made up to 24 August 2013 with a full list of shareholders (8 pages)
25 September 2013Appointment of Mr David Arthur Cooper as a director (2 pages)
25 September 2013Annual return made up to 24 August 2013 with a full list of shareholders (8 pages)
25 September 2013Appointment of Mr David Arthur Cooper as a director (2 pages)
20 September 2013Director's details changed for Mr Christopher John Ells on 1 August 2013 (2 pages)
20 September 2013Director's details changed for Andrew James Tillery on 1 August 2013 (2 pages)
20 September 2013Director's details changed for Mr Christopher John Ells on 1 August 2013 (2 pages)
20 September 2013Director's details changed for Andrew James Tillery on 1 August 2013 (2 pages)
20 September 2013Director's details changed for Dr Brian Morrison Count on 1 August 2013 (2 pages)
20 September 2013Director's details changed for Dr Brian Morrison Count on 1 August 2013 (2 pages)
20 September 2013Director's details changed for Andrew James Tillery on 1 August 2013 (2 pages)
20 September 2013Director's details changed for Dr Brian Morrison Count on 1 August 2013 (2 pages)
20 September 2013Director's details changed for Mr Christopher John Ells on 1 August 2013 (2 pages)
16 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Dir allot and distribute new ord shares sect 570 571 sect 560 561(1)of the company act 12/08/2013
(2 pages)
16 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Dir allot and distribute new ord shares sect 570 571 sect 560 561(1)of the company act 12/08/2013
(2 pages)
23 July 2013Director's details changed for Mr Graham Stuart Barclay on 1 June 2013 (2 pages)
23 July 2013Director's details changed for Mr Graham Stuart Barclay on 1 June 2013 (2 pages)
23 July 2013Director's details changed for Mr Graham Stuart Barclay on 1 June 2013 (2 pages)
23 July 2013Director's details changed for Mr Graham Stuart Barclay on 2 June 2013 (2 pages)
23 July 2013Director's details changed for Mr Graham Stuart Barclay on 2 June 2013 (2 pages)
23 July 2013Director's details changed for Mr Graham Stuart Barclay on 2 June 2013 (2 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
21 March 2013Appointment of Derringtons Limited as a secretary (2 pages)
21 March 2013Termination of appointment of The Main Group Limited as a secretary (1 page)
21 March 2013Termination of appointment of The Main Group Limited as a secretary (1 page)
21 March 2013Appointment of Derringtons Limited as a secretary (2 pages)
1 March 2013Registered office address changed from Suite 12, 30 Churchill Square Kings Hill West Malling Kent ME19 4YU on 1 March 2013 (1 page)
1 March 2013Registered office address changed from Suite 12, 30 Churchill Square Kings Hill West Malling Kent ME19 4YU on 1 March 2013 (1 page)
1 March 2013Registered office address changed from Suite 12, 30 Churchill Square Kings Hill West Malling Kent ME19 4YU on 1 March 2013 (1 page)
15 January 2013Termination of appointment of Konrad Legg as a director (1 page)
15 January 2013Appointment of Mr Graham Stuart Barclay as a director (2 pages)
15 January 2013Appointment of Mr Graham Stuart Barclay as a director (2 pages)
15 January 2013Termination of appointment of Konrad Legg as a director (1 page)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 October 2012Previous accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
1 October 2012Previous accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
5 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (10 pages)
5 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (10 pages)
4 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 June 2012Second filing of AR01 previously delivered to Companies House made up to 24 August 2011 (21 pages)
14 June 2012Second filing of AR01 previously delivered to Companies House made up to 24 August 2011 (21 pages)
1 June 2012Statement of capital following an allotment of shares on 29 April 2012
  • GBP 1,826,998
(4 pages)
1 June 2012Statement of capital following an allotment of shares on 29 April 2012
  • GBP 1,826,998
(4 pages)
3 February 2012Termination of appointment of Nicholas Pople as a director (1 page)
3 February 2012Appointment of Andrew James Tillery as a director (2 pages)
3 February 2012Termination of appointment of Nicholas Pople as a director (1 page)
3 February 2012Appointment of Andrew James Tillery as a director (2 pages)
2 February 2012Termination of appointment of Richard Pile as a director (1 page)
2 February 2012Termination of appointment of Richard Pile as a director (1 page)
12 October 2011Annual return made up to 24 August 2011 with a full list of shareholders
  • ANNOTATION Second filed AR01 was Registered 14/06/2012.
(13 pages)
12 October 2011Annual return made up to 24 August 2011 with a full list of shareholders
  • ANNOTATION Second filed AR01 was Registered 14/06/2012.
(13 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 July 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 July 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 1,814,998
(4 pages)
10 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 1,814,998
(4 pages)
10 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 1,814,998
(4 pages)
26 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (11 pages)
26 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (11 pages)
10 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 March 2010Statement of capital following an allotment of shares on 22 March 2010
  • GBP 1,512,498.00
(3 pages)
30 March 2010Statement of capital following an allotment of shares on 22 March 2010
  • GBP 1,512,498.00
(3 pages)
16 March 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 1,329,166.00
(3 pages)
16 March 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 1,329,166.00
(3 pages)
25 February 2010Appointment of Mr Richard Pile as a director (2 pages)
25 February 2010Appointment of Mr Richard Pile as a director (2 pages)
25 February 2010Termination of appointment of Michael Yeomans as a director (1 page)
25 February 2010Termination of appointment of Michael Yeomans as a director (1 page)
4 December 2009Amended accounts made up to 31 December 2008 (7 pages)
4 December 2009Amended accounts made up to 31 December 2008 (7 pages)
17 October 2009Statement of capital following an allotment of shares on 17 September 2009
  • GBP 1,000,000
(3 pages)
17 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ £60000
(2 pages)
17 October 2009Statement of capital following an allotment of shares on 17 September 2009
  • GBP 1,000,000
(3 pages)
17 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ £60000
(2 pages)
13 October 2009Ad 17/09/09-17/09/09\gbp si 8500@1=8500\gbp ic 500000/508500\ (2 pages)
13 October 2009Ad 17/09/09-17/09/09\gbp si 8500@1=8500\gbp ic 500000/508500\ (2 pages)
13 October 2009Ad 17/09/09-17/09/09\gbp si 431500@1=431500\gbp ic 508500/940000\ (3 pages)
13 October 2009Ad 17/09/09-17/09/09\gbp si 431500@1=431500\gbp ic 508500/940000\ (3 pages)
22 September 2009Return made up to 24/08/09; full list of members (7 pages)
22 September 2009Return made up to 24/08/09; full list of members (7 pages)
24 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 November 2008Memorandum and Articles of Association (16 pages)
26 November 2008Memorandum and Articles of Association (16 pages)
25 November 2008Company name changed tropha LIMITED\certificate issued on 25/11/08 (2 pages)
25 November 2008Company name changed tropha LIMITED\certificate issued on 25/11/08 (2 pages)
19 September 2008Return made up to 24/08/08; full list of members (8 pages)
19 September 2008Return made up to 24/08/08; full list of members (8 pages)
18 September 2008Director's change of particulars / christopher ells / 31/03/2008 (1 page)
18 September 2008Director's change of particulars / christopher ells / 31/03/2008 (1 page)
17 September 2008Director appointed michael john yeomans (2 pages)
17 September 2008Director appointed michael john yeomans (2 pages)
16 September 2008Ad 24/08/07\gbp si 99@1=99\gbp ic 400000/400099\ (2 pages)
16 September 2008Ad 30/04/08\gbp si 100000@1=100000\gbp ic 400000/500000\ (3 pages)
16 September 2008Amending 88(2) (2 pages)
16 September 2008Ad 30/04/08\gbp si 100000@1=100000\gbp ic 400000/500000\ (3 pages)
16 September 2008Amending 88(2) (2 pages)
16 September 2008Ad 24/08/07\gbp si 99@1=99\gbp ic 400000/400099\ (2 pages)
15 September 2008Secretary appointed the main group LIMITED (2 pages)
15 September 2008Secretary appointed the main group LIMITED (2 pages)
15 September 2008Appointment terminated secretary victoria marshall (1 page)
15 September 2008Appointment terminated secretary victoria marshall (1 page)
10 March 2008Director appointed nicholas david pople (3 pages)
10 March 2008Director appointed nicholas david pople (3 pages)
25 February 2008Ad 01/02/08\gbp si 399900@1=399900\gbp ic 100/400000\ (2 pages)
25 February 2008Appointment terminated director michael yeomans (1 page)
25 February 2008Appointment terminated director michael yeomans (1 page)
25 February 2008Ad 01/02/08\gbp si 399900@1=399900\gbp ic 100/400000\ (2 pages)
21 February 2008Accounting reference date extended from 31/08/08 to 31/12/08 (1 page)
21 February 2008Accounting reference date extended from 31/08/08 to 31/12/08 (1 page)
16 November 2007New director appointed (3 pages)
16 November 2007New director appointed (3 pages)
16 November 2007New director appointed (3 pages)
16 November 2007New director appointed (3 pages)
16 November 2007New director appointed (3 pages)
16 November 2007New secretary appointed (2 pages)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Secretary resigned (1 page)
16 November 2007Secretary resigned (1 page)
16 November 2007New secretary appointed (2 pages)
16 November 2007New director appointed (3 pages)
16 November 2007New director appointed (3 pages)
16 November 2007New director appointed (3 pages)
14 November 2007Ad 24/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 November 2007Ad 24/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 August 2007Incorporation (16 pages)
24 August 2007Incorporation (16 pages)