Company NameTreatwell Limited
DirectorsGiampiero Marino and Andrea Piccioni
Company StatusActive
Company Number06457679
CategoryPrivate Limited Company
Incorporation Date19 December 2007(16 years, 3 months ago)
Previous NamesHotsprings Ventures Limited and Hotspring Ventures Limited

Business Activity

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

Directors

Director NameGiampiero Marino
Date of BirthJuly 1985 (Born 38 years ago)
NationalityItalian
StatusCurrent
Appointed28 January 2021(13 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleCEO
Country of ResidenceItaly
Correspondence AddressFairfax House 15 Fulwood Place
London
WC1V 6HU
Director NameMr Andrea Piccioni
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityItalian
StatusCurrent
Appointed31 January 2021(13 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressC/O Real Web Sa 10 Rue Antonie Jans
L-1820
Luxembourg
B.136028
Director NameSalim Sherali Mitha
Date of BirthJuly 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 2007(same day as company formation)
RoleChief Operating Officer
Correspondence Address5 Weller Court
66-68 Ladbroke Road
London
W11 3NT
Director NameMr Lopo Lindley Champalimaud
Date of BirthJune 1972 (Born 51 years ago)
NationalityPortuguese
StatusResigned
Appointed19 December 2007(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Treatwell Fairfax House
15 Fulwood Place
London
WC1V 6HU
Secretary NameMr Lopo Lindley Champalimaud
NationalityPortuguese
StatusResigned
Appointed19 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
59-60 Jermyn Street
London
SW1Y 6LX
Director NameEileen Broch
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2008(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 10 January 2011)
RoleCompany Director
Correspondence Address9 North Road
London
N6 4BD
Director NameMack Hicks
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2008(1 month, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2011)
RoleCompany Director
Correspondence Address2430 Victory Park Lane Unit 2604
Dallas
Tx 75219
Director NameWolf H Hengst
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2008(1 month, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 23 July 2014)
RoleCompany Director
Correspondence AddressAnsonia Station PO Box 230 456
New York
New York 10023
United States
Director NameMr Alejandro Zubillaga-Ortiz
Date of BirthMay 1968 (Born 55 years ago)
NationalityVenezuelan
StatusResigned
Appointed13 September 2010(2 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 May 2015)
RoleInvestor
Country of ResidenceUnited States
Correspondence AddressCalder & Co 16 Charles Ii Street
London
SW1Y 4NW
Director NameMrs Eileen Burbidge
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 2011(3 years, 5 months after company formation)
Appointment Duration2 years (resigned 14 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Bear Yard 2nd Floor
144a Clerkenwell Road
London
EC1R 5DF
Director NameMr Davor Hebel
Date of BirthMarch 1976 (Born 48 years ago)
NationalityCroatian
StatusResigned
Appointed30 September 2011(3 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 May 2015)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address25 Cannon Street
London
Ecym 5ta
Director NameMargus Uudam
Date of BirthMay 1975 (Born 48 years ago)
NationalityEstonian
StatusResigned
Appointed23 November 2012(4 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 2015)
RoleVenture Capitalist
Country of ResidenceEstonia
Correspondence AddressLiiva 41-1
Tallinn
10149
Secretary NameCatherine Eleanor Lawton
StatusResigned
Appointed01 May 2013(5 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 August 2013)
RoleCompany Director
Correspondence AddressFlat 13 Roman Apartments
1 Silesia Buildings
London
E8 3PX
Director NameMr Klaus Randel Nyengaard
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityDanish
StatusResigned
Appointed14 June 2013(5 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 July 2015)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressCalder & Co 16 Charles Ii Street
London
SW1Y 4NW
Director NameMr Dominic Simon Rupert Ward
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2013(6 years after company formation)
Appointment Duration10 months (resigned 28 October 2014)
RoleFounding Partner
Country of ResidenceUnited Kingdom
Correspondence Address100 Madrid Road
London
SW13 9PG
Director NameKazumasa Watanabe
Date of BirthMay 1968 (Born 55 years ago)
NationalityJapanese
StatusResigned
Appointed10 July 2014(6 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 June 2020)
RoleExecutive Corporate Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Treatwell Fairfax House
15 Fulwood Place
London
WC1V 6HU
Director NameMr Jonathan Philip Pryce Goodwin
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2014(6 years, 10 months after company formation)
Appointment Duration6 months (resigned 01 May 2015)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Lepe Partners 17 Old Court Place
London
W8 4PL
Director NameBenjamin William Leaver
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2015(7 years, 4 months after company formation)
Appointment Duration1 week (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Enbrook Street
London
W10 4SF
Director NameHideyuki Hidaka
Date of BirthJuly 1974 (Born 49 years ago)
NationalityJapanese
StatusResigned
Appointed04 June 2015(7 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 April 2016)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address2-4-3-1007
Azabujuban
Minato-Ku
Japan
Director NameNaoki Inoue
Date of BirthOctober 1973 (Born 50 years ago)
NationalityJapanese
StatusResigned
Appointed23 July 2015(7 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2017)
RoleEmployee Of Hvl / Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 16 Charles Ii Street
London
SW1Y 4NW
Director NameMr Benjamin William Leaver
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2015(7 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Treatwell Fairfax House
15 Fulwood Place
London
WC1V 6HU
Director NameHidetaka Kawashima
Date of BirthDecember 1980 (Born 43 years ago)
NationalityJapanese
StatusResigned
Appointed21 April 2016(8 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 June 2020)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressC/O Treatwell Fairfax House
15 Fulwood Place
London
WC1V 6HU
Director NameMiss Lauren Jean Burns
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(12 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2021)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Treatwell Fairfax House
15 Fulwood Place
London
WC1V 6HU
Director NameKeisuke Kaji
Date of BirthJune 1984 (Born 39 years ago)
NationalityJapanese
StatusResigned
Appointed01 January 2020(12 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2021)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Treatwell Fairfax House
15 Fulwood Place
London
WC1V 6HU

Contact

Websitehttps://www.wahanda.com/
Telephone0800 1214536
Telephone regionFreephone

Location

Registered AddressFairfax House
15 Fulwood Place
London
WC1V 6HU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1.9m at £0.01Rgf Beauty Uk Limited
75.00%
C2
629.9k at £0.01Rgip Llc
25.00%
C2

Financials

Year2014
Turnover£4,334,445
Gross Profit£2,868,075
Net Worth£2,634,314
Cash£3,623,161
Current Liabilities£3,471,772

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return21 October 2023 (5 months, 1 week ago)
Next Return Due4 November 2024 (7 months, 1 week from now)

Charges

23 December 2014Delivered on: 24 December 2014
Satisfied on: 9 May 2015
Persons entitled: Kreos Capital Iv (Luxembourg) S.A.R.L.

Classification: A registered charge
Particulars: Registered trade marks issued by the office for harmonization of the internal market: 008919219; 008875262; 008875321; 010272763; 006854129. registered trade marks issued by the united states patent and trademark office: 4187227; 31942544. for more details, please refer to the instrument.
Fully Satisfied
4 November 2013Delivered on: 12 November 2013
Satisfied on: 9 May 2015
Persons entitled: Kreos Capital Iv (Luxembourg) S.A.R.L.

Classification: A registered charge
Particulars: Registered trademarks issued by the office for harmonization of the internal market:. 008919219;. 008875262;. 008875321;. 010272763;. 006854129.. registered trademarks issued by the united states patent and trademark office:. 4187227;. 31942544.. for more details, please refer to the instrument.. Notification of addition to or amendment of charge.
Fully Satisfied
21 August 2013Delivered on: 30 August 2013
Satisfied on: 14 January 2014
Persons entitled: Europe Ventures LP (The "Security Agent")

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
3 December 2012Delivered on: 21 December 2012
Satisfied on: 14 January 2014
Persons entitled: Europe Ventures LP

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Fully Satisfied
25 November 2011Delivered on: 30 November 2011
Satisfied on: 21 March 2015
Persons entitled: Mount Eden Land Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account and all money from time to time withdrawn from it.
Fully Satisfied
8 October 2010Delivered on: 14 October 2010
Satisfied on: 21 March 2015
Persons entitled: Mount Eden Land Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposited sum placed in a separately designated deposit account together with any other sums paid into the account and any interest credited to the account.
Fully Satisfied
17 December 2008Delivered on: 23 December 2008
Satisfied on: 29 September 2011
Persons entitled: Mount Eden Land Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposited sum see image for full details.
Fully Satisfied

Filing History

16 February 2021Confirmation statement made on 19 December 2020 with updates (5 pages)
16 February 2021Memorandum and Articles of Association (27 pages)
16 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
5 February 2021Second filing for the appointment of Mr Giampiero Marino as a director (3 pages)
2 February 2021Appointment of Mr Andrea Piccioni as a director on 31 January 2021 (2 pages)
2 February 2021Termination of appointment of Keisuke Kaji as a director on 31 January 2021 (1 page)
2 February 2021Appointment of Giampiero Marino as a director on 31 January 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 05/02/21
(3 pages)
2 February 2021Termination of appointment of Lauren Jean Burns as a director on 31 January 2021 (1 page)
3 August 2020Notification of Andrea Piccioni as a person with significant control on 24 June 2020 (2 pages)
3 August 2020Notification of Silvio Pagliani as a person with significant control on 24 June 2020 (2 pages)
13 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 July 2020Statement of capital following an allotment of shares on 24 June 2020
  • GBP 1,846,697.66
(3 pages)
13 July 2020Memorandum and Articles of Association (26 pages)
7 July 2020Statement of capital following an allotment of shares on 24 June 2020
  • GBP 4,561,471.67
(3 pages)
7 July 2020Cessation of Rgf Beauty Uk Limited as a person with significant control on 24 June 2020 (1 page)
24 June 2020Termination of appointment of Hidetaka Kawashima as a director on 24 June 2020 (1 page)
24 June 2020Termination of appointment of Kazumasa Watanabe as a director on 24 June 2020 (1 page)
6 January 2020Appointment of Keisuke Kaji as a director on 1 January 2020 (2 pages)
6 January 2020Appointment of Miss Lauren Jean Burns as a director on 1 January 2020 (2 pages)
6 January 2020Termination of appointment of Benjamin William Leaver as a director on 31 December 2019 (1 page)
6 January 2020Termination of appointment of Lopo Lindley Champalimaud as a director on 31 December 2019 (1 page)
19 December 2019Confirmation statement made on 19 December 2019 with updates (5 pages)
12 December 2019Director's details changed for Mr Lopo Lindley Champalimaud on 10 December 2019 (2 pages)
12 December 2019Director's details changed for Mr Benjamin William Leaver on 10 December 2019 (2 pages)
12 October 2019Group of companies' accounts made up to 31 December 2018 (49 pages)
25 September 2019Register(s) moved to registered inspection location Calder & Co 30 Orange Street London WC2H 7HF (1 page)
25 September 2019Register inspection address has been changed to Calder & Co 30 Orange Street London WC2H 7HF (1 page)
24 September 2019Registered office address changed from Calder & Co 30 Orange Street London WC2H 7HF United Kingdom to C/O Treatwell Fairfax House 15 Fulwood Place London WC1V 6HU on 24 September 2019 (1 page)
17 September 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
21 February 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 February 2019Statement of capital following an allotment of shares on 6 February 2019
  • GBP 39,057.66
(3 pages)
20 December 2018Confirmation statement made on 19 December 2018 with updates (5 pages)
12 July 2018Group of companies' accounts made up to 31 December 2017 (49 pages)
24 April 2018Director's details changed for Hidetaka Kawashima on 24 April 2018 (2 pages)
9 February 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 January 2018Statement of capital following an allotment of shares on 17 January 2018
  • GBP 34,310.62
(3 pages)
2 January 2018Confirmation statement made on 19 December 2017 with updates (4 pages)
2 November 2017Termination of appointment of Naoki Inoue as a director on 31 October 2017 (1 page)
2 November 2017Termination of appointment of Naoki Inoue as a director on 31 October 2017 (1 page)
26 June 2017Group of companies' accounts made up to 31 December 2016 (49 pages)
26 June 2017Group of companies' accounts made up to 31 December 2016 (49 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
12 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 April 2017Statement of capital following an allotment of shares on 27 April 2017
  • GBP 30,156.32
(3 pages)
28 April 2017Statement of capital following an allotment of shares on 27 April 2017
  • GBP 30,156.32
(3 pages)
3 March 2017Director's details changed for Kazumasa Watanabe on 2 March 2017 (2 pages)
3 March 2017Director's details changed for Kazumasa Watanabe on 2 March 2017 (2 pages)
2 March 2017Director's details changed for Mr Lopo Lindley Champalimaud on 2 March 2017 (2 pages)
2 March 2017Director's details changed for Benjamin William Leaver on 2 March 2017 (2 pages)
2 March 2017Director's details changed for Benjamin William Leaver on 2 March 2017 (2 pages)
2 March 2017Director's details changed for Kazumasa Watanabe on 2 March 2017 (2 pages)
2 March 2017Director's details changed for Hidetaka Kawashima on 2 March 2017 (2 pages)
2 March 2017Director's details changed for Naoki Inoue on 2 March 2017 (2 pages)
2 March 2017Director's details changed for Mr Lopo Lindley Champalimaud on 2 March 2017 (2 pages)
2 March 2017Director's details changed for Benjamin William Leaver on 2 March 2017 (2 pages)
2 March 2017Director's details changed for Benjamin William Leaver on 2 March 2017 (2 pages)
2 March 2017Director's details changed for Naoki Inoue on 2 March 2017 (2 pages)
2 March 2017Director's details changed for Kazumasa Watanabe on 2 March 2017 (2 pages)
2 March 2017Director's details changed for Hidetaka Kawashima on 2 March 2017 (2 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
16 November 2016Group of companies' accounts made up to 31 December 2015 (54 pages)
16 November 2016Group of companies' accounts made up to 31 December 2015 (54 pages)
22 April 2016Termination of appointment of Hideyuki Hidaka as a director on 21 April 2016 (1 page)
22 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
22 April 2016Appointment of Hidetaka Kawashima as a director on 21 April 2016 (2 pages)
22 April 2016Appointment of Hidetaka Kawashima as a director on 21 April 2016 (2 pages)
22 April 2016Termination of appointment of Hideyuki Hidaka as a director on 21 April 2016 (1 page)
22 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
13 April 2016Statement of capital following an allotment of shares on 11 April 2016
  • GBP 25,729.03
(7 pages)
13 April 2016Statement of capital following an allotment of shares on 11 April 2016
  • GBP 25,729.03
(7 pages)
12 February 2016Auditor's resignation (1 page)
12 February 2016Auditor's resignation (1 page)
4 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 25,194.91
(18 pages)
4 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 25,194.91
(18 pages)
31 December 2015Resolutions
  • RES13 ‐ Conflict 17/12/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Conflict 17/12/2015
(27 pages)
31 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Conflict 17/12/2015
(27 pages)
19 October 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
19 October 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
5 August 2015Appointment of Naoki Inoue as a director on 23 July 2015 (2 pages)
5 August 2015Appointment of Naoki Inoue as a director on 23 July 2015 (2 pages)
4 August 2015Appointment of Benjamin William Leaver as a director on 23 July 2015 (2 pages)
4 August 2015Termination of appointment of Klaus Randel Nyengaard as a director on 30 July 2015 (1 page)
4 August 2015Statement of capital following an allotment of shares on 11 June 2015
  • GBP 23,923.28
(6 pages)
4 August 2015Appointment of Benjamin William Leaver as a director on 23 July 2015 (2 pages)
4 August 2015Statement of capital following an allotment of shares on 11 June 2015
  • GBP 23,923.28
(6 pages)
4 August 2015Termination of appointment of Klaus Randel Nyengaard as a director on 30 July 2015 (1 page)
22 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 July 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Kazumasa Watanabe
(5 pages)
21 July 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Kazumasa Watanabe
(5 pages)
8 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 25,193.03
(6 pages)
8 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 25,193.03
(6 pages)
8 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 25,193.03
(6 pages)
24 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 June 2015Memorandum and Articles of Association (69 pages)
24 June 2015Memorandum and Articles of Association (69 pages)
24 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 June 2015Statement of capital following an allotment of shares on 11 June 2015
  • GBP 23,984.8
(7 pages)
18 June 2015Statement of capital following an allotment of shares on 11 June 2015
  • GBP 23,984.8
(7 pages)
11 June 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 23,899.72
(7 pages)
11 June 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 23,899.72
(7 pages)
11 June 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 23,315.41
(7 pages)
11 June 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 23,315.41
(7 pages)
11 June 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 23,899.72
(7 pages)
11 June 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 23,315.41
(7 pages)
4 June 2015Appointment of Hideyuki Hidaka as a director on 4 June 2015 (2 pages)
4 June 2015Appointment of Hideyuki Hidaka as a director on 4 June 2015 (2 pages)
4 June 2015Appointment of Hideyuki Hidaka as a director on 4 June 2015 (2 pages)
28 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
20 May 2015Change of share class name or designation (2 pages)
20 May 2015Change of share class name or designation (2 pages)
19 May 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 May 2015Change of share class name or designation (2 pages)
19 May 2015Change of share class name or designation (2 pages)
11 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 15,758.25
(7 pages)
11 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 15,758.25
(7 pages)
11 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 15,694.85
(6 pages)
11 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 19,671.14
(7 pages)
11 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 19,671.14
(7 pages)
11 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 19,671.14
(7 pages)
11 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 15,694.85
(6 pages)
11 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 15,694.85
(6 pages)
11 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 15,758.25
(7 pages)
9 May 2015Satisfaction of charge 064576790007 in full (4 pages)
9 May 2015Satisfaction of charge 064576790006 in full (6 pages)
9 May 2015Satisfaction of charge 064576790007 in full (4 pages)
9 May 2015Satisfaction of charge 064576790006 in full (6 pages)
8 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 14,875.75
(6 pages)
8 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 14,875.75
(6 pages)
8 May 2015Termination of appointment of Benjamin William Leaver as a director on 1 May 2015 (1 page)
8 May 2015Termination of appointment of Davor Hebel as a director on 1 May 2015 (1 page)
8 May 2015Termination of appointment of Jonathan Philip Pryce Goodwin as a director on 1 May 2015 (1 page)
8 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 15,615.74
(6 pages)
8 May 2015Termination of appointment of Davor Hebel as a director on 1 May 2015 (1 page)
8 May 2015Termination of appointment of Margus Uudam as a director on 1 May 2015 (1 page)
8 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 15,615.74
(6 pages)
8 May 2015Termination of appointment of Alejandro Zubillaga-Ortiz as a director on 1 May 2015 (1 page)
8 May 2015Termination of appointment of Davor Hebel as a director on 1 May 2015 (1 page)
8 May 2015Termination of appointment of Alejandro Zubillaga-Ortiz as a director on 1 May 2015 (1 page)
8 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 14,875.75
(6 pages)
8 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 15,615.74
(6 pages)
8 May 2015Termination of appointment of Alejandro Zubillaga-Ortiz as a director on 1 May 2015 (1 page)
8 May 2015Termination of appointment of Margus Uudam as a director on 1 May 2015 (1 page)
8 May 2015Termination of appointment of Jonathan Philip Pryce Goodwin as a director on 1 May 2015 (1 page)
8 May 2015Termination of appointment of Margus Uudam as a director on 1 May 2015 (1 page)
8 May 2015Termination of appointment of Jonathan Philip Pryce Goodwin as a director on 1 May 2015 (1 page)
8 May 2015Termination of appointment of Benjamin William Leaver as a director on 1 May 2015 (1 page)
8 May 2015Termination of appointment of Benjamin William Leaver as a director on 1 May 2015 (1 page)
24 April 2015Appointment of Benjamin William Leaver as a director on 24 April 2015 (2 pages)
24 April 2015Appointment of Benjamin William Leaver as a director on 24 April 2015 (2 pages)
16 April 2015Director's details changed for Mr Jonathan Philip Pryce Goodwin on 15 April 2015 (2 pages)
16 April 2015Director's details changed for Mr Jonathan Philip Pryce Goodwin on 15 April 2015 (2 pages)
21 March 2015Satisfaction of charge 2 in full (4 pages)
21 March 2015Satisfaction of charge 3 in full (4 pages)
21 March 2015Satisfaction of charge 2 in full (4 pages)
21 March 2015Satisfaction of charge 3 in full (4 pages)
13 February 2015Appointment of Kazumasa Watanabe as a director on 10 July 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 21/07/2015
(3 pages)
13 February 2015Appointment of Kazumasa Watanabe as a director on 10 July 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 21/07/2015
(3 pages)
23 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(70 pages)
23 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(70 pages)
22 January 2015Statement of capital following an allotment of shares on 22 January 2015
  • GBP 14,836.9
(6 pages)
22 January 2015Statement of capital following an allotment of shares on 22 January 2015
  • GBP 14,836.9
(6 pages)
13 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Warrant instrument 23/12/2014
(65 pages)
13 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Warrant instrument 23/12/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(65 pages)
12 January 2015Statement of capital following an allotment of shares on 10 September 2014
  • GBP 13,969.9
(5 pages)
12 January 2015Statement of capital following an allotment of shares on 10 September 2014
  • GBP 13,969.9
(5 pages)
12 January 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 14,688.88
(6 pages)
12 January 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 14,688.88
(6 pages)
12 January 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 14,688.88
(6 pages)
2 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 13,956.86
(18 pages)
2 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 13,956.86
(18 pages)
24 December 2014Registration of charge 064576790007, created on 23 December 2014 (34 pages)
24 December 2014Registration of charge 064576790007, created on 23 December 2014 (34 pages)
10 November 2014Termination of appointment of Benjamin William Leaver as a director on 28 October 2014 (1 page)
10 November 2014Termination of appointment of Dominic Simon Rupert Ward as a director on 28 October 2014 (1 page)
10 November 2014Termination of appointment of Dominic Simon Rupert Ward as a director on 28 October 2014 (1 page)
10 November 2014Termination of appointment of Benjamin William Leaver as a director on 28 October 2014 (1 page)
10 November 2014Appointment of Mr Jonathan Philip Pryce Goodwin as a director on 28 October 2014 (2 pages)
10 November 2014Appointment of Mr Jonathan Philip Pryce Goodwin as a director on 28 October 2014 (2 pages)
20 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(65 pages)
20 October 2014Memorandum and Articles of Association (62 pages)
20 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(65 pages)
20 October 2014Memorandum and Articles of Association (62 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
16 September 2014Appointment of Benjamin William Leaver as a director on 7 September 2014 (2 pages)
16 September 2014Appointment of Benjamin William Leaver as a director on 7 September 2014 (2 pages)
16 September 2014Appointment of Benjamin William Leaver as a director on 7 September 2014 (2 pages)
5 September 2014Previous accounting period extended from 28 December 2013 to 31 December 2013 (1 page)
5 September 2014Previous accounting period extended from 28 December 2013 to 31 December 2013 (1 page)
22 August 2014Termination of appointment of Wolf H Hengst as a director on 23 July 2014 (1 page)
22 August 2014Termination of appointment of Wolf H Hengst as a director on 23 July 2014 (1 page)
22 August 2014Statement of capital following an allotment of shares on 23 July 2014
  • GBP 13,710.75
(5 pages)
22 August 2014Statement of capital following an allotment of shares on 23 July 2014
  • GBP 13,710.75
(5 pages)
18 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(59 pages)
18 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(59 pages)
25 April 2014Statement of capital following an allotment of shares on 23 April 2014
  • GBP 11,037.88
(5 pages)
25 April 2014Statement of capital following an allotment of shares on 23 April 2014
  • GBP 11,037.88
(5 pages)
30 January 2014Appointment of Mr Dominic Simon Rupert Ward as a director (2 pages)
30 January 2014Appointment of Mr Dominic Simon Rupert Ward as a director (2 pages)
30 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 11,023.84
(5 pages)
30 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 11,023.84
(5 pages)
28 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 9,531.31
(5 pages)
28 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 9,531.31
(5 pages)
20 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(52 pages)
20 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(52 pages)
14 January 2014Satisfaction of charge 4 in full (4 pages)
14 January 2014Satisfaction of charge 064576790005 in full (4 pages)
14 January 2014Satisfaction of charge 4 in full (4 pages)
14 January 2014Satisfaction of charge 064576790005 in full (4 pages)
3 January 2014Annual return made up to 19 December 2013 with a full list of shareholders (14 pages)
3 January 2014Annual return made up to 19 December 2013 with a full list of shareholders (14 pages)
12 November 2013Registration of charge 064576790006 (33 pages)
12 November 2013Registration of charge 064576790006 (33 pages)
8 November 2013Statement of capital following an allotment of shares on 7 November 2013
  • GBP 7,460.01
(4 pages)
8 November 2013Statement of capital following an allotment of shares on 7 November 2013
  • GBP 7,460.01
(4 pages)
8 November 2013Statement of capital following an allotment of shares on 7 November 2013
  • GBP 7,460.01
(4 pages)
11 October 2013Accounts for a small company made up to 28 December 2012 (6 pages)
11 October 2013Accounts for a small company made up to 28 December 2012 (6 pages)
27 September 2013Previous accounting period shortened from 29 December 2012 to 28 December 2012 (1 page)
27 September 2013Previous accounting period shortened from 29 December 2012 to 28 December 2012 (1 page)
30 August 2013Registration of charge 064576790005 (32 pages)
30 August 2013Registration of charge 064576790005 (32 pages)
27 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
27 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
12 August 2013Termination of appointment of Catherine Lawton as a secretary (1 page)
12 August 2013Termination of appointment of Catherine Lawton as a secretary (1 page)
29 July 2013Termination of appointment of Eileen Burbidge as a director (1 page)
29 July 2013Appointment of Klaus Randel Nyengaard as a director (2 pages)
29 July 2013Appointment of Klaus Randel Nyengaard as a director (2 pages)
29 July 2013Termination of appointment of Eileen Burbidge as a director (1 page)
4 June 2013Statement of capital following an allotment of shares on 22 April 2013
  • GBP 7,433.93
(4 pages)
4 June 2013Statement of capital following an allotment of shares on 22 April 2013
  • GBP 7,433.93
(4 pages)
14 May 2013Termination of appointment of Lopo Champalimaud as a secretary (1 page)
14 May 2013Appointment of Catherine Eleanor Lawton as a secretary (2 pages)
14 May 2013Appointment of Catherine Eleanor Lawton as a secretary (2 pages)
14 May 2013Termination of appointment of Lopo Champalimaud as a secretary (1 page)
25 April 2013Accounts for a small company made up to 29 December 2011 (6 pages)
25 April 2013Accounts for a small company made up to 29 December 2011 (6 pages)
7 March 2013Annual return made up to 19 December 2012 with a full list of shareholders (16 pages)
7 March 2013Annual return made up to 19 December 2012 with a full list of shareholders (16 pages)
19 February 2013Statement of capital following an allotment of shares on 22 November 2012
  • GBP 7,384.77
(4 pages)
19 February 2013Statement of capital following an allotment of shares on 30 October 2012
  • GBP 7,365.21
(4 pages)
19 February 2013Statement of capital following an allotment of shares on 30 October 2012
  • GBP 7,365.21
(4 pages)
19 February 2013Statement of capital following an allotment of shares on 22 November 2012
  • GBP 7,384.77
(4 pages)
18 February 2013Statement of capital following an allotment of shares on 11 October 2012
  • GBP 7,357.29
(4 pages)
18 February 2013Appointment of Margus Uudam as a director (2 pages)
18 February 2013Statement of capital following an allotment of shares on 11 October 2012
  • GBP 7,357.29
(4 pages)
18 February 2013Appointment of Margus Uudam as a director (2 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 4 (19 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 4 (19 pages)
19 December 2012Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page)
19 December 2012Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page)
12 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(100 pages)
12 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(100 pages)
25 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
25 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
23 August 2012Statement of capital following an allotment of shares on 23 April 2012
  • GBP 7,233.42
(4 pages)
23 August 2012Statement of capital following an allotment of shares on 23 April 2012
  • GBP 7,233.42
(4 pages)
14 June 2012Registered office address changed from C/O Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page)
14 June 2012Registered office address changed from C/O Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page)
6 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(63 pages)
6 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(63 pages)
3 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (13 pages)
3 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (13 pages)
28 December 2011Appointment of Mr Davor Hebel as a director (3 pages)
28 December 2011Appointment of Mr Davor Hebel as a director (3 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 October 2011Change of share class name or designation (2 pages)
26 October 2011Termination of appointment of Mack Hicks as a director (2 pages)
26 October 2011Particulars of variation of rights attached to shares (2 pages)
26 October 2011Termination of appointment of Mack Hicks as a director (2 pages)
26 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 4,818.60
(15 pages)
26 October 2011Change of share class name or designation (2 pages)
26 October 2011Particulars of variation of rights attached to shares (2 pages)
26 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 4,818.60
(15 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
30 September 2011Appointment of Alex Zubillaga as a director (3 pages)
30 September 2011Appointment of Alex Zubillaga as a director (3 pages)
30 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 September 2011Appointment of Alex Zubillaga as a director (2 pages)
26 September 2011Appointment of Alex Zubillaga as a director (2 pages)
6 September 2011Termination of appointment of Salim Mitha as a director (2 pages)
6 September 2011Termination of appointment of Salim Mitha as a director (2 pages)
6 September 2011Appointment of Mrs Eileen Burbidge as a director (3 pages)
6 September 2011Appointment of Mrs Eileen Burbidge as a director (3 pages)
25 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
25 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
25 August 2011Memorandum and Articles of Association (30 pages)
25 August 2011Memorandum and Articles of Association (30 pages)
3 February 2011Statement of capital following an allotment of shares on 13 September 2010
  • GBP 5,800.68
(6 pages)
3 February 2011Statement of capital following an allotment of shares on 13 September 2010
  • GBP 5,800.68
(6 pages)
1 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (11 pages)
1 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (11 pages)
26 January 2011Termination of appointment of Eileen Broch as a director (1 page)
26 January 2011Termination of appointment of Eileen Broch as a director (1 page)
11 January 2011Director's details changed for Wolf H Hengst on 1 January 2010 (2 pages)
11 January 2011Director's details changed for Wolf H Hengst on 1 January 2010 (2 pages)
11 January 2011Director's details changed for Wolf H Hengst on 1 January 2010 (2 pages)
1 November 2010Accounts for a small company made up to 31 December 2009 (5 pages)
1 November 2010Accounts for a small company made up to 31 December 2009 (5 pages)
14 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (11 pages)
4 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (11 pages)
1 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
1 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
19 December 2008Return made up to 19/12/08; full list of members (9 pages)
19 December 2008Return made up to 19/12/08; full list of members (9 pages)
10 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
10 April 2008Ad 31/01/08\gbp si [email protected]=1787.5\gbp ic 1475/3262.5\ (2 pages)
10 April 2008Nc inc already adjusted 31/01/08 (1 page)
10 April 2008Nc inc already adjusted 31/01/08 (1 page)
10 April 2008Ad 31/01/08\gbp si [email protected]=1787.5\gbp ic 1475/3262.5\ (2 pages)
10 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
20 March 2008Nc inc already adjusted 14/02/08 (1 page)
20 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(31 pages)
20 March 2008Ad 14/02/08-29/02/08\gbp si [email protected]=1375\gbp ic 1885/3260\ (4 pages)
20 March 2008Ad 14/02/08-29/02/08\gbp si [email protected]=1375\gbp ic 1885/3260\ (4 pages)
20 March 2008Nc inc already adjusted 14/02/08 (1 page)
20 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(31 pages)
18 March 2008Director appointed mack hicks (1 page)
18 March 2008Director appointed eileen broch (1 page)
18 March 2008Director appointed eileen broch (1 page)
18 March 2008Registered office changed on 18/03/2008 from 20-22 bedford row london WC1R 4JS (1 page)
18 March 2008Director appointed wolf h hengst (1 page)
18 March 2008Director appointed wolf h hengst (1 page)
18 March 2008Director appointed mack hicks (1 page)
18 March 2008Registered office changed on 18/03/2008 from 20-22 bedford row london WC1R 4JS (1 page)
14 March 2008S-div (1 page)
14 March 2008S-div (1 page)
28 February 2008Nc inc already adjusted 31/01/08 (1 page)
28 February 2008Ad 31/01/08-31/01/08\gbp si [email protected]=1785\gbp ic 100/1885\ (2 pages)
28 February 2008Ad 31/01/08-31/01/08\gbp si [email protected]=1785\gbp ic 100/1885\ (2 pages)
28 February 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 February 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 February 2008Nc inc already adjusted 31/01/08 (1 page)
21 December 2007Company name changed hotsprings ventures LIMITED\certificate issued on 21/12/07 (2 pages)
21 December 2007Company name changed hotsprings ventures LIMITED\certificate issued on 21/12/07 (2 pages)
19 December 2007Incorporation (17 pages)
19 December 2007Incorporation (17 pages)