Company NameEvrima Plc
Company StatusActive
Company Number06474216
CategoryPublic Limited Company
Incorporation Date16 January 2008(16 years, 3 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Simon Richard Grant-Rennick
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2017(9 years, 11 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Dickinson Llp, 8th Floor 20 Primrose Street
The Broadgate Tower
London
EC2A 2EW
Director NameMr Burns Singh Tennent-Bhohi
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2020(12 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Dickinson Llp, 8th Floor 20 Primrose Street
The Broadgate Tower
London
EC2A 2EW
Director NameMr Guy Rowan Miller
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2020(12 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Dickinson Llp, 8th Floor 20 Primrose Street
The Broadgate Tower
London
EC2A 2EW
Secretary NameMr Michael Louis Bennett
StatusCurrent
Appointed12 February 2021(13 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressHill Dickinson Llp, 8th Floor 20 Primrose Street
The Broadgate Tower
London
EC2A 2EW
Director NameKonstantinos Papadimitrakopoulos
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityGreek
StatusResigned
Appointed18 January 2008(2 days after company formation)
Appointment Duration7 years, 9 months (resigned 26 October 2015)
RoleCompany Director
Correspondence Address147a G. Lyra
Kifisia
Athens
14564
Foreign
Director NameMr Gavin John Burnell
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(2 days after company formation)
Appointment Duration9 years, 5 months (resigned 30 June 2017)
RoleCorporate Advisor
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Secretary NameGavin John Burnell
NationalityBritish
StatusResigned
Appointed11 February 2008(3 weeks, 5 days after company formation)
Appointment Duration6 months (resigned 12 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address212 Gunnersbury Avenue
Acton
London
W3 8LB
Secretary NameMrs Lorraine Elizabeth Young
NationalityBritish
StatusResigned
Appointed12 August 2008(6 months, 4 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 19 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Mark Jackson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(8 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 December 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Graham Stanley Jones
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2017(8 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 June 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr John Michael Treacy
Date of BirthAugust 1981 (Born 42 years ago)
NationalityEnglish
StatusResigned
Appointed05 December 2018(10 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Secretary NameShaun Zulafqar
StatusResigned
Appointed19 February 2019(11 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 October 2019)
RoleCompany Director
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Secretary NameBen Harber
StatusResigned
Appointed11 October 2019(11 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 February 2021)
RoleCompany Director
Correspondence AddressHill Dickinson Llp, 8th Floor 20 Primrose Street
The Broadgate Tower
London
EC2A 2EW
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed16 January 2008(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Director NameRM Company Services Limited (Corporation)
StatusResigned
Appointed16 January 2008(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed16 January 2008(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameEdwin Coe Secreatries Limited (Corporation)
StatusResigned
Appointed18 January 2008(2 days after company formation)
Appointment Duration3 weeks, 3 days (resigned 11 February 2008)
Correspondence Address2 Stone Buildings
Lincolns Inn
London
WC2A 3TH

Contact

Websitehelleniccapital.com/
Telephone01482 794654
Telephone regionHull

Location

Registered AddressHill Dickinson Llp, 8th Floor 20 Primrose Street
The Broadgate Tower
London
EC2A 2EW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£88,109
Cash£92,839
Current Liabilities£7,770

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Charges

7 June 2019Delivered on: 11 June 2019
Persons entitled: Renaissance (Ea) Limited

Classification: A registered charge
Particulars: The freehold property being unit 13, acorn business park, killingbeck drive, leeds LS14 6UF registered at hm land registry under title number WYK440889.
Outstanding
24 August 2017Delivered on: 25 August 2017
Persons entitled: Renaissance (Ea) Limited

Classification: A registered charge
Particulars: Unit 13 acorn business park killingbeck drive leeds.
Outstanding

Filing History

25 January 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
8 July 2023Full accounts made up to 31 December 2022 (45 pages)
2 March 2023Satisfaction of charge 064742160002 in full (1 page)
28 February 2023Termination of appointment of Guy Rowan Miller as a director on 2 February 2023 (1 page)
25 January 2023Notification of a person with significant control statement (2 pages)
25 January 2023Cessation of Mark Jackson as a person with significant control on 2 January 2019 (1 page)
18 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
5 December 2022Appointment of Mr Duncan Mcleod Gordon as a director on 30 November 2022 (2 pages)
19 July 2022Full accounts made up to 31 December 2021 (48 pages)
1 February 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
29 September 2021Statement of capital following an allotment of shares on 15 September 2021
  • GBP 244,067.282
(3 pages)
1 September 2021Full accounts made up to 31 December 2020 (46 pages)
25 March 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
25 March 2021Appointment of Mr Michael Louis Bennett as a secretary on 12 February 2021 (2 pages)
24 March 2021Termination of appointment of Ben Harber as a secretary on 12 February 2021 (1 page)
1 March 2021Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to Hill Dickinson Llp, 8th Floor 20 Primrose Street the Broadgate Tower London EC2A 2EW on 1 March 2021 (1 page)
14 December 2020Statement of capital following an allotment of shares on 8 December 2020
  • GBP 229,667.28
(3 pages)
14 October 2020Change of share class name or designation (2 pages)
14 October 2020Consolidation of shares on 25 August 2020 (5 pages)
1 October 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-08-24
(4 pages)
1 October 2020Change of name notice (2 pages)
3 September 2020Statement of capital following an allotment of shares on 21 August 2020
  • GBP 227,367.28
(3 pages)
19 August 2020Statement of capital following an allotment of shares on 29 July 2020
  • GBP 227,367.278
(3 pages)
12 August 2020Termination of appointment of Mark Jackson as a director on 6 August 2020 (1 page)
27 July 2020Appointment of Mr Burns Singh Tennent-Bhohi as a director on 16 July 2020 (2 pages)
27 July 2020Appointment of Mr Guy Rowan Miller as a director on 16 July 2020 (2 pages)
16 July 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 June 2020Full accounts made up to 31 December 2019 (25 pages)
23 January 2020Confirmation statement made on 16 January 2020 with updates (4 pages)
11 October 2019Appointment of Ben Harber as a secretary on 11 October 2019 (2 pages)
11 October 2019Termination of appointment of Shaun Zulafqar as a secretary on 11 October 2019 (1 page)
1 August 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 119,233.945
(3 pages)
22 July 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 July 2019Appointment of Mr Mark Jackson as a director on 28 June 2019 (2 pages)
15 July 2019Termination of appointment of John Michael Treacy as a director on 28 June 2019 (1 page)
5 July 2019Full accounts made up to 31 December 2018 (24 pages)
11 June 2019Registration of charge 064742160002, created on 7 June 2019 (37 pages)
1 May 2019Statement of capital following an allotment of shares on 27 March 2019
  • GBP 118,567.278
(3 pages)
4 March 2019Second filing of Confirmation Statement dated 16/01/2019 (7 pages)
4 March 2019Second filing of a statement of capital following an allotment of shares on 6 December 2018
  • GBP 117,767.278
(7 pages)
19 February 2019Termination of appointment of Lorraine Elizabeth Young as a secretary on 19 February 2019 (1 page)
19 February 2019Appointment of Shaun Zulafqar as a secretary on 19 February 2019 (2 pages)
25 January 201916/01/19 Statement of Capital gbp 117767.278
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 04/03/2019.
(5 pages)
25 January 2019Statement of capital following an allotment of shares on 6 December 2018
  • GBP 111,322.833
  • ANNOTATION Clarification a second filed SH01 was registered on 04/03/2019.
(4 pages)
15 January 2019Memorandum and Articles of Association (67 pages)
3 January 2019Change of name notice (2 pages)
3 January 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-01-02
(4 pages)
28 December 2018Termination of appointment of Mark Jackson as a director on 5 December 2018 (1 page)
28 December 2018Appointment of Mr John Michael Treacy as a director on 5 December 2018 (2 pages)
25 June 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 June 2018Full accounts made up to 31 December 2017 (21 pages)
15 June 2018Termination of appointment of Graham Stanley Jones as a director on 13 June 2018 (1 page)
14 June 2018Change of name notice (2 pages)
14 June 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-06-13
(3 pages)
20 March 2018Satisfaction of charge 064742160001 in full (1 page)
9 February 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
22 January 2018Statement of capital following an allotment of shares on 5 January 2018
  • GBP 97,989.5
(3 pages)
21 December 2017Appointment of Mr Simon Richard Grant-Rennick as a director on 12 December 2017 (2 pages)
21 December 2017Appointment of Mr Simon Richard Grant-Rennick as a director on 12 December 2017 (2 pages)
28 November 2017Statement of capital following an allotment of shares on 22 November 2017
  • GBP 62,189.5
(3 pages)
28 November 2017Statement of capital following an allotment of shares on 22 November 2017
  • GBP 62,189.5
(3 pages)
25 August 2017Registration of charge 064742160001, created on 24 August 2017 (7 pages)
25 August 2017Registration of charge 064742160001, created on 24 August 2017 (7 pages)
24 July 2017Notification of Mark Jackson as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Notification of Mark Jackson as a person with significant control on 24 July 2017 (2 pages)
19 July 2017Termination of appointment of Gavin John Burnell as a director on 30 June 2017 (1 page)
19 July 2017Termination of appointment of Gavin John Burnell as a director on 30 June 2017 (1 page)
6 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Continuation as an investment company 30/06/2017
(2 pages)
6 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Continuation as an investment company 30/06/2017
(2 pages)
7 June 2017Full accounts made up to 31 December 2016 (22 pages)
7 June 2017Full accounts made up to 31 December 2016 (22 pages)
14 March 2017Appointment of Mr Graham Stanley Jones as a director on 12 January 2017 (2 pages)
14 March 2017Confirmation statement made on 16 January 2017 with updates (4 pages)
14 March 2017Appointment of Mr Graham Stanley Jones as a director on 12 January 2017 (2 pages)
14 March 2017Confirmation statement made on 16 January 2017 with updates (4 pages)
20 January 2017Secretary's details changed for Mrs Lorraine Elizabeth Young on 1 December 2016 (1 page)
20 January 2017Secretary's details changed for Mrs Lorraine Elizabeth Young on 1 December 2016 (1 page)
7 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 October 2016Registered office address changed from 190 High Street Tonbridge Kent TN9 1BE to 6th Floor 60 Gracechurch Street London EC3V 0HR on 14 October 2016 (1 page)
14 October 2016Registered office address changed from 190 High Street Tonbridge Kent TN9 1BE to 6th Floor 60 Gracechurch Street London EC3V 0HR on 14 October 2016 (1 page)
6 October 2016Appointment of Mr Mark Jackson as a director on 6 October 2016 (2 pages)
6 October 2016Appointment of Mr Mark Jackson as a director on 6 October 2016 (2 pages)
14 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 July 2016Full accounts made up to 31 December 2015 (21 pages)
6 July 2016Full accounts made up to 31 December 2015 (21 pages)
11 February 2016Annual return made up to 16 January 2016 no member list
Statement of capital on 2016-02-11
  • GBP 61,889.5
(4 pages)
11 February 2016Annual return made up to 16 January 2016 no member list
Statement of capital on 2016-02-11
  • GBP 61,889.5
(4 pages)
11 November 2015Director's details changed for Mr Gavin John Burnell on 11 November 2015 (2 pages)
11 November 2015Director's details changed for Mr Gavin John Burnell on 11 November 2015 (2 pages)
27 October 2015Termination of appointment of Konstantinos Papadimitrakopoulos as a director on 26 October 2015 (1 page)
27 October 2015Termination of appointment of Konstantinos Papadimitrakopoulos as a director on 26 October 2015 (1 page)
7 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 June 2015Full accounts made up to 31 December 2014 (21 pages)
30 June 2015Full accounts made up to 31 December 2014 (21 pages)
3 February 2015Annual return made up to 16 January 2015 no member list
Statement of capital on 2015-02-03
  • GBP 61,889.5
(5 pages)
3 February 2015Annual return made up to 16 January 2015 no member list
Statement of capital on 2015-02-03
  • GBP 61,889.5
(5 pages)
21 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 July 2014Full accounts made up to 31 December 2013 (26 pages)
7 July 2014Full accounts made up to 31 December 2013 (26 pages)
21 January 2014Annual return made up to 16 January 2014 no member list
Statement of capital on 2014-01-21
  • GBP 61,889.5
(5 pages)
21 January 2014Annual return made up to 16 January 2014 no member list
Statement of capital on 2014-01-21
  • GBP 61,889.5
(5 pages)
10 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 June 2013Full accounts made up to 31 December 2012 (23 pages)
19 June 2013Full accounts made up to 31 December 2012 (23 pages)
1 February 2013Annual return made up to 16 January 2013 no member list (5 pages)
1 February 2013Annual return made up to 16 January 2013 no member list (5 pages)
16 October 2012Secretary's details changed for Mrs Lorraine Elizabeth Young on 1 September 2012 (2 pages)
16 October 2012Secretary's details changed for Mrs Lorraine Elizabeth Young on 1 September 2012 (2 pages)
16 October 2012Secretary's details changed for Mrs Lorraine Elizabeth Young on 1 September 2012 (2 pages)
20 September 2012Director's details changed for Mr Gavin John Burnell on 20 September 2012 (2 pages)
20 September 2012Director's details changed for Mr Gavin John Burnell on 20 September 2012 (2 pages)
6 September 2012Registered office address changed from 3 Vaughan Avenue Tonbridge Kent TN10 4EB on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 3 Vaughan Avenue Tonbridge Kent TN10 4EB on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 3 Vaughan Avenue Tonbridge Kent TN10 4EB on 6 September 2012 (1 page)
9 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 June 2012Full accounts made up to 31 December 2011 (24 pages)
28 June 2012Full accounts made up to 31 December 2011 (24 pages)
9 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
13 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 June 2011Full accounts made up to 31 December 2010 (20 pages)
17 June 2011Full accounts made up to 31 December 2010 (20 pages)
1 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (16 pages)
1 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (16 pages)
29 September 2010Director's details changed for Mr Gavin John Burnell on 30 August 2010 (2 pages)
29 September 2010Director's details changed for Mr Gavin John Burnell on 30 August 2010 (2 pages)
23 September 2010Director's details changed for Gavin John Burnell on 30 August 2010 (2 pages)
23 September 2010Director's details changed for Gavin John Burnell on 30 August 2010 (2 pages)
29 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 June 2010Full accounts made up to 31 December 2009 (20 pages)
2 June 2010Full accounts made up to 31 December 2009 (20 pages)
10 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (16 pages)
10 February 2010Register inspection address has been changed (2 pages)
10 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (16 pages)
10 February 2010Register(s) moved to registered inspection location (2 pages)
10 February 2010Register(s) moved to registered inspection location (2 pages)
10 February 2010Register inspection address has been changed (2 pages)
17 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(69 pages)
17 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(69 pages)
12 May 2009Full accounts made up to 31 December 2008 (20 pages)
12 May 2009Full accounts made up to 31 December 2008 (20 pages)
12 February 2009Return made up to 16/01/09; full list of members (6 pages)
12 February 2009Return made up to 16/01/09; full list of members (6 pages)
11 February 2009Location of register of members (1 page)
11 February 2009Location of register of members (1 page)
22 August 2008Registered office changed on 22/08/2008 from 39 cheval place knightsbridge london SW7 1EW (1 page)
22 August 2008Appointment terminated secretary gavin burnell (1 page)
22 August 2008Secretary appointed lorraine elizabeth young (2 pages)
22 August 2008Registered office changed on 22/08/2008 from 39 cheval place knightsbridge london SW7 1EW (1 page)
22 August 2008Appointment terminated secretary gavin burnell (1 page)
22 August 2008Secretary appointed lorraine elizabeth young (2 pages)
24 April 2008Ad 18/04/08\gbp si [email protected]=26889.5\gbp ic 50000/76889.5\ (7 pages)
24 April 2008Ad 18/04/08\gbp si [email protected]=26889.5\gbp ic 50000/76889.5\ (7 pages)
13 February 2008Director resigned (1 page)
13 February 2008Secretary resigned (1 page)
13 February 2008Secretary resigned (1 page)
13 February 2008Director resigned (1 page)
12 February 2008New secretary appointed (2 pages)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
12 February 2008Secretary resigned (1 page)
12 February 2008New secretary appointed (2 pages)
12 February 2008Secretary resigned (1 page)
7 February 2008Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page)
7 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(69 pages)
7 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(69 pages)
7 February 2008Ad 01/02/08--------- £ si [email protected]=49998 £ ic 2/50000 (4 pages)
7 February 2008New director appointed (2 pages)
7 February 2008S-div 01/02/08 (1 page)
7 February 2008S-div 01/02/08 (1 page)
7 February 2008Registered office changed on 07/02/08 from: 2 stone buildings, lincolns inn london london WC2A 3TH (1 page)
7 February 2008Ad 01/02/08--------- £ si [email protected]=49998 £ ic 2/50000 (4 pages)
7 February 2008Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page)
7 February 2008Director resigned (1 page)
7 February 2008New director appointed (2 pages)
7 February 2008New secretary appointed (2 pages)
7 February 2008Director resigned (1 page)
7 February 2008Registered office changed on 07/02/08 from: 2 stone buildings, lincolns inn london london WC2A 3TH (1 page)
7 February 2008New secretary appointed (2 pages)
5 February 2008Certificate of authorisation to commence business and borrow (1 page)
5 February 2008Certificate of authorisation to commence business and borrow (1 page)
4 February 2008Application to commence business (2 pages)
4 February 2008Application to commence business (2 pages)
16 January 2008Incorporation (13 pages)
16 January 2008Incorporation (13 pages)