Suite 303
Toronto
Ontario
M5v 2j1
Director Name | Richard William Anthony Henniker-Gotley |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2009) |
Role | It Consulting |
Country of Residence | United Kingdom |
Correspondence Address | 60 Stockwell Park Crescent London SW9 0DG |
Secretary Name | Martin Christopher Owen Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2009) |
Role | Company Director |
Correspondence Address | Hollow Cottage North Chideock Bridport Dorset DT6 6LF |
Director Name | Mr Anthony David Everett |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 May 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Melrose Blackawton Totnes Devon TQ9 7AY |
Director Name | Mr John Coleman Straw |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 23 August 2016) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Colmore Plaza 20 Colmore Circus Birmingham B4 6AT |
Director Name | Mr Laurence Nicholas John |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 June 2012) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 12 John Street Cambridge Cambridgeshire CB1 1DT |
Director Name | Mr Nicholas John Wood |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 August 2016) |
Role | Company Advisor |
Country of Residence | England |
Correspondence Address | Colmore Plaza 20 Colmore Circus Birmingham B4 6AT |
Director Name | Mr Steven Richard Brown |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 St Paul's Road Newton Abbot Devon TQ12 2HP |
Director Name | Nicolas Christian Brusson |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 July 2011(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 October 2013) |
Role | Investment Manager |
Country of Residence | Belgium |
Correspondence Address | Amadeus Capital Partners Limited 16 St James's Str London SW1A 1ER |
Director Name | Alexander Rupert Van Someren |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2012(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mount Pleasant House 2 Mount Pleasant Cambridge Cambridgeshire CB3 0RN |
Secretary Name | Ian Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2012(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 August 2016) |
Role | Company Director |
Correspondence Address | Rupp & Fraser Chartered Accountants 7 St Paul's Ro Newton Abbot Devon TQ12 2HP |
Director Name | Jason Christopher Pinto |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 October 2013(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 August 2016) |
Role | Venture Capital |
Country of Residence | United Kingdom |
Correspondence Address | 16 St James's Street London SW1A 1ER |
Director Name | Mr Martyn Andrew Holman |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Cumnor Hill Oxford OX2 9PJ |
Director Name | Mark Darren Smith |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 St Pauls Road Newton Abbot Devon TQ12 2HP |
Director Name | Dr Jonathan David Pell |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(7 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Apley Way Lower Cambourne Cambridge CB23 6DF |
Director Name | Mr Robin Lewis Lincoln |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2016(8 years after company formation) |
Appointment Duration | 4 months (resigned 23 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Cumnor Hill Oxford OX2 9PJ |
Director Name | Mr Vincent Mifsud |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 August 2016(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 January 2018) |
Role | Chief Executive Officer & Director |
Country of Residence | Canada |
Correspondence Address | 303-49 Spadina Avenue Toronto Ontario M5v 2j1 Canada |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2008(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2008(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | BR Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2009(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 June 2012) |
Correspondence Address | 8 Clifford Street London W1S 2LQ |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2017(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 April 2019) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Website | linkdex.com |
---|
Registered Address | 90 Chancery Lane London WC2A 1EU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
314.5k at £0.00001 | Share Nominees Limited 7.52% Ordinary A |
---|---|
- | OTHER 7.13% - |
135.7k at £0.00001 | Peter Hargreaves 3.24% Ordinary |
1.1m at £0.00001 | Oxford Capital Partners 25.33% Ordinary A |
884.8k at £0.00001 | Amadeus Iii 21.15% Ordinary A |
117.5k at £0.00001 | Steven Brown 2.81% Ordinary |
103k at £0.00001 | John Straw 2.46% Ordinary |
101.7k at £0.00001 | Lgv Lp 2.43% Ordinary A |
88.3k at £0.00001 | Steven Brown 2.11% Ordinary A |
615.9k at £0.00001 | Amadeus & Angels Seed Fund 14.72% Ordinary A |
67.9k at £0.00001 | Mark Pearson 1.62% Ordinary |
67.2k at £0.00001 | Peter Hargreaves 1.61% Ordinary A |
60.7k at £0.00001 | David Brown 1.45% Ordinary A |
48.9k at £0.00001 | Alexandra Brown 1.17% Ordinary |
43.2k at £0.00001 | John Straw 1.03% Ordinary A |
41k at £0.00001 | Alexandra Brown 0.98% Ordinary A |
30.8k at £0.00001 | Robin Klein 0.74% Ordinary |
27.4k at £0.00001 | Amadeus Iii Affiliates Fund 0.65% Ordinary A |
27.3k at £0.00001 | Thomas J. Hughes 0.65% Ordinary |
25.1k at £0.00001 | Martin Armstrong 0.60% Ordinary A |
24.4k at £0.00001 | James Grimston 0.58% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,378,545 |
Gross Profit | £1,759,757 |
Net Worth | £1,987,437 |
Cash | £2,204,137 |
Current Liabilities | £1,403,334 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 17 April 2019 (5 years ago) |
---|---|
Next Return Due | 1 May 2020 (overdue) |
19 October 2018 | Delivered on: 23 October 2018 Persons entitled: Espresso Capital LTD. Classification: A registered charge Outstanding |
---|---|
8 September 2017 | Delivered on: 15 September 2017 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
23 August 2016 | Delivered on: 12 September 2016 Persons entitled: Silicon Valley Bank Classification: A registered charge Particulars: The company charged by way of first fixed charge all its real property (although no further details are specified in the charge). For further detail see clause 3.2. Outstanding |
26 November 2015 | Delivered on: 3 December 2015 Persons entitled: Beringea LLP as Security Trustee Classification: A registered charge Particulars: A us provisional patent with application number 61/332,001 filed on may 6 2010. please see charge instrument for details of further intellectual property. Outstanding |
24 May 2010 | Delivered on: 2 June 2010 Satisfied on: 26 May 2012 Persons entitled: Amadeus Capital Partners Limited (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the security trustee and/or the noteholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
29 October 2019 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 17 April 2019 (1 page) |
---|---|
23 May 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
24 April 2019 | Confirmation statement made on 17 April 2019 with updates (4 pages) |
31 December 2018 | Order of court to wind up (3 pages) |
23 October 2018 | Registration of charge 065690250005, created on 19 October 2018 (42 pages) |
26 September 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
17 May 2018 | Cessation of Vincent Dominic Mifsud as a person with significant control on 12 January 2018 (1 page) |
17 May 2018 | Appointment of Efrem Ainsley as a director on 1 August 2017 (2 pages) |
17 May 2018 | Notification of a person with significant control statement (2 pages) |
17 May 2018 | Termination of appointment of Vincent Mifsud as a director on 12 January 2018 (1 page) |
17 May 2018 | Confirmation statement made on 17 April 2018 with updates (5 pages) |
15 May 2018 | Appointment of Taylor Wessing Secretaries Limited as a secretary on 26 July 2017 (3 pages) |
15 September 2017 | Registration of charge 065690250004, created on 8 September 2017 (9 pages) |
15 September 2017 | Registration of charge 065690250004, created on 8 September 2017 (9 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (25 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (25 pages) |
24 April 2017 | Confirmation statement made on 17 April 2017 with updates (11 pages) |
24 April 2017 | Confirmation statement made on 17 April 2017 with updates (11 pages) |
28 September 2016 | Registered office address changed from 90 Chancery Lane Chancery Lane London WC2A 1EU England to 90 Chancery Lane London WC2A 1EU on 28 September 2016 (1 page) |
28 September 2016 | Registered office address changed from C/O David White Grant Thornton Llp Colmore Plaza 20 Colmore Circus Birmingham B4 6AT to 90 Chancery Lane Chancery Lane London WC2A 1EU on 28 September 2016 (1 page) |
28 September 2016 | Registered office address changed from 90 Chancery Lane Chancery Lane London WC2A 1EU England to 90 Chancery Lane London WC2A 1EU on 28 September 2016 (1 page) |
28 September 2016 | Registered office address changed from C/O David White Grant Thornton Llp Colmore Plaza 20 Colmore Circus Birmingham B4 6AT to 90 Chancery Lane Chancery Lane London WC2A 1EU on 28 September 2016 (1 page) |
15 September 2016 | Resolutions
|
15 September 2016 | Resolutions
|
13 September 2016 | Resolutions
|
13 September 2016 | Resolutions
|
12 September 2016 | Registration of charge 065690250003, created on 23 August 2016 (39 pages) |
12 September 2016 | Registration of charge 065690250003, created on 23 August 2016 (39 pages) |
2 September 2016 | Satisfaction of charge 065690250002 in full (4 pages) |
2 September 2016 | Termination of appointment of John Coleman Straw as a director on 23 August 2016 (1 page) |
2 September 2016 | Termination of appointment of Jason Christopher Pinto as a director on 23 August 2016 (1 page) |
2 September 2016 | Termination of appointment of Jonathan David Pell as a director on 23 August 2016 (1 page) |
2 September 2016 | Termination of appointment of Nicholas John Wood as a director on 23 August 2016 (1 page) |
2 September 2016 | Termination of appointment of Jason Christopher Pinto as a director on 23 August 2016 (1 page) |
2 September 2016 | Termination of appointment of Nicholas John Wood as a director on 23 August 2016 (1 page) |
2 September 2016 | Termination of appointment of John Coleman Straw as a director on 23 August 2016 (1 page) |
2 September 2016 | Termination of appointment of Mark Darren Smith as a director on 23 August 2016 (1 page) |
2 September 2016 | Termination of appointment of Robin Lewis Lincoln as a director on 23 August 2016 (1 page) |
2 September 2016 | Termination of appointment of Mark Darren Smith as a director on 23 August 2016 (1 page) |
2 September 2016 | Termination of appointment of Robin Lewis Lincoln as a director on 23 August 2016 (1 page) |
2 September 2016 | Appointment of Vincent Mifsud as a director on 23 August 2016 (2 pages) |
2 September 2016 | Termination of appointment of Alexander Rupert Van Someren as a director on 23 August 2016 (1 page) |
2 September 2016 | Appointment of Vincent Mifsud as a director on 23 August 2016 (2 pages) |
2 September 2016 | Termination of appointment of Alexander Rupert Van Someren as a director on 23 August 2016 (1 page) |
2 September 2016 | Termination of appointment of Ian Fraser as a secretary on 23 August 2016 (1 page) |
2 September 2016 | Termination of appointment of Jonathan David Pell as a director on 23 August 2016 (1 page) |
2 September 2016 | Termination of appointment of Ian Fraser as a secretary on 23 August 2016 (1 page) |
2 September 2016 | Satisfaction of charge 065690250002 in full (4 pages) |
26 June 2016 | Group of companies' accounts made up to 31 December 2015 (25 pages) |
26 June 2016 | Group of companies' accounts made up to 31 December 2015 (25 pages) |
13 May 2016 | Register(s) moved to registered office address C/O David White Grant Thornton Llp Colmore Plaza 20 Colmore Circus Birmingham B4 6AT (1 page) |
13 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Register(s) moved to registered office address C/O David White Grant Thornton Llp Colmore Plaza 20 Colmore Circus Birmingham B4 6AT (1 page) |
13 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
12 May 2016 | Termination of appointment of Martyn Andrew Holman as a director on 19 April 2016 (1 page) |
12 May 2016 | Termination of appointment of Martyn Andrew Holman as a director on 19 April 2016 (1 page) |
12 May 2016 | Appointment of Dr Jonathan David Pell as a director on 4 January 2016 (2 pages) |
12 May 2016 | Appointment of Mr Robin Lewis Lincoln as a director on 19 April 2016 (2 pages) |
12 May 2016 | Appointment of Mr Robin Lewis Lincoln as a director on 19 April 2016 (2 pages) |
12 May 2016 | Appointment of Dr Jonathan David Pell as a director on 4 January 2016 (2 pages) |
21 April 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
21 April 2016 | Resolutions
|
21 April 2016 | Resolutions
|
21 April 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
15 December 2015 | Statement of capital following an allotment of shares on 26 November 2015
|
15 December 2015 | Statement of capital following an allotment of shares on 26 November 2015
|
3 December 2015 | Registration of charge 065690250002, created on 26 November 2015 (45 pages) |
3 December 2015 | Registration of charge 065690250002, created on 26 November 2015 (45 pages) |
19 November 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
19 November 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
23 June 2015 | Group of companies' accounts made up to 31 December 2014 (20 pages) |
23 June 2015 | Group of companies' accounts made up to 31 December 2014 (20 pages) |
3 June 2015 | Register(s) moved to registered inspection location 7 st. Pauls Road Newton Abbot Devon TQ12 2HP (1 page) |
3 June 2015 | Register inspection address has been changed to 7 st. Pauls Road Newton Abbot Devon TQ12 2HP (1 page) |
3 June 2015 | Register(s) moved to registered inspection location 7 st. Pauls Road Newton Abbot Devon TQ12 2HP (1 page) |
3 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Register inspection address has been changed to 7 st. Pauls Road Newton Abbot Devon TQ12 2HP (1 page) |
3 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
6 February 2015 | Statement of capital following an allotment of shares on 15 January 2015
|
6 February 2015 | Statement of capital following an allotment of shares on 15 January 2015
|
17 December 2014 | Statement of capital following an allotment of shares on 28 November 2014
|
17 December 2014 | Statement of capital following an allotment of shares on 28 November 2014
|
17 December 2014 | Resolutions
|
2 October 2014 | Total exemption full accounts made up to 31 December 2013 (19 pages) |
2 October 2014 | Total exemption full accounts made up to 31 December 2013 (19 pages) |
17 June 2014 | Registered office address changed from C/O Rupp & Fraser Chartered Accountants 7 St Paul's Road Newton Abbot Devon TQ12 2HP on 17 June 2014 (2 pages) |
17 June 2014 | Registered office address changed from C/O Rupp & Fraser Chartered Accountants 7 St Paul's Road Newton Abbot Devon TQ12 2HP on 17 June 2014 (2 pages) |
12 June 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages) |
12 June 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages) |
14 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
4 April 2014 | Total exemption full accounts made up to 30 June 2013 (20 pages) |
4 April 2014 | Total exemption full accounts made up to 30 June 2013 (20 pages) |
17 February 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
17 February 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
31 December 2013 | Appointment of Mr Mark Darren Smith as a director (3 pages) |
31 December 2013 | Appointment of Mr Mark Darren Smith as a director (3 pages) |
31 December 2013 | Appointment of Mr Martyn Andrew Holman as a director (3 pages) |
31 December 2013 | Statement of capital following an allotment of shares on 13 December 2013
|
31 December 2013 | Statement of capital following an allotment of shares on 13 December 2013
|
31 December 2013 | Appointment of Mr Martyn Andrew Holman as a director (3 pages) |
31 December 2013 | Resolutions
|
31 December 2013 | Resolutions
|
6 December 2013 | Resolutions
|
6 December 2013 | Resolutions
|
5 November 2013 | Resolutions
|
5 November 2013 | Resolutions
|
28 October 2013 | Appointment of Jason Christopher Pinto as a director (3 pages) |
28 October 2013 | Termination of appointment of Nicolas Brusson as a director (2 pages) |
28 October 2013 | Appointment of Jason Christopher Pinto as a director (3 pages) |
28 October 2013 | Termination of appointment of Nicolas Brusson as a director (2 pages) |
26 September 2013 | Statement of capital following an allotment of shares on 26 June 2013
|
26 September 2013 | Statement of capital following an allotment of shares on 26 June 2013
|
26 September 2013 | Statement of capital following an allotment of shares on 24 September 2013
|
26 September 2013 | Statement of capital following an allotment of shares on 24 September 2013
|
11 July 2013 | Termination of appointment of Steven Brown as a director (1 page) |
11 July 2013 | Termination of appointment of Steven Brown as a director (1 page) |
13 June 2013 | Termination of appointment of Anthony Everett as a director (1 page) |
13 June 2013 | Termination of appointment of Anthony Everett as a director (1 page) |
23 May 2013 | Director's details changed for Mr John Coleman Straw on 23 August 2011 (2 pages) |
23 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (12 pages) |
23 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (12 pages) |
23 May 2013 | Director's details changed for Mr John Coleman Straw on 23 August 2011 (2 pages) |
11 April 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
11 April 2013 | Resolutions
|
11 April 2013 | Resolutions
|
11 April 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
24 December 2012 | Appointment of Alexander Rupert Van Someren as a director (3 pages) |
24 December 2012 | Appointment of Alexander Rupert Van Someren as a director (3 pages) |
14 December 2012 | Termination of appointment of Br Secretaries Ltd as a secretary (2 pages) |
14 December 2012 | Termination of appointment of Laurence John as a director (2 pages) |
14 December 2012 | Termination of appointment of Laurence John as a director (2 pages) |
14 December 2012 | Termination of appointment of Br Secretaries Ltd as a secretary (2 pages) |
30 August 2012 | Appointment of Ian Fraser as a secretary (3 pages) |
30 August 2012 | Appointment of Ian Fraser as a secretary (3 pages) |
26 July 2012 | Statement of capital following an allotment of shares on 3 July 2012
|
26 July 2012 | Statement of capital following an allotment of shares on 3 July 2012
|
26 July 2012 | Statement of capital following an allotment of shares on 3 July 2012
|
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (12 pages) |
16 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (12 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
17 January 2012 | Previous accounting period extended from 30 April 2011 to 30 June 2011 (3 pages) |
17 January 2012 | Previous accounting period extended from 30 April 2011 to 30 June 2011 (3 pages) |
21 December 2011 | Statement of capital following an allotment of shares on 14 November 2011
|
21 December 2011 | Statement of capital following an allotment of shares on 14 November 2011
|
16 December 2011 | Statement of capital following an allotment of shares on 21 April 2011
|
16 December 2011 | Statement of capital following an allotment of shares on 21 April 2011
|
28 November 2011 | Appointment of Nicolas Christian Brusson as a director (3 pages) |
28 November 2011 | Appointment of Nicolas Christian Brusson as a director (3 pages) |
7 June 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (10 pages) |
7 June 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (10 pages) |
7 June 2011 | Statement of capital following an allotment of shares on 21 April 2011
|
7 June 2011 | Statement of capital following an allotment of shares on 21 April 2011
|
1 March 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
1 March 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
1 March 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
28 February 2011 | Resolutions
|
28 February 2011 | Resolutions
|
9 February 2011 | Appointment of Mr Steven Richard Brown as a director (2 pages) |
9 February 2011 | Appointment of Mr Steven Richard Brown as a director (2 pages) |
9 February 2011 | Appointment of Mr Nicholas John Wood as a director (2 pages) |
9 February 2011 | Appointment of Mr Nicholas John Wood as a director (2 pages) |
30 November 2010 | Statement of capital following an allotment of shares on 31 October 2010
|
30 November 2010 | Statement of capital following an allotment of shares on 31 October 2010
|
27 September 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
27 September 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
8 June 2010 | Resolutions
|
8 June 2010 | Resolutions
|
2 June 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
2 June 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
17 May 2010 | Secretary's details changed for Br Secretaries Ltd on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Anthony David Emerett on 1 October 2009 (2 pages) |
17 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (9 pages) |
17 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (9 pages) |
17 May 2010 | Secretary's details changed for Br Secretaries Ltd on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Anthony David Emerett on 1 October 2009 (2 pages) |
17 May 2010 | Secretary's details changed for Br Secretaries Ltd on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Anthony David Emerett on 1 October 2009 (2 pages) |
16 May 2010 | Director's details changed for John Coleman Straw on 1 October 2009 (2 pages) |
16 May 2010 | Director's details changed for Laurence Nicholas John on 1 October 2009 (2 pages) |
16 May 2010 | Director's details changed for John Coleman Straw on 1 October 2009 (2 pages) |
16 May 2010 | Director's details changed for Laurence Nicholas John on 1 October 2009 (2 pages) |
16 May 2010 | Director's details changed for Laurence Nicholas John on 1 October 2009 (2 pages) |
16 May 2010 | Director's details changed for John Coleman Straw on 1 October 2009 (2 pages) |
6 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
6 February 2010 | Registered office address changed from Egmont House 8 Clifford Street London W1S 2LQ on 6 February 2010 (1 page) |
6 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
6 February 2010 | Registered office address changed from Egmont House 8 Clifford Street London W1S 2LQ on 6 February 2010 (1 page) |
6 February 2010 | Registered office address changed from Egmont House 8 Clifford Street London W1S 2LQ on 6 February 2010 (1 page) |
20 November 2009 | Particulars of contract relating to shares (2 pages) |
20 November 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
20 November 2009 | Registered office address changed from Wellington House 8 Upper St Martins Lane London WC2H 9DL on 20 November 2009 (2 pages) |
20 November 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
20 November 2009 | Form 128(4) (2 pages) |
20 November 2009 | Form 128(4) (2 pages) |
20 November 2009 | Registered office address changed from Wellington House 8 Upper St Martins Lane London WC2H 9DL on 20 November 2009 (2 pages) |
20 November 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
20 November 2009 | Purchase of own shares. (1 page) |
20 November 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
20 November 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
20 November 2009 | Termination of appointment of Martin Davies as a secretary (1 page) |
20 November 2009 | Form 128(4) (2 pages) |
20 November 2009 | Capital has been increased from 1.000 to 2.9545 (2 pages) |
20 November 2009 | S-div (2 pages) |
20 November 2009 | Appointment of Br Secretaries Ltd as a secretary (2 pages) |
20 November 2009 | Form 128(4) (2 pages) |
20 November 2009 | Termination of appointment of Martin Davies as a secretary (1 page) |
20 November 2009 | Termination of appointment of Richard Henniker-Gotley as a director (1 page) |
20 November 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
20 November 2009 | Termination of appointment of Richard Henniker-Gotley as a director (1 page) |
20 November 2009 | Appointment of Laurence Nicholas John as a director (2 pages) |
20 November 2009 | Resolutions
|
20 November 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
20 November 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
20 November 2009 | Appointment of Br Secretaries Ltd as a secretary (2 pages) |
20 November 2009 | Resolutions
|
20 November 2009 | S-div (2 pages) |
20 November 2009 | Purchase of own shares. (1 page) |
20 November 2009 | Appointment of Laurence Nicholas John as a director (2 pages) |
20 November 2009 | Particulars of contract relating to shares (2 pages) |
20 November 2009 | Capital has been increased from 1.000 to 2.9545 (2 pages) |
28 September 2009 | Resolutions
|
28 September 2009 | Resolutions
|
10 August 2009 | Ad 29/07/09\gbp si [email protected]=0.07\gbp ic 2.13/2.2\ (2 pages) |
10 August 2009 | Ad 29/07/09\gbp si [email protected]=0.07\gbp ic 2.13/2.2\ (2 pages) |
21 July 2009 | Resolutions
|
21 July 2009 | Resolutions
|
22 May 2009 | Return made up to 17/04/09; full list of members (8 pages) |
22 May 2009 | Return made up to 17/04/09; full list of members (8 pages) |
5 April 2009 | Ad 24/03/09-27/03/09\gbp si [email protected]=0.13\gbp ic 2/2.13\ (2 pages) |
5 April 2009 | Ad 24/03/09-27/03/09\gbp si [email protected]=0.13\gbp ic 2/2.13\ (2 pages) |
7 January 2009 | Director's change of particulars / john straw / 30/12/2008 (1 page) |
7 January 2009 | Director's change of particulars / john straw / 30/12/2008 (1 page) |
31 December 2008 | Director appointed anthony david emerett (2 pages) |
31 December 2008 | Director appointed anthony david emerett (2 pages) |
24 July 2008 | S-div (1 page) |
24 July 2008 | S-div (1 page) |
21 July 2008 | Ad 13/06/08\gbp si [email protected]=1\gbp ic 1/2\ (2 pages) |
21 July 2008 | Resolutions
|
21 July 2008 | Resolutions
|
21 July 2008 | S-div (1 page) |
21 July 2008 | Ad 13/06/08\gbp si [email protected]=1\gbp ic 1/2\ (2 pages) |
21 July 2008 | S-div (1 page) |
7 July 2008 | Director appointed john straw (2 pages) |
7 July 2008 | Director appointed john straw (2 pages) |
7 July 2008 | Registered office changed on 07/07/2008 from hollow cottage north chideock bridport DT6 6LF (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from hollow cottage north chideock bridport DT6 6LF (1 page) |
28 June 2008 | Company name changed H.L.Q. LIMITED\certificate issued on 01/07/08 (2 pages) |
28 June 2008 | Company name changed H.L.Q. LIMITED\certificate issued on 01/07/08 (2 pages) |
10 June 2008 | Secretary appointed martin christopher owen davies (2 pages) |
10 June 2008 | Secretary appointed martin christopher owen davies (2 pages) |
30 May 2008 | Appointment terminated secretary dmcs secretaries LIMITED (1 page) |
30 May 2008 | Appointment terminated director dmcs directors LIMITED (1 page) |
30 May 2008 | Appointment terminated director dmcs directors LIMITED (1 page) |
30 May 2008 | Director appointed richard william anthony henniker-gotley (2 pages) |
30 May 2008 | Director appointed richard william anthony henniker-gotley (2 pages) |
30 May 2008 | Appointment terminated secretary dmcs secretaries LIMITED (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from c/o dudley miles company services LIMITED 27 holywell row london EC2A 4JB (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from c/o dudley miles company services LIMITED 27 holywell row london EC2A 4JB (1 page) |
17 April 2008 | Incorporation (12 pages) |
17 April 2008 | Incorporation (12 pages) |