Company NameSilk Invest Limited
Company StatusActive
Company Number06603042
CategoryPrivate Limited Company
Incorporation Date27 May 2008(15 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Zin El Abidin Bekkali
Date of BirthJune 1977 (Born 46 years ago)
NationalityDutch
StatusCurrent
Appointed27 May 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address30 Churchill Place
London
E14 5RE
Secretary NameZin El Abidin Bekkali
StatusCurrent
Appointed27 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address30 Churchill Place
London
E14 5RE
Director NameDr Heinz Josef Hockman
Date of BirthAugust 1952 (Born 71 years ago)
NationalityGerman
StatusCurrent
Appointed17 December 2013(5 years, 6 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address2a Alpenstrasse
Dreieich
63303
Germany
Director NameMr Andrea Federici
Date of BirthAugust 1983 (Born 40 years ago)
NationalityItalian
StatusCurrent
Appointed26 May 2022(14 years after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Portman House 2 Portman Street
London
W1H 6DU
Director NameMiss Nada Hamdoun
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityMoroccan
StatusCurrent
Appointed01 September 2023(15 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceSpain
Correspondence Address30 Churchill Place
London
E14 5RE
Director NameMs Hind Falah
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityMoroccan
StatusCurrent
Appointed01 September 2023(15 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidencePortugal
Correspondence Address30 Churchill Place
London
E14 5RE
Director NameHajar Mouatassim
Date of BirthOctober 1975 (Born 48 years ago)
NationalityDutch
StatusResigned
Appointed27 May 2008(same day as company formation)
RoleLawyer/Director
Correspondence AddressRue Du Ham 1d Brussels
Belgium
1180
Director NameOlufunmilayo Akinluyi
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityNigerian
StatusResigned
Appointed23 June 2008(3 weeks, 6 days after company formation)
Appointment Duration10 months (resigned 20 April 2009)
RoleInvestment Manager
Correspondence AddressFlat 4 Rotherwick Court
72 Alexandra Road
Farnborough
Hampshire
GU14 6DD
Director NameDaniel Pontoppidan Broby
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(10 months, 4 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 65 Elm Quay Court 30 Nine Elms Lane
London
SW8 5DF
Director NameMr Abdeltif Stitou
Date of BirthNovember 1979 (Born 44 years ago)
NationalityDutch
StatusResigned
Appointed08 October 2009(1 year, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2013)
RoleOperations Director
Country of ResidenceNetherlands
Correspondence AddressBelvederebos 176 2715 Vk Zoetermeer
2715 Vk Zoetermeer
Netherlands
Director NameMr David Silvera
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2013(5 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 03 June 2014)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressSuite 680 300 Conshohocken State Road
Pennsylvannia
Pa19428
Director NameMary Eugenie Guthrie Logue
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 2014(6 years after company formation)
Appointment Duration3 years, 4 months (resigned 23 October 2017)
RoleFinancial Analyst
Country of ResidenceUnited States
Correspondence Address300 Conshohocken State Road Suite 680
West Conshohocken
Pa
19428
Director NameMr Waseem Ahmad Khan
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2017(9 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 March 2023)
RoleDeputy Ceo Chief Investments Officer
Country of ResidenceEngland
Correspondence AddressSouthwood Poplar Close
Pinner
Middlesex
HA5 3PZ
Director NameMr Abdeltif Stitou
Date of BirthNovember 1979 (Born 44 years ago)
NationalityDutch
StatusResigned
Appointed02 October 2017(9 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 February 2020)
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence AddressFlat 70 1 Kelday Heights
2 Spencer Way
London
E1 2PW
Director NameMiss Nada Hamdoun
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityMoroccan
StatusResigned
Appointed21 February 2020(11 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 July 2021)
RoleFinance Director
Country of ResidenceMorocco
Correspondence Address68 Lombard Street
London
Greater London
EC3V 9LJ
Director NameMrs Sarah Bekkali
Date of BirthOctober 1993 (Born 30 years ago)
NationalityDutch
StatusResigned
Appointed20 March 2020(11 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 70, 1 Kelday Heights 2 Spencer Way
London
E1 2PW
Director NameMrs Hajar Mouatassim
Date of BirthOctober 1975 (Born 48 years ago)
NationalityDutch
StatusResigned
Appointed22 February 2022(13 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 June 2022)
RoleLawyer
Country of ResidenceNetherlands
Correspondence AddressAronskelkweg 4 Aronskelkweg 4
Wassenaar
2241 Wc
Netherlands

Contact

Websitesilkinvest.com
Telephone020 79338610
Telephone regionLondon

Location

Registered Address30 Churchill Place
London
E14 5RE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

12.3k at £142.6Rosemont Partners Iii, Lp
77.98%
Ordinary A
4.7k at £100Silk Investment Management LTD
20.83%
Ordinary B
27k at £1Silk Investment Management LTD
1.20%
Ordinary

Financials

Year2014
Turnover£3,410,757
Gross Profit£1,997,530
Net Worth£882,941
Cash£412,685
Current Liabilities£389,562

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 September 2023 (6 months, 3 weeks ago)
Next Return Due9 October 2024 (5 months, 3 weeks from now)

Filing History

27 September 2023Appointment of Miss Nada Hamdoun as a director on 1 September 2023 (2 pages)
27 September 2023Appointment of Ms Hind Falah as a director on 1 September 2023 (2 pages)
25 September 2023Confirmation statement made on 25 September 2023 with updates (4 pages)
24 July 2023Statement of capital following an allotment of shares on 27 April 2023
  • GBP 2,262,341.4
(4 pages)
4 May 2023Full accounts made up to 31 December 2022 (27 pages)
19 April 2023Termination of appointment of Sarah Bekkali as a director on 2 January 2023 (1 page)
28 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
19 March 2023Termination of appointment of Waseem Ahmad Khan as a director on 6 March 2023 (1 page)
27 September 2022Change of details for Silk Investment Management Ltd as a person with significant control on 23 March 2022 (2 pages)
15 September 2022Full accounts made up to 31 December 2021 (28 pages)
21 June 2022Termination of appointment of Hajar Mouatassim as a director on 20 June 2022 (1 page)
27 May 2022Appointment of Mr Andrea Federici as a director on 26 May 2022 (2 pages)
21 April 2022Memorandum and Articles of Association (29 pages)
25 March 2022Appointment of Mrs Hajar Mouatassim as a director on 22 February 2022 (2 pages)
23 March 2022Registered office address changed from 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE England to 30 Churchill Place London E14 5RE on 23 March 2022 (1 page)
23 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
4 November 2021Registered office address changed from 6 London Street New London House London EC3R 7LP England to 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE on 4 November 2021 (1 page)
1 September 2021Director's details changed for Mr Zin El Abidin Bekkali on 1 September 2021 (2 pages)
25 August 2021Registered office address changed from 68 Lombard Street London Greater London EC3V 9LJ England to 6 Lombard Street New London House London EC3V 9LJ on 25 August 2021 (1 page)
25 August 2021Registered office address changed from 6 Lombard Street New London House London EC3V 9LJ England to 6 London Street New London House London EC3R 7LP on 25 August 2021 (1 page)
31 July 2021Full accounts made up to 31 December 2020 (28 pages)
2 July 2021Termination of appointment of Nada Hamdoun as a director on 2 July 2021 (1 page)
4 May 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
11 January 2021Full accounts made up to 31 December 2019 (26 pages)
25 March 2020Appointment of Mrs Sarah Bekkali as a director on 20 March 2020 (2 pages)
18 March 2020Confirmation statement made on 18 March 2020 with updates (4 pages)
18 March 2020Cessation of Charles Burkhart as a person with significant control on 11 February 2020 (1 page)
18 March 2020Change of details for Silk Investment Management Ltd as a person with significant control on 11 February 2020 (2 pages)
24 February 2020Appointment of Miss Nada Hamdoun as a director on 21 February 2020 (2 pages)
18 February 2020Termination of appointment of Abdeltif Stitou as a director on 14 February 2020 (1 page)
19 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
19 November 2019Change of details for Silk Investment Management Ltd as a person with significant control on 12 September 2019 (2 pages)
10 May 2019Full accounts made up to 31 December 2018 (26 pages)
29 March 2019Registered office address changed from 78 Cannon Street London EC4N 6HL England to 68 Lombard Street London Greater London EC3V 9LJ on 29 March 2019 (1 page)
25 March 2019Registered office address changed from 68 Lombard Street London EC3V 9LJ England to 78 Cannon Street London EC4N 6HL on 25 March 2019 (1 page)
22 March 2019Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6HL United Kingdom to 68 Lombard Street London EC3V 9LJ on 22 March 2019 (1 page)
20 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
10 May 2018Full accounts made up to 31 December 2017 (28 pages)
21 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
24 October 2017Termination of appointment of Mary Eugenie Guthrie Logue as a director on 23 October 2017 (1 page)
24 October 2017Termination of appointment of Mary Eugenie Guthrie Logue as a director on 23 October 2017 (1 page)
6 October 2017Change of details for Silk Investment Management Ltd as a person with significant control on 6 October 2017 (2 pages)
6 October 2017Change of details for Silk Investment Management Ltd as a person with significant control on 6 October 2017 (2 pages)
5 October 2017Appointment of Mr Waseem Ahmad Khan as a director on 2 October 2017 (2 pages)
5 October 2017Appointment of Mr Waseem Ahmad Khan as a director on 2 October 2017 (2 pages)
4 October 2017Appointment of Mr Abdeltif Stitou as a director on 2 October 2017 (2 pages)
4 October 2017Appointment of Mr Abdeltif Stitou as a director on 2 October 2017 (2 pages)
4 May 2017Full accounts made up to 31 December 2016 (27 pages)
4 May 2017Full accounts made up to 31 December 2016 (27 pages)
6 January 2017Registered office address changed from 4 Lombard Street London EC3V 9HA to Cannon Place 78 Cannon Street London EC4N 6HL on 6 January 2017 (1 page)
6 January 2017Registered office address changed from 4 Lombard Street London EC3V 9HA to Cannon Place 78 Cannon Street London EC4N 6HL on 6 January 2017 (1 page)
30 November 2016Confirmation statement made on 15 November 2016 with updates (8 pages)
30 November 2016Confirmation statement made on 15 November 2016 with updates (8 pages)
22 November 2016Director's details changed for Mr Zin El Abidin Bekkali on 22 November 2016 (2 pages)
22 November 2016Secretary's details changed for Zin El Abidin Bekkali on 22 November 2016 (1 page)
22 November 2016Secretary's details changed for Zin El Abidin Bekkali on 22 November 2016 (1 page)
22 November 2016Director's details changed for Mr Zin El Abidin Bekkali on 22 November 2016 (2 pages)
7 May 2016Full accounts made up to 31 December 2015 (25 pages)
7 May 2016Full accounts made up to 31 December 2015 (25 pages)
8 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2,251,952.4
(7 pages)
8 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2,251,952.4
(7 pages)
11 May 2015Full accounts made up to 31 December 2014 (20 pages)
11 May 2015Full accounts made up to 31 December 2014 (20 pages)
2 March 2015Registered office address changed from 145 Leadenhall Street London EC3V 4QT to 4 Lombard Street London EC3V 9HA on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 145 Leadenhall Street London EC3V 4QT to 4 Lombard Street London EC3V 9HA on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 145 Leadenhall Street London EC3V 4QT to 4 Lombard Street London EC3V 9HA on 2 March 2015 (1 page)
1 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2,251,952.4
(7 pages)
1 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2,251,952.4
(7 pages)
27 November 2014Director's details changed for Mr Bekkali Zin on 27 November 2014 (2 pages)
27 November 2014Director's details changed for Mr Bekkali Zin on 27 November 2014 (2 pages)
6 June 2014Termination of appointment of David Silvera as a director (1 page)
6 June 2014Appointment of Mary Eugenie Guthrie Logue as a director (2 pages)
6 June 2014Appointment of Mary Eugenie Guthrie Logue as a director (2 pages)
6 June 2014Termination of appointment of David Silvera as a director (1 page)
15 April 2014Full accounts made up to 31 December 2013 (17 pages)
15 April 2014Full accounts made up to 31 December 2013 (17 pages)
18 December 2013Appointment of Dr Heinz Josef Hockman as a director (2 pages)
18 December 2013Appointment of Dr Heinz Josef Hockman as a director (2 pages)
18 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2,251,952.4
(8 pages)
18 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2,251,952.4
(8 pages)
12 August 2013Memorandum and Articles of Association (49 pages)
12 August 2013Memorandum and Articles of Association (49 pages)
29 July 2013Annual return made up to 27 May 2013 with a full list of shareholders (19 pages)
29 July 2013Annual return made up to 27 May 2013 with a full list of shareholders (19 pages)
17 July 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 508,290.00
(5 pages)
17 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 05/07/2013
(3 pages)
17 July 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 508,290.00
(5 pages)
17 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 05/07/2013
(3 pages)
17 July 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 508,290.00
(5 pages)
9 July 2013Change of share class name or designation (2 pages)
9 July 2013Particulars of variation of rights attached to shares (2 pages)
9 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
9 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
9 July 2013Change of share class name or designation (2 pages)
9 July 2013Particulars of variation of rights attached to shares (2 pages)
4 July 2013Termination of appointment of Daniel Broby as a director (1 page)
4 July 2013Appointment of Mr David Silvera as a director (2 pages)
4 July 2013Termination of appointment of Abdeltif Stitou as a director (1 page)
4 July 2013Termination of appointment of Daniel Broby as a director (1 page)
4 July 2013Termination of appointment of Abdeltif Stitou as a director (1 page)
4 July 2013Appointment of Mr David Silvera as a director (2 pages)
3 June 2013Registered office address changed from 4 Lombard Street London EC3V 9HD on 3 June 2013 (1 page)
3 June 2013Registered office address changed from 4 Lombard Street London EC3V 9HD on 3 June 2013 (1 page)
3 June 2013Registered office address changed from 4 Lombard Street London EC3V 9HD on 3 June 2013 (1 page)
8 May 2013Full accounts made up to 31 December 2012 (17 pages)
8 May 2013Full accounts made up to 31 December 2012 (17 pages)
20 February 2013Termination of appointment of Hajar Mouatassim as a director (1 page)
20 February 2013Termination of appointment of Hajar Mouatassim as a director (1 page)
22 January 2013Statement of capital following an allotment of shares on 28 December 2012
  • GBP 495,976
(5 pages)
22 January 2013Statement of capital following an allotment of shares on 28 December 2012
  • GBP 495,976
(5 pages)
24 December 2012Statement of capital following an allotment of shares on 27 July 2012
  • GBP 494,776
(5 pages)
24 December 2012Statement of capital following an allotment of shares on 27 July 2012
  • GBP 494,776
(5 pages)
16 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (19 pages)
26 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (19 pages)
28 May 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 475,576
(5 pages)
28 May 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 475,576
(5 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (18 pages)
20 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (18 pages)
27 April 2011Annual return made up to 10 February 2011 with a full list of shareholders (19 pages)
27 April 2011Annual return made up to 10 February 2011 with a full list of shareholders (19 pages)
21 January 2011Statement of capital following an allotment of shares on 15 October 2010
  • GBP 503,217
(4 pages)
21 January 2011Statement of capital following an allotment of shares on 15 October 2010
  • GBP 503,217
(4 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 July 2010Statement of capital following an allotment of shares on 21 April 2010
  • GBP 404,090
(4 pages)
1 July 2010Statement of capital following an allotment of shares on 21 April 2010
  • GBP 404,090
(4 pages)
25 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (14 pages)
25 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (14 pages)
24 June 2010Director's details changed for Mr Bekkali Zin on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Daniel Broby on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Mr Bekkali Zin on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Daniel Broby on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Daniel Broby on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Mr Bekkali Zin on 1 October 2009 (2 pages)
16 October 2009Appointment of Mr Abdeltif Stitou as a director (2 pages)
16 October 2009Appointment of Mr Abdeltif Stitou as a director (2 pages)
23 July 2009Return made up to 27/05/09; full list of members (10 pages)
23 July 2009Return made up to 27/05/09; full list of members (10 pages)
3 July 2009Director appointed daniel broby (1 page)
3 July 2009Director appointed daniel broby (1 page)
24 June 2009Appointment terminated director olufunmilayo akinluyi (1 page)
24 June 2009Appointment terminated director olufunmilayo akinluyi (1 page)
23 June 2009Ad 13/04/09-31/05/09\gbp si 7090@1=7090\gbp si 1500@100=150000\gbp ic 218000/375090\ (3 pages)
23 June 2009Ad 13/04/09-31/05/09\gbp si 7090@1=7090\gbp si 1500@100=150000\gbp ic 218000/375090\ (3 pages)
18 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Consolidation 13/04/2009
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 May 2009Nc inc already adjusted 13/04/09 (2 pages)
18 May 2009Nc inc already adjusted 13/04/09 (2 pages)
18 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Consolidation 13/04/2009
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 October 2008Registered office changed on 16/10/2008 from 144 gloucester avenue primrose hill regents park london NW1 8JA (1 page)
16 October 2008Registered office changed on 16/10/2008 from 144 gloucester avenue primrose hill regents park london NW1 8JA (1 page)
17 September 2008Gbp nc 25000/223000\05/08/08 (2 pages)
17 September 2008Gbp nc 25000/223000\05/08/08 (2 pages)
17 September 2008Ad 05/08/08\gbp si 3000@1=3000\gbp si 2000@100=200000\gbp ic 15000/218000\ (3 pages)
17 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 September 2008Ad 05/08/08\gbp si 3000@1=3000\gbp si 2000@100=200000\gbp ic 15000/218000\ (3 pages)
27 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 August 2008Gbp nc 15000/25000\05/08/08 (2 pages)
27 August 2008Statement of rights variation attached to shares (2 pages)
27 August 2008Gbp nc 15000/25000\05/08/08 (2 pages)
27 August 2008Statement of rights variation attached to shares (2 pages)
27 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 August 2008Director's change of particulars / hajar mouatassim / 05/08/2008 (1 page)
12 August 2008Director's change of particulars / hajar mouatassim / 05/08/2008 (1 page)
12 August 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
12 August 2008Secretary's change of particulars / zin bekkali / 05/08/2008 (1 page)
12 August 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
12 August 2008Secretary's change of particulars / zin bekkali / 05/08/2008 (1 page)
1 August 2008Registered office changed on 01/08/2008 from 144 gloucester avenue primrose hill regents park london NE1 8JA (1 page)
1 August 2008Registered office changed on 01/08/2008 from 144 gloucester avenue primrose hill regents park london NE1 8JA (1 page)
3 July 2008Director appointed olufunmilayo akinluyi (1 page)
3 July 2008Director's change of particulars / zin bekkali / 23/06/2008 (1 page)
3 July 2008Director's change of particulars / zin bekkali / 23/06/2008 (1 page)
3 July 2008Registered office changed on 03/07/2008 from 12 arthur street london england EC4R 9AB england (1 page)
3 July 2008Registered office changed on 03/07/2008 from 12 arthur street london england EC4R 9AB england (1 page)
3 July 2008Director appointed olufunmilayo akinluyi (1 page)
27 May 2008Incorporation (11 pages)
27 May 2008Incorporation (11 pages)