Company NameRebus Investment Solutions Limited
Company StatusDissolved
Company Number06764439
CategoryPrivate Limited Company
Incorporation Date3 December 2008(15 years, 4 months ago)
Dissolution Date2 May 2018 (5 years, 12 months ago)
Previous NamesNetsound Limited and Highgrove Taxation Strategies Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Adrian Neil Cox
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2013(4 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 02 May 2018)
RoleChairman, Non Exec Director
Country of ResidenceEngland
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Director NameMr Alastair Robert McEwan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(2 weeks after company formation)
Appointment Duration4 weeks (resigned 14 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Rythe Close
Chessington
Surrey
KT9 2RY
Director NameMr Richard Francis Rhys
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(2 weeks after company formation)
Appointment Duration4 weeks (resigned 14 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Grove
Brookmans Park
Hatfield
Hertfordshire
AL9 7RL
Director NameMr Neil Andrew Murray
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2009(1 month, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 19 June 2009)
RoleChartered Tax Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 11 Morden Road
London
SE3 0AA
Director NameMr Richard Francis Rhys
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2009(6 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Grove
Brookmans Park
Hatfield
Hertfordshire
AL9 7RL
Secretary NameMr Richard Francis Rhys
NationalityBritish
StatusResigned
Appointed19 June 2009(6 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Grove
Brookmans Park
Hatfield
Hertfordshire
AL9 7RL
Director NameMr Alastair Robert McEwan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(9 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 April 2013)
RoleInformation Technology
Country of ResidenceEngland
Correspondence Address1 Larch Crescent
Epsom
Surrey
KT19 9EL
Secretary NameMr Gwyn Floyd
NationalityBritish
StatusResigned
Appointed01 September 2009(9 months after company formation)
Appointment Duration3 months (resigned 01 December 2009)
RoleTax Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Crown Lane
Chatterton Village
Bromley
BR2 9PG
Secretary NameMr Alastair Robert McEwan
StatusResigned
Appointed01 December 2009(12 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2012)
RoleCompany Director
Correspondence Address1 Larch Crescent
Epsom
Surrey
KT19 9EL
Director NameMr David John Young
Date of BirthJuly 1972 (Born 51 years ago)
NationalityNew Zealander
StatusResigned
Appointed05 January 2013(4 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 14 May 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFourth Floor Queens House
55-56 Lincoln's Inn Fields
London
WC2A 3LJ
Director NameMr Robert Taylor
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(4 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 April 2014)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressFourth Floor Queens House
55-56 Lincoln's Inn Fields
London
WC2A 3LJ
Director NameMr Robert Nicholas Kershaw Taylor
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(5 years, 4 months after company formation)
Appointment Duration1 month (resigned 30 May 2014)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressFourth Floor Queens House
55-56 Lincoln's Inn Fields
London
WC2A 3LJ
Director NameMr Thomas McNerney
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2015(6 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor Queens House
55-56 Lincoln's Inn Fields
London
WC2A 3LJ

Contact

Websiterebus.co.uk
Email address[email protected]
Telephone020 79522715
Telephone regionLondon

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1.2m at £1Rebus Investment Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,447,464
Cash£302,452
Current Liabilities£2,434,079

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 May 2018Final Gazette dissolved following liquidation (1 page)
2 February 2018Notice of move from Administration to Dissolution (17 pages)
2 February 2018Administrator's progress report (16 pages)
2 February 2018Administrator's progress report (15 pages)
19 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages)
19 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages)
22 August 2017Administrator's progress report (16 pages)
22 August 2017Administrator's progress report (16 pages)
10 February 2017Notice of extension of period of Administration (1 page)
10 February 2017Administrator's progress report to 11 January 2017 (17 pages)
10 February 2017Administrator's progress report to 11 January 2017 (17 pages)
10 February 2017Notice of extension of period of Administration (1 page)
9 September 2016Registered office address changed from C/O C/O Resolve Partners One America Square Crosswell London EC3N 2LB to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 9 September 2016 (2 pages)
9 September 2016Registered office address changed from C/O C/O Resolve Partners One America Square Crosswell London EC3N 2LB to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 9 September 2016 (2 pages)
5 September 2016Administrator's progress report to 27 July 2016 (21 pages)
5 September 2016Administrator's progress report to 27 July 2016 (21 pages)
4 April 2016Statement of affairs with form 2.14B (9 pages)
4 April 2016Statement of affairs with form 2.14B (9 pages)
2 April 2016Statement of administrator's proposal (53 pages)
2 April 2016Statement of administrator's proposal (53 pages)
10 February 2016Registered office address changed from Fourth Floor Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ to C/O C/O Resolve Partners One America Square Crosswell London EC3N 2LB on 10 February 2016 (2 pages)
10 February 2016Registered office address changed from Fourth Floor Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ to C/O C/O Resolve Partners One America Square Crosswell London EC3N 2LB on 10 February 2016 (2 pages)
4 February 2016Appointment of an administrator (1 page)
4 February 2016Appointment of an administrator (1 page)
5 January 2016Termination of appointment of Thomas Mcnerney as a director on 29 December 2015 (1 page)
5 January 2016Termination of appointment of Thomas Mcnerney as a director on 29 December 2015 (1 page)
22 August 2015Satisfaction of charge 067644390006 in full (4 pages)
22 August 2015Satisfaction of charge 067644390006 in full (4 pages)
28 July 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 July 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
23 June 2015Appointment of Mr Thomas Mcnerney as a director on 14 May 2015 (2 pages)
23 June 2015Termination of appointment of David John Young as a director on 14 May 2015 (1 page)
23 June 2015Termination of appointment of David John Young as a director on 14 May 2015 (1 page)
23 June 2015Appointment of Mr Thomas Mcnerney as a director on 14 May 2015 (2 pages)
5 June 2015Satisfaction of charge 067644390003 in full (4 pages)
5 June 2015Satisfaction of charge 067644390007 in full (4 pages)
5 June 2015Satisfaction of charge 067644390003 in full (4 pages)
5 June 2015Satisfaction of charge 067644390007 in full (4 pages)
5 June 2015Satisfaction of charge 067644390005 in full (4 pages)
5 June 2015Satisfaction of charge 2 in full (5 pages)
5 June 2015Satisfaction of charge 067644390005 in full (4 pages)
5 June 2015Satisfaction of charge 2 in full (5 pages)
28 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 1,219,100
(3 pages)
28 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 1,219,100
(3 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,219,100
(3 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,219,100
(3 pages)
5 March 2015Second filing of AP01 previously delivered to Companies House (5 pages)
5 March 2015Second filing of AP01 previously delivered to Companies House (5 pages)
3 March 2015Registration of charge 067644390007, created on 13 February 2015 (22 pages)
3 March 2015Registration of charge 067644390007, created on 13 February 2015 (22 pages)
19 February 2015All of the property or undertaking has been released from charge 067644390006 (5 pages)
19 February 2015All of the property or undertaking has been released from charge 067644390006 (5 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
21 November 2014Registration of charge 067644390006, created on 3 November 2014 (23 pages)
21 November 2014Registration of charge 067644390006, created on 3 November 2014 (23 pages)
21 November 2014Registration of charge 067644390006, created on 3 November 2014 (23 pages)
24 June 2014Registration of charge 067644390005 (24 pages)
24 June 2014Registration of charge 067644390005 (24 pages)
30 May 2014Termination of appointment of Robert Taylor as a director (1 page)
30 May 2014Appointment of Mr Robert Taylor as a director (2 pages)
30 May 2014Termination of appointment of Robert Taylor as a director (1 page)
30 May 2014Termination of appointment of Robert Taylor as a director (1 page)
30 May 2014Termination of appointment of Robert Taylor as a director (1 page)
30 May 2014Appointment of Mr Robert Taylor as a director (2 pages)
20 May 2014Satisfaction of charge 067644390004 in full (4 pages)
20 May 2014Satisfaction of charge 067644390004 in full (4 pages)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 724,100
(4 pages)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 724,100
(4 pages)
7 April 2014Amended accounts made up to 30 April 2013 (6 pages)
7 April 2014Amended accounts made up to 30 April 2013 (6 pages)
7 March 2014Registration of charge 067644390004 (25 pages)
7 March 2014Registration of charge 067644390004 (25 pages)
22 November 2013Registration of charge 067644390003 (16 pages)
22 November 2013Registration of charge 067644390003 (16 pages)
5 August 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
5 August 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
28 July 2013Termination of appointment of Alastair Mcewan as a director (1 page)
28 July 2013Statement of capital following an allotment of shares on 30 May 2013
  • GBP 524,100
(3 pages)
28 July 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 424,100
(3 pages)
28 July 2013Statement of capital following an allotment of shares on 30 May 2013
  • GBP 524,100
(3 pages)
28 July 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 424,100
(3 pages)
28 July 2013Appointment of Mr Robert Taylor as a director (2 pages)
28 July 2013Termination of appointment of Alastair Mcewan as a director (1 page)
28 July 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 424,100
(3 pages)
28 July 2013Appointment of Mr Robert Taylor as a director (2 pages)
21 May 2013Registered office address changed from Second Floor 9 Savoy Street London England WC2E 7EG United Kingdom on 21 May 2013 (1 page)
21 May 2013Registered office address changed from Second Floor 9 Savoy Street London England WC2E 7EG United Kingdom on 21 May 2013 (1 page)
4 April 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
31 March 2013Statement of capital following an allotment of shares on 30 November 2012
  • GBP 50,100
(3 pages)
31 March 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
31 March 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
31 March 2013Statement of capital following an allotment of shares on 13 December 2012
  • GBP 114,100
(3 pages)
31 March 2013Statement of capital following an allotment of shares on 11 December 2012
  • GBP 74,100
(3 pages)
31 March 2013Statement of capital following an allotment of shares on 8 January 2013
  • GBP 124,100
(3 pages)
31 March 2013Statement of capital following an allotment of shares on 13 December 2012
  • GBP 114,100
(3 pages)
31 March 2013Statement of capital following an allotment of shares on 11 December 2012
  • GBP 74,100
(3 pages)
31 March 2013Statement of capital following an allotment of shares on 8 January 2013
  • GBP 124,100
(3 pages)
31 March 2013Statement of capital following an allotment of shares on 30 November 2012
  • GBP 50,100
(3 pages)
31 March 2013Statement of capital following an allotment of shares on 8 January 2013
  • GBP 124,100
(3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
8 January 2013Registered office address changed from Second Floor 9 Savoy Street London England WC2E 7EG United Kingdom on 8 January 2013 (1 page)
8 January 2013Termination of appointment of Alastair Mcewan as a secretary (1 page)
8 January 2013Registered office address changed from Second Floor 9 Savoy Street London England WC2E 7EG United Kingdom on 8 January 2013 (1 page)
8 January 2013Appointment of Mr David John Young as a director (2 pages)
8 January 2013Registered office address changed from Second Floor 9 Savoy Street London England WC2E 7EG United Kingdom on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 139 Kingston Road London SW19 1LT England on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 139 Kingston Road London SW19 1LT England on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 139 Kingston Road London SW19 1LT England on 8 January 2013 (1 page)
8 January 2013Appointment of Mr David John Young as a director (2 pages)
8 January 2013Termination of appointment of Alastair Mcewan as a secretary (1 page)
10 May 2012Appointment of Mr Adrian Neil Cox as a director on 8 January 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 5TH March 2015
(3 pages)
10 May 2012Appointment of Mr Adrian Neil Cox as a director on 8 January 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 5TH March 2015
(3 pages)
10 May 2012Appointment of Mr Adrian Neil Cox as a director on 8 January 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 5TH March 2015
(3 pages)
21 January 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
21 January 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
13 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
13 December 2011Director's details changed for Mr Alastair Robert Mcewan on 23 June 2011 (2 pages)
13 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
13 December 2011Director's details changed for Mr Alastair Robert Mcewan on 23 June 2011 (2 pages)
13 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
13 December 2011Secretary's details changed for Mr Alastair Robert Mcewan on 23 June 2011 (2 pages)
13 December 2011Secretary's details changed for Mr Alastair Robert Mcewan on 23 June 2011 (2 pages)
12 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 April 2011Statement of capital following an allotment of shares on 21 February 2011
  • GBP 100
(3 pages)
7 April 2011Statement of capital following an allotment of shares on 21 February 2011
  • GBP 100
(3 pages)
4 April 2011Amended accounts made up to 30 April 2010 (8 pages)
4 April 2011Amended accounts made up to 30 April 2010 (8 pages)
2 February 2011Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
6 September 2010Registered office address changed from 4 Rythe Close Chessington Surrey KT9 2RY United Kingdom on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 4 Rythe Close Chessington Surrey KT9 2RY United Kingdom on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 4 Rythe Close Chessington Surrey KT9 2RY United Kingdom on 6 September 2010 (1 page)
18 February 2010Director's details changed for Mr Alastair Robert Mcewan on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Alastair Robert Mcewan on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
8 February 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
8 February 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
5 January 2010Appointment of Mr Alastair Robert Mcewan as a secretary (1 page)
5 January 2010Registered office address changed from North House, 198 High Street Tonbridge Kent TN9 1BE United Kingdom on 5 January 2010 (1 page)
5 January 2010Registered office address changed from North House, 198 High Street Tonbridge Kent TN9 1BE United Kingdom on 5 January 2010 (1 page)
5 January 2010Registered office address changed from North House, 198 High Street Tonbridge Kent TN9 1BE United Kingdom on 5 January 2010 (1 page)
5 January 2010Termination of appointment of Gwyn Floyd as a secretary (1 page)
5 January 2010Termination of appointment of Gwyn Floyd as a secretary (1 page)
5 January 2010Appointment of Mr Alastair Robert Mcewan as a secretary (1 page)
13 October 2009Registered office address changed from 3 Crown Lane Bromley BR2 9PG United Kingdom on 13 October 2009 (1 page)
13 October 2009Registered office address changed from 3 Crown Lane Bromley BR2 9PG United Kingdom on 13 October 2009 (1 page)
1 October 2009Appointment terminated secretary richard rhys (1 page)
1 October 2009Appointment terminated director richard rhys (1 page)
1 October 2009Appointment terminated secretary richard rhys (1 page)
1 October 2009Appointment terminated director richard rhys (1 page)
30 September 2009Secretary appointed mr gwyn floyd (1 page)
30 September 2009Director appointed mr alastair robert mcewan (1 page)
30 September 2009Secretary appointed mr gwyn floyd (1 page)
30 September 2009Director appointed mr alastair robert mcewan (1 page)
11 September 2009Company name changed highgrove taxation strategies LIMITED\certificate issued on 13/09/09 (2 pages)
11 September 2009Company name changed highgrove taxation strategies LIMITED\certificate issued on 13/09/09 (2 pages)
8 July 2009Registered office changed on 08/07/2009 from 72 cannon street london EC4N 6AE united kingdom (1 page)
8 July 2009Registered office changed on 08/07/2009 from 72 cannon street london EC4N 6AE united kingdom (1 page)
24 June 2009Secretary appointed mr richard francis rhys (1 page)
24 June 2009Secretary appointed mr richard francis rhys (1 page)
19 June 2009Director appointed mr richard francis rhys (1 page)
19 June 2009Director appointed mr richard francis rhys (1 page)
19 June 2009Appointment terminated director neil murray (1 page)
19 June 2009Appointment terminated director neil murray (1 page)
16 February 2009Registered office changed on 16/02/2009 from 55 drury lane london WC2B 5RZ uk (1 page)
16 February 2009Registered office changed on 16/02/2009 from 55 drury lane london WC2B 5RZ uk (1 page)
22 January 2009Appointment terminated director richard rhys (1 page)
22 January 2009Appointment terminated director alastair mcewan (1 page)
22 January 2009Appointment terminated director richard rhys (1 page)
22 January 2009Director appointed neil andrew murray (1 page)
22 January 2009Director appointed neil andrew murray (1 page)
22 January 2009Appointment terminated director alastair mcewan (1 page)
15 January 2009Accounting reference date shortened from 31/12/2009 to 30/04/2009 (1 page)
15 January 2009Accounting reference date shortened from 31/12/2009 to 30/04/2009 (1 page)
8 January 2009Company name changed netsound LIMITED\certificate issued on 09/01/09 (3 pages)
8 January 2009Company name changed netsound LIMITED\certificate issued on 09/01/09 (3 pages)
19 December 2008Director appointed alastair robert mcewan (2 pages)
19 December 2008Director appointed richard rhys (2 pages)
19 December 2008Director appointed richard rhys (2 pages)
19 December 2008Director appointed alastair robert mcewan (2 pages)
18 December 2008Appointment terminated director andrew davis (1 page)
18 December 2008Appointment terminated director andrew davis (1 page)
17 December 2008Registered office changed on 17/12/2008 from 41 chalton street london NW1 1JD (1 page)
17 December 2008Registered office changed on 17/12/2008 from 41 chalton street london NW1 1JD (1 page)
3 December 2008Incorporation (17 pages)
3 December 2008Incorporation (17 pages)