Company NameSeedrs Limited
Company StatusActive
Company Number06848016
CategoryPrivate Limited Company
Incorporation Date16 March 2009(15 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr Jeffrey Anson Lynn
Date of BirthJuly 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed16 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStylus Building 112-116 Old Street
London
EC1V 9BG
Secretary NameMs Leah Moon
StatusCurrent
Appointed01 September 2022(13 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressStylus Building 112-116 Old Street
London
EC1V 9BG
Director NameMr Elliott Mark Wiseman
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(13 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressStylus Building 112-116 Old Street
London
EC1V 9BG
Director NamePialy Aditya
Date of BirthDecember 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed07 September 2023(14 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressStylus Building 112-116 Old Street
London
EC1V 9BG
Director NameMr Carlos Cadeira Da Silva
Date of BirthAugust 1979 (Born 44 years ago)
NationalityPortuguese
StatusResigned
Appointed16 March 2009(same day as company formation)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressChurchill House 142-146 Old Street
London
EC1V 9BW
Secretary NameMr Jeffrey Lynn
NationalityAmerican
StatusResigned
Appointed16 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address2 Chapel Place
Rivington Street
London
EC2A 3DQ
Director NameMr Rahman D'Argenio
Date of BirthAugust 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 2010(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 January 2013)
RolePrivate Equity Director
Country of ResidenceUnited States
Correspondence Address2 Chapel Place
Rivington Street
London
EC2A 3DQ
Director NameMr Robert Stanbridge Green
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(1 year, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 January 2014)
RoleCEO
Country of ResidenceEngland
Correspondence Address2 Chapel Place
Rivington Street
London
EC2A 3DQ
Director NameMr Patrick John Haighton
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(1 year, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 January 2015)
RoleManagement Consultant
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address2 Chapel Place
Rivington Street
London
EC2A 3DQ
Director NameMr Ian Spencer Black
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(1 year, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchill House 142-146 Old Street
London
EC1V 9BW
Director NameMr Steven Rimmer
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(1 year, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchill House 142-146 Old Street
London
EC1V 9BW
Secretary NameMs Karen Joanne Kerrigan
StatusResigned
Appointed11 September 2013(4 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 October 2020)
RoleCompany Director
Correspondence AddressChurchill House 142-146 Old Street
London
EC1V 9BW
Director NameMr Alexandre Carlos Dos Santos Garcia Barbosa
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityPortuguese
StatusResigned
Appointed01 January 2015(5 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 January 2018)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressChurchill House 142-146 Old Street
London
EC1V 9BW
Director NameMr Timothy Charles Levene
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2015(6 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchill House 142-146 Old Street
London
EC1V 9BW
Director NameMr Jeffrey David Kelisky
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed11 July 2017(8 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStylus Building 112-116 Old Street
London
EC1V 9BG
Director NameMr Ian McCaig
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2018(9 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 January 2023)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressChurchill House 142-146 Old Street
London
EC1V 9BW
Director NameMr Mark David Brooker
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2018(9 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 January 2023)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressChurchill House 142-146 Old Street
London
EC1V 9BW
Director NameMs Karen Joanne Kerrigan
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2020(11 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 October 2020)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressChurchill House 142-146 Old Street
London
EC1V 9BW
Secretary NameMr Jeffrey Anson Lynn
StatusResigned
Appointed31 October 2020(11 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2022)
RoleCompany Director
Correspondence AddressChurchill House 142-146 Old Street
London
EC1V 9BW
Director NameMr Maxwell Raymond Rich
Date of BirthJune 1991 (Born 32 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2022(13 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 September 2023)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressStylus Building 112-116 Old Street
London
EC1V 9BG
Director NameMr Jakub Kohout
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2022(13 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 February 2024)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressStylus Building 112-116 Old Street
London
EC1V 9BG
Director NameMs Kirsty Davina Grant
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2023(14 years, 5 months after company formation)
Appointment Duration5 months (resigned 07 February 2024)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressStylus Building 112-116 Old Street
London
EC1V 9BG

Contact

Websitewww.seedrs.com/
Telephone020 70338670
Telephone regionLondon

Location

Registered AddressStylus Building
112-116 Old Street
London
EC1V 9BG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

47k at £0.004Berlin Family Revocable Trust
6.93%
Ordinary
-OTHER
27.60%
-
16.5k at £0.004Faber Investments Spgs Sa
2.44%
Ordinary
15.6k at £0.004Robert Green
2.30%
Ordinary
131.6k at £0.004Seedrs Nominees LTD
19.42%
Ordinary
88.8k at £0.004Jeffrey Lynn
13.11%
Ordinary
71.8k at £0.004Carlos Cadeira Da Silva
10.59%
Ordinary
11.4k at £0.004Julian Davies
1.68%
Ordinary
10k at £0.004Michael Huttman
1.48%
Ordinary
9.9k at £0.004Mark Hunter
1.46%
Ordinary
9.8k at £0.004Peter Rading
1.44%
Ordinary
9.6k at £0.004Pradeep Pattem
1.42%
Ordinary
9k at £0.004Alexander Priest
1.33%
Ordinary
8.6k at £0.004Steven Rimmer
1.27%
Ordinary
8.1k at £0.004Coleman Partnership
1.19%
Ordinary
8.1k at £0.004Mahendra Negi & Sarla Negi
1.19%
Ordinary
7.5k at £0.004Mark Whitcroft
1.11%
Ordinary
7.3k at £0.004Usha Raghavan
1.07%
Ordinary
7k at £0.004Mark Lawrie
1.03%
Ordinary
6.9k at £0.004Pvwflp Investments Ii Llc
1.02%
Ordinary
6.3k at £0.004Hugh Roper
0.92%
Ordinary

Financials

Year2014
Net Worth£2,907,713
Cash£1,468,381
Current Liabilities£26,727

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return16 March 2024 (1 month, 2 weeks ago)
Next Return Due30 March 2025 (11 months from now)

Charges

1 September 2022Delivered on: 8 September 2022
Persons entitled: Ardbrecknish Limited

Classification: A registered charge
Outstanding
1 September 2022Delivered on: 8 September 2022
Persons entitled: Ardbrecknish Limited

Classification: A registered charge
Outstanding
28 August 2012Delivered on: 31 August 2012
Satisfied on: 29 September 2015
Persons entitled: Ronald Laurence Farmer

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit means the sum of £7,000.00 together with interest thereon payable under the charge see image for full details.
Fully Satisfied

Filing History

31 October 2020Termination of appointment of Karen Joanne Kerrigan as a secretary on 31 October 2020 (1 page)
31 October 2020Termination of appointment of Karen Joanne Kerrigan as a director on 31 October 2020 (1 page)
31 October 2020Appointment of Mr Jeffrey Anson Lynn as a secretary on 31 October 2020 (2 pages)
31 October 2020Statement of capital following an allotment of shares on 8 October 2020
  • GBP 6,480.363852
(3 pages)
5 October 2020Group of companies' accounts made up to 31 December 2019 (28 pages)
30 July 2020Statement of capital following an allotment of shares on 9 July 2020
  • GBP 6,480.364352
(3 pages)
26 May 2020Appointment of Ms Karen Joanne Kerrigan as a director on 25 May 2020 (2 pages)
20 March 2020Confirmation statement made on 16 March 2020 with updates (16 pages)
8 January 2020Change of details for Woodford Patient Capital Trust Plc as a person with significant control on 13 December 2019 (2 pages)
1 January 2020Termination of appointment of Timothy Charles Levene as a director on 31 December 2019 (1 page)
8 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
1 November 2019Statement of capital following an allotment of shares on 1 November 2019
  • GBP 6,467.124325
(3 pages)
13 September 2019Group of companies' accounts made up to 31 December 2018 (25 pages)
28 June 2019Statement of capital following an allotment of shares on 12 June 2019
  • GBP 6,465.534755
(3 pages)
20 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
1 October 2018Appointment of Mr Mark David Brooker as a director on 25 September 2018 (2 pages)
17 July 2018Group of companies' accounts made up to 31 December 2017 (25 pages)
25 May 2018Appointment of Mr Ian Mccaig as a director on 25 May 2018 (2 pages)
2 April 2018Termination of appointment of Ian Spencer Black as a director on 1 April 2018 (1 page)
20 March 2018Confirmation statement made on 16 March 2018 with updates (16 pages)
5 January 2018Termination of appointment of Alexandre Carlos Dos Santos Garcia Barbosa as a director on 1 January 2018 (1 page)
5 January 2018Termination of appointment of Alexandre Carlos Dos Santos Garcia Barbosa as a director on 1 January 2018 (1 page)
6 December 2017Statement of capital following an allotment of shares on 4 December 2017
  • GBP 6,461.700139
(3 pages)
6 December 2017Statement of capital following an allotment of shares on 4 December 2017
  • GBP 6,461.700139
(3 pages)
31 October 2017Statement of capital following an allotment of shares on 30 October 2017
  • GBP 5,487.403436
(3 pages)
31 October 2017Statement of capital following an allotment of shares on 30 October 2017
  • GBP 5,487.403436
(3 pages)
16 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
16 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
25 September 2017Group of companies' accounts made up to 31 December 2016 (24 pages)
25 September 2017Group of companies' accounts made up to 31 December 2016 (24 pages)
12 July 2017Appointment of Mr Jeffrey David Kelisky as a director on 11 July 2017 (2 pages)
12 July 2017Appointment of Mr Jeffrey David Kelisky as a director on 11 July 2017 (2 pages)
30 March 2017Confirmation statement made on 16 March 2017 with updates (19 pages)
30 March 2017Confirmation statement made on 16 March 2017 with updates (19 pages)
11 July 2016Registered office address changed from 201 Borough High Street London SE1 1JA England to Churchill House 142-146 Old Street London EC1V 9BW on 11 July 2016 (1 page)
11 July 2016Registered office address changed from 201 Borough High Street London SE1 1JA England to Churchill House 142-146 Old Street London EC1V 9BW on 11 July 2016 (1 page)
27 May 2016Cancellation of shares. Statement of capital on 16 May 2016
  • GBP 4,835.342231
(5 pages)
27 May 2016Purchase of own shares. (3 pages)
27 May 2016Cancellation of shares. Statement of capital on 16 May 2016
  • GBP 4,835.342231
(5 pages)
27 May 2016Purchase of own shares. (3 pages)
10 May 2016Accounts for a small company made up to 31 December 2015 (8 pages)
10 May 2016Accounts for a small company made up to 31 December 2015 (8 pages)
22 April 2016Statement of capital following an allotment of shares on 21 April 2016
  • GBP 4,865.78403
(6 pages)
22 April 2016Statement of capital following an allotment of shares on 21 April 2016
  • GBP 4,865.78403
(6 pages)
13 April 2016Register inspection address has been changed from 2 Chapel Place Rivington Street London EC2A 3DQ United Kingdom to 201 Borough High Street London SE1 1JA (1 page)
13 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 4,865.520756
(20 pages)
13 April 2016Register inspection address has been changed from 2 Chapel Place Rivington Street London EC2A 3DQ United Kingdom to 201 Borough High Street London SE1 1JA (1 page)
13 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 4,865.520756
(20 pages)
22 February 2016Statement of capital following an allotment of shares on 19 February 2016
  • GBP 4,865.54103
(6 pages)
22 February 2016Statement of capital following an allotment of shares on 19 February 2016
  • GBP 4,865.54103
(6 pages)
23 December 2015Statement of capital following an allotment of shares on 20 December 2015
  • GBP 4,851.49103
(6 pages)
23 December 2015Statement of capital following an allotment of shares on 20 December 2015
  • GBP 4,851.49103
(6 pages)
4 December 2015Statement of capital following an allotment of shares on 3 December 2015
  • GBP 4,849.26103
(6 pages)
4 December 2015Statement of capital following an allotment of shares on 3 December 2015
  • GBP 4,849.26103
(6 pages)
13 November 2015Statement of capital following an allotment of shares on 5 November 2015
  • GBP 4,731.01803
(6 pages)
13 November 2015Statement of capital following an allotment of shares on 5 November 2015
  • GBP 4,731.01803
(6 pages)
16 October 2015Auditor's resignation (1 page)
16 October 2015Auditor's resignation (1 page)
9 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
29 September 2015Satisfaction of charge 1 in full (1 page)
29 September 2015Satisfaction of charge 1 in full (1 page)
22 September 2015Appointment of Mr Timothy Charles Levene as a director on 22 September 2015 (2 pages)
22 September 2015Appointment of Mr Timothy Charles Levene as a director on 22 September 2015 (2 pages)
2 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
2 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
21 August 2015Statement of capital following an allotment of shares on 21 August 2015
  • GBP 4,347.214958
(5 pages)
21 August 2015Statement of capital following an allotment of shares on 21 August 2015
  • GBP 4,347.214958
(5 pages)
16 June 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 2,791.330996
(5 pages)
16 June 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 2,791.330996
(5 pages)
16 June 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 2,791.330996
(5 pages)
1 June 2015Registered office address changed from 2 Chapel Place Rivington Street London EC2A 3DQ to 201 Borough High Street London SE1 1JA on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 2 Chapel Place Rivington Street London EC2A 3DQ to 201 Borough High Street London SE1 1JA on 1 June 2015 (1 page)
1 June 2015Registered office address changed from , 2 Chapel Place, Rivington Street, London, EC2A 3DQ to 201 Borough High Street London SE1 1JA on 1 June 2015 (1 page)
1 June 2015Registered office address changed from , 2 Chapel Place, Rivington Street, London, EC2A 3DQ to 201 Borough High Street London SE1 1JA on 1 June 2015 (1 page)
31 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2,710.022364
(17 pages)
31 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2,710.022364
(17 pages)
23 January 2015Statement of capital following an allotment of shares on 22 January 2015
  • GBP 2,710.070312
(5 pages)
23 January 2015Statement of capital following an allotment of shares on 22 January 2015
  • GBP 2,710.070312
(5 pages)
22 January 2015Termination of appointment of Patrick John Haighton as a director on 7 January 2015 (1 page)
22 January 2015Termination of appointment of Patrick John Haighton as a director on 7 January 2015 (1 page)
22 January 2015Termination of appointment of Patrick John Haighton as a director on 7 January 2015 (1 page)
12 January 2015Appointment of Mr Alexandre Carlos Dos Santos Garcia Barbosa as a director on 1 January 2015 (2 pages)
12 January 2015Appointment of Mr Alexandre Carlos Dos Santos Garcia Barbosa as a director on 1 January 2015 (2 pages)
12 January 2015Appointment of Mr Alexandre Carlos Dos Santos Garcia Barbosa as a director on 1 January 2015 (2 pages)
30 December 2014Memorandum and Articles of Association (34 pages)
30 December 2014Memorandum and Articles of Association (34 pages)
29 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 November 2014Statement of capital following an allotment of shares on 27 October 2014
  • GBP 2,692.823
(5 pages)
4 November 2014Statement of capital following an allotment of shares on 27 October 2014
  • GBP 2,692.823
(5 pages)
19 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
19 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
9 September 2014Second filing of SH01 previously delivered to Companies House (7 pages)
9 September 2014Second filing of SH01 previously delivered to Companies House (7 pages)
22 July 2014Statement of capital following an allotment of shares on 22 July 2014
  • GBP 2,523.177
  • ANNOTATION Clarification a Second Filed SH01 is registered on 09/09/2014
(6 pages)
22 July 2014Statement of capital following an allotment of shares on 22 July 2014
  • GBP 2,523.177
  • ANNOTATION Clarification a Second Filed SH01 is registered on 09/09/2014
(6 pages)
29 May 2014Second filing of AR01 previously delivered to Companies House made up to 16 March 2014 (34 pages)
29 May 2014Second filing of AR01 previously delivered to Companies House made up to 16 March 2014 (34 pages)
14 May 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This is a Second Filing of the SH01 registered on 11/04/2014 and has an allotment date of 02/04/2014
(7 pages)
14 May 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This is a Second Filing of the SH01 registered on 11/04/2014 and has an allotment date of 02/04/2014
(7 pages)
14 May 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This is a Second Filing of the SH01 registered on 19/02/2014 and has an allotment date of from 20/01/2014 to 30/01/2014
(7 pages)
14 May 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This is a Second Filing of the SH01 registered on 19/02/2014 and has an allotment date of from 20/01/2014 to 30/01/2014
(7 pages)
11 April 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 2,312.73441
  • ANNOTATION A Second Filed SH01 is registered on 14/05/2014
(6 pages)
11 April 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 2,312.73441
  • ANNOTATION A Second Filed SH01 is registered on 14/05/2014
(6 pages)
11 April 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 2,312.73441
  • ANNOTATION A Second Filed SH01 is registered on 14/05/2014
(6 pages)
7 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29TH May 2014
(15 pages)
7 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29TH May 2014
(15 pages)
19 February 2014Statement of capital following an allotment of shares on 30 January 2014
  • GBP 2,312.827
  • ANNOTATION A Second Filed SH01 is registered on 14/05/2014
(5 pages)
19 February 2014Statement of capital following an allotment of shares on 30 January 2014
  • GBP 2,312.827
  • ANNOTATION A Second Filed SH01 is registered on 14/05/2014
(5 pages)
15 January 2014Sub-division of shares on 11 December 2013 (6 pages)
15 January 2014Sub-division of shares on 11 December 2013 (6 pages)
10 January 2014Termination of appointment of Robert Green as a director (1 page)
10 January 2014Termination of appointment of Robert Green as a director (1 page)
18 September 2013Termination of appointment of Jeffrey Lynn as a secretary (1 page)
18 September 2013Appointment of Ms Karen Joanne Kerrigan as a secretary (1 page)
18 September 2013Termination of appointment of Jeffrey Lynn as a secretary (1 page)
18 September 2013Appointment of Ms Karen Joanne Kerrigan as a secretary (1 page)
30 April 2013Accounts for a small company made up to 31 December 2012 (8 pages)
30 April 2013Accounts for a small company made up to 31 December 2012 (8 pages)
28 March 2013Sub-division of shares on 6 March 2013 (5 pages)
28 March 2013Sub-division of shares on 6 March 2013 (5 pages)
28 March 2013Sub-division of shares on 6 March 2013 (5 pages)
20 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (11 pages)
20 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (11 pages)
19 March 2013Register inspection address has been changed from Sophia House 76-80 City Road London EC1Y 2BJ United Kingdom (1 page)
19 March 2013Register inspection address has been changed from Sophia House 76-80 City Road London EC1Y 2BJ United Kingdom (1 page)
17 January 2013Termination of appointment of Rahman D'argenio as a director (1 page)
17 January 2013Termination of appointment of Rahman D'argenio as a director (1 page)
3 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
7 September 2012Registered office address changed from , Sophia House 76-80 City Road, London, EC1Y 2BJ, United Kingdom on 7 September 2012 (1 page)
7 September 2012Registered office address changed from , Sophia House 76-80 City Road, London, EC1Y 2BJ, United Kingdom on 7 September 2012 (1 page)
7 September 2012Registered office address changed from , Sophia House 76-80 City Road, London, EC1Y 2BJ, United Kingdom on 7 September 2012 (1 page)
31 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 June 2012Statement of capital following an allotment of shares on 6 June 2012
  • GBP 1,362
(3 pages)
27 June 2012Statement of capital following an allotment of shares on 6 June 2012
  • GBP 1,362
(3 pages)
27 June 2012Statement of capital following an allotment of shares on 6 June 2012
  • GBP 1,362
(3 pages)
2 May 2012Statement of capital following an allotment of shares on 2 May 2012
  • GBP 1,217
(3 pages)
2 May 2012Statement of capital following an allotment of shares on 2 May 2012
  • GBP 1,217
(3 pages)
2 May 2012Statement of capital following an allotment of shares on 2 May 2012
  • GBP 1,217
(3 pages)
30 April 2012Statement of capital following an allotment of shares on 12 April 2012
  • GBP 1,155
(3 pages)
30 April 2012Statement of capital following an allotment of shares on 12 April 2012
  • GBP 1,155
(3 pages)
5 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 1,119
(3 pages)
5 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 1,119
(3 pages)
5 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 1,119
(3 pages)
23 March 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 1,093
(3 pages)
23 March 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 1,093
(3 pages)
22 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (9 pages)
22 March 2012Register inspection address has been changed from 88 Wood Street London EC2V 7RS United Kingdom (1 page)
22 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (9 pages)
22 March 2012Register inspection address has been changed from 88 Wood Street London EC2V 7RS United Kingdom (1 page)
1 March 2012Registered office address changed from , 88 Wood Street, London, EC2V 7RS, United Kingdom on 1 March 2012 (1 page)
1 March 2012Registered office address changed from , 88 Wood Street, London, EC2V 7RS, United Kingdom on 1 March 2012 (1 page)
1 March 2012Registered office address changed from , 88 Wood Street, London, EC2V 7RS, United Kingdom on 1 March 2012 (1 page)
12 December 2011Statement of capital following an allotment of shares on 28 November 2011
  • GBP 869
(3 pages)
12 December 2011Statement of capital following an allotment of shares on 28 November 2011
  • GBP 869
(3 pages)
15 July 2011Statement of capital following an allotment of shares on 15 July 2011
  • GBP 831
(3 pages)
15 July 2011Statement of capital following an allotment of shares on 15 July 2011
  • GBP 831
(3 pages)
22 June 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
22 June 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
13 May 2011Statement of capital following an allotment of shares on 12 May 2011
  • GBP 797
(3 pages)
13 May 2011Statement of capital following an allotment of shares on 12 May 2011
  • GBP 797
(3 pages)
24 March 2011Register inspection address has been changed from Winchester House 259-269 Old Marylebone Road London NW1 5RA United Kingdom (1 page)
24 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (8 pages)
24 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (8 pages)
24 March 2011Register inspection address has been changed from Winchester House 259-269 Old Marylebone Road London NW1 5RA United Kingdom (1 page)
15 March 2011Director's details changed for Mr Jeffrey Lynn on 14 March 2011 (2 pages)
15 March 2011Director's details changed for Mr Jeffrey Lynn on 14 March 2011 (2 pages)
14 March 2011Appointment of Mr Patrick John Haighton as a director (2 pages)
14 March 2011Appointment of Mr Patrick John Haighton as a director (2 pages)
11 March 2011Appointment of Mr Steven Rimmer as a director (2 pages)
11 March 2011Appointment of Mr Ian Spencer Black as a director (2 pages)
11 March 2011Appointment of Mr Steven Rimmer as a director (2 pages)
11 March 2011Appointment of Mr Ian Spencer Black as a director (2 pages)
7 March 2011Registered office address changed from , Winchester House 259-269 Old Marylebone Road, London, NW1 5RA, United Kingdom on 7 March 2011 (1 page)
7 March 2011Registered office address changed from , Winchester House 259-269 Old Marylebone Road, London, NW1 5RA, United Kingdom on 7 March 2011 (1 page)
7 March 2011Registered office address changed from , Winchester House 259-269 Old Marylebone Road, London, NW1 5RA, United Kingdom on 7 March 2011 (1 page)
4 January 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
4 January 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
13 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
21 July 2010Director's details changed for Mr Carlos Silva on 21 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Carlos Silva on 21 July 2010 (2 pages)
28 June 2010Appointment of Mr Robert Stanbridge Green as a director (2 pages)
28 June 2010Appointment of Mr Robert Stanbridge Green as a director (2 pages)
25 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 June 2010Memorandum and Articles of Association (34 pages)
25 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 June 2010Memorandum and Articles of Association (34 pages)
23 June 2010Appointment of Mr Rahman D'argenio as a director (2 pages)
23 June 2010Appointment of Mr Rahman D'argenio as a director (2 pages)
25 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 610
(2 pages)
25 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 610
(2 pages)
25 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 610
(2 pages)
14 April 2010Statement of capital following an allotment of shares on 13 April 2010
  • GBP 610
(2 pages)
14 April 2010Statement of capital following an allotment of shares on 13 April 2010
  • GBP 610
(2 pages)
16 March 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 610
(2 pages)
16 March 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 610
(2 pages)
16 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (6 pages)
16 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (6 pages)
16 March 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 610
(2 pages)
17 February 2010Director's details changed for Mr Carlos Silva on 15 February 2010 (2 pages)
17 February 2010Director's details changed for Mr Carlos Silva on 15 February 2010 (2 pages)
25 January 2010Statement of capital following an allotment of shares on 13 January 2010
  • GBP 122
(2 pages)
25 January 2010Statement of capital following an allotment of shares on 13 January 2010
  • GBP 122
(2 pages)
20 November 2009Director's details changed for Mr Carlos Silva on 16 November 2009 (2 pages)
20 November 2009Ad 26/08/09\gbp si 12@1=12\gbp ic 103/115\ (2 pages)
20 November 2009Register inspection address has been changed (1 page)
20 November 2009Register inspection address has been changed (1 page)
20 November 2009Director's details changed for Mr Carlos Silva on 16 November 2009 (2 pages)
20 November 2009Secretary's details changed for Mr Jeffrey Lynn on 16 November 2009 (1 page)
20 November 2009Director's details changed for Mr Jeffrey Lynn on 16 November 2009 (2 pages)
20 November 2009Registered office address changed from , 2Nd Floor 145-157 St John Street, London, EC1V 4PY, United Kingdom on 20 November 2009 (1 page)
20 November 2009Ad 26/08/09\gbp si 12@1=12\gbp ic 103/115\ (2 pages)
20 November 2009Director's details changed for Mr Jeffrey Lynn on 16 November 2009 (2 pages)
20 November 2009Registered office address changed from , 2Nd Floor 145-157 St John Street, London, EC1V 4PY, United Kingdom on 20 November 2009 (1 page)
20 November 2009Secretary's details changed for Mr Jeffrey Lynn on 16 November 2009 (1 page)
11 June 2009Ad 20/05/09\gbp si 3@1=3\gbp ic 100/103\ (2 pages)
11 June 2009Ad 20/05/09\gbp si 3@1=3\gbp ic 100/103\ (2 pages)
18 May 2009Location of register of members (1 page)
18 May 2009Location of register of members (1 page)
16 March 2009Incorporation (26 pages)
16 March 2009Incorporation (26 pages)