London
EC1V 9BG
Secretary Name | Ms Leah Moon |
---|---|
Status | Current |
Appointed | 01 September 2022(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Stylus Building 112-116 Old Street London EC1V 9BG |
Director Name | Mr Elliott Mark Wiseman |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Stylus Building 112-116 Old Street London EC1V 9BG |
Director Name | Pialy Aditya |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 September 2023(14 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Stylus Building 112-116 Old Street London EC1V 9BG |
Director Name | Mr Carlos Cadeira Da Silva |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 16 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | Churchill House 142-146 Old Street London EC1V 9BW |
Secretary Name | Mr Jeffrey Lynn |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 16 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Chapel Place Rivington Street London EC2A 3DQ |
Director Name | Mr Rahman D'Argenio |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 2010(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 January 2013) |
Role | Private Equity Director |
Country of Residence | United States |
Correspondence Address | 2 Chapel Place Rivington Street London EC2A 3DQ |
Director Name | Mr Robert Stanbridge Green |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 January 2014) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 2 Chapel Place Rivington Street London EC2A 3DQ |
Director Name | Mr Patrick John Haighton |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 January 2015) |
Role | Management Consultant |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 2 Chapel Place Rivington Street London EC2A 3DQ |
Director Name | Mr Ian Spencer Black |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchill House 142-146 Old Street London EC1V 9BW |
Director Name | Mr Steven Rimmer |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchill House 142-146 Old Street London EC1V 9BW |
Secretary Name | Ms Karen Joanne Kerrigan |
---|---|
Status | Resigned |
Appointed | 11 September 2013(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 October 2020) |
Role | Company Director |
Correspondence Address | Churchill House 142-146 Old Street London EC1V 9BW |
Director Name | Mr Alexandre Carlos Dos Santos Garcia Barbosa |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 01 January 2015(5 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | Churchill House 142-146 Old Street London EC1V 9BW |
Director Name | Mr Timothy Charles Levene |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2015(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchill House 142-146 Old Street London EC1V 9BW |
Director Name | Mr Jeffrey David Kelisky |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 July 2017(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stylus Building 112-116 Old Street London EC1V 9BG |
Director Name | Mr Ian McCaig |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2018(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 January 2023) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Churchill House 142-146 Old Street London EC1V 9BW |
Director Name | Mr Mark David Brooker |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2018(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 January 2023) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Churchill House 142-146 Old Street London EC1V 9BW |
Director Name | Ms Karen Joanne Kerrigan |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2020(11 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 October 2020) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Churchill House 142-146 Old Street London EC1V 9BW |
Secretary Name | Mr Jeffrey Anson Lynn |
---|---|
Status | Resigned |
Appointed | 31 October 2020(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 2022) |
Role | Company Director |
Correspondence Address | Churchill House 142-146 Old Street London EC1V 9BW |
Director Name | Mr Maxwell Raymond Rich |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2022(13 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 2023) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | Stylus Building 112-116 Old Street London EC1V 9BG |
Director Name | Mr Jakub Kohout |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2022(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 February 2024) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Stylus Building 112-116 Old Street London EC1V 9BG |
Director Name | Ms Kirsty Davina Grant |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2023(14 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 07 February 2024) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | Stylus Building 112-116 Old Street London EC1V 9BG |
Website | www.seedrs.com/ |
---|---|
Telephone | 020 70338670 |
Telephone region | London |
Registered Address | Stylus Building 112-116 Old Street London EC1V 9BG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
47k at £0.004 | Berlin Family Revocable Trust 6.93% Ordinary |
---|---|
- | OTHER 27.60% - |
16.5k at £0.004 | Faber Investments Spgs Sa 2.44% Ordinary |
15.6k at £0.004 | Robert Green 2.30% Ordinary |
131.6k at £0.004 | Seedrs Nominees LTD 19.42% Ordinary |
88.8k at £0.004 | Jeffrey Lynn 13.11% Ordinary |
71.8k at £0.004 | Carlos Cadeira Da Silva 10.59% Ordinary |
11.4k at £0.004 | Julian Davies 1.68% Ordinary |
10k at £0.004 | Michael Huttman 1.48% Ordinary |
9.9k at £0.004 | Mark Hunter 1.46% Ordinary |
9.8k at £0.004 | Peter Rading 1.44% Ordinary |
9.6k at £0.004 | Pradeep Pattem 1.42% Ordinary |
9k at £0.004 | Alexander Priest 1.33% Ordinary |
8.6k at £0.004 | Steven Rimmer 1.27% Ordinary |
8.1k at £0.004 | Coleman Partnership 1.19% Ordinary |
8.1k at £0.004 | Mahendra Negi & Sarla Negi 1.19% Ordinary |
7.5k at £0.004 | Mark Whitcroft 1.11% Ordinary |
7.3k at £0.004 | Usha Raghavan 1.07% Ordinary |
7k at £0.004 | Mark Lawrie 1.03% Ordinary |
6.9k at £0.004 | Pvwflp Investments Ii Llc 1.02% Ordinary |
6.3k at £0.004 | Hugh Roper 0.92% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,907,713 |
Cash | £1,468,381 |
Current Liabilities | £26,727 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 16 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 30 March 2025 (11 months from now) |
1 September 2022 | Delivered on: 8 September 2022 Persons entitled: Ardbrecknish Limited Classification: A registered charge Outstanding |
---|---|
1 September 2022 | Delivered on: 8 September 2022 Persons entitled: Ardbrecknish Limited Classification: A registered charge Outstanding |
28 August 2012 | Delivered 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 |
31 October 2020 | Termination of appointment of Karen Joanne Kerrigan as a secretary on 31 October 2020 (1 page) |
---|---|
31 October 2020 | Termination of appointment of Karen Joanne Kerrigan as a director on 31 October 2020 (1 page) |
31 October 2020 | Appointment of Mr Jeffrey Anson Lynn as a secretary on 31 October 2020 (2 pages) |
31 October 2020 | Statement of capital following an allotment of shares on 8 October 2020
|
5 October 2020 | Group of companies' accounts made up to 31 December 2019 (28 pages) |
30 July 2020 | Statement of capital following an allotment of shares on 9 July 2020
|
26 May 2020 | Appointment of Ms Karen Joanne Kerrigan as a director on 25 May 2020 (2 pages) |
20 March 2020 | Confirmation statement made on 16 March 2020 with updates (16 pages) |
8 January 2020 | Change of details for Woodford Patient Capital Trust Plc as a person with significant control on 13 December 2019 (2 pages) |
1 January 2020 | Termination of appointment of Timothy Charles Levene as a director on 31 December 2019 (1 page) |
8 November 2019 | Resolutions
|
1 November 2019 | Statement of capital following an allotment of shares on 1 November 2019
|
13 September 2019 | Group of companies' accounts made up to 31 December 2018 (25 pages) |
28 June 2019 | Statement of capital following an allotment of shares on 12 June 2019
|
20 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
1 October 2018 | Appointment of Mr Mark David Brooker as a director on 25 September 2018 (2 pages) |
17 July 2018 | Group of companies' accounts made up to 31 December 2017 (25 pages) |
25 May 2018 | Appointment of Mr Ian Mccaig as a director on 25 May 2018 (2 pages) |
2 April 2018 | Termination of appointment of Ian Spencer Black as a director on 1 April 2018 (1 page) |
20 March 2018 | Confirmation statement made on 16 March 2018 with updates (16 pages) |
5 January 2018 | Termination of appointment of Alexandre Carlos Dos Santos Garcia Barbosa as a director on 1 January 2018 (1 page) |
5 January 2018 | Termination of appointment of Alexandre Carlos Dos Santos Garcia Barbosa as a director on 1 January 2018 (1 page) |
6 December 2017 | Statement of capital following an allotment of shares on 4 December 2017
|
6 December 2017 | Statement of capital following an allotment of shares on 4 December 2017
|
31 October 2017 | Statement of capital following an allotment of shares on 30 October 2017
|
31 October 2017 | Statement of capital following an allotment of shares on 30 October 2017
|
16 October 2017 | Resolutions
|
16 October 2017 | Resolutions
|
25 September 2017 | Group of companies' accounts made up to 31 December 2016 (24 pages) |
25 September 2017 | Group of companies' accounts made up to 31 December 2016 (24 pages) |
12 July 2017 | Appointment of Mr Jeffrey David Kelisky as a director on 11 July 2017 (2 pages) |
12 July 2017 | Appointment of Mr Jeffrey David Kelisky as a director on 11 July 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 16 March 2017 with updates (19 pages) |
30 March 2017 | Confirmation statement made on 16 March 2017 with updates (19 pages) |
11 July 2016 | Registered 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 2016 | Registered 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 2016 | Cancellation of shares. Statement of capital on 16 May 2016
|
27 May 2016 | Purchase of own shares. (3 pages) |
27 May 2016 | Cancellation of shares. Statement of capital on 16 May 2016
|
27 May 2016 | Purchase of own shares. (3 pages) |
10 May 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
10 May 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
22 April 2016 | Statement of capital following an allotment of shares on 21 April 2016
|
22 April 2016 | Statement of capital following an allotment of shares on 21 April 2016
|
13 April 2016 | Register 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 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Register 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 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
22 February 2016 | Statement of capital following an allotment of shares on 19 February 2016
|
22 February 2016 | Statement of capital following an allotment of shares on 19 February 2016
|
23 December 2015 | Statement of capital following an allotment of shares on 20 December 2015
|
23 December 2015 | Statement of capital following an allotment of shares on 20 December 2015
|
4 December 2015 | Statement of capital following an allotment of shares on 3 December 2015
|
4 December 2015 | Statement of capital following an allotment of shares on 3 December 2015
|
13 November 2015 | Statement of capital following an allotment of shares on 5 November 2015
|
13 November 2015 | Statement of capital following an allotment of shares on 5 November 2015
|
16 October 2015 | Auditor's resignation (1 page) |
16 October 2015 | Auditor's resignation (1 page) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
29 September 2015 | Satisfaction of charge 1 in full (1 page) |
29 September 2015 | Satisfaction of charge 1 in full (1 page) |
22 September 2015 | Appointment of Mr Timothy Charles Levene as a director on 22 September 2015 (2 pages) |
22 September 2015 | Appointment of Mr Timothy Charles Levene as a director on 22 September 2015 (2 pages) |
2 September 2015 | Resolutions
|
2 September 2015 | Resolutions
|
21 August 2015 | Statement of capital following an allotment of shares on 21 August 2015
|
21 August 2015 | Statement of capital following an allotment of shares on 21 August 2015
|
16 June 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
16 June 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
16 June 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
1 June 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
23 January 2015 | Statement of capital following an allotment of shares on 22 January 2015
|
23 January 2015 | Statement of capital following an allotment of shares on 22 January 2015
|
22 January 2015 | Termination of appointment of Patrick John Haighton as a director on 7 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Patrick John Haighton as a director on 7 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Patrick John Haighton as a director on 7 January 2015 (1 page) |
12 January 2015 | Appointment of Mr Alexandre Carlos Dos Santos Garcia Barbosa as a director on 1 January 2015 (2 pages) |
12 January 2015 | Appointment of Mr Alexandre Carlos Dos Santos Garcia Barbosa as a director on 1 January 2015 (2 pages) |
12 January 2015 | Appointment of Mr Alexandre Carlos Dos Santos Garcia Barbosa as a director on 1 January 2015 (2 pages) |
30 December 2014 | Memorandum and Articles of Association (34 pages) |
30 December 2014 | Memorandum and Articles of Association (34 pages) |
29 December 2014 | Resolutions
|
4 November 2014 | Statement of capital following an allotment of shares on 27 October 2014
|
4 November 2014 | Statement of capital following an allotment of shares on 27 October 2014
|
19 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
19 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
9 September 2014 | Second filing of SH01 previously delivered to Companies House (7 pages) |
9 September 2014 | Second filing of SH01 previously delivered to Companies House (7 pages) |
22 July 2014 | Statement of capital following an allotment of shares on 22 July 2014
|
22 July 2014 | Statement of capital following an allotment of shares on 22 July 2014
|
29 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 16 March 2014 (34 pages) |
29 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 16 March 2014 (34 pages) |
14 May 2014 | Second filing of SH01 previously delivered to Companies House
|
14 May 2014 | Second filing of SH01 previously delivered to Companies House
|
14 May 2014 | Second filing of SH01 previously delivered to Companies House
|
14 May 2014 | Second filing of SH01 previously delivered to Companies House
|
11 April 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
11 April 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
11 April 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
7 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders
|
7 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders
|
19 February 2014 | Statement of capital following an allotment of shares on 30 January 2014
|
19 February 2014 | Statement of capital following an allotment of shares on 30 January 2014
|
15 January 2014 | Sub-division of shares on 11 December 2013 (6 pages) |
15 January 2014 | Sub-division of shares on 11 December 2013 (6 pages) |
10 January 2014 | Termination of appointment of Robert Green as a director (1 page) |
10 January 2014 | Termination of appointment of Robert Green as a director (1 page) |
18 September 2013 | Termination of appointment of Jeffrey Lynn as a secretary (1 page) |
18 September 2013 | Appointment of Ms Karen Joanne Kerrigan as a secretary (1 page) |
18 September 2013 | Termination of appointment of Jeffrey Lynn as a secretary (1 page) |
18 September 2013 | Appointment of Ms Karen Joanne Kerrigan as a secretary (1 page) |
30 April 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
30 April 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
28 March 2013 | Sub-division of shares on 6 March 2013 (5 pages) |
28 March 2013 | Sub-division of shares on 6 March 2013 (5 pages) |
28 March 2013 | Sub-division of shares on 6 March 2013 (5 pages) |
20 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (11 pages) |
20 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (11 pages) |
19 March 2013 | Register inspection address has been changed from Sophia House 76-80 City Road London EC1Y 2BJ United Kingdom (1 page) |
19 March 2013 | Register inspection address has been changed from Sophia House 76-80 City Road London EC1Y 2BJ United Kingdom (1 page) |
17 January 2013 | Termination of appointment of Rahman D'argenio as a director (1 page) |
17 January 2013 | Termination of appointment of Rahman D'argenio as a director (1 page) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
7 September 2012 | Registered office address changed from , Sophia House 76-80 City Road, London, EC1Y 2BJ, United Kingdom on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from , Sophia House 76-80 City Road, London, EC1Y 2BJ, United Kingdom on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from , Sophia House 76-80 City Road, London, EC1Y 2BJ, United Kingdom on 7 September 2012 (1 page) |
31 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 June 2012 | Statement of capital following an allotment of shares on 6 June 2012
|
27 June 2012 | Statement of capital following an allotment of shares on 6 June 2012
|
27 June 2012 | Statement of capital following an allotment of shares on 6 June 2012
|
2 May 2012 | Statement of capital following an allotment of shares on 2 May 2012
|
2 May 2012 | Statement of capital following an allotment of shares on 2 May 2012
|
2 May 2012 | Statement of capital following an allotment of shares on 2 May 2012
|
30 April 2012 | Statement of capital following an allotment of shares on 12 April 2012
|
30 April 2012 | Statement of capital following an allotment of shares on 12 April 2012
|
5 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
5 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
5 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
23 March 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
23 March 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
22 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (9 pages) |
22 March 2012 | Register inspection address has been changed from 88 Wood Street London EC2V 7RS United Kingdom (1 page) |
22 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (9 pages) |
22 March 2012 | Register inspection address has been changed from 88 Wood Street London EC2V 7RS United Kingdom (1 page) |
1 March 2012 | Registered office address changed from , 88 Wood Street, London, EC2V 7RS, United Kingdom on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from , 88 Wood Street, London, EC2V 7RS, United Kingdom on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from , 88 Wood Street, London, EC2V 7RS, United Kingdom on 1 March 2012 (1 page) |
12 December 2011 | Statement of capital following an allotment of shares on 28 November 2011
|
12 December 2011 | Statement of capital following an allotment of shares on 28 November 2011
|
15 July 2011 | Statement of capital following an allotment of shares on 15 July 2011
|
15 July 2011 | Statement of capital following an allotment of shares on 15 July 2011
|
22 June 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
22 June 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
13 May 2011 | Statement of capital following an allotment of shares on 12 May 2011
|
13 May 2011 | Statement of capital following an allotment of shares on 12 May 2011
|
24 March 2011 | Register inspection address has been changed from Winchester House 259-269 Old Marylebone Road London NW1 5RA United Kingdom (1 page) |
24 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (8 pages) |
24 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (8 pages) |
24 March 2011 | Register inspection address has been changed from Winchester House 259-269 Old Marylebone Road London NW1 5RA United Kingdom (1 page) |
15 March 2011 | Director's details changed for Mr Jeffrey Lynn on 14 March 2011 (2 pages) |
15 March 2011 | Director's details changed for Mr Jeffrey Lynn on 14 March 2011 (2 pages) |
14 March 2011 | Appointment of Mr Patrick John Haighton as a director (2 pages) |
14 March 2011 | Appointment of Mr Patrick John Haighton as a director (2 pages) |
11 March 2011 | Appointment of Mr Steven Rimmer as a director (2 pages) |
11 March 2011 | Appointment of Mr Ian Spencer Black as a director (2 pages) |
11 March 2011 | Appointment of Mr Steven Rimmer as a director (2 pages) |
11 March 2011 | Appointment of Mr Ian Spencer Black as a director (2 pages) |
7 March 2011 | Registered office address changed from , Winchester House 259-269 Old Marylebone Road, London, NW1 5RA, United Kingdom on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from , Winchester House 259-269 Old Marylebone Road, London, NW1 5RA, United Kingdom on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from , Winchester House 259-269 Old Marylebone Road, London, NW1 5RA, United Kingdom on 7 March 2011 (1 page) |
4 January 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
4 January 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
13 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
13 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
21 July 2010 | Director's details changed for Mr Carlos Silva on 21 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Carlos Silva on 21 July 2010 (2 pages) |
28 June 2010 | Appointment of Mr Robert Stanbridge Green as a director (2 pages) |
28 June 2010 | Appointment of Mr Robert Stanbridge Green as a director (2 pages) |
25 June 2010 | Resolutions
|
25 June 2010 | Memorandum and Articles of Association (34 pages) |
25 June 2010 | Resolutions
|
25 June 2010 | Memorandum and Articles of Association (34 pages) |
23 June 2010 | Appointment of Mr Rahman D'argenio as a director (2 pages) |
23 June 2010 | Appointment of Mr Rahman D'argenio as a director (2 pages) |
25 May 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
25 May 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
25 May 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
14 April 2010 | Statement of capital following an allotment of shares on 13 April 2010
|
14 April 2010 | Statement of capital following an allotment of shares on 13 April 2010
|
16 March 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
16 March 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
16 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
17 February 2010 | Director's details changed for Mr Carlos Silva on 15 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr Carlos Silva on 15 February 2010 (2 pages) |
25 January 2010 | Statement of capital following an allotment of shares on 13 January 2010
|
25 January 2010 | Statement of capital following an allotment of shares on 13 January 2010
|
20 November 2009 | Director's details changed for Mr Carlos Silva on 16 November 2009 (2 pages) |
20 November 2009 | Ad 26/08/09\gbp si 12@1=12\gbp ic 103/115\ (2 pages) |
20 November 2009 | Register inspection address has been changed (1 page) |
20 November 2009 | Register inspection address has been changed (1 page) |
20 November 2009 | Director's details changed for Mr Carlos Silva on 16 November 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Mr Jeffrey Lynn on 16 November 2009 (1 page) |
20 November 2009 | Director's details changed for Mr Jeffrey Lynn on 16 November 2009 (2 pages) |
20 November 2009 | Registered office address changed from , 2Nd Floor 145-157 St John Street, London, EC1V 4PY, United Kingdom on 20 November 2009 (1 page) |
20 November 2009 | Ad 26/08/09\gbp si 12@1=12\gbp ic 103/115\ (2 pages) |
20 November 2009 | Director's details changed for Mr Jeffrey Lynn on 16 November 2009 (2 pages) |
20 November 2009 | Registered office address changed from , 2Nd Floor 145-157 St John Street, London, EC1V 4PY, United Kingdom on 20 November 2009 (1 page) |
20 November 2009 | Secretary's details changed for Mr Jeffrey Lynn on 16 November 2009 (1 page) |
11 June 2009 | Ad 20/05/09\gbp si 3@1=3\gbp ic 100/103\ (2 pages) |
11 June 2009 | Ad 20/05/09\gbp si 3@1=3\gbp ic 100/103\ (2 pages) |
18 May 2009 | Location of register of members (1 page) |
18 May 2009 | Location of register of members (1 page) |
16 March 2009 | Incorporation (26 pages) |
16 March 2009 | Incorporation (26 pages) |