Company NameESG1 Limited
DirectorsAdam Marsh and Stephen James Smith
Company StatusActive
Company Number06910950
CategoryPrivate Limited Company
Incorporation Date20 May 2009(14 years, 11 months ago)
Previous NameEarthstream Global Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Adam Marsh
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(11 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressFirst Floor, 3-8 Carburton Street, Carburton Stree
London
W1W 5AJ
Director NameMr Stephen James Smith
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2023(13 years, 11 months after company formation)
Appointment Duration1 year
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFirst Floor, 3-8 Carburton Street, Carburton Stree
London
W1W 5AJ
Secretary NameMr Sarkis George Zeronian
StatusCurrent
Appointed13 April 2023(13 years, 11 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressFirst Floor, 3-8 Carburton Street, Carburton Stree
London
W1W 5AJ
Director NameMr Christopher Cooke
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Henderson Place
Epping Green
Herts
SG13 8GA
Director NameMr Simon Harvey Michaels
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(1 year, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJmh House 481 Green Lanes
Palmers Green
London
N13 4BS
Director NameMr Ian Victor Nash
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(1 year, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 15 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, 3-8 Carburton Street, Carburton Stree
London
W1W 5AJ
Director NameKevin Gibson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed28 September 2010(1 year, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressFirst Floor, 3-8 Carburton Street, Carburton Stree
London
W1W 5AJ
Director NameMr Philip James Duquenoy
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(4 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 02 April 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address49 - 52 Bow Lane
London
EC4M 9DJ
Director NameMr Philip Jeremy Adey
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2014(5 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O The Jmh Partnership Jmh House, 481 Green Lanes
Palmers Green
London
N13 4BS
Director NameMr Paul Beeke
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2019(10 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, 3-8 Carburton Street, Carburton Stree
London
W1W 5AJ
Director NameMr Michael Dean Petrie
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2019(10 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, 3-8 Carburton Street, Carburton Stree
London
W1W 5AJ
Director NameMr Alfred Morris Davis
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2020(10 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, 3-8 Carburton Street, Carburton Stree
London
W1W 5AJ
Director NameMr Paul James Hart
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2020(11 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, 3-8 Carburton Street, Carburton Stree
London
W1W 5AJ
Director NameMr William John Charles Jacques
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(11 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, 3-8 Carburton Street, Carburton Stree
London
W1W 5AJ

Contact

Websiteearthstreamglobal.com
Email address[email protected]

Location

Registered AddressFirst Floor, 3-8 Carburton Street
Carburton Street
London
W1W 5AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

2.3m at £0.01Earthstream Global Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,391,233
Gross Profit£493,827
Net Worth£2,031,425
Cash£53,476
Current Liabilities£3,523,470

Accounts

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

Returns

Latest Return11 January 2024 (3 months, 3 weeks ago)
Next Return Due25 January 2025 (8 months, 3 weeks from now)

Charges

17 January 2020Delivered on: 24 January 2020
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
15 September 2014Delivered on: 16 September 2014
Persons entitled: Abn Amro Commercial Finance PLC

Classification: A registered charge
Outstanding
10 July 2013Delivered on: 10 July 2013
Persons entitled: Abn Amro Commercial Finance PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 January 2012Delivered on: 7 January 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
2 December 2011Delivered on: 6 December 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Outstanding
18 November 2011Delivered on: 22 November 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

11 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
22 November 2023Audit exemption subsidiary accounts made up to 31 December 2022 (11 pages)
22 November 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
22 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (50 pages)
22 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
7 June 2023Appointment of Mr Stephen James Smith as a director on 13 April 2023 (2 pages)
7 June 2023Termination of appointment of William John Charles Jacques as a director on 31 March 2023 (1 page)
7 June 2023Appointment of Mr Sarkis George Zeronian as a secretary on 13 April 2023 (2 pages)
23 February 2023Audit exemption subsidiary accounts made up to 31 December 2021 (11 pages)
23 February 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages)
23 February 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
23 February 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (44 pages)
20 January 2023Confirmation statement made on 11 January 2023 with updates (4 pages)
20 January 2023Change of details for Techstream Group International Limited as a person with significant control on 8 December 2022 (2 pages)
3 October 2022Termination of appointment of Paul James Hart as a director on 8 July 2022 (1 page)
24 March 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
24 March 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages)
24 March 2022Audit exemption subsidiary accounts made up to 31 December 2020 (12 pages)
16 March 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages)
16 March 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (38 pages)
12 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
13 January 2022Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom to First Floor 3-8 Carburton Street London W1W 5AJ (1 page)
12 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
27 April 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
8 April 2021Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages)
8 April 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
8 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
8 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (35 pages)
6 April 2021Appointment of Mr William John Charles Jacques as a director on 1 April 2021 (2 pages)
6 April 2021Appointment of Mr Adam Marsh as a director on 1 April 2021 (2 pages)
6 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
1 April 2021Termination of appointment of Kevin Gibson as a director on 1 April 2021 (1 page)
16 February 2021Termination of appointment of Michael Dean Petrie as a director on 4 February 2021 (1 page)
16 February 2021Termination of appointment of Paul Beeke as a director on 4 February 2021 (1 page)
4 February 2021Termination of appointment of Ian Victor Nash as a director on 15 January 2021 (1 page)
27 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
25 January 2021Change of details for Techstream Group International Limited as a person with significant control on 3 June 2020 (2 pages)
19 November 2020Director's details changed for Mr Paul Hart on 18 November 2020 (2 pages)
18 November 2020Termination of appointment of Alfred Morris Davis as a director on 18 November 2020 (1 page)
18 November 2020Appointment of Mr Paul Hart as a director on 18 November 2020 (2 pages)
3 June 2020Registered office address changed from 49 - 52 Bow Lane London EC4M 9DJ England to First Floor, 3-8 Carburton Street, Carburton Street London W1W 5AJ on 3 June 2020 (1 page)
13 February 2020Satisfaction of charge 3 in full (1 page)
13 February 2020Satisfaction of charge 1 in full (1 page)
13 February 2020Satisfaction of charge 2 in full (2 pages)
4 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
24 January 2020Registration of charge 069109500006, created on 17 January 2020 (53 pages)
15 January 2020Register inspection address has been changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
14 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
10 January 2020Satisfaction of charge 069109500005 in full (1 page)
10 January 2020Satisfaction of charge 069109500004 in full (1 page)
9 January 2020Appointment of Mr Alfred Morris Davis as a director on 9 January 2020 (2 pages)
20 December 2019Appointment of Mr Paul Beeke as a director on 20 December 2019 (2 pages)
20 December 2019Appointment of Mr Michael Dean Petrie as a director on 20 December 2019 (2 pages)
13 November 2019Audit exemption subsidiary accounts made up to 31 December 2018 (9 pages)
13 November 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
13 November 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (23 pages)
13 November 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
16 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (23 pages)
16 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
15 January 2019Confirmation statement made on 11 January 2019 with updates (4 pages)
8 January 2019Change of details for Earthstream Global Holdings Limited as a person with significant control on 16 November 2018 (2 pages)
3 October 2018Termination of appointment of Philip James Duquenoy as a director on 2 April 2018 (1 page)
3 October 2018Full accounts made up to 31 December 2017 (18 pages)
29 August 2018Registered office address changed from C/O the Jmh Partnership Jmh House, 481 Green Lanes Palmers Green London N13 4BS United Kingdom to 49 - 52 Bow Lane London EC4M 9DJ on 29 August 2018 (1 page)
16 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (17 pages)
7 October 2017Full accounts made up to 31 December 2016 (17 pages)
23 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
4 January 2017Termination of appointment of Philip Jeremy Adey as a director on 30 September 2016 (1 page)
4 January 2017Termination of appointment of Philip Jeremy Adey as a director on 30 September 2016 (1 page)
4 January 2017Registered office address changed from 28 Scrutton Street London EC2A 4RP to C/O the Jmh Partnership Jmh House, 481 Green Lanes Palmers Green London N13 4BS on 4 January 2017 (1 page)
4 January 2017Registered office address changed from 28 Scrutton Street London EC2A 4RP to C/O the Jmh Partnership Jmh House, 481 Green Lanes Palmers Green London N13 4BS on 4 January 2017 (1 page)
10 October 2016Full accounts made up to 31 December 2015 (17 pages)
10 October 2016Full accounts made up to 31 December 2015 (17 pages)
8 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 22,959.19
(5 pages)
8 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 22,959.19
(5 pages)
14 October 2015Full accounts made up to 31 December 2014 (16 pages)
14 October 2015Full accounts made up to 31 December 2014 (16 pages)
16 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 22,959.19
(5 pages)
16 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 22,959.19
(5 pages)
6 January 2015Appointment of Mr Philip Jeremy Adey as a director on 5 November 2014 (2 pages)
6 January 2015Appointment of Mr Philip Jeremy Adey as a director on 5 November 2014 (2 pages)
6 January 2015Appointment of Mr Philip Jeremy Adey as a director on 5 November 2014 (2 pages)
4 November 2014Full accounts made up to 31 December 2013 (18 pages)
4 November 2014Full accounts made up to 31 December 2013 (18 pages)
16 September 2014Registration of charge 069109500005, created on 15 September 2014 (20 pages)
16 September 2014Registration of charge 069109500005, created on 15 September 2014 (20 pages)
17 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 22,959.19
(4 pages)
17 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 22,959.19
(4 pages)
21 November 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
21 November 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
10 July 2013Registration of charge 069109500004 (20 pages)
10 July 2013Registration of charge 069109500004 (20 pages)
8 July 2013Appointment of Mr Philip James Duquenoy as a director (2 pages)
8 July 2013Appointment of Mr Philip James Duquenoy as a director (2 pages)
17 June 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
17 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
17 June 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
17 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
24 May 2013Registered office address changed from Jmh House 481 Green Lanes Palmers Green London N13 4BS on 24 May 2013 (1 page)
24 May 2013Registered office address changed from Jmh House 481 Green Lanes Palmers Green London N13 4BS on 24 May 2013 (1 page)
13 May 2013Termination of appointment of Simon Michaels as a director (1 page)
13 May 2013Termination of appointment of Simon Michaels as a director (1 page)
16 April 2013Company name changed earthstream global LIMITED\certificate issued on 16/04/13
  • RES15 ‐ Change company name resolution on 2013-03-14
(2 pages)
16 April 2013Company name changed earthstream global LIMITED\certificate issued on 16/04/13
  • RES15 ‐ Change company name resolution on 2013-03-14
(2 pages)
10 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-14
(1 page)
10 April 2013Change of name notice (2 pages)
10 April 2013Change of name notice (2 pages)
10 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-14
(1 page)
19 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (4 pages)
19 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (4 pages)
19 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (4 pages)
19 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (4 pages)
19 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (4 pages)
19 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (4 pages)
18 December 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
18 December 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
4 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
4 July 2012Director's details changed for Mr Simon Harvey Michaels on 1 April 2012 (2 pages)
4 July 2012Director's details changed for Ian Victor Nash on 1 April 2012 (2 pages)
4 July 2012Director's details changed for Kevin Gibson on 1 April 2012 (2 pages)
4 July 2012Director's details changed for Kevin Gibson on 1 April 2012 (2 pages)
4 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
4 July 2012Director's details changed for Mr Simon Harvey Michaels on 1 April 2012 (2 pages)
4 July 2012Director's details changed for Kevin Gibson on 1 April 2012 (2 pages)
4 July 2012Director's details changed for Ian Victor Nash on 1 April 2012 (2 pages)
4 July 2012Director's details changed for Mr Simon Harvey Michaels on 1 April 2012 (2 pages)
4 July 2012Director's details changed for Ian Victor Nash on 1 April 2012 (2 pages)
13 January 2012Registered office address changed from Regents Place Ground Floor 350 Euston Road London NW1 3AX on 13 January 2012 (2 pages)
13 January 2012Registered office address changed from Regents Place Ground Floor 350 Euston Road London NW1 3AX on 13 January 2012 (2 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 May 2011Register(s) moved to registered inspection location (1 page)
27 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (7 pages)
27 May 2011Register(s) moved to registered inspection location (1 page)
27 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (7 pages)
26 May 2011Register inspection address has been changed (1 page)
26 May 2011Register inspection address has been changed (1 page)
15 April 2011Statement of capital following an allotment of shares on 18 March 2011
  • GBP 22,959.19
(4 pages)
15 April 2011Statement of capital following an allotment of shares on 18 March 2011
  • GBP 22,959.19
(4 pages)
22 November 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 November 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
11 November 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
11 November 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
8 October 2010Sub-division of shares on 29 September 2010 (5 pages)
8 October 2010Appointment of Mr Simon Harvey Michaels as a director (3 pages)
8 October 2010Statement of company's objects (2 pages)
8 October 2010Appointment of Kevin Gibson as a director (3 pages)
8 October 2010Sub-division of shares on 29 September 2010 (5 pages)
8 October 2010Termination of appointment of Christopher Cooke as a director (2 pages)
8 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division 29/09/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
8 October 2010Appointment of Kevin Gibson as a director (3 pages)
8 October 2010Statement of capital following an allotment of shares on 4 October 2010
  • GBP 22,500
(4 pages)
8 October 2010Appointment of Ian Nash as a director (3 pages)
8 October 2010Statement of capital following an allotment of shares on 4 October 2010
  • GBP 22,500
(4 pages)
8 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division 29/09/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
8 October 2010Statement of company's objects (2 pages)
8 October 2010Termination of appointment of Christopher Cooke as a director (2 pages)
8 October 2010Appointment of Mr Simon Harvey Michaels as a director (3 pages)
8 October 2010Appointment of Ian Nash as a director (3 pages)
8 October 2010Statement of capital following an allotment of shares on 4 October 2010
  • GBP 22,500
(4 pages)
24 August 2010Annual return made up to 20 May 2010 with a full list of shareholders (3 pages)
24 August 2010Annual return made up to 20 May 2010 with a full list of shareholders (3 pages)
20 May 2009Incorporation (16 pages)
20 May 2009Incorporation (16 pages)