Company NameCME Clearing Europe Limited
DirectorsWilliam Frederick Knottenbelt and Tina Petra Hasenpusch
Company StatusLiquidation
Company Number06922932
CategoryPrivate Limited Company
Incorporation Date3 June 2009(14 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Secretary NameAdrienne Hilary Seaman
NationalityBritish
StatusCurrent
Appointed03 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr William Frederick Knottenbelt
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2012(3 years, 6 months after company formation)
Appointment Duration11 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Director NameTina Petra Hasenpusch
Date of BirthMay 1978 (Born 46 years ago)
NationalityGerman
StatusCurrent
Appointed31 July 2013(4 years, 1 month after company formation)
Appointment Duration10 years, 9 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMs Kimberly Sue Taylor
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 2009(same day as company formation)
RolePresident, Clearing & Post Trade Services
Country of ResidenceUnited States
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameNicholas Guy Reynoldson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(same day as company formation)
RoleDirector Business Development Emea
Correspondence AddressApartment 13 Hepworth Court 30 Gatliff Road
London
SW1W 8QN
Director NameRobert Dennis Ray
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 2 Observatory Gardens
London
W8 7HY
Director NameKathleen Marie Cronin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 2009(same day as company formation)
RoleManaging Director General Counsel Corporate Sec
Country of ResidenceUnited States
Correspondence Address2660 North Southport Avenue
Chicago Il
United States
Director NameDr Andrew Mc George Lamb
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2009(3 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 2013)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameOtto Nageli
Date of BirthApril 1949 (Born 75 years ago)
NationalitySwiss
StatusResigned
Appointed09 November 2009(5 months, 1 week after company formation)
Appointment Duration7 years, 11 months (resigned 12 October 2017)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Hugh Gibson Sachs-Simpson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2009(5 months, 3 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 12 October 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Bruce Fraser Armstrong
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(6 months, 1 week after company formation)
Appointment Duration3 years, 12 months (resigned 01 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne New Change
London
EC4M 9AF
Director NamePhupinder Singh Gill
Date of BirthAugust 1960 (Born 63 years ago)
NationalityMalaysian
StatusResigned
Appointed18 February 2010(8 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 19 September 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Simon Jeremy Wheatley
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2010(8 months, 2 weeks after company formation)
Appointment Duration3 weeks, 1 day (resigned 12 March 2010)
RoleChief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence Address33 Cannon Street
London
EC4M 5SB
Director NameMr Wesley Lamar Betsill
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 2010(8 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 12 October 2017)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameJames Elliot Oliff
Date of BirthMay 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 2011(1 year, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 April 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Simon John Stormer
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(4 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 October 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Siu Hong Fan
Date of BirthNovember 1976 (Born 47 years ago)
NationalityChinese
StatusResigned
Appointed03 February 2016(6 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 October 2017)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressOne New Change
London
EC4M 9AF

Contact

Websitewww.cmegroup.com/europe/clearing-europe/
Telephone020 33793100
Telephone regionLondon

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

140.7m at £1Cme Finance Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£375,293
Gross Profit£393,240
Net Worth£74,849,098
Cash£2,486,392
Current Liabilities£109,130,599

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 June 2019 (4 years, 10 months ago)
Next Return Due17 June 2020 (overdue)

Charges

16 February 2015Delivered on: 24 February 2015
Persons entitled: Citibank,N.A.

Classification: A registered charge
Outstanding
24 June 2014Delivered on: 26 June 2014
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Outstanding
15 June 2012Delivered on: 19 June 2012
Persons entitled: Jpmorgan Chase Bank, National Association

Classification: Deed of 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: All charged assets being all securities and all other investments, cash balances credited to a securities account and all dividends, distributions and interest on and other proceeds of the any charged assets see image for full details.
Outstanding

Filing History

28 September 2023Liquidators' statement of receipts and payments to 21 July 2023 (10 pages)
23 January 2023Register(s) moved to registered inspection location One New Change London EC4M 9AF (2 pages)
13 October 2022Liquidators' statement of receipts and payments to 21 July 2022 (10 pages)
31 December 2021Liquidators' statement of receipts and payments to 21 July 2021 (10 pages)
2 October 2020Liquidators' statement of receipts and payments to 21 July 2020 (10 pages)
12 February 2020Change of details for Cme Finance Holdings Limited as a person with significant control on 7 February 2020 (2 pages)
16 August 2019Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to One New Change London EC4M 9AF (2 pages)
15 August 2019Registered office address changed from One New Change London EC4M 9AF to 1 More London Place London SE1 2AF on 15 August 2019 (2 pages)
14 August 2019Appointment of a voluntary liquidator (3 pages)
14 August 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-22
(1 page)
14 August 2019Declaration of solvency (5 pages)
4 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
27 September 2018Full accounts made up to 31 December 2017 (36 pages)
9 August 2018Satisfaction of charge 069229320002 in full (4 pages)
9 August 2018Satisfaction of charge 069229320003 in full (4 pages)
12 June 2018Confirmation statement made on 3 June 2018 with updates (4 pages)
19 February 2018Satisfaction of charge 1 in full (1 page)
24 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 November 2017Statement of capital on 24 November 2017
  • GBP 1
(5 pages)
24 November 2017Solvency Statement dated 21/11/17 (1 page)
24 November 2017Solvency Statement dated 21/11/17 (1 page)
24 November 2017Statement of capital on 24 November 2017
  • GBP 1
(5 pages)
24 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 November 2017Statement by Directors (2 pages)
24 November 2017Statement by Directors (2 pages)
25 October 2017Termination of appointment of Wesley Lamar Betsill as a director on 12 October 2017 (1 page)
25 October 2017Termination of appointment of Kimberly Sue Taylor as a director on 12 October 2017 (1 page)
25 October 2017Termination of appointment of Wesley Lamar Betsill as a director on 12 October 2017 (1 page)
25 October 2017Termination of appointment of Kimberly Sue Taylor as a director on 12 October 2017 (1 page)
17 October 2017Termination of appointment of Otto Nageli as a director on 12 October 2017 (1 page)
17 October 2017Termination of appointment of Simon John Stormer as a director on 12 October 2017 (1 page)
17 October 2017Termination of appointment of Siu Hong Fan as a director on 12 October 2017 (1 page)
17 October 2017Termination of appointment of Simon John Stormer as a director on 12 October 2017 (1 page)
17 October 2017Termination of appointment of Hugh Gibson Sachs-Simpson as a director on 12 October 2017 (1 page)
17 October 2017Termination of appointment of Siu Hong Fan as a director on 12 October 2017 (1 page)
17 October 2017Termination of appointment of Otto Nageli as a director on 12 October 2017 (1 page)
17 October 2017Termination of appointment of Hugh Gibson Sachs-Simpson as a director on 12 October 2017 (1 page)
11 October 2017Director's details changed for Kimberly Sue Taylor on 2 October 2017 (2 pages)
11 October 2017Director's details changed for Kimberly Sue Taylor on 2 October 2017 (2 pages)
3 October 2017Full accounts made up to 31 December 2016 (33 pages)
3 October 2017Full accounts made up to 31 December 2016 (33 pages)
14 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
18 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 April 2017Termination of appointment of James Elliot Oliff as a director on 6 April 2017 (1 page)
18 April 2017Termination of appointment of James Elliot Oliff as a director on 6 April 2017 (1 page)
5 October 2016Full accounts made up to 31 December 2015 (29 pages)
5 October 2016Full accounts made up to 31 December 2015 (29 pages)
21 June 2016Director's details changed for Kimberly Sue Taylor on 1 June 2016 (2 pages)
21 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 140,687,898
(8 pages)
21 June 2016Director's details changed for Kimberly Sue Taylor on 1 June 2016 (2 pages)
21 June 2016Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
21 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 140,687,898
(8 pages)
21 June 2016Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
20 June 2016Director's details changed for James Elliot Oliff on 1 June 2016 (2 pages)
20 June 2016Director's details changed for Mr Wesley Lamar Betsill on 1 June 2016 (2 pages)
20 June 2016Director's details changed for Mr Wesley Lamar Betsill on 15 June 2015 (2 pages)
20 June 2016Director's details changed for Tina Petra Hasenpusch on 1 June 2016 (2 pages)
20 June 2016Director's details changed for James Elliot Oliff on 1 June 2016 (2 pages)
20 June 2016Director's details changed for Mr Wesley Lamar Betsill on 15 June 2015 (2 pages)
20 June 2016Director's details changed for Tina Petra Hasenpusch on 1 June 2016 (2 pages)
20 June 2016Director's details changed for Mr Wesley Lamar Betsill on 1 June 2016 (2 pages)
17 June 2016Director's details changed for Tina Petra Hasenpusch on 1 June 2016 (2 pages)
17 June 2016Director's details changed for Tina Petra Hasenpusch on 1 June 2016 (2 pages)
17 June 2016Director's details changed for Kimberly Sue Taylor on 1 June 2016 (2 pages)
17 June 2016Director's details changed for Kimberly Sue Taylor on 1 June 2016 (2 pages)
21 March 2016Director's details changed for Otto Nageli on 18 March 2016 (2 pages)
21 March 2016Director's details changed for Otto Nageli on 18 March 2016 (2 pages)
16 February 2016Appointment of Mr Siu Hong Fan as a director on 3 February 2016 (2 pages)
16 February 2016Appointment of Mr Siu Hong Fan as a director on 3 February 2016 (2 pages)
3 October 2015Full accounts made up to 31 December 2014 (23 pages)
3 October 2015Full accounts made up to 31 December 2014 (23 pages)
1 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 140,687,898
(8 pages)
1 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 140,687,898
(8 pages)
1 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 140,687,898
(8 pages)
10 March 2015Statement of capital following an allotment of shares on 6 March 2015
  • GBP 129,687,898
(3 pages)
10 March 2015Statement of capital following an allotment of shares on 6 March 2015
  • GBP 129,687,898
(3 pages)
10 March 2015Statement of capital following an allotment of shares on 6 March 2015
  • GBP 129,687,898
(3 pages)
24 February 2015Registration of charge 069229320003, created on 16 February 2015 (18 pages)
24 February 2015Registration of charge 069229320003, created on 16 February 2015 (18 pages)
30 September 2014Full accounts made up to 31 December 2013 (23 pages)
30 September 2014Full accounts made up to 31 December 2013 (23 pages)
17 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 129,687,898
(8 pages)
17 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 129,687,898
(8 pages)
17 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 129,687,898
(8 pages)
26 June 2014Registration of charge 069229320002 (8 pages)
26 June 2014Registration of charge 069229320002 (8 pages)
4 March 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 129,687,898
(4 pages)
4 March 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 129,687,898
(4 pages)
17 December 2013Appointment of Mr Simon John Stormer as a director (3 pages)
17 December 2013Appointment of Mr Simon John Stormer as a director (3 pages)
16 December 2013Termination of appointment of Bruce Armstrong as a director (2 pages)
16 December 2013Termination of appointment of Bruce Armstrong as a director (2 pages)
26 November 2013Statement of capital following an allotment of shares on 23 October 2013
  • GBP 105,587,898
(4 pages)
26 November 2013Statement of capital following an allotment of shares on 23 October 2013
  • GBP 105,587,898
(4 pages)
30 September 2013Full accounts made up to 31 December 2012 (21 pages)
30 September 2013Full accounts made up to 31 December 2012 (21 pages)
15 August 2013Termination of appointment of Andrew Lamb as a director (2 pages)
15 August 2013Appointment of Tina Petra Hasenpusch as a director (3 pages)
15 August 2013Appointment of Tina Petra Hasenpusch as a director (3 pages)
15 August 2013Termination of appointment of Andrew Lamb as a director (2 pages)
9 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (8 pages)
9 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (8 pages)
9 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (8 pages)
25 June 2013Register(s) moved to registered inspection location (1 page)
25 June 2013Register(s) moved to registered inspection location (1 page)
21 June 2013Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom (1 page)
21 June 2013Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom (1 page)
14 February 2013Statement of capital following an allotment of shares on 28 January 2013
  • GBP 102,126,898
(4 pages)
14 February 2013Statement of capital following an allotment of shares on 28 January 2013
  • GBP 102,126,898
(4 pages)
23 January 2013Appointment of William Frederick Knottenbelt as a director (3 pages)
23 January 2013Appointment of William Frederick Knottenbelt as a director (3 pages)
30 November 2012Termination of appointment of Phupinder Gill as a director (1 page)
30 November 2012Termination of appointment of Phupinder Gill as a director (1 page)
23 August 2012Full accounts made up to 31 December 2011 (21 pages)
23 August 2012Full accounts made up to 31 December 2011 (21 pages)
2 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (8 pages)
2 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (8 pages)
2 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (8 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
4 May 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 49,917,273
(3 pages)
4 May 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 49,917,273
(3 pages)
9 January 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 46,067,273
(3 pages)
9 January 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 46,067,273
(3 pages)
16 December 2011Statement of capital following an allotment of shares on 21 November 2011
  • GBP 34,567,273
(3 pages)
16 December 2011Statement of capital following an allotment of shares on 21 November 2011
  • GBP 34,567,273
(3 pages)
10 August 2011Secretary's details changed for Adrienne Hilary Seaman on 4 August 2011 (1 page)
10 August 2011Secretary's details changed for Adrienne Hilary Seaman on 4 August 2011 (1 page)
10 August 2011Secretary's details changed for Adrienne Hilary Seaman on 4 August 2011 (1 page)
9 August 2011Director's details changed for Hugh Sachs-Simpson on 4 August 2011 (2 pages)
9 August 2011Director's details changed for Dr Andrew Mc George Lamb on 4 August 2011 (2 pages)
9 August 2011Director's details changed for Otto Nageli on 4 August 2011 (2 pages)
9 August 2011Director's details changed for Dr Andrew Mc George Lamb on 4 August 2011 (2 pages)
9 August 2011Director's details changed for James Elliot Oliff on 4 August 2011 (2 pages)
9 August 2011Director's details changed for Phupinder Gill on 4 August 2011 (2 pages)
9 August 2011Director's details changed for Phupinder Gill on 4 August 2011 (2 pages)
9 August 2011Director's details changed for Hugh Sachs-Simpson on 4 August 2011 (2 pages)
9 August 2011Director's details changed for Otto Nageli on 4 August 2011 (2 pages)
9 August 2011Director's details changed for Phupinder Gill on 4 August 2011 (2 pages)
9 August 2011Director's details changed for Mr. Bruce Fraser Armstrong on 4 August 2011 (2 pages)
9 August 2011Director's details changed for Wesley Betsill on 4 August 2011 (2 pages)
9 August 2011Director's details changed for James Elliot Oliff on 4 August 2011 (2 pages)
9 August 2011Director's details changed for Dr Andrew Mc George Lamb on 4 August 2011 (2 pages)
9 August 2011Director's details changed for James Elliot Oliff on 4 August 2011 (2 pages)
9 August 2011Director's details changed for Wesley Betsill on 4 August 2011 (2 pages)
9 August 2011Director's details changed for Mr. Bruce Fraser Armstrong on 4 August 2011 (2 pages)
9 August 2011Director's details changed for Hugh Sachs-Simpson on 4 August 2011 (2 pages)
9 August 2011Director's details changed for Wesley Betsill on 4 August 2011 (2 pages)
9 August 2011Director's details changed for Otto Nageli on 4 August 2011 (2 pages)
9 August 2011Director's details changed for Mr. Bruce Fraser Armstrong on 4 August 2011 (2 pages)
8 August 2011Registered office address changed from Watling House Cannon Street London EC4M 5SB United Kingdom on 8 August 2011 (1 page)
8 August 2011Registered office address changed from Watling House Cannon Street London EC4M 5SB United Kingdom on 8 August 2011 (1 page)
8 August 2011Registered office address changed from Watling House Cannon Street London EC4M 5SB United Kingdom on 8 August 2011 (1 page)
9 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (12 pages)
9 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (12 pages)
9 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (12 pages)
12 April 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 28,367,273.00
(4 pages)
12 April 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 28,367,273.00
(4 pages)
6 April 2011Register inspection address has been changed (1 page)
6 April 2011Register(s) moved to registered inspection location (1 page)
6 April 2011Register inspection address has been changed (1 page)
6 April 2011Register(s) moved to registered inspection location (1 page)
28 March 2011Full accounts made up to 31 December 2010 (16 pages)
28 March 2011Full accounts made up to 31 December 2010 (16 pages)
25 March 2011Director's details changed for Jim Oliff on 22 March 2011 (3 pages)
25 March 2011Director's details changed for Jim Oliff on 22 March 2011 (3 pages)
16 March 2011Termination of appointment of Robert Ray as a director (2 pages)
16 March 2011Termination of appointment of Robert Ray as a director (2 pages)
10 March 2011Appointment of Jim Oliff as a director (3 pages)
10 March 2011Appointment of Jim Oliff as a director (3 pages)
12 January 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 15,900,000
(4 pages)
12 January 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 15,900,000
(4 pages)
6 January 2011Statement of capital following an allotment of shares on 15 December 2010
  • GBP 9,200,000
(4 pages)
6 January 2011Statement of capital following an allotment of shares on 15 December 2010
  • GBP 9,200,000
(4 pages)
8 July 2010Secretary's details changed for Adrienne Hilary Seaman on 24 June 2010 (3 pages)
8 July 2010Director's details changed for Dr Andrew Mc George Lamb on 24 June 2010 (5 pages)
8 July 2010Director's details changed for Dr Andrew Mc George Lamb on 24 June 2010 (5 pages)
8 July 2010Secretary's details changed for Adrienne Hilary Seaman on 24 June 2010 (3 pages)
15 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (20 pages)
15 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (20 pages)
15 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (20 pages)
17 May 2010Full accounts made up to 31 December 2009 (16 pages)
17 May 2010Full accounts made up to 31 December 2009 (16 pages)
26 March 2010Termination of appointment of Simon Wheatley as a director (2 pages)
26 March 2010Termination of appointment of Simon Wheatley as a director (2 pages)
24 February 2010Termination of appointment of Kathleen Cronin as a director (2 pages)
24 February 2010Appointment of Simon Jeremy Wheatley as a director (3 pages)
24 February 2010Appointment of Wesley Betsill as a director (3 pages)
24 February 2010Appointment of Phupinder Gill as a director (3 pages)
24 February 2010Appointment of Wesley Betsill as a director (3 pages)
24 February 2010Termination of appointment of Nicholas Reynoldson as a director (2 pages)
24 February 2010Appointment of Simon Jeremy Wheatley as a director (3 pages)
24 February 2010Appointment of Phupinder Gill as a director (3 pages)
24 February 2010Termination of appointment of Nicholas Reynoldson as a director (2 pages)
24 February 2010Termination of appointment of Kathleen Cronin as a director (2 pages)
29 January 2010Appointment of Bruce Armstrong as a director (3 pages)
29 January 2010Appointment of Bruce Armstrong as a director (3 pages)
16 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 January 2010Statement of capital following an allotment of shares on 30 December 2009
  • GBP 6,200,000
(4 pages)
16 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 January 2010Statement of capital following an allotment of shares on 30 December 2009
  • GBP 6,200,000
(4 pages)
15 January 2010Appointment of Hugh Sachs-Simpson as a director (3 pages)
15 January 2010Appointment of Hugh Sachs-Simpson as a director (3 pages)
12 January 2010Appointment of Dr Andrew Mc George Lamb as a director (2 pages)
12 January 2010Appointment of Dr Andrew Mc George Lamb as a director (2 pages)
22 December 2009Appointment of Otto Nageli as a director (3 pages)
22 December 2009Appointment of Otto Nageli as a director (3 pages)
29 September 2009Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page)
29 September 2009Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page)
3 June 2009Incorporation (51 pages)
3 June 2009Incorporation (51 pages)