Company NameSefaira Limited
Company StatusDissolved
Company Number07002016
CategoryPrivate Limited Company
Incorporation Date26 August 2009(14 years, 7 months ago)
Dissolution Date23 April 2019 (4 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Henry Gale Heelas
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2016(6 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 23 April 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address935 Stewart Drive
Sunnyvale
California
94085
Director NameMr John Ernest Huey Iii
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed29 January 2016(6 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 23 April 2019)
RoleTreasurer
Country of ResidenceUnited States
Correspondence Address935 Stewart Drive
Sunnyvale
California
94085
Director NameVice President James Anthony Kirkland
Date of BirthMay 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed29 January 2016(6 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 23 April 2019)
RoleVp, General Counsel And Assistant Secretary
Country of ResidenceUnited States
Correspondence Address935 Stewart Drive
Sunnyvale
California
94085
Secretary NameMr James Anthony Kirkland
StatusClosed
Appointed29 January 2016(6 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 23 April 2019)
RoleCompany Director
Correspondence Address935 Stewart Drive
Sunnyvale
California
94085
Director NamePeter Leonard Krebs
Date of BirthJune 1983 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed26 August 2009(same day as company formation)
RoleBusiness Executive
Correspondence Address12805 Soledad Canyon Road
Las Cruces
New Mexico
88011
United States
Director NamePeter Leonard Krebs
Date of BirthMay 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed26 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address660 Ralph McGill Blvd #3405 Atlanta
Ga
30312
Director NameMr Mads Naestholt Jensen
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address22 Soho Square
4th Floor
London
W1D 4NS
Secretary NameMrs Sarah Frances Williamson Atkins
StatusResigned
Appointed01 July 2010(10 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 11 June 2012)
RoleCompany Director
Correspondence Address33 Glasshouse Street
London
W1B 5DG
Director NameMrs Sarah Frances Williamson Atkins
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 April 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address33 Glasshouse Street
London
W1B 5DG
Director NameMr Renier Gerardus Maria Savelsberg
Date of BirthNovember 1958 (Born 65 years ago)
NationalityNetherlands
StatusResigned
Appointed03 April 2012(2 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 January 2016)
RoleVenture Capital Partner
Country of ResidenceNetherlands
Correspondence Address756-1 Keizergracht
Amsterdam
1017ez
Director NameMr Neil Suslak
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 2012(2 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 January 2016)
RoleVenture Capital Partner
Country of ResidenceUnited States
Correspondence Address340 Madison Avenue
18th Floor
New York
Ny 10173
Secretary NameMr Stephen Grist
StatusResigned
Appointed11 June 2012(2 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 September 2015)
RoleCompany Director
Correspondence Address22 Soho Square
4th Floor
London
W1D 4NS
Director NameMr Philip James Crawford
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(3 years, 4 months after company formation)
Appointment Duration3 years (resigned 29 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCranbourne Lodge Drift Road
Winkfield
Windsor
Berkshire
SL4 4RP
Secretary NameSTM Nominee Secretaries Ltd (Corporation)
StatusResigned
Appointed26 August 2009(same day as company formation)
Correspondence Address1a Pope Street
London
SE1 3PH

Contact

Websitedenza.co.uk
Email address[email protected]
Telephone020 30087895
Telephone regionLondon

Location

Registered AddressQueen's House
55-56 Lincoln's Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

4.5m at £0.01Set Holding Ii Cooperatief U.a.
8.90%
Preferred A
3.6m at $0.01Set Holding Ii Cooperatief U.a.
7.11%
Preferred A1
2.8m at £0.01Hermes Gpe Environmental Innovation Fund Lp
5.56%
Preferred A
2.2m at $0.01Hermes Gpe Environmental Innovation Fund Lp
4.45%
Preferred A1
2m at £0.01Ogi Infrastructure & Telecom
4.03%
Preferred A
1.4m at £0.01Ogi Infrastructure & Telecom
2.67%
Ordinary
1.3m at $0.01Ogi Infrastructure & Telecom
2.58%
Preferred A1
1.3m at £0.01Peter Krebs
2.53%
Preferred A
9m at £0.01Braemar Energy Ventures Iii, L.p.
17.79%
Preferred A
7.2m at $0.01Braemar Energy Ventures Iii, L.p.
14.23%
Preferred A1
6m at £0.01Peter Leonard Krebs
11.91%
Ordinary
5.7m at £0.01Aspire Investment A.p.s.
11.32%
Ordinary
929k at £0.01H. Peter Krebs
1.84%
Preferred A
760.9k at $0.01Peter Leonard Krebs
1.50%
Preferred A1
402.2k at $0.01Heinz Peter Krebs
0.80%
Preferred A1
186.9k at £0.01Jochen Patrick Schwiersch
0.37%
Preferred A
180k at £0.01Bruce Rexford Lane
0.36%
Ordinary
150k at £0.01Heinz Peter Krebs
0.30%
Ordinary
150k at £0.01Jochen Patrick Schwiersch
0.30%
Ordinary
150k at £0.01Mathias Entenmann
0.30%
Ordinary
150k at £0.01Rainer Jochen
0.30%
Ordinary
150k at £0.01Sarah Frances Williamson Atkins
0.30%
Ordinary
75k at £0.01Dirk Blum
0.15%
Ordinary
75k at £0.01Repulse Bay Capital (Bvi) LTD
0.15%
Ordinary
70k at $0.01Jochen Patrick Schwiersch
0.14%
Preferred A1
73.1k at $0.01Mathias Entenmann
0.14%
Preferred A1

Financials

Year2014
Net Worth-£13,389,896
Cash£3,597
Current Liabilities£45,558

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

1 February 2016Delivered on: 1 February 2016
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding
24 November 2014Delivered on: 27 November 2014
Satisfied on: 11 February 2016
Persons entitled: Columbia Lake Partners Growth Lending I (Luxco) S.A.R.L.

Classification: A registered charge
Fully Satisfied
27 September 2013Delivered on: 7 October 2013
Satisfied on: 11 February 2016
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
27 September 2013Delivered on: 3 October 2013
Satisfied on: 11 February 2016
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: Us trade mark applications: serial number 85/159,426. international patent application - application number: pct/US2011/053383. International patent application - application number: pct/US2012/056665 see image for full details. Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
28 January 2019Application to strike the company off the register (3 pages)
18 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
19 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
29 January 2018Accounts for a small company made up to 31 December 2016 (12 pages)
30 June 2017Notification of Trimble Inc as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
30 June 2017Notification of Trimble Inc as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Trimble Inc as a person with significant control on 6 April 2016 (2 pages)
25 April 2017Resolutions
  • RES13 ‐ Section 175(5)(a) ca 2006 31/03/2017
(3 pages)
25 April 2017Resolutions
  • RES13 ‐ Section 175(5)(a) ca 2006 31/03/2017
(3 pages)
25 April 2017Notice of removal of restriction on the company's articles (2 pages)
25 April 2017Notice of removal of restriction on the company's articles (2 pages)
4 April 2017Satisfaction of charge 070020160004 in full (1 page)
4 April 2017Satisfaction of charge 070020160004 in full (1 page)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 August 2016Registered office address changed from Queen's House Lincoln's Inn Fields London WC2A 3LJ England to Queen's House 55-56 Lincoln's Inn Fields London WC2A 3LJ on 4 August 2016 (1 page)
4 August 2016Registered office address changed from Queen's House Lincoln's Inn Fields London WC2A 3LJ England to Queen's House 55-56 Lincoln's Inn Fields London WC2A 3LJ on 4 August 2016 (1 page)
15 July 2016Registered office address changed from 22 Soho Square 4th Floor London W1D 4NS to Queen's House Lincoln's Inn Fields London WC2A 3LJ on 15 July 2016 (1 page)
15 July 2016Registered office address changed from 22 Soho Square 4th Floor London W1D 4NS to Queen's House Lincoln's Inn Fields London WC2A 3LJ on 15 July 2016 (1 page)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(10 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(10 pages)
27 May 2016Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
27 May 2016Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
26 May 2016Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
26 May 2016Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page)
26 May 2016Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
26 May 2016Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page)
7 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
7 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
7 April 2016Change of share class name or designation (2 pages)
7 April 2016Change of share class name or designation (2 pages)
29 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 29/03/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
29 March 2016Statement by Directors (1 page)
29 March 2016Solvency Statement dated 29/03/16 (1 page)
29 March 2016Statement of capital on 29 March 2016
  • GBP 1
(4 pages)
29 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 29/03/2016
(3 pages)
29 March 2016Statement of capital on 29 March 2016
  • GBP 1
(4 pages)
29 March 2016Statement by Directors (1 page)
29 March 2016Solvency Statement dated 29/03/16 (1 page)
19 February 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 349,296.84
  • USD 302,350.60
(4 pages)
19 February 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 349,296.84
  • USD 302,350.60
(4 pages)
11 February 2016Satisfaction of charge 070020160002 in full (4 pages)
11 February 2016Satisfaction of charge 070020160002 in full (4 pages)
11 February 2016Satisfaction of charge 070020160003 in full (4 pages)
11 February 2016Satisfaction of charge 070020160001 in full (4 pages)
11 February 2016Satisfaction of charge 070020160001 in full (4 pages)
11 February 2016Satisfaction of charge 070020160003 in full (4 pages)
10 February 2016Appointment of Mr John Ernest Huey Iii as a director on 29 January 2016 (2 pages)
10 February 2016Appointment of Mr John Ernest Huey Iii as a director on 29 January 2016 (2 pages)
10 February 2016Appointment of Mr James Anthony Kirkland as a director on 29 January 2016 (2 pages)
10 February 2016Appointment of Mr James Anthony Kirkland as a director on 29 January 2016 (2 pages)
9 February 2016Termination of appointment of Mads Jensen as a director on 29 January 2016 (1 page)
9 February 2016Appointment of Mr James Anthony Kirkland as a secretary on 29 January 2016 (2 pages)
9 February 2016Termination of appointment of Renier Gerardus Maria Savelsberg as a director on 29 January 2016 (1 page)
9 February 2016Termination of appointment of Neil Suslak as a director on 29 January 2016 (1 page)
9 February 2016Appointment of Mr John Henry Gale Heelas as a director on 29 January 2016 (2 pages)
9 February 2016Termination of appointment of Philip James Crawford as a director on 29 January 2016 (1 page)
9 February 2016Termination of appointment of Peter Leonard Krebs as a director on 29 January 2016 (1 page)
9 February 2016Appointment of Mr John Henry Gale Heelas as a director on 29 January 2016 (2 pages)
9 February 2016Termination of appointment of Renier Gerardus Maria Savelsberg as a director on 29 January 2016 (1 page)
9 February 2016Termination of appointment of Neil Suslak as a director on 29 January 2016 (1 page)
9 February 2016Termination of appointment of Peter Leonard Krebs as a director on 29 January 2016 (1 page)
9 February 2016Termination of appointment of Mads Jensen as a director on 29 January 2016 (1 page)
9 February 2016Appointment of Mr James Anthony Kirkland as a secretary on 29 January 2016 (2 pages)
9 February 2016Termination of appointment of Philip James Crawford as a director on 29 January 2016 (1 page)
1 February 2016Registration of charge 070020160004, created on 1 February 2016 (6 pages)
1 February 2016Registration of charge 070020160004, created on 1 February 2016 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 September 2015Director's details changed for Peter Leonard Krebs on 23 September 2015 (2 pages)
23 September 2015Termination of appointment of Stephen Grist as a secretary on 22 September 2015 (1 page)
23 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 349,296.85
  • USD 156,539.35
(12 pages)
23 September 2015Director's details changed for Peter Leonard Krebs on 23 September 2015 (2 pages)
23 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 349,296.85
  • USD 156,539.35
(12 pages)
23 September 2015Termination of appointment of Stephen Grist as a secretary on 22 September 2015 (1 page)
22 September 2015Termination of appointment of Stephen Grist as a secretary on 22 September 2015 (1 page)
22 September 2015Termination of appointment of Stephen Grist as a secretary on 22 September 2015 (1 page)
18 February 2015Director's details changed for Mr Mads Jensen on 3 February 2015 (2 pages)
18 February 2015Director's details changed for Mr Mads Jensen on 3 February 2015 (2 pages)
18 February 2015Director's details changed for Mr Mads Jensen on 3 February 2015 (2 pages)
2 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
27 November 2014Registration of charge 070020160003, created on 24 November 2014 (29 pages)
27 November 2014Registration of charge 070020160003, created on 24 November 2014 (29 pages)
13 October 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 349,296.85
  • USD 156,539.35
(20 pages)
13 October 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 349,296.85
  • USD 156,539.35
(20 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 January 2014Registered office address changed from 33 Glasshouse Street London W1B 5DG United Kingdom on 15 January 2014 (1 page)
15 January 2014Registered office address changed from 33 Glasshouse Street London W1B 5DG United Kingdom on 15 January 2014 (1 page)
7 October 2013Registration of charge 070020160002
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(26 pages)
7 October 2013Registration of charge 070020160002
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(26 pages)
3 October 2013Registration of charge 070020160001 (32 pages)
3 October 2013Registration of charge 070020160001 (32 pages)
1 October 2013Memorandum and Articles of Association (41 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 October 2013Memorandum and Articles of Association (41 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 349,296.85
  • USD 156,539.35
(20 pages)
27 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 349,296.85
  • USD 156,539.35
(20 pages)
12 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Anti dilution protection-co business 28/03/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(43 pages)
12 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 349,296.84
  • USD 156,539.35
(6 pages)
12 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 349,296.84
  • USD 156,539.35
(6 pages)
12 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Anti dilution protection-co business 28/03/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(43 pages)
23 January 2013Appointment of Mr Philip James Crawford as a director (2 pages)
23 January 2013Appointment of Mr Philip James Crawford as a director (2 pages)
24 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (10 pages)
24 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (10 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 August 2012Director's details changed for Mr Mads Jensen on 30 August 2012 (2 pages)
30 August 2012Director's details changed for Mr Mads Jensen on 30 August 2012 (2 pages)
11 June 2012Termination of appointment of Sarah Williamson Atkins as a secretary (1 page)
11 June 2012Appointment of Mr Stephen Grist as a secretary (1 page)
11 June 2012Appointment of Mr Stephen Grist as a secretary (1 page)
11 June 2012Termination of appointment of Sarah Williamson Atkins as a secretary (1 page)
2 May 2012Registered office address changed from C/O 2Nd Floor 16 High Holborn London WC1V 6BX United Kingdom on 2 May 2012 (1 page)
2 May 2012Registered office address changed from C/O 2Nd Floor 16 High Holborn London WC1V 6BX United Kingdom on 2 May 2012 (1 page)
2 May 2012Appointment of Mr Renier Gerardus Maria Savelsberg as a director (2 pages)
2 May 2012Termination of appointment of Sarah Williamson as a director (1 page)
2 May 2012Appointment of Mr Neil Suslak as a director (2 pages)
2 May 2012Appointment of Mr Renier Gerardus Maria Savelsberg as a director (2 pages)
2 May 2012Termination of appointment of Sarah Williamson as a director (1 page)
2 May 2012Appointment of Mr Neil Suslak as a director (2 pages)
2 May 2012Registered office address changed from C/O 2Nd Floor 16 High Holborn London WC1V 6BX United Kingdom on 2 May 2012 (1 page)
20 April 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 349,296.84
(5 pages)
20 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(69 pages)
20 April 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 349,296.84
(5 pages)
20 April 2012Notice of Restriction on the Company's Articles (2 pages)
20 April 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 349,296.84
(5 pages)
20 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(69 pages)
20 April 2012Notice of Restriction on the Company's Articles (2 pages)
23 September 2011Director's details changed for Mr Mads Jensen on 26 August 2011 (2 pages)
23 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (6 pages)
23 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (6 pages)
23 September 2011Director's details changed for Mr Mads Jensen on 26 August 2011 (2 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
3 February 2011Statement of capital following an allotment of shares on 22 November 2010
  • GBP 102,000
(3 pages)
3 February 2011Statement of capital following an allotment of shares on 22 November 2010
  • GBP 102,000
(3 pages)
3 February 2011Statement of capital following an allotment of shares on 22 November 2010
  • GBP 102,000
(3 pages)
3 February 2011Statement of capital following an allotment of shares on 22 November 2010
  • GBP 102,000
(3 pages)
6 January 2011Registered office address changed from C/O Regus - 2Nd Floor Berkeley Square House Berkeley Square London London W1J 6BD United Kingdom on 6 January 2011 (1 page)
6 January 2011Registered office address changed from C/O Regus - 2Nd Floor Berkeley Square House Berkeley Square London London W1J 6BD United Kingdom on 6 January 2011 (1 page)
6 January 2011Registered office address changed from C/O Regus - 2Nd Floor Berkeley Square House Berkeley Square London London W1J 6BD United Kingdom on 6 January 2011 (1 page)
1 December 2010Appointment of Mrs Sarah Frances Williamson Atkins as a director (2 pages)
1 December 2010Appointment of Mrs Sarah Frances Williamson Atkins as a director (2 pages)
25 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
25 November 2010Statement of company's objects (2 pages)
25 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
25 November 2010Statement of company's objects (2 pages)
25 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 November 2010Statement of capital following an allotment of shares on 22 November 2010
  • GBP 102,000
(3 pages)
24 November 2010Statement of capital following an allotment of shares on 22 November 2010
  • GBP 102,000
(3 pages)
28 October 2010Director's details changed for Mr Mads Jensen on 28 October 2010 (2 pages)
28 October 2010Director's details changed for Mr Mads Jensen on 28 October 2010 (2 pages)
10 September 2010Termination of appointment of Stm Nominee Secretaries Ltd as a secretary (1 page)
10 September 2010Appointment of Mrs Sarah Frances Williamson Atkins as a secretary (1 page)
10 September 2010Director's details changed for Mads Jensen on 1 October 2009 (2 pages)
10 September 2010Director's details changed for Mads Jensen on 1 October 2009 (2 pages)
10 September 2010Termination of appointment of Stm Nominee Secretaries Ltd as a secretary (1 page)
10 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
10 September 2010Director's details changed for Mads Jensen on 1 October 2009 (2 pages)
10 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
10 September 2010Appointment of Mrs Sarah Frances Williamson Atkins as a secretary (1 page)
16 August 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
16 August 2010Registered office address changed from 1a Pope Street London SE1 3PH United Kingdom on 16 August 2010 (1 page)
16 August 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
16 August 2010Registered office address changed from 1a Pope Street London SE1 3PH United Kingdom on 16 August 2010 (1 page)
10 June 2010Appointment of Peter Leonard Krebs as a director (2 pages)
10 June 2010Termination of appointment of Peter Krebs as a director (1 page)
10 June 2010Termination of appointment of Peter Krebs as a director (1 page)
10 June 2010Appointment of Peter Leonard Krebs as a director (2 pages)
7 May 2010Statement of capital following an allotment of shares on 17 April 2010
  • GBP 102,000
(4 pages)
7 May 2010Statement of capital following an allotment of shares on 17 April 2010
  • GBP 102,000
(4 pages)
30 December 2009Resolutions
  • RES13 ‐ Companies act 2006 sectn 42 of schedule & sub division 03/12/2009
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 December 2009Statement of capital following an allotment of shares on 3 December 2009
  • GBP 2,000
(4 pages)
30 December 2009Sub-division of shares on 3 December 2009 (5 pages)
30 December 2009Sub-division of shares on 3 December 2009 (5 pages)
30 December 2009Statement of capital following an allotment of shares on 3 December 2009
  • GBP 2,000
(4 pages)
30 December 2009Sub-division of shares on 3 December 2009 (5 pages)
30 December 2009Resolutions
  • RES13 ‐ Companies act 2006 sectn 42 of schedule & sub division 03/12/2009
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 December 2009Statement of capital following an allotment of shares on 3 December 2009
  • GBP 2,000
(4 pages)
26 August 2009Incorporation (13 pages)
26 August 2009Incorporation (13 pages)