Sunnyvale
California
94085
Director Name | Mr John Ernest Huey Iii |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | American |
Status | Closed |
Appointed | 29 January 2016(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 23 April 2019) |
Role | Treasurer |
Country of Residence | United States |
Correspondence Address | 935 Stewart Drive Sunnyvale California 94085 |
Director Name | Vice President James Anthony Kirkland |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | American |
Status | Closed |
Appointed | 29 January 2016(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 23 April 2019) |
Role | Vp, General Counsel And Assistant Secretary |
Country of Residence | United States |
Correspondence Address | 935 Stewart Drive Sunnyvale California 94085 |
Secretary Name | Mr James Anthony Kirkland |
---|---|
Status | Closed |
Appointed | 29 January 2016(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 23 April 2019) |
Role | Company Director |
Correspondence Address | 935 Stewart Drive Sunnyvale California 94085 |
Director Name | Peter Leonard Krebs |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 August 2009(same day as company formation) |
Role | Business Executive |
Correspondence Address | 12805 Soledad Canyon Road Las Cruces New Mexico 88011 United States |
Director Name | Peter Leonard Krebs |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 660 Ralph McGill Blvd #3405 Atlanta Ga 30312 |
Director Name | Mr Mads Naestholt Jensen |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2009(same day as company formation) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 22 Soho Square 4th Floor London W1D 4NS |
Secretary Name | Mrs Sarah Frances Williamson Atkins |
---|---|
Status | Resigned |
Appointed | 01 July 2010(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 June 2012) |
Role | Company Director |
Correspondence Address | 33 Glasshouse Street London W1B 5DG |
Director Name | Mrs Sarah Frances Williamson Atkins |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 April 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 33 Glasshouse Street London W1B 5DG |
Director Name | Mr Renier Gerardus Maria Savelsberg |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 03 April 2012(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 January 2016) |
Role | Venture Capital Partner |
Country of Residence | Netherlands |
Correspondence Address | 756-1 Keizergracht Amsterdam 1017ez |
Director Name | Mr Neil Suslak |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 2012(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 January 2016) |
Role | Venture Capital Partner |
Country of Residence | United States |
Correspondence Address | 340 Madison Avenue 18th Floor New York Ny 10173 |
Secretary Name | Mr Stephen Grist |
---|---|
Status | Resigned |
Appointed | 11 June 2012(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 September 2015) |
Role | Company Director |
Correspondence Address | 22 Soho Square 4th Floor London W1D 4NS |
Director Name | Mr Philip James Crawford |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2013(3 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 29 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cranbourne Lodge Drift Road Winkfield Windsor Berkshire SL4 4RP |
Secretary Name | STM Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2009(same day as company formation) |
Correspondence Address | 1a Pope Street London SE1 3PH |
Website | denza.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 30087895 |
Telephone region | London |
Registered Address | Queen's House 55-56 Lincoln's Inn Fields London WC2A 3LJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
4.5m at £0.01 | Set Holding Ii Cooperatief U.a. 8.90% Preferred A |
---|---|
3.6m at $0.01 | Set Holding Ii Cooperatief U.a. 7.11% Preferred A1 |
2.8m at £0.01 | Hermes Gpe Environmental Innovation Fund Lp 5.56% Preferred A |
2.2m at $0.01 | Hermes Gpe Environmental Innovation Fund Lp 4.45% Preferred A1 |
2m at £0.01 | Ogi Infrastructure & Telecom 4.03% Preferred A |
1.4m at £0.01 | Ogi Infrastructure & Telecom 2.67% Ordinary |
1.3m at $0.01 | Ogi Infrastructure & Telecom 2.58% Preferred A1 |
1.3m at £0.01 | Peter Krebs 2.53% Preferred A |
9m at £0.01 | Braemar Energy Ventures Iii, L.p. 17.79% Preferred A |
7.2m at $0.01 | Braemar Energy Ventures Iii, L.p. 14.23% Preferred A1 |
6m at £0.01 | Peter Leonard Krebs 11.91% Ordinary |
5.7m at £0.01 | Aspire Investment A.p.s. 11.32% Ordinary |
929k at £0.01 | H. Peter Krebs 1.84% Preferred A |
760.9k at $0.01 | Peter Leonard Krebs 1.50% Preferred A1 |
402.2k at $0.01 | Heinz Peter Krebs 0.80% Preferred A1 |
186.9k at £0.01 | Jochen Patrick Schwiersch 0.37% Preferred A |
180k at £0.01 | Bruce Rexford Lane 0.36% Ordinary |
150k at £0.01 | Heinz Peter Krebs 0.30% Ordinary |
150k at £0.01 | Jochen Patrick Schwiersch 0.30% Ordinary |
150k at £0.01 | Mathias Entenmann 0.30% Ordinary |
150k at £0.01 | Rainer Jochen 0.30% Ordinary |
150k at £0.01 | Sarah Frances Williamson Atkins 0.30% Ordinary |
75k at £0.01 | Dirk Blum 0.15% Ordinary |
75k at £0.01 | Repulse Bay Capital (Bvi) LTD 0.15% Ordinary |
70k at $0.01 | Jochen Patrick Schwiersch 0.14% Preferred A1 |
73.1k at $0.01 | Mathias Entenmann 0.14% Preferred A1 |
Year | 2014 |
---|---|
Net Worth | -£13,389,896 |
Cash | £3,597 |
Current Liabilities | £45,558 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
1 February 2016 | Delivered on: 1 February 2016 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
---|---|
24 November 2014 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 |
23 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2019 | Application to strike the company off the register (3 pages) |
18 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
29 January 2018 | Accounts for a small company made up to 31 December 2016 (12 pages) |
30 June 2017 | Notification of Trimble Inc as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Trimble Inc as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Trimble Inc as a person with significant control on 6 April 2016 (2 pages) |
25 April 2017 | Resolutions
|
25 April 2017 | Resolutions
|
25 April 2017 | Notice of removal of restriction on the company's articles (2 pages) |
25 April 2017 | Notice of removal of restriction on the company's articles (2 pages) |
4 April 2017 | Satisfaction of charge 070020160004 in full (1 page) |
4 April 2017 | Satisfaction of charge 070020160004 in full (1 page) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 August 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
27 May 2016 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
27 May 2016 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
26 May 2016 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
26 May 2016 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page) |
26 May 2016 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
26 May 2016 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page) |
7 April 2016 | Resolutions
|
7 April 2016 | Resolutions
|
7 April 2016 | Change of share class name or designation (2 pages) |
7 April 2016 | Change of share class name or designation (2 pages) |
29 March 2016 | Resolutions
|
29 March 2016 | Statement by Directors (1 page) |
29 March 2016 | Solvency Statement dated 29/03/16 (1 page) |
29 March 2016 | Statement of capital on 29 March 2016
|
29 March 2016 | Resolutions
|
29 March 2016 | Statement of capital on 29 March 2016
|
29 March 2016 | Statement by Directors (1 page) |
29 March 2016 | Solvency Statement dated 29/03/16 (1 page) |
19 February 2016 | Statement of capital following an allotment of shares on 29 January 2016
|
19 February 2016 | Statement of capital following an allotment of shares on 29 January 2016
|
11 February 2016 | Satisfaction of charge 070020160002 in full (4 pages) |
11 February 2016 | Satisfaction of charge 070020160002 in full (4 pages) |
11 February 2016 | Satisfaction of charge 070020160003 in full (4 pages) |
11 February 2016 | Satisfaction of charge 070020160001 in full (4 pages) |
11 February 2016 | Satisfaction of charge 070020160001 in full (4 pages) |
11 February 2016 | Satisfaction of charge 070020160003 in full (4 pages) |
10 February 2016 | Appointment of Mr John Ernest Huey Iii as a director on 29 January 2016 (2 pages) |
10 February 2016 | Appointment of Mr John Ernest Huey Iii as a director on 29 January 2016 (2 pages) |
10 February 2016 | Appointment of Mr James Anthony Kirkland as a director on 29 January 2016 (2 pages) |
10 February 2016 | Appointment of Mr James Anthony Kirkland as a director on 29 January 2016 (2 pages) |
9 February 2016 | Termination of appointment of Mads Jensen as a director on 29 January 2016 (1 page) |
9 February 2016 | Appointment of Mr James Anthony Kirkland as a secretary on 29 January 2016 (2 pages) |
9 February 2016 | Termination of appointment of Renier Gerardus Maria Savelsberg as a director on 29 January 2016 (1 page) |
9 February 2016 | Termination of appointment of Neil Suslak as a director on 29 January 2016 (1 page) |
9 February 2016 | Appointment of Mr John Henry Gale Heelas as a director on 29 January 2016 (2 pages) |
9 February 2016 | Termination of appointment of Philip James Crawford as a director on 29 January 2016 (1 page) |
9 February 2016 | Termination of appointment of Peter Leonard Krebs as a director on 29 January 2016 (1 page) |
9 February 2016 | Appointment of Mr John Henry Gale Heelas as a director on 29 January 2016 (2 pages) |
9 February 2016 | Termination of appointment of Renier Gerardus Maria Savelsberg as a director on 29 January 2016 (1 page) |
9 February 2016 | Termination of appointment of Neil Suslak as a director on 29 January 2016 (1 page) |
9 February 2016 | Termination of appointment of Peter Leonard Krebs as a director on 29 January 2016 (1 page) |
9 February 2016 | Termination of appointment of Mads Jensen as a director on 29 January 2016 (1 page) |
9 February 2016 | Appointment of Mr James Anthony Kirkland as a secretary on 29 January 2016 (2 pages) |
9 February 2016 | Termination of appointment of Philip James Crawford as a director on 29 January 2016 (1 page) |
1 February 2016 | Registration of charge 070020160004, created on 1 February 2016 (6 pages) |
1 February 2016 | Registration of charge 070020160004, created on 1 February 2016 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 September 2015 | Director's details changed for Peter Leonard Krebs on 23 September 2015 (2 pages) |
23 September 2015 | Termination of appointment of Stephen Grist as a secretary on 22 September 2015 (1 page) |
23 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Director's details changed for Peter Leonard Krebs on 23 September 2015 (2 pages) |
23 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Termination of appointment of Stephen Grist as a secretary on 22 September 2015 (1 page) |
22 September 2015 | Termination of appointment of Stephen Grist as a secretary on 22 September 2015 (1 page) |
22 September 2015 | Termination of appointment of Stephen Grist as a secretary on 22 September 2015 (1 page) |
18 February 2015 | Director's details changed for Mr Mads Jensen on 3 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr Mads Jensen on 3 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr Mads Jensen on 3 February 2015 (2 pages) |
2 December 2014 | Resolutions
|
27 November 2014 | Registration of charge 070020160003, created on 24 November 2014 (29 pages) |
27 November 2014 | Registration of charge 070020160003, created on 24 November 2014 (29 pages) |
13 October 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
5 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
15 January 2014 | Registered office address changed from 33 Glasshouse Street London W1B 5DG United Kingdom on 15 January 2014 (1 page) |
15 January 2014 | Registered office address changed from 33 Glasshouse Street London W1B 5DG United Kingdom on 15 January 2014 (1 page) |
7 October 2013 | Registration of charge 070020160002
|
7 October 2013 | Registration of charge 070020160002
|
3 October 2013 | Registration of charge 070020160001 (32 pages) |
3 October 2013 | Registration of charge 070020160001 (32 pages) |
1 October 2013 | Memorandum and Articles of Association (41 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
1 October 2013 | Resolutions
|
1 October 2013 | Resolutions
|
1 October 2013 | Memorandum and Articles of Association (41 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
27 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
12 April 2013 | Resolutions
|
12 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
12 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
12 April 2013 | Resolutions
|
23 January 2013 | Appointment of Mr Philip James Crawford as a director (2 pages) |
23 January 2013 | Appointment of Mr Philip James Crawford as a director (2 pages) |
24 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (10 pages) |
24 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (10 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 August 2012 | Director's details changed for Mr Mads Jensen on 30 August 2012 (2 pages) |
30 August 2012 | Director's details changed for Mr Mads Jensen on 30 August 2012 (2 pages) |
11 June 2012 | Termination of appointment of Sarah Williamson Atkins as a secretary (1 page) |
11 June 2012 | Appointment of Mr Stephen Grist as a secretary (1 page) |
11 June 2012 | Appointment of Mr Stephen Grist as a secretary (1 page) |
11 June 2012 | Termination of appointment of Sarah Williamson Atkins as a secretary (1 page) |
2 May 2012 | Registered office address changed from C/O 2Nd Floor 16 High Holborn London WC1V 6BX United Kingdom on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from C/O 2Nd Floor 16 High Holborn London WC1V 6BX United Kingdom on 2 May 2012 (1 page) |
2 May 2012 | Appointment of Mr Renier Gerardus Maria Savelsberg as a director (2 pages) |
2 May 2012 | Termination of appointment of Sarah Williamson as a director (1 page) |
2 May 2012 | Appointment of Mr Neil Suslak as a director (2 pages) |
2 May 2012 | Appointment of Mr Renier Gerardus Maria Savelsberg as a director (2 pages) |
2 May 2012 | Termination of appointment of Sarah Williamson as a director (1 page) |
2 May 2012 | Appointment of Mr Neil Suslak as a director (2 pages) |
2 May 2012 | Registered office address changed from C/O 2Nd Floor 16 High Holborn London WC1V 6BX United Kingdom on 2 May 2012 (1 page) |
20 April 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
20 April 2012 | Resolutions
|
20 April 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
20 April 2012 | Notice of Restriction on the Company's Articles (2 pages) |
20 April 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
20 April 2012 | Resolutions
|
20 April 2012 | Notice of Restriction on the Company's Articles (2 pages) |
23 September 2011 | Director's details changed for Mr Mads Jensen on 26 August 2011 (2 pages) |
23 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (6 pages) |
23 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (6 pages) |
23 September 2011 | Director's details changed for Mr Mads Jensen on 26 August 2011 (2 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
3 February 2011 | Statement of capital following an allotment of shares on 22 November 2010
|
3 February 2011 | Statement of capital following an allotment of shares on 22 November 2010
|
3 February 2011 | Statement of capital following an allotment of shares on 22 November 2010
|
3 February 2011 | Statement of capital following an allotment of shares on 22 November 2010
|
6 January 2011 | Registered 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 2011 | Registered 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 2011 | Registered 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 2010 | Appointment of Mrs Sarah Frances Williamson Atkins as a director (2 pages) |
1 December 2010 | Appointment of Mrs Sarah Frances Williamson Atkins as a director (2 pages) |
25 November 2010 | Resolutions
|
25 November 2010 | Resolutions
|
25 November 2010 | Statement of company's objects (2 pages) |
25 November 2010 | Resolutions
|
25 November 2010 | Statement of company's objects (2 pages) |
25 November 2010 | Resolutions
|
24 November 2010 | Statement of capital following an allotment of shares on 22 November 2010
|
24 November 2010 | Statement of capital following an allotment of shares on 22 November 2010
|
28 October 2010 | Director's details changed for Mr Mads Jensen on 28 October 2010 (2 pages) |
28 October 2010 | Director's details changed for Mr Mads Jensen on 28 October 2010 (2 pages) |
10 September 2010 | Termination of appointment of Stm Nominee Secretaries Ltd as a secretary (1 page) |
10 September 2010 | Appointment of Mrs Sarah Frances Williamson Atkins as a secretary (1 page) |
10 September 2010 | Director's details changed for Mads Jensen on 1 October 2009 (2 pages) |
10 September 2010 | Director's details changed for Mads Jensen on 1 October 2009 (2 pages) |
10 September 2010 | Termination of appointment of Stm Nominee Secretaries Ltd as a secretary (1 page) |
10 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Director's details changed for Mads Jensen on 1 October 2009 (2 pages) |
10 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Appointment of Mrs Sarah Frances Williamson Atkins as a secretary (1 page) |
16 August 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
16 August 2010 | Registered office address changed from 1a Pope Street London SE1 3PH United Kingdom on 16 August 2010 (1 page) |
16 August 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
16 August 2010 | Registered office address changed from 1a Pope Street London SE1 3PH United Kingdom on 16 August 2010 (1 page) |
10 June 2010 | Appointment of Peter Leonard Krebs as a director (2 pages) |
10 June 2010 | Termination of appointment of Peter Krebs as a director (1 page) |
10 June 2010 | Termination of appointment of Peter Krebs as a director (1 page) |
10 June 2010 | Appointment of Peter Leonard Krebs as a director (2 pages) |
7 May 2010 | Statement of capital following an allotment of shares on 17 April 2010
|
7 May 2010 | Statement of capital following an allotment of shares on 17 April 2010
|
30 December 2009 | Resolutions
|
30 December 2009 | Statement of capital following an allotment of shares on 3 December 2009
|
30 December 2009 | Sub-division of shares on 3 December 2009 (5 pages) |
30 December 2009 | Sub-division of shares on 3 December 2009 (5 pages) |
30 December 2009 | Statement of capital following an allotment of shares on 3 December 2009
|
30 December 2009 | Sub-division of shares on 3 December 2009 (5 pages) |
30 December 2009 | Resolutions
|
30 December 2009 | Statement of capital following an allotment of shares on 3 December 2009
|
26 August 2009 | Incorporation (13 pages) |
26 August 2009 | Incorporation (13 pages) |