Company NameEquinox Global Limited
Company StatusActive
Company Number07067241
CategoryPrivate Limited Company
Incorporation Date5 November 2009(14 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Colin William Thompson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(7 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hallmark Building 52 Leadenhall Street
London
EC3A 2EB
Director NameMr Stuart Mark Rouse
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(7 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hallmark Building 52 Leadenhall Street
London
EC3A 2EB
Director NameMr Richard Neville Marriage
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2017(7 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hallmark Building 52 Leadenhall Street
London
EC3A 2EB
Director NameMr Frank Masteling
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityDutch
StatusCurrent
Appointed18 September 2017(7 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressThe Hallmark Building 52 Leadenhall Street
London
EC3A 2EB
Secretary NameMrs Teresa Jane Furmston
StatusCurrent
Appointed10 September 2019(9 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence AddressThe Hallmark Building 52 Leadenhall Street
London
EC3A 2EB
Director NameMr Ian Kenneth Selby
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(12 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hallmark Building 52 Leadenhall Street
London
EC3A 2EB
Director NameMr Steen Parsholt
Date of BirthApril 1951 (Born 73 years ago)
NationalityDanish
StatusResigned
Appointed05 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address8 Boganisvej
Rungsted Kyst Dk 2960
Denmark
Secretary NameMrs Marianne Parsholt
StatusResigned
Appointed05 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address8 Boganisvej
Rungsted Kyst Dk 2960
Denmark
Director NameMiss Katarzyna Maria Weronika Sliwinska
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(1 month, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 01 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameMr Michael David Holley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(1 month, 1 week after company formation)
Appointment Duration12 years, 2 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Secretary NameRobert Andrew Crampton
NationalityBritish
StatusResigned
Appointed17 December 2009(1 month, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 01 August 2017)
RoleCompany Director
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameMs Alexandra Daria Vera Paton
Date of BirthMay 1976 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2012(2 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameAdrian Robert Lewers
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(2 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameMs Vicki Sherree Harrison
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2015(5 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hallmark Building 52 Leadenhall Street
London
EC3A 2EB
Director NameMr Robert Andrew Crampton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2015(6 years after company formation)
Appointment Duration4 years, 4 months (resigned 09 March 2020)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hallmark Building 52 Leadenhall Street
London
EC3A 2EB
Director NameMr Timothy Crispin Fitzgerald Coles
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(7 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Leadenhall Street
London
EC3V 4QT
Secretary NameMs Kelly Louise Cambridge
StatusResigned
Appointed01 August 2017(7 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 July 2019)
RoleCompany Director
Correspondence Address150 Leadenhall Street
London
EC3V 4QT
Director NameMr Charles Beresford Penruddocke
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2017(8 years after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceBermuda
Correspondence AddressThe Hallmark Building 52 Leadenhall Street
London
EC3A 2EB
Director NameMr Michael Alan Sibthorpe
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(8 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hallmark Building 52 Leadenhall Street
London
EC3A 2EB
Director NameMs Karen Anne Morris
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2018(8 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2022)
RoleNon-Executive Director
Country of ResidenceUnited States
Correspondence AddressThe Hallmark Building 52 Leadenhall Street
London
EC3A 2EB
Director NameMs Antje Seiffert-Murphy
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed17 July 2019(9 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 January 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Hallmark Building 52 Leadenhall Street
London
EC3A 2EB

Contact

Websiteequinoxglobal.com
Telephone020 30360523
Telephone regionLondon

Location

Registered AddressThe Hallmark Building
52 Leadenhall Street
London
EC3A 2EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

890k at £0.01Alexandra Paton
9.19%
Ordinary
396.3k at £0.01Kate Sliwinska
4.09%
Ordinary
3.4m at £0.01Beazley Investments LTD
35.39%
Ordinary B
267.5k at £0.01Equinox Sutherland LTD
2.76%
Ordinary
1.9m at £0.01Mike Holley
19.12%
Ordinary
1.2m at £0.01Steen Parsholt
11.87%
Ordinary
1m at £0.01R. Crampton
10.74%
Ordinary
115.7k at £0.01Alban De Malherbe
1.19%
Ordinary
115k at £0.01Beazley Investments LTD
1.19%
Ordinary
97.7k at £0.01Vicki Harrison
1.01%
Ordinary
96.9k at £0.01Frank Masteling
1.00%
Ordinary
83.8k at £0.01Henning Siess
0.86%
Ordinary
83.8k at £0.01Lars-erik Granqvist
0.86%
Ordinary
37.8k at £0.01Joe Mcnamara
0.39%
Ordinary
20.9k at £0.01Glenn Sexton
0.22%
Ordinary
10.5k at £0.01Katie Benamar
0.11%
Ordinary

Financials

Year2014
Turnover£5,519,932
Net Worth£229,853
Cash£1,354,705
Current Liabilities£1,875,462

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Charges

6 October 2021Delivered on: 12 October 2021
Persons entitled: Wilmington Trust (London) Limited (as Security Agent)

Classification: A registered charge
Particulars: Trademark number: UK00003156293. Class 36. for full details of all of the charges, please refer to the charging document directly.
Outstanding
26 March 2019Delivered on: 28 March 2019
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: Registered trade mark UK00003156293 registered 26 august 2016. registered trade mark UK00003156294 registered 26 august 2016. domain name: www.eqiunox-global.com. Please see instrument for further details.
Outstanding
2 August 2017Delivered on: 9 August 2017
Persons entitled: Wilmington Trust (London) Limited as Security Agent

Classification: A registered charge
Particulars: Registered trademarks:. UK00003156293. UK00003156294. Domain name:. Www.equinox-global.co. Please see instrument for further details.
Outstanding
9 September 2014Delivered on: 17 September 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 December 2020Full accounts made up to 31 December 2019 (37 pages)
11 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
27 August 2020Termination of appointment of Vicki Sherree Harrison as a director on 21 August 2020 (1 page)
13 May 2020Termination of appointment of Robert Andrew Crampton as a director on 9 March 2020 (1 page)
6 February 2020Termination of appointment of Steen Parsholt as a director on 1 February 2020 (1 page)
5 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
25 September 2019Appointment of Mrs Teresa Jane Furmston as a secretary on 10 September 2019 (2 pages)
17 July 2019Appointment of Ms Antje Seiffert-Murphy as a director on 17 July 2019 (2 pages)
15 July 2019Termination of appointment of Kelly Louise Cambridge as a secretary on 15 July 2019 (1 page)
25 June 2019Full accounts made up to 31 December 2018 (27 pages)
28 March 2019Registration of charge 070672410003, created on 26 March 2019 (70 pages)
25 March 2019Termination of appointment of Timothy Crispin Fitzgerald Coles as a director on 25 March 2019 (1 page)
25 February 2019Termination of appointment of Michael Alan Sibthorpe as a director on 22 February 2019 (1 page)
8 November 2018Confirmation statement made on 5 November 2018 with updates (4 pages)
28 September 2018Appointment of Ms Karen Anne Morris as a director on 18 September 2018 (2 pages)
15 June 2018Group of companies' accounts made up to 31 December 2017 (29 pages)
12 April 2018Appointment of Mr Michael Alan Sibthorpe as a director on 1 April 2018 (2 pages)
16 February 2018Withdrawal of a person with significant control statement on 16 February 2018 (2 pages)
16 February 2018Notification of Nexus Underwriting Management Limited as a person with significant control on 1 August 2017 (2 pages)
21 November 2017Appointment of Mr Charles Beresford Penruddocke as a director on 21 November 2017 (2 pages)
21 November 2017Appointment of Mr Charles Beresford Penruddocke as a director on 21 November 2017 (2 pages)
8 November 2017Confirmation statement made on 5 November 2017 with updates (5 pages)
8 November 2017Confirmation statement made on 5 November 2017 with updates (5 pages)
7 November 2017Register inspection address has been changed from Sutherland House 3 Lloyd's Avenue London EC3N 3DS to 52-56 Leadenhall Street London EC3A 2EB (1 page)
7 November 2017Register inspection address has been changed from Sutherland House 3 Lloyd's Avenue London EC3N 3DS to 52-56 Leadenhall Street London EC3A 2EB (1 page)
18 September 2017Appointment of Mr Frank Masteling as a director on 18 September 2017 (2 pages)
18 September 2017Appointment of Mr Richard Neville Marriage as a director on 18 September 2017 (2 pages)
18 September 2017Appointment of Mr Frank Masteling as a director on 18 September 2017 (2 pages)
18 September 2017Appointment of Mr Richard Neville Marriage as a director on 18 September 2017 (2 pages)
29 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
29 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
17 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
17 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
15 August 2017Statement of capital following an allotment of shares on 1 August 2017
  • GBP 97,706.88
(4 pages)
15 August 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to The Hallmark Building 52 Leadenhall Street London EC3A 2EB on 15 August 2017 (1 page)
15 August 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to The Hallmark Building 52 Leadenhall Street London EC3A 2EB on 15 August 2017 (1 page)
15 August 2017Statement of capital following an allotment of shares on 1 August 2017
  • GBP 97,706.88
(4 pages)
9 August 2017Appointment of Mr Colin William Thompson as a director on 1 August 2017 (2 pages)
9 August 2017Appointment of Ms Kelly Louise Cambridge as a secretary on 1 August 2017 (2 pages)
9 August 2017Termination of appointment of Robert Andrew Crampton as a secretary on 1 August 2017 (1 page)
9 August 2017Registration of charge 070672410002, created on 2 August 2017 (11 pages)
9 August 2017Appointment of Mr Stuart Mark Rouse as a director on 1 August 2017 (2 pages)
9 August 2017Appointment of Mr Timothy Crispin Fitzgerald Coles as a director on 1 August 2017 (2 pages)
9 August 2017Appointment of Mr Timothy Crispin Fitzgerald Coles as a director on 1 August 2017 (2 pages)
9 August 2017Appointment of Mr Stuart Mark Rouse as a director on 1 August 2017 (2 pages)
9 August 2017Termination of appointment of Katarzyna Maria Weronika Sliwinska as a director on 1 August 2017 (1 page)
9 August 2017Appointment of Ms Kelly Louise Cambridge as a secretary on 1 August 2017 (2 pages)
9 August 2017Appointment of Mr Colin William Thompson as a director on 1 August 2017 (2 pages)
9 August 2017Termination of appointment of Robert Andrew Crampton as a secretary on 1 August 2017 (1 page)
9 August 2017Termination of appointment of Katarzyna Maria Weronika Sliwinska as a director on 1 August 2017 (1 page)
9 August 2017Satisfaction of charge 070672410001 in full (1 page)
9 August 2017Satisfaction of charge 070672410001 in full (1 page)
9 August 2017Registration of charge 070672410002, created on 2 August 2017 (11 pages)
4 July 2017Termination of appointment of Adrian Robert Lewers as a director on 30 June 2017 (1 page)
4 July 2017Termination of appointment of Adrian Robert Lewers as a director on 30 June 2017 (1 page)
30 June 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
30 June 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
8 May 2017Termination of appointment of Alexandra Daria Vera Paton as a director on 30 April 2017 (1 page)
8 May 2017Termination of appointment of Alexandra Daria Vera Paton as a director on 30 April 2017 (1 page)
11 November 2016Confirmation statement made on 5 November 2016 with updates (7 pages)
11 November 2016Confirmation statement made on 5 November 2016 with updates (7 pages)
28 June 2016Group of companies' accounts made up to 31 December 2015 (26 pages)
28 June 2016Group of companies' accounts made up to 31 December 2015 (26 pages)
11 November 2015Register(s) moved to registered inspection location Sutherland House 3 Lloyd's Avenue London EC3N 3DS (1 page)
11 November 2015Register(s) moved to registered inspection location Sutherland House 3 Lloyd's Avenue London EC3N 3DS (1 page)
11 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 96,856.88
(11 pages)
11 November 2015Appointment of Mr Robert Andrew Crampton as a director on 10 November 2015 (2 pages)
11 November 2015Appointment of Mr Robert Andrew Crampton as a director on 10 November 2015 (2 pages)
11 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 96,856.88
(11 pages)
11 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 96,856.88
(11 pages)
21 September 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
21 September 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
4 June 2015Auditor's resignation (1 page)
4 June 2015Auditor's resignation (1 page)
20 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
20 May 2015Appointment of Ms Vicki Sherree Harrison as a director on 11 May 2015 (3 pages)
20 May 2015Appointment of Ms Vicki Sherree Harrison as a director on 11 May 2015 (3 pages)
20 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
19 May 2015Auditor's resignation (1 page)
19 May 2015Auditor's resignation (1 page)
20 January 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 96,856.88
(4 pages)
20 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 January 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 96,856.88
(4 pages)
7 January 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 83,523.55
(4 pages)
7 January 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 83,523.55
(4 pages)
1 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 83,523.55
(18 pages)
1 December 2014Director's details changed for Alexandra Daria Vera Paton on 24 November 2014 (3 pages)
1 December 2014Director's details changed for Alexandra Daria Vera Paton on 24 November 2014 (3 pages)
1 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 83,523.55
(18 pages)
1 December 2014Director's details changed for Adrian Robert Lewers on 24 November 2014 (3 pages)
1 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 83,523.55
(18 pages)
1 December 2014Director's details changed for Adrian Robert Lewers on 24 November 2014 (3 pages)
17 September 2014Registration of charge 070672410001, created on 9 September 2014 (36 pages)
17 September 2014Registration of charge 070672410001, created on 9 September 2014 (36 pages)
17 September 2014Registration of charge 070672410001, created on 9 September 2014 (36 pages)
18 August 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
18 August 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
20 March 2014Statement of capital following an allotment of shares on 18 March 2014
  • GBP 83,523.55
(4 pages)
20 March 2014Statement of capital following an allotment of shares on 18 March 2014
  • GBP 83,523.55
(4 pages)
29 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 January 2014Statement of capital following an allotment of shares on 22 January 2014
  • GBP 83,145.07
(4 pages)
29 January 2014Statement of capital following an allotment of shares on 22 January 2014
  • GBP 83,145.07
(4 pages)
14 November 2013Annual return made up to 5 November 2013 with a full list of shareholders (18 pages)
14 November 2013Annual return made up to 5 November 2013 with a full list of shareholders (18 pages)
14 November 2013Annual return made up to 5 November 2013 with a full list of shareholders (18 pages)
16 September 2013Group of companies' accounts made up to 31 December 2012 (20 pages)
16 September 2013Group of companies' accounts made up to 31 December 2012 (20 pages)
10 May 2013Statement of capital following an allotment of shares on 19 April 2013
  • GBP 82,825.57
(4 pages)
10 May 2013Statement of capital following an allotment of shares on 19 April 2013
  • GBP 82,825.57
(4 pages)
22 January 2013Statement of capital following an allotment of shares on 11 January 2013
  • GBP 81,987.87
(4 pages)
22 January 2013Statement of capital following an allotment of shares on 11 January 2013
  • GBP 81,987.87
(4 pages)
29 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (17 pages)
29 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (17 pages)
29 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (17 pages)
25 September 2012Full accounts made up to 31 December 2011 (18 pages)
25 September 2012Full accounts made up to 31 December 2011 (18 pages)
10 July 2012Statement of capital following an allotment of shares on 3 July 2012
  • GBP 81,150.17
(4 pages)
10 July 2012Statement of capital following an allotment of shares on 3 July 2012
  • GBP 81,150.17
(4 pages)
10 July 2012Statement of capital following an allotment of shares on 3 July 2012
  • GBP 81,150.17
(4 pages)
14 June 2012Statement of capital following an allotment of shares on 7 June 2012
  • GBP 80,940.74
(4 pages)
14 June 2012Statement of capital following an allotment of shares on 7 June 2012
  • GBP 80,940.74
(4 pages)
14 June 2012Statement of capital following an allotment of shares on 7 June 2012
  • GBP 80,940.74
(4 pages)
13 June 2012Appointment of Adrian Robert Lewers as a director (3 pages)
13 June 2012Appointment of Adrian Robert Lewers as a director (3 pages)
11 June 2012Statement of capital following an allotment of shares on 14 May 2012
  • GBP 79,998.32
(4 pages)
11 June 2012Statement of capital following an allotment of shares on 14 May 2012
  • GBP 79,998.32
(4 pages)
19 March 2012Memorandum and Articles of Association (29 pages)
19 March 2012Statement of capital following an allotment of shares on 14 March 2012
  • GBP 79,579.47
(4 pages)
19 March 2012Statement of capital following an allotment of shares on 14 March 2012
  • GBP 79,579.47
(4 pages)
19 March 2012Memorandum and Articles of Association (29 pages)
13 February 2012Appointment of Alexandra Daria Vera Paton as a director (4 pages)
13 February 2012Appointment of Alexandra Daria Vera Paton as a director (4 pages)
28 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 December 2011Annual return made up to 5 November 2011 (15 pages)
7 December 2011Annual return made up to 5 November 2011 (15 pages)
7 December 2011Annual return made up to 5 November 2011 (15 pages)
27 July 2011Full accounts made up to 31 December 2010 (17 pages)
27 July 2011Full accounts made up to 31 December 2010 (17 pages)
16 November 2010Register(s) moved to registered inspection location (2 pages)
16 November 2010Register inspection address has been changed (2 pages)
16 November 2010Register(s) moved to registered inspection location (2 pages)
16 November 2010Register inspection address has been changed (2 pages)
16 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (15 pages)
16 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (15 pages)
16 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (15 pages)
27 September 2010Statement of capital following an allotment of shares on 22 September 2010
  • GBP 58,637.50
(4 pages)
27 September 2010Statement of capital following an allotment of shares on 22 September 2010
  • GBP 58,637.50
(4 pages)
10 September 2010Cancellation of shares. Statement of capital on 10 September 2010
  • GBP 56,250
(4 pages)
10 September 2010Cancellation of shares. Statement of capital on 10 September 2010
  • GBP 56,250
(4 pages)
5 January 2010Appointment of Robert Andrew Crampton as a secretary (3 pages)
5 January 2010Appointment of Katarzyna Maria Weronika Sliwinska as a director (3 pages)
5 January 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (2 pages)
5 January 2010Appointment of Robert Andrew Crampton as a secretary (3 pages)
5 January 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 61,250.00
(4 pages)
5 January 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (2 pages)
5 January 2010Appointment of Michael David Holley as a director (3 pages)
5 January 2010Termination of appointment of Marianne Parsholt as a secretary (2 pages)
5 January 2010Appointment of Katarzyna Maria Weronika Sliwinska as a director (3 pages)
5 January 2010Appointment of Michael David Holley as a director (3 pages)
5 January 2010Termination of appointment of Marianne Parsholt as a secretary (2 pages)
5 January 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 61,250.00
(4 pages)
5 November 2009Incorporation (22 pages)
5 November 2009Incorporation (22 pages)