London
EC3A 2EB
Director Name | Mr Stuart Mark Rouse |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hallmark Building 52 Leadenhall Street London EC3A 2EB |
Director Name | Mr Richard Neville Marriage |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2017(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hallmark Building 52 Leadenhall Street London EC3A 2EB |
Director Name | Mr Frank Masteling |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 18 September 2017(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | The Hallmark Building 52 Leadenhall Street London EC3A 2EB |
Secretary Name | Mrs Teresa Jane Furmston |
---|---|
Status | Current |
Appointed | 10 September 2019(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | The Hallmark Building 52 Leadenhall Street London EC3A 2EB |
Director Name | Mr Ian Kenneth Selby |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2022(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hallmark Building 52 Leadenhall Street London EC3A 2EB |
Director Name | Mr Steen Parsholt |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 05 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 8 Boganisvej Rungsted Kyst Dk 2960 Denmark |
Secretary Name | Mrs Marianne Parsholt |
---|---|
Status | Resigned |
Appointed | 05 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Boganisvej Rungsted Kyst Dk 2960 Denmark |
Director Name | Miss Katarzyna Maria Weronika Sliwinska |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Director Name | Mr Michael David Holley |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 2 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Secretary Name | Robert Andrew Crampton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 August 2017) |
Role | Company Director |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Director Name | Ms Alexandra Daria Vera Paton |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 2012(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Director Name | Adrian Robert Lewers |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Director Name | Ms Vicki Sherree Harrison |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2015(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hallmark Building 52 Leadenhall Street London EC3A 2EB |
Director Name | Mr Robert Andrew Crampton |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2015(6 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 March 2020) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Hallmark Building 52 Leadenhall Street London EC3A 2EB |
Director Name | Mr Timothy Crispin Fitzgerald Coles |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 150 Leadenhall Street London EC3V 4QT |
Secretary Name | Ms Kelly Louise Cambridge |
---|---|
Status | Resigned |
Appointed | 01 August 2017(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 July 2019) |
Role | Company Director |
Correspondence Address | 150 Leadenhall Street London EC3V 4QT |
Director Name | Mr Charles Beresford Penruddocke |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2017(8 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | Bermuda |
Correspondence Address | The Hallmark Building 52 Leadenhall Street London EC3A 2EB |
Director Name | Mr Michael Alan Sibthorpe |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(8 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hallmark Building 52 Leadenhall Street London EC3A 2EB |
Director Name | Ms Karen Anne Morris |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2018(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 2022) |
Role | Non-Executive Director |
Country of Residence | United States |
Correspondence Address | The Hallmark Building 52 Leadenhall Street London EC3A 2EB |
Director Name | Ms Antje Seiffert-Murphy |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 July 2019(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 January 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Hallmark Building 52 Leadenhall Street London EC3A 2EB |
Website | equinoxglobal.com |
---|---|
Telephone | 020 30360523 |
Telephone region | London |
Registered Address | The Hallmark Building 52 Leadenhall Street London EC3A 2EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
890k at £0.01 | Alexandra Paton 9.19% Ordinary |
---|---|
396.3k at £0.01 | Kate Sliwinska 4.09% Ordinary |
3.4m at £0.01 | Beazley Investments LTD 35.39% Ordinary B |
267.5k at £0.01 | Equinox Sutherland LTD 2.76% Ordinary |
1.9m at £0.01 | Mike Holley 19.12% Ordinary |
1.2m at £0.01 | Steen Parsholt 11.87% Ordinary |
1m at £0.01 | R. Crampton 10.74% Ordinary |
115.7k at £0.01 | Alban De Malherbe 1.19% Ordinary |
115k at £0.01 | Beazley Investments LTD 1.19% Ordinary |
97.7k at £0.01 | Vicki Harrison 1.01% Ordinary |
96.9k at £0.01 | Frank Masteling 1.00% Ordinary |
83.8k at £0.01 | Henning Siess 0.86% Ordinary |
83.8k at £0.01 | Lars-erik Granqvist 0.86% Ordinary |
37.8k at £0.01 | Joe Mcnamara 0.39% Ordinary |
20.9k at £0.01 | Glenn Sexton 0.22% Ordinary |
10.5k at £0.01 | Katie Benamar 0.11% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,519,932 |
Net Worth | £229,853 |
Cash | £1,354,705 |
Current Liabilities | £1,875,462 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 1 week from now) |
6 October 2021 | Delivered 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 2019 | Delivered 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 2017 | Delivered 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 2014 | Delivered on: 17 September 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
19 December 2020 | Full accounts made up to 31 December 2019 (37 pages) |
---|---|
11 November 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
27 August 2020 | Termination of appointment of Vicki Sherree Harrison as a director on 21 August 2020 (1 page) |
13 May 2020 | Termination of appointment of Robert Andrew Crampton as a director on 9 March 2020 (1 page) |
6 February 2020 | Termination of appointment of Steen Parsholt as a director on 1 February 2020 (1 page) |
5 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
25 September 2019 | Appointment of Mrs Teresa Jane Furmston as a secretary on 10 September 2019 (2 pages) |
17 July 2019 | Appointment of Ms Antje Seiffert-Murphy as a director on 17 July 2019 (2 pages) |
15 July 2019 | Termination of appointment of Kelly Louise Cambridge as a secretary on 15 July 2019 (1 page) |
25 June 2019 | Full accounts made up to 31 December 2018 (27 pages) |
28 March 2019 | Registration of charge 070672410003, created on 26 March 2019 (70 pages) |
25 March 2019 | Termination of appointment of Timothy Crispin Fitzgerald Coles as a director on 25 March 2019 (1 page) |
25 February 2019 | Termination of appointment of Michael Alan Sibthorpe as a director on 22 February 2019 (1 page) |
8 November 2018 | Confirmation statement made on 5 November 2018 with updates (4 pages) |
28 September 2018 | Appointment of Ms Karen Anne Morris as a director on 18 September 2018 (2 pages) |
15 June 2018 | Group of companies' accounts made up to 31 December 2017 (29 pages) |
12 April 2018 | Appointment of Mr Michael Alan Sibthorpe as a director on 1 April 2018 (2 pages) |
16 February 2018 | Withdrawal of a person with significant control statement on 16 February 2018 (2 pages) |
16 February 2018 | Notification of Nexus Underwriting Management Limited as a person with significant control on 1 August 2017 (2 pages) |
21 November 2017 | Appointment of Mr Charles Beresford Penruddocke as a director on 21 November 2017 (2 pages) |
21 November 2017 | Appointment of Mr Charles Beresford Penruddocke as a director on 21 November 2017 (2 pages) |
8 November 2017 | Confirmation statement made on 5 November 2017 with updates (5 pages) |
8 November 2017 | Confirmation statement made on 5 November 2017 with updates (5 pages) |
7 November 2017 | Register 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 2017 | Register 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 2017 | Appointment of Mr Frank Masteling as a director on 18 September 2017 (2 pages) |
18 September 2017 | Appointment of Mr Richard Neville Marriage as a director on 18 September 2017 (2 pages) |
18 September 2017 | Appointment of Mr Frank Masteling as a director on 18 September 2017 (2 pages) |
18 September 2017 | Appointment of Mr Richard Neville Marriage as a director on 18 September 2017 (2 pages) |
29 August 2017 | Resolutions
|
29 August 2017 | Resolutions
|
17 August 2017 | Resolutions
|
17 August 2017 | Resolutions
|
15 August 2017 | Statement of capital following an allotment of shares on 1 August 2017
|
15 August 2017 | Registered 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 2017 | Registered 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 2017 | Statement of capital following an allotment of shares on 1 August 2017
|
9 August 2017 | Appointment of Mr Colin William Thompson as a director on 1 August 2017 (2 pages) |
9 August 2017 | Appointment of Ms Kelly Louise Cambridge as a secretary on 1 August 2017 (2 pages) |
9 August 2017 | Termination of appointment of Robert Andrew Crampton as a secretary on 1 August 2017 (1 page) |
9 August 2017 | Registration of charge 070672410002, created on 2 August 2017 (11 pages) |
9 August 2017 | Appointment of Mr Stuart Mark Rouse as a director on 1 August 2017 (2 pages) |
9 August 2017 | Appointment of Mr Timothy Crispin Fitzgerald Coles as a director on 1 August 2017 (2 pages) |
9 August 2017 | Appointment of Mr Timothy Crispin Fitzgerald Coles as a director on 1 August 2017 (2 pages) |
9 August 2017 | Appointment of Mr Stuart Mark Rouse as a director on 1 August 2017 (2 pages) |
9 August 2017 | Termination of appointment of Katarzyna Maria Weronika Sliwinska as a director on 1 August 2017 (1 page) |
9 August 2017 | Appointment of Ms Kelly Louise Cambridge as a secretary on 1 August 2017 (2 pages) |
9 August 2017 | Appointment of Mr Colin William Thompson as a director on 1 August 2017 (2 pages) |
9 August 2017 | Termination of appointment of Robert Andrew Crampton as a secretary on 1 August 2017 (1 page) |
9 August 2017 | Termination of appointment of Katarzyna Maria Weronika Sliwinska as a director on 1 August 2017 (1 page) |
9 August 2017 | Satisfaction of charge 070672410001 in full (1 page) |
9 August 2017 | Satisfaction of charge 070672410001 in full (1 page) |
9 August 2017 | Registration of charge 070672410002, created on 2 August 2017 (11 pages) |
4 July 2017 | Termination of appointment of Adrian Robert Lewers as a director on 30 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Adrian Robert Lewers as a director on 30 June 2017 (1 page) |
30 June 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
30 June 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
8 May 2017 | Termination of appointment of Alexandra Daria Vera Paton as a director on 30 April 2017 (1 page) |
8 May 2017 | Termination of appointment of Alexandra Daria Vera Paton as a director on 30 April 2017 (1 page) |
11 November 2016 | Confirmation statement made on 5 November 2016 with updates (7 pages) |
11 November 2016 | Confirmation statement made on 5 November 2016 with updates (7 pages) |
28 June 2016 | Group of companies' accounts made up to 31 December 2015 (26 pages) |
28 June 2016 | Group of companies' accounts made up to 31 December 2015 (26 pages) |
11 November 2015 | Register(s) moved to registered inspection location Sutherland House 3 Lloyd's Avenue London EC3N 3DS (1 page) |
11 November 2015 | Register(s) moved to registered inspection location Sutherland House 3 Lloyd's Avenue London EC3N 3DS (1 page) |
11 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Appointment of Mr Robert Andrew Crampton as a director on 10 November 2015 (2 pages) |
11 November 2015 | Appointment of Mr Robert Andrew Crampton as a director on 10 November 2015 (2 pages) |
11 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
21 September 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
21 September 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
4 June 2015 | Auditor's resignation (1 page) |
4 June 2015 | Auditor's resignation (1 page) |
20 May 2015 | Resolutions
|
20 May 2015 | Appointment of Ms Vicki Sherree Harrison as a director on 11 May 2015 (3 pages) |
20 May 2015 | Appointment of Ms Vicki Sherree Harrison as a director on 11 May 2015 (3 pages) |
20 May 2015 | Resolutions
|
19 May 2015 | Auditor's resignation (1 page) |
19 May 2015 | Auditor's resignation (1 page) |
20 January 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
20 January 2015 | Resolutions
|
20 January 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
7 January 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
7 January 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
1 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Director's details changed for Alexandra Daria Vera Paton on 24 November 2014 (3 pages) |
1 December 2014 | Director's details changed for Alexandra Daria Vera Paton on 24 November 2014 (3 pages) |
1 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Director's details changed for Adrian Robert Lewers on 24 November 2014 (3 pages) |
1 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Director's details changed for Adrian Robert Lewers on 24 November 2014 (3 pages) |
17 September 2014 | Registration of charge 070672410001, created on 9 September 2014 (36 pages) |
17 September 2014 | Registration of charge 070672410001, created on 9 September 2014 (36 pages) |
17 September 2014 | Registration of charge 070672410001, created on 9 September 2014 (36 pages) |
18 August 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
18 August 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
20 March 2014 | Statement of capital following an allotment of shares on 18 March 2014
|
20 March 2014 | Statement of capital following an allotment of shares on 18 March 2014
|
29 January 2014 | Resolutions
|
29 January 2014 | Resolutions
|
29 January 2014 | Statement of capital following an allotment of shares on 22 January 2014
|
29 January 2014 | Statement of capital following an allotment of shares on 22 January 2014
|
14 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders (18 pages) |
14 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders (18 pages) |
14 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders (18 pages) |
16 September 2013 | Group of companies' accounts made up to 31 December 2012 (20 pages) |
16 September 2013 | Group of companies' accounts made up to 31 December 2012 (20 pages) |
10 May 2013 | Statement of capital following an allotment of shares on 19 April 2013
|
10 May 2013 | Statement of capital following an allotment of shares on 19 April 2013
|
22 January 2013 | Statement of capital following an allotment of shares on 11 January 2013
|
22 January 2013 | Statement of capital following an allotment of shares on 11 January 2013
|
29 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (17 pages) |
29 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (17 pages) |
29 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (17 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
10 July 2012 | Statement of capital following an allotment of shares on 3 July 2012
|
10 July 2012 | Statement of capital following an allotment of shares on 3 July 2012
|
10 July 2012 | Statement of capital following an allotment of shares on 3 July 2012
|
14 June 2012 | Statement of capital following an allotment of shares on 7 June 2012
|
14 June 2012 | Statement of capital following an allotment of shares on 7 June 2012
|
14 June 2012 | Statement of capital following an allotment of shares on 7 June 2012
|
13 June 2012 | Appointment of Adrian Robert Lewers as a director (3 pages) |
13 June 2012 | Appointment of Adrian Robert Lewers as a director (3 pages) |
11 June 2012 | Statement of capital following an allotment of shares on 14 May 2012
|
11 June 2012 | Statement of capital following an allotment of shares on 14 May 2012
|
19 March 2012 | Memorandum and Articles of Association (29 pages) |
19 March 2012 | Statement of capital following an allotment of shares on 14 March 2012
|
19 March 2012 | Statement of capital following an allotment of shares on 14 March 2012
|
19 March 2012 | Memorandum and Articles of Association (29 pages) |
13 February 2012 | Appointment of Alexandra Daria Vera Paton as a director (4 pages) |
13 February 2012 | Appointment of Alexandra Daria Vera Paton as a director (4 pages) |
28 December 2011 | Resolutions
|
28 December 2011 | Resolutions
|
7 December 2011 | Annual return made up to 5 November 2011 (15 pages) |
7 December 2011 | Annual return made up to 5 November 2011 (15 pages) |
7 December 2011 | Annual return made up to 5 November 2011 (15 pages) |
27 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
27 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
16 November 2010 | Register(s) moved to registered inspection location (2 pages) |
16 November 2010 | Register inspection address has been changed (2 pages) |
16 November 2010 | Register(s) moved to registered inspection location (2 pages) |
16 November 2010 | Register inspection address has been changed (2 pages) |
16 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (15 pages) |
16 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (15 pages) |
16 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (15 pages) |
27 September 2010 | Statement of capital following an allotment of shares on 22 September 2010
|
27 September 2010 | Statement of capital following an allotment of shares on 22 September 2010
|
10 September 2010 | Cancellation of shares. Statement of capital on 10 September 2010
|
10 September 2010 | Cancellation of shares. Statement of capital on 10 September 2010
|
5 January 2010 | Appointment of Robert Andrew Crampton as a secretary (3 pages) |
5 January 2010 | Appointment of Katarzyna Maria Weronika Sliwinska as a director (3 pages) |
5 January 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (2 pages) |
5 January 2010 | Appointment of Robert Andrew Crampton as a secretary (3 pages) |
5 January 2010 | Statement of capital following an allotment of shares on 17 December 2009
|
5 January 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (2 pages) |
5 January 2010 | Appointment of Michael David Holley as a director (3 pages) |
5 January 2010 | Termination of appointment of Marianne Parsholt as a secretary (2 pages) |
5 January 2010 | Appointment of Katarzyna Maria Weronika Sliwinska as a director (3 pages) |
5 January 2010 | Appointment of Michael David Holley as a director (3 pages) |
5 January 2010 | Termination of appointment of Marianne Parsholt as a secretary (2 pages) |
5 January 2010 | Statement of capital following an allotment of shares on 17 December 2009
|
5 November 2009 | Incorporation (22 pages) |
5 November 2009 | Incorporation (22 pages) |