Company NameRetail Money Market Ltd
Company StatusDissolved
Company Number07075792
CategoryPrivate Limited Company
Incorporation Date13 November 2009(14 years, 4 months ago)
Dissolution Date20 June 2023 (9 months, 1 week ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Anthony Rhydian Lewis
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 55 Bishopsgate
London
EC2N 3AS
Director NameMr Daniel Sweeney Frumkin
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish,American
StatusClosed
Appointed14 September 2020(10 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 20 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 55 Bishopsgate
London
EC2N 3AS
Director NameMr James William Alistair Hopkinson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2022(12 years, 10 months after company formation)
Appointment Duration9 months (closed 20 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 55 Bishopsgate
London
EC2N 3AS
Director NameMr Peter William Edward Behrens
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(1 month after company formation)
Appointment Duration12 years (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 55 Bishopsgate
London
EC2N 3AS
Director NameViscount Hugh Sebastian Garmoyle
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(1 year, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rectory
Little Bardfield
Essex
CM7 4TW
Director NameMr Mark Davies
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(1 year, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 March 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Buckingham Palace Road
Victoria
London
SW1W 0DT
Director NameMr Ian Duncan Boyce
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(4 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 September 2020)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address6th Floor 55 Bishopsgate
London
EC2N 3AS
Director NameMr Alan Renatus Frederick Hughes
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(4 years, 8 months after company formation)
Appointment Duration3 years (resigned 16 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 55 Bishopsgate
London
EC2N 3AS
Director NameMr Henry John Trenchard Russell
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2014(4 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 55 Bishopsgate
London
EC2N 3AS
Director NameMr James Walter George Gunner
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(6 years, 4 months after company formation)
Appointment Duration3 years (resigned 09 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 55 Bishopsgate
London
EC2N 3AS
Secretary NameMiss Venetia Caroline Carpenter
StatusResigned
Appointed25 August 2016(6 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 February 2017)
RoleCompany Director
Correspondence AddressTilsden Oast Tilsden Lane
Cranbrook
Kent
TN17 3PJ
Secretary NameJolanta Bieda
StatusResigned
Appointed26 April 2017(7 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 February 2019)
RoleCompany Director
Correspondence Address6th Floor 55 Bishopsgate
London
EC2N 3AS
Director NameMr Paul Victor Falzon Sant Manduca
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish,Maltese
StatusResigned
Appointed01 June 2017(7 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 September 2020)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 55 Bishopsgate
London
EC2N 3AS
Director NameMr Stuart John Bridges
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(8 years, 9 months after company formation)
Appointment Duration2 years (resigned 14 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMr Martyn Scrivens
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(9 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 55 Bishopsgate
London
EC2N 3AS
Director NameMr David Thomas Arden
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2020(10 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 55 Bishopsgate
London
EC2N 3AS
Director NameMrs Anne Marie Grim
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish,American
StatusResigned
Appointed14 September 2020(10 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 55 Bishopsgate
London
EC2N 3AS
Director NameMr Richard Lees
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2022(12 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 55 Bishopsgate
London
EC2N 3AS

Contact

Websitermmlimited.com

Location

Registered Address6th Floor 55 Bishopsgate
London
EC2N 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

433.6k at £0.000001Michael White
8.37%
Ordinary
401.8k at £0.000001Peter Behrens
7.76%
Ordinary
274.8k at £0.000001Nortrust Nominees
5.31%
Ordinary
194.2k at £0.000001Charles Peel
3.75%
Ordinary
145.4k at £0.000001Hugh Garmoyle
2.81%
Ordinary
-OTHER
17.94%
-
707.8k at £0.000001Orchid Equity LTD
13.66%
Ordinary
627.4k at £0.000001Anthony Rhydian Lewis
12.11%
Ordinary
623.5k at £0.000001Retail Money Market Employee Benefit Trust
12.04%
Ordinary
99.5k at £0.000001John Chatfield-roberts
1.92%
Ordinary
89.3k at £0.000001Alexander Corbett
1.72%
Ordinary
85.3k at £0.000001Benedict Marten
1.65%
Ordinary
82.4k at £0.000001Highbridge International Llc
1.59%
Ordinary
82.4k at £0.000001P2p Global Investments PLC
1.59%
Ordinary
70k at £0.000001Mark Bedini
1.35%
Ordinary
58.4k at £0.000001Christopher Kelly
1.13%
Ordinary
58.1k at £0.000001Jane Saltmarsh
1.12%
Ordinary
55k at £0.000001Chase Nominees LTD A/c Alphaaif
1.06%
Ordinary
55k at £0.000001Chase Nominees LTD A/c Artemis
1.06%
Ordinary
54.9k at £0.000001Harry Ansell
1.06%
Ordinary
51.9k at £0.000001Alexander Usher-smith
1.00%
Ordinary

Financials

Year2014
Net Worth£6,577,700
Cash£2,305,618
Current Liabilities£520,735

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2023Voluntary strike-off action has been suspended (1 page)
4 April 2023First Gazette notice for voluntary strike-off (1 page)
24 March 2023Application to strike the company off the register (3 pages)
6 February 2023Solvency Statement dated 27/01/23 (1 page)
6 February 2023Statement by Directors (1 page)
6 February 2023Resolutions
  • RES13 ‐ Reduce share prem a/c 27/01/2023
(2 pages)
6 February 2023Statement of capital on 6 February 2023
  • GBP 6.68
(5 pages)
27 September 2022Termination of appointment of Richard Lees as a director on 21 September 2022 (1 page)
27 September 2022Appointment of Mr James William Alistair Hopkinson as a director on 21 September 2022 (2 pages)
18 August 2022Full accounts made up to 31 December 2021 (36 pages)
16 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
1 March 2022Appointment of Mr Richard Lees as a director on 25 February 2022 (2 pages)
25 February 2022Termination of appointment of David Thomas Arden as a director on 15 February 2022 (1 page)
17 January 2022Register(s) moved to registered inspection location One Southampton Row London WC1B 5HA (1 page)
17 January 2022Register inspection address has been changed to One Southampton Row London WC1B 5HA (1 page)
4 January 2022Termination of appointment of Martyn Scrivens as a director on 31 December 2021 (1 page)
4 January 2022Termination of appointment of Peter William Edward Behrens as a director on 31 December 2021 (1 page)
4 January 2022Termination of appointment of Anne Marie Grim as a director on 31 December 2021 (1 page)
4 January 2022Termination of appointment of Henry John Trenchard Russell as a director on 31 December 2021 (1 page)
1 September 2021Full accounts made up to 31 December 2020 (38 pages)
24 June 2021Confirmation statement made on 11 June 2021 with updates (18 pages)
23 February 2021Group of companies' accounts made up to 31 March 2020 (52 pages)
16 October 2020Withdrawal of a person with significant control statement on 16 October 2020 (2 pages)
16 October 2020Notification of Metro Bank Plc as a person with significant control on 14 September 2020 (2 pages)
16 September 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 September 2020Solvency Statement dated 09/09/20 (7 pages)
16 September 2020Statement of capital following an allotment of shares on 27 August 2020
  • GBP 12.08
(6 pages)
16 September 2020Particulars of variation of rights attached to shares (2 pages)
16 September 2020Statement of capital on 16 September 2020
  • GBP 6.67
(3 pages)
16 September 2020Change of share class name or designation (2 pages)
16 September 2020Statement by Directors (14 pages)
15 September 2020Appointment of Mr Daniel Sweeney Frumkin as a director on 14 September 2020 (2 pages)
15 September 2020Termination of appointment of Stuart John Bridges as a director on 14 September 2020 (1 page)
15 September 2020Termination of appointment of Paul Victor Falzon Sant Manduca as a director on 14 September 2020 (1 page)
15 September 2020Termination of appointment of Ian Duncan Boyce as a director on 14 September 2020 (1 page)
15 September 2020Appointment of Mrs Anne Marie Grim as a director on 14 September 2020 (2 pages)
15 September 2020Appointment of Mr David Thomas Arden as a director on 14 September 2020 (2 pages)
15 September 2020Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
8 September 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 August 2020Memorandum and Articles of Association (54 pages)
25 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES14 ‐ Capitalisation of £14,414,743.14 12/08/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 July 2020Statement of capital following an allotment of shares on 29 July 2020
  • GBP 6.674684
(3 pages)
23 June 2020Confirmation statement made on 11 June 2020 with updates (15 pages)
6 April 2020Appointment of Mr Martyn Scrivens as a director on 1 November 2019 (2 pages)
26 March 2020Statement of capital following an allotment of shares on 10 January 2020
  • GBP 6.666762
(3 pages)
18 November 2019Statement of capital following an allotment of shares on 9 July 2019
  • GBP 6.499912
(3 pages)
18 November 2019Statement of capital following an allotment of shares on 18 October 2019
  • GBP 6.640762
(3 pages)
16 October 2019Group of companies' accounts made up to 31 March 2019 (44 pages)
25 June 2019Confirmation statement made on 11 June 2019 with updates (16 pages)
10 May 2019Second filing of a statement of capital following an allotment of shares on 4 October 2018
  • GBP 6.146318
(7 pages)
10 May 2019Second filing of a statement of capital following an allotment of shares on 7 December 2018
  • GBP 6.495562
(7 pages)
12 April 2019Termination of appointment of James Walter George Gunner as a director on 9 April 2019 (1 page)
13 March 2019Termination of appointment of Jolanta Bieda as a secretary on 14 February 2019 (1 page)
3 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
20 December 2018Statement of capital following an allotment of shares on 7 December 2018
  • GBP 6.495562
  • ANNOTATION Clarification a second filed SH01 was registered on 10/05/2019.
(4 pages)
19 December 2018Director's details changed for Mr Anthony Rhydian Lewis on 11 December 2018 (2 pages)
17 December 2018Group of companies' accounts made up to 31 March 2018 (41 pages)
11 October 2018Statement of capital following an allotment of shares on 4 October 2018
  • GBP 6.146318
  • ANNOTATION Clarification a second filed SH01 was registered on 10/05/2019.
(4 pages)
3 September 2018Appointment of Mr Stuart John Bridges as a director on 1 September 2018 (2 pages)
27 June 2018Confirmation statement made on 11 June 2018 with updates (15 pages)
25 June 2018Statement of capital following an allotment of shares on 27 April 2018
  • GBP 6.142594
(3 pages)
3 April 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 5.898098
(3 pages)
29 March 2018Termination of appointment of Mark Davies as a director on 21 March 2018 (1 page)
22 January 2018Statement of capital on 22 January 2018
  • GBP 5.898012
(3 pages)
31 December 2017Solvency Statement dated 29/11/17 (2 pages)
31 December 2017Resolutions
  • RES13 ‐ Reduce share premium account 14/12/2017
(2 pages)
31 December 2017Resolutions
  • RES13 ‐ Reduce share premium account 14/12/2017
(2 pages)
31 December 2017Solvency Statement dated 29/11/17 (2 pages)
31 December 2017Statement by Directors (4 pages)
31 December 2017Statement by Directors (4 pages)
14 December 2017Group of companies' accounts made up to 31 March 2017 (44 pages)
14 December 2017Group of companies' accounts made up to 31 March 2017 (44 pages)
8 December 2017Statement of capital following an allotment of shares on 7 June 2017
  • GBP 5.898012
(3 pages)
8 December 2017Statement of capital following an allotment of shares on 7 June 2017
  • GBP 5.898012
(3 pages)
19 July 2017Termination of appointment of Alan Renatus Frederick Hughes as a director on 16 July 2017 (1 page)
19 July 2017Termination of appointment of Alan Renatus Frederick Hughes as a director on 16 July 2017 (1 page)
22 June 2017Statement of capital following an allotment of shares on 11 May 2017
  • GBP 5.891561
(3 pages)
22 June 2017Confirmation statement made on 11 June 2017 with updates (16 pages)
22 June 2017Statement of capital following an allotment of shares on 11 May 2017
  • GBP 5.891561
(3 pages)
22 June 2017Confirmation statement made on 11 June 2017 with updates (16 pages)
12 June 2017Statement of capital following an allotment of shares on 9 June 2017
  • GBP 5.89156
(3 pages)
12 June 2017Statement of capital following an allotment of shares on 9 June 2017
  • GBP 5.89156
(3 pages)
2 June 2017Appointment of Mr Paul Victor Falzon Sant Manduca as a director on 1 June 2017 (2 pages)
2 June 2017Appointment of Mr Paul Victor Falzon Sant Manduca as a director on 1 June 2017 (2 pages)
31 May 2017Statement of capital following an allotment of shares on 11 May 2017
  • GBP 5.89141
(3 pages)
31 May 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 5.534902
(3 pages)
31 May 2017Statement of capital following an allotment of shares on 11 May 2017
  • GBP 5.89141
(3 pages)
31 May 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 5.534902
(3 pages)
28 April 2017Appointment of Jolanta Bieda as a secretary on 26 April 2017 (2 pages)
28 April 2017Appointment of Jolanta Bieda as a secretary on 26 April 2017 (2 pages)
21 April 2017Termination of appointment of Hugh Sebastian Garmoyle as a director on 23 March 2017 (1 page)
21 April 2017Termination of appointment of Hugh Sebastian Garmoyle as a director on 23 March 2017 (1 page)
23 March 2017Statement of capital following an allotment of shares on 21 March 2017
  • GBP 5.443991
(3 pages)
23 March 2017Statement of capital following an allotment of shares on 21 March 2017
  • GBP 5.443991
(3 pages)
7 March 2017Solvency Statement dated 10/01/17 (2 pages)
7 March 2017Statement by Directors (4 pages)
7 March 2017Resolutions
  • RES13 ‐ Share premium a/c be reduced 17/01/2017
(2 pages)
7 March 2017Statement of capital on 7 March 2017
  • GBP 5.341241
(5 pages)
7 March 2017Resolutions
  • RES13 ‐ Share premium a/c be reduced 17/01/2017
(2 pages)
7 March 2017Solvency Statement dated 10/01/17 (2 pages)
7 March 2017Statement of capital on 7 March 2017
  • GBP 5.341241
(5 pages)
7 March 2017Statement by Directors (4 pages)
3 March 2017Cancellation of shares. Statement of capital on 21 February 2017
  • GBP 5.341241
(4 pages)
3 March 2017Cancellation of shares. Statement of capital on 21 February 2017
  • GBP 5.341241
(4 pages)
1 March 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 5.386451
(3 pages)
1 March 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 5.386451
(3 pages)
22 February 2017Termination of appointment of Venetia Caroline Carpenter as a secretary on 13 February 2017 (1 page)
22 February 2017Termination of appointment of Venetia Caroline Carpenter as a secretary on 13 February 2017 (1 page)
17 January 2017Statement of capital following an allotment of shares on 9 January 2017
  • GBP 5.361391
(3 pages)
17 January 2017Statement of capital following an allotment of shares on 9 January 2017
  • GBP 5.361391
(3 pages)
6 October 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 5.361391
(3 pages)
6 October 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 5.361391
(3 pages)
22 September 2016Statement of capital following an allotment of shares on 21 July 2016
  • GBP 5.204354
(3 pages)
22 September 2016Statement of capital following an allotment of shares on 21 July 2016
  • GBP 5.204354
(3 pages)
16 September 2016Group of companies' accounts made up to 31 March 2016 (39 pages)
16 September 2016Group of companies' accounts made up to 31 March 2016 (39 pages)
2 September 2016Appointment of Miss Venetia Caroline Carpenter as a secretary on 25 August 2016 (2 pages)
2 September 2016Appointment of Miss Venetia Caroline Carpenter as a secretary on 25 August 2016 (2 pages)
29 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
29 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
6 July 2016Statement of capital following an allotment of shares on 6 July 2016
  • GBP 5.197551
(3 pages)
6 July 2016Statement of capital following an allotment of shares on 6 July 2016
  • GBP 5.197551
(3 pages)
17 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 5.194
(12 pages)
17 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 5.194
(12 pages)
3 May 2016Statement of capital following an allotment of shares on 3 May 2016
  • GBP 5.194
(3 pages)
3 May 2016Statement of capital following an allotment of shares on 3 May 2016
  • GBP 5.194
(3 pages)
30 March 2016Resolutions
  • RES13 ‐ Reduce share premium account 15/03/2016
(2 pages)
30 March 2016Appointment of Mr James Walter George Gunner as a director on 24 March 2016 (2 pages)
30 March 2016Solvency Statement dated 04/03/16 (5 pages)
30 March 2016Statement of capital on 30 March 2016
  • GBP 5.19
(4 pages)
30 March 2016Statement of capital on 30 March 2016
  • GBP 5.19
(4 pages)
30 March 2016Statement by Directors (8 pages)
30 March 2016Solvency Statement dated 04/03/16 (5 pages)
30 March 2016Resolutions
  • RES13 ‐ Reduce share premium account 15/03/2016
  • RES13 ‐ Reduce share premium account 15/03/2016
(2 pages)
30 March 2016Statement by Directors (8 pages)
30 March 2016Appointment of Mr James Walter George Gunner as a director on 24 March 2016 (2 pages)
15 March 2016Statement of capital following an allotment of shares on 15 February 2016
  • GBP 5.191
(3 pages)
15 March 2016Statement of capital following an allotment of shares on 15 February 2016
  • GBP 5.191
(3 pages)
22 December 2015Accounts for a small company made up to 31 March 2015 (8 pages)
22 December 2015Accounts for a small company made up to 31 March 2015 (8 pages)
2 December 2015Registered office address changed from 406 Metal Box Factory 30 Great Guildford Street London SE1 0HS to 6th Floor 55 Bishopsgate London EC2N 3AS on 2 December 2015 (1 page)
2 December 2015Registered office address changed from 406 Metal Box Factory 30 Great Guildford Street London SE1 0HS to 6th Floor 55 Bishopsgate London EC2N 3AS on 2 December 2015 (1 page)
23 June 2015Registered office address changed from 406 Great Guildford Business Square Great Guildford Street London SE1 0HS to 406 Metal Box Factory 30 Great Guildford Street London SE1 0HS on 23 June 2015 (1 page)
23 June 2015Registered office address changed from 406 Great Guildford Business Square Great Guildford Street London SE1 0HS to 406 Metal Box Factory 30 Great Guildford Street London SE1 0HS on 23 June 2015 (1 page)
23 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 5.176494
(12 pages)
23 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 5.176494
(12 pages)
8 May 2015Section 519 (1 page)
8 May 2015Section 519 (1 page)
21 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(76 pages)
21 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(76 pages)
7 April 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 5.176
(3 pages)
7 April 2015Statement of capital following an allotment of shares on 24 March 2015
  • GBP 4.489
(3 pages)
7 April 2015Statement of capital following an allotment of shares on 24 March 2015
  • GBP 4.489
(3 pages)
7 April 2015Statement of capital following an allotment of shares on 24 March 2015
  • GBP 4.489
(3 pages)
7 April 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 5.176
(3 pages)
7 April 2015Statement of capital following an allotment of shares on 24 March 2015
  • GBP 4.489
(3 pages)
24 October 2014Accounts for a small company made up to 31 March 2014 (7 pages)
24 October 2014Accounts for a small company made up to 31 March 2014 (7 pages)
24 September 2014Director's details changed for Mr Henry John Trenchard Russell on 10 September 2014 (2 pages)
24 September 2014Director's details changed for Mr Henry John Trenchard Russell on 10 September 2014 (2 pages)
23 September 2014Appointment of Mr Henry John Trenchard Russell as a director on 10 September 2014 (2 pages)
23 September 2014Appointment of Mr Henry John Trenchard Russell as a director on 10 September 2014 (2 pages)
13 August 2014Statement of capital following an allotment of shares on 8 August 2014
  • GBP 4.467
(3 pages)
13 August 2014Statement of capital following an allotment of shares on 8 August 2014
  • GBP 4.467
(3 pages)
13 August 2014Statement of capital following an allotment of shares on 8 August 2014
  • GBP 4.467
(3 pages)
25 July 2014Statement of capital following an allotment of shares on 22 July 2014
  • GBP 4.465
(3 pages)
25 July 2014Appointment of Mr Ian Duncan Boyce as a director on 16 July 2014 (2 pages)
25 July 2014Statement of capital following an allotment of shares on 22 July 2014
  • GBP 4.465
(3 pages)
25 July 2014Appointment of Mr Ian Duncan Boyce as a director on 16 July 2014 (2 pages)
25 July 2014Appointment of Mr Alan Renatus Frederick Hughes as a director on 16 July 2014 (2 pages)
25 July 2014Appointment of Mr Alan Renatus Frederick Hughes as a director on 16 July 2014 (2 pages)
27 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-27
(9 pages)
27 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-27
(9 pages)
16 May 2014Statement of capital following an allotment of shares on 17 April 2014
  • GBP 4.46
(3 pages)
16 May 2014Statement of capital following an allotment of shares on 17 April 2014
  • GBP 4.46
(3 pages)
9 January 2014Statement of capital following an allotment of shares on 28 June 2013
  • GBP 4.398752
(4 pages)
9 January 2014Statement of capital following an allotment of shares on 28 June 2013
  • GBP 4.398752
(4 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 November 2013Statement of capital following an allotment of shares on 15 November 2013
  • GBP 4.457819
(5 pages)
22 November 2013Statement of capital following an allotment of shares on 15 November 2013
  • GBP 4.457819
(5 pages)
10 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
10 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
1 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (9 pages)
1 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (9 pages)
10 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 3.714
(3 pages)
10 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 3.714
(3 pages)
21 November 2012Accounts for a small company made up to 31 March 2012 (5 pages)
21 November 2012Accounts for a small company made up to 31 March 2012 (5 pages)
12 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (9 pages)
12 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (9 pages)
29 May 2012Registered office address changed from Unit 327 Great Guildford Business Square 30 Great Guildford Street London SE1 0HS England on 29 May 2012 (1 page)
29 May 2012Registered office address changed from Unit 327 Great Guildford Business Square 30 Great Guildford Street London SE1 0HS England on 29 May 2012 (1 page)
6 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (18 pages)
6 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (18 pages)
24 November 2011Appointment of Viscount Hugh Sebastian Garmoyle as a director (3 pages)
24 November 2011Appointment of Viscount Hugh Sebastian Garmoyle as a director (3 pages)
24 November 2011Appointment of Mr Mark Davies as a director (3 pages)
24 November 2011Appointment of Mr Mark Davies as a director (3 pages)
26 September 2011Statement of capital following an allotment of shares on 16 May 2011
  • GBP 2.57
(4 pages)
26 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 September 2011Statement of capital following an allotment of shares on 16 May 2011
  • GBP 2.57
(4 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
10 December 2010Statement of capital following an allotment of shares on 22 April 2010
  • GBP 2
(3 pages)
10 December 2010Statement of capital following an allotment of shares on 22 April 2010
  • GBP 2
(3 pages)
8 December 2010Sub-division of shares on 22 April 2010 (5 pages)
8 December 2010Sub-division of shares on 22 April 2010 (5 pages)
3 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(99 pages)
3 December 2010Resolutions
  • RES13 ‐ Subdivision 22/04/2010
(4 pages)
3 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(99 pages)
3 December 2010Resolutions
  • RES13 ‐ Subdivision 22/04/2010
(4 pages)
23 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (3 pages)
23 November 2010Director's details changed for Mr Anthony Rhydian Lewis on 14 November 2009 (2 pages)
23 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (3 pages)
23 November 2010Director's details changed for Mr Anthony Rhydian Lewis on 14 November 2009 (2 pages)
22 November 2010Director's details changed for Mr Peter William Edward Behrens on 16 December 2009 (2 pages)
22 November 2010Director's details changed for Mr Peter William Edward Behrens on 16 December 2009 (2 pages)
13 April 2010Registered office address changed from Unit 327 Great Guilford Business Square 30 Great Guilford Street London SE1 0HS England on 13 April 2010 (1 page)
13 April 2010Registered office address changed from Unit 327 Great Guilford Business Square 30 Great Guilford Street London SE1 0HS England on 13 April 2010 (1 page)
13 April 2010Registered office address changed from 64 Southwark Bridge Road London SE1 0AS on 13 April 2010 (1 page)
13 April 2010Registered office address changed from 64 Southwark Bridge Road London SE1 0AS on 13 April 2010 (1 page)
1 April 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages)
1 April 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages)
1 April 2010Registered office address changed from Unit 327, Great Guilford Business Square 30 Great Guilford Street London SE10HS England on 1 April 2010 (2 pages)
1 April 2010Registered office address changed from Unit 327, Great Guilford Business Square 30 Great Guilford Street London SE10HS England on 1 April 2010 (2 pages)
1 April 2010Registered office address changed from Unit 327, Great Guilford Business Square 30 Great Guilford Street London SE10HS England on 1 April 2010 (2 pages)
30 March 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 30 March 2010 (1 page)
30 March 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 30 March 2010 (1 page)
15 December 2009Director's details changed for Mr Anthony Rhydian Lewis on 15 December 2009 (2 pages)
15 December 2009Appointment of Mr Peter William Edward Behrens as a director (2 pages)
15 December 2009Appointment of Mr Peter William Edward Behrens as a director (2 pages)
15 December 2009Director's details changed for Mr Anthony Rhydian Lewis on 15 December 2009 (2 pages)
13 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)