London
EC2N 3AS
Director Name | Mr Daniel Sweeney Frumkin |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British,American |
Status | Closed |
Appointed | 14 September 2020(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 20 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 55 Bishopsgate London EC2N 3AS |
Director Name | Mr James William Alistair Hopkinson |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2022(12 years, 10 months after company formation) |
Appointment Duration | 9 months (closed 20 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 55 Bishopsgate London EC2N 3AS |
Director Name | Mr Peter William Edward Behrens |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(1 month after company formation) |
Appointment Duration | 12 years (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 55 Bishopsgate London EC2N 3AS |
Director Name | Viscount Hugh Sebastian Garmoyle |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Rectory Little Bardfield Essex CM7 4TW |
Director Name | Mr Mark Davies |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 March 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Buckingham Palace Road Victoria London SW1W 0DT |
Director Name | Mr Ian Duncan Boyce |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2014(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 September 2020) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 6th Floor 55 Bishopsgate London EC2N 3AS |
Director Name | Mr Alan Renatus Frederick Hughes |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2014(4 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 16 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 55 Bishopsgate London EC2N 3AS |
Director Name | Mr Henry John Trenchard Russell |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2014(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 55 Bishopsgate London EC2N 3AS |
Director Name | Mr James Walter George Gunner |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2016(6 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 09 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 55 Bishopsgate London EC2N 3AS |
Secretary Name | Miss Venetia Caroline Carpenter |
---|---|
Status | Resigned |
Appointed | 25 August 2016(6 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 13 February 2017) |
Role | Company Director |
Correspondence Address | Tilsden Oast Tilsden Lane Cranbrook Kent TN17 3PJ |
Secretary Name | Jolanta Bieda |
---|---|
Status | Resigned |
Appointed | 26 April 2017(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 February 2019) |
Role | Company Director |
Correspondence Address | 6th Floor 55 Bishopsgate London EC2N 3AS |
Director Name | Mr Paul Victor Falzon Sant Manduca |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British,Maltese |
Status | Resigned |
Appointed | 01 June 2017(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 September 2020) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 55 Bishopsgate London EC2N 3AS |
Director Name | Mr Stuart John Bridges |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(8 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 14 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Mr Martyn Scrivens |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 55 Bishopsgate London EC2N 3AS |
Director Name | Mr David Thomas Arden |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2020(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 55 Bishopsgate London EC2N 3AS |
Director Name | Mrs Anne Marie Grim |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 14 September 2020(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 55 Bishopsgate London EC2N 3AS |
Director Name | Mr Richard Lees |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2022(12 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 55 Bishopsgate London EC2N 3AS |
Website | rmmlimited.com |
---|
Registered Address | 6th Floor 55 Bishopsgate London EC2N 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
433.6k at £0.000001 | Michael White 8.37% Ordinary |
---|---|
401.8k at £0.000001 | Peter Behrens 7.76% Ordinary |
274.8k at £0.000001 | Nortrust Nominees 5.31% Ordinary |
194.2k at £0.000001 | Charles Peel 3.75% Ordinary |
145.4k at £0.000001 | Hugh Garmoyle 2.81% Ordinary |
- | OTHER 17.94% - |
707.8k at £0.000001 | Orchid Equity LTD 13.66% Ordinary |
627.4k at £0.000001 | Anthony Rhydian Lewis 12.11% Ordinary |
623.5k at £0.000001 | Retail Money Market Employee Benefit Trust 12.04% Ordinary |
99.5k at £0.000001 | John Chatfield-roberts 1.92% Ordinary |
89.3k at £0.000001 | Alexander Corbett 1.72% Ordinary |
85.3k at £0.000001 | Benedict Marten 1.65% Ordinary |
82.4k at £0.000001 | Highbridge International Llc 1.59% Ordinary |
82.4k at £0.000001 | P2p Global Investments PLC 1.59% Ordinary |
70k at £0.000001 | Mark Bedini 1.35% Ordinary |
58.4k at £0.000001 | Christopher Kelly 1.13% Ordinary |
58.1k at £0.000001 | Jane Saltmarsh 1.12% Ordinary |
55k at £0.000001 | Chase Nominees LTD A/c Alphaaif 1.06% Ordinary |
55k at £0.000001 | Chase Nominees LTD A/c Artemis 1.06% Ordinary |
54.9k at £0.000001 | Harry Ansell 1.06% Ordinary |
51.9k at £0.000001 | Alexander Usher-smith 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,577,700 |
Cash | £2,305,618 |
Current Liabilities | £520,735 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2023 | Voluntary strike-off action has been suspended (1 page) |
4 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2023 | Application to strike the company off the register (3 pages) |
6 February 2023 | Solvency Statement dated 27/01/23 (1 page) |
6 February 2023 | Statement by Directors (1 page) |
6 February 2023 | Resolutions
|
6 February 2023 | Statement of capital on 6 February 2023
|
27 September 2022 | Termination of appointment of Richard Lees as a director on 21 September 2022 (1 page) |
27 September 2022 | Appointment of Mr James William Alistair Hopkinson as a director on 21 September 2022 (2 pages) |
18 August 2022 | Full accounts made up to 31 December 2021 (36 pages) |
16 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
1 March 2022 | Appointment of Mr Richard Lees as a director on 25 February 2022 (2 pages) |
25 February 2022 | Termination of appointment of David Thomas Arden as a director on 15 February 2022 (1 page) |
17 January 2022 | Register(s) moved to registered inspection location One Southampton Row London WC1B 5HA (1 page) |
17 January 2022 | Register inspection address has been changed to One Southampton Row London WC1B 5HA (1 page) |
4 January 2022 | Termination of appointment of Martyn Scrivens as a director on 31 December 2021 (1 page) |
4 January 2022 | Termination of appointment of Peter William Edward Behrens as a director on 31 December 2021 (1 page) |
4 January 2022 | Termination of appointment of Anne Marie Grim as a director on 31 December 2021 (1 page) |
4 January 2022 | Termination of appointment of Henry John Trenchard Russell as a director on 31 December 2021 (1 page) |
1 September 2021 | Full accounts made up to 31 December 2020 (38 pages) |
24 June 2021 | Confirmation statement made on 11 June 2021 with updates (18 pages) |
23 February 2021 | Group of companies' accounts made up to 31 March 2020 (52 pages) |
16 October 2020 | Withdrawal of a person with significant control statement on 16 October 2020 (2 pages) |
16 October 2020 | Notification of Metro Bank Plc as a person with significant control on 14 September 2020 (2 pages) |
16 September 2020 | Resolutions
|
16 September 2020 | Solvency Statement dated 09/09/20 (7 pages) |
16 September 2020 | Statement of capital following an allotment of shares on 27 August 2020
|
16 September 2020 | Particulars of variation of rights attached to shares (2 pages) |
16 September 2020 | Statement of capital on 16 September 2020
|
16 September 2020 | Change of share class name or designation (2 pages) |
16 September 2020 | Statement by Directors (14 pages) |
15 September 2020 | Appointment of Mr Daniel Sweeney Frumkin as a director on 14 September 2020 (2 pages) |
15 September 2020 | Termination of appointment of Stuart John Bridges as a director on 14 September 2020 (1 page) |
15 September 2020 | Termination of appointment of Paul Victor Falzon Sant Manduca as a director on 14 September 2020 (1 page) |
15 September 2020 | Termination of appointment of Ian Duncan Boyce as a director on 14 September 2020 (1 page) |
15 September 2020 | Appointment of Mrs Anne Marie Grim as a director on 14 September 2020 (2 pages) |
15 September 2020 | Appointment of Mr David Thomas Arden as a director on 14 September 2020 (2 pages) |
15 September 2020 | Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
8 September 2020 | Resolutions
|
25 August 2020 | Memorandum and Articles of Association (54 pages) |
25 August 2020 | Resolutions
|
29 July 2020 | Statement of capital following an allotment of shares on 29 July 2020
|
23 June 2020 | Confirmation statement made on 11 June 2020 with updates (15 pages) |
6 April 2020 | Appointment of Mr Martyn Scrivens as a director on 1 November 2019 (2 pages) |
26 March 2020 | Statement of capital following an allotment of shares on 10 January 2020
|
18 November 2019 | Statement of capital following an allotment of shares on 9 July 2019
|
18 November 2019 | Statement of capital following an allotment of shares on 18 October 2019
|
16 October 2019 | Group of companies' accounts made up to 31 March 2019 (44 pages) |
25 June 2019 | Confirmation statement made on 11 June 2019 with updates (16 pages) |
10 May 2019 | Second filing of a statement of capital following an allotment of shares on 4 October 2018
|
10 May 2019 | Second filing of a statement of capital following an allotment of shares on 7 December 2018
|
12 April 2019 | Termination of appointment of James Walter George Gunner as a director on 9 April 2019 (1 page) |
13 March 2019 | Termination of appointment of Jolanta Bieda as a secretary on 14 February 2019 (1 page) |
3 January 2019 | Resolutions
|
20 December 2018 | Statement of capital following an allotment of shares on 7 December 2018
|
19 December 2018 | Director's details changed for Mr Anthony Rhydian Lewis on 11 December 2018 (2 pages) |
17 December 2018 | Group of companies' accounts made up to 31 March 2018 (41 pages) |
11 October 2018 | Statement of capital following an allotment of shares on 4 October 2018
|
3 September 2018 | Appointment of Mr Stuart John Bridges as a director on 1 September 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 11 June 2018 with updates (15 pages) |
25 June 2018 | Statement of capital following an allotment of shares on 27 April 2018
|
3 April 2018 | Statement of capital following an allotment of shares on 29 March 2018
|
29 March 2018 | Termination of appointment of Mark Davies as a director on 21 March 2018 (1 page) |
22 January 2018 | Statement of capital on 22 January 2018
|
31 December 2017 | Solvency Statement dated 29/11/17 (2 pages) |
31 December 2017 | Resolutions
|
31 December 2017 | Resolutions
|
31 December 2017 | Solvency Statement dated 29/11/17 (2 pages) |
31 December 2017 | Statement by Directors (4 pages) |
31 December 2017 | Statement by Directors (4 pages) |
14 December 2017 | Group of companies' accounts made up to 31 March 2017 (44 pages) |
14 December 2017 | Group of companies' accounts made up to 31 March 2017 (44 pages) |
8 December 2017 | Statement of capital following an allotment of shares on 7 June 2017
|
8 December 2017 | Statement of capital following an allotment of shares on 7 June 2017
|
19 July 2017 | Termination of appointment of Alan Renatus Frederick Hughes as a director on 16 July 2017 (1 page) |
19 July 2017 | Termination of appointment of Alan Renatus Frederick Hughes as a director on 16 July 2017 (1 page) |
22 June 2017 | Statement of capital following an allotment of shares on 11 May 2017
|
22 June 2017 | Confirmation statement made on 11 June 2017 with updates (16 pages) |
22 June 2017 | Statement of capital following an allotment of shares on 11 May 2017
|
22 June 2017 | Confirmation statement made on 11 June 2017 with updates (16 pages) |
12 June 2017 | Statement of capital following an allotment of shares on 9 June 2017
|
12 June 2017 | Statement of capital following an allotment of shares on 9 June 2017
|
2 June 2017 | Appointment of Mr Paul Victor Falzon Sant Manduca as a director on 1 June 2017 (2 pages) |
2 June 2017 | Appointment of Mr Paul Victor Falzon Sant Manduca as a director on 1 June 2017 (2 pages) |
31 May 2017 | Statement of capital following an allotment of shares on 11 May 2017
|
31 May 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
31 May 2017 | Statement of capital following an allotment of shares on 11 May 2017
|
31 May 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
28 April 2017 | Appointment of Jolanta Bieda as a secretary on 26 April 2017 (2 pages) |
28 April 2017 | Appointment of Jolanta Bieda as a secretary on 26 April 2017 (2 pages) |
21 April 2017 | Termination of appointment of Hugh Sebastian Garmoyle as a director on 23 March 2017 (1 page) |
21 April 2017 | Termination of appointment of Hugh Sebastian Garmoyle as a director on 23 March 2017 (1 page) |
23 March 2017 | Statement of capital following an allotment of shares on 21 March 2017
|
23 March 2017 | Statement of capital following an allotment of shares on 21 March 2017
|
7 March 2017 | Solvency Statement dated 10/01/17 (2 pages) |
7 March 2017 | Statement by Directors (4 pages) |
7 March 2017 | Resolutions
|
7 March 2017 | Statement of capital on 7 March 2017
|
7 March 2017 | Resolutions
|
7 March 2017 | Solvency Statement dated 10/01/17 (2 pages) |
7 March 2017 | Statement of capital on 7 March 2017
|
7 March 2017 | Statement by Directors (4 pages) |
3 March 2017 | Cancellation of shares. Statement of capital on 21 February 2017
|
3 March 2017 | Cancellation of shares. Statement of capital on 21 February 2017
|
1 March 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
1 March 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
22 February 2017 | Termination of appointment of Venetia Caroline Carpenter as a secretary on 13 February 2017 (1 page) |
22 February 2017 | Termination of appointment of Venetia Caroline Carpenter as a secretary on 13 February 2017 (1 page) |
17 January 2017 | Statement of capital following an allotment of shares on 9 January 2017
|
17 January 2017 | Statement of capital following an allotment of shares on 9 January 2017
|
6 October 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
6 October 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
22 September 2016 | Statement of capital following an allotment of shares on 21 July 2016
|
22 September 2016 | Statement of capital following an allotment of shares on 21 July 2016
|
16 September 2016 | Group of companies' accounts made up to 31 March 2016 (39 pages) |
16 September 2016 | Group of companies' accounts made up to 31 March 2016 (39 pages) |
2 September 2016 | Appointment of Miss Venetia Caroline Carpenter as a secretary on 25 August 2016 (2 pages) |
2 September 2016 | Appointment of Miss Venetia Caroline Carpenter as a secretary on 25 August 2016 (2 pages) |
29 July 2016 | Resolutions
|
29 July 2016 | Resolutions
|
6 July 2016 | Statement of capital following an allotment of shares on 6 July 2016
|
6 July 2016 | Statement of capital following an allotment of shares on 6 July 2016
|
17 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
3 May 2016 | Statement of capital following an allotment of shares on 3 May 2016
|
3 May 2016 | Statement of capital following an allotment of shares on 3 May 2016
|
30 March 2016 | Resolutions
|
30 March 2016 | Appointment of Mr James Walter George Gunner as a director on 24 March 2016 (2 pages) |
30 March 2016 | Solvency Statement dated 04/03/16 (5 pages) |
30 March 2016 | Statement of capital on 30 March 2016
|
30 March 2016 | Statement of capital on 30 March 2016
|
30 March 2016 | Statement by Directors (8 pages) |
30 March 2016 | Solvency Statement dated 04/03/16 (5 pages) |
30 March 2016 | Resolutions
|
30 March 2016 | Statement by Directors (8 pages) |
30 March 2016 | Appointment of Mr James Walter George Gunner as a director on 24 March 2016 (2 pages) |
15 March 2016 | Statement of capital following an allotment of shares on 15 February 2016
|
15 March 2016 | Statement of capital following an allotment of shares on 15 February 2016
|
22 December 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
22 December 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
2 December 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
8 May 2015 | Section 519 (1 page) |
8 May 2015 | Section 519 (1 page) |
21 April 2015 | Resolutions
|
21 April 2015 | Resolutions
|
7 April 2015 | Statement of capital following an allotment of shares on 27 March 2015
|
7 April 2015 | Statement of capital following an allotment of shares on 24 March 2015
|
7 April 2015 | Statement of capital following an allotment of shares on 24 March 2015
|
7 April 2015 | Statement of capital following an allotment of shares on 24 March 2015
|
7 April 2015 | Statement of capital following an allotment of shares on 27 March 2015
|
7 April 2015 | Statement of capital following an allotment of shares on 24 March 2015
|
24 October 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
24 October 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
24 September 2014 | Director's details changed for Mr Henry John Trenchard Russell on 10 September 2014 (2 pages) |
24 September 2014 | Director's details changed for Mr Henry John Trenchard Russell on 10 September 2014 (2 pages) |
23 September 2014 | Appointment of Mr Henry John Trenchard Russell as a director on 10 September 2014 (2 pages) |
23 September 2014 | Appointment of Mr Henry John Trenchard Russell as a director on 10 September 2014 (2 pages) |
13 August 2014 | Statement of capital following an allotment of shares on 8 August 2014
|
13 August 2014 | Statement of capital following an allotment of shares on 8 August 2014
|
13 August 2014 | Statement of capital following an allotment of shares on 8 August 2014
|
25 July 2014 | Statement of capital following an allotment of shares on 22 July 2014
|
25 July 2014 | Appointment of Mr Ian Duncan Boyce as a director on 16 July 2014 (2 pages) |
25 July 2014 | Statement of capital following an allotment of shares on 22 July 2014
|
25 July 2014 | Appointment of Mr Ian Duncan Boyce as a director on 16 July 2014 (2 pages) |
25 July 2014 | Appointment of Mr Alan Renatus Frederick Hughes as a director on 16 July 2014 (2 pages) |
25 July 2014 | Appointment of Mr Alan Renatus Frederick Hughes as a director on 16 July 2014 (2 pages) |
27 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders
|
27 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders
|
16 May 2014 | Statement of capital following an allotment of shares on 17 April 2014
|
16 May 2014 | Statement of capital following an allotment of shares on 17 April 2014
|
9 January 2014 | Statement of capital following an allotment of shares on 28 June 2013
|
9 January 2014 | Statement of capital following an allotment of shares on 28 June 2013
|
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 November 2013 | Statement of capital following an allotment of shares on 15 November 2013
|
22 November 2013 | Statement of capital following an allotment of shares on 15 November 2013
|
10 July 2013 | Resolutions
|
10 July 2013 | Resolutions
|
1 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (9 pages) |
1 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (9 pages) |
10 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
10 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
21 November 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
21 November 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
12 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (9 pages) |
12 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (9 pages) |
29 May 2012 | Registered 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 2012 | Registered 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 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (18 pages) |
6 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (18 pages) |
24 November 2011 | Appointment of Viscount Hugh Sebastian Garmoyle as a director (3 pages) |
24 November 2011 | Appointment of Viscount Hugh Sebastian Garmoyle as a director (3 pages) |
24 November 2011 | Appointment of Mr Mark Davies as a director (3 pages) |
24 November 2011 | Appointment of Mr Mark Davies as a director (3 pages) |
26 September 2011 | Statement of capital following an allotment of shares on 16 May 2011
|
26 September 2011 | Resolutions
|
26 September 2011 | Resolutions
|
26 September 2011 | Statement of capital following an allotment of shares on 16 May 2011
|
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Statement of capital following an allotment of shares on 22 April 2010
|
10 December 2010 | Statement of capital following an allotment of shares on 22 April 2010
|
8 December 2010 | Sub-division of shares on 22 April 2010 (5 pages) |
8 December 2010 | Sub-division of shares on 22 April 2010 (5 pages) |
3 December 2010 | Resolutions
|
3 December 2010 | Resolutions
|
3 December 2010 | Resolutions
|
3 December 2010 | Resolutions
|
23 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (3 pages) |
23 November 2010 | Director's details changed for Mr Anthony Rhydian Lewis on 14 November 2009 (2 pages) |
23 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (3 pages) |
23 November 2010 | Director's details changed for Mr Anthony Rhydian Lewis on 14 November 2009 (2 pages) |
22 November 2010 | Director's details changed for Mr Peter William Edward Behrens on 16 December 2009 (2 pages) |
22 November 2010 | Director's details changed for Mr Peter William Edward Behrens on 16 December 2009 (2 pages) |
13 April 2010 | Registered 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 2010 | Registered 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 2010 | Registered office address changed from 64 Southwark Bridge Road London SE1 0AS on 13 April 2010 (1 page) |
13 April 2010 | Registered office address changed from 64 Southwark Bridge Road London SE1 0AS on 13 April 2010 (1 page) |
1 April 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages) |
1 April 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages) |
1 April 2010 | Registered 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 2010 | Registered 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 2010 | Registered 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 2010 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 30 March 2010 (1 page) |
30 March 2010 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 30 March 2010 (1 page) |
15 December 2009 | Director's details changed for Mr Anthony Rhydian Lewis on 15 December 2009 (2 pages) |
15 December 2009 | Appointment of Mr Peter William Edward Behrens as a director (2 pages) |
15 December 2009 | Appointment of Mr Peter William Edward Behrens as a director (2 pages) |
15 December 2009 | Director's details changed for Mr Anthony Rhydian Lewis on 15 December 2009 (2 pages) |
13 November 2009 | Incorporation
|
13 November 2009 | Incorporation
|