London
SW1E 5JL
Director Name | Mr Juan Manuel Fernandez Lobato |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 25 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 100 Victoria Street London SW1E 5JL |
Director Name | Ms Laurel Charmaine Bowden |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2014(4 years, 5 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21a Kingly Street London W2B 5QA |
Director Name | Mr Stewart Newbigging Wilkinson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2014(5 years after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | Malta |
Correspondence Address | Dar Tal-Pacens Bingemma Road Dwejra Rbt6209 Malta |
Director Name | Mr Stephen James Byrne |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 03 November 2015(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Finance (Private Equity) |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 80-100 Victoria Street Cardinal Place London SW1E 5JL |
Director Name | Sergio Agapito Lires Rial |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 28 April 2020(10 years, 5 months after company formation) |
Appointment Duration | 4 years |
Role | CEO |
Country of Residence | Brazil |
Correspondence Address | 2041, 28th Floor Av. Presidente Juscelino Kubitschek Sao Paulo Sp 04543-011 |
Director Name | Dirk Ludwig Marzluf |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | German |
Status | Current |
Appointed | 28 April 2020(10 years, 5 months after company formation) |
Appointment Duration | 4 years |
Role | Banking Executive |
Country of Residence | Switzerland |
Correspondence Address | Ciudad Grupo Santander Av De Cantabria, S/N Boadilla Del Monte Madrid 28660 |
Director Name | Mr Juan Olaizola |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 17 July 2023(13 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Banking Executive |
Country of Residence | Spain |
Correspondence Address | Third Floor 80-100 Victoria Street Cardinal Place London SW1E 5JL |
Director Name | Mr Juan Guitard Marin |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 09 April 2024(14 years, 4 months after company formation) |
Appointment Duration | 4 weeks, 1 day |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Third Floor 80-100 Victoria Street Cardinal Place London SW1E 5JL |
Director Name | Dr Richard Lawrence Hargreaves |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2012(2 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 08 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42-44 Grosvenor Gardens London SW1W 0EB |
Director Name | Fabio Salvalaggio |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 October 2013(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42-44 Grosvenor Gardens London SW1W 0EB |
Director Name | Mr Jean-Michel Richard |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 July 2019(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 80-100 Victoria Street Cardinal Place London SW1E 5JL |
Director Name | Rami Aboukhair Hurtado |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 28 April 2020(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 April 2022) |
Role | CEO |
Country of Residence | Spain |
Correspondence Address | 11 (Edificio Cantabria) C/ Juan Ignacio Luca De Tena Madrid 28027 |
Director Name | Javier San Felix Garcia |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 23 June 2022(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 February 2024) |
Role | Pagonxt Ceo |
Country of Residence | Spain |
Correspondence Address | Pagonxt Avda. Cantabria, S/N Edificio Alhambra 28660 Boadilla Del Monte (Madrid) Spain |
Website | eburypartners.co.uk |
---|---|
Telephone | 020 34328044 |
Telephone region | London |
Registered Address | Third Floor 80-100 Victoria Street Cardinal Place London SW1E 5JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
189.5k at £0.01 | Greylock Israel Ii Lp 9.60% Ordinary A1 |
---|---|
108.4k at £0.01 | Juan Manuel Fernandez Lobato 5.50% Ordinary A |
104.9k at £0.01 | Angel Co Fund 5.32% Ordinary A |
84.3k at £0.01 | Fabio Salvalaggio 4.27% Ordinary A |
84.3k at £0.01 | Stewart Wilkinson 4.27% Ordinary A1 |
640.6k at £0.01 | Newbury Holdings Sarl 32.48% Ordinary Preferred |
63k at £0.01 | Jane Elizabeth Sim 3.20% Ordinary B |
56.4k at £0.01 | Greylock Israel Ii Lp 2.86% Ordinary Preferred |
224.3k at £0.01 | Salvador Garcia Andres 11.37% Ordinary A |
22.5k at £0.01 | Toby Young 1.14% Ordinary B |
19.4k at £0.01 | Invesyde S.l. 0.99% Ordinary A |
18.1k at £0.01 | Salvador Garcia Andres 0.92% Ordinary B |
16.9k at £0.01 | Richard Goulding 0.85% Ordinary A |
15.2k at £0.01 | Mr Frank Dearie & Mrs Cindy Dearie 0.77% Ordinary A |
15.1k at £0.01 | Patrick Barouki 0.76% Ordinary A |
14k at £0.01 | Larry Catterson 0.71% Ordinary A |
14k at £0.01 | Midsummer Capital LTD 0.71% Ordinary A |
13.3k at £0.01 | Basem Salfiti 0.68% Ordinary A |
12.3k at £0.01 | Jaime Rodriguez-andrade 0.62% Ordinary A |
12.1k at £0.01 | Miguel Androher 0.61% Ordinary A |
10.8k at £0.01 | Roman Itskovich 0.55% Ordinary B |
10.1k at £0.01 | Christine Whitfield 0.51% Ordinary A |
9.2k at £0.01 | Angel Agudo Valenciano 0.47% Ordinary A |
9.2k at £0.01 | Juan Rodriguez-andrade 0.47% Ordinary A |
9k at £0.01 | Fabio Salvalaggio 0.46% Ordinary B |
8.9k at £0.01 | Andras Mecser 0.45% Ordinary B |
8k at £0.01 | Jeremy Thomas 0.41% Ordinary A |
8.1k at £0.01 | Lucas Aranguena 0.41% Ordinary A |
8k at £0.01 | Regent House Limited 0.41% Ordinary Preferred |
7.5k at £0.01 | Frederic Dominique Ponzo 0.38% Ordinary B |
7.4k at £0.01 | Patricia Gutierrez Blanco 0.37% Ordinary A |
6.7k at £0.01 | Entrust Group Fbo Enrique Diaz-alvarez Ira 0.34% Ordinary A |
6.2k at £0.01 | Andreas Loullopis 0.31% Ordinary A |
6.1k at £0.01 | Michael Queen 0.31% Ordinary A |
6.2k at £0.01 | Yolanda Courtines 0.31% Ordinary A |
5.7k at £0.01 | Alan Morgan 0.29% Ordinary A |
5.8k at £0.01 | Iciar Vaquero 0.29% Ordinary B |
5.8k at £0.01 | Thomas Vollrath 0.29% Ordinary A |
5.8k at £0.01 | Tobias Mohr 0.29% Ordinary A |
5.6k at £0.01 | Caerwyn Prothero 0.28% Ordinary A |
5.6k at £0.01 | Daniel Stoneham 0.28% Ordinary A |
5.6k at £0.01 | Laurel Charmaine Bowden 0.28% Ordinary A |
5.3k at £0.01 | Mark Sim 0.27% Ordinary A |
5k at £0.01 | Jonathan Barclay Heaton 0.25% Ordinary B |
4.1k at £0.01 | Amy Kirk 0.21% Ordinary A |
4.1k at £0.01 | Enrique Diaz Alvarez 0.21% Ordinary A |
4.2k at £0.01 | Lexo Investments LTD 0.21% Ordinary A |
3.4k at £0.01 | Angel Co Fund 0.17% Ordinary Preferred |
3.3k at £0.01 | Ricardo Diaz Alvarez 0.17% Ordinary A |
3.4k at £0.01 | Richard Temple 0.17% Ordinary A |
3.1k at £0.01 | Agostino Russo 0.16% Ordinary A |
3k at £0.01 | Anthony Lewis 0.15% Ordinary A |
3.1k at £0.01 | Endeavour Nominees LTD 0.15% Ordinary A |
3.1k at £0.01 | Frederic Dominique Ponzo 0.15% Ordinary A |
3k at £0.01 | Golda Chinyere Ajayi 0.15% Ordinary B |
2.9k at £0.01 | Graham Wallace 0.15% Ordinary A |
2.9k at £0.01 | James Phillips 0.15% Ordinary A |
2.7k at £0.01 | Derham O'neill 0.14% Ordinary A |
2.8k at £0.01 | Justin Lunny 0.14% Ordinary A |
2.4k at £0.01 | Warren Crocker 0.12% Ordinary A |
2k at £0.01 | Chris Batterham 0.10% Ordinary A |
1.6k at £0.01 | Laurence Dare 0.08% Ordinary A |
1.6k at £0.01 | Lexo Investments LTD 0.08% Ordinary Preferred |
1.4k at £0.01 | James Bull 0.07% Ordinary A |
1.5k at £0.01 | Magnus Macintyre 0.07% Ordinary A |
1.1k at £0.01 | Zafeer Ahmed 0.06% Ordinary B |
1k at £0.01 | Peter Brooks 0.05% Ordinary B |
938 at £0.01 | Thomas Davies 0.05% Ordinary B |
724 at £0.01 | Juan Manuel Fernandez Lobato 0.04% Ordinary B |
800 at £0.01 | Larry Catterson 0.04% Ordinary Preferred |
800 at £0.01 | Midsummer Capital Limited 0.04% Ordinary Preferred |
800 at £0.01 | Mr Frank Dearie & Mrs Cindy Dearie 0.04% Ordinary Preferred |
850 at £0.01 | Neil Taylor 0.04% Ordinary A |
562 at £0.01 | Gerald Musgrave 0.03% Ordinary A |
597 at £0.01 | Jessica Palmer 0.03% Ordinary B |
597 at £0.01 | Samuel Vera 0.03% Ordinary B |
620 at £0.01 | Valerie Marshall 0.03% Ordinary A |
400 at £0.01 | Alan Morgan 0.02% Ordinary Preferred |
320 at £0.01 | Caerwyn Prothero 0.02% Ordinary Preferred |
480 at £0.01 | Christine Whitfield 0.02% Ordinary Preferred |
320 at £0.01 | Daniel Stoneham 0.02% Ordinary Preferred |
426 at £0.01 | Enrique Colin 0.02% Ordinary B |
408 at £0.01 | Fernando Perez 0.02% Ordinary B |
400 at £0.01 | Markos Petrocheilos 0.02% Ordinary A |
426 at £0.01 | Ramon Lucia 0.02% Ordinary B |
160 at £0.01 | Justin Lunny 0.01% Ordinary Preferred |
Year | 2014 |
---|---|
Turnover | £1,500,887,138 |
Gross Profit | £6,357,372 |
Net Worth | £1,160,711 |
Cash | £4,994,017 |
Current Liabilities | £226,500,347 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (8 months, 3 weeks from now) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 26 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 10 December 2024 (7 months from now) |
6 April 2022 | Delivered on: 8 April 2022 Persons entitled: Wilmington Trust (London) Limited as Security Trustee Classification: A registered charge Outstanding |
---|---|
10 February 2021 | Delivered on: 12 February 2021 Persons entitled: Wilmington Trust (London) Limited as Security Agent Classification: A registered charge Particulars: None. Outstanding |
1 July 2020 | Delivered on: 9 July 2020 Persons entitled: Wilmington Trust (London) Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
27 March 2018 | Delivered on: 3 April 2018 Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
26 February 2018 | Delivered on: 6 March 2018 Persons entitled: Nibc Bank Nv Classification: A registered charge Particulars: Charge by way of first legal mortgage of all its. Right, title and interest in the real property as. Detailed in the charging instrument.. Fixed charge over all its present and future right,. Title and interest in any intellectual property. Outstanding |
17 November 2017 | Delivered on: 24 November 2017 Persons entitled: Nibc Bank N.V. Classification: A registered charge Outstanding |
22 April 2016 | Delivered on: 28 April 2016 Persons entitled: Stewart Wilkinson Classification: A registered charge Outstanding |
12 December 2013 | Delivered on: 19 December 2013 Satisfied on: 13 November 2015 Persons entitled: Stewart Wilkinson Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
12 February 2021 | Registration of charge 070860580007, created on 10 February 2021 (17 pages) |
---|---|
26 November 2020 | Confirmation statement made on 26 November 2020 with updates (19 pages) |
19 November 2020 | Termination of appointment of Jean-Michel Richard as a director on 10 November 2020 (1 page) |
6 October 2020 | Director's details changed for Mr Juan Manuel Fernandez Lobato on 7 September 2020 (2 pages) |
16 September 2020 | Director's details changed for Sergio Agapito Lires Rial on 28 August 2020 (2 pages) |
8 September 2020 | Resolutions
|
8 September 2020 | Memorandum and Articles of Association (67 pages) |
9 July 2020 | Registration of charge 070860580006, created on 1 July 2020 (55 pages) |
6 July 2020 | Satisfaction of charge 070860580005 in full (1 page) |
12 June 2020 | Appointment of Rami Aboukhair Hurtado as a director on 28 April 2020 (2 pages) |
12 June 2020 | Appointment of Dirk Ludwig Marzluf as a director on 28 April 2020 (2 pages) |
12 June 2020 | Appointment of Sergio Agapito Lires Rial as a director on 28 April 2020 (2 pages) |
26 May 2020 | Memorandum and Articles of Association (67 pages) |
26 May 2020 | Memorandum and Articles of Association (67 pages) |
26 May 2020 | Resolutions
|
26 May 2020 | Memorandum and Articles of Association (67 pages) |
26 May 2020 | Resolutions
|
26 May 2020 | Resolutions
|
26 May 2020 | Memorandum and Articles of Association (67 pages) |
26 May 2020 | Resolutions
|
26 May 2020 | Resolutions
|
26 May 2020 | Memorandum and Articles of Association (67 pages) |
20 May 2020 | Notification of Banco Santander, S.A. as a person with significant control on 28 April 2020 (2 pages) |
18 May 2020 | Resolutions
|
18 May 2020 | Change of share class name or designation (2 pages) |
18 May 2020 | Particulars of variation of rights attached to shares (2 pages) |
18 May 2020 | Change of share class name or designation (2 pages) |
18 May 2020 | Memorandum and Articles of Association (66 pages) |
18 May 2020 | Change of share class name or designation (2 pages) |
18 May 2020 | Resolutions
|
12 May 2020 | Statement of capital following an allotment of shares on 28 April 2020
|
12 May 2020 | Statement of capital following an allotment of shares on 28 April 2020
|
11 May 2020 | Statement of capital following an allotment of shares on 28 April 2020
|
7 May 2020 | Statement of capital following an allotment of shares on 27 April 2020
|
7 May 2020 | Statement of capital following an allotment of shares on 27 April 2020
|
7 May 2020 | Cessation of Vitruvian Partners Llp as a person with significant control on 28 April 2020 (1 page) |
15 April 2020 | Group of companies' accounts made up to 30 April 2019 (94 pages) |
29 January 2020 | Statement of capital following an allotment of shares on 7 January 2020
|
9 December 2019 | Confirmation statement made on 26 November 2019 with updates (19 pages) |
14 November 2019 | Statement of capital following an allotment of shares on 3 October 2019
|
26 October 2019 | Resolutions
|
9 October 2019 | Second filing of Confirmation Statement dated 26/11/2018 (19 pages) |
9 October 2019 | Second filing of Confirmation Statement dated 26/11/2017 (20 pages) |
1 October 2019 | Director's details changed for Mr Salvador Andres Garcia Andres on 1 July 2019 (2 pages) |
3 September 2019 | Statement of capital following an allotment of shares on 28 August 2019
|
29 July 2019 | Appointment of Mr Jean-Michel Richard as a director on 1 July 2019 (2 pages) |
1 July 2019 | Statement of capital following an allotment of shares on 18 April 2019
|
23 May 2019 | Resolutions
|
19 March 2019 | Group of companies' accounts made up to 30 April 2018 (60 pages) |
20 December 2018 | Director's details changed for Mr Juan Manuel Fernandez Lobato on 18 December 2018 (2 pages) |
20 December 2018 | Director's details changed for Mr Salvador Garcia Andres on 30 September 2017 (2 pages) |
30 November 2018 | Confirmation statement made on 26 November 2018 with updates
|
29 May 2018 | Satisfaction of charge 070860580003 in full (4 pages) |
29 May 2018 | Satisfaction of charge 070860580004 in full (4 pages) |
4 April 2018 | Statement of capital following an allotment of shares on 27 March 2018
|
3 April 2018 | Registration of charge 070860580005, created on 27 March 2018 (60 pages) |
6 March 2018 | Registration of charge 070860580004, created on 26 February 2018 (13 pages) |
28 February 2018 | Statement of capital following an allotment of shares on 25 January 2018
|
26 February 2018 | Statement of capital following an allotment of shares on 25 January 2018
|
23 February 2018 | Statement of capital following an allotment of shares on 1 December 2017
|
12 December 2017 | Confirmation statement made on 26 November 2017 with updates
|
12 December 2017 | Confirmation statement made on 26 November 2017 with updates (15 pages) |
30 November 2017 | Satisfaction of charge 070860580002 in full (4 pages) |
30 November 2017 | Director's details changed for Mr Salvador Garcia Andres on 21 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Juan Manuel Fernandez Lobato on 21 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Juan Manuel Fernandez Lobato on 21 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Mr Salvador Garcia Andres on 21 November 2017 (2 pages) |
30 November 2017 | Satisfaction of charge 070860580002 in full (4 pages) |
29 November 2017 | Statement of capital following an allotment of shares on 30 October 2017
|
29 November 2017 | Statement of capital following an allotment of shares on 30 October 2017
|
29 November 2017 | Statement of capital following an allotment of shares on 29 September 2017
|
29 November 2017 | Statement of capital following an allotment of shares on 29 September 2017
|
24 November 2017 | Registration of charge 070860580003, created on 17 November 2017 (66 pages) |
24 November 2017 | Registration of charge 070860580003, created on 17 November 2017 (66 pages) |
21 November 2017 | Notification of a person with significant control statement (2 pages) |
21 November 2017 | Notification of Vitruvian Partners Llp as a person with significant control on 6 April 2016 (2 pages) |
21 November 2017 | Withdrawal of a person with significant control statement on 21 November 2017 (2 pages) |
21 November 2017 | Withdrawal of a person with significant control statement on 21 November 2017 (2 pages) |
21 November 2017 | Withdrawal of a person with significant control statement on 21 November 2017 (2 pages) |
21 November 2017 | Notification of a person with significant control statement (2 pages) |
21 November 2017 | Notification of Vitruvian Partners Llp as a person with significant control on 6 April 2016 (2 pages) |
21 November 2017 | Withdrawal of a person with significant control statement on 21 November 2017 (2 pages) |
11 October 2017 | Group of companies' accounts made up to 30 April 2017 (35 pages) |
11 October 2017 | Group of companies' accounts made up to 30 April 2017 (35 pages) |
8 August 2017 | Statement of capital following an allotment of shares on 28 April 2017
|
8 August 2017 | Statement of capital following an allotment of shares on 28 April 2017
|
8 August 2017 | Change of share class name or designation (2 pages) |
8 August 2017 | Change of share class name or designation (2 pages) |
8 August 2017 | Statement of capital following an allotment of shares on 8 August 2017
|
8 August 2017 | Statement of capital following an allotment of shares on 8 August 2017
|
3 August 2017 | Change of share class name or designation (2 pages) |
3 August 2017 | Change of share class name or designation (2 pages) |
12 June 2017 | Resolutions
|
12 June 2017 | Resolutions
|
13 March 2017 | Change of share class name or designation (2 pages) |
13 March 2017 | Change of share class name or designation (2 pages) |
13 December 2016 | Confirmation statement made on 26 November 2016 with updates (14 pages) |
13 December 2016 | Confirmation statement made on 26 November 2016 with updates (14 pages) |
11 November 2016 | Group of companies' accounts made up to 30 April 2016 (41 pages) |
11 November 2016 | Group of companies' accounts made up to 30 April 2016 (41 pages) |
31 August 2016 | Registered office address changed from 42-44 Grosvenor Gardens London SW1W 0EB to Third Floor 80-100 Victoria Street Cardinal Place London SW1E 5JL on 31 August 2016 (1 page) |
31 August 2016 | Registered office address changed from 42-44 Grosvenor Gardens London SW1W 0EB to Third Floor 80-100 Victoria Street Cardinal Place London SW1E 5JL on 31 August 2016 (1 page) |
28 April 2016 | Registration of charge 070860580002, created on 22 April 2016 (57 pages) |
28 April 2016 | Registration of charge 070860580002, created on 22 April 2016 (57 pages) |
7 March 2016 | Consolidation and sub-division of shares on 3 November 2015 (7 pages) |
7 March 2016 | Statement of capital following an allotment of shares on 3 November 2015
|
7 March 2016 | Statement of capital following an allotment of shares on 3 November 2015
|
7 March 2016 | Consolidation and sub-division of shares on 3 November 2015 (5 pages) |
7 March 2016 | Statement of capital following an allotment of shares on 23 November 2015
|
7 March 2016 | Statement of capital following an allotment of shares on 23 November 2015
|
7 March 2016 | Statement of capital following an allotment of shares on 3 November 2015
|
7 March 2016 | Statement of capital following an allotment of shares on 3 November 2015
|
7 March 2016 | Consolidation and sub-division of shares on 3 November 2015 (7 pages) |
2 March 2016 | Particulars of variation of rights attached to shares (2 pages) |
2 March 2016 | Change of share class name or designation (2 pages) |
2 March 2016 | Particulars of variation of rights attached to shares (2 pages) |
2 March 2016 | Change of share class name or designation (2 pages) |
16 February 2016 | Resolutions
|
16 February 2016 | Resolutions
|
16 February 2016 | Resolutions
|
16 February 2016 | Resolutions
|
8 January 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
4 January 2016 | Memorandum and Articles of Association (46 pages) |
4 January 2016 | Memorandum and Articles of Association (46 pages) |
17 December 2015 | Appointment of Mr Stephen James Byrne as a director on 3 November 2015 (2 pages) |
17 December 2015 | Appointment of Mr Stephen James Byrne as a director on 3 November 2015 (2 pages) |
10 December 2015 | Statement of capital following an allotment of shares on 26 November 2015
|
10 December 2015 | Statement of capital following an allotment of shares on 26 November 2015
|
4 December 2015 | Statement of capital following an allotment of shares on 26 November 2015
|
4 December 2015 | Statement of capital following an allotment of shares on 26 November 2015
|
13 November 2015 | Satisfaction of charge 070860580001 in full (4 pages) |
13 November 2015 | Satisfaction of charge 070860580001 in full (4 pages) |
2 October 2015 | Group of companies' accounts made up to 30 April 2015 (35 pages) |
2 October 2015 | Group of companies' accounts made up to 30 April 2015 (35 pages) |
3 August 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
3 August 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
1 July 2015 | Resolutions
|
1 July 2015 | Resolutions
|
25 June 2015 | Statement of capital following an allotment of shares on 17 June 2015
|
25 June 2015 | Statement of capital following an allotment of shares on 17 June 2015
|
17 February 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-02-17
|
13 February 2015 | Appointment of Stewart Wilkinson as a director on 25 November 2014 (3 pages) |
13 February 2015 | Appointment of Stewart Wilkinson as a director on 25 November 2014 (3 pages) |
2 February 2015 | Total exemption full accounts made up to 30 April 2014 (6 pages) |
2 February 2015 | Total exemption full accounts made up to 30 April 2014 (6 pages) |
21 January 2015 | Termination of appointment of Fabio Salvalaggio as a director on 25 November 2014 (1 page) |
21 January 2015 | Termination of appointment of Fabio Salvalaggio as a director on 25 November 2014 (1 page) |
5 December 2014 | Appointment of Ms Laurel Charmaine Bowden as a director on 30 April 2014 (2 pages) |
5 December 2014 | Appointment of Ms Laurel Charmaine Bowden as a director on 30 April 2014 (2 pages) |
15 October 2014 | Statement of capital following an allotment of shares on 21 September 2014
|
15 October 2014 | Statement of capital following an allotment of shares on 21 September 2014
|
8 October 2014 | Second filing of SH01 previously delivered to Companies House
|
8 October 2014 | Second filing of SH01 previously delivered to Companies House
|
13 May 2014 | Resolutions
|
13 May 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
13 May 2014 | Resolutions
|
13 May 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
20 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders (14 pages) |
20 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders (14 pages) |
19 December 2013 | Registration of charge 070860580001 (51 pages) |
19 December 2013 | Registration of charge 070860580001 (51 pages) |
12 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
12 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
12 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
27 November 2013 | Statement of capital following an allotment of shares on 14 November 2013
|
27 November 2013 | Statement of capital following an allotment of shares on 14 November 2013
|
8 November 2013 | Appointment of Fabio Salvalaggio as a director (2 pages) |
8 November 2013 | Statement of capital following an allotment of shares on 30 October 2013
|
8 November 2013 | Appointment of Fabio Salvalaggio as a director (2 pages) |
8 November 2013 | Statement of capital following an allotment of shares on 30 October 2013
|
15 October 2013 | Termination of appointment of Richard Hargreaves as a director (1 page) |
15 October 2013 | Termination of appointment of Richard Hargreaves as a director (1 page) |
4 October 2013 | Statement of capital following an allotment of shares on 3 October 2013
|
4 October 2013 | Statement of capital following an allotment of shares on 3 October 2013
|
4 October 2013 | Statement of capital following an allotment of shares on 3 October 2013
|
26 September 2013 | Resolutions
|
26 September 2013 | Statement of capital following an allotment of shares on 28 August 2013
|
26 September 2013 | Resolutions
|
26 September 2013 | Statement of capital following an allotment of shares on 28 August 2013
|
25 April 2013 | Statement of capital following an allotment of shares on 12 March 2013
|
25 April 2013 | Statement of capital following an allotment of shares on 12 March 2013
|
4 April 2013 | Statement of capital following an allotment of shares on 7 March 2013
|
4 April 2013 | Statement of capital following an allotment of shares on 7 March 2013
|
4 April 2013 | Statement of capital following an allotment of shares on 7 March 2013
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
19 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (10 pages) |
19 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (10 pages) |
17 October 2012 | Appointment of Dr Richard Lawrence Hargreaves as a director (4 pages) |
17 October 2012 | Appointment of Dr Richard Lawrence Hargreaves as a director (4 pages) |
16 October 2012 | Resolutions
|
16 October 2012 | Statement of capital following an allotment of shares on 7 August 2012
|
16 October 2012 | Resolutions
|
16 October 2012 | Statement of capital following an allotment of shares on 11 September 2012
|
16 October 2012 | Statement of capital following an allotment of shares on 7 August 2012
|
16 October 2012 | Statement of capital following an allotment of shares on 7 August 2012
|
16 October 2012 | Statement of capital following an allotment of shares on 10 September 2012
|
16 October 2012 | Statement of capital following an allotment of shares on 10 September 2012
|
16 October 2012 | Statement of capital following an allotment of shares on 11 September 2012
|
17 August 2012 | Director's details changed for Salvador Garcia Andres on 1 March 2012 (2 pages) |
17 August 2012 | Director's details changed for Salvador Garcia Andres on 1 March 2012 (2 pages) |
17 August 2012 | Director's details changed for Salvador Garcia Andres on 1 March 2012 (2 pages) |
17 May 2012 | Resolutions
|
17 May 2012 | Resolutions
|
1 May 2012 | Statement of capital following an allotment of shares on 24 April 2012
|
1 May 2012 | Statement of capital following an allotment of shares on 24 April 2012
|
3 January 2012 | Resolutions
|
3 January 2012 | Resolutions
|
14 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (7 pages) |
14 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (7 pages) |
6 December 2011 | Director's details changed for Salvador Garcia Andres on 21 October 2011 (2 pages) |
6 December 2011 | Director's details changed for Juan Manuel Fernandez Lobato on 21 October 2011 (2 pages) |
6 December 2011 | Director's details changed for Juan Manuel Fernandez Lobato on 21 October 2011 (2 pages) |
6 December 2011 | Director's details changed for Salvador Garcia Andres on 21 October 2011 (2 pages) |
4 November 2011 | Resolutions
|
4 November 2011 | Cancellation of shares. Statement of capital on 4 November 2011
|
4 November 2011 | Resolutions
|
4 November 2011 | Cancellation of shares. Statement of capital on 4 November 2011
|
4 November 2011 | Cancellation of shares. Statement of capital on 4 November 2011
|
3 November 2011 | Purchase of own shares. (3 pages) |
3 November 2011 | Purchase of own shares. (3 pages) |
31 October 2011 | Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU United Kingdom on 31 October 2011 (1 page) |
31 October 2011 | Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU United Kingdom on 31 October 2011 (1 page) |
22 August 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
12 August 2011 | Statement of capital following an allotment of shares on 31 July 2011
|
12 August 2011 | Statement of capital following an allotment of shares on 31 July 2011
|
9 August 2011 | Previous accounting period extended from 30 November 2010 to 30 April 2011 (1 page) |
9 August 2011 | Previous accounting period extended from 30 November 2010 to 30 April 2011 (1 page) |
13 May 2011 | Statement of capital following an allotment of shares on 28 April 2011
|
13 May 2011 | Statement of capital following an allotment of shares on 28 April 2011
|
3 March 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (6 pages) |
3 March 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (6 pages) |
2 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (6 pages) |
2 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (6 pages) |
25 November 2010 | Register(s) moved to registered inspection location (1 page) |
25 November 2010 | Register(s) moved to registered inspection location (1 page) |
25 November 2010 | Director's details changed for Juan Manuel Fernandez Lobato on 11 February 2010 (2 pages) |
25 November 2010 | Director's details changed for Juan Manuel Fernandez Lobato on 11 February 2010 (2 pages) |
25 November 2010 | Director's details changed for Salvador Garcia Andres on 11 February 2010 (2 pages) |
25 November 2010 | Director's details changed for Salvador Garcia Andres on 11 February 2010 (2 pages) |
24 November 2010 | Register inspection address has been changed (1 page) |
24 November 2010 | Register inspection address has been changed (1 page) |
12 August 2010 | Statement of capital following an allotment of shares on 29 July 2010
|
12 August 2010 | Statement of capital following an allotment of shares on 29 July 2010
|
12 August 2010 | Statement of capital following an allotment of shares on 29 July 2010
|
12 August 2010 | Statement of capital following an allotment of shares on 29 July 2010
|
21 July 2010 | Particulars of variation of rights attached to shares (2 pages) |
21 July 2010 | Resolutions
|
21 July 2010 | Statement of capital following an allotment of shares on 9 July 2010
|
21 July 2010 | Statement of capital following an allotment of shares on 9 July 2010
|
21 July 2010 | Change of share class name or designation (2 pages) |
21 July 2010 | Statement of capital following an allotment of shares on 9 July 2010
|
21 July 2010 | Change of share class name or designation (2 pages) |
21 July 2010 | Particulars of variation of rights attached to shares (2 pages) |
21 July 2010 | Resolutions
|
12 February 2010 | Registered office address changed from Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BS United Kingdom on 12 February 2010 (1 page) |
12 February 2010 | Registered office address changed from Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BS United Kingdom on 12 February 2010 (1 page) |
25 November 2009 | Incorporation
|
25 November 2009 | Incorporation
|