Company NameAura Finance Topco Limited
Company StatusActive
Company Number07096208
CategoryPrivate Limited Company
Incorporation Date5 December 2009(14 years, 4 months ago)
Previous NamesDe Facto 1736 Limited and January Loan Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHarry Leon Landy
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2010(3 months, 2 weeks after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor The Edward Hyde Building
38 Clarendon Road
Watford
WD17 1JW
Director NameMr Danny Stephen Waters
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2010(3 months, 2 weeks after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor The Edward Hyde Building
38 Clarendon Road
Watford
WD17 1JW
Secretary NameDanny Stephen Waters
NationalityBritish
StatusCurrent
Appointed24 March 2010(3 months, 2 weeks after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence AddressThird Floor The Edward Hyde Building
38 Clarendon Road
Watford
WD17 1JW
Director NameMs Emily Henrietta Gestetner
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2014(4 years, 3 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Premier House Elstree Way
Borehamwood
Hertfordshire
WD6 1JH
Director NameRuth Bracken
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2009(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address19 Weald Close
Brentwood
Essex
CM14 4QU
Director NameMr Hamish Jonathan Burt
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 October 2010)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressSutherland House 4th Floor 5-6 Argyll Street
London
W1F 7TE
Director NameMr Michael Wallace Burt
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(6 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 May 2013)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressSutherland House 4th Floor 5-6 Argyll Street
London
W1F 7TE
Director NameMr David Alistair Campbell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed07 June 2013(3 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Premiere House Elstree Way
Borehamwood
Hertfordshire
WD6 1JH
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed05 December 2009(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 2009(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 2009(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websiteenterprisefinance.co.uk
Telephone020 87315333
Telephone regionLondon

Location

Registered AddressThird Floor The Edward Hyde Building
38 Clarendon Road
Watford
WD17 1JW
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

729 at £0.01Enra Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,896,259
Gross Profit£8,361,978
Net Worth£8,340,255
Cash£3,584,249
Current Liabilities£3,841,861

Accounts

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

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

12 June 2017Delivered on: 14 June 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
10 March 2017Delivered on: 10 March 2017
Persons entitled: Intermediate Capital Group PLC

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
6 February 2017Delivered on: 7 February 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
12 December 2016Delivered on: 15 December 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
18 April 2016Delivered on: 22 April 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
10 November 2015Delivered on: 13 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
29 April 2015Delivered on: 30 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
11 November 2014Delivered on: 13 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
12 February 2020Delivered on: 14 February 2020
Persons entitled: Natwest Markets PLC

Classification: A registered charge
Outstanding
27 February 2019Delivered on: 7 March 2019
Persons entitled: Intermediate Capital Group PLC

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
12 December 2018Delivered on: 13 December 2018
Persons entitled: Natwest Markets PLC

Classification: A registered charge
Outstanding
28 November 2017Delivered on: 1 December 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
17 February 2014Delivered on: 19 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

14 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
14 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages)
14 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
14 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
14 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (65 pages)
27 April 2023Termination of appointment of Harry Leon Landy as a director on 31 December 2022 (1 page)
13 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
9 December 2022Change of details for Enra Specialist Finance Limited as a person with significant control on 20 September 2021 (2 pages)
8 December 2022Director's details changed for Ms Emily Henrietta Gestetner on 4 December 2022 (2 pages)
3 August 2022Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages)
3 August 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
3 August 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
3 August 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (56 pages)
6 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
28 September 2021Registered office address changed from 3rd Floor, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH to Third Floor the Edward Hyde Building 38 Clarendon Road Watford WD17 1JW on 28 September 2021 (1 page)
15 September 2021Satisfaction of charge 070962080002 in full (1 page)
15 September 2021Satisfaction of charge 070962080003 in full (1 page)
15 September 2021Satisfaction of charge 070962080011 in full (1 page)
15 September 2021Satisfaction of charge 070962080006 in full (1 page)
15 September 2021Satisfaction of charge 070962080009 in full (1 page)
15 September 2021Satisfaction of charge 070962080005 in full (1 page)
15 September 2021Satisfaction of charge 070962080004 in full (1 page)
15 September 2021Satisfaction of charge 070962080012 in full (1 page)
15 September 2021Satisfaction of charge 070962080010 in full (1 page)
15 September 2021Satisfaction of charge 070962080007 in full (1 page)
15 September 2021Satisfaction of charge 070962080008 in full (1 page)
15 September 2021Satisfaction of charge 070962080013 in full (1 page)
15 September 2021Satisfaction of charge 070962080001 in full (1 page)
12 August 2021Statement by Directors (3 pages)
12 August 2021Statement of capital on 12 August 2021
  • GBP 7.29
(3 pages)
12 August 2021Solvency Statement dated 12/08/21 (3 pages)
12 August 2021Resolutions
  • RES13 ‐ Share premium account cancelled 09/08/2021
(2 pages)
9 August 2021Full accounts made up to 31 December 2020 (23 pages)
17 December 2020Confirmation statement made on 5 December 2020 with updates (4 pages)
17 December 2020Change of details for Enra Group Limited as a person with significant control on 17 September 2020 (2 pages)
28 August 2020Full accounts made up to 31 December 2019 (22 pages)
14 February 2020Registration of charge 070962080013, created on 12 February 2020 (24 pages)
20 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
8 August 2019Full accounts made up to 31 December 2018 (16 pages)
23 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-21
(3 pages)
7 March 2019Registration of charge 070962080012, created on 27 February 2019 (48 pages)
13 December 2018Registration of charge 070962080011, created on 12 December 2018 (25 pages)
11 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
3 July 2018Full accounts made up to 31 December 2017 (16 pages)
6 December 2017Confirmation statement made on 5 December 2017 with updates (5 pages)
6 December 2017Confirmation statement made on 5 December 2017 with updates (5 pages)
1 December 2017Registration of charge 070962080010, created on 28 November 2017 (24 pages)
1 December 2017Registration of charge 070962080010, created on 28 November 2017 (24 pages)
14 June 2017Registration of charge 070962080009, created on 12 June 2017 (25 pages)
14 June 2017Registration of charge 070962080009, created on 12 June 2017 (25 pages)
13 April 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
13 April 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
10 March 2017Registration of charge 070962080008, created on 10 March 2017 (47 pages)
10 March 2017Registration of charge 070962080008, created on 10 March 2017 (47 pages)
8 February 2017Termination of appointment of David Alistair Campbell as a director on 6 February 2017 (1 page)
8 February 2017Termination of appointment of David Alistair Campbell as a director on 6 February 2017 (1 page)
7 February 2017Registration of charge 070962080007, created on 6 February 2017 (24 pages)
7 February 2017Registration of charge 070962080007, created on 6 February 2017 (24 pages)
21 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
15 December 2016Registration of charge 070962080006, created on 12 December 2016 (48 pages)
15 December 2016Registration of charge 070962080006, created on 12 December 2016 (48 pages)
22 April 2016Registration of charge 070962080005, created on 18 April 2016 (27 pages)
22 April 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
22 April 2016Registration of charge 070962080005, created on 18 April 2016 (27 pages)
22 April 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
17 March 2016Director's details changed for Mrs Emily Henrietta Gestetner on 1 March 2016 (3 pages)
17 March 2016Director's details changed for Mrs Emily Henrietta Gestetner on 1 March 2016 (3 pages)
17 March 2016Director's details changed for Harry Leon Landy on 1 March 2016 (2 pages)
17 March 2016Director's details changed for Harry Leon Landy on 1 March 2016 (2 pages)
11 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 7.29
(6 pages)
11 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 7.29
(6 pages)
4 January 2016Director's details changed for Harry Leon Landy on 4 December 2015 (2 pages)
4 January 2016Secretary's details changed for Danny Stephen Waters on 4 December 2015 (1 page)
4 January 2016Director's details changed for Mr Danny Stephen Waters on 4 December 2015 (2 pages)
4 January 2016Director's details changed for Mr Danny Stephen Waters on 4 December 2015 (2 pages)
4 January 2016Director's details changed for Harry Leon Landy on 4 December 2015 (2 pages)
4 January 2016Secretary's details changed for Danny Stephen Waters on 4 December 2015 (1 page)
13 November 2015Registration of charge 070962080004, created on 10 November 2015 (27 pages)
13 November 2015Registration of charge 070962080004, created on 10 November 2015 (27 pages)
14 July 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
14 July 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
1 May 2015Part of the property or undertaking has been released from charge 070962080002 (5 pages)
1 May 2015Part of the property or undertaking has been released from charge 070962080001 (5 pages)
1 May 2015Part of the property or undertaking has been released from charge 070962080001 (5 pages)
1 May 2015Part of the property or undertaking has been released from charge 070962080002 (5 pages)
30 April 2015Registration of charge 070962080003, created on 29 April 2015 (26 pages)
30 April 2015Registration of charge 070962080003, created on 29 April 2015 (26 pages)
23 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 7.75
(8 pages)
23 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 7.75
(8 pages)
23 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 7.75
(8 pages)
13 November 2014Registration of charge 070962080002, created on 11 November 2014 (27 pages)
13 November 2014Registration of charge 070962080002, created on 11 November 2014 (27 pages)
6 November 2014Registered office address changed from C/O Shelley Stock Hutter Llp 1St Floor, 7-10 Chandos Street London W1G 9DQ England to 3Rd Floor, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on 6 November 2014 (1 page)
6 November 2014Registered office address changed from C/O Shelley Stock Hutter Llp 1St Floor, 7-10 Chandos Street London W1G 9DQ England to 3Rd Floor, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on 6 November 2014 (1 page)
6 November 2014Registered office address changed from C/O Shelley Stock Hutter Llp 1St Floor, 7-10 Chandos Street London W1G 9DQ England to 3Rd Floor, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on 6 November 2014 (1 page)
17 April 2014Cancellation of shares. Statement of capital on 17 April 2014
  • GBP 7.29
(4 pages)
17 April 2014Cancellation of shares. Statement of capital on 17 April 2014
  • GBP 7.29
(4 pages)
10 April 2014Appointment of Ms Emily Henrietta Gestetner as a director (2 pages)
10 April 2014Appointment of Ms Emily Henrietta Gestetner as a director (2 pages)
4 March 2014Registered office address changed from , Penthouse Suite Elstree House, Elstree Way, Borehamwood, WD6 1SD on 4 March 2014 (1 page)
4 March 2014Registered office address changed from , Penthouse Suite Elstree House, Elstree Way, Borehamwood, WD6 1SD on 4 March 2014 (1 page)
4 March 2014Registered office address changed from , Penthouse Suite Elstree House, Elstree Way, Borehamwood, WD6 1SD on 4 March 2014 (1 page)
26 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
26 February 2014Registered office address changed from , C/O Shelley Stock Hutter Llp, 1St Floor 7-10, Chandos Street, London, W1G 9DQ on 26 February 2014 (2 pages)
26 February 2014Registered office address changed from , C/O Shelley Stock Hutter Llp, 1St Floor 7-10, Chandos Street, London, W1G 9DQ on 26 February 2014 (2 pages)
26 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
24 February 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
24 February 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
19 February 2014Registration of charge 070962080001 (24 pages)
19 February 2014Registration of charge 070962080001 (24 pages)
21 January 2014Purchase of own shares. (3 pages)
21 January 2014Purchase of own shares. (3 pages)
14 January 2014Annual return made up to 5 December 2013 with a full list of shareholders (6 pages)
14 January 2014Director's details changed for Mr Danny Stephen Waters on 4 December 2013 (2 pages)
14 January 2014Director's details changed for Mr Danny Stephen Waters on 4 December 2013 (2 pages)
14 January 2014Annual return made up to 5 December 2013 with a full list of shareholders (6 pages)
14 January 2014Annual return made up to 5 December 2013 with a full list of shareholders (6 pages)
14 January 2014Secretary's details changed for Danny Stephen Waters on 4 December 2013 (1 page)
14 January 2014Secretary's details changed for Danny Stephen Waters on 4 December 2013 (1 page)
14 January 2014Director's details changed for Mr Danny Stephen Waters on 4 December 2013 (2 pages)
14 January 2014Secretary's details changed for Danny Stephen Waters on 4 December 2013 (1 page)
17 July 2013Resolutions
  • RES13 ‐ Purchase contract approved 27/06/2013
(3 pages)
17 July 2013Resolutions
  • RES13 ‐ Purchase contract approved 27/06/2013
(3 pages)
1 July 2013Appointment of David Alistair Campbell as a director (3 pages)
1 July 2013Appointment of David Alistair Campbell as a director (3 pages)
18 June 2013Statement of capital following an allotment of shares on 7 June 2013
  • GBP 7.75
(4 pages)
18 June 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
18 June 2013Change of share class name or designation (2 pages)
18 June 2013Particulars of variation of rights attached to shares (2 pages)
18 June 2013Particulars of variation of rights attached to shares (2 pages)
18 June 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
18 June 2013Statement of capital following an allotment of shares on 7 June 2013
  • GBP 7.75
(4 pages)
18 June 2013Change of share class name or designation (2 pages)
18 June 2013Statement of capital following an allotment of shares on 7 June 2013
  • GBP 7.75
(4 pages)
21 May 2013Purchase of own shares. (3 pages)
21 May 2013Purchase of own shares. (3 pages)
16 May 2013Termination of appointment of Michael Burt as a director (1 page)
16 May 2013Termination of appointment of Michael Burt as a director (1 page)
14 May 2013Resolutions
  • RES13 ‐ Approve deed of variation 03/05/2013
(3 pages)
14 May 2013Cancellation of shares. Statement of capital on 14 May 2013
  • GBP 6.86
(6 pages)
14 May 2013Cancellation of shares. Statement of capital on 14 May 2013
  • GBP 6.86
(6 pages)
14 May 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 May 2013Resolutions
  • RES13 ‐ Approve deed of variation 03/05/2013
(3 pages)
14 May 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (15 pages)
20 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (15 pages)
20 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (15 pages)
18 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 May 2012Amended accounts made up to 31 December 2011 (5 pages)
16 May 2012Amended accounts made up to 31 December 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 February 2012Annual return made up to 5 December 2011 with a full list of shareholders (15 pages)
1 February 2012Annual return made up to 5 December 2011 with a full list of shareholders (15 pages)
1 February 2012Annual return made up to 5 December 2011 with a full list of shareholders (15 pages)
9 November 2011Registered office address changed from , 11Th Floor Premier House 112-114 Station Road, Edgware, Middlesex, HA8 7BJ on 9 November 2011 (1 page)
9 November 2011Registered office address changed from , 11Th Floor Premier House 112-114 Station Road, Edgware, Middlesex, HA8 7BJ on 9 November 2011 (1 page)
9 November 2011Registered office address changed from , 11Th Floor Premier House 112-114 Station Road, Edgware, Middlesex, HA8 7BJ on 9 November 2011 (1 page)
11 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (15 pages)
3 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (15 pages)
3 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (15 pages)
28 October 2010Termination of appointment of Hamish Burt as a director (2 pages)
28 October 2010Termination of appointment of Hamish Burt as a director (2 pages)
21 June 2010Sub-division of shares on 8 June 2010 (6 pages)
21 June 2010Sub-division of shares on 8 June 2010 (6 pages)
21 June 2010Statement of capital following an allotment of shares on 8 June 2010
  • GBP 9.80
(8 pages)
21 June 2010Statement of capital following an allotment of shares on 8 June 2010
  • GBP 9.80
(8 pages)
21 June 2010Sub-division of shares on 8 June 2010 (6 pages)
21 June 2010Change of share class name or designation (2 pages)
21 June 2010Change of share class name or designation (2 pages)
21 June 2010Statement of capital following an allotment of shares on 8 June 2010
  • GBP 9.80
(8 pages)
17 June 2010Appointment of Hamish Jonathan Burt as a director (3 pages)
17 June 2010Appointment of Michael Burt as a director (3 pages)
17 June 2010Resolutions
  • RES13 ‐ Div shares 08/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
17 June 2010Appointment of Michael Burt as a director (3 pages)
17 June 2010Resolutions
  • RES13 ‐ Div shares 08/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
17 June 2010Appointment of Hamish Jonathan Burt as a director (3 pages)
29 March 2010Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages)
29 March 2010Appointment of Danny Stephen Waters as a secretary (3 pages)
29 March 2010Appointment of Mr Danny Stephen Waters as a director (3 pages)
29 March 2010Termination of appointment of Ruth Bracken as a director (2 pages)
29 March 2010Termination of appointment of Travers Smith Limited as a director (2 pages)
29 March 2010Appointment of Danny Stephen Waters as a secretary (3 pages)
29 March 2010Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages)
29 March 2010Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
29 March 2010Registered office address changed from , 10 Snow Hill, London, EC1A 2AL, England on 29 March 2010 (2 pages)
29 March 2010Registered office address changed from , 10 Snow Hill, London, EC1A 2AL, England on 29 March 2010 (2 pages)
29 March 2010Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
29 March 2010Termination of appointment of Travers Smith Limited as a director (2 pages)
29 March 2010Appointment of Mr Danny Stephen Waters as a director (3 pages)
29 March 2010Appointment of Harry Leon Landy as a director (3 pages)
29 March 2010Termination of appointment of Ruth Bracken as a director (2 pages)
29 March 2010Appointment of Harry Leon Landy as a director (3 pages)
24 March 2010Change of name notice (2 pages)
24 March 2010Company name changed de facto 1736 LIMITED\certificate issued on 24/03/10
  • RES15 ‐ Change company name resolution on 2010-03-24
(2 pages)
24 March 2010Change of name notice (2 pages)
24 March 2010Company name changed de facto 1736 LIMITED\certificate issued on 24/03/10
  • RES15 ‐ Change company name resolution on 2010-03-24
(2 pages)
5 December 2009Incorporation (15 pages)
5 December 2009Incorporation (15 pages)