London
W1S 2XH
Director Name | Ms Janice Elizabeth Ward |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Conduit Street London W1S 2XH |
Director Name | Ms Janine Nicholls |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2020(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Conduit Street London W1S 2XH |
Director Name | Mr Hemant Kumar Mardia |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2024(14 years after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Conduit Street London W1S 2XH |
Secretary Name | Calculus Capital Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2016(6 years after company formation) |
Appointment Duration | 8 years, 2 months |
Correspondence Address | 12 Conduit Street London W1S 2XH |
Director Name | Mr Daniel Robert Johnson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 35 New Bridge Street London EC4V 6BW |
Director Name | Mr Steven Guy Meeks |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2010(1 week, 2 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Canley The Common Kingsbourne Green Harpenden Herts AL5 3PE |
Director Name | Mr Ian Robert Wohlman |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Gresham Street London EC2V 7QP |
Director Name | Mr Christopher Paul James Wightman |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Evenley Hall Evenley Brackley NN13 5SU |
Director Name | Mr Michael O'Higgins |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 February 2010(3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 04 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Park Street London W1K 6NF |
Director Name | Mr Philip Hilary Swatman |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cardinal House George Road Kingston Upon Thames Surrey KT2 7NU |
Director Name | Mr Mark Gary Rayward |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackstone Grange Blackstone Street Blackstone Henfield West Sussex BN5 9TB |
Director Name | Kate Cornish Bowden |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(1 year after company formation) |
Appointment Duration | 9 years, 4 months (resigned 03 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Danehurst Street London SW6 6SA |
Director Name | Ms Diane Seymour-Williams |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2017(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Park Street London W1K 6NF |
Director Name | Ms Claire Olsen |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2019(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Conduit Street London W1S 2XH |
Director Name | Meaujo Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2010(same day as company formation) |
Correspondence Address | No. 1 Colmore Square Birmingham West Midlands B4 6AA |
Secretary Name | Philsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2010(same day as company formation) |
Correspondence Address | No. 1 Colmore Square Birmingham West Midlands B4 6AA |
Secretary Name | Capita Sinclair Henderson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2010(3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 February 2016) |
Correspondence Address | Beaufort House 51 New North Road Exeter EX4 4EP |
Registered Address | 12 Conduit Street London W1S 2XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £89,000 |
Net Worth | £4,887,000 |
Cash | £210,000 |
Current Liabilities | £118,000 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months from now) |
9 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
---|---|
3 February 2021 | Statement of capital on 3 February 2021
|
3 February 2021 | Cancel share prem/cap redemption (2 pages) |
23 December 2020 | Statement of capital following an allotment of shares on 16 December 2020
|
3 September 2020 | Statement of capital following an allotment of shares on 3 September 2020
|
4 August 2020 | Statement of capital following an allotment of shares on 31 July 2020
|
29 July 2020 | Cancellation of shares by a PLC. Statement of capital on 25 June 2020
|
23 July 2020 | Resolutions
|
16 July 2020 | Full accounts made up to 29 February 2020 (86 pages) |
6 July 2020 | Appointment of Ms Janine Nicholls as a director on 3 July 2020 (2 pages) |
6 July 2020 | Termination of appointment of Kate Cornish Bowden as a director on 3 July 2020 (1 page) |
8 April 2020 | Statement of capital following an allotment of shares on 3 April 2020
|
6 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
16 January 2020 | Statement of capital following an allotment of shares on 11 December 2019
|
13 January 2020 | Second filing of a statement of capital following an allotment of shares on 5 April 2019
|
30 October 2019 | Cancellation of shares by a PLC. Statement of capital on 1 August 2019
|
11 October 2019 | Purchase of own shares. (3 pages) |
10 September 2019 | Statement of capital following an allotment of shares on 6 September 2019
|
6 August 2019 | Termination of appointment of Michael O'higgins as a director on 4 July 2019 (1 page) |
23 July 2019 | Resolutions
|
12 July 2019 | Full accounts made up to 28 February 2019 (71 pages) |
2 July 2019 | Statement of capital following an allotment of shares on 26 June 2019
|
28 June 2019 | Auditor's resignation (1 page) |
12 April 2019 | Statement of capital following an allotment of shares on 5 April 2019
|
15 March 2019 | Statement of capital following an allotment of shares on 28 February 2019
|
1 March 2019 | Termination of appointment of Diane Seymour-Williams as a director on 28 February 2019 (1 page) |
1 March 2019 | Appointment of Ms Janice Elizabeth Ward as a director on 1 March 2019 (2 pages) |
5 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
4 February 2019 | Second filing of Confirmation Statement dated 01/02/2018 (4 pages) |
28 January 2019 | Termination of appointment of Steven Guy Meeks as a director on 31 December 2018 (1 page) |
28 January 2019 | Appointment of Ms Claire Olsen as a director on 3 January 2019 (2 pages) |
28 January 2019 | Statement of capital following an allotment of shares on 23 January 2019
|
21 November 2018 | Cancellation of shares by a PLC. Statement of capital on 9 November 2018
|
11 September 2018 | Cancellation of shares by a PLC. Statement of capital on 28 August 2018
|
10 August 2018 | Full accounts made up to 28 February 2018 (72 pages) |
3 August 2018 | Statement of capital following an allotment of shares on 2 August 2018
|
10 July 2018 | Resolutions
|
9 April 2018 | Cancellation of shares by a PLC. Statement of capital on 30 January 2018
|
5 April 2018 | Statement of capital following an allotment of shares on 5 April 2018
|
5 April 2018 | Statement of capital following an allotment of shares on 4 April 2018
|
9 March 2018 | Confirmation statement made on 1 February 2018 with updates
|
6 February 2018 | Cancellation of shares by a PLC. Statement of capital on 23 January 2018
|
16 January 2018 | Cancellation of shares by a PLC. Statement of capital on 9 January 2018
|
2 January 2018 | Statement of capital following an allotment of shares on 20 December 2017
|
15 November 2017 | Statement of capital on 15 November 2017
|
15 November 2017 | Reduction of iss capital and minute (oc) (2 pages) |
15 November 2017 | Statement of capital on 15 November 2017
|
15 November 2017 | Certificate of cancellation of share premium account (1 page) |
15 November 2017 | Reduction of iss capital and minute (oc) (2 pages) |
15 November 2017 | Certificate of cancellation of share premium account (1 page) |
3 November 2017 | Change of share class name or designation (2 pages) |
3 November 2017 | Change of share class name or designation (2 pages) |
27 September 2017 | Cancellation of shares. Statement of capital on 17 August 2017
|
27 September 2017 | Cancellation of shares. Statement of capital on 17 August 2017
|
26 September 2017 | Resolutions
|
26 September 2017 | Resolutions
|
13 September 2017 | Statement of capital following an allotment of shares on 12 September 2017
|
13 September 2017 | Appointment of Ms Diane Seymour-Williams as a director on 13 September 2017 (2 pages) |
13 September 2017 | Appointment of Ms Diane Seymour-Williams as a director on 13 September 2017 (2 pages) |
13 September 2017 | Statement of capital following an allotment of shares on 12 September 2017
|
7 September 2017 | Resolutions
|
7 September 2017 | Resolutions
|
31 August 2017 | Purchase of own shares. (3 pages) |
31 August 2017 | Purchase of own shares. (3 pages) |
22 August 2017 | Change of share class name or designation (2 pages) |
22 August 2017 | Change of share class name or designation (2 pages) |
22 August 2017 | Change of share class name or designation (2 pages) |
22 August 2017 | Change of share class name or designation (2 pages) |
17 July 2017 | Full accounts made up to 28 February 2017 (72 pages) |
17 July 2017 | Full accounts made up to 28 February 2017 (72 pages) |
8 May 2017 | Register inspection address has been changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to 17 West Street Farnham GU9 7DR (1 page) |
8 May 2017 | Statement of capital following an allotment of shares on 7 April 2017
|
8 May 2017 | Statement of capital following an allotment of shares on 7 April 2017
|
8 May 2017 | Register inspection address has been changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to 17 West Street Farnham GU9 7DR (1 page) |
26 April 2017 | Statement of capital following an allotment of shares on 9 February 2017
|
26 April 2017 | Statement of capital following an allotment of shares on 9 February 2017
|
17 February 2017 | Resolutions
|
17 February 2017 | Resolutions
|
14 February 2017 | Statement of capital following an allotment of shares on 9 February 2017
|
14 February 2017 | Statement of capital following an allotment of shares on 9 February 2017
|
1 February 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
1 February 2017 | Confirmation statement made on 1 February 2017 with no updates (3 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with no updates (3 pages) |
1 February 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
10 November 2016 | Statement of capital following an allotment of shares on 8 March 2016
|
10 November 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
10 November 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
10 November 2016 | Statement of capital following an allotment of shares on 3 May 2016
|
10 November 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
10 November 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
10 November 2016 | Statement of capital following an allotment of shares on 8 March 2016
|
10 November 2016 | Statement of capital following an allotment of shares on 3 May 2016
|
13 October 2016 | Resolutions
|
13 October 2016 | Resolutions
|
25 August 2016 | Full accounts made up to 29 February 2016 (75 pages) |
25 August 2016 | Full accounts made up to 29 February 2016 (75 pages) |
29 April 2016 | Resolutions
|
29 April 2016 | Memorandum and Articles of Association (68 pages) |
29 April 2016 | Resolutions
|
29 April 2016 | Memorandum and Articles of Association (68 pages) |
23 February 2016 | Annual return made up to 1 February 2016 no member list Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 1 February 2016 no member list Statement of capital on 2016-02-23
|
23 February 2016 | Registered office address changed from Calculus Capital Limited 104 Park Street London W1K 6NF England to 104 Park Street London W1K 6NF on 23 February 2016 (1 page) |
23 February 2016 | Registered office address changed from Calculus Capital Limited 104 Park Street London W1K 6NF England to 104 Park Street London W1K 6NF on 23 February 2016 (1 page) |
1 February 2016 | Appointment of Calculus Capital Limited as a secretary on 1 February 2016 (2 pages) |
1 February 2016 | Appointment of Calculus Capital Limited as a secretary on 1 February 2016 (2 pages) |
1 February 2016 | Termination of appointment of Capita Sinclair Henderson Limited as a secretary on 1 February 2016 (1 page) |
1 February 2016 | Termination of appointment of Capita Sinclair Henderson Limited as a secretary on 1 February 2016 (1 page) |
21 January 2016 | Registered office address changed from Beaufort House 51 New North Road Exeter EX4 4EP to Calculus Capital Limited 104 Park Street London W1K 6NF on 21 January 2016 (1 page) |
21 January 2016 | Registered office address changed from Beaufort House 51 New North Road Exeter EX4 4EP to Calculus Capital Limited 104 Park Street London W1K 6NF on 21 January 2016 (1 page) |
22 October 2015 | Company name changed investec structured products calculus vct PLC\certificate issued on 22/10/15
|
22 October 2015 | Company name changed investec structured products calculus vct PLC\certificate issued on 22/10/15
|
31 July 2015 | Resolutions
|
31 July 2015 | Resolutions
|
31 July 2015 | Resolutions
|
29 July 2015 | Full accounts made up to 28 February 2015 (85 pages) |
29 July 2015 | Full accounts made up to 28 February 2015 (85 pages) |
25 February 2015 | Annual return made up to 1 February 2015 no member list Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 1 February 2015 no member list Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 1 February 2015 no member list Statement of capital on 2015-02-25
|
29 July 2014 | Full accounts made up to 28 February 2014 (88 pages) |
29 July 2014 | Full accounts made up to 28 February 2014 (88 pages) |
16 July 2014 | Resolutions
|
16 July 2014 | Resolutions
|
18 February 2014 | Annual return made up to 1 February 2014 no member list Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 1 February 2014 no member list Statement of capital on 2014-02-18
|
18 February 2014 | Secretary's details changed for Capita Sinclair Henderson Limited on 22 February 2010 (1 page) |
18 February 2014 | Secretary's details changed for Capita Sinclair Henderson Limited on 22 February 2010 (1 page) |
18 February 2014 | Annual return made up to 1 February 2014 no member list Statement of capital on 2014-02-18
|
18 July 2013 | Full accounts made up to 28 February 2013 (80 pages) |
18 July 2013 | Full accounts made up to 28 February 2013 (80 pages) |
15 July 2013 | Resolutions
|
15 July 2013 | Resolutions
|
15 July 2013 | Resolutions
|
15 July 2013 | Resolutions
|
15 July 2013 | Resolutions
|
15 July 2013 | Resolutions
|
28 February 2013 | Annual return made up to 1 February 2013 no member list (7 pages) |
28 February 2013 | Annual return made up to 1 February 2013 no member list (7 pages) |
28 February 2013 | Annual return made up to 1 February 2013 no member list (7 pages) |
1 August 2012 | Resolutions
|
1 August 2012 | Resolutions
|
1 August 2012 | Resolutions
|
1 August 2012 | Resolutions
|
26 July 2012 | Termination of appointment of Philip Swatman as a director (1 page) |
26 July 2012 | Termination of appointment of Mark Rayward as a director (1 page) |
26 July 2012 | Termination of appointment of Mark Rayward as a director (1 page) |
26 July 2012 | Termination of appointment of Philip Swatman as a director (1 page) |
25 July 2012 | Full accounts made up to 29 February 2012 (79 pages) |
25 July 2012 | Full accounts made up to 29 February 2012 (79 pages) |
23 February 2012 | Annual return made up to 1 February 2012 no member list (9 pages) |
23 February 2012 | Director's details changed for Michael O'higgins on 22 February 2010 (2 pages) |
23 February 2012 | Director's details changed for Michael O'higgins on 22 February 2010 (2 pages) |
23 February 2012 | Annual return made up to 1 February 2012 no member list (9 pages) |
23 February 2012 | Annual return made up to 1 February 2012 no member list (9 pages) |
23 November 2011 | Reduction of iss capital and minute (oc) (6 pages) |
23 November 2011 | Reduction of iss capital and minute (oc) (6 pages) |
23 November 2011 | Statement of capital on 23 November 2011
|
23 November 2011 | Statement of capital on 23 November 2011
|
23 November 2011 | Certificate of cancellation of share premium account (1 page) |
23 November 2011 | Certificate of cancellation of share premium account (1 page) |
27 July 2011 | Resolutions
|
27 July 2011 | Resolutions
|
26 July 2011 | Resolutions
|
26 July 2011 | Resolutions
|
12 July 2011 | Termination of appointment of Ian Wohlman as a director (2 pages) |
12 July 2011 | Termination of appointment of Ian Wohlman as a director (2 pages) |
7 July 2011 | Full accounts made up to 28 February 2011 (66 pages) |
7 July 2011 | Full accounts made up to 28 February 2011 (66 pages) |
1 June 2011 | Statement of capital following an allotment of shares on 4 May 2011
|
1 June 2011 | Statement of capital following an allotment of shares on 4 May 2011
|
1 June 2011 | Statement of capital following an allotment of shares on 4 May 2011
|
17 May 2011 | Notice that a company no longer wishes to be an investment company (2 pages) |
17 May 2011 | Notice that a company no longer wishes to be an investment company (2 pages) |
13 April 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
13 April 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
13 April 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
17 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (19 pages) |
17 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (19 pages) |
17 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (19 pages) |
8 March 2011 | Register inspection address has been changed (2 pages) |
8 March 2011 | Register(s) moved to registered inspection location (2 pages) |
8 March 2011 | Register(s) moved to registered inspection location (2 pages) |
8 March 2011 | Register inspection address has been changed (2 pages) |
22 February 2011 | Appointment of Kate Cornish Bowden as a director (3 pages) |
22 February 2011 | Appointment of Kate Cornish Bowden as a director (3 pages) |
16 February 2011 | Termination of appointment of Christopher Wightman as a director (2 pages) |
16 February 2011 | Termination of appointment of Christopher Wightman as a director (2 pages) |
10 January 2011 | Statement of capital following an allotment of shares on 30 November 2010
|
10 January 2011 | Statement of capital following an allotment of shares on 13 December 2010
|
10 January 2011 | Statement of capital following an allotment of shares on 13 December 2010
|
10 January 2011 | Statement of capital following an allotment of shares on 30 November 2010
|
30 November 2010 | Statement of capital following an allotment of shares on 2 November 2010
|
30 November 2010 | Statement of capital following an allotment of shares on 2 November 2010
|
30 November 2010 | Statement of capital following an allotment of shares on 16 November 2010
|
30 November 2010 | Statement of capital following an allotment of shares on 2 November 2010
|
30 November 2010 | Statement of capital following an allotment of shares on 16 November 2010
|
3 November 2010 | Statement of capital following an allotment of shares on 5 October 2010
|
3 November 2010 | Statement of capital following an allotment of shares on 5 October 2010
|
3 November 2010 | Statement of capital following an allotment of shares on 5 October 2010
|
20 October 2010 | Reduction of iss capital and minute (oc) (7 pages) |
20 October 2010 | Statement of capital on 20 October 2010
|
20 October 2010 | Certificate of cancellation of share premium account (1 page) |
20 October 2010 | Certificate of cancellation of share premium account (1 page) |
20 October 2010 | Statement of capital on 20 October 2010
|
20 October 2010 | Reduction of iss capital and minute (oc) (7 pages) |
13 September 2010 | Resolutions
|
13 September 2010 | Resolutions
|
15 July 2010 | Statement of capital on 29 June 2010
|
15 July 2010 | Statement of capital on 29 June 2010
|
14 June 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
14 June 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
14 June 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
14 June 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
14 June 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
14 June 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
22 April 2010 | Statement of capital following an allotment of shares on 4 April 2010
|
22 April 2010 | Statement of capital following an allotment of shares on 4 April 2010
|
22 April 2010 | Statement of capital following an allotment of shares on 4 April 2010
|
31 March 2010 | Appointment of Capita Sinclair Henderson Limited as a secretary (3 pages) |
31 March 2010 | Appointment of Capita Sinclair Henderson Limited as a secretary (3 pages) |
22 March 2010 | Statement of capital following an allotment of shares on 10 February 2010
|
22 March 2010 | Statement of capital following an allotment of shares on 10 February 2010
|
8 March 2010 | Resolutions
|
8 March 2010 | Resolutions
|
3 March 2010 | Appointment of Ian Robert Wohlman as a director (3 pages) |
3 March 2010 | Appointment of Ian Robert Wohlman as a director (3 pages) |
25 February 2010 | Appointment of Michael O'higgins as a director (3 pages) |
25 February 2010 | Termination of appointment of Philsec Limited as a secretary (2 pages) |
25 February 2010 | Registered office address changed from , No. 1 Colmore Square, Birmingham, West Midlands, B4 6AA on 25 February 2010 (2 pages) |
25 February 2010 | Resolutions
|
25 February 2010 | Appointment of Philip Hilary Swatman as a director (3 pages) |
25 February 2010 | Appointment of Michael O'higgins as a director (3 pages) |
25 February 2010 | Appointment of Philip Hilary Swatman as a director (3 pages) |
25 February 2010 | Appointment of Mark Gary Rayward as a director (3 pages) |
25 February 2010 | Registered office address changed from , No. 1 Colmore Square, Birmingham, West Midlands, B4 6AA on 25 February 2010 (2 pages) |
25 February 2010 | Termination of appointment of Philsec Limited as a secretary (2 pages) |
25 February 2010 | Appointment of Mark Gary Rayward as a director (3 pages) |
25 February 2010 | Appointment of Christopher Paul James Wightman as a director (3 pages) |
25 February 2010 | Appointment of Christopher Paul James Wightman as a director (3 pages) |
25 February 2010 | Resolutions
|
22 February 2010 | Notice of intention to carry on business as an investment company (1 page) |
22 February 2010 | Notice of intention to carry on business as an investment company (1 page) |
18 February 2010 | Commence business and borrow (1 page) |
18 February 2010 | Trading certificate for a public company (3 pages) |
18 February 2010 | Commence business and borrow (1 page) |
18 February 2010 | Trading certificate for a public company (3 pages) |
17 February 2010 | Resolutions
|
17 February 2010 | Resolutions
|
15 February 2010 | Appointment of Mr Steven Guy Meeks as a director (3 pages) |
15 February 2010 | Appointment of Mr Steven Guy Meeks as a director (3 pages) |
15 February 2010 | Appointment of Mr Arthur John Glencross as a director (3 pages) |
15 February 2010 | Termination of appointment of Meaujo Incorporations Limited as a director (2 pages) |
15 February 2010 | Appointment of Mr Arthur John Glencross as a director (3 pages) |
15 February 2010 | Termination of appointment of Daniel Johnson as a director (2 pages) |
15 February 2010 | Termination of appointment of Meaujo Incorporations Limited as a director (2 pages) |
15 February 2010 | Termination of appointment of Daniel Johnson as a director (2 pages) |
1 February 2010 | Incorporation (85 pages) |
1 February 2010 | Incorporation (85 pages) |