Company NameAlpha Financial Markets Consulting Group Limited
Company StatusActive
Company Number07160664
CategoryPrivate Limited Company
Incorporation Date17 February 2010(14 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Euan Fraser
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2011(1 year, 1 month after company formation)
Appointment Duration13 years, 1 month
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address255 Goldhurst Terrace
London
NW6 3EP
Director NameMr John Campbell Paton
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2018(8 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address60 Gresham Street
London
EC2V 7BB
Director NameMr Greg Alan Cook
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(12 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Gresham Street
London
EC2V 7BB
Director NameMs Sarah Peacock
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(12 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address60 Gresham Street
London
EC2V 7BB
Director NameMr John Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address48 Eastern Esplanade
Broadstairs
Kent
CT10 1DQ
Director NameMr Nicholas Robin Kent
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 Eriswell Crescent
Walton-On-Thames
Surrey
KT12 5DS
Director NameMr Nicholas Benjamin Baker
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Cottage Rays Lane
Penn
High Wycombe
Bucks
HP10 8LH
Director NameBo Lantorp
Date of BirthSeptember 1965 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed17 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Wilton Avenue
London
W4 2HY
Secretary NameNicholas Benjamin Baker
StatusResigned
Appointed17 February 2010(same day as company formation)
RoleCompany Director
Correspondence AddressThe Cottage Rays Lane
Penn
High Wycombe
Bucks
HP10 8LH
Director NameNeil Stephen Curham
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(1 year, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 14 January 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address60 Gresham Street
London
EC2V 7BB
Director NameMr Gavin Malcolm Tomlinson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(5 years, 6 months after company formation)
Appointment Duration1 year (resigned 29 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Gresham Street
London
EC2V 7BB

Contact

Websitewww.ncp-financial.com

Location

Registered Address60 Gresham Street
London
EC2V 7BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6m at £1Alpha Fmc Group LTD
98.51%
Ordinary B
328.2k at £0.1Alpha Fmc Group LTD
0.54%
Ordinary A
250k at $0.1Alpha Fmc Group LTD
0.41%
Ordinary Usa
3.8k at £3.1Alpha Fmc Group LTD
0.19%
Ordinary C
100k at £0.1Alpha Fmc Group LTD
0.16%
Ordinary Lux
82.4k at £0.1Alpha Fmc Group LTD
0.14%
Ordinary Anv
24.5k at £0.1Alpha Fmc Group LTD
0.04%
Ordinary Uk
1.7k at £0.01Alpha Fmc Group LTD
0.00%
Ordinary E

Financials

Year2014
Net Worth£15,132,000
Cash£60,000
Current Liabilities£536,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 March 2024 (2 months ago)
Next Return Due15 March 2025 (10 months, 1 week from now)

Charges

1 April 2016Delivered on: 11 April 2016
Persons entitled: Lloyds Bank PLC (As Senior Agent and as Senior Security Agent (as Defined in the Instrument))

Classification: A registered charge
Particulars: N/A.
Outstanding
9 March 2016Delivered on: 18 March 2016
Persons entitled: Beechbrook Mezzanine Ii Jersey Limited (As Mezzanine Security Agent)

Classification: A registered charge
Outstanding
9 March 2016Delivered on: 12 March 2016
Persons entitled: Lloyds Bank PLC (As Security Agent for the Senior Secured Parties)

Classification: A registered charge
Outstanding
3 February 2016Delivered on: 12 February 2016
Persons entitled: Beechbrook Mezzanine Ii Jersey Limited (As Mezzanine Security Agent)

Classification: A registered charge
Particulars: Trademark: alpha application/ registration number: 1023507 country: europe applicant/owner: alpha financial markets consulting limited classes: 9, 35, 36, 42 filing date: 17/08/2009 registration date: 17/08/2009 trademark: alpha application/ registration number: 4000450 country: usa applicant/owner: alpha financial markets consulting limited classes: 9, 35, 36, 42 filing date: 17/08/2009 registration date: 17/08/2009 and additional intellectual property. Please see deed for further details.
Outstanding
3 February 2016Delivered on: 6 February 2016
Persons entitled: Lloyds Bank PLC (As Security Trustee for the Secured Parties)

Classification: A registered charge
Outstanding
24 October 2013Delivered on: 6 November 2013
Persons entitled: Beechbrook Mezzanine Ii Jersey Limited as Agent and Trustee for Itself and Each of the Other Finance Parties

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
24 October 2013Delivered on: 29 October 2013
Persons entitled: Baird Capital Partners Europe Limited

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

Filing History

1 March 2024Confirmation statement made on 1 March 2024 with updates (4 pages)
27 February 2024Cessation of Alpha Fmc Group Limited as a person with significant control on 18 October 2023 (1 page)
27 February 2024Notification of Alpha Fmc Bidco Limited as a person with significant control on 18 October 2023 (2 pages)
21 November 2023Second filing of Confirmation Statement dated 17 February 2017 (6 pages)
20 November 2023Full accounts made up to 31 March 2023 (24 pages)
5 April 2023Termination of appointment of Euan Fraser as a director on 31 March 2023 (1 page)
8 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
20 October 2022Full accounts made up to 31 March 2022 (22 pages)
6 July 2022Appointment of Ms Sarah Peacock as a director on 30 June 2022 (2 pages)
4 July 2022Appointment of Mr Greg Alan Cook as a director on 30 June 2022 (2 pages)
9 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
3 March 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
26 January 2022Termination of appointment of Bo Lantorp as a director on 14 January 2022 (1 page)
26 January 2022Termination of appointment of Neil Stephen Curham as a director on 14 January 2022 (1 page)
22 December 2021Full accounts made up to 31 March 2021 (20 pages)
19 April 2021Director's details changed for Mr John Campbell Paton on 19 April 2021 (2 pages)
30 March 2021Full accounts made up to 31 March 2020 (19 pages)
18 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
18 March 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
3 January 2020Full accounts made up to 31 March 2019 (21 pages)
1 May 2019Director's details changed for Mr John Campbell Paton on 29 March 2019 (2 pages)
1 May 2019Termination of appointment of Nicholas Benjamin Baker as a director on 29 March 2019 (1 page)
1 May 2019Termination of appointment of Nicholas Benjamin Baker as a secretary on 29 March 2019 (1 page)
5 March 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
8 January 2019Appointment of Mr John Campbell Paton as a director on 13 December 2018 (2 pages)
5 January 2019Full accounts made up to 31 March 2018 (23 pages)
23 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
22 November 2017Full accounts made up to 31 March 2017 (17 pages)
22 November 2017Full accounts made up to 31 March 2017 (17 pages)
6 November 2017Satisfaction of charge 071606640004 in full (1 page)
6 November 2017Satisfaction of charge 071606640007 in full (1 page)
6 November 2017Satisfaction of charge 071606640004 in full (1 page)
6 November 2017Satisfaction of charge 071606640003 in full (1 page)
6 November 2017Satisfaction of charge 071606640003 in full (1 page)
6 November 2017Satisfaction of charge 071606640007 in full (1 page)
16 March 2017Confirmation statement made on 17 February 2017 with updates (9 pages)
16 March 201717/02/17 Statement of Capital gbp 6035893.25 17/02/17 Statement of Capital usd 25000
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital) was registered on 21/11/2023.
(10 pages)
16 March 2017Confirmation statement made on 17 February 2017 with updates (9 pages)
1 November 2016Termination of appointment of Gavin Malcolm Tomlinson as a director on 29 September 2016 (2 pages)
1 November 2016Termination of appointment of Gavin Malcolm Tomlinson as a director on 29 September 2016 (2 pages)
14 October 2016Full accounts made up to 31 March 2016 (18 pages)
14 October 2016Full accounts made up to 31 March 2016 (18 pages)
13 September 2016Satisfaction of charge 071606640002 in full (4 pages)
13 September 2016Satisfaction of charge 071606640001 in full (4 pages)
13 September 2016Satisfaction of charge 071606640002 in full (4 pages)
13 September 2016Satisfaction of charge 071606640001 in full (4 pages)
11 April 2016Registration of charge 071606640007, created on 1 April 2016 (34 pages)
11 April 2016Registration of charge 071606640007, created on 1 April 2016 (34 pages)
18 March 2016Registration of charge 071606640006, created on 9 March 2016 (39 pages)
18 March 2016Registration of charge 071606640006, created on 9 March 2016 (39 pages)
12 March 2016Registration of charge 071606640005, created on 9 March 2016 (23 pages)
12 March 2016Registration of charge 071606640005, created on 9 March 2016 (23 pages)
29 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 6,035,893.25
  • USD 25,000
(12 pages)
29 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 6,035,893.25
  • USD 25,000
(12 pages)
19 February 2016Sub-division of shares on 3 February 2016 (6 pages)
19 February 2016Change of share class name or designation (2 pages)
19 February 2016Particulars of variation of rights attached to shares (3 pages)
19 February 2016Resolutions
  • RES13 ‐ Sub divided 03/02/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
19 February 2016Sub-division of shares on 3 February 2016 (6 pages)
19 February 2016Change of share class name or designation (2 pages)
19 February 2016Particulars of variation of rights attached to shares (3 pages)
19 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub divided 03/02/2016
(14 pages)
18 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 February 2016Memorandum and Articles of Association (36 pages)
18 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 February 2016Memorandum and Articles of Association (36 pages)
12 February 2016Registration of charge 071606640004, created on 3 February 2016 (16 pages)
12 February 2016Registration of charge 071606640004, created on 3 February 2016 (16 pages)
6 February 2016Registration of charge 071606640003, created on 3 February 2016 (17 pages)
6 February 2016Registration of charge 071606640003, created on 3 February 2016 (17 pages)
7 January 2016Appointment of Mr Gavin Malcolm Tomlinson as a director on 1 September 2015 (2 pages)
7 January 2016Appointment of Mr Gavin Malcolm Tomlinson as a director on 1 September 2015 (2 pages)
6 January 2016Group of companies' accounts made up to 31 March 2015 (17 pages)
6 January 2016Group of companies' accounts made up to 31 March 2015 (17 pages)
6 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 6,035,893.25
  • USD 25,000
(11 pages)
6 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 6,035,893.25
  • USD 25,000
(11 pages)
6 February 2015Group of companies' accounts made up to 31 March 2014 (21 pages)
6 February 2015Group of companies' accounts made up to 31 March 2014 (21 pages)
7 April 2014Annual return made up to 17 February 2014 with a full list of shareholders (21 pages)
7 April 2014Annual return made up to 17 February 2014 with a full list of shareholders (21 pages)
25 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 February 2014Statement of capital following an allotment of shares on 18 February 2014
  • GBP 6,035,893.35
(13 pages)
25 February 2014Statement of capital following an allotment of shares on 18 February 2014
  • GBP 6,035,893.35
(13 pages)
11 December 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
11 December 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
6 November 2013Registration of charge 071606640002 (50 pages)
6 November 2013Registration of charge 071606640002 (50 pages)
5 November 2013Statement of capital following an allotment of shares on 24 October 2013
  • GBP 6,013,887.45
  • USD 25,000.0
(14 pages)
5 November 2013Statement of capital following an allotment of shares on 24 October 2013
  • GBP 6,013,887.45
  • USD 25,000.0
(14 pages)
30 October 2013Memorandum and Articles of Association (45 pages)
30 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 October 2013Memorandum and Articles of Association (45 pages)
30 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
30 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 October 2013Registration of charge 071606640001 (50 pages)
29 October 2013Termination of appointment of Nicholas Kent as a director (1 page)
29 October 2013Registration of charge 071606640001 (50 pages)
29 October 2013Registered office address changed from Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS United Kingdom on 29 October 2013 (1 page)
29 October 2013Termination of appointment of Nicholas Kent as a director (1 page)
29 October 2013Registered office address changed from Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS United Kingdom on 29 October 2013 (1 page)
22 October 2013Statement by directors (1 page)
22 October 2013Statement by directors (1 page)
21 October 2013Resolutions
  • RES13 ‐ Agreement 20/03/2013
(4 pages)
21 October 2013Resolutions
  • RES13 ‐ Agreement 20/03/2013
(4 pages)
24 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 6,014,437.45
  • USD 25,000.00
(11 pages)
24 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 6,014,437.45
  • USD 25,000.00
(11 pages)
22 April 2013Cancellation of shares. Statement of capital on 22 April 2013
  • GBP 6,013,887.45
  • USD 25,000.0
(8 pages)
22 April 2013Cancellation of shares. Statement of capital on 22 April 2013
  • GBP 6,013,887.45
  • USD 25,000.0
(8 pages)
22 April 2013Purchase of own shares. (3 pages)
22 April 2013Purchase of own shares. (3 pages)
17 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (14 pages)
17 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (14 pages)
29 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
29 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
10 January 2013Statement of capital following an allotment of shares on 7 December 2012
  • GBP 6,030,762.45
  • USD 25,000.00
(8 pages)
10 January 2013Statement of capital following an allotment of shares on 27 November 2012
  • GBP 6,020,762.45
  • USD 25,000.00
(10 pages)
10 January 2013Statement of capital following an allotment of shares on 27 November 2012
  • GBP 6,020,762.45
  • USD 25,000.00
(10 pages)
10 January 2013Statement of capital following an allotment of shares on 7 December 2012
  • GBP 6,030,762.45
  • USD 25,000.00
(8 pages)
10 January 2013Statement of capital following an allotment of shares on 7 December 2012
  • GBP 6,030,762.45
  • USD 25,000.00
(8 pages)
2 January 2013Group of companies' accounts made up to 31 March 2012 (14 pages)
2 January 2013Group of companies' accounts made up to 31 March 2012 (14 pages)
16 July 2012Statement of capital following an allotment of shares on 3 July 2012
  • USD 25,000.00
  • GBP 6,020,627.45
(10 pages)
16 July 2012Statement of capital following an allotment of shares on 3 July 2012
  • USD 25,000.00
  • GBP 6,020,627.45
(10 pages)
16 July 2012Statement of capital following an allotment of shares on 3 July 2012
  • USD 25,000.00
  • GBP 6,020,627.45
(10 pages)
11 July 2012Statement of capital following an allotment of shares on 26 June 2012
  • GBP 6,020,627.45
(5 pages)
11 July 2012Statement of capital following an allotment of shares on 26 June 2012
  • GBP 6,020,627.45
(5 pages)
26 June 2012Purchase of own shares. (3 pages)
26 June 2012Purchase of own shares. (3 pages)
26 June 2012Cancellation of shares. Statement of capital on 26 June 2012
  • GBP 6,020,612.60
(5 pages)
26 June 2012Cancellation of shares. Statement of capital on 26 June 2012
  • GBP 6,020,612.60
(5 pages)
8 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
8 June 2012Statement of capital following an allotment of shares on 15 May 2012
  • GBP 6,075,612.60
(5 pages)
8 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
8 June 2012Statement of capital following an allotment of shares on 15 May 2012
  • GBP 6,075,612.60
(5 pages)
16 March 2012Cancellation of shares. Statement of capital on 16 March 2012
  • GBP 6,075,610
(4 pages)
16 March 2012Purchase of own shares. (3 pages)
16 March 2012Cancellation of shares. Statement of capital on 16 March 2012
  • GBP 6,075,610
(4 pages)
16 March 2012Purchase of own shares. (3 pages)
7 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (10 pages)
7 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (10 pages)
18 November 2011Full accounts made up to 31 March 2011 (13 pages)
18 November 2011Full accounts made up to 31 March 2011 (13 pages)
7 November 2011Statement of capital following an allotment of shares on 25 October 2011
  • GBP 6,185,610.60
(4 pages)
7 November 2011Statement of capital following an allotment of shares on 25 October 2011
  • GBP 6,185,610.60
(4 pages)
15 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
15 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
17 May 2011Solvency statement dated 29/03/11 (2 pages)
17 May 2011Solvency statement dated 29/03/11 (2 pages)
16 May 2011Statement of capital following an allotment of shares on 12 April 2011
  • GBP 6,180,913
(6 pages)
16 May 2011Cancellation of shares. Statement of capital on 16 May 2011
  • GBP 6,014,998
(7 pages)
16 May 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
16 May 2011Purchase of own shares. (3 pages)
16 May 2011Appointment of Mr Euan Fraser as a director
  • ANNOTATION Clarification the document is a duplicate of AP01 registered on 05/04/2011
(3 pages)
16 May 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
16 May 2011Purchase of own shares. (3 pages)
16 May 2011Cancellation of shares. Statement of capital on 16 May 2011
  • GBP 6,014,998
(7 pages)
16 May 2011Statement of capital following an allotment of shares on 12 April 2011
  • GBP 6,180,913
(6 pages)
16 May 2011Appointment of Mr Euan Fraser as a director
  • ANNOTATION Clarification the document is a duplicate of AP01 registered on 05/04/2011
(3 pages)
19 April 2011Statement of capital following an allotment of shares on 12 April 2011
  • GBP 6,530,913
(4 pages)
19 April 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 April 2011Appointment of Neil Stephen Curham as a director (3 pages)
19 April 2011Statement of capital following an allotment of shares on 12 April 2011
  • GBP 6,530,913
(4 pages)
19 April 2011Appointment of Neil Stephen Curham as a director (3 pages)
19 April 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 April 2011Appointment of Mr Euan Fraser as a director (2 pages)
5 April 2011Appointment of Mr Euan Fraser as a director (2 pages)
29 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (8 pages)
29 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (8 pages)
20 April 2010Statement of capital on 20 April 2010
  • GBP 7,632,500.0
(7 pages)
20 April 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
20 April 2010Statement of capital on 20 April 2010
  • GBP 7,632,500.0
(7 pages)
20 April 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
14 April 2010Statement of capital on 31 March 2010
  • GBP 6,364,998.0
(7 pages)
14 April 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
14 April 2010Statement of capital on 31 March 2010
  • GBP 6,364,998.0
(7 pages)
14 April 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
13 April 2010Cancellation of shares. Statement of capital on 13 April 2010
  • GBP 7,632,500.0
(7 pages)
13 April 2010Solvency statement dated 11/03/10 (1 page)
13 April 2010Purchase of own shares. (3 pages)
13 April 2010Cancellation of shares. Statement of capital on 13 April 2010
  • GBP 7,632,500.0
(7 pages)
13 April 2010Purchase of own shares. (3 pages)
13 April 2010Solvency statement dated 11/03/10 (1 page)
7 April 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
7 April 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
31 March 2010Solvency statement dated 18/03/10 (1 page)
31 March 2010Solvency statement dated 18/03/10 (1 page)
16 March 2010Statement of capital following an allotment of shares on 11 March 2010
  • GBP 8,277,500
(7 pages)
16 March 2010Statement of capital following an allotment of shares on 11 March 2010
  • GBP 8,277,500
(7 pages)
16 March 2010Sub-division of shares on 11 March 2010 (7 pages)
16 March 2010Sub-division of shares on 11 March 2010 (7 pages)
16 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
16 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
1 March 2010Appointment of Mr Nicholas Robin Kent as a director (2 pages)
1 March 2010Appointment of Bo Lantorp as a director (2 pages)
1 March 2010Appointment of Nicholas Benjamin Baker as a secretary (1 page)
1 March 2010Appointment of Mr Nicholas Robin Kent as a director (2 pages)
1 March 2010Appointment of Bo Lantorp as a director (2 pages)
1 March 2010Appointment of Nicholas Benjamin Baker as a secretary (1 page)
1 March 2010Appointment of Nicholas Benjamin Baker as a director (2 pages)
1 March 2010Appointment of Nicholas Benjamin Baker as a director (2 pages)
25 February 2010Termination of appointment of John Carter as a director (1 page)
25 February 2010Termination of appointment of John Carter as a director (1 page)
17 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
17 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
17 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)