Company NameCI&T Holding Company Ltd
Company StatusActive
Company Number07222754
CategoryPrivate Limited Company
Incorporation Date14 April 2010(14 years ago)
Previous NamesMao Ltd and SOMO Global Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Carl Stefan Uminski
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2012(1 year, 9 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Director NameBruno Guicardi-Neto
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBrazilian
StatusCurrent
Appointed27 January 2022(11 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RolePresident, North America & Europe, Ci&T Inc.
Country of ResidenceUnited States
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Director NameStanley Rodrigues
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBrazilian
StatusCurrent
Appointed27 January 2022(11 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleChief Financial Officer, Ci&T Inc.
Country of ResidenceBrazil
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Director NameSolange Sobral Targa
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBrazilian
StatusCurrent
Appointed27 January 2022(11 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleEvp Operations, Europe, Ci&T Inc.
Country of ResidenceEngland
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Director NameMr Richard Douglas Langston
Date of BirthJune 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed14 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18th Floor, Portland House
Bressenden Place
Victoria
London
SW1E 5RS
Director NameMr Simon Stephen Joseph Edelstyn
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(1 year, 9 months after company formation)
Appointment Duration9 years, 12 months (resigned 27 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Arlington Street
London
SW1A 1RN
Director NameMr David Walter William Evans
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(1 year, 9 months after company formation)
Appointment Duration9 years, 12 months (resigned 27 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Arlington Street
London
SW1A 1RN
Director NameMr Nicholas Anthony Hynes
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(1 year, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 13 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Secretary NameMr Richard Langston
StatusResigned
Appointed31 January 2012(1 year, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 November 2019)
RoleCompany Director
Correspondence Address18th Floor, Portland House
Bressenden Place
Victoria
London
SW1E 5RS
Director NameMr Thomas Schulz
Date of BirthJuly 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed13 March 2012(1 year, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18th Floor, Portland House
Bressenden Place
Victoria
London
SW1E 5RS
Director NameMr Stephen Mark Taylor
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(2 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 27 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Arlington Street
London
SW1A 1RN
Director NameMr Mark William Opzoomer
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2014(4 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 27 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Arlington Street
London
SW1A 1RN
Director NameMr Timothy Bruce Holbrow
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2016(6 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Arlington Street
London
SW1A 1RN

Contact

Websitewww.somoglobal.com/
Telephone020 33973550
Telephone regionLondon

Location

Registered AddressOne
Bartholomew Close
London
EC1A 7BL
Address MatchesOver 90 other UK companies use this postal address

Shareholders

6m at £0.0001Mainspring Nominees (2) LTD
9.27%
Ordinary B
3.7m at £0.0001Thomas Schulz
5.68%
Ordinary
2.3m at £0.0001Richard Langston
3.58%
Ordinary
2.2m at £0.0001Mmc Gp London LTD
3.43%
Ordinary B
13.2m at £0.0001Nicholas Hynes
20.38%
Ordinary
8.3m at £0.0001Clive Goodman
12.87%
Ordinary
7.9m at £0.0001Carl Uminski
12.19%
Ordinary
6.8m at £0.0001Simon Edelstyn
10.49%
Ordinary
1m at £0.0001Nominee Of Forward Partner 1 Lp
1.56%
Ordinary
806.2k at £0.0001Ross Sleight
1.25%
Ordinary
741.8k at £0.0001Clive Hollick
1.15%
Ordinary
666.7k at £0.0001David Evans
1.03%
Ordinary
427.1k at £0.0001Bijan Akhavan-safa
0.66%
Ordinary
403.1k at £0.0001Benjamin Wynn
0.62%
Ordinary A
403.1k at £0.0001Christopher Marsh
0.62%
Ordinary
403.1k at £0.0001James Waring
0.62%
Ordinary
403.1k at £0.0001Maani Safa
0.62%
Ordinary A
403.1k at £0.0001Munjit Kaur
0.62%
Ordinary
403.1k at £0.0001Stewart Hunter
0.62%
Ordinary A
403.1k at £0.0001Vincent Hayes
0.62%
Ordinary A
345.9k at £0.0001Builtvisible LTD
0.53%
Ordinary
325.1k at £0.0001Helen Whattler
0.50%
Ordinary
290.4k at £0.0001Alexandra Paskalis
0.45%
Ordinary B
280.4k at £0.0001James Brigden
0.43%
Ordinary
222.3k at £0.0001Stephanie Emmanouel
0.34%
Ordinary
213.6k at £0.0001Elahe Akhavan-safa
0.33%
Ordinary
213.6k at £0.0001Stefan Uminski
0.33%
Ordinary
204.5k at £0.0001Myriam Whattler
0.32%
Ordinary B
201.6k at £0.0001Andrew French
0.31%
Ordinary A
201.6k at £0.0001Ben Tolley
0.31%
Ordinary
201.6k at £0.0001Guy Edelstyn
0.31%
Ordinary
200.6k at £0.0001Ingrid Schulz
0.31%
Ordinary B
201.6k at £0.0001Myah Edelstyn
0.31%
Ordinary
201.6k at £0.0001Paul Cooper
0.31%
Ordinary
201.6k at £0.0001Simon Nicholls
0.31%
Ordinary
190.3k at £0.0001Ingrid Kukuljan
0.29%
Ordinary B
190.6k at £0.0001Nominee Of Forward Partners 1 Lp
0.29%
Ordinary B
174.9k at £0.0001Joanne Maytum
0.27%
Ordinary
148.2k at £0.0001Anthony Taylor
0.23%
Ordinary
146.1k at £0.0001James Bridgen
0.23%
Ordinary B
146.1k at £0.0001Stephanie Emmanouel
0.23%
Ordinary B
139.9k at £0.0001Sa'ed Katkhuda
0.22%
Ordinary B
145.2k at £0.0001Stephen Rust
0.22%
Ordinary B
130.9k at £0.0001Douglas Brooks
0.20%
Ordinary
130.9k at £0.0001Richard Meek
0.20%
Ordinary
123.5k at £0.0001Anjana Aggarwal
0.19%
Ordinary
123.5k at £0.0001Deepak Saluja
0.19%
Ordinary
123.5k at £0.0001Matilde Attolico
0.19%
Ordinary
123.5k at £0.0001Michael Luzich
0.19%
Ordinary
123.5k at £0.0001Myriam Whattler
0.19%
Ordinary
118.6k at £0.0001Paul Linnell
0.18%
Ordinary B
100.8k at £0.0001Jonny Crowe
0.16%
Ordinary
96.3k at £0.0001Claire Baillet
0.15%
Ordinary B
95.7k at £0.0001Gianluca Carrera
0.15%
Ordinary B
86.5k at £0.0001Abla Benjelloun
0.13%
Ordinary
86.5k at £0.0001Stephen Willmott
0.13%
Ordinary
74.1k at £0.0001Carlo Borea
0.11%
Ordinary
72.1k at £0.0001George Taylor
0.11%
Ordinary B
74.1k at £0.0001Richard Wilkinson
0.11%
Ordinary
61.8k at £0.0001Duncan Macpherson
0.10%
Ordinary
61.8k at £0.0001Matthew James
0.10%
Ordinary
61.8k at £0.0001Michael Roberts
0.10%
Ordinary
61.8k at £0.0001Nila James
0.10%
Ordinary
65.4k at £0.0001Pamela Sheldon
0.10%
Ordinary
65.4k at £0.0001Roy Sheldon
0.10%
Ordinary
61.8k at £0.0001Stephen Rust
0.10%
Ordinary
61.8k at £0.0001Suzanne Perry
0.10%
Ordinary
61.8k at £0.0001Vasudha Aggarwal
0.10%
Ordinary
61.8k at £0.0001Vikram Aggarwal
0.10%
Ordinary
61.8k at £0.0001Vincent Haines
0.10%
Ordinary
59.2k at £0.0001David Pilbeam
0.09%
Ordinary B
59.2k at £0.0001Katie Ledger
0.09%
Ordinary B
49.4k at £0.0001John Bull
0.08%
Ordinary
49.4k at £0.0001Paul Linnell
0.08%
Ordinary
46.9k at £0.0001David Ashley
0.07%
Ordinary B
46.9k at £0.0001Tom Ashley
0.07%
Ordinary B
37.1k at £0.0001Carl Peat
0.06%
Ordinary
29.5k at £0.0001Karen El-arifi
0.05%
Ordinary B
24.7k at £0.0001Andrew Buckman
0.04%
Ordinary
24.7k at £0.0001Anthony Crossley
0.04%
Ordinary
24.7k at £0.0001Christine Schoenzart
0.04%
Ordinary
24.7k at £0.0001Craig Crawford
0.04%
Ordinary
27.2k at £0.0001Cristian Young
0.04%
Ordinary
24.7k at £0.0001Daniel Pamment
0.04%
Ordinary
24.7k at £0.0001David Archer
0.04%
Ordinary
24.7k at £0.0001Larcher Revocable Trust
0.04%
Ordinary
28.7k at £0.0001Larcher Revocable Trust
0.04%
Ordinary B
24.7k at £0.0001Nigel Kwan
0.04%
Ordinary
24.7k at £0.0001Phillip Pamment
0.04%
Ordinary
17.3k at £0.0001Alexandra Paskalis
0.03%
Ordinary
5.7k at £0.0001Claire Baillet
0.01%
Ordinary
8.6k at £0.0001Sa'ed Katkhuda
0.01%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Turnover£23,066,912
Gross Profit£3,836,732
Net Worth-£4,086,122
Cash£264,773
Current Liabilities£8,285,115

Accounts

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

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

6 February 2019Delivered on: 21 February 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: N/A.
Outstanding
19 March 2014Delivered on: 27 March 2014
Satisfied on: 30 June 2015
Persons entitled: Silicon Valley Bank

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

Filing History

12 October 2020Statement of capital following an allotment of shares on 30 April 2020
  • GBP 6,884.2922
(3 pages)
23 September 2020Confirmation statement made on 20 August 2020 with updates (12 pages)
15 September 2020Group of companies' accounts made up to 31 December 2019 (28 pages)
17 June 2020Registered office address changed from 7th Floor 50 Broadway Westminster London SW1H 0RG England to 21 Arlington Street London SW1A 1RN on 17 June 2020 (1 page)
13 March 2020Registered office address changed from 18th Floor, Portland House Bressenden Place Victoria London SW1E 5RS to 7th Floor 50 Broadway Westminster London SW1H 0RG on 13 March 2020 (1 page)
3 December 2019Termination of appointment of Richard Douglas Langston as a director on 30 November 2019 (1 page)
3 December 2019Termination of appointment of Richard Langston as a secretary on 30 November 2019 (1 page)
4 October 2019Statement of capital following an allotment of shares on 2 September 2019
  • GBP 6,794.2922
(3 pages)
21 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
1 August 2019Group of companies' accounts made up to 31 December 2018 (25 pages)
21 February 2019Registration of charge 072227540002, created on 6 February 2019 (23 pages)
14 December 2018Current accounting period extended from 29 December 2018 to 31 December 2018 (1 page)
15 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
30 August 2018Group of companies' accounts made up to 31 December 2017 (26 pages)
20 August 2018Confirmation statement made on 20 August 2018 with updates (12 pages)
5 April 2018Statement of capital following an allotment of shares on 21 February 2018
  • GBP 6,725.0391
(3 pages)
5 February 2018Cancellation of shares. Statement of capital on 11 September 2017
  • GBP 6,709
(6 pages)
14 November 2017Confirmation statement made on 31 October 2017 with updates (14 pages)
14 November 2017Confirmation statement made on 31 October 2017 with updates (14 pages)
2 May 2017Group of companies' accounts made up to 31 December 2016 (24 pages)
2 May 2017Group of companies' accounts made up to 31 December 2016 (24 pages)
5 December 2016Statement of capital following an allotment of shares on 21 October 2016
  • GBP 6,657.7083
(6 pages)
5 December 2016Statement of capital following an allotment of shares on 16 August 2016
  • GBP 6,675
(6 pages)
5 December 2016Statement of capital following an allotment of shares on 16 August 2016
  • GBP 6,675
(6 pages)
5 December 2016Appointment of Mr Timothy Bruce Holbrow as a director on 29 November 2016 (2 pages)
5 December 2016Appointment of Mr Timothy Bruce Holbrow as a director on 29 November 2016 (2 pages)
5 December 2016Statement of capital following an allotment of shares on 21 October 2016
  • GBP 6,657.7083
(6 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (15 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (15 pages)
4 October 2016Cancellation of shares. Statement of capital on 28 August 2016
  • GBP 6,612
(6 pages)
4 October 2016Cancellation of shares. Statement of capital on 28 August 2016
  • GBP 6,612
(6 pages)
8 September 2016Termination of appointment of Thomas Schulz as a director on 31 August 2016 (1 page)
8 September 2016Termination of appointment of Thomas Schulz as a director on 31 August 2016 (1 page)
19 May 2016Statement of capital following an allotment of shares on 29 April 2016
  • GBP 6,670
(5 pages)
19 May 2016Statement of capital following an allotment of shares on 29 April 2016
  • GBP 6,670
(5 pages)
1 April 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
1 April 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
1 April 2016Group of companies' accounts made up to 31 December 2014 (25 pages)
1 April 2016Group of companies' accounts made up to 31 December 2014 (25 pages)
5 January 2016Memorandum and Articles of Association (51 pages)
5 January 2016Memorandum and Articles of Association (51 pages)
21 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
21 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(54 pages)
6 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 6,473.6997
(14 pages)
6 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 6,473.6997
(14 pages)
28 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
28 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
1 July 2015Statement of capital following an allotment of shares on 11 May 2015
  • GBP 6,475
(4 pages)
1 July 2015Statement of capital following an allotment of shares on 11 May 2015
  • GBP 6,475
(4 pages)
30 June 2015Satisfaction of charge 072227540001 in full (4 pages)
30 June 2015Satisfaction of charge 072227540001 in full (4 pages)
21 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
21 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 March 2015Memorandum and Articles of Association (49 pages)
6 March 2015Memorandum and Articles of Association (49 pages)
11 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 6,222.0648
(13 pages)
11 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 6,222.0648
(13 pages)
8 December 2014Registered office address changed from 18Th Floor Bressenden Place Victoria London SW1E 5RS England to 18Th Floor, Portland House Bressenden Place Victoria London SW1E 5RS on 8 December 2014 (1 page)
8 December 2014Registered office address changed from 18Th Floor Bressenden Place Victoria London SW1E 5RS England to 18Th Floor, Portland House Bressenden Place Victoria London SW1E 5RS on 8 December 2014 (1 page)
8 December 2014Registered office address changed from 1St Floor Epworth House 25 City Road London EC1Y 1AA to 18Th Floor, Portland House Bressenden Place Victoria London SW1E 5RS on 8 December 2014 (1 page)
8 December 2014Registered office address changed from 1St Floor Epworth House 25 City Road London EC1Y 1AA to 18Th Floor, Portland House Bressenden Place Victoria London SW1E 5RS on 8 December 2014 (1 page)
8 December 2014Registered office address changed from 18Th Floor Bressenden Place Victoria London SW1E 5RS England to 18Th Floor, Portland House Bressenden Place Victoria London SW1E 5RS on 8 December 2014 (1 page)
8 December 2014Registered office address changed from 1St Floor Epworth House 25 City Road London EC1Y 1AA to 18Th Floor, Portland House Bressenden Place Victoria London SW1E 5RS on 8 December 2014 (1 page)
28 October 2014Appointment of Mr Mark William Opzoomer as a director on 28 October 2014 (2 pages)
28 October 2014Appointment of Mr Mark William Opzoomer as a director on 28 October 2014 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (25 pages)
7 October 2014Full accounts made up to 31 December 2013 (25 pages)
27 March 2014Registration of charge 072227540001 (5 pages)
27 March 2014Registration of charge 072227540001 (5 pages)
26 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(51 pages)
26 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(51 pages)
2 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 4,966.5537
(9 pages)
2 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 4,966.5537
(9 pages)
13 January 2014Statement of capital following an allotment of shares on 28 June 2013
  • GBP 4,966.5608
(3 pages)
13 January 2014Statement of capital following an allotment of shares on 28 June 2013
  • GBP 4,966.5608
(3 pages)
12 December 2013Accounts for a small company made up to 31 December 2012 (7 pages)
12 December 2013Accounts for a small company made up to 31 December 2012 (7 pages)
29 October 2013Registered office address changed from 7Th Floor Haymarket House 28/29 Haymarket, London SW1Y 4SP United Kingdom on 29 October 2013 (1 page)
29 October 2013Registered office address changed from 7Th Floor Haymarket House 28/29 Haymarket, London SW1Y 4SP United Kingdom on 29 October 2013 (1 page)
9 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
9 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
14 August 2013Appointment of Mr Stephen Mark Taylor as a director (2 pages)
14 August 2013Appointment of Mr Stephen Mark Taylor as a director (2 pages)
20 May 2013Statement of capital following an allotment of shares on 19 April 2013
  • GBP 4,915.0508
(3 pages)
20 May 2013Statement of capital following an allotment of shares on 19 April 2013
  • GBP 4,915.0508
(3 pages)
10 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (8 pages)
10 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (8 pages)
2 January 2013Cancellation of shares. Statement of capital on 2 January 2013
  • GBP 4,634.18
(4 pages)
2 January 2013Cancellation of shares. Statement of capital on 2 January 2013
  • GBP 4,634.18
(4 pages)
2 January 2013Cancellation of shares. Statement of capital on 2 January 2013
  • GBP 4,634.18
(4 pages)
12 December 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
12 December 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
30 November 2012Memorandum and Articles of Association (40 pages)
30 November 2012Memorandum and Articles of Association (40 pages)
28 November 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 4,603.95
(4 pages)
28 November 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 4,603.95
(4 pages)
16 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
16 April 2012Appointment of Mr Thomas Schulz as a director (2 pages)
16 April 2012Appointment of Mr Thomas Schulz as a director (2 pages)
16 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
1 April 2012Statement of capital following an allotment of shares on 5 January 2012
  • GBP 3,938.3
(4 pages)
1 April 2012Statement of capital following an allotment of shares on 5 January 2012
  • GBP 3,938.3
(4 pages)
1 April 2012Statement of capital following an allotment of shares on 5 January 2012
  • GBP 3,938.3
(4 pages)
25 March 2012Statement of capital following an allotment of shares on 4 January 2012
  • GBP 3,334
(3 pages)
25 March 2012Statement of capital following an allotment of shares on 4 January 2012
  • GBP 3,334
(3 pages)
25 March 2012Statement of capital following an allotment of shares on 4 January 2012
  • GBP 3,334
(3 pages)
21 March 2012Appointment of Mr Simon Stephen Joseph Edelstyn as a director (2 pages)
21 March 2012Appointment of Mr Carl Uminski as a director (2 pages)
21 March 2012Appointment of Mr David Walter William Evans as a director (2 pages)
21 March 2012Appointment of Mr Carl Uminski as a director (2 pages)
21 March 2012Appointment of Mr Richard Langston as a secretary (1 page)
21 March 2012Appointment of Mr Nicholas Anthony Hynes as a director (2 pages)
21 March 2012Appointment of Mr Nicholas Anthony Hynes as a director (2 pages)
21 March 2012Appointment of Mr Simon Stephen Joseph Edelstyn as a director (2 pages)
21 March 2012Appointment of Mr David Walter William Evans as a director (2 pages)
21 March 2012Appointment of Mr Richard Langston as a secretary (1 page)
4 January 2012Company name changed mao LTD\certificate issued on 04/01/12
  • RES15 ‐ Change company name resolution on 2012-01-03
  • NM01 ‐ Change of name by resolution
(3 pages)
4 January 2012Company name changed mao LTD\certificate issued on 04/01/12
  • RES15 ‐ Change company name resolution on 2012-01-03
  • NM01 ‐ Change of name by resolution
(3 pages)
28 December 2011Sub-division of shares on 30 November 2011 (5 pages)
28 December 2011Sub-division of shares on 30 November 2011 (5 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 June 2011Registered office address changed from 3 Crecy Close Wokingham Berkshire RG41 3UZ England on 9 June 2011 (1 page)
9 June 2011Registered office address changed from 3 Crecy Close Wokingham Berkshire RG41 3UZ England on 9 June 2011 (1 page)
9 June 2011Registered office address changed from 3 Crecy Close Wokingham Berkshire RG41 3UZ England on 9 June 2011 (1 page)
2 May 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
2 May 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
26 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
14 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
14 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
14 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)