Company NameMultrees Investor Services Limited
Company StatusActive
Company Number07225386
CategoryPrivate Limited Company
Incorporation Date16 April 2010(14 years ago)
Previous NameIm Wealth Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameMr Chris Edward Fisher
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2010(same day as company formation)
RoleWealth Manager
Country of ResidenceEngland
Correspondence AddressOne Carter Lane
London
EC4V 5AN
Director NameMr Clive Frederick Stelfox
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2019(9 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Carter Lane
London
EC4V 5AN
Director NameMr David Richardson Nicol
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(10 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Carter Lane
London
EC4V 5AN
Director NameMrs Elaine Joy Clements
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2021(11 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Carter Lane
London
EC4V 5AN
Director NameMr William George Vasilieff
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(11 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Carter Lane
London
EC4V 5AN
Secretary NameMs Rachel Katrina Robertson
StatusCurrent
Appointed05 May 2022(12 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressMultrees Investor Services Limited 40 Princes Stre
Edinburgh
EH2 2BY
Scotland
Director NameMr Magnus Carlsson
Date of BirthMarch 1956 (Born 68 years ago)
NationalitySwedish
StatusCurrent
Appointed01 July 2022(12 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Carter Lane
London
EC4V 5AN
Director NameMr Ciaran McNally
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed16 April 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address4th Floor Styne House
Upper Hatch Street
Dublin 2
Secretary NameCiaran McNally
StatusResigned
Appointed16 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Styne House
Upper Hatch Street
Dublin 2
Director NameJohn Byrne
Date of BirthNovember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed24 August 2010(4 months, 1 week after company formation)
Appointment Duration2 years (resigned 30 August 2012)
RoleCEO
Country of ResidenceSwitzerland
Correspondence AddressAmadeus House Floral Street
Covent Garden
London
WC2E 9DP
Director NameMr Nigel Douglas Pilkington
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(4 months, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 08 January 2018)
RoleVenture Capital
Country of ResidenceEngland
Correspondence Address98a Draycott Avenue
London
SW3 3AD
Director NameMr Christopher Newsam
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(4 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 24 August 2010)
RoleHead Of Product Development And Strategy
Country of ResidenceUnited Kingdom
Correspondence AddressRiseden Farm Cottage
Kilndown
Goudhurst
Kent
TN17 1HJ
Director NameWilliam John Stanworth
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2010(8 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 April 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressAmadeus House Floral Street
Covent Garden
London
WC2E 9DP
Secretary NameYvonne Clough
NationalityBritish
StatusResigned
Appointed21 July 2011(1 year, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 May 2017)
RoleCompany Director
Correspondence AddressOne Carter Lane
London
EC4V 5AN
Director NameJames Raby
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2011(1 year, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 June 2013)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressScandinavian House Cannon Street
London
EC4M 6XX
Director NameMrs Tanya Catherine Castell
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2012(2 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 November 2015)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Carter Lane
London
EC4V 5AN
Director NameMr Ausaf Akhtar Abbas
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(3 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 September 2022)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressOne Carter Lane
London
EC4V 5AN
Director NameAlderman Sir Roger Gifford
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(3 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 26 May 2021)
RoleBanker
Country of ResidenceEngland
Correspondence AddressOne Carter Lane
London
EC4V 5AN
Director NameMr Alan Hugh Mullan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2015(4 years, 12 months after company formation)
Appointment Duration6 years (resigned 26 April 2021)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressOne Carter Lane
London
EC4V 5AN
Secretary NameMr Fraser Andrew James Bennett
StatusResigned
Appointed30 May 2017(7 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 04 May 2022)
RoleCompany Director
Correspondence AddressOne Carter Lane
London
EC4V 5AN

Contact

Websitewww.multrees.com
Email address[email protected]
Telephone0131 2475000
Telephone regionEdinburgh

Location

Registered AddressOne
Carter Lane
London
EC4V 5AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£4,528,819
Net Worth£3,323,470
Cash£1,502,186
Current Liabilities£794,515

Accounts

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

Returns

Latest Return15 April 2024 (1 week, 3 days ago)
Next Return Due29 April 2025 (1 year from now)

Charges

1 February 2011Delivered on: 11 February 2011
Satisfied on: 24 March 2012
Persons entitled: Aib Group (UK) PLC

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A first fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches.
Fully Satisfied
23 December 2010Delivered on: 8 January 2011
Satisfied on: 24 March 2012
Persons entitled: Silicon Valley Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Part of the second floor 2 multrees walk edinburgh. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

19 June 2023Full accounts made up to 31 December 2022 (30 pages)
2 May 2023Confirmation statement made on 15 April 2023 with updates (5 pages)
30 March 2023Termination of appointment of William George Vasilieff as a director on 30 March 2023 (1 page)
13 October 2022Termination of appointment of Ausaf Akhtar Abbas as a director on 30 September 2022 (1 page)
1 October 2022Full accounts made up to 31 December 2021 (30 pages)
14 July 2022Appointment of Mr Magnus Carlsson as a director on 1 July 2022 (2 pages)
24 May 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 May 2022Statement of capital following an allotment of shares on 28 April 2022
  • GBP 11,314,582.7
(3 pages)
9 May 2022Appointment of Ms Rachel Katrina Robertson as a secretary on 5 May 2022 (2 pages)
9 May 2022Termination of appointment of Fraser Andrew James Bennett as a secretary on 4 May 2022 (1 page)
28 April 2022Confirmation statement made on 15 April 2022 with updates (6 pages)
11 February 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 February 2022Memorandum and Articles of Association (38 pages)
8 February 2022Statement of capital following an allotment of shares on 31 January 2022
  • GBP 10,772,915.7
(3 pages)
27 September 2021Full accounts made up to 31 December 2020 (30 pages)
3 September 2021Appointment of Mr William George Vasilieff as a director on 1 September 2021 (2 pages)
27 May 2021Termination of appointment of Roger Gifford as a director on 26 May 2021 (1 page)
17 May 2021Appointment of Mrs Elaine Joy Clements as a director on 14 May 2021 (2 pages)
26 April 2021Termination of appointment of Alan Hugh Mullan as a director on 26 April 2021 (1 page)
15 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
3 March 2021Appointment of Mr David Richardson Nicol as a director on 26 February 2021 (2 pages)
28 July 2020Full accounts made up to 31 December 2019 (29 pages)
23 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
3 February 2020Secretary's details changed for Mr Fraser Andrew James Bennett on 3 February 2020 (1 page)
1 July 2019Full accounts made up to 31 December 2018 (29 pages)
23 May 2019Appointment of Mr Clive Frederick Stelfox as a director on 22 May 2019 (2 pages)
29 April 2019Confirmation statement made on 15 April 2019 with updates (4 pages)
1 October 2018Full accounts made up to 31 December 2017 (28 pages)
17 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
15 January 2018Termination of appointment of Nigel Douglas Pilkington as a director on 8 January 2018 (1 page)
28 September 2017Full accounts made up to 31 December 2016 (27 pages)
28 September 2017Full accounts made up to 31 December 2016 (27 pages)
31 May 2017Appointment of Mr Fraser Andrew James Bennett as a secretary on 30 May 2017 (2 pages)
31 May 2017Appointment of Mr Fraser Andrew James Bennett as a secretary on 30 May 2017 (2 pages)
31 May 2017Termination of appointment of Yvonne Clough as a secretary on 30 May 2017 (1 page)
31 May 2017Termination of appointment of Yvonne Clough as a secretary on 30 May 2017 (1 page)
27 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
13 October 2016Change of share class name or designation (3 pages)
13 October 2016Change of share class name or designation (3 pages)
13 October 2016Particulars of variation of rights attached to shares (2 pages)
13 October 2016Statement of capital following an allotment of shares on 7 October 2016
  • GBP 11,476,253.10
(4 pages)
13 October 2016Particulars of variation of rights attached to shares (2 pages)
13 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
13 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
13 October 2016Statement of capital following an allotment of shares on 7 October 2016
  • GBP 11,476,253.10
(4 pages)
3 October 2016Full accounts made up to 31 December 2015 (27 pages)
3 October 2016Full accounts made up to 31 December 2015 (27 pages)
29 April 2016Director's details changed for Mr Nigel Douglas Pilkington on 10 February 2016 (2 pages)
29 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 11,470,124.4
(7 pages)
29 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 11,470,124.4
(7 pages)
29 April 2016Director's details changed for Mr Nigel Douglas Pilkington on 10 February 2016 (2 pages)
11 February 2016Director's details changed for Mr Nigel Douglas Pilkington on 15 July 2015 (2 pages)
11 February 2016Director's details changed for Mr Nigel Douglas Pilkington on 15 July 2015 (2 pages)
13 November 2015Termination of appointment of Tanya Catherine Castell as a director on 13 November 2015 (1 page)
13 November 2015Termination of appointment of Tanya Catherine Castell as a director on 13 November 2015 (1 page)
7 October 2015Full accounts made up to 31 December 2014 (28 pages)
7 October 2015Full accounts made up to 31 December 2014 (28 pages)
28 April 2015Statement of capital following an allotment of shares on 4 December 2014
  • GBP 11,470,124.4
(4 pages)
28 April 2015Statement of capital following an allotment of shares on 4 December 2014
  • GBP 11,470,124.4
(4 pages)
28 April 2015Statement of capital following an allotment of shares on 4 December 2014
  • GBP 11,470,124.4
(4 pages)
20 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 11,470,124.2
(7 pages)
20 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 11,470,124.2
(7 pages)
17 April 2015Appointment of Mr Alan Hugh Mullan as a director on 10 April 2015 (2 pages)
17 April 2015Appointment of Mr Alan Hugh Mullan as a director on 10 April 2015 (2 pages)
12 February 2015Registered office address changed from One Carter Lane One Carter Lane London EC4V 5AN United Kingdom to One Carter Lane London EC4V 5AN on 12 February 2015 (1 page)
12 February 2015Registered office address changed from One Carter Lane One Carter Lane London EC4V 5AN United Kingdom to One Carter Lane London EC4V 5AN on 12 February 2015 (1 page)
12 February 2015Registered office address changed from Scandinavian House Cannon Street London EC4M 6XX United Kingdom to One Carter Lane London EC4V 5AN on 12 February 2015 (1 page)
12 February 2015Registered office address changed from Scandinavian House Cannon Street London EC4M 6XX United Kingdom to One Carter Lane London EC4V 5AN on 12 February 2015 (1 page)
28 August 2014Full accounts made up to 31 December 2013 (27 pages)
28 August 2014Full accounts made up to 31 December 2013 (27 pages)
21 July 2014Termination of appointment of Christopher Newsam as a director on 18 July 2014 (1 page)
21 July 2014Termination of appointment of Christopher Newsam as a director on 18 July 2014 (1 page)
30 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 June 2014Resolutions
  • RES13 ‐ Increase authorised capital/approve funding/any director authorised to finalise & execute documention/further agreements 23/05/2014
(9 pages)
30 June 2014Resolutions
  • RES13 ‐ Increase authorised capital/approve funding/any director authorised to finalise & execute documention/further agreements 23/05/2014
(9 pages)
30 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 June 2014Statement of capital following an allotment of shares on 10 June 2014
  • GBP 10,270,127
(4 pages)
24 June 2014Statement of capital following an allotment of shares on 10 June 2014
  • GBP 10,270,127
(4 pages)
15 May 2014Annual return made up to 16 April 2014 with a full list of shareholders (22 pages)
15 May 2014Annual return made up to 16 April 2014 with a full list of shareholders (22 pages)
25 February 2014Appointment of Sir Roger Gifford as a director (2 pages)
25 February 2014Appointment of Sir Roger Gifford as a director (2 pages)
6 November 2013Memorandum and Articles of Association (36 pages)
6 November 2013Memorandum and Articles of Association (36 pages)
15 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors proposals 27/09/2013
(7 pages)
15 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors proposals 27/09/2013
(7 pages)
15 October 2013Statement of capital following an allotment of shares on 27 September 2013
  • GBP 8,570,127
(4 pages)
15 October 2013Statement of capital following an allotment of shares on 27 September 2013
  • GBP 8,570,127
(4 pages)
3 September 2013Appointment of Mr Ausaf Akhtar Abbas as a director (2 pages)
3 September 2013Appointment of Mr Ausaf Akhtar Abbas as a director (2 pages)
2 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 27/03/2013
(3 pages)
2 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 27/03/2013
(3 pages)
30 August 2013Full accounts made up to 31 December 2012 (25 pages)
30 August 2013Full accounts made up to 31 December 2012 (25 pages)
25 June 2013Termination of appointment of James Raby as a director (1 page)
25 June 2013Termination of appointment of James Raby as a director (1 page)
2 May 2013Annual return made up to 16 April 2013 (17 pages)
2 May 2013Annual return made up to 16 April 2013 (17 pages)
6 November 2012Company name changed im wealth services LIMITED\certificate issued on 06/11/12
  • CONNOT ‐
(3 pages)
6 November 2012Registered office address changed from Amadeus House Floral Street Covent Garden London WC2E 9DP England on 6 November 2012 (1 page)
6 November 2012Company name changed im wealth services LIMITED\certificate issued on 06/11/12
  • CONNOT ‐
(3 pages)
6 November 2012Registered office address changed from Amadeus House Floral Street Covent Garden London WC2E 9DP England on 6 November 2012 (1 page)
6 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-06
(1 page)
6 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-06
(1 page)
6 November 2012Registered office address changed from Amadeus House Floral Street Covent Garden London WC2E 9DP England on 6 November 2012 (1 page)
10 September 2012Appointment of Mrs Tanya Catherine Castell as a director (2 pages)
10 September 2012Appointment of Mrs Tanya Catherine Castell as a director (2 pages)
6 September 2012Termination of appointment of John Byrne as a director (1 page)
6 September 2012Termination of appointment of John Byrne as a director (1 page)
18 July 2012Annual return made up to 16 April 2012 with a full list of shareholders (17 pages)
18 July 2012Annual return made up to 16 April 2012 with a full list of shareholders (17 pages)
1 May 2012Full accounts made up to 31 December 2011 (25 pages)
1 May 2012Full accounts made up to 31 December 2011 (25 pages)
13 April 2012Termination of appointment of William John Stanworth as a director (1 page)
13 April 2012Termination of appointment of William John Stanworth as a director (1 page)
1 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 January 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 1,250,101
(3 pages)
26 January 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 1,250,101
(3 pages)
10 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(74 pages)
10 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(74 pages)
10 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 December 2011Appointment of James Raby as a director (2 pages)
20 December 2011Appointment of James Raby as a director (2 pages)
13 December 2011Termination of appointment of Ciaran Mcnally as a director (1 page)
13 December 2011Termination of appointment of Ciaran Mcnally as a director (1 page)
16 November 2011Appointment of Nigel Douglas Pilkington as a director (2 pages)
16 November 2011Appointment of Nigel Douglas Pilkington as a director (2 pages)
3 October 2011Termination of appointment of Ciaran Mcnally as a secretary (1 page)
3 October 2011Termination of appointment of Ciaran Mcnally as a secretary (1 page)
28 July 2011Appointment of Yvonne Clough as a secretary (3 pages)
28 July 2011Appointment of Yvonne Clough as a secretary (3 pages)
19 July 2011Registered office address changed from 3 Lloyds Avenue London EC3N 3DS England on 19 July 2011 (1 page)
19 July 2011Registered office address changed from 3 Lloyds Avenue London EC3N 3DS England on 19 July 2011 (1 page)
18 April 2011Director's details changed for Chris Fisher on 18 April 2011 (2 pages)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (7 pages)
18 April 2011Director's details changed for Chris Fisher on 18 April 2011 (2 pages)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (7 pages)
5 April 2011Full accounts made up to 31 December 2010 (17 pages)
5 April 2011Full accounts made up to 31 December 2010 (17 pages)
24 March 2011Termination of appointment of Christopher Newsam as a director (1 page)
24 March 2011Appointment of John Byrne as a director (2 pages)
24 March 2011Termination of appointment of Christopher Newsam as a director (1 page)
24 March 2011Termination of appointment of Christopher Newsam as a director (1 page)
24 March 2011Appointment of John Byrne as a director (2 pages)
24 March 2011Termination of appointment of Christopher Newsam as a director (1 page)
11 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 January 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
8 January 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
22 December 2010Statement of capital following an allotment of shares on 21 December 2010
  • GBP 1,250,100
(3 pages)
22 December 2010Statement of capital following an allotment of shares on 21 December 2010
  • GBP 1,250,100
(3 pages)
14 December 2010Appointment of William John Stanworth as a director (2 pages)
14 December 2010Appointment of William John Stanworth as a director (2 pages)
17 November 2010Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 17 November 2010 (1 page)
17 November 2010Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 17 November 2010 (1 page)
14 September 2010Appointment of Christopher Newsam as a director (2 pages)
14 September 2010Appointment of Christopher Newsam as a director (2 pages)
14 September 2010Appointment of Christopher Newsam as a director (2 pages)
14 September 2010Appointment of Christopher Newsam as a director (2 pages)
14 September 2010Appointment of Christopher Newsam as a director (2 pages)
14 September 2010Appointment of Christopher Newsam as a director (2 pages)
8 September 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
8 September 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
16 April 2010Incorporation (35 pages)
16 April 2010Incorporation (35 pages)