Company NameSupadu Limited
Company StatusActive
Company Number07241565
CategoryPrivate Limited Company
Incorporation Date4 May 2010(13 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 62030Computer facilities management activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Miranda Mary Neale Harvie-Watt
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGeorgia Down House Georgia Lane
Amport
Andover
Hampshire
SP11 8BN
Director NameMr Mark Louis Harvie-Watt
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(11 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGeorgia Down House Georgia Lane
Amport
Andover
Hampshire
SP11 8BN
Director NameMr Daihei Shiohama
Date of BirthNovember 1955 (Born 68 years ago)
NationalityJapanese
StatusCurrent
Appointed07 February 2022(11 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressStag Gates House 63/64 The Avenue
Southampton
Hampshire
SO17 1XS
Director NameMr Hiro Tokuda
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityJapanese
StatusCurrent
Appointed07 February 2022(11 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressStag Gates House 63/64 The Avenue
Southampton
Hampshire
SO17 1XS
Director NameMr Francis Toolan, Jr
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed07 February 2022(11 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressStag Gates House 63/64 The Avenue
Southampton
Hampshire
SO17 1XS
Director NameMs Sarah Francis Harriet Arbuthnot
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2023(13 years, 2 months after company formation)
Appointment Duration10 months
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence Address10 York Road
London
SE1 7ND
Director NameMr Geoffrey Bartlett Metzger
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 06 May 2012)
RoleManaging Director Software Company
Country of ResidenceUnited Kingdom
Correspondence AddressOctagon House 81-83 Fulham High Street
London
SW6 3JW
Director NameMr Kevin William Kinsella
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(11 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 St George's Square
St George's Lane
Southwold
Suffolk
IP18 6HT
Director NameMr Neil Blackley
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(11 months after company formation)
Appointment Duration10 years, 10 months (resigned 07 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Forge Warren Lane
Priors Dean
Petersfield
Hampshire
GU32 1BN
Director NameMr Marc Harris
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(3 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 07 February 2022)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address1 Swan Mews
London
SW6 4QT
Director NameMr Steven Ronson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2017(6 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Wework 30 Stamford Street
London
SE1 9LQ
Director NameMs Sarah Francis Harriet Arbuthnot
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(6 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 February 2022)
RoleHead Of Sales
Country of ResidenceUnited Kingdom
Correspondence Address6 Wolseley Road
Godalming
Surrey
Director NameAngela Bole
Date of BirthNovember 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2023(12 years, 11 months after company formation)
Appointment Duration3 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Wework 30 Stamford Street
London
SE1 9LQ

Contact

Websitesupadu.com

Location

Registered Address10 York Road
London
SE1 7ND
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

356.1k at £0.0001Geoff Metzger
3.99%
Ordinary B
356.1k at £0.0001Kevin Kinsella
3.99%
Ordinary B
295.7k at £0.0001Neil Blackley
3.31%
Ordinary A
279.2k at £0.0001Crispin Davis
3.13%
Ordinary A
279.2k at £0.0001Mike Luckwell
3.13%
Ordinary A
2.2m at £0.0001Mark Harvie-watt
24.56%
Ordinary A
2.1m at £0.0001Miranda Harvie-watt
23.49%
Ordinary A
237.6k at £0.0001Neil Blackley
2.66%
Ordinary B
228.9k at £0.0001Mark Christie
2.56%
Ordinary A
200k at £0.0001Marc Harris
2.24%
Ordinary A
181.3k at £0.0001Mark Harvie-watt
2.03%
Ordinary B
-OTHER
12.68%
-
155.5k at £0.0001Mike Waterson
1.74%
Ordinary A
150.6k at £0.0001Sean Paterson
1.69%
Ordinary B
127.2k at £0.0001Kevin Kinsella
1.42%
Ordinary A
114.5k at £0.0001Chris Drake
1.28%
Ordinary A
114.5k at £0.0001Niall Curran
1.28%
Ordinary A
114.5k at £0.0001Patrick Mckenna
1.28%
Ordinary A
114.5k at £0.0001Richard Wolfe
1.28%
Ordinary A
114.5k at £0.0001Tim Yetman
1.28%
Ordinary A
86.1k at £0.0001Grant Duncan
0.96%
Ordinary B

Financials

Year2014
Net Worth-£31,737
Cash£81,640
Current Liabilities£70,979

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 Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Charges

16 March 2011Delivered on: 29 March 2011
Persons entitled: Miranda Harvie-Watt, Mark Harvie-Watt

Classification: Floating charge
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: Floating charge all properties equipment securities debts, goodwill and uncalled capital all intellectual property, undertaking and property assets and rights, see image for full details.
Outstanding

Filing History

28 September 2023Accounts for a small company made up to 31 December 2022 (13 pages)
29 August 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
12 July 2023Appointment of Ms. Sarah Francis Harriet Arbuthnot as a director on 3 July 2023 (2 pages)
30 June 2023Termination of appointment of Angela Bole as a director on 30 June 2023 (1 page)
13 April 2023Appointment of Angela Bole as a director on 1 April 2023 (2 pages)
19 December 2022Current accounting period shortened from 31 January 2023 to 31 December 2022 (1 page)
27 October 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
28 July 2022Confirmation statement made on 15 July 2022 with updates (9 pages)
9 May 2022Previous accounting period shortened from 31 March 2022 to 31 January 2022 (1 page)
4 April 2022Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
28 February 2022Second filing of the annual return made up to 20 June 2011 (24 pages)
11 February 2022Change of share class name or designation (2 pages)
10 February 2022Second filing of the annual return made up to 17 April 2016 (25 pages)
10 February 2022Second filing of the annual return made up to 17 April 2015 (25 pages)
10 February 2022Particulars of variation of rights attached to shares (2 pages)
10 February 2022Memorandum and Articles of Association (9 pages)
10 February 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 February 2022Second filing of the annual return made up to 4 May 2011 (23 pages)
8 February 2022Cessation of Mark Louis Harvie-Watt as a person with significant control on 7 February 2022 (1 page)
8 February 2022Appointment of Mr Francis Toolan, Jr as a director on 7 February 2022 (2 pages)
8 February 2022Termination of appointment of Marc Harris as a director on 7 February 2022 (1 page)
8 February 2022Appointment of Mr Hiro Tokuda as a director on 7 February 2022 (2 pages)
8 February 2022Notification of Netgalley Uk Limited as a person with significant control on 7 February 2022 (2 pages)
8 February 2022Termination of appointment of Neil Blackley as a director on 7 February 2022 (1 page)
8 February 2022Cessation of Miranda Mary Neale Harvie-Watt as a person with significant control on 7 February 2022 (1 page)
8 February 2022Appointment of Mr Daihei Shiohama as a director on 7 February 2022 (2 pages)
8 February 2022Termination of appointment of Sarah Francis Harriet Arbuthnot as a director on 7 February 2022 (1 page)
7 February 2022Change of share class name or designation (2 pages)
4 February 2022Second filing of Confirmation Statement dated 20 November 2020 (7 pages)
4 February 2022Second filing of Confirmation Statement dated 15 July 2021 (7 pages)
3 February 2022Second filing of Confirmation Statement dated 20 November 2018 (7 pages)
3 February 2022Second filing of a statement of capital following an allotment of shares on 16 March 2011
  • GBP 925.3068
(4 pages)
3 February 2022Second filing of Confirmation Statement dated 27 September 2017 (7 pages)
3 February 2022Second filing of Confirmation Statement dated 20 November 2017 (7 pages)
3 February 2022Second filing of Confirmation Statement dated 25 September 2017 (7 pages)
3 February 2022Second filing of Confirmation Statement dated 20 November 2019 (7 pages)
3 February 2022Second filing of Confirmation Statement dated 13 January 2017 (7 pages)
2 February 2022Statement of capital following an allotment of shares on 17 April 2016
  • GBP 925.3023
(3 pages)
2 February 2022Statement of capital following an allotment of shares on 20 September 2012
  • GBP 833.1266
(3 pages)
2 February 2022Statement of capital following an allotment of shares on 8 March 2015
  • GBP 2,269,204.8521
(3 pages)
3 November 2021Satisfaction of charge 1 in full (1 page)
1 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
15 July 2021Confirmation statement made on 15 July 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 04/02/2022.
(10 pages)
6 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
3 December 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
3 December 2020Confirmation statement made on 20 November 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 04/02/2022.
(4 pages)
29 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 November 2019Termination of appointment of Steven Ronson as a director on 31 March 2018 (1 page)
20 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
20 November 2019Confirmation statement made on 20 November 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 03/02/2022
(4 pages)
4 December 2018Change of details for Mr Mark Louis Harvie-Watt as a person with significant control on 3 December 2018 (2 pages)
4 December 2018Change of details for Mrs Miranda Mary Neale Harvie-Watt as a person with significant control on 4 December 2018 (2 pages)
30 November 2018Registered office address changed from , Apsley House 176 Upper Richmond Road, Putney, London, SW15 2SH to C/O Wework 30 Stamford Street London London SE1 9LQ on 30 November 2018 (1 page)
30 November 2018Registered office address changed from Apsley House 176 Upper Richmond Road Putney London SW15 2SH to C/O Wework 30 Stamford Street London London SE1 9LQ on 30 November 2018 (1 page)
20 November 2018Confirmation statement made on 20 November 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 03/02/2022
(4 pages)
20 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
1 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 November 2017Appointment of Mr Steven Ronson as a director on 1 March 2017 (2 pages)
21 November 2017Appointment of Mr Steven Ronson as a director on 1 March 2017 (2 pages)
20 November 201720/11/17 Statement of Capital gbp 925.3023
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 03/02/2022
(11 pages)
20 November 2017Confirmation statement made on 20 November 2017 with updates (10 pages)
20 November 2017Confirmation statement made on 20 November 2017 with updates (10 pages)
19 October 2017Appointment of Ms Sarah Francis Harriet Arbuthnot as a director on 1 March 2017 (2 pages)
19 October 2017Appointment of Ms Sarah Francis Harriet Arbuthnot as a director on 1 March 2017 (2 pages)
18 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 27 September 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 03/02/2022
(4 pages)
27 September 2017Confirmation statement made on 25 September 2017 with updates (9 pages)
27 September 2017Confirmation statement made on 25 September 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 03/02/2022
(10 pages)
27 September 2017Confirmation statement made on 25 September 2017 with updates (9 pages)
24 February 2017Termination of appointment of Kevin William Kinsella as a director on 23 February 2017 (1 page)
24 February 2017Termination of appointment of Kevin William Kinsella as a director on 23 February 2017 (1 page)
13 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 03/02/2022
(7 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 919.0581
(11 pages)
9 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 919.0581
(11 pages)
9 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 919.0581
  • ANNOTATION Clarification a second filed AR01 was registered on 10/02/2022.
(13 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 892.71
  • ANNOTATION Clarification a second filed AR01 was registered on 10/02/2022.
(12 pages)
14 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 892.71
(11 pages)
14 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 892.71
(11 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 833.1266
(11 pages)
14 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 833.1266
(11 pages)
27 March 2014Appointment of Mr Marc Harris as a director (2 pages)
27 March 2014Appointment of Mr Marc Harris as a director (2 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
21 October 2013Memorandum and Articles of Association (24 pages)
21 October 2013Memorandum and Articles of Association (24 pages)
21 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
5 June 2013Annual return made up to 17 April 2013 with a full list of shareholders (10 pages)
5 June 2013Annual return made up to 17 April 2013 with a full list of shareholders (10 pages)
14 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 May 2012Termination of appointment of Geoffrey Metzger as a director (1 page)
9 May 2012Termination of appointment of Geoffrey Metzger as a director (1 page)
17 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (10 pages)
17 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (10 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
6 September 2011Registered office address changed from 3Rd Floor Octagon House Fulham High Street London SW6 3JW United Kingdom on 6 September 2011 (1 page)
6 September 2011Registered office address changed from , 3rd Floor Octagon House, Fulham High Street, London, SW6 3JW, United Kingdom on 6 September 2011 (1 page)
6 September 2011Registered office address changed from 3Rd Floor Octagon House Fulham High Street London SW6 3JW United Kingdom on 6 September 2011 (1 page)
6 September 2011Registered office address changed from 3Rd Floor Octagon House Fulham High Street London SW6 3JW United Kingdom on 6 September 2011 (1 page)
20 June 2011Annual return made up to 20 June 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 28/02/2022.
(11 pages)
20 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (10 pages)
20 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (10 pages)
15 June 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
15 June 2011Director's details changed for Mr Kevin William Kinsella on 1 April 2011 (2 pages)
15 June 2011Registered office address changed from 3Rd Floor Octagon House 81-83 Fulham High Street London SW6 3JW United Kingdom on 15 June 2011 (1 page)
15 June 2011Statement of capital following an allotment of shares on 16 March 2011
  • GBP 773.77
  • ANNOTATION Clarification a second filed SH01 was registered on 03/02/22
(4 pages)
15 June 2011Statement of capital following an allotment of shares on 16 March 2011
  • GBP 773.77
(3 pages)
15 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (10 pages)
15 June 2011Registered office address changed from , 3rd Floor Octagon House, 81-83 Fulham High Street, London, SW6 3JW, United Kingdom on 15 June 2011 (1 page)
15 June 2011Director's details changed for Mr Kevin William Kinsella on 1 April 2011 (2 pages)
15 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (10 pages)
15 June 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
15 June 2011Appointment of Mr Mark Louis Harvie-Watt as a director (2 pages)
15 June 2011Registered office address changed from 3Rd Floor Octagon House 81-83 Fulham High Street London SW6 3JW United Kingdom on 15 June 2011 (1 page)
15 June 2011Annual return made up to 4 May 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 10/02/2022.
(11 pages)
15 June 2011Appointment of Mr Mark Louis Harvie-Watt as a director (2 pages)
15 June 2011Statement of capital following an allotment of shares on 16 March 2011
  • GBP 773.77
(3 pages)
15 June 2011Director's details changed for Mr Kevin William Kinsella on 1 April 2011 (2 pages)
15 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (10 pages)
7 June 2011Resolutions
  • RES13 ‐ Shares subdivided/agreement/ 16/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
7 June 2011Resolutions
  • RES13 ‐ Shares subdivided/agreement/ 16/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
7 June 2011Sub-division of shares on 16 March 2011 (5 pages)
7 June 2011Sub-division of shares on 16 March 2011 (5 pages)
3 May 2011Appointment of Mr Neil Blackley as a director (2 pages)
3 May 2011Appointment of Mr Neil Blackley as a director (2 pages)
28 April 2011Director's details changed for Mrs Miranda Harvie-Watt on 1 August 2010 (2 pages)
28 April 2011Registered office address changed from , Lindham House Farley Street, Nether Wallop, SO20 8EQ, United Kingdom on 28 April 2011 (1 page)
28 April 2011Registered office address changed from Lindham House Farley Street Nether Wallop SO20 8EQ United Kingdom on 28 April 2011 (1 page)
28 April 2011Director's details changed for Mrs Miranda Harvie-Watt on 1 August 2010 (2 pages)
28 April 2011Appointment of Mr Kevin William Kinsella as a director (2 pages)
28 April 2011Registered office address changed from Lindham House Farley Street Nether Wallop SO20 8EQ United Kingdom on 28 April 2011 (1 page)
28 April 2011Appointment of Mr Kevin William Kinsella as a director (2 pages)
28 April 2011Director's details changed for Mrs Miranda Harvie-Watt on 1 August 2010 (2 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
22 June 2010Appointment of Geoffrey Bartlett Metzger as a director (3 pages)
22 June 2010Appointment of Geoffrey Bartlett Metzger as a director (3 pages)
4 May 2010Incorporation (21 pages)
4 May 2010Incorporation (21 pages)