Company NameActuris Group Limited
DirectorsTheodore Sam Duchen and David McDonald
Company StatusActive
Company Number07278867
CategoryPrivate Limited Company
Incorporation Date9 June 2010(13 years, 9 months ago)
Previous NameSummit Partners Spv 2 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Theodore Sam Duchen
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2010(1 week, 5 days after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourtyard Suite 100 Hatton Garden
London
EC1N 8NX
Director NameMr David McDonald
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2010(1 week, 5 days after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourtyard Suite 100 Hatton Garden
London
EC1N 8NX
Director NameMr Jonathan Paul Wood
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressOne South Place
London
EC2M 2WG
Director NameMr Scott Charles Collins
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican,British
StatusResigned
Appointed14 June 2010(5 days after company formation)
Appointment Duration8 years, 11 months (resigned 20 May 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressQueensberry House 3 Old Burlington Street
London
W1S 3AE
Director NameMr Sotiris Theodoros Fivos Lyritzis
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish,Greek
StatusResigned
Appointed14 June 2010(5 days after company formation)
Appointment Duration1 week (resigned 21 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueensberry House 3 Old Burlington Street
London
W1S 3AE
Director NameHan Sikkens
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityDutch
StatusResigned
Appointed21 June 2010(1 week, 5 days after company formation)
Appointment Duration8 years, 11 months (resigned 20 May 2019)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressQueensberry House 3 Old Burlington Street
London
W1S 3AE
Director NameMr James Maxwell Carrruthers
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(3 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCourtyard Suite 100 Hatton Garden
London
EC1N 8NX

Contact

Websiteacturis.com
Email address[email protected]
Telephone020 70794000
Telephone regionLondon

Location

Registered AddressCourtyard Suite 100 Hatton Garden
London
EC1N 8NX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

40m at £1Summit Partners Europe Private Equity Fund L.p.
44.48%
Ordinary B
-OTHER
4.52%
-
2.8m at £1Simon Ronaldson
3.15%
Ordinary A
2.8m at £1Anthony Peter Goddard
3.07%
Ordinary A
2.3m at £1Trustees Of Bhatia Family Settlement
2.52%
Ordinary A
15.7m at £1David Coghlan McDonald
17.42%
Ordinary A
15.2m at £1Trustees Of Theodore Sam Duchen 2009 Jersey Trust
16.86%
Ordinary A
1.7m at £1Theodore Sam Duchen
1.83%
Ordinary A
1.1m at £1Trustees Of David Coghlan McDonald 2009 Family Trust
1.27%
Ordinary A
830.5k at £1Vernon John Coster
0.92%
Ordinary A
693.7k at £1Paula Kennedy
0.77%
Ordinary A
503k at £1David Brian Pitman
0.56%
Ordinary A
503k at £1Mark Andrew Pitman
0.56%
Ordinary A
503k at £1Sally Elizabeth Moxham
0.56%
Ordinary A
386.7k at £1Shailesh Bhatia
0.43%
Ordinary A
375.1k at £1Andrew Jackson
0.42%
Ordinary A
300.8k at £1Luke Shepherd
0.33%
Ordinary A
293.3k at £1Trustees Of Geoff Cooks Will Trust-alistair's Fund
0.33%
Ordinary A
4.4m at £0.001Humanition Aps
0.00%
Ordinary Redeemable C1
875k at £0.001Humanition Aps
0.00%
Ordinary Redeemable C2
875k at £0.001Humanition Aps
0.00%
Ordinary Redeemable C3

Financials

Year2014
Turnover£36,953,425
Net Worth-£17,295,695
Cash£8,288,773
Current Liabilities£17,596,909

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return9 June 2023 (9 months, 3 weeks ago)
Next Return Due23 June 2024 (2 months, 3 weeks from now)

Charges

14 August 2019Delivered on: 28 August 2019
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Particulars: N/A.
Outstanding
20 May 2019Delivered on: 24 May 2019
Persons entitled:
National Westminster Bank PLC
The Governor and Company of the Bank of Ireland

Classification: A registered charge
Outstanding
21 June 2010Delivered on: 24 June 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, securities, intellectual property, monetary claims and the accounts, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

8 July 2023Full accounts made up to 30 September 2022 (20 pages)
30 June 2023Confirmation statement made on 9 June 2023 with updates (7 pages)
1 July 2022Group of companies' accounts made up to 30 September 2021 (61 pages)
22 June 2022Confirmation statement made on 9 June 2022 with updates (7 pages)
7 July 2021Group of companies' accounts made up to 30 September 2020 (57 pages)
28 June 2021Confirmation statement made on 9 June 2021 with updates (7 pages)
27 August 2020Confirmation statement made on 9 June 2020 with updates (9 pages)
29 June 2020Group of companies' accounts made up to 30 September 2019 (58 pages)
30 August 2019Resolutions
  • RES13 ‐ Accession deed, directs authority re documents 08/08/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(69 pages)
28 August 2019Registration of charge 072788670003, created on 14 August 2019 (15 pages)
1 July 2019Group of companies' accounts made up to 30 September 2018 (46 pages)
24 June 2019Confirmation statement made on 9 June 2019 with updates (46 pages)
7 June 2019Cessation of Walter German Kortschak as a person with significant control on 20 May 2019 (1 page)
7 June 2019Cessation of Thomas Scott Roberts as a person with significant control on 20 May 2019 (1 page)
7 June 2019Cessation of David Mcdonald as a person with significant control on 20 May 2019 (1 page)
7 June 2019Cessation of Peter Chung as a person with significant control on 20 May 2019 (1 page)
7 June 2019Cessation of Scott Charles Collins as a person with significant control on 20 May 2019 (1 page)
7 June 2019Cessation of Bruce Roger Evans as a person with significant control on 20 May 2019 (1 page)
7 June 2019Cessation of Martin Joseph Mannion as a person with significant control on 20 May 2019 (1 page)
7 June 2019Notification of Bidinsure Limited as a person with significant control on 20 May 2019 (2 pages)
7 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(67 pages)
7 June 2019Cessation of Summit Partners Europe Private Equity Fund L.P. as a person with significant control on 20 May 2019 (1 page)
7 June 2019Cessation of Theodore Sam Duchen as a person with significant control on 20 May 2019 (1 page)
7 June 2019Cessation of Han Sikkens as a person with significant control on 20 May 2019 (1 page)
30 May 2019Termination of appointment of Han Sikkens as a director on 20 May 2019 (1 page)
30 May 2019Termination of appointment of Scott Charles Collins as a director on 20 May 2019 (1 page)
30 May 2019Statement of capital following an allotment of shares on 16 May 2019
  • GBP 94,084,433.639
(7 pages)
24 May 2019Registration of charge 072788670002, created on 20 May 2019 (25 pages)
22 May 2019Scheme of arrangement (18 pages)
15 April 2019Cancellation of shares. Statement of capital on 28 March 2019
  • GBP 89,624,111.640
(14 pages)
15 April 2019Statement of capital following an allotment of shares on 8 March 2019
  • GBP 89,624,185.820
(16 pages)
15 March 2019Statement of capital following an allotment of shares on 20 February 2019
  • GBP 89,565,438.01
(16 pages)
14 March 2019Cancellation of shares. Statement of capital on 22 February 2019
  • GBP 89,565,435.824
(14 pages)
20 August 2018Sub-division of shares on 25 July 2018 (12 pages)
20 August 2018Consolidation of shares on 25 July 2018 (13 pages)
16 August 2018Change of share class name or designation (2 pages)
16 August 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divided 25/07/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
16 August 2018Change of share class name or designation (2 pages)
16 August 2018Particulars of variation of rights attached to shares (3 pages)
16 August 2018Particulars of variation of rights attached to shares (3 pages)
29 June 2018Group of companies' accounts made up to 30 September 2017 (45 pages)
22 June 2018Confirmation statement made on 9 June 2018 with updates (38 pages)
23 March 2018Termination of appointment of James Maxwell Carrruthers as a director on 1 March 2018 (1 page)
23 March 2018Termination of appointment of James Maxwell Carrruthers as a director on 1 March 2018 (1 page)
23 March 2018Cessation of James Maxwell Carruthers as a person with significant control on 1 March 2018 (1 page)
20 March 2018Cancellation of shares. Statement of capital on 30 January 2018
  • GBP 89,535,933.39
(11 pages)
14 March 2018Statement of capital following an allotment of shares on 2 February 2018
  • GBP 89,536,688.014
(14 pages)
6 March 2018Purchase of own shares. (3 pages)
31 August 2017Purchase of own shares. (3 pages)
31 August 2017Purchase of own shares. (3 pages)
6 July 2017Group of companies' accounts made up to 30 September 2016 (44 pages)
6 July 2017Group of companies' accounts made up to 30 September 2016 (44 pages)
25 June 2017Confirmation statement made on 9 June 2017 with updates (43 pages)
25 June 2017Confirmation statement made on 9 June 2017 with updates (43 pages)
8 March 2017Statement of capital following an allotment of shares on 18 January 2017
  • GBP 89,530,938.25
(13 pages)
8 March 2017Statement of capital following an allotment of shares on 2 February 2017
  • GBP 89,530,938.25
(13 pages)
8 March 2017Statement of capital following an allotment of shares on 18 January 2017
  • GBP 89,530,938.25
(13 pages)
8 March 2017Statement of capital following an allotment of shares on 2 February 2017
  • GBP 89,530,938.25
(13 pages)
20 January 2017Cancellation of shares. Statement of capital on 16 December 2016
  • GBP 89,530,129.731
(9 pages)
20 January 2017Cancellation of shares. Statement of capital on 16 December 2016
  • GBP 89,530,129.731
(9 pages)
12 October 2016Cancellation of shares. Statement of capital on 29 July 2016
  • GBP 89,530,136.28
(10 pages)
12 October 2016Cancellation of shares. Statement of capital on 29 July 2016
  • GBP 89,530,136.28
(10 pages)
23 September 2016Purchase of own shares. (3 pages)
23 September 2016Purchase of own shares. (3 pages)
2 September 2016Statement of capital on 30 June 2016
  • GBP 89,530,173.78
(10 pages)
2 September 2016Statement of capital on 30 June 2016
  • GBP 89,530,173.78
(10 pages)
1 August 2016Statement of capital following an allotment of shares on 21 June 2016
  • GBP 89,504,548.544
(12 pages)
1 August 2016Statement of capital following an allotment of shares on 21 June 2016
  • GBP 89,504,548.544
(12 pages)
13 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 89,504,548.544
(23 pages)
13 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 89,504,548.544
(23 pages)
1 July 2016Group of companies' accounts made up to 30 September 2015 (44 pages)
1 July 2016Group of companies' accounts made up to 30 September 2015 (44 pages)
7 May 2016Satisfaction of charge 1 in full (4 pages)
7 May 2016Satisfaction of charge 1 in full (4 pages)
19 April 2016Statement of capital following an allotment of shares on 3 April 2014
  • GBP 90,016,165.25
(8 pages)
19 April 2016Statement of capital following an allotment of shares on 26 November 2015
  • GBP 90,051,750.41
(9 pages)
19 April 2016Statement of capital following an allotment of shares on 3 April 2014
  • GBP 90,016,165.25
(8 pages)
19 April 2016Statement of capital following an allotment of shares on 17 March 2016
  • GBP 89,504,548.54
(9 pages)
19 April 2016Statement of capital following an allotment of shares on 17 March 2016
  • GBP 89,504,548.54
(9 pages)
19 April 2016Statement of capital following an allotment of shares on 8 April 2015
  • GBP 90,017,226.04
(9 pages)
19 April 2016Statement of capital following an allotment of shares on 8 April 2015
  • GBP 90,017,226.04
(9 pages)
19 April 2016Statement of capital following an allotment of shares on 26 November 2015
  • GBP 90,051,750.41
(9 pages)
6 April 2016Statement of capital on 16 March 2016
  • GBP 90,050,783.61
(7 pages)
6 April 2016Cancellation of shares. Statement of capital on 24 February 2016
  • GBP 89,503,608.61
(8 pages)
6 April 2016Cancellation of shares. Statement of capital on 17 February 2016
  • GBP 90,050,770.61
(8 pages)
6 April 2016Purchase of own shares. (3 pages)
6 April 2016Cancellation of shares. Statement of capital on 17 February 2016
  • GBP 90,050,770.61
(8 pages)
6 April 2016Purchase of own shares. (3 pages)
6 April 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 April 2016Cancellation of shares. Statement of capital on 24 February 2016
  • GBP 89,503,608.61
(8 pages)
6 April 2016Statement of capital on 16 March 2016
  • GBP 90,050,783.61
(7 pages)
6 April 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 July 2015Statement of capital following an allotment of shares on 26 August 2014
  • GBP 90,028,759.212
(10 pages)
6 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 90,028,759.915173
(22 pages)
6 July 2015Statement of capital following an allotment of shares on 22 May 2015
  • GBP 90,028,759.208
(10 pages)
6 July 2015Statement of capital following an allotment of shares on 15 May 2015
  • GBP 90,028,759.21
(10 pages)
6 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 90,028,759.915173
(22 pages)
6 July 2015Statement of capital on 28 May 2015
  • GBP 90,007,817.163
(8 pages)
6 July 2015Statement of capital following an allotment of shares on 26 August 2014
  • GBP 90,028,759.212
(10 pages)
6 July 2015Statement of capital on 28 May 2015
  • GBP 90,007,817.163
(8 pages)
6 July 2015Statement of capital following an allotment of shares on 22 May 2015
  • GBP 90,028,759.208
(10 pages)
6 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 90,028,759.915173
(22 pages)
6 July 2015Statement of capital following an allotment of shares on 15 May 2015
  • GBP 90,028,759.21
(10 pages)
1 July 2015Group of companies' accounts made up to 30 September 2014 (43 pages)
1 July 2015Group of companies' accounts made up to 30 September 2014 (43 pages)
26 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 June 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 90,008,783.965
  • ANNOTATION Replaced SH01 was replaced on 26/05/2016 as it was not properly delivered
(22 pages)
10 June 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 90,008,783.965
  • ANNOTATION Replaced SH01 was replaced on 26/05/2016 as it was not properly delivered
(22 pages)
10 June 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 90,008,783.965
(9 pages)
18 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
18 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
16 October 2014Section 519 (2 pages)
16 October 2014Section 519 (2 pages)
24 September 2014Section 519 (2 pages)
24 September 2014Section 519 (2 pages)
10 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 90,008,083.252
(18 pages)
10 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 90,008,083.252
(18 pages)
10 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 90,008,083.252
(18 pages)
9 July 2014Appointment of Mr James Maxwell Carrruthers as a director (2 pages)
9 July 2014Appointment of Mr James Maxwell Carrruthers as a director (2 pages)
25 June 2014Group of companies' accounts made up to 30 September 2013 (40 pages)
25 June 2014Group of companies' accounts made up to 30 September 2013 (40 pages)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
4 February 2014Statement of capital following an allotment of shares on 9 January 2014
  • GBP 90,006,767.59
(7 pages)
4 February 2014Statement of capital following an allotment of shares on 9 January 2014
  • GBP 90,006,767.59
(7 pages)
4 February 2014Statement of capital following an allotment of shares on 9 January 2014
  • GBP 90,006,767.59
(7 pages)
13 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
13 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
5 July 2013Director's details changed for Mr David Mcdonald on 5 July 2013 (2 pages)
5 July 2013Director's details changed for Mr David Mcdonald on 5 July 2013 (2 pages)
5 July 2013Director's details changed for Mr David Mcdonald on 5 July 2013 (2 pages)
1 July 2013Group of companies' accounts made up to 30 September 2012 (40 pages)
1 July 2013Group of companies' accounts made up to 30 September 2012 (40 pages)
17 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (12 pages)
17 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (12 pages)
17 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (12 pages)
5 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (13 pages)
5 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (13 pages)
5 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (13 pages)
21 June 2012Group of companies' accounts made up to 30 September 2011 (41 pages)
21 June 2012Group of companies' accounts made up to 30 September 2011 (41 pages)
24 June 2011Group of companies' accounts made up to 30 September 2010 (39 pages)
24 June 2011Group of companies' accounts made up to 30 September 2010 (39 pages)
22 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (12 pages)
22 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (12 pages)
22 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (12 pages)
7 January 2011Previous accounting period shortened from 30 September 2011 to 30 September 2010 (1 page)
7 January 2011Previous accounting period shortened from 30 September 2011 to 30 September 2010 (1 page)
19 August 2010Statement of capital following an allotment of shares on 2 August 2010
  • GBP 90,000,000
(4 pages)
19 August 2010Statement of capital following an allotment of shares on 2 August 2010
  • GBP 90,000,000
(4 pages)
19 August 2010Statement of capital following an allotment of shares on 2 August 2010
  • GBP 90,000,000
(4 pages)
27 July 2010Change of name notice (2 pages)
27 July 2010Change of name notice (2 pages)
27 July 2010Company name changed summit partners spv 2 LIMITED\certificate issued on 27/07/10
  • RES15 ‐ Change company name resolution on 2010-07-23
(2 pages)
27 July 2010Company name changed summit partners spv 2 LIMITED\certificate issued on 27/07/10
  • RES15 ‐ Change company name resolution on 2010-07-23
(2 pages)
26 July 2010Registered office address changed from One South Place London EC2M 2WG United Kingdom on 26 July 2010 (2 pages)
26 July 2010Registered office address changed from One South Place London EC2M 2WG United Kingdom on 26 July 2010 (2 pages)
1 July 2010Appointment of Mr Theodore Sam Duchen as a director (3 pages)
1 July 2010Current accounting period extended from 30 June 2011 to 30 September 2011 (3 pages)
1 July 2010Appointment of Han Sikkens as a director (3 pages)
1 July 2010Appointment of Mr David Coghlan Mcdonald as a director (3 pages)
1 July 2010Change of share class name or designation (2 pages)
1 July 2010Termination of appointment of Sotiris Lyritzis as a director (2 pages)
1 July 2010Change of share class name or designation (2 pages)
1 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
1 July 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 88,478,920
(4 pages)
1 July 2010Appointment of Han Sikkens as a director (3 pages)
1 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
1 July 2010Current accounting period extended from 30 June 2011 to 30 September 2011 (3 pages)
1 July 2010Appointment of Mr David Coghlan Mcdonald as a director (3 pages)
1 July 2010Appointment of Mr Theodore Sam Duchen as a director (3 pages)
1 July 2010Termination of appointment of Sotiris Lyritzis as a director (2 pages)
1 July 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 88,478,920
(4 pages)
24 June 2010Particulars of a mortgage or charge / charge no: 1 (12 pages)
24 June 2010Particulars of a mortgage or charge / charge no: 1 (12 pages)
18 June 2010Appointment of Scott Charles Collins as a director (3 pages)
18 June 2010Appointment of Sotiris Lyritzis as a director (3 pages)
18 June 2010Termination of appointment of Jonathan Wood as a director (2 pages)
18 June 2010Termination of appointment of Jonathan Wood as a director (2 pages)
18 June 2010Appointment of Sotiris Lyritzis as a director (3 pages)
18 June 2010Appointment of Scott Charles Collins as a director (3 pages)
9 June 2010Incorporation (19 pages)
9 June 2010Incorporation (19 pages)