Company NameEGHL Limited
Company StatusDissolved
Company Number07297398
CategoryPrivate Limited Company
Incorporation Date28 June 2010(13 years, 10 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMrs Catherine Birkett
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2015(5 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 09 January 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address31st Floor 25 Canada Square
London
E14 5LQ
Director NameMr Maurice Mark Woolf
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2015(5 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 09 January 2018)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address31st Floor 25 Canada Square
London
E14 5LQ
Director NameMr Gareth John Williams
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2015(5 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 09 January 2018)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address31st Floor 25 Canada Square
London
E14 5LQ
Director NameMr William George Henry Yuill
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2010(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address26 Springfield Park
North Parade
Horsham
RH12 2BF
Director NameMr David Stanley Rowe
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2010(1 day after company formation)
Appointment Duration2 years, 10 months (resigned 09 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChancellor House 5 Thomas More Square
London
E1W 1YW
Secretary NameRichard James Croft
NationalityBritish
StatusResigned
Appointed29 June 2010(1 day after company formation)
Appointment Duration3 years, 5 months (resigned 11 December 2013)
RoleCompany Director
Correspondence AddressChancellor House 5 Thomas More Square
London
E1W 1YW
Director NameMr Patrick Elborough Sellers
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(2 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChancellor House 5 Thomas More Square
London
E1W 1YW
Director NameMr Justin Matthew Fielder
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(2 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 29 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChancellor House 5 Thomas More Square
London
E1W 1YW
Director NameMr Hanif Mohamed Lalani
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(2 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChancellor House 5 Thomas More Square
London
E1W 1YW
Director NameMr Daniel William Sasaki
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(2 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChancellor House 5 Thomas More Square
London
E1W 1YW
Director NameVincent Harvey Russell
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChancellor House 5 Thomas More Square
London
E1W 1YW
Director NameMr Patrick Jean-Marie De Smedt
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBelgian
StatusResigned
Appointed29 October 2010(4 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChancellor Hourse 5 Thomas More Square
London
E1W 1YW
Director NameMr Richard Charles Atkins
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(4 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChancellor House 5 Thomas More Square
London
E1W 1YW
Director NameMr Bradley Regan Leonard Palmer
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(7 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 September 2012)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressChancellor House 5 Thomas More Square
London
E1W 1YW
Director NameMr Greg Clarke
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(2 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChancellor House 5 Thomas More Square
London
E1W 1YW
Director NameMr Richard James Croft
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2013(2 years, 10 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 11 December 2013)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressSt James House Oldbury
Bracknell
Berkshire
RG12 8TH
Director NameMr Richard James Croft
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2013(2 years, 10 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 11 December 2013)
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt James House Oldbury
Bracknell
Berkshire
RG12 8TH
Director NameMr Wayne Winston Churchill
Date of BirthOctober 1958 (Born 65 years ago)
NationalitySouth African
StatusResigned
Appointed11 December 2013(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt James House Oldbury
Bracknell
Berkshire
RG12 8TH
Director NameMr Michael Timothy Mulford
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31st Floor 25 Canada Square
London
E14 5LQ
Director NameMr Mark James Thompson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James House Oldbury
Bracknell
Berkshire
RG12 8TH
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed28 June 2010(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Director NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2010(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2010(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD

Contact

Websiteeasynet.com
Email address[email protected]
Telephone0115 9836200
Telephone regionNottingham

Location

Registered Address31st Floor 25 Canada Square
London
E14 5LQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

11.5k at £1Mdnx Holdings LTD
9.23%
Ordinary Deferred 1
47k at £0.9Mdnx Holdings LTD
37.46%
Ordinary
153.3k at £0.2Mdnx Holdings LTD
24.71%
Ordinary A2
100.4k at £0.2Mdnx Holdings LTD
16.18%
Ordinary Deferred
76.6k at £0.2Mdnx Holdings LTD
12.34%
Ordinary A1
-OTHER
0.09%
-

Financials

Year2014
Net Worth£46,593,000
Current Liabilities£76,404,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

10 January 2014Delivered on: 14 January 2014
Satisfied on: 5 November 2015
Persons entitled: Highbridge Principal Strategies, Llc

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
5 November 2012Delivered on: 15 November 2012
Satisfied on: 5 August 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (in Its Capacity as Security Trustee for the Beneficiaries)

Classification: Share charge
Secured details: All monies due or to become due from each obligor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The original shares being 258,295 shares of £1 each in the issued share capital of the borrower and all derivative assets see image for full details.
Fully Satisfied
31 March 2011Delivered on: 18 April 2011
Satisfied on: 5 August 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the Security Trustee)

Classification: Mortgage over shares
Secured details: All monies due or to become due from any member of the group, the company and by each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares being 258.295 ordinary £1 shares and the distribution rights see image for full details.
Fully Satisfied
15 July 2010Delivered on: 27 July 2010
Satisfied on: 30 April 2011
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (in Its Capacity as Security Agent for the Beneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever 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, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017Application to strike the company off the register (3 pages)
17 October 2017Application to strike the company off the register (3 pages)
3 October 2017Director's details changed for Mrs Catherine Birkett on 2 October 2017 (2 pages)
3 October 2017Director's details changed for Mrs Catherine Birkett on 2 October 2017 (2 pages)
13 July 2017Confirmation statement made on 28 June 2017 with updates (6 pages)
13 July 2017Confirmation statement made on 28 June 2017 with updates (6 pages)
29 June 2017Notification of Mdnx Holdings Limited as a person with significant control on 6 April 2016 (1 page)
26 September 2016Full accounts made up to 31 December 2015 (32 pages)
26 September 2016Full accounts made up to 31 December 2015 (32 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 124,113.619972
(7 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 124,113.619972
(7 pages)
9 May 2016Auditor's resignation (1 page)
9 May 2016Auditor's resignation (1 page)
15 December 2015Group of companies' accounts made up to 30 November 2014 (26 pages)
15 December 2015Group of companies' accounts made up to 30 November 2014 (26 pages)
5 November 2015Satisfaction of charge 072973980004 in full (1 page)
5 November 2015Satisfaction of charge 072973980004 in full (1 page)
26 October 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
26 October 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
22 October 2015Termination of appointment of Mark James Thompson as a director on 15 October 2015 (1 page)
22 October 2015Termination of appointment of Michael Timothy Mulford as a director on 15 October 2015 (1 page)
22 October 2015Appointment of Mr Maurice Mark Woolf as a director on 15 October 2015 (2 pages)
22 October 2015Registered office address changed from St James House Oldbury Bracknell Berkshire RG12 8th to C/O Interoute Communications Limited 31st Floor 25 Canada Square London E14 5LQ on 22 October 2015 (1 page)
22 October 2015Registered office address changed from St James House Oldbury Bracknell Berkshire RG12 8th to C/O Interoute Communications Limited 31st Floor 25 Canada Square London E14 5LQ on 22 October 2015 (1 page)
22 October 2015Appointment of Mr Maurice Mark Woolf as a director on 15 October 2015 (2 pages)
22 October 2015Appointment of Catherine Birkett as a director on 15 October 2015 (2 pages)
22 October 2015Appointment of Mr Gareth John Williams as a director on 15 October 2015 (2 pages)
22 October 2015Termination of appointment of Wayne Winston Churchill as a director on 15 October 2015 (1 page)
22 October 2015Termination of appointment of Mark James Thompson as a director on 15 October 2015 (1 page)
22 October 2015Termination of appointment of Michael Timothy Mulford as a director on 15 October 2015 (1 page)
22 October 2015Termination of appointment of Wayne Winston Churchill as a director on 15 October 2015 (1 page)
22 October 2015Appointment of Catherine Birkett as a director on 15 October 2015 (2 pages)
22 October 2015Appointment of Mr Gareth John Williams as a director on 15 October 2015 (2 pages)
5 August 2015Satisfaction of charge 2 in full (1 page)
5 August 2015Satisfaction of charge 3 in full (1 page)
5 August 2015Satisfaction of charge 3 in full (1 page)
5 August 2015Satisfaction of charge 2 in full (1 page)
12 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 124,113.619972
(7 pages)
12 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 124,113.619972
(7 pages)
4 March 2015Section 519 (2 pages)
4 March 2015Section 519 (2 pages)
22 February 2015Previous accounting period extended from 30 June 2014 to 30 November 2014 (1 page)
22 February 2015Previous accounting period extended from 30 June 2014 to 30 November 2014 (1 page)
28 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 124,113.6
(13 pages)
28 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 124,113.6
(13 pages)
14 January 2014Registration of charge 072973980004 (12 pages)
14 January 2014Registration of charge 072973980004 (12 pages)
16 December 2013Termination of appointment of Richard Croft as a director (1 page)
16 December 2013Termination of appointment of Richard Croft as a director (1 page)
16 December 2013Termination of appointment of Richard Croft as a secretary (1 page)
16 December 2013Termination of appointment of Richard Croft as a secretary (1 page)
13 December 2013Termination of appointment of Greg Clarke as a director (1 page)
13 December 2013Termination of appointment of Daniel Sasaki as a director (1 page)
13 December 2013Appointment of Mr Mark James Thompson as a director (2 pages)
13 December 2013Appointment of Mr Mark James Thompson as a director (2 pages)
13 December 2013Termination of appointment of Greg Clarke as a director (1 page)
13 December 2013Termination of appointment of Patrick De Smedt as a director (1 page)
13 December 2013Registered office address changed from Chancellor House 5 Thomas More Square London E1W 1YW United Kingdom on 13 December 2013 (1 page)
13 December 2013Termination of appointment of Daniel Sasaki as a director (1 page)
13 December 2013Registered office address changed from Chancellor House 5 Thomas More Square London E1W 1YW United Kingdom on 13 December 2013 (1 page)
13 December 2013Appointment of Mr Michael Timothy Mulford as a director (2 pages)
13 December 2013Appointment of Mr Wayne Winston Churchill as a director (2 pages)
13 December 2013Termination of appointment of Patrick De Smedt as a director (1 page)
13 December 2013Appointment of Mr Wayne Winston Churchill as a director (2 pages)
13 December 2013Appointment of Mr Michael Timothy Mulford as a director (2 pages)
29 November 2013Change of share class name or designation (2 pages)
29 November 2013Change of share class name or designation (2 pages)
11 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
11 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-division 25/10/2013
  • RES12 ‐ Resolution of varying share rights or name
(52 pages)
8 October 2013Group of companies' accounts made up to 30 June 2013 (49 pages)
8 October 2013Group of companies' accounts made up to 30 June 2013 (49 pages)
5 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(16 pages)
5 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(16 pages)
4 June 2013Termination of appointment of Hanif Lalani as a director (1 page)
4 June 2013Termination of appointment of Hanif Lalani as a director (1 page)
17 May 2013Appointment of Mr Richard James Croft as a director (2 pages)
17 May 2013Appointment of Mr Richard James Croft as a director (2 pages)
10 May 2013Termination of appointment of David Rowe as a director (1 page)
10 May 2013Termination of appointment of David Rowe as a director (1 page)
1 May 2013Termination of appointment of Patrick Sellers as a director (1 page)
1 May 2013Termination of appointment of Patrick Sellers as a director (1 page)
27 December 2012Group of companies' accounts made up to 30 June 2012 (46 pages)
27 December 2012Group of companies' accounts made up to 30 June 2012 (46 pages)
13 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 November 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
15 November 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
2 November 2012Statement of capital following an allotment of shares on 30 October 2012
  • GBP 123,506
(5 pages)
2 November 2012Statement of capital following an allotment of shares on 30 October 2012
  • GBP 123,506
(5 pages)
18 October 2012Appointment of Greg Clarke as a director (3 pages)
18 October 2012Appointment of Greg Clarke as a director (3 pages)
25 September 2012Termination of appointment of Bradley Palmer as a director (1 page)
25 September 2012Termination of appointment of Bradley Palmer as a director (1 page)
25 September 2012Termination of appointment of Richard Atkins as a director (1 page)
25 September 2012Termination of appointment of Richard Atkins as a director (1 page)
17 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (19 pages)
17 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (19 pages)
21 June 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 29/03/2011.
(9 pages)
21 June 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 27/01/2012.
(9 pages)
21 June 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 21/09/2011.
(9 pages)
21 June 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 21/09/2011.
(9 pages)
21 June 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 12/06/2012.
(9 pages)
21 June 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 29/03/2011.
(9 pages)
21 June 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 11/05/2012.
(9 pages)
21 June 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 27/07/2011.
(9 pages)
21 June 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 12/06/2012.
(9 pages)
21 June 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 11/05/2012.
(9 pages)
21 June 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 27/01/2012.
(9 pages)
21 June 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 09/01/2012.
(9 pages)
21 June 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 09/01/2012.
(9 pages)
21 June 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 27/07/2011.
(9 pages)
12 June 2012Statement of capital following an allotment of shares on 12 June 2012
  • GBP 277,700
  • ANNOTATION A second filed SH01 was registered on 21/06/2012.
(6 pages)
12 June 2012Statement of capital following an allotment of shares on 12 June 2012
  • GBP 277,700
  • ANNOTATION A second filed SH01 was registered on 21/06/2012.
(6 pages)
17 May 2012Statement of capital following an allotment of shares on 11 May 2012
  • GBP 277,350
  • ANNOTATION A second filed SH01 was registered on 21/06/2012.
(6 pages)
17 May 2012Statement of capital following an allotment of shares on 11 May 2012
  • GBP 277,350
  • ANNOTATION A second filed SH01 was registered on 21/06/2012.
(6 pages)
9 March 2012Group of companies' accounts made up to 30 June 2011 (45 pages)
9 March 2012Group of companies' accounts made up to 30 June 2011 (45 pages)
27 January 2012Statement of capital following an allotment of shares on 27 January 2012
  • GBP 277,350
  • ANNOTATION A second filed SH01 was registered on 21/06/2012.
(6 pages)
27 January 2012Statement of capital following an allotment of shares on 27 January 2012
  • GBP 277,350
  • ANNOTATION A second filed SH01 was registered on 21/06/2012.
(6 pages)
9 January 2012Statement of capital following an allotment of shares on 9 January 2012
  • GBP 277,350
  • ANNOTATION A second filed SH01 was registered on 21/06/2012.
(6 pages)
9 January 2012Statement of capital following an allotment of shares on 9 January 2012
  • GBP 277,350
  • ANNOTATION A second filed SH01 was registered on 21/06/2012.
(6 pages)
9 January 2012Statement of capital following an allotment of shares on 9 January 2012
  • GBP 277,350
  • ANNOTATION A second filed SH01 was registered on 21/06/2012.
(6 pages)
21 September 2011Statement of capital following an allotment of shares on 21 September 2011
  • GBP 277,350
  • ANNOTATION A second filed SH01 was registered on 21/06/2012.
(6 pages)
21 September 2011Statement of capital following an allotment of shares on 21 September 2011
  • GBP 277,350
  • ANNOTATION A second filed SH01 was registered on 21/06/2012.
(6 pages)
14 September 2011Statement of capital following an allotment of shares on 27 July 2011
  • GBP 277,350
  • ANNOTATION A second filed SH01 was registered on 21/06/2012.
(6 pages)
14 September 2011Statement of capital following an allotment of shares on 27 July 2011
  • GBP 277,350
  • ANNOTATION A second filed SH01 was registered on 21/06/2012.
(6 pages)
13 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (18 pages)
13 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (18 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 April 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
18 April 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
31 March 2011Statement of capital following an allotment of shares on 29 March 2011
  • GBP 276,331
  • ANNOTATION A second filed SH01 was registered on 21/06/2012.
(6 pages)
31 March 2011Statement of capital following an allotment of shares on 29 March 2011
  • GBP 276,331
  • ANNOTATION A second filed SH01 was registered on 21/06/2012.
(6 pages)
7 February 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 276,331
(7 pages)
7 February 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 276,331
(7 pages)
27 January 2011Appointment of Bradley Regan Leonard Palmer as a director (3 pages)
27 January 2011Termination of appointment of Vincent Russell as a director (2 pages)
27 January 2011Termination of appointment of Vincent Russell as a director (2 pages)
27 January 2011Appointment of Bradley Regan Leonard Palmer as a director (3 pages)
13 January 2011Statement of capital following an allotment of shares on 1 September 2010
  • GBP 242,349
(7 pages)
13 January 2011Statement of capital following an allotment of shares on 1 September 2010
  • GBP 242,349
(7 pages)
13 January 2011Statement of capital following an allotment of shares on 1 September 2010
  • GBP 242,349
(7 pages)
6 December 2010Appointment of Richard Charles Atkins as a director (3 pages)
6 December 2010Appointment of Richard Charles Atkins as a director (3 pages)
24 November 2010Appointment of Vincent Harvey Russell as a director (3 pages)
24 November 2010Appointment of Vincent Harvey Russell as a director (3 pages)
23 November 2010Appointment of Patrick Sellers as a director (3 pages)
23 November 2010Appointment of Mr Patrick Jean-Marie De Smedt as a director (3 pages)
23 November 2010Appointment of Patrick Sellers as a director (3 pages)
23 November 2010Appointment of Mr Patrick Jean-Marie De Smedt as a director (3 pages)
5 November 2010Appointment of Daniel William Sasaki as a director (3 pages)
5 November 2010Termination of appointment of Justin Fielder as a director (2 pages)
5 November 2010Termination of appointment of Richard Croft as a director (2 pages)
5 November 2010Termination of appointment of Richard Croft as a director (2 pages)
5 November 2010Termination of appointment of Justin Fielder as a director (2 pages)
5 November 2010Appointment of Daniel William Sasaki as a director (3 pages)
13 October 2010Appointment of Mr Richard James Croft as a director (3 pages)
13 October 2010Appointment of Justin Matthew Fielder as a director (3 pages)
13 October 2010Appointment of Hanif Mohamed Lalani as a director (3 pages)
13 October 2010Appointment of Justin Matthew Fielder as a director (3 pages)
13 October 2010Appointment of Hanif Mohamed Lalani as a director (3 pages)
13 October 2010Appointment of Mr Richard James Croft as a director (3 pages)
14 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
14 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 1 (15 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 1 (15 pages)
23 July 2010Appointment of Richard James Croft as a secretary (3 pages)
23 July 2010Appointment of Richard James Croft as a secretary (3 pages)
23 July 2010Appointment of David Stanley Rowe as a director (3 pages)
23 July 2010Appointment of David Stanley Rowe as a director (3 pages)
14 July 2010Termination of appointment of Mitre Secretaries Limited as a secretary (2 pages)
14 July 2010Termination of appointment of William Yuill as a director (2 pages)
14 July 2010Termination of appointment of Mitre Directors Limited as a director (2 pages)
14 July 2010Termination of appointment of Mitre Secretaries Limited as a secretary (2 pages)
14 July 2010Termination of appointment of William Yuill as a director (2 pages)
14 July 2010Termination of appointment of Mitre Secretaries Limited as a director (2 pages)
14 July 2010Termination of appointment of Mitre Secretaries Limited as a director (2 pages)
14 July 2010Termination of appointment of Mitre Directors Limited as a director (2 pages)
28 June 2010Incorporation (43 pages)
28 June 2010Incorporation (43 pages)