London
W1G 9EL
Director Name | Mr Jonathan Nicholas Ord |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2024(13 years, 4 months after company formation) |
Appointment Duration | 2 months |
Role | Head Of Strategic Partnerships |
Country of Residence | England |
Correspondence Address | First Floor 1 Finsbury Avenue London EC2M 2PF |
Director Name | Julia Carter |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2024(13 years, 4 months after company formation) |
Appointment Duration | 2 months |
Role | Deputy Portfolio Manager |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 1 Finsbury Avenue London EC2M 2PF |
Director Name | Mr Christopher Robert Hulatt |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2010(same day as company formation) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Director Name | Mr Paul Stephen Latham |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Nicholas Thomson Boyle |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 December 2014) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Secretary Name | Celia Linda Whitten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(6 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 15 March 2012) |
Role | Company Director |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Director Name | Joe Hartman |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(9 months after company formation) |
Appointment Duration | 6 months (resigned 07 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Director Name | Mr Alistair John Seabright |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2011(1 year, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Secretary Name | Tracey Jane Spevack |
---|---|
Status | Resigned |
Appointed | 15 March 2012(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 August 2013) |
Role | Company Director |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Director Name | Mr Benjamin Thomas Kidd Davis |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 22 November 2012(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 October 2014) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Secretary Name | Nicola Board |
---|---|
Status | Resigned |
Appointed | 07 August 2013(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 January 2015) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Catriona McLeod |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 October 2014(4 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 22 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Paul McCartie |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2014(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 33 Holborn London EC1N 2HU |
Director Name | Mr Timothy Arthur |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2015(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 October 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 7th Floor 33 Holborn London EC1N 2HU |
Director Name | Mr William James Cooper |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2016(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 33 Holborn London EC1N 2HU |
Director Name | Mrs Adele Ara |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 December 2017(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 33 Holborn London EC1N 2HU |
Director Name | Ms Caroline Borg |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Australian,Maltese |
Status | Resigned |
Appointed | 05 October 2020(10 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 33 Holborn London EC1N 2HU |
Director Name | Mr Jason Robert Lingard |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2020(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 1 Finsbury Avenue London EC2M 2PF |
Director Name | Olivier Jean Yves Fricot |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2022(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 1 Finsbury Avenue London EC2M 2PF |
Director Name | Asli Guner Paul |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2022(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 1 Finsbury Avenue London EC2M 2PF |
Director Name | OCS Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2010(same day as company formation) |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Registered Address | First Floor 1 Finsbury Avenue London EC2M 2PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2.4m at £0.01 | Lightsource Radiate 2 Limited 100.00% Ordinary |
---|---|
20 at £0.01 | Lightsource Renewable Energy Holdings Limited 0.00% Deferred |
Year | 2014 |
---|---|
Net Worth | -£633,305 |
Cash | £1,274,233 |
Current Liabilities | £760,062 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 27 September 2023 (6 months ago) |
---|---|
Next Return Due | 11 October 2024 (6 months, 2 weeks from now) |
14 December 2015 | Delivered on: 18 December 2015 Persons entitled: Prudential Trustee Company Limited Classification: A registered charge Particulars: Mortgage of and fixed charge over the land listed in schedule 1 of the debenture. For more details, please refer to the instrument. Outstanding |
---|---|
4 November 2015 | Delivered on: 6 November 2015 Persons entitled: Prudential Trustee Company Limited as Senior Security Trustee (As Trustee for Each of the Secured Parties) Classification: A registered charge Particulars: The land on the north west side of toll bar road marston grantham t/n LL338678. Outstanding |
17 December 2012 | Delivered on: 29 December 2012 Persons entitled: E.A. Sheardown & Company Limited Classification: Legal charge Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount of money from time to time held in the escrow account. Outstanding |
8 January 2015 | Delivered on: 12 January 2015 Satisfied on: 16 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Fully Satisfied |
8 January 2015 | Delivered on: 12 January 2015 Satisfied on: 16 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Land on the north west side of toll bar road, marston, grantham t/no LL338678. Fully Satisfied |
17 December 2012 | Delivered on: 21 December 2012 Satisfied on: 12 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land on the north west side of toll bar road marston grantham see image for full details. Fully Satisfied |
14 December 2012 | Delivered on: 20 December 2012 Satisfied on: 12 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the secured parties (or any of them) 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 |
3 June 2011 | Delivered on: 22 June 2011 Satisfied on: 28 November 2014 Persons entitled: E.A.Sheardown & Company Limited Classification: Escrow deed Secured details: £10,000 and all other monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Nominated client account held by roythornes LLP of 10-12 the rope walk nottingham in the name of E.A. sheardown & company limited. Fully Satisfied |
3 June 2011 | Delivered on: 10 June 2011 Satisfied on: 5 January 2013 Persons entitled: Fern Trading Limited (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and/or the other investors 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 |
8 October 2020 | Appointment of Mr Jason Robert Lingard as a director on 5 October 2020 (2 pages) |
---|---|
7 October 2020 | Appointment of Ms Caroline Borg as a director on 5 October 2020 (2 pages) |
5 October 2020 | Termination of appointment of Adele Ara as a director on 5 October 2020 (1 page) |
11 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
11 September 2020 | Accounts for a small company made up to 31 December 2019 (18 pages) |
8 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
13 June 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
12 February 2019 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
3 December 2018 | Accounts for a small company made up to 30 April 2018 (18 pages) |
26 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
19 January 2018 | Accounts for a small company made up to 30 April 2017 (18 pages) |
19 January 2018 | Accounts for a small company made up to 30 April 2017 (18 pages) |
4 December 2017 | Termination of appointment of William James Cooper as a director on 30 November 2017 (1 page) |
4 December 2017 | Termination of appointment of William James Cooper as a director on 30 November 2017 (1 page) |
4 December 2017 | Appointment of Mrs Adele Ara as a director on 1 December 2017 (2 pages) |
4 December 2017 | Appointment of Mrs Adele Ara as a director on 1 December 2017 (2 pages) |
7 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (15 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (15 pages) |
12 October 2016 | Appointment of William Cooper as a director on 5 October 2016 (2 pages) |
12 October 2016 | Termination of appointment of Timothy Arthur as a director on 5 October 2016 (1 page) |
12 October 2016 | Termination of appointment of Timothy Arthur as a director on 5 October 2016 (1 page) |
12 October 2016 | Appointment of William Cooper as a director on 5 October 2016 (2 pages) |
16 September 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
16 September 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
7 January 2016 | Current accounting period extended from 30 April 2015 to 30 April 2016 (1 page) |
7 January 2016 | Current accounting period extended from 30 April 2015 to 30 April 2016 (1 page) |
18 December 2015 | Registration of charge 073673790009, created on 14 December 2015 (45 pages) |
18 December 2015 | Registration of charge 073673790009, created on 14 December 2015 (45 pages) |
16 November 2015 | Satisfaction of charge 073673790007 in full (1 page) |
16 November 2015 | Satisfaction of charge 073673790006 in full (1 page) |
16 November 2015 | Satisfaction of charge 073673790007 in full (1 page) |
16 November 2015 | Satisfaction of charge 073673790006 in full (1 page) |
6 November 2015 | Registration of charge 073673790008, created on 4 November 2015 (119 pages) |
6 November 2015 | Registration of charge 073673790008, created on 4 November 2015 (119 pages) |
26 October 2015 | Change of share class name or designation (2 pages) |
26 October 2015 | Particulars of variation of rights attached to shares (2 pages) |
26 October 2015 | Resolutions
|
26 October 2015 | Particulars of variation of rights attached to shares (2 pages) |
26 October 2015 | Resolutions
|
26 October 2015 | Change of share class name or designation (2 pages) |
15 October 2015 | Director's details changed for Mr Paul Mccartie on 1 June 2015 (2 pages) |
15 October 2015 | Director's details changed for Mr Timothy Arthur on 1 June 2015 (2 pages) |
15 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Director's details changed for Mr Timothy Arthur on 1 June 2015 (2 pages) |
15 October 2015 | Director's details changed for Mr Paul Mccartie on 1 June 2015 (2 pages) |
12 June 2015 | Satisfaction of charge 3 in full (4 pages) |
12 June 2015 | Satisfaction of charge 4 in full (4 pages) |
12 June 2015 | Satisfaction of charge 3 in full (4 pages) |
12 June 2015 | Satisfaction of charge 4 in full (4 pages) |
13 May 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
13 May 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
12 May 2015 | Registered office address changed from 7th Floor, 33 Holborn London EC1N 2HT England to 7th Floor 33 Holborn London EC1N 2HU on 12 May 2015 (1 page) |
12 May 2015 | Registered office address changed from 7th Floor, 33 Holborn London EC1N 2HT England to 7th Floor 33 Holborn London EC1N 2HU on 12 May 2015 (1 page) |
21 January 2015 | Registered office address changed from 6Th Floor 33 Holborn London England EC1N 2HT England to 7Th Floor, 33 Holborn London EC1N 2HT on 21 January 2015 (1 page) |
21 January 2015 | Registered office address changed from 6Th Floor 33 Holborn London England EC1N 2HT England to 7Th Floor, 33 Holborn London EC1N 2HT on 21 January 2015 (1 page) |
16 January 2015 | All of the property or undertaking has been released from charge 4 (5 pages) |
16 January 2015 | All of the property or undertaking has been released from charge 3 (5 pages) |
16 January 2015 | All of the property or undertaking has been released from charge 4 (5 pages) |
16 January 2015 | All of the property or undertaking has been released from charge 3 (5 pages) |
14 January 2015 | Termination of appointment of Ocs Services Limited as a director on 8 January 2015 (1 page) |
14 January 2015 | Termination of appointment of Nicola Board as a secretary on 8 January 2015 (1 page) |
14 January 2015 | Appointment of Mr Timothy Arthur as a director on 8 January 2015 (2 pages) |
14 January 2015 | Current accounting period shortened from 31 December 2015 to 30 April 2015 (1 page) |
14 January 2015 | Termination of appointment of Ocs Services Limited as a director on 8 January 2015 (1 page) |
14 January 2015 | Termination of appointment of Nicola Board as a secretary on 8 January 2015 (1 page) |
14 January 2015 | Appointment of Mr Timothy Arthur as a director on 8 January 2015 (2 pages) |
14 January 2015 | Current accounting period shortened from 31 December 2015 to 30 April 2015 (1 page) |
14 January 2015 | Termination of appointment of Ocs Services Limited as a director on 8 January 2015 (1 page) |
14 January 2015 | Appointment of Mr Timothy Arthur as a director on 8 January 2015 (2 pages) |
14 January 2015 | Termination of appointment of Nicola Board as a secretary on 8 January 2015 (1 page) |
12 January 2015 | Registration of charge 073673790006, created on 8 January 2015 (9 pages) |
12 January 2015 | Registration of charge 073673790006, created on 8 January 2015 (9 pages) |
12 January 2015 | Registration of charge 073673790006, created on 8 January 2015 (9 pages) |
12 January 2015 | Director's details changed (2 pages) |
12 January 2015 | Registration of charge 073673790007, created on 8 January 2015 (44 pages) |
12 January 2015 | Registration of charge 073673790007, created on 8 January 2015 (44 pages) |
12 January 2015 | Director's details changed (2 pages) |
12 January 2015 | Registration of charge 073673790007, created on 8 January 2015 (44 pages) |
9 January 2015 | Director's details changed for Catriona Mcleod on 15 December 2014 (2 pages) |
9 January 2015 | Director's details changed for Catriona Mcleod on 15 December 2014 (2 pages) |
24 December 2014 | Termination of appointment of Nicholas Thomson Boyle as a director on 22 December 2014 (1 page) |
24 December 2014 | Termination of appointment of Nicholas Thomson Boyle as a director on 22 December 2014 (1 page) |
23 December 2014 | Appointment of Ocs Services Limited as a director on 22 December 2014 (2 pages) |
23 December 2014 | Appointment of Mr Paul Mccartie as a director on 22 December 2014 (2 pages) |
23 December 2014 | Termination of appointment of Paul Stephen Latham as a director on 22 December 2014 (1 page) |
23 December 2014 | Termination of appointment of Catriona Mcleod as a director on 22 December 2014 (1 page) |
23 December 2014 | Appointment of Mr Paul Mccartie as a director on 22 December 2014 (2 pages) |
23 December 2014 | Termination of appointment of Catriona Mcleod as a director on 22 December 2014 (1 page) |
23 December 2014 | Appointment of Ocs Services Limited as a director on 22 December 2014 (2 pages) |
23 December 2014 | Termination of appointment of Paul Stephen Latham as a director on 22 December 2014 (1 page) |
15 December 2014 | Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page) |
28 November 2014 | Satisfaction of charge 2 in full (4 pages) |
28 November 2014 | Satisfaction of charge 2 in full (4 pages) |
6 November 2014 | Termination of appointment of Benjamin Thomas Kidd Davis as a director on 17 October 2014 (1 page) |
6 November 2014 | Termination of appointment of Benjamin Thomas Kidd Davis as a director on 17 October 2014 (1 page) |
22 October 2014 | Appointment of Catriona Mcleod as a director on 17 October 2014 (2 pages) |
22 October 2014 | Appointment of Catriona Mcleod as a director on 17 October 2014 (2 pages) |
6 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
24 September 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
24 September 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
20 May 2014 | Auditor's resignation (2 pages) |
20 May 2014 | Auditor's resignation (2 pages) |
22 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
8 August 2013 | Termination of appointment of Tracey Spevack as a secretary (1 page) |
8 August 2013 | Appointment of Nicola Board as a secretary (1 page) |
8 August 2013 | Appointment of Nicola Board as a secretary (1 page) |
8 August 2013 | Termination of appointment of Tracey Spevack as a secretary (1 page) |
12 April 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
12 April 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
8 January 2013 | Statement of capital following an allotment of shares on 6 December 2012
|
8 January 2013 | Statement of capital on 8 January 2013
|
8 January 2013 | Solvency statement dated 06/12/12 (1 page) |
8 January 2013 | Resolutions
|
8 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 January 2013 | Statement by directors (1 page) |
8 January 2013 | Solvency statement dated 06/12/12 (1 page) |
8 January 2013 | Resolutions
|
8 January 2013 | Resolutions
|
8 January 2013 | Resolutions
|
8 January 2013 | Resolutions
|
8 January 2013 | Statement of capital following an allotment of shares on 6 December 2012
|
8 January 2013 | Statement of capital on 8 January 2013
|
8 January 2013 | Statement of capital following an allotment of shares on 6 December 2012
|
8 January 2013 | Change of share class name or designation (2 pages) |
8 January 2013 | Statement by directors (1 page) |
8 January 2013 | Statement of capital on 8 January 2013
|
8 January 2013 | Change of share class name or designation (2 pages) |
8 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 January 2013 | Resolutions
|
8 January 2013 | Resolutions
|
8 January 2013 | Resolutions
|
8 January 2013 | Resolutions
|
8 January 2013 | Resolutions
|
29 December 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
26 November 2012 | Appointment of Mr Benjamin Thomas Kidd Davis as a director (2 pages) |
26 November 2012 | Appointment of Mr Benjamin Thomas Kidd Davis as a director (2 pages) |
26 November 2012 | Termination of appointment of Alistair Seabright as a director (1 page) |
26 November 2012 | Termination of appointment of Alistair Seabright as a director (1 page) |
2 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (7 pages) |
2 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (7 pages) |
2 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
12 June 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
7 June 2012 | Registered office address changed from 20 Old Bailey London EC4M 7AN England on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from 20 Old Bailey London EC4M 7AN England on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from 20 Old Bailey London EC4M 7AN England on 7 June 2012 (1 page) |
15 March 2012 | Appointment of Tracey Jane Spevack as a secretary (2 pages) |
15 March 2012 | Termination of appointment of Celia Whitten as a secretary (1 page) |
15 March 2012 | Appointment of Tracey Jane Spevack as a secretary (2 pages) |
15 March 2012 | Termination of appointment of Celia Whitten as a secretary (1 page) |
21 December 2011 | Appointment of Alistair John Seabright as a director (2 pages) |
21 December 2011 | Termination of appointment of Joe Hartman as a director (1 page) |
21 December 2011 | Appointment of Alistair John Seabright as a director (2 pages) |
21 December 2011 | Termination of appointment of Joe Hartman as a director (1 page) |
11 November 2011 | Appointment of Joe Hartman as a director (2 pages) |
11 November 2011 | Appointment of Joe Hartman as a director (2 pages) |
5 October 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
5 October 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
12 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (6 pages) |
12 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (6 pages) |
12 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
8 September 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
8 September 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
7 September 2011 | Resolutions
|
7 September 2011 | Resolutions
|
22 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 June 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
10 June 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
14 April 2011 | Statement of capital following an allotment of shares on 22 March 2011
|
14 April 2011 | Statement of capital following an allotment of shares on 22 March 2011
|
14 April 2011 | Resolutions
|
14 April 2011 | Resolutions
|
11 April 2011 | Appointment of Celia Linda Whitten as a secretary (3 pages) |
11 April 2011 | Change of share class name or designation (2 pages) |
11 April 2011 | Appointment of Celia Linda Whitten as a secretary (3 pages) |
11 April 2011 | Change of share class name or designation (2 pages) |
11 April 2011 | Change of share class name or designation (2 pages) |
11 April 2011 | Sub-division of shares on 22 March 2011 (5 pages) |
11 April 2011 | Termination of appointment of Ocs Services Limited as a director (2 pages) |
11 April 2011 | Resolutions
|
11 April 2011 | Resolutions
|
11 April 2011 | Change of share class name or designation (2 pages) |
11 April 2011 | Termination of appointment of Ocs Services Limited as a director (2 pages) |
11 April 2011 | Appointment of Nicholas Boyle as a director (3 pages) |
11 April 2011 | Appointment of Nicholas Boyle as a director (3 pages) |
11 April 2011 | Sub-division of shares on 22 March 2011 (5 pages) |
23 November 2010 | Appointment of Paul Stephen Latham as a director (2 pages) |
23 November 2010 | Termination of appointment of Christopher Hulatt as a director (1 page) |
23 November 2010 | Termination of appointment of Christopher Hulatt as a director (1 page) |
23 November 2010 | Appointment of Paul Stephen Latham as a director (2 pages) |
10 September 2010 | Director's details changed for Mr Christopher Robert Hulatt on 10 September 2010 (2 pages) |
10 September 2010 | Director's details changed for Mr Christopher Robert Hulatt on 10 September 2010 (2 pages) |
7 September 2010 | Incorporation (23 pages) |
7 September 2010 | Incorporation (23 pages) |