Company NameWhite Rose Solar Ltd
Company StatusActive
Company Number07377824
CategoryPrivate Limited Company
Incorporation Date16 September 2010(13 years, 7 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Peter Edward Dias
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2020(9 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUk House, 5th Floor 164-182 Oxford Street
London
W1D 1NN
Director NameMr Thomas James Rosser
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2020(9 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUk House, 5th Floor 164-182 Oxford Street
London
W1D 1NN
Director NameMr Barnaby David Rhys Jones
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2022(11 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUk House, 5th Floor 164-182 Oxford Street
London
W1D 1NN
Director NameMr David Keith Gammond
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(same day as company formation)
RoleFinancier
Country of ResidenceEngland
Correspondence Address4th Floor 150-152 Fenchurch Street
London
EC3M 6BB
Director NameMr Peter William Pridham
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(6 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 03 December 2012)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 52-54 Gracechurch Street
London
EC3V 0EH
Secretary NameGraham Kenneth Urquhart
StatusResigned
Appointed05 April 2011(6 months, 3 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 31 March 2015)
RoleCompany Director
Correspondence Address61 Woodside Road
New Malden
Surrey
KT3 3AW
Director NameMr Graham Kenneth Urquhart
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(2 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 November 2016)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address61 Woodside Road
New Malden
Surrey
KT3 3AW
Director NameMr Paul Thompson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(2 years, 2 months after company formation)
Appointment Duration6 years (resigned 13 December 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Bothy Albury Park
Albury
Guildford
GU5 9BH
Director NameMr David Keith Gammond
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(6 years, 2 months after company formation)
Appointment Duration2 years (resigned 13 December 2018)
RoleFinancier
Country of ResidenceEngland
Correspondence AddressUnit 5 The Bothy
Albury Park
Albury
Surrey
GU5 9BH
Director NameMr Andrew James Crowe
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2018(8 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 July 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressParkstone Advisory Limited Tower House
Parkstone Road
Poole
BH15 2JH
Director NameMr Martin Smith
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2018(8 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charles Street
Leigh
WN7 1DB
Director NameMr Mark Anthony Read
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2018(8 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 July 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBaltic Exchange Limited St Mary Axe
London
EC3A 8BH
Director NameMr Damian Francis James McGann
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2018(8 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charles Street
Leigh
WN7 1DB
Director NameMr Alexander David Kelson Brierley
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2020(9 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMrs Laura Gemma Halstead
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2020(9 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 August 2023)
RoleFund Management & Operations Director
Country of ResidenceEngland
Correspondence AddressUk House, 5th Floor 164-182 Oxford Street
London
W1D 1NN
Secretary NameTricor Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2015(4 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2016)
Correspondence Address4th Floor
50 Mark Lane
London
EC3R 7QR
Secretary NameOctopus Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 July 2020(9 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2022)
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT

Location

Registered AddressUk House, 5th Floor
164-182 Oxford Street
London
W1D 1NN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£195,855
Net Worth£1,929,953
Cash£16,596
Current Liabilities£3,060

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

25 November 2016Delivered on: 30 November 2016
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding

Filing History

2 October 2020Confirmation statement made on 16 September 2020 with updates (4 pages)
21 September 2020Change of details for a person with significant control (2 pages)
1 September 2020Notice of removal of restriction on the company's articles (2 pages)
26 August 2020Director's details changed for Mr Thomas James Rosser on 20 July 2020 (2 pages)
21 July 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
20 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
20 July 2020Memorandum and Articles of Association (37 pages)
20 July 2020Statement of company's objects (2 pages)
9 July 2020Registered office address changed from Suite 510 Chadwick House Warrington Road Birchwood Warrington WA3 6AE England to 6th Floor 33 Holborn London EC1N 2HT on 9 July 2020 (1 page)
9 July 2020Appointment of Mr Thomas James Rosser as a director on 3 July 2020 (2 pages)
9 July 2020Termination of appointment of Damian Francis James Mcgann as a director on 3 July 2020 (1 page)
9 July 2020Appointment of Alexander David Kelson Brierley as a director on 3 July 2020 (2 pages)
9 July 2020Termination of appointment of Mark Anthony Read as a director on 3 July 2020 (1 page)
9 July 2020Appointment of Mrs Laura Gemma Halstead as a director on 3 July 2020 (2 pages)
9 July 2020Appointment of Mr Peter Edward Dias as a director on 3 July 2020 (2 pages)
9 July 2020Termination of appointment of Martin Smith as a director on 3 July 2020 (1 page)
9 July 2020Termination of appointment of Andrew James Crowe as a director on 3 July 2020 (1 page)
9 July 2020Appointment of Octopus Company Secretarial Services Limited as a secretary on 3 July 2020 (2 pages)
7 July 2020Satisfaction of charge 073778240001 in full (1 page)
4 October 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
17 June 2019Registered office address changed from 20th Ihub Office City Tower Piccadilly Manchester M1 4BT England to Suite 510 Chadwick House Warrington Road Birchwood Warrington WA3 6AE on 17 June 2019 (1 page)
14 December 2018Appointment of Mr Damian Francis James Mcgann as a director on 13 December 2018 (2 pages)
14 December 2018Appointment of Mr Mark Anthony Read as a director on 13 December 2018 (2 pages)
14 December 2018Termination of appointment of David Keith Gammond as a director on 13 December 2018 (1 page)
14 December 2018Appointment of Mr Martin Smith as a director on 13 December 2018 (2 pages)
14 December 2018Appointment of Mr Andrew James Crowe as a director on 13 December 2018 (2 pages)
14 December 2018Registered office address changed from Unit 5 the Bothy Albury Park Albury Surrey GU5 9BH England to 20th Ihub Office City Tower Piccadilly Manchester M1 4BT on 14 December 2018 (1 page)
14 December 2018Termination of appointment of Paul Thompson as a director on 13 December 2018 (1 page)
18 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
17 September 2018Change of details for Sunlight Technology Plc as a person with significant control on 6 June 2018 (2 pages)
13 September 2018Register(s) moved to registered office address Unit 5 the Bothy Albury Park Albury Surrey GU5 9BH (1 page)
27 July 2018Accounts for a small company made up to 31 December 2017 (12 pages)
6 June 2018Registered office address changed from 1st Floor Arthur House Chorlton Street Manchester M1 3FH England to Unit 5 the Bothy Albury Park Albury Surrey GU5 9BH on 6 June 2018 (1 page)
1 December 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
1 December 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
25 September 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
8 September 2017Withdrawal of a person with significant control statement on 8 September 2017 (2 pages)
8 September 2017Withdrawal of a person with significant control statement on 8 September 2017 (2 pages)
5 September 2017Notification of Sunlight Technology Plc as a person with significant control on 5 September 2017 (1 page)
5 September 2017Notification of Sunlight Technology Plc as a person with significant control on 29 July 2016 (1 page)
5 September 2017Notification of Sunlight Technology Plc as a person with significant control on 29 July 2016 (1 page)
7 June 2017Registered office address changed from 6 Bradley Street Manchester M1 1EH to 1st Floor Arthur House Chorlton Street Manchester M1 3FH on 7 June 2017 (1 page)
7 June 2017Registered office address changed from 6 Bradley Street Manchester M1 1EH to 1st Floor Arthur House Chorlton Street Manchester M1 3FH on 7 June 2017 (1 page)
2 June 2017Accounts for a small company made up to 31 October 2016 (11 pages)
2 June 2017Accounts for a small company made up to 31 October 2016 (11 pages)
29 March 2017Register inspection address has been changed to No 5 the Bothy Albury Park Albury Guildford GU5 9DA (1 page)
29 March 2017Register(s) moved to registered inspection location No 5 the Bothy Albury Park Albury Guildford GU5 9DA (1 page)
29 March 2017Register inspection address has been changed to No 5 the Bothy Albury Park Albury Guildford GU5 9DA (1 page)
29 March 2017Register(s) moved to registered inspection location No 5 the Bothy Albury Park Albury Guildford GU5 9DA (1 page)
27 March 2017Termination of appointment of Tricor Secretaries Limited as a secretary on 31 December 2016 (2 pages)
27 March 2017Termination of appointment of Tricor Secretaries Limited as a secretary on 31 December 2016 (2 pages)
22 March 2017Termination of appointment of Tricor Secretaries Limited as a secretary on 31 December 2016 (1 page)
22 March 2017Termination of appointment of Tricor Secretaries Limited as a secretary on 31 December 2016 (1 page)
30 January 2017Memorandum and Articles of Association (35 pages)
30 January 2017Memorandum and Articles of Association (35 pages)
26 January 2017Director's details changed for Mr Paul Thompson on 26 January 2017 (2 pages)
26 January 2017Director's details changed for Mr Paul Thompson on 26 January 2017 (2 pages)
6 January 2017Resolutions
  • RES13 ‐ The transactions contemplated by the following documents (together the "documents"): the facility agreement to be entered between ("the lender")(the "facility agreement"); the composite guarantee and debenture to be granted by the company and others; any other document that is designated as a finance document. Any personal interest of any of the directors, the directors of the company are unconditionally authorised and empowered to execute and deliver the documents on behalf of the company. 17/11/2016 17/11/2016
(4 pages)
6 January 2017Resolutions
  • RES13 ‐ The transactions contemplated by the following documents (together the "documents"): the facility agreement to be entered between ("the lender")(the "facility agreement"); the composite guarantee and debenture to be granted by the company and others; any other document that is designated as a finance document. Any personal interest of any of the directors, the directors of the company are unconditionally authorised and empowered to execute and deliver the documents on behalf of the company. 17/11/2016 17/11/2016
(4 pages)
28 December 2016Termination of appointment of Graham Kenneth Urquhart as a director on 30 November 2016 (2 pages)
28 December 2016Termination of appointment of Graham Kenneth Urquhart as a director on 30 November 2016 (2 pages)
23 December 2016Registered office address changed from 4th Floor 50 Mark Lane London EC3R 7QR to 6 Bradley Street Manchester M1 1EH on 23 December 2016 (2 pages)
23 December 2016Appointment of Mr David Keith Gammond as a director on 30 November 2016 (3 pages)
23 December 2016Appointment of Mr David Keith Gammond as a director on 30 November 2016 (3 pages)
23 December 2016Registered office address changed from 4th Floor 50 Mark Lane London EC3R 7QR to 6 Bradley Street Manchester M1 1EH on 23 December 2016 (2 pages)
30 November 2016Registration of charge 073778240001, created on 25 November 2016 (88 pages)
30 November 2016Registration of charge 073778240001, created on 25 November 2016 (88 pages)
16 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
4 August 2016Accounts for a small company made up to 31 October 2015 (6 pages)
4 August 2016Accounts for a small company made up to 31 October 2015 (6 pages)
17 February 2016Secretary's details changed for Woodside Secretaries Limited on 26 November 2015 (1 page)
17 February 2016Secretary's details changed for Woodside Secretaries Limited on 26 November 2015 (1 page)
27 January 2016Previous accounting period shortened from 31 December 2015 to 31 October 2015 (3 pages)
27 January 2016Previous accounting period shortened from 31 December 2015 to 31 October 2015 (3 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
16 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 200,001
(5 pages)
16 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 200,001
(5 pages)
26 May 2015Appointment of Woodside Secretaries Limited as a secretary on 31 March 2015 (3 pages)
26 May 2015Termination of appointment of Graham Kenneth Urquhart as a secretary on 31 March 2015 (2 pages)
26 May 2015Appointment of Woodside Secretaries Limited as a secretary on 31 March 2015 (3 pages)
26 May 2015Termination of appointment of Graham Kenneth Urquhart as a secretary on 31 March 2015 (2 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
16 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 200,001
(5 pages)
16 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 200,001
(5 pages)
24 December 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 24 December 2013 (2 pages)
24 December 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 24 December 2013 (2 pages)
16 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 200,001
(5 pages)
16 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 200,001
(5 pages)
11 September 2013Full accounts made up to 31 December 2012 (13 pages)
11 September 2013Full accounts made up to 31 December 2012 (13 pages)
4 January 2013Termination of appointment of Peter Pridham as a director (2 pages)
4 January 2013Termination of appointment of Peter Pridham as a director (2 pages)
4 January 2013Appointment of Mr Paul Thompson as a director (3 pages)
4 January 2013Appointment of Mr Graham Kenneth Urquhart as a director (3 pages)
4 January 2013Appointment of Mr Graham Kenneth Urquhart as a director (3 pages)
4 January 2013Appointment of Mr Paul Thompson as a director (3 pages)
17 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
17 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
6 July 2012Registered office address changed from 4Th Floor 150-152 Fenchurch Street London EC3M 6BB United Kingdom on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 4Th Floor 150-152 Fenchurch Street London EC3M 6BB United Kingdom on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 4Th Floor 150-152 Fenchurch Street London EC3M 6BB United Kingdom on 6 July 2012 (2 pages)
18 June 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
18 June 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
16 January 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 200,001.00
(4 pages)
16 January 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 200,001.00
(4 pages)
10 January 2012Statement of capital following an allotment of shares on 9 December 2011
  • GBP 177,934.10
(4 pages)
10 January 2012Statement of capital following an allotment of shares on 9 December 2011
  • GBP 177,934.10
(4 pages)
10 January 2012Statement of capital following an allotment of shares on 9 December 2011
  • GBP 177,934.10
(4 pages)
22 December 2011Statement of capital following an allotment of shares on 5 December 2011
  • GBP 164,542.9
(4 pages)
22 December 2011Statement of capital following an allotment of shares on 5 December 2011
  • GBP 164,537.9
(4 pages)
22 December 2011Statement of capital following an allotment of shares on 5 December 2011
  • GBP 164,542.9
(4 pages)
22 December 2011Statement of capital following an allotment of shares on 5 December 2011
  • GBP 164,537.9
(4 pages)
22 December 2011Statement of capital following an allotment of shares on 5 December 2011
  • GBP 164,542.9
(4 pages)
22 December 2011Statement of capital following an allotment of shares on 5 December 2011
  • GBP 164,537.9
(4 pages)
8 December 2011Statement of capital following an allotment of shares on 28 November 2011
  • GBP 155,140
(4 pages)
8 December 2011Statement of capital following an allotment of shares on 28 November 2011
  • GBP 155,140
(4 pages)
7 December 2011Statement of capital following an allotment of shares on 11 November 2011
  • GBP 133,121.40
(4 pages)
7 December 2011Statement of capital following an allotment of shares on 11 November 2011
  • GBP 133,121.40
(4 pages)
7 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 105,948.30
(4 pages)
7 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 105,948.30
(4 pages)
16 September 2011Termination of appointment of David Gammond as a director (1 page)
16 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (3 pages)
16 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (3 pages)
16 September 2011Termination of appointment of David Gammond as a director (1 page)
1 September 2011Statement of capital following an allotment of shares on 26 August 2011
  • GBP 101,448.30
(4 pages)
1 September 2011Statement of capital following an allotment of shares on 26 August 2011
  • GBP 101,448.30
(4 pages)
16 August 2011Statement of capital following an allotment of shares on 27 July 2011
  • GBP 95,748.30
(4 pages)
16 August 2011Statement of capital following an allotment of shares on 27 July 2011
  • GBP 95,748.30
(4 pages)
13 June 2011Statement of capital following an allotment of shares on 3 June 2011
  • GBP 85,384.10
(4 pages)
13 June 2011Statement of capital following an allotment of shares on 3 June 2011
  • GBP 85,384.10
(4 pages)
13 June 2011Statement of capital following an allotment of shares on 3 June 2011
  • GBP 85,384.10
(4 pages)
1 June 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 65,782.10
(4 pages)
1 June 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 65,782.10
(4 pages)
1 June 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 32,941.90
(4 pages)
1 June 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 65,782.10
(4 pages)
1 June 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 32,941.90
(4 pages)
1 June 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 32,941.90
(4 pages)
13 April 2011Appointment of Graham Kenneth Urquhart as a secretary (2 pages)
13 April 2011Appointment of Graham Kenneth Urquhart as a secretary (2 pages)
12 April 2011Registered office address changed from 18 Riverside Irk Vale, Chadderton Oldham Lancashire OL1 2TX United Kingdom on 12 April 2011 (1 page)
12 April 2011Registered office address changed from 18 Riverside Irk Vale, Chadderton Oldham Lancashire OL1 2TX United Kingdom on 12 April 2011 (1 page)
5 April 2011Appointment of Mr Peter William Pridham as a director (2 pages)
5 April 2011Appointment of Mr Peter William Pridham as a director (2 pages)
25 March 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
25 March 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
27 September 2010Resolutions
  • RES13 ‐ Sub div shares 21/09/2010
(1 page)
27 September 2010Sub-division of shares on 21 September 2010 (5 pages)
27 September 2010Resolutions
  • RES13 ‐ Sub div shares 21/09/2010
(1 page)
27 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
27 September 2010Statement of company's objects (2 pages)
27 September 2010Sub-division of shares on 21 September 2010 (5 pages)
27 September 2010Statement of company's objects (2 pages)
27 September 2010Notice of Restriction on the Company's Articles (2 pages)
27 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
27 September 2010Notice of Restriction on the Company's Articles (2 pages)
16 September 2010Incorporation (22 pages)
16 September 2010Incorporation (22 pages)