Company NameDolfin Financial (UK) Ltd
Company StatusIn Administration
Company Number07431519
CategoryPrivate Limited Company
Incorporation Date5 November 2010(13 years, 6 months ago)
Previous NamesStructured Investment Group Ltd and RMS Fingroup Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 70221Financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kai Yeu Tang
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2010(same day as company formation)
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence AddressApsley House
176 Upper Richmond Road
London
SW15 3PA
Director NameMr Adrian Van Den Bok
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(6 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 10 February 2014)
RoleFinance
Country of ResidenceEngland
Correspondence AddressApsley House 176 Upper Richmond Road
London
SW15 2SH
Director NameMr Henrik Segerberg
Date of BirthJune 1975 (Born 48 years ago)
NationalitySwedish
StatusResigned
Appointed01 May 2013(2 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 September 2013)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address175 Upper Richmond Road
London
SW15 2SH
Director NameMr Denisz Andras Nagy
Date of BirthApril 1983 (Born 41 years ago)
NationalityHungarian
StatusResigned
Appointed20 September 2013(2 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Berkeley Street
Mayfair
London
W1J 8HA
Director NameMr Sanjay Maraj
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(2 years, 10 months after company formation)
Appointment Duration7 years (resigned 30 September 2020)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address50 Berkeley Street
Mayfair
London
W1J 8HA
Director NameMr Donald Dimitri Percival
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(3 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25-28 Old Burlington Street
London
W1S 3AN
Director NameDr Fadi Zaher
Date of BirthSeptember 1979 (Born 44 years ago)
NationalitySwedish
StatusResigned
Appointed04 March 2015(4 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 April 2016)
RoleChief Investment Officer
Country of ResidenceEngland
Correspondence Address25-28 Old Burlington Street
London
W1S 3AN
Director NameMr Amir Mohammad Nabi
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2016(5 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameMr Stephen Michael Kingsley
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish,French
StatusResigned
Appointed19 May 2020(9 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Berkeley Street
London
W1J 8HA
Director NameMr Rodney Pennington Baker-Bates
Date of BirthApril 1944 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed29 May 2020(9 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Berkeley Street
London
W1J 8HA

Location

Registered AddressC/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£19,982
Net Worth-£99,394
Cash£41,371
Current Liabilities£140,765

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 January 2021 (3 years, 3 months ago)
Next Return Due18 January 2022 (overdue)

Charges

8 April 2014Delivered on: 10 April 2014
Satisfied on: 10 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Fully Satisfied

Filing History

5 January 2021Statement of capital following an allotment of shares on 31 December 2020
  • GBP 18,287,269
(4 pages)
4 January 2021Confirmation statement made on 4 January 2021 with updates (6 pages)
1 December 2020Change of share class name or designation (2 pages)
1 December 2020Particulars of variation of rights attached to shares (2 pages)
23 November 2020Termination of appointment of Sanjay Maraj as a director on 30 September 2020 (1 page)
26 October 2020Full accounts made up to 31 December 2019 (28 pages)
16 October 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
16 October 2020Memorandum and Articles of Association (28 pages)
6 October 2020Statement of capital following an allotment of shares on 14 September 2020
  • GBP 15,390,001
(3 pages)
5 June 2020Appointment of Mr Rodney Baker-Bates as a director on 29 May 2020 (2 pages)
22 May 2020Appointment of Mr Stephen Michael Kingsley as a director on 19 May 2020 (2 pages)
11 May 2020Termination of appointment of Denis Nagy as a director on 30 April 2020 (1 page)
5 February 2020Statement of capital following an allotment of shares on 24 December 2019
  • GBP 15,390,001
(3 pages)
23 October 2019Confirmation statement made on 23 October 2019 with updates (4 pages)
30 September 2019Full accounts made up to 31 December 2018 (42 pages)
19 February 2019Statement of capital following an allotment of shares on 14 February 2019
  • GBP 13,390,001
(3 pages)
31 December 2018Statement of capital following an allotment of shares on 27 December 2018
  • GBP 10,390,001
(3 pages)
30 October 2018Confirmation statement made on 27 October 2018 with updates (4 pages)
4 October 2018Full accounts made up to 31 December 2017 (43 pages)
15 February 2018Statement of capital following an allotment of shares on 27 December 2017
  • GBP 7,390,001
(3 pages)
30 October 2017Confirmation statement made on 27 October 2017 with updates (3 pages)
30 October 2017Confirmation statement made on 27 October 2017 with updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (28 pages)
28 September 2017Full accounts made up to 31 December 2016 (28 pages)
22 August 2017Registered office address changed from 25-28 Old Burlington Street London W1S 3AN to 50 Berkeley Street Mayfair London W1J 8HA on 22 August 2017 (1 page)
22 August 2017Registered office address changed from 25-28 Old Burlington Street London W1S 3AN to 50 Berkeley Street Mayfair London W1J 8HA on 22 August 2017 (1 page)
11 May 2017Second filing of a statement of capital following an allotment of shares on 31 May 2016
  • GBP 4,390,001
(7 pages)
11 May 2017Second filing of a statement of capital following an allotment of shares on 31 May 2016
  • GBP 4,390,001
(7 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
26 October 2016Termination of appointment of Donald Dimitri Percival as a director on 25 October 2016 (1 page)
26 October 2016Termination of appointment of Donald Dimitri Percival as a director on 25 October 2016 (1 page)
9 October 2016Full accounts made up to 31 December 2015 (37 pages)
9 October 2016Full accounts made up to 31 December 2015 (37 pages)
4 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-04
(3 pages)
4 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-04
(3 pages)
29 September 2016Confirmation statement made on 29 September 2016 with updates (7 pages)
29 September 2016Confirmation statement made on 29 September 2016 with updates (7 pages)
27 September 2016Appointment of Mr Amir Mohammad Nabi as a director on 16 September 2016 (2 pages)
27 September 2016Appointment of Mr Amir Mohammad Nabi as a director on 16 September 2016 (2 pages)
22 July 2016Statement of capital following an allotment of shares on 24 June 2016
  • GBP 4,890,001
(3 pages)
22 July 2016Statement of capital following an allotment of shares on 24 June 2016
  • GBP 4,890,001
(3 pages)
29 June 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 3,990,001
  • ANNOTATION Clarification a second filed SH01 was registered on 11/05/2017.
(4 pages)
29 June 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 3,990,001
  • ANNOTATION Clarification a second filed SH01 was registered on 11/05/2017.
(4 pages)
10 June 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for Fadi Zaher
(4 pages)
10 June 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for Fadi Zaher
(4 pages)
28 May 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 28/04/2016
(6 pages)
28 May 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 28/04/2016
(6 pages)
26 May 2016Termination of appointment of Fadi Zaher as a director on 4 April 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 10/06/2016
(2 pages)
26 May 2016Termination of appointment of Fadi Zaher as a director on 4 April 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 10/06/2016
(2 pages)
13 May 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 3,690,001
  • ANNOTATION Clarification a second filed SH01 was registered on 28/05/2016
(4 pages)
13 May 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 3,690,001
  • ANNOTATION Clarification a second filed SH01 was registered on 28/05/2016
(4 pages)
10 February 2016Satisfaction of charge 074315190001 in full (1 page)
10 February 2016Satisfaction of charge 074315190001 in full (1 page)
10 December 2015Statement of capital following an allotment of shares on 27 November 2015
  • GBP 3,690,001
(3 pages)
10 December 2015Statement of capital following an allotment of shares on 27 November 2015
  • GBP 3,690,001
(3 pages)
26 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 3,390,001
(5 pages)
26 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 3,390,001
(5 pages)
11 November 2015Statement of capital following an allotment of shares on 28 October 2015
  • GBP 3,390,001
(3 pages)
11 November 2015Statement of capital following an allotment of shares on 28 October 2015
  • GBP 3,390,001
(3 pages)
10 November 2015Registered office address changed from 3 Burlington Gardens London W1S 3EP to 25-28 Old Burlington Street London W1S 3AN on 10 November 2015 (1 page)
10 November 2015Registered office address changed from 3 Burlington Gardens London W1S 3EP to 25-28 Old Burlington Street London W1S 3AN on 10 November 2015 (1 page)
14 October 2015Statement of capital following an allotment of shares on 28 September 2015
  • GBP 3,090,001
(3 pages)
14 October 2015Statement of capital following an allotment of shares on 28 September 2015
  • GBP 3,090,001
(3 pages)
9 October 2015Full accounts made up to 31 December 2014 (19 pages)
9 October 2015Full accounts made up to 31 December 2014 (19 pages)
11 September 2015Statement of capital following an allotment of shares on 25 August 2015
  • GBP 2,690,001
(3 pages)
11 September 2015Statement of capital following an allotment of shares on 25 August 2015
  • GBP 2,690,001
(3 pages)
30 July 2015Statement of capital following an allotment of shares on 27 July 2015
  • GBP 2,450,001
(3 pages)
30 July 2015Statement of capital following an allotment of shares on 27 July 2015
  • GBP 2,450,001
(3 pages)
8 July 2015Statement of capital following an allotment of shares on 29 June 2015
  • GBP 2,100,001
(3 pages)
8 July 2015Statement of capital following an allotment of shares on 29 June 2015
  • GBP 2,100,001
(3 pages)
3 June 2015Statement of capital following an allotment of shares on 27 May 2015
  • GBP 1,950,001
(3 pages)
3 June 2015Statement of capital following an allotment of shares on 27 May 2015
  • GBP 1,950,001
(3 pages)
6 March 2015Statement of capital following an allotment of shares on 20 February 2015
  • GBP 1,700,001
(3 pages)
6 March 2015Statement of capital following an allotment of shares on 20 February 2015
  • GBP 1,700,001
(3 pages)
5 March 2015Appointment of Mr Fadi Zaher as a director on 4 March 2015 (2 pages)
5 March 2015Appointment of Mr Fadi Zaher as a director on 4 March 2015 (2 pages)
5 March 2015Appointment of Mr Fadi Zaher as a director on 4 March 2015 (2 pages)
4 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 29/01/2015
(6 pages)
4 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 29/01/2015
(6 pages)
16 February 2015Director's details changed for Mr Denis Nagi on 16 February 2015 (2 pages)
16 February 2015Director's details changed for Mr Denis Nagi on 16 February 2015 (2 pages)
2 February 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 1,400,002
  • ANNOTATION Clarification a second filed SH01 was registered on 04/03/2015
(4 pages)
2 February 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 1,400,002
  • ANNOTATION Clarification a second filed SH01 was registered on 04/03/2015
(4 pages)
22 January 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
22 January 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
13 January 2015Full accounts made up to 31 March 2014 (16 pages)
13 January 2015Full accounts made up to 31 March 2014 (16 pages)
30 December 2014Statement of capital following an allotment of shares on 19 December 2014
  • GBP 1,285,001
(3 pages)
30 December 2014Statement of capital following an allotment of shares on 19 December 2014
  • GBP 1,285,001
(3 pages)
27 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,055,001
(5 pages)
27 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,055,001
(5 pages)
13 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
13 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
31 October 2014Statement of capital following an allotment of shares on 28 October 2014
  • GBP 1,055,001
(3 pages)
31 October 2014Statement of capital following an allotment of shares on 28 October 2014
  • GBP 1,055,001
(3 pages)
15 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 305,001
(5 pages)
15 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 305,001
(5 pages)
6 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 305,001
(3 pages)
6 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 305,001
(3 pages)
1 October 2014Director's details changed for Mr Denis Nagi on 8 August 2014 (2 pages)
1 October 2014Director's details changed for Mr Denis Nagi on 8 August 2014 (2 pages)
1 October 2014Director's details changed for Mr Denis Nagi on 8 August 2014 (2 pages)
23 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 150,001
(5 pages)
23 September 2014Director's details changed for Mr Sanjay Maraj on 13 December 2013 (2 pages)
23 September 2014Director's details changed for Mr Denis Nagi on 13 December 2013 (2 pages)
23 September 2014Director's details changed for Mr Denis Nagi on 13 December 2013 (2 pages)
23 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 150,001
(5 pages)
23 September 2014Director's details changed for Mr Sanjay Maraj on 13 December 2013 (2 pages)
1 September 2014Second filing of AR01 previously delivered to Companies House made up to 5 November 2013 (17 pages)
1 September 2014Second filing of AR01 previously delivered to Companies House made up to 5 November 2013 (17 pages)
1 September 2014Second filing of AR01 previously delivered to Companies House made up to 5 November 2013 (17 pages)
29 July 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 150,001
(4 pages)
29 July 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 150,001
(4 pages)
29 July 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 150,001
(4 pages)
23 April 2014Change of name notice (2 pages)
23 April 2014Company name changed structured investment group LTD\certificate issued on 23/04/14
  • RES15 ‐ Change company name resolution on 2014-04-23
(3 pages)
23 April 2014Company name changed structured investment group LTD\certificate issued on 23/04/14
  • RES15 ‐ Change company name resolution on 2014-04-23
(3 pages)
23 April 2014Change of name notice (2 pages)
10 April 2014Registration of charge 074315190001 (4 pages)
10 April 2014Registration of charge 074315190001 (4 pages)
13 February 2014Termination of appointment of Adrian Van Den Bok as a director (1 page)
13 February 2014Termination of appointment of Adrian Van Den Bok as a director (1 page)
14 January 2014Appointment of Donald Dimitri Percival as a director (2 pages)
14 January 2014Appointment of Donald Dimitri Percival as a director (2 pages)
13 December 2013Registered office address changed from , Apsley House 176 Upper Richmond Road, London, SW15 2SH to 3 Burlington Gardens London W1S 3EP on 13 December 2013 (1 page)
13 December 2013Registered office address changed from , Apsley House 176 Upper Richmond Road, London, SW15 2SH to 3 Burlington Gardens London W1S 3EP on 13 December 2013 (1 page)
3 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-03
  • ANNOTATION Clarification a second filed AR01 was registered on 1ST September 2014
(7 pages)
3 December 2013Director's details changed for Mr Sanjay Maraj on 3 December 2013 (2 pages)
3 December 2013Director's details changed for Mr Sanjay Maraj on 3 December 2013 (2 pages)
3 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-03
  • ANNOTATION Clarification a second filed AR01 was registered on 1ST September 2014
(7 pages)
3 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-03
  • ANNOTATION Clarification a second filed AR01 was registered on 1ST September 2014
(7 pages)
3 December 2013Director's details changed for Mr Sanjay Maraj on 3 December 2013 (2 pages)
26 November 2013Amended full accounts made up to 31 March 2013 (18 pages)
26 November 2013Amended full accounts made up to 31 March 2013 (18 pages)
8 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
8 October 2013Statement of capital following an allotment of shares on 26 September 2013
  • GBP 50,001
(4 pages)
8 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
8 October 2013Statement of capital following an allotment of shares on 26 September 2013
  • GBP 50,001
(4 pages)
8 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
8 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
3 October 2013Appointment of Mr Sanjay Maraj as a director (2 pages)
3 October 2013Appointment of Mr Sanjay Maraj as a director (2 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (12 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (12 pages)
20 September 2013Appointment of Mr Denis Nagi as a director (2 pages)
20 September 2013Appointment of Mr Denis Nagi as a director (2 pages)
20 September 2013Termination of appointment of Henrik Segerberg as a director (1 page)
20 September 2013Termination of appointment of Kai Tang as a director (1 page)
20 September 2013Termination of appointment of Henrik Segerberg as a director (1 page)
20 September 2013Termination of appointment of Kai Tang as a director (1 page)
28 May 2013Appointment of Mr Henrik Segerberg as a director (2 pages)
28 May 2013Appointment of Mr Henrik Segerberg as a director (2 pages)
27 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
9 October 2012Director's details changed for Mr Kai Yeu Tang on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Kai Yeu Tang on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Kai Yeu Tang on 9 October 2012 (2 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 January 2012Director's details changed for Mr Adrian Van Den Bok on 17 January 2012 (2 pages)
17 January 2012Director's details changed for Mr Adrian Van Den Bok on 17 January 2012 (2 pages)
21 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
21 October 2011Registered office address changed from , 145-157 St John Street, London, EC1V 4PW, England to 3 Burlington Gardens London W1S 3EP on 21 October 2011 (1 page)
21 October 2011Registered office address changed from , 145-157 St John Street, London, EC1V 4PW, England to 3 Burlington Gardens London W1S 3EP on 21 October 2011 (1 page)
17 October 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 50,000
(4 pages)
17 October 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 50,000
(4 pages)
17 October 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 50,000
(4 pages)
15 July 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
15 July 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
31 May 2011Director's details changed for Mr Adrian Van Den Bok on 31 May 2011 (2 pages)
31 May 2011Appointment of Mr Adrian Van Den Bok as a director (2 pages)
31 May 2011Director's details changed for Mr Adrian Van Den Bok on 31 May 2011 (2 pages)
31 May 2011Appointment of Mr Adrian Van Den Bok as a director (2 pages)
5 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)