London
EC3P 3DQ
Director Name | Mr Ian Crawley |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(12 years after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | St Helens 1 Undershaft London EC3P 3DQ |
Director Name | Ms Deborah Jane Bird |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2023(12 years, 7 months after company formation) |
Appointment Duration | 10 months |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 80 Fenchurch Street London EC3M 4AE |
Secretary Name | Ecovision (Group) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 July 2014(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months |
Correspondence Address | East Suite Brimscombe Port Business Park Brimscombe Stroud GL5 2QQ Wales |
Director Name | Mr Christian Alexander Rigg |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Partnership House Regent Farm Road, Regent Centre Gosforth Newcastle Upon Tyne NE3 3AF |
Secretary Name | Mr Chris Judd |
---|---|
Status | Resigned |
Appointed | 11 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Partnership House Regent Farm Road, Regent Centre Gosforth Newcastle Upon Tyne NE3 3AF |
Director Name | Guilherme Pimenta Froes De Carvalho |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 16 March 2011(4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barclays Plc 1 Churchill Place London E14 5HP |
Director Name | Mr James Edward Hall-Smith |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Mr Jonathan Mark Entract |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Mr Andrew Matthews |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 November 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Barclays Plc 1 Churchill Place London E14 5HP |
Director Name | Graham Farley |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2011(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Birch Street Wolverhampton WV1 4HY |
Director Name | Mr Michele Armanini |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 November 2012(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tubs Hill House London Road Sevenoaks Kent TN13 1BL |
Director Name | Mr Francis Robin Herzberg |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2013(2 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 July 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tubs Hill House London Road Sevenoaks Kent TN13 1BL |
Director Name | Mr Andrew Charles Appleyard |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2014(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 September 2017) |
Role | Head Of European Specialist Funds - Real Estate |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Barry Steven Hill |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2014(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 September 2017) |
Role | Head Of European Asset Management |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Dr David Stephen Skinner |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2014(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 September 2017) |
Role | Chief Investment Officer - Global Real Estate |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Darryl Guy Murphy |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2017(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 January 2020) |
Role | Head Of Infrastructure Debt |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Fergus James Helliwell |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2017(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 January 2021) |
Role | Assistant Fund Manager - Infrastructure |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Ian Shervell |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2017(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Isaac Fidalgo Da Costa Vaz Rahimo |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 24 January 2020(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 August 2021) |
Role | Assistant Fund Manager |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Charles William Grant Herriott |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2021(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mrs Jolanta Touzard |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2021(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 2022) |
Role | Institutional Investor |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Secretary Name | Pario Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2011(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 July 2014) |
Correspondence Address | Tubs Hill House London Road Sevenoaks Kent TN13 1BL |
Registered Address | 80 Fenchurch Street London EC3M 4AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£7,582,722 |
Cash | £280,692 |
Current Liabilities | £42,780 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 December 2023 (4 months ago) |
---|---|
Next Return Due | 7 January 2025 (8 months, 2 weeks from now) |
16 March 2011 | Delivered on: 23 March 2011 Satisfied on: 17 June 2014 Persons entitled: The Royal Bank of Scotland PLC (As Trustee for the Finance Parties) Classification: A project company debenture Secured details: All monies due or to become due from each obligor to the finance parties (or any one of them) and all monies due or to become due from the company to the security trustee (as trustee for the secured parties) 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 |
---|
24 December 2020 | Confirmation statement made on 24 December 2020 with updates (3 pages) |
---|---|
11 December 2020 | Full accounts made up to 31 December 2019 (20 pages) |
27 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
23 June 2020 | Previous accounting period shortened from 30 June 2020 to 31 December 2019 (1 page) |
25 March 2020 | Director's details changed for Mr Isaac Fidalgo Da Costa Vaz Rahimo on 18 March 2020 (2 pages) |
18 February 2020 | Termination of appointment of Darryl Guy Murphy as a director on 24 January 2020 (1 page) |
18 February 2020 | Appointment of Mr Isaac Fidalgo Da Costa Vaz Rahimo as a director on 24 January 2020 (2 pages) |
7 February 2020 | Full accounts made up to 30 June 2019 (20 pages) |
21 October 2019 | Confirmation statement made on 21 October 2019 with updates (4 pages) |
29 August 2019 | Statement of capital on 29 August 2019
|
29 August 2019 | Solvency Statement dated 12/08/19 (1 page) |
29 August 2019 | Statement by Directors (1 page) |
29 August 2019 | Resolutions
|
2 August 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
21 October 2018 | Confirmation statement made on 21 October 2018 with updates (4 pages) |
18 October 2018 | Notification of Aviva Investors Realm Infrastructure No.1 Limited as a person with significant control on 6 April 2016 (2 pages) |
18 October 2018 | Cessation of Aviva Investors Realm Infrastructure No 1. Ltd as a person with significant control on 6 April 2016 (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
10 September 2018 | Statement by Directors (1 page) |
10 September 2018 | Resolutions
|
10 September 2018 | Statement of capital on 10 September 2018
|
10 September 2018 | Solvency Statement dated 30/07/18 (1 page) |
1 November 2017 | Appointment of Mr Darryl Guy Murphy as a director on 12 September 2017 (2 pages) |
1 November 2017 | Appointment of Mr Fergus James Helliwell as a director on 12 September 2017 (2 pages) |
1 November 2017 | Appointment of Mr Darryl Guy Murphy as a director on 12 September 2017 (2 pages) |
1 November 2017 | Appointment of Mr Fergus James Helliwell as a director on 12 September 2017 (2 pages) |
31 October 2017 | Termination of appointment of Andrew Charles Appleyard as a director on 12 September 2017 (1 page) |
31 October 2017 | Notification of Aviva Investors Realm Infrastructure No 1. Ltd as a person with significant control on 6 April 2016 (1 page) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 October 2017 | Appointment of Mr Ian Shervell as a director on 12 September 2017 (2 pages) |
31 October 2017 | Termination of appointment of Barry Steven Hill as a director on 12 September 2017 (1 page) |
31 October 2017 | Termination of appointment of Andrew Charles Appleyard as a director on 12 September 2017 (1 page) |
31 October 2017 | Termination of appointment of David Stephen Skinner as a director on 12 September 2017 (1 page) |
31 October 2017 | Termination of appointment of David Stephen Skinner as a director on 12 September 2017 (1 page) |
31 October 2017 | Appointment of Mr Ian Shervell as a director on 12 September 2017 (2 pages) |
31 October 2017 | Termination of appointment of Barry Steven Hill as a director on 12 September 2017 (1 page) |
31 October 2017 | Notification of Aviva Investors Realm Infrastructure No 1. Ltd as a person with significant control on 6 April 2016 (1 page) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
21 December 2016 | Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 21 December 2016 (1 page) |
21 December 2016 | Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 21 December 2016 (1 page) |
14 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
17 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
17 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
10 December 2015 | Register inspection address has been changed from Barley Court Doughton Tetbury Gloucestershire GL8 8TQ England to Ecovision House Kemble Enterprise Park Kemble Cirencester Gloucestershire GL7 6BQ (1 page) |
10 December 2015 | Register inspection address has been changed from Barley Court Doughton Tetbury Gloucestershire GL8 8TQ England to Ecovision House Kemble Enterprise Park Kemble Cirencester Gloucestershire GL7 6BQ (1 page) |
10 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
9 November 2015 | Full accounts made up to 31 December 2014 (15 pages) |
9 November 2015 | Full accounts made up to 31 December 2014 (15 pages) |
15 June 2015 | Secretary's details changed for Ecovision (Group) Limited on 15 June 2015 (1 page) |
15 June 2015 | Secretary's details changed for Ecovision (Group) Limited on 15 June 2015 (1 page) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 November 2014 | Register inspection address has been changed to Barley Court Doughton Tetbury Gloucestershire GL8 8TQ (1 page) |
11 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Register inspection address has been changed to Barley Court Doughton Tetbury Gloucestershire GL8 8TQ (1 page) |
11 November 2014 | Register(s) moved to registered inspection location Barley Court Doughton Tetbury Gloucestershire GL8 8TQ (1 page) |
11 November 2014 | Register(s) moved to registered inspection location Barley Court Doughton Tetbury Gloucestershire GL8 8TQ (1 page) |
4 August 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
4 August 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
1 August 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (2 pages) |
1 August 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (2 pages) |
25 July 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
25 July 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
21 July 2014 | Termination of appointment of Pario Limited as a secretary on 17 July 2014 (1 page) |
21 July 2014 | Termination of appointment of James Edward Hall-Smith as a director on 17 July 2014 (1 page) |
21 July 2014 | Appointment of Mr Andrew Charles Appleyard as a director on 17 July 2014 (2 pages) |
21 July 2014 | Appointment of Mr David Stephen Skinner as a director on 17 July 2014 (2 pages) |
21 July 2014 | Registered office address changed from Tubs Hill House London Road Sevenoaks Kent TN13 1BL to 1 Poultry London EC2R 8EJ on 21 July 2014 (1 page) |
21 July 2014 | Appointment of Mr Andrew Charles Appleyard as a director on 17 July 2014 (2 pages) |
21 July 2014 | Termination of appointment of Jonathan Mark Entract as a director on 17 July 2014 (1 page) |
21 July 2014 | Termination of appointment of Jonathan Mark Entract as a director on 17 July 2014 (1 page) |
21 July 2014 | Appointment of Mr David Stephen Skinner as a director on 17 July 2014 (2 pages) |
21 July 2014 | Appointment of Ecovision (Group) Limited as a secretary on 17 July 2014 (2 pages) |
21 July 2014 | Appointment of Ecovision (Group) Limited as a secretary on 17 July 2014 (2 pages) |
21 July 2014 | Termination of appointment of Francis Robin Herzberg as a director on 17 July 2014 (1 page) |
21 July 2014 | Termination of appointment of Michele Armanini as a director on 17 July 2014 (1 page) |
21 July 2014 | Termination of appointment of Francis Robin Herzberg as a director on 17 July 2014 (1 page) |
21 July 2014 | Appointment of Mr Barry Steven Hill as a director on 17 July 2014 (2 pages) |
21 July 2014 | Appointment of Mr Barry Steven Hill as a director on 17 July 2014 (2 pages) |
21 July 2014 | Registered office address changed from Tubs Hill House London Road Sevenoaks Kent TN13 1BL to 1 Poultry London EC2R 8EJ on 21 July 2014 (1 page) |
21 July 2014 | Termination of appointment of Pario Limited as a secretary on 17 July 2014 (1 page) |
21 July 2014 | Termination of appointment of James Edward Hall-Smith as a director on 17 July 2014 (1 page) |
21 July 2014 | Termination of appointment of Michele Armanini as a director on 17 July 2014 (1 page) |
17 June 2014 | Satisfaction of charge 1 in full (4 pages) |
17 June 2014 | Satisfaction of charge 1 in full (4 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Director's details changed for Mr Michele Armanini on 12 November 2013 (2 pages) |
13 November 2013 | Director's details changed for Mr Michele Armanini on 12 November 2013 (2 pages) |
10 October 2013 | Termination of appointment of Graham Farley as a director (1 page) |
10 October 2013 | Termination of appointment of Graham Farley as a director (1 page) |
10 October 2013 | Appointment of Mr Francis Robin Herzberg as a director (2 pages) |
10 October 2013 | Appointment of Mr Francis Robin Herzberg as a director (2 pages) |
16 July 2013 | Termination of appointment of Guilherme Carvalho as a director (1 page) |
16 July 2013 | Termination of appointment of Guilherme Carvalho as a director (1 page) |
26 November 2012 | Appointment of Mr Michele Armanini as a director (2 pages) |
26 November 2012 | Appointment of Mr Michele Armanini as a director (2 pages) |
23 November 2012 | Termination of appointment of Andrew Matthews as a director (1 page) |
23 November 2012 | Termination of appointment of Andrew Matthews as a director (1 page) |
13 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (8 pages) |
13 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (8 pages) |
12 November 2012 | Director's details changed for Jonathan Mark Entract on 11 November 2012 (2 pages) |
12 November 2012 | Director's details changed for Mr James Edward Hall-Smith on 11 November 2012 (2 pages) |
12 November 2012 | Director's details changed for Jonathan Mark Entract on 11 November 2012 (2 pages) |
12 November 2012 | Director's details changed for Mr James Edward Hall-Smith on 11 November 2012 (2 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (8 pages) |
18 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (8 pages) |
31 August 2011 | Appointment of Graham Farley as a director (2 pages) |
31 August 2011 | Termination of appointment of Christian Rigg as a director (1 page) |
31 August 2011 | Appointment of Graham Farley as a director (2 pages) |
31 August 2011 | Termination of appointment of Christian Rigg as a director (1 page) |
28 June 2011 | Termination of appointment of Chris Judd as a secretary (1 page) |
28 June 2011 | Termination of appointment of Chris Judd as a secretary (1 page) |
26 May 2011 | Appointment of Pario Limited as a secretary (3 pages) |
26 May 2011 | Registered office address changed from Partnership House Regent Farm Road, Regent Centre Gosforth Newcastle upon Tyne NE3 3AF United Kingdom on 26 May 2011 (2 pages) |
26 May 2011 | Appointment of Pario Limited as a secretary (3 pages) |
26 May 2011 | Registered office address changed from Partnership House Regent Farm Road, Regent Centre Gosforth Newcastle upon Tyne NE3 3AF United Kingdom on 26 May 2011 (2 pages) |
19 April 2011 | Statement of capital following an allotment of shares on 16 March 2011
|
19 April 2011 | Statement of capital following an allotment of shares on 16 March 2011
|
12 April 2011 | Appointment of Andrew Matthews as a director (3 pages) |
12 April 2011 | Appointment of Guilherme Pimenta Froes De Carvalho as a director (3 pages) |
12 April 2011 | Appointment of Guilherme Pimenta Froes De Carvalho as a director (3 pages) |
12 April 2011 | Appointment of Andrew Matthews as a director (3 pages) |
7 April 2011 | Appointment of Jonathan Mark Entract as a director (3 pages) |
7 April 2011 | Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages) |
7 April 2011 | Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages) |
7 April 2011 | Appointment of James Edward Hall-Smith as a director (3 pages) |
7 April 2011 | Appointment of James Edward Hall-Smith as a director (3 pages) |
7 April 2011 | Appointment of Jonathan Mark Entract as a director (3 pages) |
7 April 2011 | Sub-division of shares on 16 March 2011 (5 pages) |
7 April 2011 | Sub-division of shares on 16 March 2011 (5 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 1 (17 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 1 (17 pages) |
28 February 2011 | Resolutions
|
28 February 2011 | Resolutions
|
11 January 2011 | Company name changed bright spv LIMITED\certificate issued on 11/01/11
|
11 January 2011 | Company name changed bright spv LIMITED\certificate issued on 11/01/11
|
11 January 2011 | Change of name notice (2 pages) |
11 January 2011 | Change of name notice (2 pages) |
11 November 2010 | Incorporation (16 pages) |
11 November 2010 | Incorporation (16 pages) |