Company NameTime Out Group Plc
Company StatusActive
Company Number07440171
CategoryPublic Limited Company
Incorporation Date15 November 2010(13 years, 4 months ago)
Previous NamesTime Out Group Hc Limited and Time Out Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Alexander Fiske Collins
Date of BirthMarch 1971 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed15 November 2010(same day as company formation)
RoleCorporate Finance
Country of ResidenceUnited Kingdom
Correspondence Address172 Drury Lane 1st Floor
London
WC2B 5QR
Director NameMr Peter Adam Daiches Dubens
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2010(same day as company formation)
RoleEntrepreneur
Country of ResidenceSwitzerland
Correspondence Address172 Drury Lane 1st Floor
London
WC2B 5QR
Director NameThe Lord Rose Of Monewden Stuart Alan Ransom Rose
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2016(5 years, 7 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address172 Drury Lane 1st Floor
London
WC2B 5QR
Director NameMr David John Till
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(9 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address172 Drury Lane 1st Floor
London
WC2B 5QR
Director NameMr Sven Torbjorn Ohlund
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySwedish
StatusCurrent
Appointed20 July 2021(10 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleExecutive Vice Chairman
Country of ResidenceMonaco
Correspondence Address172 Drury Lane 1st Floor
London
WC2B 5QR
Secretary NameEmma Louise Humphrey
StatusCurrent
Appointed30 June 2022(11 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address172 Drury Lane 1st Floor
London
WC2B 5QR
Director NameMr Matthew Robert Phillip Pritchard
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2023(12 years, 12 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address172 Drury Lane
London
WC2B 5QR
Director NameMatthew Pritchard
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2023(13 years after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address172 Drury Lane
London
WC2B 5QR
Director NameSir Robin William Miller
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(1 week, 1 day after company formation)
Appointment Duration2 years, 9 months (resigned 11 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlatton House High Haden Road
Glatton
Huntingdon
Cambridgeshire
PE28 5RU
Director NameAnthony Michael Manton Elliott
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(1 week, 1 day after company formation)
Appointment Duration9 years, 7 months (resigned 16 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Wicklow Street
London
WC1X 9JY
Director NameMr Brent Shawzin Hoberman
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(3 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 11 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11th Floor Newcombe House
Notting Hill Gate
London
W11 3LQ
Director NameMr David John King
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(3 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2012)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address52 Grove Park Terrace
Chiswick
London
W4 3QE
Director NameAksel Van Der Wal
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed01 August 2012(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressUniversal House 251 Tottenham Court Road
London
W1T 7AB
Director NameTim Arthur
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2013(2 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 August 2015)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address4th Floor 125 Shaftesbury Avenue
London
WC2H 8AD
Director NameMr Matthew James White
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(2 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4th Floor 125 Shaftesbury Avenue
London
WC2H 8AD
Director NameMr John Hughes
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2014(3 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 125 Shaftesbury Avenue
London
WC2H 8AD
Director NameMr Noel Justin Penzer
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2015(4 years, 9 months after company formation)
Appointment Duration9 months (resigned 16 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 125 Shaftesbury Avenue
London
WC2H 8AD
Director NameMr Julio Bruno Castellanos
Date of BirthFebruary 1965 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed23 September 2015(4 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 125 Shaftesbury Avenue
London
WC2H 8AD
Director NameChristine Petersen
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2016(5 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 December 2018)
RoleChief Consumer Officer
Country of ResidenceUnited States
Correspondence Address4th Floor 125 Shaftesbury Avenue
London
WC2H 8AD
Director NameMr Richard David Boult
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2016(5 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Wicklow Street
London
WC1X 9JY
Secretary NameMr Richard David Boult
StatusResigned
Appointed02 May 2016(5 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 March 2018)
RoleCompany Director
Correspondence Address77 Wicklow Street
London
WC1X 9JY
Director NameMr Matthew Robinson Riley
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2017(6 years, 2 months after company formation)
Appointment Duration4 years (resigned 09 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Wicklow Street
London
WC1X 9JY
Director NameMr Adam Silver
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(7 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Wicklow Street
London
WC1X 9JY
Secretary NameAnne Olivia Crompton
StatusResigned
Appointed29 March 2018(7 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2022)
RoleCompany Director
Correspondence Address172 Drury Lane 1st Floor
London
WC2B 5QR

Contact

Websitetimeout.com

Location

Registered Address172 Drury Lane 1st Floor
London
WC2B 5QR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2012
Turnover£17,390,497
Gross Profit£10,913,180
Net Worth-£29,025,242
Cash£1,005,169
Current Liabilities£12,701,680

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return15 November 2023 (4 months, 2 weeks ago)
Next Return Due29 November 2024 (8 months from now)

Charges

30 November 2022Delivered on: 1 December 2022
Persons entitled: Crestline Direct Finance, L.P.

Classification: A registered charge
Outstanding
29 November 2022Delivered on: 1 December 2022
Persons entitled: Crestline Direct Finance, L.P.

Classification: A registered charge
Particulars: Each chargor charges, by way of first legal mortgage, its real property. Real property is defined as any present or future freehold or leasehold or immovable property and any other interest in land or buildings and any rights relating thereto in which any chargor has an interest. For more details, please refer to the instrument.
Outstanding
12 March 2019Delivered on: 13 March 2019
Persons entitled: Glas Trust Corporation Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
28 November 2017Delivered on: 7 December 2017
Persons entitled: Glas Trust Corporation Limited(And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding

Filing History

2 February 2024Statement of capital following an allotment of shares on 24 January 2024
  • GBP 338,605.09
(4 pages)
3 January 2024Notification of Oakley Capital Investment Limited as a person with significant control on 28 December 2023 (2 pages)
2 January 2024Cessation of Robert Paul Harold Stevenson as a person with significant control on 28 December 2023 (1 page)
2 January 2024Cessation of Peter Adam Daiches Dubens as a person with significant control on 28 December 2023 (1 page)
2 January 2024Cessation of Ian Patrick Pilgrim as a person with significant control on 28 December 2023 (1 page)
31 December 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-market purchases 12/12/2022
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
27 December 2023Group of companies' accounts made up to 30 June 2023 (108 pages)
8 December 2023Statement of capital following an allotment of shares on 6 December 2023
  • GBP 338,480.7556
(3 pages)
5 December 2023Statement of capital following an allotment of shares on 1 December 2023
  • GBP 338,454.368
(3 pages)
4 December 2023Statement of capital following an allotment of shares on 24 November 2023
  • GBP 338,079.368
(3 pages)
1 December 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
30 November 2023Statement of capital following an allotment of shares on 17 November 2023
  • GBP 337,829.368
(3 pages)
17 November 2023Second filing for the appointment of Mr Matthew Pritchard as a director (3 pages)
8 November 2023Appointment of Mr Matthew Robert Phillip Pritchard as a director on 7 November 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 17/11/2023
(3 pages)
25 August 2023Director's details changed for Mr Peter Adam Daiches Dubens on 12 July 2023 (2 pages)
25 August 2023Director's details changed for Mr Peter Adam Daiches Dubens on 12 July 2022 (2 pages)
24 August 2023Director's details changed for Mr Sven Torbjorn Ohlund on 1 August 2023 (2 pages)
24 August 2023Change of details for Peter Adam Daiches Dubens as a person with significant control on 12 July 2022 (2 pages)
7 August 2023Statement of capital following an allotment of shares on 3 August 2023
  • GBP 337,721.036
(3 pages)
4 August 2023Statement of capital following an allotment of shares on 10 July 2023
  • GBP 337,667.083
(3 pages)
4 August 2023Statement of capital following an allotment of shares on 7 July 2023
  • GBP 337,600.417
(3 pages)
4 August 2023Statement of capital following an allotment of shares on 27 July 2023
  • GBP 337,686.314
(3 pages)
6 June 2023Statement of capital following an allotment of shares on 16 May 2023
  • GBP 337,584.584
(3 pages)
3 April 2023Statement of capital following an allotment of shares on 29 March 2023
  • GBP 337,559.584
(3 pages)
3 April 2023Statement of capital following an allotment of shares on 3 March 2023
  • GBP 337,513.751
(3 pages)
28 February 2023Statement of capital following an allotment of shares on 1 February 2023
  • GBP 337,488.751
(3 pages)
28 February 2023Statement of capital following an allotment of shares on 9 February 2023
  • GBP 337,505.418
(3 pages)
1 February 2023Statement of capital following an allotment of shares on 24 January 2023
  • GBP 337,438.75
(3 pages)
1 February 2023Statement of capital following an allotment of shares on 20 January 2023
  • GBP 337,397.084
(3 pages)
1 February 2023Statement of capital following an allotment of shares on 19 January 2023
  • GBP 337,338.751
(3 pages)
1 February 2023Statement of capital following an allotment of shares on 26 January 2023
  • GBP 337,480.417
(3 pages)
1 February 2023Statement of capital following an allotment of shares on 19 January 2023
  • GBP 337,347.084
(3 pages)
1 February 2023Statement of capital following an allotment of shares on 19 January 2023
  • GBP 337,238.751
(3 pages)
31 January 2023Statement of capital following an allotment of shares on 3 January 2023
  • GBP 335,962.085
(3 pages)
31 January 2023Statement of capital following an allotment of shares on 11 January 2023
  • GBP 337,197.085
(3 pages)
31 January 2023Statement of capital following an allotment of shares on 11 January 2023
  • GBP 337,197.085
(3 pages)
31 January 2023Statement of capital following an allotment of shares on 9 January 2023
  • GBP 335,978.752
(3 pages)
26 January 2023Group of companies' accounts made up to 30 June 2022 (124 pages)
13 January 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchase o the companies act o its own o £0.001 each, mimimum price which the company may pay or each 30/12/2022
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
7 December 2022Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA England to Highdown House Yeoman Way Worthing West Sussex BN99 3HH (1 page)
6 December 2022Statement of capital following an allotment of shares on 30 November 2022
  • GBP 335,937.085
(3 pages)
6 December 2022Statement of capital following an allotment of shares on 28 November 2022
  • GBP 335,920.418
(3 pages)
1 December 2022Registration of charge 074401710003, created on 29 November 2022 (137 pages)
1 December 2022Registration of charge 074401710004, created on 30 November 2022 (50 pages)
29 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
30 June 2022Termination of appointment of Anne Olivia Crompton as a secretary on 30 June 2022 (1 page)
30 June 2022Appointment of Emma Louise Humphrey as a secretary on 30 June 2022 (2 pages)
7 June 2022Statement of capital following an allotment of shares on 27 May 2022
  • GBP 335,870.417
(3 pages)
6 June 2022Statement of capital following an allotment of shares on 27 May 2022
  • GBP 335,820.417
(3 pages)
6 June 2022Statement of capital following an allotment of shares on 25 May 2022
  • GBP 335,797.083
(3 pages)
29 April 2022Statement of capital following an allotment of shares on 28 April 2022
  • GBP 335,790.416
(3 pages)
28 April 2022Statement of capital following an allotment of shares on 26 April 2022
  • GBP 335,773.75
(3 pages)
26 April 2022Statement of capital following an allotment of shares on 12 April 2022
  • GBP 335,740.417
(3 pages)
12 April 2022Statement of capital following an allotment of shares on 6 April 2022
  • GBP 335,690.417
(3 pages)
4 April 2022Statement of capital following an allotment of shares on 1 April 2022
  • GBP 335,682.084
(3 pages)
24 December 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 December 2021Group of companies' accounts made up to 30 June 2021 (113 pages)
21 December 2021Statement of capital following an allotment of shares on 20 December 2021
  • GBP 335,582.084
(3 pages)
14 December 2021Statement of capital following an allotment of shares on 22 November 2021
  • GBP 335,573.75
(3 pages)
29 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
16 November 2021Termination of appointment of Julio Bruno Castellanos as a director on 29 October 2021 (1 page)
2 August 2021Appointment of Mr Sven Torbjorn Ohlund as a director on 20 July 2021 (2 pages)
2 August 2021Registered office address changed from 77 Wicklow Street London WC1X 9JY England to 172 Drury Lane 1st Floor London WC2B 5QR on 2 August 2021 (1 page)
19 May 2021Second filing of a statement of capital following an allotment of shares on 21 April 2021
  • GBP 331,943.75
(4 pages)
19 May 2021Statement of capital following an allotment of shares on 30 April 2021
  • GBP 331,960.417
(3 pages)
21 April 2021Statement of capital following an allotment of shares on 21 April 2021
  • GBP 311,943.75
  • ANNOTATION Clarification a second filed SH01 was registered on 19/05/2021
(4 pages)
7 April 2021Statement of capital following an allotment of shares on 6 April 2021
  • GBP 311,691.803
(3 pages)
12 March 2021Statement of capital following an allotment of shares on 21 January 2021
  • GBP 283,335.137
(3 pages)
12 March 2021Statement of capital following an allotment of shares on 12 March 2021
  • GBP 283,371.803
(3 pages)
10 February 2021Termination of appointment of Matthew Robinson Riley as a director on 9 February 2021 (1 page)
15 January 2021Confirmation statement made on 15 November 2020 with no updates (3 pages)
21 December 2020Current accounting period extended from 31 December 2020 to 30 June 2021 (1 page)
3 November 2020Appointment of Mr David Till as a director on 1 October 2020 (2 pages)
12 October 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchase 28,320,180 28/09/2020
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
1 October 2020Group of companies' accounts made up to 31 December 2019 (110 pages)
1 August 2020Termination of appointment of Adam Silver as a director on 31 July 2020 (1 page)
29 July 2020Termination of appointment of Anthony Michael Manton Elliott as a director on 16 July 2020 (1 page)
18 June 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 June 2020Statement of capital following an allotment of shares on 12 June 2020
  • GBP 283,201.804
(3 pages)
9 June 2020Statement of capital following an allotment of shares on 27 January 2020
  • GBP 148,494.409
(3 pages)
11 February 2020Director's details changed for Mr Julio Bruno Castellanos on 11 February 2020 (2 pages)
3 December 2019Statement of capital following an allotment of shares on 14 November 2019
  • GBP 148,486.076
(3 pages)
3 December 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
1 July 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
26 June 2019Group of companies' accounts made up to 31 December 2018 (100 pages)
24 June 2019Statement of capital following an allotment of shares on 13 June 2019
  • GBP 135,000.47
(3 pages)
30 April 2019Statement of capital following an allotment of shares on 26 April 2019
  • GBP 134,930.391
(3 pages)
13 March 2019Registration of charge 074401710002, created on 12 March 2019 (33 pages)
21 December 2018Termination of appointment of Christine Petersen as a director on 21 December 2018 (1 page)
27 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
23 November 2018Statement of capital following an allotment of shares on 15 November 2018
  • GBP 134,651.891
(3 pages)
25 September 2018Statement of capital following an allotment of shares on 15 August 2018
  • GBP 134,601.891
(3 pages)
25 September 2018Statement of capital following an allotment of shares on 28 June 2018
  • GBP 133,541.468
(3 pages)
25 September 2018Statement of capital following an allotment of shares on 5 June 2018
  • GBP 133,441.468
(3 pages)
25 June 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
12 June 2018Group of companies' accounts made up to 31 December 2017 (93 pages)
29 March 2018Termination of appointment of Richard David Boult as a secretary on 29 March 2018 (1 page)
29 March 2018Appointment of Anne Olivia Crompton as a secretary on 29 March 2018 (2 pages)
29 March 2018Appointment of Mr Adam Silver as a director on 29 March 2018 (2 pages)
29 March 2018Termination of appointment of Richard David Boult as a director on 29 March 2018 (1 page)
2 January 2018Registered office address changed from 4th Floor 125 Shaftesbury Avenue London WC2H 8AD to 77 Wicklow Street London WC1X 9JY on 2 January 2018 (1 page)
2 January 2018Registered office address changed from 4th Floor 125 Shaftesbury Avenue London WC2H 8AD to 77 Wicklow Street London WC1X 9JY on 2 January 2018 (1 page)
7 December 2017Registration of charge 074401710001, created on 28 November 2017 (31 pages)
7 December 2017Registration of charge 074401710001, created on 28 November 2017 (31 pages)
27 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
1 November 2017Statement of capital following an allotment of shares on 20 October 2017
  • GBP 133,362.889
(3 pages)
1 November 2017Statement of capital following an allotment of shares on 20 October 2017
  • GBP 133,362.889
(3 pages)
21 August 2017Notification of Robert Paul Harold Stevenson as a person with significant control on 21 August 2017 (2 pages)
21 August 2017Notification of Ian Patrick Pilgrim as a person with significant control on 24 July 2017 (2 pages)
21 August 2017Notification of Robert Paul Harold Stevenson as a person with significant control on 24 July 2017 (2 pages)
21 August 2017Notification of Peter Adam Daiches Dubens as a person with significant control on 21 August 2017 (2 pages)
21 August 2017Notification of Ian Patrick Pilgrim as a person with significant control on 24 July 2017 (2 pages)
21 August 2017Notification of Ian Patrick Pilgrim as a person with significant control on 21 August 2017 (2 pages)
21 August 2017Notification of Robert Paul Harold Stevenson as a person with significant control on 24 July 2017 (2 pages)
21 August 2017Notification of Peter Adam Daiches Dubens as a person with significant control on 24 July 2017 (2 pages)
21 August 2017Notification of Peter Adam Daiches Dubens as a person with significant control on 24 July 2017 (2 pages)
4 July 2017Group of companies' accounts made up to 31 December 2016 (85 pages)
4 July 2017Group of companies' accounts made up to 31 December 2016 (85 pages)
3 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 June 2017Statement of capital following an allotment of shares on 7 June 2017
  • GBP 132,823.574
(3 pages)
14 June 2017Statement of capital following an allotment of shares on 7 June 2017
  • GBP 132,823.574
(3 pages)
6 February 2017Appointment of Mr Matthew Robinson Riley as a director on 23 January 2017 (2 pages)
6 February 2017Appointment of Mr Matthew Robinson Riley as a director on 23 January 2017 (2 pages)
28 November 2016Confirmation statement made on 15 November 2016 with updates (4 pages)
28 November 2016Confirmation statement made on 15 November 2016 with updates (4 pages)
24 November 2016Statement of capital following an allotment of shares on 26 October 2016
  • GBP 131,166.64
(3 pages)
24 November 2016Statement of capital following an allotment of shares on 26 October 2016
  • GBP 131,166.64
(3 pages)
19 October 2016Second filing for the appointment of Richard David Boult as a director (6 pages)
19 October 2016Second filing for the appointment of Richard David Boult as a director (6 pages)
29 September 2016Statement of capital following an allotment of shares on 14 June 2016
  • GBP 1,235,268.92
(6 pages)
29 September 2016Statement of capital following an allotment of shares on 14 June 2016
  • GBP 1,235,268.92
(6 pages)
20 September 2016Statement of capital following an allotment of shares on 14 June 2016
  • GBP 1,175,268.92
(4 pages)
20 September 2016Sub-division of shares on 14 June 2016 (4 pages)
20 September 2016Sub-division of shares on 14 June 2016 (4 pages)
20 September 2016Statement of capital following an allotment of shares on 14 June 2016
  • GBP 1,175,268.92
(4 pages)
13 September 2016Statement of capital following an allotment of shares on 14 June 2016
  • GBP 1,164,255.64
(4 pages)
13 September 2016Statement of capital following an allotment of shares on 14 June 2016
  • GBP 1,164,255.64
(4 pages)
18 August 2016Cancellation of shares. Statement of capital on 14 June 2016
  • GBP 130,000.000
(4 pages)
18 August 2016Cancellation of shares. Statement of capital on 14 June 2016
  • GBP 130,000.000
(4 pages)
22 July 2016Register(s) moved to registered inspection location Aspect House Spencer Road Lancing West Sussex BN99 6DA (1 page)
22 July 2016Change of share class name or designation (2 pages)
22 July 2016Purchase of own shares. (3 pages)
22 July 2016Register(s) moved to registered inspection location Aspect House Spencer Road Lancing West Sussex BN99 6DA (1 page)
22 July 2016Purchase of own shares. (3 pages)
22 July 2016Change of share class name or designation (2 pages)
22 July 2016Particulars of variation of rights attached to shares (4 pages)
22 July 2016Particulars of variation of rights attached to shares (4 pages)
21 July 2016Register inspection address has been changed to Aspect House Spencer Road Lancing West Sussex BN99 6DA (1 page)
21 July 2016Register inspection address has been changed to Aspect House Spencer Road Lancing West Sussex BN99 6DA (1 page)
21 July 2016Register(s) moved to registered inspection location Aspect House Spencer Road Lancing West Sussex BN99 6DA (1 page)
21 July 2016Register(s) moved to registered inspection location Aspect House Spencer Road Lancing West Sussex BN99 6DA (1 page)
13 July 2016Group of companies' accounts made up to 31 December 2015 (64 pages)
13 July 2016Group of companies' accounts made up to 31 December 2015 (64 pages)
6 July 2016Appointment of The Lord Rose of Monewden Stuart Alan Ransom Rose as a director on 14 June 2016 (2 pages)
6 July 2016Appointment of The Lord Rose of Monewden Stuart Alan Ransom Rose as a director on 14 June 2016 (2 pages)
16 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
16 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
8 June 2016Re-registration from a private company to a public company
  • BS ‐ Balance Sheet
  • AUDR ‐ Auditor's report
  • AUDS ‐ Auditor's statement
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT7 ‐ Certificate of change of name and re-registration from Private to Public Limited Company
(5 pages)
8 June 2016Change of name notice (2 pages)
8 June 2016Statement of capital following an allotment of shares on 25 May 2016
  • GBP 1,092,037.18
(8 pages)
8 June 2016Auditor's statement (1 page)
8 June 2016Re-registration from a private company to a public company (5 pages)
8 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-08
(7 pages)
8 June 2016Re-registration of Memorandum and Articles (31 pages)
8 June 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(7 pages)
8 June 2016Balance Sheet (7 pages)
8 June 2016Statement of capital following an allotment of shares on 25 May 2016
  • GBP 1,092,037.18
(8 pages)
8 June 2016Change of name notice (2 pages)
8 June 2016Auditor's report (1 page)
8 June 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(7 pages)
8 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-08
(7 pages)
2 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ 94950 23/05/2016
(6 pages)
2 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
2 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
2 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ 94950 23/05/2016
(6 pages)
27 May 2016Statement by Directors (3 pages)
27 May 2016Statement of capital on 27 May 2016
  • GBP 997,087.18
(8 pages)
27 May 2016Resolutions
  • RES13 ‐ Reduction of share premium account 23/05/2016
(6 pages)
27 May 2016Statement of capital on 27 May 2016
  • GBP 997,087.18
(8 pages)
27 May 2016Solvency Statement dated 16/05/16 (3 pages)
27 May 2016Solvency Statement dated 16/05/16 (3 pages)
27 May 2016Resolutions
  • RES13 ‐ Reduction of share premium account 23/05/2016
(6 pages)
27 May 2016Statement by Directors (3 pages)
23 May 2016Appointment of Mr Richard David Boult as a secretary on 2 May 2016 (2 pages)
23 May 2016Appointment of Mr Richard David Boult as a director on 2 May 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 18/10/2016
(3 pages)
23 May 2016Appointment of Mr Richard David Boult as a director on 2 May 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 18/10/2016
(3 pages)
23 May 2016Termination of appointment of Noel Justin Penzer as a director on 16 May 2016 (1 page)
23 May 2016Termination of appointment of Noel Justin Penzer as a director on 16 May 2016 (1 page)
23 May 2016Appointment of Mr Richard David Boult as a secretary on 2 May 2016 (2 pages)
23 May 2016Appointment of Mr Richard David Boult as a director on 2 May 2016 (2 pages)
10 May 2016Termination of appointment of Matthew James White as a director on 30 April 2016 (2 pages)
10 May 2016Termination of appointment of Matthew James White as a director on 30 April 2016 (2 pages)
7 March 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 957,087.18
(8 pages)
7 March 2016Statement of capital following an allotment of shares on 22 February 2016
  • GBP 997,087.18
(8 pages)
7 March 2016Statement of capital following an allotment of shares on 22 February 2016
  • GBP 997,087.18
(8 pages)
7 March 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 957,087.18
(8 pages)
3 February 2016Appointment of Christine Petersen as a director on 1 February 2016 (2 pages)
3 February 2016Appointment of Christine Petersen as a director on 1 February 2016 (2 pages)
4 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
4 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
11 December 2015Statement of capital following an allotment of shares on 13 November 2015
  • GBP 917,087.18
(6 pages)
11 December 2015Statement of capital following an allotment of shares on 13 November 2015
  • GBP 917,087.18
(6 pages)
27 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 904,380.98
(13 pages)
27 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
27 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 904,380.98
(13 pages)
27 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
19 November 2015Statement of capital following an allotment of shares on 8 October 2015
  • GBP 904,380.98
(8 pages)
19 November 2015Statement of capital following an allotment of shares on 8 October 2015
  • GBP 904,380.98
(8 pages)
20 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
19 October 2015Statement of capital following an allotment of shares on 16 September 2015
  • GBP 903,770.98
(5 pages)
19 October 2015Statement of capital following an allotment of shares on 16 September 2015
  • GBP 903,770.98
(5 pages)
6 October 2015Appointment of Julio Bruno Castellanos as a director on 23 September 2015 (2 pages)
6 October 2015Statement of capital following an allotment of shares on 15 July 2015
  • GBP 858,770.98
(5 pages)
6 October 2015Appointment of Julio Bruno Castellanos as a director on 23 September 2015 (2 pages)
6 October 2015Statement of capital following an allotment of shares on 15 July 2015
  • GBP 858,770.98
(5 pages)
3 October 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
3 October 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
3 September 2015Termination of appointment of Tim Arthur as a director on 20 August 2015 (1 page)
3 September 2015Appointment of Noel Justin Penzer as a director on 20 August 2015 (2 pages)
3 September 2015Appointment of Noel Justin Penzer as a director on 20 August 2015 (2 pages)
3 September 2015Termination of appointment of Tim Arthur as a director on 20 August 2015 (1 page)
25 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
30 June 2015Termination of appointment of John Hughes as a director on 30 June 2015 (1 page)
30 June 2015Termination of appointment of John Hughes as a director on 30 June 2015 (1 page)
19 May 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 823,770.98
(8 pages)
19 May 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 823,770.98
(8 pages)
29 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 823,670.98
(8 pages)
29 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 823,670.98
(8 pages)
24 March 2015Statement of capital following an allotment of shares on 9 February 2015
  • GBP 793,670.98
(10 pages)
24 March 2015Statement of capital following an allotment of shares on 9 February 2015
  • GBP 793,670.98
(10 pages)
24 March 2015Statement of capital following an allotment of shares on 9 February 2015
  • GBP 793,670.98
(10 pages)
12 March 2015Statement of capital following an allotment of shares on 27 January 2015
  • GBP 793,470.98
(8 pages)
12 March 2015Statement of capital following an allotment of shares on 27 January 2015
  • GBP 793,470.98
(8 pages)
2 March 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
2 March 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
26 February 2015Statement of capital following an allotment of shares on 18 November 2014
  • GBP 763,470.98
(4 pages)
26 February 2015Statement of capital following an allotment of shares on 18 November 2014
  • GBP 763,470.98
(4 pages)
5 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 743,470.98
(10 pages)
5 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 743,470.98
(10 pages)
3 December 2014Statement of capital following an allotment of shares on 3 November 2014
  • GBP 743,470.98
(4 pages)
3 December 2014Statement of capital following an allotment of shares on 3 November 2014
  • GBP 743,470.98
(4 pages)
3 December 2014Statement of capital following an allotment of shares on 3 November 2014
  • GBP 743,470.98
(4 pages)
12 November 2014Appointment of Mr John Hughes as a director on 11 September 2014 (3 pages)
12 November 2014Appointment of Mr John Hughes as a director on 11 September 2014 (3 pages)
6 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
28 October 2014Statement of capital following an allotment of shares on 9 October 2014
  • GBP 712,630.98
(4 pages)
28 October 2014Particulars of variation of rights attached to shares (2 pages)
28 October 2014Statement of capital following an allotment of shares on 12 September 2014
  • GBP 628,630.98
(4 pages)
28 October 2014Statement of capital following an allotment of shares on 12 September 2014
  • GBP 464,544.67
(5 pages)
28 October 2014Statement of capital following an allotment of shares on 12 September 2014
  • GBP 628,630.98
(4 pages)
28 October 2014Statement of capital following an allotment of shares on 12 September 2014
  • GBP 595,550.62
(4 pages)
28 October 2014Change of share class name or designation (2 pages)
28 October 2014Statement of capital following an allotment of shares on 12 September 2014
  • GBP 464,544.67
(5 pages)
28 October 2014Consolidation of shares on 11 September 2014 (9 pages)
28 October 2014Change of share class name or designation (2 pages)
28 October 2014Particulars of variation of rights attached to shares (2 pages)
28 October 2014Consolidation of shares on 11 September 2014 (9 pages)
28 October 2014Statement of capital following an allotment of shares on 12 September 2014
  • GBP 695,630.98
(4 pages)
28 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES14 ‐ 11/09/2014
(33 pages)
28 October 2014Statement of capital following an allotment of shares on 9 October 2014
  • GBP 712,630.98
(4 pages)
28 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES14 ‐ 11/09/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
28 October 2014Statement of capital following an allotment of shares on 9 October 2014
  • GBP 712,630.98
(4 pages)
28 October 2014Statement of capital following an allotment of shares on 12 September 2014
  • GBP 595,550.62
(4 pages)
28 October 2014Statement of capital following an allotment of shares on 12 September 2014
  • GBP 695,630.98
(4 pages)
24 October 2014Auditor's resignation (3 pages)
24 October 2014Auditor's resignation (3 pages)
18 September 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
18 September 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
25 July 2014Registered office address changed from Universal House 251 - 255 Tottenham Court Road London W1T 7AB to 4Th Floor 125 Shaftesbury Avenue London WC2H 8AD on 25 July 2014 (1 page)
25 July 2014Registered office address changed from Universal House 251 - 255 Tottenham Court Road London W1T 7AB to 4Th Floor 125 Shaftesbury Avenue London WC2H 8AD on 25 July 2014 (1 page)
2 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 25,834,000.1
(9 pages)
2 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 25,834,000.1
(9 pages)
23 October 2013Appointment of Tim Arthur as a director (2 pages)
23 October 2013Appointment of Tim Arthur as a director (2 pages)
1 October 2013Termination of appointment of Aksel Van Der Wal as a director (1 page)
1 October 2013Termination of appointment of Aksel Van Der Wal as a director (1 page)
26 September 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 25,834,000.1
(5 pages)
26 September 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 25,834,000.1
(5 pages)
26 September 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 25,834,000.1
(5 pages)
26 September 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 25,834,000.1
(5 pages)
23 September 2013Appointment of Mr Matthew James White as a director (2 pages)
23 September 2013Appointment of Mr Matthew James White as a director (2 pages)
20 September 2013Termination of appointment of Robin Miller as a director (1 page)
20 September 2013Termination of appointment of Robin Miller as a director (1 page)
20 September 2013Termination of appointment of Brent Hoberman as a director (1 page)
20 September 2013Termination of appointment of Brent Hoberman as a director (1 page)
11 September 2013Statement of capital following an allotment of shares on 28 May 2013
  • GBP 22,834,000.1
(5 pages)
11 September 2013Statement of capital following an allotment of shares on 28 May 2013
  • GBP 22,834,000.1
(5 pages)
26 July 2013Group of companies' accounts made up to 31 December 2012 (30 pages)
26 July 2013Group of companies' accounts made up to 31 December 2012 (30 pages)
9 July 2013Statement of capital following an allotment of shares on 19 June 2013
  • GBP 22,834,000.1
(5 pages)
9 July 2013Statement of capital following an allotment of shares on 19 June 2013
  • GBP 22,834,000.1
(5 pages)
2 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
2 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
17 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 May 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 21,147,000.1
(11 pages)
17 May 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 21,147,000.1
(11 pages)
17 May 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 21,147,000.1
(11 pages)
30 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(32 pages)
30 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(32 pages)
24 April 2013Director's details changed for Anthony Michael Manton Elliott on 24 April 2013 (2 pages)
24 April 2013Director's details changed for Anthony Michael Manton Elliott on 24 April 2013 (2 pages)
12 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
12 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
4 February 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 16,647,000.10
(10 pages)
4 February 2013Change of share class name or designation (2 pages)
4 February 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 16,647,000.10
(10 pages)
4 February 2013Change of share class name or designation (2 pages)
6 December 2012Director's details changed for Anthony Michael Manton Elliott on 31 October 2012 (2 pages)
6 December 2012Director's details changed for Anthony Michael Manton Elliott on 31 October 2012 (2 pages)
28 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (10 pages)
28 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (10 pages)
22 November 2012Statement of capital following an allotment of shares on 19 October 2012
  • GBP 15,647,000.1
(4 pages)
22 November 2012Statement of capital following an allotment of shares on 19 October 2012
  • GBP 15,647,000.1
(4 pages)
19 October 2012Appointment of Aksel Van Der Wal as a director (3 pages)
19 October 2012Appointment of Aksel Van Der Wal as a director (3 pages)
21 August 2012Statement of capital following an allotment of shares on 19 July 2012
  • GBP 13,891,000.1
(10 pages)
21 August 2012Statement of capital following an allotment of shares on 19 July 2012
  • GBP 13,891,000.1
(10 pages)
16 August 2012Termination of appointment of David King as a director (1 page)
16 August 2012Termination of appointment of David King as a director (1 page)
13 July 2012Group of companies' accounts made up to 31 December 2011 (32 pages)
13 July 2012Group of companies' accounts made up to 31 December 2011 (32 pages)
22 June 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 12,871,000.1
(4 pages)
22 June 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 12,871,000.1
(4 pages)
22 June 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 12,871,000.1
(4 pages)
9 May 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 12,371,000.1
(4 pages)
9 May 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 12,371,000.1
(4 pages)
20 April 2012Second filing of AR01 previously delivered to Companies House made up to 15 November 2011 (26 pages)
20 April 2012Second filing of AR01 previously delivered to Companies House made up to 15 November 2011 (26 pages)
13 March 2012Annual return made up to 15 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/04/2012.
(9 pages)
13 March 2012Director's details changed for Mr Peter Adam Daiches Dubens on 15 November 2011 (2 pages)
13 March 2012Annual return made up to 15 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/04/2012.
(9 pages)
13 March 2012Director's details changed for Mr Peter Adam Daiches Dubens on 15 November 2011 (2 pages)
12 March 2012Director's details changed for Mr Alexander Fiske Collins on 15 November 2011 (2 pages)
12 March 2012Director's details changed for Anthony Michael Manton Elliott on 15 November 2011 (2 pages)
12 March 2012Director's details changed for Anthony Michael Manton Elliott on 15 November 2011 (2 pages)
12 March 2012Registered office address changed from 3 Cadogan Gate Chelsea London SW1X 0AS United Kingdom on 12 March 2012 (1 page)
12 March 2012Director's details changed for Mr Alexander Fiske Collins on 15 November 2011 (2 pages)
12 March 2012Registered office address changed from 3 Cadogan Gate Chelsea London SW1X 0AS United Kingdom on 12 March 2012 (1 page)
2 March 2012Director's details changed for Brent Shawzin Hoberman on 7 February 2012 (2 pages)
2 March 2012Director's details changed for Brent Shawzin Hoberman on 7 February 2012 (2 pages)
2 March 2012Director's details changed for Brent Shawzin Hoberman on 7 February 2012 (2 pages)
3 February 2012Statement of capital following an allotment of shares on 23 December 2011
  • GBP 10,871,000.1
(10 pages)
3 February 2012Statement of capital following an allotment of shares on 23 December 2011
  • GBP 10,871,000.1
(10 pages)
20 January 2012Full accounts made up to 31 December 2010 (34 pages)
20 January 2012Full accounts made up to 31 December 2010 (34 pages)
20 January 2012Current accounting period shortened from 30 November 2011 to 31 December 2010 (3 pages)
20 January 2012Current accounting period shortened from 30 November 2011 to 31 December 2010 (3 pages)
9 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
9 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
19 December 2011Statement of capital following an allotment of shares on 8 December 2011
  • GBP 6,651,000.1
(10 pages)
19 December 2011Statement of capital following an allotment of shares on 8 December 2011
  • GBP 6,651,000.1
(10 pages)
19 December 2011Statement of capital following an allotment of shares on 8 December 2011
  • GBP 6,651,000.1
(10 pages)
6 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
6 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
22 March 2011Appointment of Mr David John King as a director (3 pages)
22 March 2011Appointment of Mr David John King as a director (3 pages)
8 March 2011Appointment of Brent Shawzin Hoberman as a director (3 pages)
8 March 2011Appointment of Brent Shawzin Hoberman as a director (3 pages)
9 December 2010Appointment of Sir Robert William Miller as a director (2 pages)
9 December 2010Appointment of Sir Robert William Miller as a director (2 pages)
7 December 2010Statement of capital following an allotment of shares on 23 November 2010
  • GBP 425.00
(5 pages)
7 December 2010Change of share class name or designation (2 pages)
7 December 2010Statement of capital following an allotment of shares on 23 November 2010
  • GBP 6,650,535.1
(8 pages)
7 December 2010Consolidation and sub-division of shares on 23 November 2010 (6 pages)
7 December 2010Appointment of Anthony Michael Manton Elliott as a director (3 pages)
7 December 2010Appointment of Anthony Michael Manton Elliott as a director (3 pages)
7 December 2010Resolutions
  • RES13 ‐ Consolidate shares 22/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
7 December 2010Statement of capital following an allotment of shares on 23 November 2010
  • GBP 6,651,000.10
(10 pages)
7 December 2010Statement of capital following an allotment of shares on 23 November 2010
  • GBP 6,650,535.1
(8 pages)
7 December 2010Statement of capital following an allotment of shares on 23 November 2010
  • GBP 6,651,000.10
(10 pages)
7 December 2010Change of share class name or designation (2 pages)
7 December 2010Consolidation and sub-division of shares on 23 November 2010 (6 pages)
7 December 2010Statement of capital following an allotment of shares on 23 November 2010
  • GBP 425.00
(5 pages)
7 December 2010Resolutions
  • RES13 ‐ Consolidate shares 22/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
7 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 November 2010Incorporation (23 pages)
15 November 2010Incorporation (23 pages)