Company NameTime Out Group Mc Limited
DirectorsSven Torbjorn Ohlund and Matthew Pritchard
Company StatusActive
Company Number07440310
CategoryPrivate Limited Company
Incorporation Date15 November 2010(13 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Sven Torbjorn Ohlund
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySwedish
StatusCurrent
Appointed29 October 2021(10 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleChief Executive
Country of ResidenceMonaco
Correspondence Address172 Drury Lane 1st Floor
London
WC2B 5QR
Director NameMatthew Pritchard
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(12 years, 10 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address172 First Floor, 172 Drury Lane
London
WC2B 5QR
Director NameMr Alexander Fiske Collins
Date of BirthMarch 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed15 November 2010(same day as company formation)
RoleCorporate Finance
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 125 Shaftesbury Avenue
London
WC2H 8AD
Director NameMr Peter Adam Daiches Dubens
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(same day as company formation)
RoleEntrepreneur
Country of ResidenceSwitzerland
Correspondence Address4th Floor 125 Shaftesbury Avenue
London
WC2H 8AD
Director NameDavid John King
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2011(1 year after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address251 - 255
Tottenham Court Road
London
W1T 7AB
Director NamePaul Rakkar
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2011(1 year after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address251 - 255
Tottenham Court Road
London
W1T 7AB
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
251-255 Tottenham Court Road
London
W1T 7AB
Director NameMr Matthew James White
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2013(2 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2016)
RoleChartered Accountant
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
Appointed22 April 2016(5 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 October 2021)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence Address172 Drury Lane 1st Floor
London
WC2B 5QR
Director NameMr Patrick Noel Foley
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2022(12 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 September 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address172 Drury Lane 1st Floor
London
WC2B 5QR

Contact

Websitetimeout.com
Telephone020 78133000
Telephone regionLondon

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
Net Worth£1,000
Current Liabilities£3,140,687

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return6 June 2023 (11 months ago)
Next Return Due20 June 2024 (1 month, 1 week from now)

Charges

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
23 November 2010Delivered on: 4 December 2010
Persons entitled: Oakley Capital Limited as Security Trustee for Itself and the Other Secured Parties (Note Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party 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.
Outstanding

Filing History

21 December 2020Current accounting period extended from 31 December 2020 to 30 June 2021 (1 page)
1 December 2020Full accounts made up to 31 December 2019 (19 pages)
6 August 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
11 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
10 May 2019Full accounts made up to 31 December 2018 (18 pages)
4 January 2019Full accounts made up to 31 December 2017 (20 pages)
13 July 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
23 January 2018Director's details changed for Julio Bruno Castellanos on 23 January 2018 (2 pages)
23 January 2018Director's details changed for Julio Bruno Castellanos on 23 January 2018 (2 pages)
19 December 2017Registered office address changed from 4th Floor 125 Shaftesbury Avenue London WC2H 8AD to 77 Wicklow Street London WC1X 9JY on 19 December 2017 (1 page)
19 December 2017Registered office address changed from 4th Floor 125 Shaftesbury Avenue London WC2H 8AD to 77 Wicklow Street London WC1X 9JY on 19 December 2017 (1 page)
27 November 2017Termination of appointment of Peter Adam Daiches Dubens as a director on 26 November 2017 (1 page)
27 November 2017Termination of appointment of Alexander Fiske Collins as a director on 26 November 2017 (1 page)
27 November 2017Termination of appointment of Alexander Fiske Collins as a director on 26 November 2017 (1 page)
27 November 2017Termination of appointment of Peter Adam Daiches Dubens as a director on 26 November 2017 (1 page)
3 October 2017Full accounts made up to 31 December 2016 (19 pages)
3 October 2017Full accounts made up to 31 December 2016 (19 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
3 October 2016Full accounts made up to 31 December 2015 (20 pages)
3 October 2016Full accounts made up to 31 December 2015 (20 pages)
23 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 59,504,620
(4 pages)
23 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 59,504,620
(4 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)
4 May 2016Appointment of Julio Bruno Castellanos as a director on 22 April 2016 (3 pages)
4 May 2016Appointment of Julio Bruno Castellanos as a director on 22 April 2016 (3 pages)
26 February 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 51,504,620
(3 pages)
26 February 2016Statement of capital following an allotment of shares on 22 February 2016
  • GBP 59,504,620
(3 pages)
26 February 2016Statement of capital following an allotment of shares on 22 February 2016
  • GBP 59,504,620
(3 pages)
26 February 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 51,504,620
(3 pages)
25 February 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 55,504,620
(3 pages)
25 February 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 55,504,620
(3 pages)
4 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 December 2015Statement of capital following an allotment of shares on 13 November 2015
  • GBP 51,504,620
(3 pages)
10 December 2015Statement of capital following an allotment of shares on 13 November 2015
  • GBP 51,504,620
(3 pages)
2 December 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 16/09/2015
(6 pages)
2 December 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 16/09/2015
(6 pages)
2 December 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 15/07/2015
(6 pages)
2 December 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 15/07/2015
(6 pages)
2 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 50,234,000
(4 pages)
2 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 50,234,000
(4 pages)
27 November 2015Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
27 November 2015Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 October 2015Statement of capital following an allotment of shares on 16 September 2015
  • GBP 4,573,400
  • ANNOTATION Clarification a second filed SH01 was registered on 02/12/2015
(4 pages)
16 October 2015Statement of capital following an allotment of shares on 16 September 2015
  • GBP 4,573,400
  • ANNOTATION Clarification a second filed SH01 was registered on 02/12/2015
(4 pages)
5 October 2015Statement of capital following an allotment of shares on 15 July 2015
  • GBP 4,573,400
  • ANNOTATION Clarification a second filed SH01 was registered on 02/12/2015
(4 pages)
5 October 2015Statement of capital following an allotment of shares on 15 July 2015
  • GBP 4,573,400
  • ANNOTATION Clarification a second filed SH01 was registered on 02/12/2015
(4 pages)
3 October 2015Full accounts made up to 31 December 2014 (14 pages)
3 October 2015Full accounts made up to 31 December 2014 (14 pages)
25 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 42,234,000
(3 pages)
16 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 42,234,000
(3 pages)
2 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
2 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
27 February 2015Statement of capital following an allotment of shares on 27 January 2015
  • GBP 39,234,000
(3 pages)
27 February 2015Statement of capital following an allotment of shares on 27 January 2015
  • GBP 39,234,000
(3 pages)
25 February 2015Statement of capital following an allotment of shares on 18 November 2014
  • GBP 36,234,000
(3 pages)
25 February 2015Statement of capital following an allotment of shares on 18 November 2014
  • GBP 36,234,000
(3 pages)
4 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 34,234,000
(4 pages)
4 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 34,234,000
(4 pages)
6 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Companies acts 551, 570(1) 560 561 quoted 09/10/2014
(1 page)
29 October 2014Statement of capital following an allotment of shares on 9 October 2014
  • GBP 34,234,000
(3 pages)
29 October 2014Statement of capital following an allotment of shares on 9 October 2014
  • GBP 34,234,000
(3 pages)
29 October 2014Statement of capital following an allotment of shares on 9 October 2014
  • GBP 34,234,000
(3 pages)
24 October 2014Auditor's resignation (3 pages)
24 October 2014Auditor's resignation (3 pages)
2 October 2014Particulars of variation of rights attached to shares (2 pages)
2 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Shares subdivided 11/09/2014
(11 pages)
2 October 2014Change of share class name or designation (2 pages)
2 October 2014Sub-division of shares on 11 September 2014 (5 pages)
2 October 2014Sub-division of shares on 11 September 2014 (5 pages)
2 October 2014Change of share class name or designation (2 pages)
2 October 2014Particulars of variation of rights attached to shares (2 pages)
2 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Shares subdivided 11/09/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
19 September 2014Statement of capital following an allotment of shares on 15 August 2014
  • GBP 32,534,000
(3 pages)
19 September 2014Statement of capital following an allotment of shares on 15 August 2014
  • GBP 32,534,000
(3 pages)
18 September 2014Full accounts made up to 31 December 2013 (12 pages)
18 September 2014Full accounts made up to 31 December 2013 (12 pages)
2 September 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 July 2014Registered office address changed from 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 251 - 255 Tottenham Court Road London W1T 7AB to 4Th Floor 125 Shaftesbury Avenue London WC2H 8AD on 25 July 2014 (1 page)
23 July 2014Statement of capital following an allotment of shares on 24 June 2014
  • GBP 30,534,000
(3 pages)
23 July 2014Statement of capital following an allotment of shares on 24 June 2014
  • GBP 30,534,000
(3 pages)
11 April 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 28,034,000
(3 pages)
11 April 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 28,034,000
(3 pages)
17 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 March 2014Statement of capital following an allotment of shares on 11 February 2014
  • GBP 26,934,000
(3 pages)
14 March 2014Statement of capital following an allotment of shares on 11 February 2014
  • GBP 26,934,000
(3 pages)
2 December 2013Annual return made up to 15 November 2013 with a full list of shareholders (5 pages)
2 December 2013Annual return made up to 15 November 2013 with a full list of shareholders (5 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)
30 September 2013Full accounts made up to 31 December 2012 (12 pages)
30 September 2013Full accounts made up to 31 December 2012 (12 pages)
26 September 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 25,834,000
(3 pages)
26 September 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 25,834,000
(3 pages)
11 September 2013Statement of capital following an allotment of shares on 28 May 2013
  • GBP 22,834,000
(3 pages)
11 September 2013Statement of capital following an allotment of shares on 28 May 2013
  • GBP 22,834,000
(3 pages)
9 July 2013Statement of capital following an allotment of shares on 19 June 2013
  • GBP 22,834,000
(3 pages)
9 July 2013Statement of capital following an allotment of shares on 19 June 2013
  • GBP 22,834,000
(3 pages)
8 July 2013Appointment of Mr Matthew James White as a director (2 pages)
8 July 2013Appointment of Mr Matthew James White as a director (2 pages)
2 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 May 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 21,147,000.0
(4 pages)
24 May 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 21,147,000.0
(4 pages)
24 May 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 21,147,000.0
(4 pages)
17 May 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 21,147,000
(4 pages)
17 May 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 21,147,000
(4 pages)
17 May 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 21,147,000
(4 pages)
30 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 January 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 16,647,000
(3 pages)
30 January 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 16,647,000
(3 pages)
28 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
22 November 2012Statement of capital following an allotment of shares on 19 October 2012
  • GBP 15,647,000
(3 pages)
22 November 2012Statement of capital following an allotment of shares on 19 October 2012
  • GBP 15,647,000
(3 pages)
9 November 2012Appointment of Aksel Van Der Wal as a director (3 pages)
9 November 2012Appointment of Aksel Van Der Wal as a director (3 pages)
7 November 2012Termination of appointment of Paul Rakkar as a director (1 page)
7 November 2012Termination of appointment of Paul Rakkar as a director (1 page)
21 August 2012Statement of capital following an allotment of shares on 19 July 2012
  • GBP 13,892,000.0
(4 pages)
21 August 2012Statement of capital following an allotment of shares on 19 July 2012
  • GBP 13,892,000.0
(4 pages)
16 August 2012Termination of appointment of David King as a director (1 page)
16 August 2012Full accounts made up to 31 December 2011 (12 pages)
16 August 2012Full accounts made up to 31 December 2011 (12 pages)
16 August 2012Termination of appointment of David King as a director (1 page)
22 June 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 12,871,000
(3 pages)
22 June 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 12,871,000
(3 pages)
22 June 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 12,871,000
(3 pages)
9 May 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 12,371,000
(3 pages)
9 May 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 12,371,000
(3 pages)
17 March 2012Compulsory strike-off action has been discontinued (1 page)
17 March 2012Compulsory strike-off action has been discontinued (1 page)
14 March 2012Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
14 March 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
14 March 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
14 March 2012Director's details changed for Mr Peter Adam Daiches Dubens on 15 November 2011 (2 pages)
14 March 2012Director's details changed for Mr Peter Adam Daiches Dubens on 15 November 2011 (2 pages)
14 March 2012Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
13 March 2012Director's details changed for Mr Alexander Fiske Collins on 15 November 2011 (2 pages)
13 March 2012Director's details changed for Mr Alexander Fiske Collins on 15 November 2011 (2 pages)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
7 March 2012Registered office address changed from 3 Cadogan Gate Chelsea London SW1X 0AS United Kingdom on 7 March 2012 (1 page)
7 March 2012Registered office address changed from 3 Cadogan Gate Chelsea London SW1X 0AS United Kingdom on 7 March 2012 (1 page)
7 March 2012Registered office address changed from 3 Cadogan Gate Chelsea London SW1X 0AS United Kingdom on 7 March 2012 (1 page)
25 January 2012Statement of capital following an allotment of shares on 23 December 2011
  • GBP 10,871,000
(6 pages)
25 January 2012Statement of capital following an allotment of shares on 23 December 2011
  • GBP 10,871,000
(6 pages)
9 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 December 2011Statement of capital following an allotment of shares on 8 December 2011
  • GBP 6,651,000.0
(6 pages)
19 December 2011Appointment of Paul Rakkar as a director (3 pages)
19 December 2011Appointment of Paul Rakkar as a director (3 pages)
19 December 2011Appointment of David John King as a director (3 pages)
19 December 2011Appointment of David John King as a director (3 pages)
19 December 2011Statement of capital following an allotment of shares on 8 December 2011
  • GBP 6,651,000.0
(6 pages)
19 December 2011Statement of capital following an allotment of shares on 8 December 2011
  • GBP 6,651,000.0
(6 pages)
6 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(14 pages)
4 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(14 pages)
4 January 2011Statement of capital following an allotment of shares on 23 November 2010
  • GBP 6,651,000.00
(6 pages)
4 January 2011Statement of capital following an allotment of shares on 23 November 2010
  • GBP 6,651,000.00
(6 pages)
22 December 2010Statement of capital following an allotment of shares on 23 November 2010
  • GBP 6,650,535.0
(6 pages)
22 December 2010Statement of capital following an allotment of shares on 23 November 2010
  • GBP 6,650,535.0
(6 pages)
7 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 December 2010Statement of capital following an allotment of shares on 23 November 2010
  • GBP 425.00
(5 pages)
7 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 December 2010Statement of capital following an allotment of shares on 23 November 2010
  • GBP 425.00
(5 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
15 November 2010Incorporation (23 pages)
15 November 2010Incorporation (23 pages)