Company NameConversocial Limited
Company StatusDissolved
Company Number07445564
CategoryPrivate Limited Company
Incorporation Date19 November 2010(13 years, 5 months ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameIdo Hacohen Bornstein
Date of BirthApril 1975 (Born 49 years ago)
NationalityIsraeli
StatusClosed
Appointed28 August 2019(8 years, 9 months after company formation)
Appointment Duration3 years (closed 13 September 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address241 Brooklands Road
Weybridge
KT13 0RH
Director NameMr Peter Demian Fante
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed23 August 2021(10 years, 9 months after company formation)
Appointment Duration1 year (closed 13 September 2022)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address241 Brooklands Road
Weybridge
KT13 0RH
Director NameMr David Peter Outram
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2021(10 years, 9 months after company formation)
Appointment Duration1 year (closed 13 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address241 Brooklands Road
Weybridge
KT13 0RH
Director NameMr Douglas Edward Robinson
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed23 August 2021(10 years, 9 months after company formation)
Appointment Duration1 year (closed 13 September 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address241 Brooklands Road
Weybridge
KT13 0RH
Director NameMr Nicola Giuseppe Nonini
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2021(10 years, 9 months after company formation)
Appointment Duration1 year (closed 13 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address241 Brooklands Road
Weybridge
KT13 0RH
Director NameDaniel Stephen Lester
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Beak Street
London
W1F 9RQ
Director NameJoshua Daniel March Cowan
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Cavendish Place
London
W1G 0QD
Director NameMr Nicholas Gwyn Brisbourne
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2011(6 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDfj Esprit Capital Iii Lp 14 Buckingham Gate
London
SW1E 6LB
Director NameMr Michael Carey Hedger
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2012(1 year, 9 months after company formation)
Appointment Duration9 years (resigned 23 August 2021)
RoleChairman
Country of ResidenceEngland
Correspondence AddressEastgate House Craven Hill
Hamstead Marshall
Newbury
Berkshire
RG20 0JD
Director NameMr Alliott David Cole
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(2 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 July 2019)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address3rd Floor 233 High Holborn
London
WC1V 7DN
Director NameMr Scott Sage
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 2013(2 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2015)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDfj Esprit Capital Lp 14 Buckingham Gate
London
SW1E 6LB
Secretary NameDaniel Stephen Lester
StatusResigned
Appointed26 January 2015(4 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 23 August 2021)
RoleCompany Director
Correspondence AddressSt Mary's Cottage 23 Church Street
Great Shelford
Cambridge
CB22 5EL
Director NameMr Stuart Malcom Chapman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(4 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressField Gate Grayswood Rd
Haslemere
Surrey
GU27 2BU
Director NameMs Marieke Charlotte Christmann
Date of BirthOctober 1983 (Born 40 years ago)
NationalityGerman
StatusResigned
Appointed16 July 2019(8 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 233 High Holborn
London
WC1V 7DN

Contact

Websitewww.conversocial.com/
Email address[email protected]
Telephone07 191361241
Telephone regionMobile

Location

Registered Address241 Brooklands Road
Weybridge
KT13 0RH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Shareholders

665.2k at £0.01Matthew Arnold
7.61%
Ordinary A2
559.8k at £0.01Dawn Capital Ii Lp
6.40%
Ordinary A3
544k at £0.01Octopus Titan Vct PLC
6.22%
Ordinary A1
494.4k at £0.01Octopus Investments Nominees LTD
5.65%
Ordinary A2
401.6k at £0.01Octopus Investments Nominees LTD
4.59%
Ordinary A1
259.9k at £0.01Dfj Esprit Capital Iii LLP
2.97%
Ordinary A2
218.2k at £0.01Dfj Europe X, Lp
2.49%
Ordinary A1
208.3k at £0.01Simon Mansell
2.38%
Ordinary A1
1.4m at £0.01Dfj Esprit Capital Iii LLP
15.46%
Ordinary A1
1.2m at £0.01Joshua Daniel March Cowan
13.58%
Ordinary
919.3k at £0.01Daniel Lester
10.51%
Ordinary
885k at £0.01Octopus Titan Vct PLC
10.12%
Ordinary A2
124.1k at £0.01Michael Hedger
1.42%
Ordinary
123.6k at £0.01David Goldberg
1.41%
Ordinary
107.5k at £0.01Nominee Of Dfj Esprit Angels Eis Co-investment Fund
1.23%
Ordinary A1
103k at £0.01Octopus Titan Vct PLC
1.18%
Ordinary
90.7k at £0.01Joshua Cowan
1.04%
Ordinary
83.6k at £0.01Matthew Arnold
0.96%
Ordinary A3
53.2k at £0.01Dawn Capital Ii B Lp
0.61%
Ordinary A3
50.7k at £0.01Dfje Iii Fp Lp
0.58%
Ordinary A1
47.5k at £0.01Edward Keve
0.54%
Ordinary
43.8k at £0.01Scp Vmc
0.50%
Ordinary
41.7k at £0.01Michael Hedger
0.48%
Ordinary A1
39k at £0.01Dfj Europe X Lp
0.45%
Ordinary A2
38.1k at £0.01Dfj Europe X Lp Care Of Walkers Corporate Services Limited
0.44%
Ordinary A3
31.5k at £0.01Octopus Investments Nominees LTD
0.36%
Ordinary
18.4k at £0.01Trinamo Performance Acceleration LLP
0.21%
Ordinary A1
16.6k at £0.01Alex Hoye
0.19%
Ordinary A1
9.7k at £0.01Dfje Iii Fp Lp
0.11%
Ordinary A2
9.7k at £0.01Marcy Simon
0.11%
Ordinary A1
7.6k at £0.01Edward Keve
0.09%
Ordinary A1
7.2k at £0.01Dan Hesmondhalgh
0.08%
Ordinary
2.5k at £0.01Trinamo Performance Limited
0.03%
Ordinary A2
597 at £0.01Daniel Wong
0.01%
Ordinary
572 at £0.01Gareth Lloyd
0.01%
Ordinary

Financials

Year2014
Net Worth£7,702,881

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Charges

14 April 2021Delivered on: 19 April 2021
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
18 March 2019Delivered on: 22 March 2019
Persons entitled: Columbia Lake Partners Growth Lending I (Luxco) S.À.R.L.

Classification: A registered charge
Outstanding
11 August 2017Delivered on: 15 August 2017
Persons entitled: Columbia Lake Partners Growth Lending I (Luxco) S.A.R.L.

Classification: A registered charge
Outstanding

Filing History

28 January 2021Statement of capital following an allotment of shares on 29 December 2020
  • GBP 109,331.77
(4 pages)
12 January 2021Confirmation statement made on 19 November 2020 with updates (14 pages)
5 June 2020Statement of capital following an allotment of shares on 28 May 2020
  • GBP 109,314.27
(4 pages)
29 April 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
8 January 2020Confirmation statement made on 19 November 2019 with updates (14 pages)
11 October 2019Statement of capital following an allotment of shares on 12 September 2019
  • GBP 109,303.16
(4 pages)
3 October 2019Change of share class name or designation (2 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
12 September 2019Statement of capital following an allotment of shares on 22 August 2019
  • GBP 109,283.99
(25 pages)
12 September 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
4 September 2019Appointment of Ido Hacohen Bornstein as a director on 28 August 2019 (2 pages)
30 August 2019Director's details changed for Marieke Charlotte Christmann on 30 August 2019 (2 pages)
29 July 2019Termination of appointment of Alliott David Cole as a director on 16 July 2019 (1 page)
29 July 2019Appointment of Marieke Charlotte Christmann as a director on 16 July 2019 (2 pages)
5 July 2019Statement of capital following an allotment of shares on 20 June 2019
  • GBP 106,995.66
(15 pages)
1 May 2019Statement of capital following an allotment of shares on 15 March 2019
  • GBP 106,746.19
(13 pages)
22 March 2019Registration of charge 074455640002, created on 18 March 2019 (17 pages)
19 March 2019Statement of capital following an allotment of shares on 14 November 2018
  • GBP 101,523.37
(7 pages)
19 March 2019Statement of capital following an allotment of shares on 14 November 2018
  • GBP 101,466.71
(7 pages)
19 March 2019Statement of capital following an allotment of shares on 14 November 2018
  • GBP 101,611.7
(7 pages)
15 March 2019Statement of capital following an allotment of shares on 15 March 2019
  • GBP 101,457.36
(7 pages)
14 March 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(59 pages)
28 January 2019Registered office address changed from 7-11 Cavendish Place London W1G 0QD to 3rd Floor 233 High Holborn London WC1V 7DN on 28 January 2019 (1 page)
10 January 2019Statement of capital following an allotment of shares on 14 November 2018
  • GBP 93,786.75
(7 pages)
10 January 2019Statement of capital following an allotment of shares on 14 November 2018
  • GBP 93,786.75
(7 pages)
10 January 2019Statement of capital following an allotment of shares on 14 November 2018
  • GBP 93,786.75
(7 pages)
6 December 2018Confirmation statement made on 19 November 2018 with updates (13 pages)
6 December 2018Secretary's details changed for Daniel Stephen Lester on 6 December 2018 (1 page)
6 December 2018Director's details changed for Joshua Daniel March Cowan on 6 December 2018 (2 pages)
22 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
6 December 2017Confirmation statement made on 19 November 2017 with updates (13 pages)
6 December 2017Confirmation statement made on 19 November 2017 with updates (13 pages)
19 October 2017Statement of capital following an allotment of shares on 4 October 2017
  • GBP 93,632.41
(7 pages)
19 October 2017Statement of capital following an allotment of shares on 4 October 2017
  • GBP 93,632.41
(7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 September 2017Statement of capital following an allotment of shares on 5 September 2017
  • GBP 93,618.7
(7 pages)
19 September 2017Statement of capital following an allotment of shares on 5 September 2017
  • GBP 93,618.7
(7 pages)
24 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 August 2017Statement of capital following an allotment of shares on 25 July 2017
  • GBP 92,968.79
(7 pages)
15 August 2017Registration of charge 074455640001, created on 11 August 2017 (41 pages)
15 August 2017Statement of capital following an allotment of shares on 25 July 2017
  • GBP 92,968.79
(7 pages)
15 August 2017Registration of charge 074455640001, created on 11 August 2017 (41 pages)
2 August 2017Statement of capital following an allotment of shares on 25 July 2017
  • GBP 92,966.69
(7 pages)
2 August 2017Statement of capital following an allotment of shares on 25 July 2017
  • GBP 92,966.69
(7 pages)
24 January 2017Statement of capital following an allotment of shares on 12 December 2016
  • GBP 92,447.34
(7 pages)
24 January 2017Statement of capital following an allotment of shares on 12 December 2016
  • GBP 92,447.34
(7 pages)
6 December 2016Confirmation statement made on 19 November 2016 with updates (13 pages)
6 December 2016Confirmation statement made on 19 November 2016 with updates (13 pages)
17 October 2016Statement of capital following an allotment of shares on 15 July 2016
  • GBP 92,441.51
(7 pages)
17 October 2016Statement of capital following an allotment of shares on 15 July 2016
  • GBP 92,441.51
(7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
5 August 2016Statement of capital following an allotment of shares on 14 March 2016
  • GBP 92,434.68
(7 pages)
5 August 2016Statement of capital following an allotment of shares on 14 March 2016
  • GBP 92,434.68
(7 pages)
5 February 2016Statement of capital following an allotment of shares on 4 February 2016
  • GBP 87,485.13
(7 pages)
5 February 2016Statement of capital following an allotment of shares on 4 February 2016
  • GBP 87,485.13
(7 pages)
15 January 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 87,469.10
(6 pages)
15 January 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 87,469.10
(6 pages)
5 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(62 pages)
5 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(62 pages)
21 December 2015Statement of capital following an allotment of shares on 9 October 2015
  • GBP 355,339.10
(5 pages)
21 December 2015Statement of capital following an allotment of shares on 9 October 2015
  • GBP 355,339.10
(5 pages)
18 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 87,469.1
(13 pages)
18 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 87,469.1
(13 pages)
10 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(71 pages)
10 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(71 pages)
5 October 2015Statement of capital following an allotment of shares on 31 August 2015
  • GBP 69,012.14
(6 pages)
5 October 2015Statement of capital following an allotment of shares on 31 August 2015
  • GBP 69,012.14
(6 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 September 2015Appointment of Mr Stuart Malcom Chapman as a director on 7 May 2015 (2 pages)
2 September 2015Appointment of Mr Stuart Malcom Chapman as a director on 7 May 2015 (2 pages)
2 September 2015Appointment of Mr Stuart Malcom Chapman as a director on 7 May 2015 (2 pages)
26 August 2015Registered office address changed from Warnford Court 29 Throgmorton Court London EC2N 2AT to 7-11 Cavendish Place London W1G 0QD on 26 August 2015 (1 page)
26 August 2015Registered office address changed from Warnford Court 29 Throgmorton Court London EC2N 2AT to 7-11 Cavendish Place London W1G 0QD on 26 August 2015 (1 page)
29 June 2015Termination of appointment of Scott Sage as a director on 1 May 2015 (1 page)
29 June 2015Termination of appointment of Scott Sage as a director on 1 May 2015 (1 page)
29 June 2015Termination of appointment of Scott Sage as a director on 1 May 2015 (1 page)
30 April 2015Termination of appointment of Daniel Stephen Lester as a director on 4 February 2015 (1 page)
30 April 2015Termination of appointment of Daniel Stephen Lester as a director on 4 February 2015 (1 page)
30 April 2015Termination of appointment of Daniel Stephen Lester as a director on 4 February 2015 (1 page)
9 February 2015Appointment of Daniel Stephen Lester as a secretary on 26 January 2015 (2 pages)
9 February 2015Appointment of Daniel Stephen Lester as a secretary on 26 January 2015 (2 pages)
24 December 2014Statement of capital following an allotment of shares on 15 October 2014
  • GBP 69,012.14
(4 pages)
24 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 69,012.14
(11 pages)
24 December 2014Statement of capital following an allotment of shares on 15 October 2014
  • GBP 69,012.14
(4 pages)
24 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 69,012.14
(11 pages)
23 December 2014Statement of capital following an allotment of shares on 21 February 2014
  • GBP 69,006.42
(4 pages)
23 December 2014Statement of capital following an allotment of shares on 21 February 2014
  • GBP 69,006.42
(4 pages)
25 November 2014Registered office address changed from Epworth House 25 City Road London EC1Y 1AA to Warnford Court 29 Throgmorton Court London EC2N 2AT on 25 November 2014 (1 page)
25 November 2014Registered office address changed from Epworth House 25 City Road London EC1Y 1AA to Warnford Court 29 Throgmorton Court London EC2N 2AT on 25 November 2014 (1 page)
4 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(65 pages)
4 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(65 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 July 2014Appointment of Mr Alliott David Cole as a director (2 pages)
10 July 2014Appointment of Mr Alliott David Cole as a director (2 pages)
3 January 2014Statement of capital following an allotment of shares on 3 June 2013
  • GBP 53,784.38
(4 pages)
3 January 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 53,784.38
(8 pages)
3 January 2014Statement of capital following an allotment of shares on 3 June 2013
  • GBP 53,784.38
(4 pages)
3 January 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 53,784.38
(8 pages)
3 January 2014Statement of capital following an allotment of shares on 3 June 2013
  • GBP 53,784.38
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 June 2013Appointment of Mr Scott Sage as a director (2 pages)
20 June 2013Appointment of Mr Scott Sage as a director (2 pages)
19 June 2013Termination of appointment of Nic Brisbourne as a director (1 page)
19 June 2013Termination of appointment of Nic Brisbourne as a director (1 page)
14 May 2013Statement of capital following an allotment of shares on 1 December 2012
  • GBP 38,844.79
(3 pages)
14 May 2013Statement of capital following an allotment of shares on 1 December 2012
  • GBP 38,844.79
(3 pages)
14 May 2013Statement of capital following an allotment of shares on 1 December 2012
  • GBP 38,844.79
(3 pages)
14 May 2013Statement of capital following an allotment of shares on 1 December 2012
  • GBP 38,844.79
(3 pages)
14 May 2013Statement of capital following an allotment of shares on 1 December 2012
  • GBP 38,844.79
(3 pages)
14 May 2013Statement of capital following an allotment of shares on 1 December 2012
  • GBP 38,844.79
(3 pages)
25 March 2013Appointment of Mr Michael Carey Hedger as a director (2 pages)
25 March 2013Appointment of Mr Michael Carey Hedger as a director (2 pages)
19 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (6 pages)
19 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (6 pages)
13 September 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
13 September 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
22 August 2012Accounts for a dormant company made up to 30 November 2011 (4 pages)
22 August 2012Accounts for a dormant company made up to 30 November 2011 (4 pages)
25 January 2012Statement of capital following an allotment of shares on 29 July 2011
  • GBP 39,375.02
(4 pages)
25 January 2012Statement of capital following an allotment of shares on 29 July 2011
  • GBP 39,375.02
(4 pages)
24 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (6 pages)
24 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (6 pages)
22 November 2011Registered office address changed from 107 Cheapside London EC2V 6DN United Kingdom on 22 November 2011 (2 pages)
22 November 2011Registered office address changed from 107 Cheapside London EC2V 6DN United Kingdom on 22 November 2011 (2 pages)
7 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
7 June 2011Appointment of Nic Gwyn Brisbourne as a director (3 pages)
7 June 2011Statement of capital following an allotment of shares on 20 May 2011
  • GBP 35,000.00
(6 pages)
7 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
7 June 2011Appointment of Nic Gwyn Brisbourne as a director (3 pages)
7 June 2011Statement of capital following an allotment of shares on 20 May 2011
  • GBP 35,000.00
(6 pages)
23 May 2011Registered office address changed from 40 Beak Street London W1F 9RQ United Kingdom on 23 May 2011 (1 page)
23 May 2011Registered office address changed from 40 Beak Street London W1F 9RQ United Kingdom on 23 May 2011 (1 page)
20 May 2011Statement of capital following an allotment of shares on 16 May 2011
  • GBP 25,000
(3 pages)
20 May 2011Statement of capital following an allotment of shares on 16 May 2011
  • GBP 25,000
(3 pages)
19 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)