Company NameAashman Power Limited
Company StatusActive
Company Number07447165
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Neil Anthony Wood
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(13 years, 2 months after company formation)
Appointment Duration3 months
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Queen Anne Street
London
W1G 9EL
Director NameMr Jonathan Nicholas Ord
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(13 years, 2 months after company formation)
Appointment Duration3 months
RoleHead Of Strategic Partnerships
Country of ResidenceEngland
Correspondence AddressFirst Floor 1 Finsbury Avenue
London
EC2M 2PF
Director NameJulia Carter
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(13 years, 2 months after company formation)
Appointment Duration3 months
RoleDeputy Portfolio Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 1 Finsbury Avenue
London
EC2M 2PF
Director NameMr Paul Stephen Latham
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Nicholas Thomson Boyle
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(4 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 December 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address20 Old Bailey
London
EC4M 7AN
Secretary NameCelia Linda Whitten
NationalityBritish
StatusResigned
Appointed22 March 2011(4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 15 March 2012)
RoleCompany Director
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMs Katrina Anne Johnston
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(6 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 12 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Old Bailey
London
EC4M 7AN
Secretary NameTracey Jane Spevack
StatusResigned
Appointed15 March 2012(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 August 2013)
RoleCompany Director
Correspondence Address20 Old Bailey
London
EC4M 7AN
Secretary NameNicola Board
StatusResigned
Appointed07 August 2013(2 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 January 2015)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameJoanna Leigh
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(3 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 22 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Paul McCartie
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2014(4 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 10 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 33 Holborn
London
EC1N 2HU
Director NameMr Timothy Arthur
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2015(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 05 October 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address7th Floor 33 Holborn
London
EC1N 2HU
Director NameMr William James Cooper
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2016(5 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 33 Holborn
London
EC1N 2HU
Director NameMrs Adele Ara
Date of BirthOctober 1981 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed01 December 2017(7 years after company formation)
Appointment Duration2 years, 10 months (resigned 05 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 33 Holborn
London
EC1N 2HU
Director NameMs Caroline Borg
Date of BirthJune 1974 (Born 49 years ago)
NationalityAustralian,Maltese
StatusResigned
Appointed05 October 2020(9 years, 10 months after company formation)
Appointment Duration12 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 33 Holborn
London
EC1N 2HU
Director NameMr Jason Robert Lingard
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2020(9 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 33 Holborn
London
EC1N 2HU
Director NameOlivier Jean Yves Fricot
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2022(11 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 33 Holborn
London
EC1N 2HU
Director NameAsli Guner Paul
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2022(11 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 33 Holborn
London
EC1N 2HU
Director NameOCS Services Limited (Corporation)
StatusResigned
Appointed22 November 2010(same day as company formation)
Correspondence Address20 Old Bailey
London
EC4M 7AN

Location

Registered AddressFirst Floor
1 Finsbury Avenue
London
EC2M 2PF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2.9m at £0.01Lightsource Radiate 2 Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,415,638
Cash£1,415,978
Current Liabilities£841,895

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Charges

14 December 2015Delivered on: 23 December 2015
Persons entitled: Prudential Trustee Company Limited

Classification: A registered charge
Particulars: Mortgage of and fixed charge over the land listed in schedule 1 of the debenture. For more details, please refer to the instrument.
Outstanding
4 November 2015Delivered on: 6 November 2015
Persons entitled: Prudential Trustee Company Limited as Senior Security Trustee (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Particulars: The land at mingay farm wilburton cambridgeshire t/n CB361728 and CB394945.
Outstanding
8 January 2015Delivered on: 12 January 2015
Satisfied on: 16 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Fully Satisfied
8 January 2015Delivered on: 12 January 2015
Satisfied on: 16 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Land on the west side of twentypence road, wilburton, ely, cambridgshire t/no CB361728. The additional land at mingay farm, wilburton, cambridgeshire t/no CB394945.
Fully Satisfied
3 October 2014Delivered on: 6 October 2014
Satisfied on: 12 June 2015
Persons entitled: The Royal Bank of Scotland PLC as Trustee for the Secured Parties

Classification: A registered charge
Particulars: L/H land at mingay farm twentypence road wilburton cambridgeshire.
Fully Satisfied
14 December 2012Delivered on: 21 December 2012
Satisfied on: 12 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land on the west side of twentypence road wilburton ely t/no CB361728 see image for full details.
Fully Satisfied
14 December 2012Delivered on: 20 December 2012
Satisfied on: 12 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured parties (or any of them) 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
15 April 2011Delivered on: 19 April 2011
Satisfied on: 5 January 2013
Persons entitled: Fern Trading Limited (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and/or the other investors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

8 February 2024Change of details for Lightsource Radiate 2 Limited as a person with significant control on 5 February 2024 (2 pages)
5 February 2024Appointment of Mr Jonathan Nicholas Ord as a director on 24 January 2024 (2 pages)
5 February 2024Termination of appointment of Asli Guner Paul as a director on 24 January 2024 (1 page)
5 February 2024Registered office address changed from 7th Floor 33 Holborn London EC1N 2HU to First Floor 1 Finsbury Avenue London EC2M 2PF on 5 February 2024 (1 page)
5 February 2024Appointment of Mr Neil Anthony Wood as a director on 24 January 2024 (2 pages)
5 February 2024Termination of appointment of Olivier Jean Yves Fricot as a director on 24 January 2024 (1 page)
5 February 2024Appointment of Julia Carter as a director on 24 January 2024 (2 pages)
5 February 2024Termination of appointment of Jason Robert Lingard as a director on 24 January 2024 (1 page)
22 November 2023Confirmation statement made on 22 November 2023 with updates (5 pages)
28 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (18 pages)
28 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
28 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
28 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (39 pages)
25 April 2023Director's details changed for Olivier Jean Yves Fricot on 8 March 2023 (2 pages)
22 November 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
3 October 2022Accounts for a small company made up to 31 December 2021 (22 pages)
16 June 2022Termination of appointment of Paul Mccartie as a director on 10 June 2022 (1 page)
17 May 2022Appointment of Asli Guner Paul as a director on 17 May 2022 (2 pages)
17 May 2022Appointment of Olivier Jean Yves Fricot as a director on 17 May 2022 (2 pages)
6 January 2022Confirmation statement made on 22 November 2021 with no updates (3 pages)
8 October 2021Accounts for a small company made up to 31 December 2020 (20 pages)
5 October 2021Termination of appointment of Caroline Borg as a director on 30 September 2021 (1 page)
2 December 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
9 October 2020Appointment of Ms Caroline Borg as a director on 5 October 2020 (2 pages)
8 October 2020Appointment of Mr Jason Robert Lingard as a director on 5 October 2020 (2 pages)
5 October 2020Termination of appointment of Adele Ara as a director on 5 October 2020 (1 page)
11 September 2020Accounts for a small company made up to 31 December 2019 (19 pages)
28 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
11 June 2019Accounts for a small company made up to 31 December 2018 (17 pages)
12 February 2019Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
10 December 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
4 December 2018Accounts for a small company made up to 30 April 2018 (18 pages)
18 January 2018Accounts for a small company made up to 30 April 2017 (18 pages)
6 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
1 December 2017Appointment of Mrs Adele Ara as a director on 1 December 2017 (2 pages)
1 December 2017Termination of appointment of William James Cooper as a director on 30 November 2017 (1 page)
6 February 2017Full accounts made up to 30 April 2016 (15 pages)
6 February 2017Full accounts made up to 30 April 2016 (15 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
19 October 2016Termination of appointment of Timothy Arthur as a director on 5 October 2016 (1 page)
19 October 2016Appointment of William Cooper as a director on 5 October 2016 (2 pages)
19 October 2016Termination of appointment of Timothy Arthur as a director on 5 October 2016 (1 page)
19 October 2016Appointment of William Cooper as a director on 5 October 2016 (2 pages)
7 January 2016Current accounting period extended from 30 April 2015 to 30 April 2016 (1 page)
7 January 2016Current accounting period extended from 30 April 2015 to 30 April 2016 (1 page)
23 December 2015Registration of charge 074471650008, created on 14 December 2015 (45 pages)
23 December 2015Registration of charge 074471650008, created on 14 December 2015 (45 pages)
18 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 29,497.2
(4 pages)
18 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 29,497.2
(4 pages)
18 December 2015Director's details changed for Mr Paul Mccartie on 5 February 2015 (2 pages)
18 December 2015Director's details changed for Mr Timothy Arthur on 18 August 2015 (2 pages)
18 December 2015Director's details changed for Mr Timothy Arthur on 18 August 2015 (2 pages)
18 December 2015Director's details changed for Mr Paul Mccartie on 5 February 2015 (2 pages)
16 November 2015Satisfaction of charge 074471650005 in full (1 page)
16 November 2015Satisfaction of charge 074471650006 in full (1 page)
16 November 2015Satisfaction of charge 074471650006 in full (1 page)
16 November 2015Satisfaction of charge 074471650005 in full (1 page)
6 November 2015Registration of charge 074471650007, created on 4 November 2015 (120 pages)
6 November 2015Registration of charge 074471650007, created on 4 November 2015 (120 pages)
27 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
27 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
26 October 2015Particulars of variation of rights attached to shares (2 pages)
26 October 2015Change of share class name or designation (2 pages)
26 October 2015Particulars of variation of rights attached to shares (2 pages)
26 October 2015Change of share class name or designation (2 pages)
12 June 2015Satisfaction of charge 074471650004 in full (4 pages)
12 June 2015Satisfaction of charge 2 in full (4 pages)
12 June 2015Satisfaction of charge 074471650004 in full (4 pages)
12 June 2015Satisfaction of charge 3 in full (4 pages)
12 June 2015Satisfaction of charge 2 in full (4 pages)
12 June 2015Satisfaction of charge 3 in full (4 pages)
13 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
13 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
12 May 2015Registered office address changed from 7th Floor 33 Holborn London EC1N 2HT England to 7th Floor 33 Holborn London EC1N 2HU on 12 May 2015 (1 page)
12 May 2015Registered office address changed from 7th Floor 33 Holborn London EC1N 2HT England to 7th Floor 33 Holborn London EC1N 2HU on 12 May 2015 (1 page)
21 January 2015Registered office address changed from 6Th Floor 33 Holborn London England EC1N 2HT England to 7Th Floor 33 Holborn London EC1N 2HT on 21 January 2015 (1 page)
21 January 2015Registered office address changed from 6Th Floor 33 Holborn London England EC1N 2HT England to 7Th Floor 33 Holborn London EC1N 2HT on 21 January 2015 (1 page)
16 January 2015All of the property or undertaking has been released from charge 2 (5 pages)
16 January 2015All of the property or undertaking has been released from charge 3 (5 pages)
16 January 2015All of the property or undertaking has been released from charge 2 (5 pages)
16 January 2015All of the property or undertaking has been released from charge 074471650004 (5 pages)
16 January 2015All of the property or undertaking has been released from charge 074471650004 (5 pages)
16 January 2015All of the property or undertaking has been released from charge 3 (5 pages)
14 January 2015Termination of appointment of Nicola Board as a secretary on 8 January 2015 (1 page)
14 January 2015Current accounting period shortened from 31 December 2015 to 30 April 2015 (1 page)
14 January 2015Termination of appointment of Ocs Services Limited as a director on 8 January 2015 (1 page)
14 January 2015Termination of appointment of Ocs Services Limited as a director on 8 January 2015 (1 page)
14 January 2015Termination of appointment of Nicola Board as a secretary on 8 January 2015 (1 page)
14 January 2015Current accounting period shortened from 31 December 2015 to 30 April 2015 (1 page)
14 January 2015Appointment of Mr Timothy Arthur as a director on 8 January 2015 (2 pages)
14 January 2015Termination of appointment of Nicola Board as a secretary on 8 January 2015 (1 page)
14 January 2015Appointment of Mr Timothy Arthur as a director on 8 January 2015 (2 pages)
14 January 2015Termination of appointment of Ocs Services Limited as a director on 8 January 2015 (1 page)
14 January 2015Appointment of Mr Timothy Arthur as a director on 8 January 2015 (2 pages)
12 January 2015Director's details changed (2 pages)
12 January 2015Registration of charge 074471650006, created on 8 January 2015 (44 pages)
12 January 2015Registration of charge 074471650005, created on 8 January 2015 (9 pages)
12 January 2015Registration of charge 074471650006, created on 8 January 2015 (44 pages)
12 January 2015Registration of charge 074471650005, created on 8 January 2015 (9 pages)
12 January 2015Registration of charge 074471650006, created on 8 January 2015 (44 pages)
12 January 2015Director's details changed (2 pages)
12 January 2015Registration of charge 074471650005, created on 8 January 2015 (9 pages)
9 January 2015Director's details changed for Joanna Leigh on 15 December 2014 (2 pages)
9 January 2015Director's details changed for Joanna Leigh on 15 December 2014 (2 pages)
24 December 2014Termination of appointment of Nicholas Thomson Boyle as a director on 22 December 2014 (1 page)
24 December 2014Termination of appointment of Nicholas Thomson Boyle as a director on 22 December 2014 (1 page)
23 December 2014Appointment of Mr Paul Mccartie as a director on 22 December 2014 (2 pages)
23 December 2014Termination of appointment of Paul Stephen Latham as a director on 22 December 2014 (1 page)
23 December 2014Appointment of Mr Paul Mccartie as a director on 22 December 2014 (2 pages)
23 December 2014Appointment of Ocs Services Limited as a director on 22 December 2014 (2 pages)
23 December 2014Termination of appointment of Joanna Leigh as a director on 22 December 2014 (1 page)
23 December 2014Termination of appointment of Paul Stephen Latham as a director on 22 December 2014 (1 page)
23 December 2014Appointment of Ocs Services Limited as a director on 22 December 2014 (2 pages)
23 December 2014Termination of appointment of Joanna Leigh as a director on 22 December 2014 (1 page)
15 December 2014Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
15 December 2014Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page)
25 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 29,497.2
(6 pages)
25 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 29,497.2
(6 pages)
6 October 2014Registration of charge 074471650004, created on 3 October 2014 (20 pages)
6 October 2014Registration of charge 074471650004, created on 3 October 2014 (20 pages)
6 October 2014Registration of charge 074471650004, created on 3 October 2014 (20 pages)
24 September 2014Accounts for a small company made up to 31 December 2013 (9 pages)
24 September 2014Accounts for a small company made up to 31 December 2013 (9 pages)
16 June 2014Appointment of Joanna Leigh as a director (2 pages)
16 June 2014Termination of appointment of Katrina Johnston as a director (1 page)
16 June 2014Termination of appointment of Katrina Johnston as a director (1 page)
16 June 2014Appointment of Joanna Leigh as a director (2 pages)
10 June 2014Director's details changed for Ms Katrina Anne Johnston on 15 May 2014 (2 pages)
10 June 2014Director's details changed for Ms Katrina Anne Johnston on 15 May 2014 (2 pages)
20 May 2014Auditor's resignation (2 pages)
20 May 2014Auditor's resignation (2 pages)
16 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 29,497.2
(6 pages)
16 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 29,497.2
(6 pages)
8 August 2013Termination of appointment of Tracey Spevack as a secretary (1 page)
8 August 2013Appointment of Nicola Board as a secretary (1 page)
8 August 2013Termination of appointment of Tracey Spevack as a secretary (1 page)
8 August 2013Appointment of Nicola Board as a secretary (1 page)
11 April 2013Accounts for a small company made up to 31 December 2012 (10 pages)
11 April 2013Accounts for a small company made up to 31 December 2012 (10 pages)
8 January 2013Resolutions
  • RES13 ‐ Conflicts of interest 06/12/2012
(2 pages)
8 January 2013Resolutions
  • RES13 ‐ Conflicts of ineteres n boyle & p latham 06/12/2012
(2 pages)
8 January 2013Statement of capital following an allotment of shares on 6 December 2012
  • GBP 29,497.20
(4 pages)
8 January 2013Statement of capital following an allotment of shares on 6 December 2012
  • GBP 29,497.20
(4 pages)
8 January 2013Statement by directors (1 page)
8 January 2013Resolutions
  • RES13 ‐ Share premium reduced 06/12/2012
(2 pages)
8 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
8 January 2013Resolutions
  • RES13 ‐ Share premium reduced 06/12/2012
(2 pages)
8 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 January 2013Statement of capital on 8 January 2013
  • GBP 29,497.00
(4 pages)
8 January 2013Statement of capital on 8 January 2013
  • GBP 29,497.00
(4 pages)
8 January 2013Resolutions
  • RES13 ‐ Conflicts of ineteres n boyle & p latham 06/12/2012
(2 pages)
8 January 2013Statement of capital following an allotment of shares on 6 December 2012
  • GBP 29,497.20
(4 pages)
8 January 2013Solvency statement dated 06/12/12 (1 page)
8 January 2013Change of share class name or designation (2 pages)
8 January 2013Resolutions
  • RES13 ‐ Conflicts of interest 06/12/2012
(2 pages)
8 January 2013Solvency statement dated 06/12/12 (1 page)
8 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
8 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 January 2013Statement by directors (1 page)
8 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 January 2013Change of share class name or designation (2 pages)
8 January 2013Statement of capital on 8 January 2013
  • GBP 29,497.00
(4 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 2 (16 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 2 (16 pages)
14 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (7 pages)
14 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (7 pages)
12 June 2012Accounts for a small company made up to 31 December 2011 (9 pages)
12 June 2012Accounts for a small company made up to 31 December 2011 (9 pages)
15 March 2012Appointment of Tracey Jane Spevack as a secretary (2 pages)
15 March 2012Termination of appointment of Celia Whitten as a secretary (1 page)
15 March 2012Termination of appointment of Celia Whitten as a secretary (1 page)
15 March 2012Appointment of Tracey Jane Spevack as a secretary (2 pages)
19 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (7 pages)
19 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (7 pages)
10 November 2011Appointment of Ms Katrina Anne Johnston as a director (2 pages)
10 November 2011Appointment of Ms Katrina Anne Johnston as a director (2 pages)
5 October 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
5 October 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
19 September 2011Statement of capital following an allotment of shares on 14 April 2011
  • GBP 29,497.00
(4 pages)
19 September 2011Statement of capital following an allotment of shares on 14 April 2011
  • GBP 29,497.00
(4 pages)
7 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 1 (13 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 1 (13 pages)
11 April 2011Resolutions
  • RES13 ‐ Agreement 22/03/2011
(2 pages)
11 April 2011Change of share class name or designation (2 pages)
11 April 2011Sub-division of shares on 22 March 2011 (5 pages)
11 April 2011Appointment of Celia Linda Whitten as a secretary (3 pages)
11 April 2011Termination of appointment of Ocs Services Limited as a director (2 pages)
11 April 2011Appointment of Nicholas Boyle as a director (3 pages)
11 April 2011Termination of appointment of Ocs Services Limited as a director (2 pages)
11 April 2011Sub-division of shares on 22 March 2011 (5 pages)
11 April 2011Change of share class name or designation (2 pages)
11 April 2011Appointment of Celia Linda Whitten as a secretary (3 pages)
11 April 2011Change of share class name or designation (2 pages)
11 April 2011Appointment of Nicholas Boyle as a director (3 pages)
11 April 2011Resolutions
  • RES13 ‐ Agreement 22/03/2011
(2 pages)
11 April 2011Statement of capital following an allotment of shares on 22 March 2011
  • GBP 19,997.00
(4 pages)
11 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivded shares and agreement 22/03/2011
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
11 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivded shares and agreement 22/03/2011
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
11 April 2011Change of share class name or designation (2 pages)
11 April 2011Statement of capital following an allotment of shares on 22 March 2011
  • GBP 19,997.00
(4 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)