London
EC1N 2HT
Director Name | Mr Robert James Skinner |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2016(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Martijn Christian Kleibergen |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 18 May 2017(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Octopus Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 November 2018(7 years, 12 months after company formation) |
Appointment Duration | 5 years, 5 months |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Paul Stephen Latham |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 20 Old Bailey London EC4M 7AN |
Director Name | Mr Nicholas Thomson Boyle |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(4 months after company formation) |
Appointment Duration | 4 years (resigned 07 April 2015) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Alistair John Seabright |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Secretary Name | Celia Linda Whitten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(4 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 15 March 2012) |
Role | Company Director |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Director Name | Mr Donald Stuart Nicol |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(1 year after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 June 2012) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 4th Floor 20 Old Bailey London EC4M 7AN |
Secretary Name | Tracey Jane Spevack |
---|---|
Status | Resigned |
Appointed | 15 March 2012(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 August 2013) |
Role | Company Director |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Director Name | Ms Katrina Anne Johnston |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Director Name | Mr Martijn Christian Kleibergen |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 November 2012(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Secretary Name | Nicola Board |
---|---|
Status | Resigned |
Appointed | 07 August 2013(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 June 2015) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Joanna Leigh |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(3 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 20 Old Bailey London EC4M 7AN |
Director Name | Giuseppe La Loggia |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 October 2014(3 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Timothy Arthur |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2015(4 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 May 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Karen Ward |
---|---|
Status | Resigned |
Appointed | 16 June 2015(4 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 16 May 2016) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Sharna Ludlow |
---|---|
Status | Resigned |
Appointed | 16 May 2016(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 November 2018) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Kamalika Ria Banerjee |
---|---|
Status | Resigned |
Appointed | 25 October 2017(6 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 February 2018) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | OCS Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2015(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 October 2016) |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Registered Address | 6th Floor 33 Holborn London EC1N 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
68.2m at £0.01 | Octopus Investments Nominees LTD 100.00% Ordinary |
---|---|
20 at £0.01 | Ocs Services LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,435,225 |
Cash | £179,215 |
Current Liabilities | £422,403 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 28 July 2024 (3 months, 1 week from now) |
18 April 2012 | Delivered on: 21 April 2012 Persons entitled: Fern Trading Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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 |
---|
29 December 2020 | Resolutions
|
---|---|
29 December 2020 | Statement by Directors (1 page) |
29 December 2020 | Solvency Statement dated 17/12/20 (1 page) |
29 December 2020 | Statement of capital on 29 December 2020
|
23 December 2020 | Accounts for a small company made up to 31 December 2019 (22 pages) |
16 December 2020 | Confirmation statement made on 21 November 2020 with updates (4 pages) |
17 November 2020 | Statement of capital following an allotment of shares on 19 October 2020
|
4 September 2020 | Statement of capital on 4 September 2020
|
4 September 2020 | Resolutions
|
4 September 2020 | Termination of appointment of Martijn Christian Kleibergen as a director on 28 August 2020 (1 page) |
4 September 2020 | Solvency Statement dated 18/08/20 (1 page) |
4 September 2020 | Statement by Directors (1 page) |
5 June 2020 | Resolutions
|
5 June 2020 | Statement by Directors (1 page) |
5 June 2020 | Solvency Statement dated 22/05/20 (1 page) |
5 June 2020 | Statement of capital on 5 June 2020
|
14 May 2020 | Statement of capital on 14 May 2020
|
23 April 2020 | Resolutions
|
23 April 2020 | Statement by Directors (1 page) |
23 April 2020 | Solvency Statement dated 14/04/20 (1 page) |
14 April 2020 | Statement by Directors (2 pages) |
14 April 2020 | Resolutions
|
14 April 2020 | Solvency Statement dated 24/03/20 (1 page) |
14 April 2020 | Statement of capital on 14 April 2020
|
6 March 2020 | Statement of capital on 6 March 2020
|
6 March 2020 | Statement by Directors (1 page) |
6 March 2020 | Solvency Statement dated 05/03/20 (1 page) |
6 March 2020 | Resolutions
|
5 March 2020 | Statement of capital following an allotment of shares on 26 February 2020
|
2 March 2020 | Resolutions
|
5 February 2020 | Statement of capital on 5 February 2020
|
23 January 2020 | Resolutions
|
21 January 2020 | Statement of capital following an allotment of shares on 20 January 2020
|
20 January 2020 | Resolutions
|
14 January 2020 | Resolutions
|
14 January 2020 | Statement of capital on 14 January 2020
|
14 January 2020 | Solvency Statement dated 31/12/19 (1 page) |
14 January 2020 | Statement by Directors (1 page) |
10 January 2020 | Statement of capital following an allotment of shares on 17 December 2019
|
4 December 2019 | Confirmation statement made on 21 November 2019 with updates (5 pages) |
14 October 2019 | Resolutions
|
14 October 2019 | Statement of capital on 14 October 2019
|
14 October 2019 | Solvency Statement dated 18/09/19 (1 page) |
14 October 2019 | Statement by Directors (1 page) |
1 October 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
9 August 2019 | Statement of capital on 9 August 2019
|
9 August 2019 | Solvency Statement dated 26/07/19 (1 page) |
9 August 2019 | Statement by Directors (1 page) |
9 August 2019 | Resolutions
|
24 July 2019 | Statement of capital following an allotment of shares on 26 June 2019
|
9 July 2019 | Resolutions
|
9 July 2019 | Solvency Statement dated 24/06/19 (1 page) |
9 July 2019 | Statement of capital on 9 July 2019
|
9 July 2019 | Statement by Directors (1 page) |
3 June 2019 | Solvency Statement dated 18/05/19 (1 page) |
3 June 2019 | Statement by Directors (1 page) |
3 June 2019 | Resolutions
|
3 June 2019 | Statement of capital on 3 June 2019
|
15 May 2019 | Statement of capital following an allotment of shares on 30 April 2019
|
14 May 2019 | Statement of capital following an allotment of shares on 30 April 2019
|
12 March 2019 | Resolutions
|
12 March 2019 | Solvency Statement dated 27/02/19 (1 page) |
12 March 2019 | Statement of capital on 12 March 2019
|
12 March 2019 | Statement by Directors (1 page) |
3 January 2019 | Appointment of Octopus Company Secretarial Services Limited as a secretary on 15 November 2018 (2 pages) |
21 December 2018 | Resolutions
|
21 December 2018 | Statement of capital on 21 December 2018
|
21 December 2018 | Statement by Directors (1 page) |
21 December 2018 | Solvency Statement dated 06/12/18 (1 page) |
4 December 2018 | Confirmation statement made on 21 November 2018 with updates (5 pages) |
16 November 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
15 November 2018 | Termination of appointment of Sharna Ludlow as a secretary on 15 November 2018 (1 page) |
29 October 2018 | Statement of capital following an allotment of shares on 27 September 2018
|
29 October 2018 | Statement of capital following an allotment of shares on 27 September 2018
|
2 October 2018 | Resolutions
|
2 October 2018 | Statement of capital on 2 October 2018
|
2 October 2018 | Statement by Directors (1 page) |
2 October 2018 | Solvency Statement dated 11/09/18 (1 page) |
19 June 2018 | Resolutions
|
19 June 2018 | Statement by Directors (1 page) |
19 June 2018 | Statement of capital on 19 June 2018
|
19 June 2018 | Solvency Statement dated 07/06/18 (1 page) |
7 March 2018 | Statement of capital on 7 March 2018
|
7 March 2018 | Statement by Directors (1 page) |
7 March 2018 | Solvency Statement dated 21/02/18 (1 page) |
7 March 2018 | Resolutions
|
22 February 2018 | Termination of appointment of Kamalika Ria Banerjee as a secretary on 19 February 2018 (1 page) |
24 January 2018 | Statement of capital on 24 January 2018
|
24 January 2018 | Statement by Directors (1 page) |
24 January 2018 | Resolutions
|
24 January 2018 | Solvency Statement dated 09/01/18 (1 page) |
19 December 2017 | Statement of capital following an allotment of shares on 5 December 2017
|
19 December 2017 | Statement of capital following an allotment of shares on 5 December 2017
|
19 December 2017 | Statement of capital following an allotment of shares on 5 December 2017
|
19 December 2017 | Statement of capital following an allotment of shares on 5 December 2017
|
19 December 2017 | Statement of capital following an allotment of shares on 5 December 2017
|
19 December 2017 | Statement of capital following an allotment of shares on 5 December 2017
|
19 December 2017 | Statement of capital following an allotment of shares on 5 December 2017
|
18 December 2017 | Statement of capital following an allotment of shares on 5 December 2017
|
15 December 2017 | Statement of capital following an allotment of shares on 9 November 2017
|
15 December 2017 | Statement of capital following an allotment of shares on 9 November 2017
|
15 December 2017 | Statement of capital following an allotment of shares on 9 November 2017
|
15 December 2017 | Statement of capital following an allotment of shares on 9 November 2017
|
15 December 2017 | Statement of capital following an allotment of shares on 9 November 2017
|
15 December 2017 | Statement of capital following an allotment of shares on 9 November 2017
|
15 December 2017 | Statement of capital following an allotment of shares on 9 November 2017
|
21 November 2017 | Confirmation statement made on 21 November 2017 with updates (5 pages) |
21 November 2017 | Confirmation statement made on 21 November 2017 with updates (5 pages) |
26 October 2017 | Appointment of Kamalika Ria Banerjee as a secretary on 25 October 2017 (2 pages) |
26 October 2017 | Appointment of Kamalika Ria Banerjee as a secretary on 25 October 2017 (2 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
12 September 2017 | Statement of capital on 12 September 2017
|
12 September 2017 | Resolutions
|
12 September 2017 | Statement of capital on 12 September 2017
|
12 September 2017 | Statement by Directors (1 page) |
12 September 2017 | Statement by Directors (1 page) |
12 September 2017 | Solvency Statement dated 18/08/17 (1 page) |
12 September 2017 | Solvency Statement dated 18/08/17 (1 page) |
12 September 2017 | Resolutions
|
21 June 2017 | Statement of capital on 21 June 2017
|
21 June 2017 | Statement of capital on 21 June 2017
|
21 June 2017 | Statement by Directors (1 page) |
21 June 2017 | Solvency Statement dated 05/06/17 (1 page) |
21 June 2017 | Resolutions
|
21 June 2017 | Solvency Statement dated 05/06/17 (1 page) |
21 June 2017 | Resolutions
|
21 June 2017 | Statement by Directors (1 page) |
9 June 2017 | Statement of capital following an allotment of shares on 19 May 2017
|
9 June 2017 | Statement of capital following an allotment of shares on 19 May 2017
|
9 June 2017 | Statement of capital following an allotment of shares on 19 May 2017
|
9 June 2017 | Statement of capital following an allotment of shares on 19 May 2017
|
9 June 2017 | Statement of capital following an allotment of shares on 19 May 2017
|
9 June 2017 | Statement of capital following an allotment of shares on 19 May 2017
|
9 June 2017 | Statement of capital following an allotment of shares on 19 May 2017
|
9 June 2017 | Statement of capital following an allotment of shares on 19 May 2017
|
9 June 2017 | Statement of capital following an allotment of shares on 19 May 2017
|
9 June 2017 | Statement of capital following an allotment of shares on 19 May 2017
|
6 June 2017 | Statement of capital following an allotment of shares on 19 May 2017
|
6 June 2017 | Statement of capital following an allotment of shares on 19 May 2017
|
6 June 2017 | Statement of capital following an allotment of shares on 19 May 2017
|
6 June 2017 | Statement of capital following an allotment of shares on 19 May 2017
|
6 June 2017 | Statement of capital following an allotment of shares on 19 May 2017
|
6 June 2017 | Statement of capital following an allotment of shares on 19 May 2017
|
6 June 2017 | Statement of capital following an allotment of shares on 19 May 2017
|
6 June 2017 | Statement of capital following an allotment of shares on 19 May 2017
|
4 June 2017 | Statement of capital following an allotment of shares on 19 May 2017
|
4 June 2017 | Statement of capital following an allotment of shares on 19 May 2017
|
4 June 2017 | Statement of capital following an allotment of shares on 19 May 2017
|
4 June 2017 | Statement of capital following an allotment of shares on 19 May 2017
|
4 June 2017 | Statement of capital following an allotment of shares on 19 May 2017
|
4 June 2017 | Statement of capital following an allotment of shares on 19 May 2017
|
4 June 2017 | Statement of capital following an allotment of shares on 19 May 2017
|
4 June 2017 | Statement of capital following an allotment of shares on 19 May 2017
|
2 June 2017 | Statement of capital following an allotment of shares on 19 May 2017
|
2 June 2017 | Statement of capital following an allotment of shares on 19 May 2017
|
26 May 2017 | Statement of capital following an allotment of shares on 19 May 2017
|
26 May 2017 | Statement of capital following an allotment of shares on 19 May 2017
|
24 May 2017 | Statement of capital following an allotment of shares on 19 May 2017
|
24 May 2017 | Statement of capital following an allotment of shares on 19 May 2017
|
18 May 2017 | Appointment of Mr Martijn Christian Kleibergen as a director on 18 May 2017 (2 pages) |
18 May 2017 | Appointment of Mr Martijn Christian Kleibergen as a director on 18 May 2017 (2 pages) |
21 April 2017 | Resolutions
|
21 April 2017 | Resolutions
|
7 April 2017 | Resolutions
|
7 April 2017 | Resolutions
|
22 March 2017 | Statement of capital on 22 March 2017
|
22 March 2017 | Solvency Statement dated 02/03/17 (1 page) |
22 March 2017 | Solvency Statement dated 02/03/17 (1 page) |
22 March 2017 | Resolutions
|
22 March 2017 | Statement by Directors (1 page) |
22 March 2017 | Statement by Directors (1 page) |
22 March 2017 | Resolutions
|
22 March 2017 | Statement of capital on 22 March 2017
|
24 January 2017 | Director's details changed for Mr Robert James Skinner on 24 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Robert James Skinner on 24 January 2017 (2 pages) |
2 December 2016 | Statement of capital following an allotment of shares on 31 October 2016
|
2 December 2016 | Statement of capital following an allotment of shares on 31 October 2016
|
2 December 2016 | Statement of capital following an allotment of shares on 31 October 2016
|
2 December 2016 | Statement of capital following an allotment of shares on 31 October 2016
|
2 December 2016 | Statement of capital following an allotment of shares on 31 October 2016
|
2 December 2016 | Statement by Directors (1 page) |
2 December 2016 | Statement of capital following an allotment of shares on 31 October 2016
|
2 December 2016 | Statement by Directors (1 page) |
2 December 2016 | Solvency Statement dated 14/11/16 (1 page) |
2 December 2016 | Statement of capital following an allotment of shares on 31 October 2016
|
2 December 2016 | Statement of capital following an allotment of shares on 31 October 2016
|
2 December 2016 | Statement of capital following an allotment of shares on 31 October 2016
|
2 December 2016 | Statement of capital on 2 December 2016
|
2 December 2016 | Resolutions
|
2 December 2016 | Statement of capital following an allotment of shares on 31 October 2016
|
2 December 2016 | Resolutions
|
2 December 2016 | Statement of capital following an allotment of shares on 31 October 2016
|
2 December 2016 | Solvency Statement dated 14/11/16 (1 page) |
2 December 2016 | Statement of capital following an allotment of shares on 31 October 2016
|
2 December 2016 | Statement of capital following an allotment of shares on 31 October 2016
|
2 December 2016 | Statement of capital following an allotment of shares on 31 October 2016
|
2 December 2016 | Statement of capital on 2 December 2016
|
25 November 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
25 November 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
28 October 2016 | Resolutions
|
28 October 2016 | Resolutions
|
28 October 2016 | Statement of capital on 28 October 2016
|
28 October 2016 | Statement by Directors (1 page) |
28 October 2016 | Statement of capital on 28 October 2016
|
28 October 2016 | Solvency Statement dated 10/10/16 (1 page) |
28 October 2016 | Solvency Statement dated 10/10/16 (1 page) |
28 October 2016 | Statement by Directors (1 page) |
7 October 2016 | Termination of appointment of Ocs Services Limited as a director on 6 October 2016 (1 page) |
7 October 2016 | Appointment of Mr Robert James Skinner as a director on 6 October 2016 (2 pages) |
7 October 2016 | Appointment of Mr Robert James Skinner as a director on 6 October 2016 (2 pages) |
7 October 2016 | Termination of appointment of Ocs Services Limited as a director on 6 October 2016 (1 page) |
21 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
18 September 2016 | Solvency Statement dated 30/08/16 (1 page) |
18 September 2016 | Solvency Statement dated 30/08/16 (1 page) |
18 September 2016 | Resolutions
|
18 September 2016 | Statement of capital on 18 September 2016
|
18 September 2016 | Statement by Directors (1 page) |
18 September 2016 | Statement of capital on 18 September 2016
|
18 September 2016 | Statement by Directors (1 page) |
9 June 2016 | Solvency Statement dated 25/05/16 (1 page) |
9 June 2016 | Resolutions
|
9 June 2016 | Resolutions
|
9 June 2016 | Statement by Directors (1 page) |
9 June 2016 | Solvency Statement dated 25/05/16 (1 page) |
9 June 2016 | Statement by Directors (1 page) |
9 June 2016 | Statement of capital on 9 June 2016
|
9 June 2016 | Statement of capital on 9 June 2016
|
3 June 2016 | Statement of capital following an allotment of shares on 10 May 2016
|
3 June 2016 | Statement of capital following an allotment of shares on 21 March 2016
|
3 June 2016 | Statement of capital following an allotment of shares on 21 March 2016
|
3 June 2016 | Statement of capital following an allotment of shares on 10 May 2016
|
31 May 2016 | Secretary's details changed for Sharna Ludlow on 31 May 2016 (1 page) |
31 May 2016 | Secretary's details changed for Sharna Ludlow on 31 May 2016 (1 page) |
25 May 2016 | Appointment of Sharna Ludlow as a secretary on 16 May 2016 (2 pages) |
25 May 2016 | Appointment of Sharna Ludlow as a secretary on 16 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Karen Ward as a secretary on 16 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Karen Ward as a secretary on 16 May 2016 (1 page) |
10 March 2016 | Second filing of SH01 previously delivered to Companies House
|
10 March 2016 | Second filing of SH01 previously delivered to Companies House
|
2 March 2016 | Solvency Statement dated 12/02/16 (1 page) |
2 March 2016 | Resolutions
|
2 March 2016 | Resolutions
|
2 March 2016 | Statement by Directors (1 page) |
2 March 2016 | Statement of capital on 2 March 2016
|
2 March 2016 | Statement of capital on 2 March 2016
|
2 March 2016 | Statement by Directors (1 page) |
2 March 2016 | Solvency Statement dated 12/02/16 (1 page) |
10 February 2016 | Second filing of SH01 previously delivered to Companies House
|
10 February 2016 | Second filing of SH01 previously delivered to Companies House
|
10 February 2016 | Second filing of SH01 previously delivered to Companies House
|
10 February 2016 | Second filing of SH01 previously delivered to Companies House
|
22 January 2016 | Statement of capital on 22 January 2016
|
22 January 2016 | Resolutions
|
22 January 2016 | Statement by Directors (1 page) |
22 January 2016 | Resolutions
|
22 January 2016 | Statement by Directors (1 page) |
22 January 2016 | Resolutions
|
22 January 2016 | Solvency Statement dated 17/11/15 (1 page) |
22 January 2016 | Solvency Statement dated 30/11/15 (1 page) |
22 January 2016 | Solvency Statement dated 17/11/15 (1 page) |
22 January 2016 | Statement of capital on 22 January 2016
|
22 January 2016 | Statement by Directors (1 page) |
22 January 2016 | Resolutions
|
22 January 2016 | Solvency Statement dated 30/11/15 (1 page) |
22 January 2016 | Statement of capital on 22 January 2016
|
22 January 2016 | Statement of capital on 22 January 2016
|
22 January 2016 | Statement by Directors (1 page) |
18 December 2015 | Purchase of own shares. (3 pages) |
18 December 2015 | Purchase of own shares. (3 pages) |
18 December 2015 | Purchase of own shares. (3 pages) |
18 December 2015 | Purchase of own shares. (3 pages) |
16 December 2015 | Termination of appointment of Timothy Arthur as a director on 21 May 2015 (1 page) |
16 December 2015 | Termination of appointment of Timothy Arthur as a director on 21 May 2015 (1 page) |
15 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
8 December 2015 | Statement of capital following an allotment of shares on 28 October 2015
|
8 December 2015 | Company name changed chuku power LIMITED\certificate issued on 08/12/15
|
8 December 2015 | Statement of capital following an allotment of shares on 28 October 2015
|
8 December 2015 | Statement of capital following an allotment of shares on 28 October 2015
|
8 December 2015 | Change of name notice (2 pages) |
8 December 2015 | Change of name notice (2 pages) |
8 December 2015 | Statement of capital following an allotment of shares on 28 October 2015
|
8 December 2015 | Company name changed chuku power LIMITED\certificate issued on 08/12/15
|
12 November 2015 | Statement of capital following an allotment of shares on 28 October 2015
|
12 November 2015 | Statement of capital following an allotment of shares on 28 September 2015
|
12 November 2015 | Statement of capital following an allotment of shares on 28 September 2015
|
12 November 2015 | Statement of capital following an allotment of shares on 28 September 2015
|
12 November 2015 | Statement of capital following an allotment of shares on 28 October 2015
|
12 November 2015 | Statement of capital following an allotment of shares on 28 September 2015
|
12 November 2015 | Statement of capital following an allotment of shares on 28 October 2015
|
4 November 2015 | Statement of capital on 4 November 2015
|
4 November 2015 | Statement of capital on 4 November 2015
|
4 November 2015 | Statement of capital on 4 November 2015
|
20 October 2015 | Statement by Directors (1 page) |
20 October 2015 | Statement by Directors (1 page) |
20 October 2015 | Solvency Statement dated 28/09/15 (1 page) |
20 October 2015 | Resolutions
|
20 October 2015 | Solvency Statement dated 28/09/15 (1 page) |
20 October 2015 | Resolutions
|
7 October 2015 | Statement of capital following an allotment of shares on 5 October 2015
|
7 October 2015 | Statement of capital following an allotment of shares on 5 October 2015
|
7 October 2015 | Statement of capital following an allotment of shares on 5 October 2015
|
4 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
4 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
29 June 2015 | Termination of appointment of Nicola Board as a secretary on 16 June 2015 (1 page) |
29 June 2015 | Appointment of Karen Ward as a secretary on 16 June 2015 (2 pages) |
29 June 2015 | Appointment of Karen Ward as a secretary on 16 June 2015 (2 pages) |
29 June 2015 | Termination of appointment of Nicola Board as a secretary on 16 June 2015 (1 page) |
15 June 2015 | Resolutions
|
15 June 2015 | Resolutions
|
5 June 2015 | Appointment of Edward Fellows as a director on 21 May 2015 (2 pages) |
5 June 2015 | Appointment of Edward Fellows as a director on 21 May 2015 (2 pages) |
9 April 2015 | Appointment of Ocs Services Limited as a director on 7 April 2015 (2 pages) |
9 April 2015 | Appointment of Ocs Services Limited as a director on 7 April 2015 (2 pages) |
9 April 2015 | Appointment of Ocs Services Limited as a director on 7 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Nicholas Thomson Boyle as a director on 7 April 2015 (1 page) |
9 April 2015 | Termination of appointment of Nicholas Thomson Boyle as a director on 7 April 2015 (1 page) |
9 April 2015 | Termination of appointment of Nicholas Thomson Boyle as a director on 7 April 2015 (1 page) |
8 April 2015 | Termination of appointment of Giuseppe La Loggia as a director on 7 April 2015 (1 page) |
8 April 2015 | Appointment of Mr Timothy Arthur as a director on 7 April 2015 (2 pages) |
8 April 2015 | Appointment of Mr Timothy Arthur as a director on 7 April 2015 (2 pages) |
8 April 2015 | Termination of appointment of Giuseppe La Loggia as a director on 7 April 2015 (1 page) |
8 April 2015 | Appointment of Mr Timothy Arthur as a director on 7 April 2015 (2 pages) |
8 April 2015 | Termination of appointment of Giuseppe La Loggia as a director on 7 April 2015 (1 page) |
12 January 2015 | Director's details changed for Mr Nicholas Thomson Boyle on 15 December 2014 (2 pages) |
12 January 2015 | Director's details changed for Mr Nicholas Thomson Boyle on 15 December 2014 (2 pages) |
7 January 2015 | Director's details changed for Giuseppe La Loggia on 15 December 2014 (2 pages) |
7 January 2015 | Director's details changed for Giuseppe La Loggia on 15 December 2014 (2 pages) |
15 December 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
1 November 2014 | Termination of appointment of Joanna Leigh as a director on 30 October 2014 (1 page) |
1 November 2014 | Appointment of Giuseppe La Loggia as a director on 30 October 2014 (2 pages) |
1 November 2014 | Termination of appointment of Martijn Christian Kleibergen as a director on 30 October 2014 (1 page) |
1 November 2014 | Appointment of Giuseppe La Loggia as a director on 30 October 2014 (2 pages) |
1 November 2014 | Termination of appointment of Joanna Leigh as a director on 30 October 2014 (1 page) |
1 November 2014 | Termination of appointment of Martijn Christian Kleibergen as a director on 30 October 2014 (1 page) |
24 September 2014 | Accounts for a small company made up to 31 December 2013 (11 pages) |
24 September 2014 | Accounts for a small company made up to 31 December 2013 (11 pages) |
16 June 2014 | Appointment of Joanna Leigh as a director (2 pages) |
16 June 2014 | Termination of appointment of Katrina Johnston as a director (1 page) |
16 June 2014 | Appointment of Joanna Leigh as a director (2 pages) |
16 June 2014 | Termination of appointment of Katrina Johnston as a director (1 page) |
10 June 2014 | Director's details changed for Ms Katrina Anne Johnston on 15 May 2014 (2 pages) |
10 June 2014 | Director's details changed for Ms Katrina Anne Johnston on 15 May 2014 (2 pages) |
24 April 2014 | Resolutions
|
24 April 2014 | Resolutions
|
24 April 2014 | Change of share class name or designation (2 pages) |
24 April 2014 | Change of share class name or designation (2 pages) |
24 April 2014 | Resolutions
|
24 April 2014 | Resolutions
|
24 April 2014 | Resolutions
|
24 April 2014 | Resolutions
|
18 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
8 August 2013 | Appointment of Nicola Board as a secretary (1 page) |
8 August 2013 | Termination of appointment of Tracey Spevack as a secretary (1 page) |
8 August 2013 | Appointment of Nicola Board as a secretary (1 page) |
8 August 2013 | Termination of appointment of Tracey Spevack as a secretary (1 page) |
11 April 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
11 April 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
18 January 2013 | Director's details changed for Martijn Christian Kleibergen on 18 January 2013 (2 pages) |
18 January 2013 | Director's details changed for Martijn Christian Kleibergen on 18 January 2013 (2 pages) |
14 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (7 pages) |
14 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (7 pages) |
26 November 2012 | Appointment of Martijn Christian Kleibergen as a director (2 pages) |
26 November 2012 | Appointment of Martijn Christian Kleibergen as a director (2 pages) |
26 November 2012 | Termination of appointment of Alistair Seabright as a director (1 page) |
26 November 2012 | Termination of appointment of Alistair Seabright as a director (1 page) |
21 June 2012 | Termination of appointment of Donald Nicol as a director (1 page) |
21 June 2012 | Appointment of Ms Katrina Anne Johnston as a director (2 pages) |
21 June 2012 | Termination of appointment of Donald Nicol as a director (1 page) |
21 June 2012 | Appointment of Ms Katrina Anne Johnston as a director (2 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
21 April 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
21 April 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
2 April 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
2 April 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
29 March 2012 | Resolutions
|
29 March 2012 | Resolutions
|
29 March 2012 | Resolutions
|
29 March 2012 | Resolutions
|
15 March 2012 | Appointment of Tracey Jane Spevack as a secretary (2 pages) |
15 March 2012 | Termination of appointment of Celia Whitten as a secretary (1 page) |
15 March 2012 | Termination of appointment of Celia Whitten as a secretary (1 page) |
15 March 2012 | Appointment of Tracey Jane Spevack as a secretary (2 pages) |
3 February 2012 | Resolutions
|
3 February 2012 | Resolutions
|
3 February 2012 | Resolutions
|
3 February 2012 | Resolutions
|
19 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (6 pages) |
19 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (6 pages) |
5 December 2011 | Appointment of Donald Stuart Nicol as a director (2 pages) |
5 December 2011 | Appointment of Donald Stuart Nicol as a director (2 pages) |
5 October 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
5 October 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
12 May 2011 | Memorandum and Articles of Association (30 pages) |
12 May 2011 | Memorandum and Articles of Association (30 pages) |
15 April 2011 | Resolutions
|
15 April 2011 | Resolutions
|
13 April 2011 | Resolutions
|
13 April 2011 | Resolutions
|
11 April 2011 | Appointment of Alistair John Seabright as a director (3 pages) |
11 April 2011 | Appointment of Celia Linda Whitten as a secretary (3 pages) |
11 April 2011 | Termination of appointment of Paul Latham as a director (2 pages) |
11 April 2011 | Termination of appointment of Ocs Services Limited as a director (2 pages) |
11 April 2011 | Appointment of Nicholas Boyle as a director (3 pages) |
11 April 2011 | Change of share class name or designation (2 pages) |
11 April 2011 | Appointment of Alistair John Seabright as a director (3 pages) |
11 April 2011 | Termination of appointment of Paul Latham as a director (2 pages) |
11 April 2011 | Change of share class name or designation (2 pages) |
11 April 2011 | Appointment of Nicholas Boyle as a director (3 pages) |
11 April 2011 | Termination of appointment of Ocs Services Limited as a director (2 pages) |
11 April 2011 | Statement of capital following an allotment of shares on 22 March 2011
|
11 April 2011 | Sub-division of shares on 22 March 2011 (5 pages) |
11 April 2011 | Change of share class name or designation (2 pages) |
11 April 2011 | Appointment of Celia Linda Whitten as a secretary (3 pages) |
11 April 2011 | Statement of capital following an allotment of shares on 22 March 2011
|
11 April 2011 | Change of share class name or designation (2 pages) |
11 April 2011 | Sub-division of shares on 22 March 2011 (5 pages) |
22 November 2010 | Incorporation
|
22 November 2010 | Incorporation
|