Company NameTM Trading Limited
Company StatusActive
Company Number07447367
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)
Previous NamesChuku Power Limited and TM Solar Trading Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Edward William Fellows
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2015(4 years, 6 months after company formation)
Appointment Duration8 years, 11 months
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Robert James Skinner
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2016(5 years, 10 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Martijn Christian Kleibergen
Date of BirthDecember 1972 (Born 51 years ago)
NationalityDutch
StatusCurrent
Appointed18 May 2017(6 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameOctopus Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed15 November 2018(7 years, 12 months after company formation)
Appointment Duration5 years, 5 months
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
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 Address4th Floor
20 Old Bailey
London
EC4M 7AN
Director NameMr Nicholas Thomson Boyle
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(4 months after company formation)
Appointment Duration4 years (resigned 07 April 2015)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Alistair John Seabright
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(4 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 November 2012)
RoleCompany Director
Country of ResidenceEngland
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 NameMr Donald Stuart Nicol
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(1 year after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 June 2012)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address4th Floor
20 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
Director NameMs Katrina Anne Johnston
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(1 year, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMr Martijn Christian Kleibergen
Date of BirthDecember 1972 (Born 51 years ago)
NationalityDutch
StatusResigned
Appointed22 November 2012(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Old Bailey
London
EC4M 7AN
Secretary NameNicola Board
StatusResigned
Appointed07 August 2013(2 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 June 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 Duration4 months, 2 weeks (resigned 30 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 20 Old Bailey
London
EC4M 7AN
Director NameGiuseppe La Loggia
Date of BirthOctober 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed30 October 2014(3 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Timothy Arthur
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(4 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 May 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameKaren Ward
StatusResigned
Appointed16 June 2015(4 years, 6 months after company formation)
Appointment Duration11 months (resigned 16 May 2016)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameSharna Ludlow
StatusResigned
Appointed16 May 2016(5 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 November 2018)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameKamalika Ria Banerjee
StatusResigned
Appointed25 October 2017(6 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 February 2018)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameOCS Services Limited (Corporation)
StatusResigned
Appointed07 April 2015(4 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 October 2016)
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT

Location

Registered Address6th Floor
33 Holborn
London
EC1N 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

68.2m at £0.01Octopus Investments Nominees LTD
100.00%
Ordinary
20 at £0.01Ocs Services LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£4,435,225
Cash£179,215
Current Liabilities£422,403

Accounts

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

Returns

Latest Return14 July 2023 (9 months, 1 week ago)
Next Return Due28 July 2024 (3 months, 1 week from now)

Charges

18 April 2012Delivered 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

Filing History

29 December 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 December 2020Statement by Directors (1 page)
29 December 2020Solvency Statement dated 17/12/20 (1 page)
29 December 2020Statement of capital on 29 December 2020
  • GBP 927,022.89
(3 pages)
23 December 2020Accounts for a small company made up to 31 December 2019 (22 pages)
16 December 2020Confirmation statement made on 21 November 2020 with updates (4 pages)
17 November 2020Statement of capital following an allotment of shares on 19 October 2020
  • GBP 957,793.07
(3 pages)
4 September 2020Statement of capital on 4 September 2020
  • GBP 955,732.49
(3 pages)
4 September 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 September 2020Termination of appointment of Martijn Christian Kleibergen as a director on 28 August 2020 (1 page)
4 September 2020Solvency Statement dated 18/08/20 (1 page)
4 September 2020Statement by Directors (1 page)
5 June 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
5 June 2020Statement by Directors (1 page)
5 June 2020Solvency Statement dated 22/05/20 (1 page)
5 June 2020Statement of capital on 5 June 2020
  • GBP 999,277.92
(3 pages)
14 May 2020Statement of capital on 14 May 2020
  • GBP 1,027,891.24
(3 pages)
23 April 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
23 April 2020Statement by Directors (1 page)
23 April 2020Solvency Statement dated 14/04/20 (1 page)
14 April 2020Statement by Directors (2 pages)
14 April 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
14 April 2020Solvency Statement dated 24/03/20 (1 page)
14 April 2020Statement of capital on 14 April 2020
  • GBP 1,053,903.62
(3 pages)
6 March 2020Statement of capital on 6 March 2020
  • GBP 1,070,383.93
(4 pages)
6 March 2020Statement by Directors (1 page)
6 March 2020Solvency Statement dated 05/03/20 (1 page)
6 March 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
5 March 2020Statement of capital following an allotment of shares on 26 February 2020
  • GBP 1,102,142.99
(3 pages)
2 March 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 February 2020Statement of capital on 5 February 2020
  • GBP 914,270.07
  • ANNOTATION Clarification The form is a second filing of the SH19 registered on 14/10/2019
(4 pages)
23 January 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 January 2020Statement of capital following an allotment of shares on 20 January 2020
  • GBP 1,062,048.5
(3 pages)
20 January 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 January 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
14 January 2020Statement of capital on 14 January 2020
  • GBP 1,022,542.64
(4 pages)
14 January 2020Solvency Statement dated 31/12/19 (1 page)
14 January 2020Statement by Directors (1 page)
10 January 2020Statement of capital following an allotment of shares on 17 December 2019
  • GBP 1,045,426.38
(3 pages)
4 December 2019Confirmation statement made on 21 November 2019 with updates (5 pages)
14 October 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
14 October 2019Statement of capital on 14 October 2019
  • GBP 914,270.07
  • ANNOTATION Clarification a second filed SH19 was registered on 05/02/2020
(6 pages)
14 October 2019Solvency Statement dated 18/09/19 (1 page)
14 October 2019Statement by Directors (1 page)
1 October 2019Accounts for a small company made up to 31 December 2018 (18 pages)
9 August 2019Statement of capital on 9 August 2019
  • GBP 968,451.50
(3 pages)
9 August 2019Solvency Statement dated 26/07/19 (1 page)
9 August 2019Statement by Directors (1 page)
9 August 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
24 July 2019Statement of capital following an allotment of shares on 26 June 2019
  • GBP 990,754.09
(3 pages)
9 July 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
9 July 2019Solvency Statement dated 24/06/19 (1 page)
9 July 2019Statement of capital on 9 July 2019
  • GBP 985,780.66
(3 pages)
9 July 2019Statement by Directors (1 page)
3 June 2019Solvency Statement dated 18/05/19 (1 page)
3 June 2019Statement by Directors (1 page)
3 June 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
3 June 2019Statement of capital on 3 June 2019
  • GBP 1,007,786.42
(3 pages)
15 May 2019Statement of capital following an allotment of shares on 30 April 2019
  • GBP 983,960.51
(3 pages)
14 May 2019Statement of capital following an allotment of shares on 30 April 2019
  • GBP 1,021,250.07
(3 pages)
12 March 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
12 March 2019Solvency Statement dated 27/02/19 (1 page)
12 March 2019Statement of capital on 12 March 2019
  • GBP 983,960.50
(3 pages)
12 March 2019Statement by Directors (1 page)
3 January 2019Appointment of Octopus Company Secretarial Services Limited as a secretary on 15 November 2018 (2 pages)
21 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
21 December 2018Statement of capital on 21 December 2018
  • GBP 1,026,687.82
(3 pages)
21 December 2018Statement by Directors (1 page)
21 December 2018Solvency Statement dated 06/12/18 (1 page)
4 December 2018Confirmation statement made on 21 November 2018 with updates (5 pages)
16 November 2018Accounts for a small company made up to 31 December 2017 (18 pages)
15 November 2018Termination of appointment of Sharna Ludlow as a secretary on 15 November 2018 (1 page)
29 October 2018Statement of capital following an allotment of shares on 27 September 2018
  • GBP 868,052.45
(4 pages)
29 October 2018Statement of capital following an allotment of shares on 27 September 2018
  • GBP 1,194,945
(4 pages)
2 October 2018Resolutions
  • RES13 ‐ Cancel £2628543.20 from share prem a/c 11/09/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
2 October 2018Statement of capital on 2 October 2018
  • GBP 868,052.36
(3 pages)
2 October 2018Statement by Directors (1 page)
2 October 2018Solvency Statement dated 11/09/18 (1 page)
19 June 2018Resolutions
  • RES13 ‐ Share prem a/c cancelled 07/06/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
19 June 2018Statement by Directors (1 page)
19 June 2018Statement of capital on 19 June 2018
  • GBP 888,956.95
(3 pages)
19 June 2018Solvency Statement dated 07/06/18 (1 page)
7 March 2018Statement of capital on 7 March 2018
  • GBP 926,224.30
(5 pages)
7 March 2018Statement by Directors (1 page)
7 March 2018Solvency Statement dated 21/02/18 (1 page)
7 March 2018Resolutions
  • RES13 ‐ Cancellation of share premium account 21/02/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
22 February 2018Termination of appointment of Kamalika Ria Banerjee as a secretary on 19 February 2018 (1 page)
24 January 2018Statement of capital on 24 January 2018
  • GBP 969,268.33
(3 pages)
24 January 2018Statement by Directors (1 page)
24 January 2018Resolutions
  • RES13 ‐ Cancel share prem a/c 09/01/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
24 January 2018Solvency Statement dated 09/01/18 (1 page)
19 December 2017Statement of capital following an allotment of shares on 5 December 2017
  • GBP 1,007,799.85
(3 pages)
19 December 2017Statement of capital following an allotment of shares on 5 December 2017
  • GBP 1,012,490.5
(3 pages)
19 December 2017Statement of capital following an allotment of shares on 5 December 2017
  • GBP 1,009,457.36
(3 pages)
19 December 2017Statement of capital following an allotment of shares on 5 December 2017
  • GBP 1,019,270.48
(3 pages)
19 December 2017Statement of capital following an allotment of shares on 5 December 2017
  • GBP 1,002,537.29
(3 pages)
19 December 2017Statement of capital following an allotment of shares on 5 December 2017
  • GBP 1,024,215.28
(3 pages)
19 December 2017Statement of capital following an allotment of shares on 5 December 2017
  • GBP 1,002,924.46
(3 pages)
18 December 2017Statement of capital following an allotment of shares on 5 December 2017
  • GBP 999,936.36
(3 pages)
15 December 2017Statement of capital following an allotment of shares on 9 November 2017
  • GBP 982,433.8
(3 pages)
15 December 2017Statement of capital following an allotment of shares on 9 November 2017
  • GBP 987,410.92
(3 pages)
15 December 2017Statement of capital following an allotment of shares on 9 November 2017
  • GBP 985,029.37
(3 pages)
15 December 2017Statement of capital following an allotment of shares on 9 November 2017
  • GBP 993,990.96
(3 pages)
15 December 2017Statement of capital following an allotment of shares on 9 November 2017
  • GBP 978,891.24
(3 pages)
15 December 2017Statement of capital following an allotment of shares on 9 November 2017
  • GBP 980,202.42
(3 pages)
15 December 2017Statement of capital following an allotment of shares on 9 November 2017
  • GBP 978,445.34
(3 pages)
21 November 2017Confirmation statement made on 21 November 2017 with updates (5 pages)
21 November 2017Confirmation statement made on 21 November 2017 with updates (5 pages)
26 October 2017Appointment of Kamalika Ria Banerjee as a secretary on 25 October 2017 (2 pages)
26 October 2017Appointment of Kamalika Ria Banerjee as a secretary on 25 October 2017 (2 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
12 September 2017Statement of capital on 12 September 2017
  • GBP 977,027.35
(3 pages)
12 September 2017Resolutions
  • RES13 ‐ Share premium a/c cancelled.sums arising from cancellation be credited to distributable reserves 18/08/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 September 2017Statement of capital on 12 September 2017
  • GBP 977,027.35
(3 pages)
12 September 2017Statement by Directors (1 page)
12 September 2017Statement by Directors (1 page)
12 September 2017Solvency Statement dated 18/08/17 (1 page)
12 September 2017Solvency Statement dated 18/08/17 (1 page)
12 September 2017Resolutions
  • RES13 ‐ Share premium a/c cancelled.sums arising from cancellation be credited to distributable reserves 18/08/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 June 2017Statement of capital on 21 June 2017
  • GBP 1,071,590.38
(3 pages)
21 June 2017Statement of capital on 21 June 2017
  • GBP 1,071,590.38
(3 pages)
21 June 2017Statement by Directors (1 page)
21 June 2017Solvency Statement dated 05/06/17 (1 page)
21 June 2017Resolutions
  • RES13 ‐ Share premium a/c cancelled. Sums arising from reduction be credited to distributable reserves 05/06/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
21 June 2017Solvency Statement dated 05/06/17 (1 page)
21 June 2017Resolutions
  • RES13 ‐ Share premium a/c cancelled. Sums arising from reduction be credited to distributable reserves 05/06/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
21 June 2017Statement by Directors (1 page)
9 June 2017Statement of capital following an allotment of shares on 19 May 2017
  • GBP 1,032,499.92
(3 pages)
9 June 2017Statement of capital following an allotment of shares on 19 May 2017
  • GBP 999,102.89
(3 pages)
9 June 2017Statement of capital following an allotment of shares on 19 May 2017
  • GBP 1,092,824.27
(3 pages)
9 June 2017Statement of capital following an allotment of shares on 19 May 2017
  • GBP 1,060,729.15
(3 pages)
9 June 2017Statement of capital following an allotment of shares on 19 May 2017
  • GBP 1,115,669.68
(3 pages)
9 June 2017Statement of capital following an allotment of shares on 19 May 2017
  • GBP 1,032,499.92
(3 pages)
9 June 2017Statement of capital following an allotment of shares on 19 May 2017
  • GBP 999,102.89
(3 pages)
9 June 2017Statement of capital following an allotment of shares on 19 May 2017
  • GBP 1,060,729.15
(3 pages)
9 June 2017Statement of capital following an allotment of shares on 19 May 2017
  • GBP 1,115,669.68
(3 pages)
9 June 2017Statement of capital following an allotment of shares on 19 May 2017
  • GBP 1,092,824.27
(3 pages)
6 June 2017Statement of capital following an allotment of shares on 19 May 2017
  • GBP 966,507.66
(3 pages)
6 June 2017Statement of capital following an allotment of shares on 19 May 2017
  • GBP 929,930.2
(3 pages)
6 June 2017Statement of capital following an allotment of shares on 19 May 2017
  • GBP 904,650.59
(3 pages)
6 June 2017Statement of capital following an allotment of shares on 19 May 2017
  • GBP 929,930.2
(3 pages)
6 June 2017Statement of capital following an allotment of shares on 19 May 2017
  • GBP 966,507.66
(3 pages)
6 June 2017Statement of capital following an allotment of shares on 19 May 2017
  • GBP 883,628.76
(3 pages)
6 June 2017Statement of capital following an allotment of shares on 19 May 2017
  • GBP 904,650.59
(3 pages)
6 June 2017Statement of capital following an allotment of shares on 19 May 2017
  • GBP 883,628.76
(3 pages)
4 June 2017Statement of capital following an allotment of shares on 19 May 2017
  • GBP 802,917.62
(3 pages)
4 June 2017Statement of capital following an allotment of shares on 19 May 2017
  • GBP 834,676.51
(3 pages)
4 June 2017Statement of capital following an allotment of shares on 19 May 2017
  • GBP 723,478.46
(3 pages)
4 June 2017Statement of capital following an allotment of shares on 19 May 2017
  • GBP 802,917.62
(3 pages)
4 June 2017Statement of capital following an allotment of shares on 19 May 2017
  • GBP 723,478.46
(3 pages)
4 June 2017Statement of capital following an allotment of shares on 19 May 2017
  • GBP 834,676.51
(3 pages)
4 June 2017Statement of capital following an allotment of shares on 19 May 2017
  • GBP 746,517.28
(3 pages)
4 June 2017Statement of capital following an allotment of shares on 19 May 2017
  • GBP 746,517.28
(3 pages)
2 June 2017Statement of capital following an allotment of shares on 19 May 2017
  • GBP 674,754.61
(3 pages)
2 June 2017Statement of capital following an allotment of shares on 19 May 2017
  • GBP 674,754.61
(3 pages)
26 May 2017Statement of capital following an allotment of shares on 19 May 2017
  • GBP 639,254.16
(3 pages)
26 May 2017Statement of capital following an allotment of shares on 19 May 2017
  • GBP 639,254.16
(3 pages)
24 May 2017Statement of capital following an allotment of shares on 19 May 2017
  • GBP 617,187.39
(3 pages)
24 May 2017Statement of capital following an allotment of shares on 19 May 2017
  • GBP 617,187.39
(3 pages)
18 May 2017Appointment of Mr Martijn Christian Kleibergen as a director on 18 May 2017 (2 pages)
18 May 2017Appointment of Mr Martijn Christian Kleibergen as a director on 18 May 2017 (2 pages)
21 April 2017Resolutions
  • RES13 ‐ Company name changed 06/04/2017
(1 page)
21 April 2017Resolutions
  • RES13 ‐ Company name changed 06/04/2017
(1 page)
7 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-06
(3 pages)
7 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-06
(3 pages)
22 March 2017Statement of capital on 22 March 2017
  • GBP 560,548.36
(3 pages)
22 March 2017Solvency Statement dated 02/03/17 (1 page)
22 March 2017Solvency Statement dated 02/03/17 (1 page)
22 March 2017Resolutions
  • RES13 ‐ Cancel £2251996.62 from share prem a/c . declare distribution 02/03/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
22 March 2017Statement by Directors (1 page)
22 March 2017Statement by Directors (1 page)
22 March 2017Resolutions
  • RES13 ‐ Cancel £2251996.62 from share prem a/c . declare distribution 02/03/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
22 March 2017Statement of capital on 22 March 2017
  • GBP 560,548.36
(3 pages)
24 January 2017Director's details changed for Mr Robert James Skinner on 24 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Robert James Skinner on 24 January 2017 (2 pages)
2 December 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 542,719.99
(4 pages)
2 December 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 599,263.49
(4 pages)
2 December 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 570,991.73
(4 pages)
2 December 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 514,490.06
(4 pages)
2 December 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 542,719.98
(4 pages)
2 December 2016Statement by Directors (1 page)
2 December 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 270,991.74
(4 pages)
2 December 2016Statement by Directors (1 page)
2 December 2016Solvency Statement dated 14/11/16 (1 page)
2 December 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 542,719.99
(4 pages)
2 December 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 1,178,474.28
(4 pages)
2 December 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 514,490.06
(4 pages)
2 December 2016Statement of capital on 2 December 2016
  • GBP 579,210.80
(3 pages)
2 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 14/11/2016
(3 pages)
2 December 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 570,991.73
(4 pages)
2 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 14/11/2016
(3 pages)
2 December 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 542,719.98
(4 pages)
2 December 2016Solvency Statement dated 14/11/16 (1 page)
2 December 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 270,991.74
(4 pages)
2 December 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 599,263.49
(4 pages)
2 December 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 1,178,474.28
(4 pages)
2 December 2016Statement of capital on 2 December 2016
  • GBP 579,210.80
(3 pages)
25 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
28 October 2016Resolutions
  • RES13 ‐ Cancel share prem a/c / decalre distribution 10/10/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 October 2016Resolutions
  • RES13 ‐ Cancel share prem a/c / decalre distribution 10/10/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 October 2016Statement of capital on 28 October 2016
  • GBP 514,490.05
(3 pages)
28 October 2016Statement by Directors (1 page)
28 October 2016Statement of capital on 28 October 2016
  • GBP 514,490.05
(3 pages)
28 October 2016Solvency Statement dated 10/10/16 (1 page)
28 October 2016Solvency Statement dated 10/10/16 (1 page)
28 October 2016Statement by Directors (1 page)
7 October 2016Termination of appointment of Ocs Services Limited as a director on 6 October 2016 (1 page)
7 October 2016Appointment of Mr Robert James Skinner as a director on 6 October 2016 (2 pages)
7 October 2016Appointment of Mr Robert James Skinner as a director on 6 October 2016 (2 pages)
7 October 2016Termination of appointment of Ocs Services Limited as a director on 6 October 2016 (1 page)
21 September 2016Full accounts made up to 31 December 2015 (15 pages)
21 September 2016Full accounts made up to 31 December 2015 (15 pages)
18 September 2016Solvency Statement dated 30/08/16 (1 page)
18 September 2016Solvency Statement dated 30/08/16 (1 page)
18 September 2016Resolutions
  • RES13 ‐ Cancellation of share premium account 30/08/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 September 2016Statement of capital on 18 September 2016
  • GBP 525,890.87
(3 pages)
18 September 2016Statement by Directors (1 page)
18 September 2016Statement of capital on 18 September 2016
  • GBP 525,890.87
(3 pages)
18 September 2016Statement by Directors (1 page)
9 June 2016Solvency Statement dated 25/05/16 (1 page)
9 June 2016Resolutions
  • RES13 ‐ £4254942.70 cancelled from share prem a/ 25/05/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 June 2016Resolutions
  • RES13 ‐ £4254942.70 cancelled from share prem a/ 25/05/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 June 2016Statement by Directors (1 page)
9 June 2016Solvency Statement dated 25/05/16 (1 page)
9 June 2016Statement by Directors (1 page)
9 June 2016Statement of capital on 9 June 2016
  • GBP 559,059.06
(5 pages)
9 June 2016Statement of capital on 9 June 2016
  • GBP 559,059.06
(5 pages)
3 June 2016Statement of capital following an allotment of shares on 10 May 2016
  • GBP 559,059.06
(4 pages)
3 June 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 543,510.56
(3 pages)
3 June 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 543,510.56
(3 pages)
3 June 2016Statement of capital following an allotment of shares on 10 May 2016
  • GBP 559,059.06
(4 pages)
31 May 2016Secretary's details changed for Sharna Ludlow on 31 May 2016 (1 page)
31 May 2016Secretary's details changed for Sharna Ludlow on 31 May 2016 (1 page)
25 May 2016Appointment of Sharna Ludlow as a secretary on 16 May 2016 (2 pages)
25 May 2016Appointment of Sharna Ludlow as a secretary on 16 May 2016 (2 pages)
20 May 2016Termination of appointment of Karen Ward as a secretary on 16 May 2016 (1 page)
20 May 2016Termination of appointment of Karen Ward as a secretary on 16 May 2016 (1 page)
10 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 12/11/2015 and has an allotment date of 28/10/2015
(6 pages)
10 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 12/11/2015 and has an allotment date of 28/10/2015
(6 pages)
2 March 2016Solvency Statement dated 12/02/16 (1 page)
2 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium a/c cancelled. Sum created applied to distributable res 12/02/2016
(2 pages)
2 March 2016Resolutions
  • RES13 ‐ Share premium a/c cancelled. Sum created applied to distributable res 12/02/2016
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 March 2016Statement by Directors (1 page)
2 March 2016Statement of capital on 2 March 2016
  • GBP 500,139.86
(4 pages)
2 March 2016Statement of capital on 2 March 2016
  • GBP 500,139.86
(4 pages)
2 March 2016Statement by Directors (1 page)
2 March 2016Solvency Statement dated 12/02/16 (1 page)
10 February 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 08/12/2015 and has an allotment date of 28/10/2015
(6 pages)
10 February 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 08/12/2015 and has an allotment date of 28/10/2015
(6 pages)
10 February 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 08/12/2015 and has an allotment date of 28/10/2015
(6 pages)
10 February 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 08/12/2015 and has an allotment date of 28/10/2015
(6 pages)
22 January 2016Statement of capital on 22 January 2016
  • GBP 681,649.39
(4 pages)
22 January 2016Resolutions
  • RES13 ‐ Cancel share prem a/c 17/11/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 January 2016Statement by Directors (1 page)
22 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 30/11/2015
(2 pages)
22 January 2016Statement by Directors (1 page)
22 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 17/11/2015
(2 pages)
22 January 2016Solvency Statement dated 17/11/15 (1 page)
22 January 2016Solvency Statement dated 30/11/15 (1 page)
22 January 2016Solvency Statement dated 17/11/15 (1 page)
22 January 2016Statement of capital on 22 January 2016
  • GBP 555,213.57
(4 pages)
22 January 2016Statement by Directors (1 page)
22 January 2016Resolutions
  • RES13 ‐ Cancel share prem a/c 30/11/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 January 2016Solvency Statement dated 30/11/15 (1 page)
22 January 2016Statement of capital on 22 January 2016
  • GBP 681,649.39
(4 pages)
22 January 2016Statement of capital on 22 January 2016
  • GBP 555,213.57
(4 pages)
22 January 2016Statement by Directors (1 page)
18 December 2015Purchase of own shares. (3 pages)
18 December 2015Purchase of own shares. (3 pages)
18 December 2015Purchase of own shares. (3 pages)
18 December 2015Purchase of own shares. (3 pages)
16 December 2015Termination of appointment of Timothy Arthur as a director on 21 May 2015 (1 page)
16 December 2015Termination of appointment of Timothy Arthur as a director on 21 May 2015 (1 page)
15 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 681,649.39
(4 pages)
15 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 681,649.39
(4 pages)
8 December 2015Statement of capital following an allotment of shares on 28 October 2015
  • GBP 701,749.48
  • ANNOTATION Clarification a second filed SH01 was registered on 10/02/2016
(5 pages)
8 December 2015Company name changed chuku power LIMITED\certificate issued on 08/12/15
  • RES15 ‐ Change company name resolution on 2015-12-08
(2 pages)
8 December 2015Statement of capital following an allotment of shares on 28 October 2015
  • GBP 742,941.45
  • ANNOTATION Clarification a second filed SH01 was registered on 10/02/2016
(5 pages)
8 December 2015Statement of capital following an allotment of shares on 28 October 2015
  • GBP 701,749.48
  • ANNOTATION Clarification a second filed SH01 was registered on 10/02/2016
(5 pages)
8 December 2015Change of name notice (2 pages)
8 December 2015Change of name notice (2 pages)
8 December 2015Statement of capital following an allotment of shares on 28 October 2015
  • GBP 742,941.45
  • ANNOTATION Clarification a second filed SH01 was registered on 10/02/2016
(5 pages)
8 December 2015Company name changed chuku power LIMITED\certificate issued on 08/12/15
  • RES15 ‐ Change company name resolution on 2015-12-08
(2 pages)
12 November 2015Statement of capital following an allotment of shares on 28 October 2015
  • GBP 169,310.33
  • ANNOTATION Clarification a second filed SH01 was registered on 10/03/2016
(5 pages)
12 November 2015Statement of capital following an allotment of shares on 28 September 2015
  • GBP 16,946.37
(3 pages)
12 November 2015Statement of capital following an allotment of shares on 28 September 2015
  • GBP 16,946.36
(3 pages)
12 November 2015Statement of capital following an allotment of shares on 28 September 2015
  • GBP 16,946.37
(3 pages)
12 November 2015Statement of capital following an allotment of shares on 28 October 2015
  • GBP 169,310.33
  • ANNOTATION Clarification a second filed SH01 was registered on 10/03/2016
(5 pages)
12 November 2015Statement of capital following an allotment of shares on 28 September 2015
  • GBP 16,946.36
(3 pages)
12 November 2015Statement of capital following an allotment of shares on 28 October 2015
  • GBP 169,310.33
(4 pages)
4 November 2015Statement of capital on 4 November 2015
  • GBP 16,941.56
(4 pages)
4 November 2015Statement of capital on 4 November 2015
  • GBP 16,941.56
(4 pages)
4 November 2015Statement of capital on 4 November 2015
  • GBP 16,941.56
(4 pages)
20 October 2015Statement by Directors (1 page)
20 October 2015Statement by Directors (1 page)
20 October 2015Solvency Statement dated 28/09/15 (1 page)
20 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled. Amount from reduction and cancellation be apllied to distributable reserves 28/09/2015
(2 pages)
20 October 2015Solvency Statement dated 28/09/15 (1 page)
20 October 2015Resolutions
  • RES13 ‐ Share premium account cancelled. Amount from reduction and cancellation be apllied to distributable reserves 28/09/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 October 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 169,310.32
(3 pages)
7 October 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 169,310.32
(3 pages)
7 October 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 169,310.32
(3 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
29 June 2015Termination of appointment of Nicola Board as a secretary on 16 June 2015 (1 page)
29 June 2015Appointment of Karen Ward as a secretary on 16 June 2015 (2 pages)
29 June 2015Appointment of Karen Ward as a secretary on 16 June 2015 (2 pages)
29 June 2015Termination of appointment of Nicola Board as a secretary on 16 June 2015 (1 page)
15 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
15 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
5 June 2015Appointment of Edward Fellows as a director on 21 May 2015 (2 pages)
5 June 2015Appointment of Edward Fellows as a director on 21 May 2015 (2 pages)
9 April 2015Appointment of Ocs Services Limited as a director on 7 April 2015 (2 pages)
9 April 2015Appointment of Ocs Services Limited as a director on 7 April 2015 (2 pages)
9 April 2015Appointment of Ocs Services Limited as a director on 7 April 2015 (2 pages)
9 April 2015Termination of appointment of Nicholas Thomson Boyle as a director on 7 April 2015 (1 page)
9 April 2015Termination of appointment of Nicholas Thomson Boyle as a director on 7 April 2015 (1 page)
9 April 2015Termination of appointment of Nicholas Thomson Boyle as a director on 7 April 2015 (1 page)
8 April 2015Termination of appointment of Giuseppe La Loggia as a director on 7 April 2015 (1 page)
8 April 2015Appointment of Mr Timothy Arthur as a director on 7 April 2015 (2 pages)
8 April 2015Appointment of Mr Timothy Arthur as a director on 7 April 2015 (2 pages)
8 April 2015Termination of appointment of Giuseppe La Loggia as a director on 7 April 2015 (1 page)
8 April 2015Appointment of Mr Timothy Arthur as a director on 7 April 2015 (2 pages)
8 April 2015Termination of appointment of Giuseppe La Loggia as a director on 7 April 2015 (1 page)
12 January 2015Director's details changed for Mr Nicholas Thomson Boyle on 15 December 2014 (2 pages)
12 January 2015Director's details changed for Mr Nicholas Thomson Boyle on 15 December 2014 (2 pages)
7 January 2015Director's details changed for Giuseppe La Loggia on 15 December 2014 (2 pages)
7 January 2015Director's details changed for Giuseppe La Loggia on 15 December 2014 (2 pages)
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 40,000.2
(5 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 40,000.2
(5 pages)
1 November 2014Termination of appointment of Joanna Leigh as a director on 30 October 2014 (1 page)
1 November 2014Appointment of Giuseppe La Loggia as a director on 30 October 2014 (2 pages)
1 November 2014Termination of appointment of Martijn Christian Kleibergen as a director on 30 October 2014 (1 page)
1 November 2014Appointment of Giuseppe La Loggia as a director on 30 October 2014 (2 pages)
1 November 2014Termination of appointment of Joanna Leigh as a director on 30 October 2014 (1 page)
1 November 2014Termination of appointment of Martijn Christian Kleibergen as a director on 30 October 2014 (1 page)
24 September 2014Accounts for a small company made up to 31 December 2013 (11 pages)
24 September 2014Accounts for a small company made up to 31 December 2013 (11 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 2014Appointment of Joanna Leigh as a director (2 pages)
16 June 2014Termination of appointment of Katrina Johnston as a director (1 page)
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)
24 April 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 April 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 April 2014Change of share class name or designation (2 pages)
24 April 2014Change of share class name or designation (2 pages)
24 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shareholders agreement 01/04/2014
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
24 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shareholders agreement 01/04/2014
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
24 April 2014Resolutions
  • RES13 ‐ Authorise conflict of interest 01/04/2014
(2 pages)
24 April 2014Resolutions
  • RES13 ‐ Authorise conflict of interest 01/04/2014
(2 pages)
18 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 40,000.2
(6 pages)
18 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 40,000.2
(6 pages)
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)
8 August 2013Termination of appointment of Tracey Spevack as a secretary (1 page)
11 April 2013Accounts for a small company made up to 31 December 2012 (9 pages)
11 April 2013Accounts for a small company made up to 31 December 2012 (9 pages)
18 January 2013Director's details changed for Martijn Christian Kleibergen on 18 January 2013 (2 pages)
18 January 2013Director's details changed for Martijn Christian Kleibergen on 18 January 2013 (2 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)
26 November 2012Appointment of Martijn Christian Kleibergen as a director (2 pages)
26 November 2012Appointment of Martijn Christian Kleibergen as a director (2 pages)
26 November 2012Termination of appointment of Alistair Seabright as a director (1 page)
26 November 2012Termination of appointment of Alistair Seabright as a director (1 page)
21 June 2012Termination of appointment of Donald Nicol as a director (1 page)
21 June 2012Appointment of Ms Katrina Anne Johnston as a director (2 pages)
21 June 2012Termination of appointment of Donald Nicol as a director (1 page)
21 June 2012Appointment of Ms Katrina Anne Johnston as a director (2 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
21 April 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
21 April 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
2 April 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 40,000.2
(3 pages)
2 April 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 40,000.2
(3 pages)
29 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreement & consent 23/03/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
29 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreement & consent 23/03/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
29 March 2012Resolutions
  • RES13 ‐ Re conflicts 23/03/2012
(2 pages)
29 March 2012Resolutions
  • RES13 ‐ Re conflicts 23/03/2012
(2 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)
3 February 2012Resolutions
  • RES13 ‐ 01/12/2011
(2 pages)
3 February 2012Resolutions
  • RES13 ‐ Company enter deed pursuant approved/consent is given by holders 01/12/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
3 February 2012Resolutions
  • RES13 ‐ 01/12/2011
(2 pages)
3 February 2012Resolutions
  • RES13 ‐ Company enter deed pursuant approved/consent is given by holders 01/12/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
19 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (6 pages)
19 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (6 pages)
5 December 2011Appointment of Donald Stuart Nicol as a director (2 pages)
5 December 2011Appointment of Donald Stuart Nicol 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)
12 May 2011Memorandum and Articles of Association (30 pages)
12 May 2011Memorandum and Articles of Association (30 pages)
15 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re consent to resolutions 22/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
15 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re consent to resolutions 22/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
13 April 2011Resolutions
  • RES13 ‐ Company agreements and transactions 22/03/2011
(2 pages)
13 April 2011Resolutions
  • RES13 ‐ Company agreements and transactions 22/03/2011
(2 pages)
11 April 2011Appointment of Alistair John Seabright as a director (3 pages)
11 April 2011Appointment of Celia Linda Whitten as a secretary (3 pages)
11 April 2011Termination of appointment of Paul Latham as a director (2 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 2011Change of share class name or designation (2 pages)
11 April 2011Appointment of Alistair John Seabright as a director (3 pages)
11 April 2011Termination of appointment of Paul Latham as a director (2 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 2011Termination of appointment of Ocs Services Limited as a director (2 pages)
11 April 2011Statement of capital following an allotment of shares on 22 March 2011
  • GBP 20,000.20
(4 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 2011Statement of capital following an allotment of shares on 22 March 2011
  • GBP 20,000.20
(4 pages)
11 April 2011Change of share class name or designation (2 pages)
11 April 2011Sub-division of shares on 22 March 2011 (5 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)