London
EC4M 7QS
Director Name | Ms Melissa Autumn Braff Bengtson |
---|---|
Date of Birth | October 1976 (Born 46 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 October 2021(10 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 07 April 2022) |
Role | Senior Vice President, Dgc |
Country of Residence | United States |
Correspondence Address | 15 Canada Square London E14 5GL |
Secretary Name | Ms Melissa Autumn Braff Bengtson |
---|---|
Status | Closed |
Appointed | 15 October 2021(10 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 07 April 2022) |
Role | Company Director |
Correspondence Address | 10 Fleet Place London EC4M 7QS |
Director Name | Mr Martin James McNair |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mr Robert James Sanderson |
---|---|
Date of Birth | September 1978 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2010(1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 28 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chiswick Park 566 Chiswick High Rad London W4 5XT |
Director Name | Mr David Andrew Loveday |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT |
Director Name | Mr Colin John Rowlands |
---|---|
Date of Birth | July 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT |
Director Name | Mr Jeremy Thompson-Hill |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT |
Secretary Name | Susanna Underwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 March 2013) |
Role | Company Director |
Correspondence Address | Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT |
Secretary Name | Silas Augustine John Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 February 2018) |
Role | Company Director |
Correspondence Address | Fourth Floor Building 9 Chiswick Park 566 Chiswick London W4 5XT |
Director Name | Mr Russell Blackburn Hoyle |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2013(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 May 2016) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT |
Director Name | Mr Matt Stuart Davey |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 May 2016(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT |
Director Name | Mr Art Elliot Hamilton |
---|---|
Date of Birth | December 1971 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 May 2016(5 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 March 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 8691 W. Sahara, Suite 200 Las Vegas Nevada 89117 United States |
Director Name | Mr Silas Augustine John Brown |
---|---|
Date of Birth | September 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(6 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 28 February 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT |
Director Name | Mr Eric John Matejevich |
---|---|
Date of Birth | November 1972 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2017(6 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT |
Director Name | Mr Michael Alan Quartieri |
---|---|
Date of Birth | June 1968 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 2018(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 June 2020) |
Role | Chief Fiancial Officer |
Country of Residence | United States |
Correspondence Address | Scientific Games Corporation 6601 Bermuda Road Las Vegas Nevada 89119 United States |
Secretary Name | Mr Michael Alan Quartieri |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 28 February 2018(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 June 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Scientific Games Corporation 6601 Bermuda Road Las Vegas Nevada 89119 United States |
Director Name | Mr Michael Christopher Eklund |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 2020(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 October 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Scientific Games Corporation 6601 Bermuda Road Las Vegas Nevada 89119 United States |
Secretary Name | Mr Michael Christopher Eklund |
---|---|
Status | Resigned |
Appointed | 26 June 2020(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 October 2021) |
Role | Company Director |
Correspondence Address | Scientific Games Corporation 6601 Bermuda Road Las Vegas Nevada 89119 United States |
Secretary Name | DM Company Services (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2010(same day as company formation) |
Correspondence Address | Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Vitruvian Directors I Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2010(1 day after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 May 2016) |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Vitruvian Directors Ii Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2010(1 day after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 May 2016) |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Registered Address | 10 Fleet Place London EC4M 7QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
197.2k at £0.01 | Alpinvest Partners Co-investments 2009 Cv 6.18% Ordinary A |
---|---|
1.9m at £0.01 | Ob Topco Limited 58.80% Deferred |
931.5k at £0.01 | Webgame Sarl 29.21% Ordinary A |
71.1k at £0.01 | Alpinvest Partners Co-investments 2010 Ii Cv 2.23% Ordinary A |
64.7k at £0.01 | Trident Private Equity Fund Iii Lp 2.03% Ordinary A |
20.9k at £0.01 | Ares Capital Europe LTD 0.65% Ordinary A |
11.3k at £0.01 | Harwood Capital Nominees Limited A/c Client Account A 0.35% Ordinary A |
6.6k at £0.01 | Harwood Capital Nominees Limited A/c Client Account Sc 0.21% Ordinary A |
3.3k at £0.01 | Harwood Capital Nominees Limited A/c Client Account C 0.10% Ordinary A |
145.8k at £0.0001 | Dmwsl 699 Limited 0.05% Ordinary B |
1.7k at £0.01 | Harwood Capital Nominees Limited A/c Client Account Ns 0.05% Ordinary A |
1.2k at £0.01 | David Loveday 0.04% Ordinary A |
800 at £0.01 | Jeremy Thompson-hill 0.03% Ordinary A |
884 at £0.01 | Susanna Underwood 0.03% Ordinary A |
399 at £0.01 | Colin Rowlands 0.01% Ordinary A |
437 at £0.01 | Peter Boyle 0.01% Ordinary A |
437 at £0.01 | Peter Miles 0.01% Ordinary A |
Year | 2014 |
---|---|
Turnover | £64,444,000 |
Gross Profit | £62,595,000 |
Net Worth | -£268,125,000 |
Cash | £6,108,000 |
Current Liabilities | £16,397,000 |
Latest Accounts | 31 December 2016 (6 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 December |
21 July 2017 | Delivered on: 26 July 2017 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
---|---|
20 December 2016 | Delivered on: 20 December 2016 Persons entitled: Ares Management Limited as Security Agent Classification: A registered charge Outstanding |
20 May 2016 | Delivered on: 25 May 2016 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
7 January 2022 | Return of final meeting in a members' voluntary winding up (7 pages) |
---|---|
22 December 2021 | Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 22 December 2021 (2 pages) |
10 November 2021 | Director's details changed for Ms Melissa Autumn Braff Bengtston on 15 October 2021 (2 pages) |
8 November 2021 | Appointment of Ms Melissa Autumn Braff Bengtston as a director on 15 October 2021 (2 pages) |
5 November 2021 | Appointment of Ms Constance Purcell James as a director on 15 October 2021 (2 pages) |
5 November 2021 | Appointment of Ms Melissa Autumn Braff Bengtson as a secretary on 15 October 2021 (2 pages) |
5 November 2021 | Termination of appointment of Michael Christopher Eklund as a director on 15 October 2021 (1 page) |
5 November 2021 | Termination of appointment of Michael Christopher Eklund as a secretary on 15 October 2021 (1 page) |
6 August 2021 | Appointment of a voluntary liquidator (42 pages) |
6 August 2021 | Resignation of a liquidator (3 pages) |
18 February 2021 | Liquidators' statement of receipts and payments to 10 January 2021 (6 pages) |
2 July 2020 | Termination of appointment of Michael Alan Quartieri as a director on 26 June 2020 (1 page) |
2 July 2020 | Appointment of Mr Michael Christopher Eklund as a secretary on 26 June 2020 (2 pages) |
2 July 2020 | Termination of appointment of Michael Alan Quartieri as a secretary on 26 June 2020 (1 page) |
2 July 2020 | Appointment of Mr Michael Christopher Eklund as a director on 26 June 2020 (2 pages) |
21 February 2020 | Liquidators' statement of receipts and payments to 10 January 2020 (6 pages) |
7 February 2019 | Registered office address changed from Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT to 15 Canada Square London E14 5GL on 7 February 2019 (2 pages) |
30 January 2019 | Declaration of solvency (6 pages) |
30 January 2019 | Appointment of a voluntary liquidator (3 pages) |
30 January 2019 | Resolutions
|
14 January 2019 | Statement of capital on 7 December 2018
|
14 January 2019 | Purchase of own shares. Shares purchased into treasury:
|
17 December 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
13 December 2018 | Statement of capital following an allotment of shares on 2 November 2018
|
11 December 2018 | Statement by Directors (1 page) |
11 December 2018 | Statement of capital on 11 December 2018
|
11 December 2018 | Solvency Statement dated 07/12/18 (1 page) |
11 December 2018 | Resolutions
|
14 November 2018 | Resolutions
|
13 November 2018 | Sub-division of shares on 2 November 2018 (4 pages) |
13 November 2018 | Change of share class name or designation (2 pages) |
24 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
13 August 2018 | Termination of appointment of Matthew Stuart Davey as a director on 31 July 2018 (1 page) |
22 March 2018 | Appointment of Mr Michael Alan Quartieri as a director on 28 February 2018 (2 pages) |
21 March 2018 | Appointment of Mr Michael Alan Quartieri as a secretary on 28 February 2018 (2 pages) |
21 March 2018 | Termination of appointment of Eric John Matejevich as a director on 28 February 2018 (1 page) |
21 March 2018 | Termination of appointment of Silas Augustine John Brown as a director on 28 February 2018 (1 page) |
21 March 2018 | Termination of appointment of Silas Augustine John Brown as a secretary on 28 February 2018 (1 page) |
18 January 2018 | Full accounts made up to 31 December 2016 (21 pages) |
8 January 2018 | Satisfaction of charge 074744090001 in full (4 pages) |
8 January 2018 | Satisfaction of charge 074744090002 in full (4 pages) |
8 January 2018 | Satisfaction of charge 074744090003 in full (4 pages) |
28 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
28 December 2017 | Notification of Nyx Digital Gaming (Ob Spv) Limited as a person with significant control on 20 May 2016 (2 pages) |
28 December 2017 | Cessation of Vitruvian Partners Llp as a person with significant control on 20 May 2016 (1 page) |
28 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
28 December 2017 | Notification of Nyx Digital Gaming (Ob Spv) Limited as a person with significant control on 20 May 2016 (2 pages) |
28 December 2017 | Cessation of Vitruvian Partners Llp as a person with significant control on 20 May 2016 (1 page) |
7 August 2017 | Termination of appointment of Colin John Rowlands as a director on 4 August 2017 (1 page) |
7 August 2017 | Termination of appointment of Colin John Rowlands as a director on 4 August 2017 (1 page) |
26 July 2017 | Registration of charge 074744090003, created on 21 July 2017 (22 pages) |
26 July 2017 | Registration of charge 074744090003, created on 21 July 2017 (22 pages) |
6 April 2017 | Director's details changed for Mr Matt Davey on 4 April 2017 (2 pages) |
6 April 2017 | Director's details changed for Mr Matt Davey on 4 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr Eric John Matejevich as a director on 31 March 2017 (2 pages) |
5 April 2017 | Termination of appointment of Arthur Elliot Hamilton, Iv as a director on 31 March 2017 (1 page) |
5 April 2017 | Termination of appointment of Jeremy Thompson-Hill as a director on 31 March 2017 (1 page) |
5 April 2017 | Appointment of Mr Silas Augustine John Brown as a director on 31 March 2017 (2 pages) |
5 April 2017 | Appointment of Mr Eric John Matejevich as a director on 31 March 2017 (2 pages) |
5 April 2017 | Termination of appointment of Arthur Elliot Hamilton, Iv as a director on 31 March 2017 (1 page) |
5 April 2017 | Termination of appointment of Jeremy Thompson-Hill as a director on 31 March 2017 (1 page) |
5 April 2017 | Appointment of Mr Silas Augustine John Brown as a director on 31 March 2017 (2 pages) |
21 December 2016 | Confirmation statement made on 20 December 2016 with updates (8 pages) |
21 December 2016 | Confirmation statement made on 20 December 2016 with updates (8 pages) |
20 December 2016 | Registration of charge 074744090002, created on 20 December 2016 (22 pages) |
20 December 2016 | Registration of charge 074744090002, created on 20 December 2016 (22 pages) |
30 August 2016 | Memorandum and Articles of Association (32 pages) |
30 August 2016 | Resolutions
|
30 August 2016 | Memorandum and Articles of Association (32 pages) |
30 August 2016 | Resolutions
|
8 June 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
8 June 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
31 May 2016 | Appointment of Matthew Davey as a director on 20 May 2016 (2 pages) |
31 May 2016 | Appointment of Arthur Elliot Hamilton, Iv as a director on 20 May 2016 (2 pages) |
31 May 2016 | Appointment of Matthew Davey as a director on 20 May 2016 (2 pages) |
31 May 2016 | Appointment of Arthur Elliot Hamilton, Iv as a director on 20 May 2016 (2 pages) |
25 May 2016 | Termination of appointment of Vitruvian Directors Ii Limited as a director on 20 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Russell Blackburn Hoyle as a director on 20 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Vitruvian Directors I Limited as a director on 20 May 2016 (1 page) |
25 May 2016 | Registration of charge 074744090001, created on 20 May 2016 (13 pages) |
25 May 2016 | Termination of appointment of Vitruvian Directors Ii Limited as a director on 20 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Russell Blackburn Hoyle as a director on 20 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Vitruvian Directors I Limited as a director on 20 May 2016 (1 page) |
25 May 2016 | Registration of charge 074744090001, created on 20 May 2016 (13 pages) |
15 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
14 December 2015 | Sub-division of shares on 17 November 2015 (7 pages) |
14 December 2015 | Sub-division of shares on 17 November 2015 (7 pages) |
4 December 2015 | Group of companies' accounts made up to 30 June 2015 (28 pages) |
4 December 2015 | Group of companies' accounts made up to 30 June 2015 (28 pages) |
27 November 2015 | Statement of capital following an allotment of shares on 17 November 2015
|
27 November 2015 | Change of share class name or designation (2 pages) |
27 November 2015 | Resolutions
|
27 November 2015 | Statement of capital following an allotment of shares on 17 November 2015
|
27 November 2015 | Resolutions
|
27 November 2015 | Change of share class name or designation (2 pages) |
12 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
4 November 2014 | Group of companies' accounts made up to 30 June 2014 (27 pages) |
4 November 2014 | Group of companies' accounts made up to 30 June 2014 (27 pages) |
11 February 2014 | Appointment of Mr Russell Blackburn Hoyle as a director (2 pages) |
11 February 2014 | Appointment of Mr Russell Blackburn Hoyle as a director (2 pages) |
20 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
10 December 2013 | Group of companies' accounts made up to 30 June 2013 (27 pages) |
10 December 2013 | Group of companies' accounts made up to 30 June 2013 (27 pages) |
9 April 2013 | Appointment of Silas Augustine John Brown as a secretary (3 pages) |
9 April 2013 | Termination of appointment of Susanna Underwood as a secretary (2 pages) |
9 April 2013 | Termination of appointment of David Loveday as a director (2 pages) |
9 April 2013 | Appointment of Silas Augustine John Brown as a secretary (3 pages) |
9 April 2013 | Termination of appointment of Susanna Underwood as a secretary (2 pages) |
9 April 2013 | Termination of appointment of David Loveday as a director (2 pages) |
9 April 2013 | Appointment of Silas Augustine John Brown as a secretary (3 pages) |
9 April 2013 | Termination of appointment of Susanna Underwood as a secretary (2 pages) |
9 April 2013 | Termination of appointment of David Loveday as a director (2 pages) |
9 April 2013 | Appointment of Silas Augustine John Brown as a secretary (3 pages) |
9 April 2013 | Termination of appointment of Susanna Underwood as a secretary (2 pages) |
9 April 2013 | Termination of appointment of David Loveday as a director (2 pages) |
24 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
24 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
23 January 2013 | Registered office address changed from Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT on 23 January 2013 (1 page) |
23 January 2013 | Registered office address changed from Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT on 23 January 2013 (1 page) |
1 November 2012 | Group of companies' accounts made up to 30 June 2012 (27 pages) |
1 November 2012 | Group of companies' accounts made up to 30 June 2012 (27 pages) |
27 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
27 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
26 January 2012 | Secretary's details changed for Susanna Underwood on 26 January 2012 (1 page) |
26 January 2012 | Secretary's details changed for Susanna Underwood on 26 January 2012 (1 page) |
24 October 2011 | Group of companies' accounts made up to 30 June 2011 (26 pages) |
24 October 2011 | Group of companies' accounts made up to 30 June 2011 (26 pages) |
5 April 2011 | Current accounting period shortened from 31 December 2011 to 30 June 2011 (3 pages) |
5 April 2011 | Current accounting period shortened from 31 December 2011 to 30 June 2011 (3 pages) |
4 March 2011 | Termination of appointment of Martin Mcnair as a director (2 pages) |
4 March 2011 | Termination of appointment of Martin Mcnair as a director (2 pages) |
7 February 2011 | Appointment of Susanna Underwood as a secretary (3 pages) |
7 February 2011 | Termination of appointment of Robert Sanderson as a director (1 page) |
7 February 2011 | Appointment of Colin Rowlands as a director (3 pages) |
7 February 2011 | Appointment of Jeremy Thompson-Hill as a director (3 pages) |
7 February 2011 | Appointment of Mr David Andrew Loveday as a director (4 pages) |
7 February 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
7 February 2011 | Registered office address changed from , Level 13, Broadgate Tower 20 Primrose Street, London, EC2A 2EW on 7 February 2011 (1 page) |
7 February 2011 | Resolutions
|
7 February 2011 | Registered office address changed from , Level 13, Broadgate Tower 20 Primrose Street, London, EC2A 2EW on 7 February 2011 (1 page) |
7 February 2011 | Appointment of Susanna Underwood as a secretary (3 pages) |
7 February 2011 | Termination of appointment of Robert Sanderson as a director (1 page) |
7 February 2011 | Appointment of Colin Rowlands as a director (3 pages) |
7 February 2011 | Appointment of Jeremy Thompson-Hill as a director (3 pages) |
7 February 2011 | Appointment of Mr David Andrew Loveday as a director (4 pages) |
7 February 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
7 February 2011 | Registered office address changed from , Level 13, Broadgate Tower 20 Primrose Street, London, EC2A 2EW on 7 February 2011 (1 page) |
7 February 2011 | Resolutions
|
17 January 2011 | Termination of appointment of Dm Company Services (London) Limited as a secretary (2 pages) |
17 January 2011 | Termination of appointment of Dm Company Services (London) Limited as a secretary (2 pages) |
11 January 2011 | Appointment of Vitruvian Directors Ii Limited as a director (3 pages) |
11 January 2011 | Appointment of Vitruvian Directors I Limited as a director (3 pages) |
11 January 2011 | Appointment of Mr Robert James Sanderson as a director (3 pages) |
11 January 2011 | Appointment of Vitruvian Directors Ii Limited as a director (3 pages) |
11 January 2011 | Appointment of Vitruvian Directors I Limited as a director (3 pages) |
11 January 2011 | Appointment of Mr Robert James Sanderson as a director (3 pages) |
20 December 2010 | Incorporation (28 pages) |
20 December 2010 | Incorporation (28 pages) |