Company NameHNH Group Ltd
Company StatusActive
Company Number07477716
CategoryPrivate Limited Company
Incorporation Date23 December 2010(13 years, 4 months ago)
Previous NameHailo Network Holdings Limited

Business Activity

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

Directors

Director NameMr Ronald William Zeghibe
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed23 December 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited States
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Caspar James Tudor Woolley
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2011(3 weeks, 6 days after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameJohn Buttrick
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 2012(2 years after company formation)
Appointment Duration11 years, 3 months
RoleVenture Capital
Country of ResidenceUnited States
Correspondence Address915 Broadway, 19th Floor
New York
New York 10010
United States
Director NameMr Eric Christian Archambeau
Date of BirthAugust 1958 (Born 65 years ago)
NationalityFrench
StatusCurrent
Appointed29 November 2016(5 years, 11 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address1050 14 Square Du Val De La Cambre
1050 Brussels
Brussels
Belgium
Director NameMr Christopher James Barnes
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2020(9 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Jay Philip Bregman
Date of BirthApril 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 2011(7 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 October 2014)
RoleEntrepreneur
Country of ResidenceUnited States
Correspondence Address114 Mercer Street
Apartment 6
New York
Ny 10012
United States
Director NameAdam Alexander Valkin
Date of BirthMay 1974 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed19 March 2012(1 year, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 December 2012)
RoleVenture Capital
Country of ResidenceUnited Kingdom
Correspondence Address16 St. James's Street
London
SW1A 1ER
Director NameMr Daniel David Waterhouse
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 November 2013)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House The Strand
London
Greater London
WC2R 1LA
Director NameMr Phillipe Laurent Alain Botteri
Date of BirthOctober 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed10 December 2012(1 year, 11 months after company formation)
Appointment Duration11 years (resigned 31 December 2023)
RoleVenture Capital
Country of ResidenceUnited Kingdom
Correspondence AddressAccel Partners 16 St James's Street
London
SW1A 1ER
Director NameMr Mattias Lennart Seve Ljungman
Date of BirthFebruary 1973 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed12 November 2013(2 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHanover House 14 Hanover Square
London
W1S 1HP
Director NameJeremy Graham Philips
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2013(2 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 22 December 2023)
RoleInvestor
Country of ResidenceUnited States
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameThomas Herman Barr
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed03 October 2014(3 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 January 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSomerset House The Strand
London
Greater London
WC2R 1LA
Director NameMr Andrew Richard Pinnington
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2015(4 years after company formation)
Appointment Duration1 year, 10 months (resigned 29 November 2016)
RoleCEO
Country of ResidenceEngland
Correspondence AddressSomerset House The Strand
London
Greater London
WC2R 1LA

Contact

Websitehailoapp.com

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

358.8k at £0.000001Natasha Inc
9.86%
Ordinary B
293.2k at £0.000001Accel London Iii Lp
8.06%
Preferred B
256.9k at £0.000001Occam Partners Fund Lp
7.06%
Preferred D
251.7k at £0.000001Union Square Ventures Opportunity Fund Lp
6.91%
Preferred C
211.8k at £0.000001Caspar Woolley
5.82%
Ordinary B
182.1k at £0.000001Atomico Advisors Ii LTD
5.00%
Preferred A
182.1k at £0.000001Wellington Partners Ventures Iv Technology Fund Lp
5.00%
Preferred A
160k at £0.000001Faris Zeghibe & Jeremy Henderson
4.40%
Ordinary B
128k at £0.000001Accel Xi Lp
3.52%
Preferred B
119.9k at £0.000001Morningside Venture Investments Limited
3.29%
Preferred D
-OTHER
22.07%
-
94.4k at £0.000001Atomico Advisors Ii LTD
2.59%
Preferred B
94.4k at £0.000001Wellington Partners Ventures Iv Technology Fund Lp
2.59%
Preferred B
92.1k at £0.000001Jpb Breckenridge Holdings Llc
2.53%
Ordinary B
81.3k at £0.000001Heritage Vantage Limited
2.23%
Preferred D
67.1k at £0.000001Phenomen Ventures Lp
1.84%
Ordinary A
58.2k at £0.000001Atomico Advisors Ii LTD
1.60%
Preferred D
56.5k at £0.000001Union Square Ventures Opportunity Fund Lp
1.55%
Preferred D
51.4k at £0.000001Ji Mei Investment Co Limited
1.41%
Preferred D
49.8k at £0.000001Natasha Inc
1.37%
Ordinary C
47k at £0.000001Atomico Advisors Ii LTD
1.29%
Preferred C

Financials

Year2014
Turnover£7,976,000
Gross Profit£5,627,000
Net Worth£5,261,000
Cash£5,871,000
Current Liabilities£2,293,000

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 January 2024 (3 months ago)
Next Return Due30 January 2025 (9 months, 2 weeks from now)

Charges

4 March 2014Delivered on: 20 March 2014
Persons entitled: The Royal Bank of Scotland International Limited Trading as Natwest

Classification: A registered charge
Particulars: None.
Outstanding
17 December 2012Delivered on: 21 December 2012
Persons entitled: Venaglass Limited

Classification: Rent deposit deed
Secured details: £10,800 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £10,800 see image for full details.
Outstanding

Filing History

16 January 2024Confirmation statement made on 16 January 2024 with updates (25 pages)
12 January 2024Confirmation statement made on 12 January 2024 with updates (26 pages)
10 January 2024Confirmation statement made on 23 December 2023 with no updates (3 pages)
4 January 2024Termination of appointment of Phillipe Laurent Alain Botteri as a director on 31 December 2023 (1 page)
31 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
28 December 2022Confirmation statement made on 23 December 2022 with no updates (3 pages)
26 April 2022Accounts for a small company made up to 30 June 2021 (17 pages)
23 December 2021Confirmation statement made on 23 December 2021 with no updates (3 pages)
17 July 2021Accounts for a small company made up to 30 June 2020 (16 pages)
18 March 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
1 May 2020Accounts for a small company made up to 30 June 2019 (16 pages)
24 February 2020Termination of appointment of Mattias Lennart Seve Ljungman as a director on 10 February 2020 (1 page)
24 February 2020Appointment of Mr Christopher James Barnes as a director on 10 February 2020 (2 pages)
9 January 2020Confirmation statement made on 23 December 2019 with updates (26 pages)
3 April 2019Accounts for a small company made up to 30 June 2018 (15 pages)
30 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
23 May 2018Group of companies' accounts made up to 30 June 2017 (24 pages)
22 February 2018Statement of capital following an allotment of shares on 4 January 2017
  • GBP 5.053279
(6 pages)
22 February 2018Confirmation statement made on 23 December 2017 with updates (27 pages)
6 September 2017Registered office address changed from Somerset House the Strand London Greater London WC2R 1LA to Cannon Place 78 Cannon Street London EC4N 6AF on 6 September 2017 (2 pages)
6 September 2017Registered office address changed from Somerset House the Strand London Greater London WC2R 1LA to Cannon Place 78 Cannon Street London EC4N 6AF on 6 September 2017 (2 pages)
19 June 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (3 pages)
19 June 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (3 pages)
20 February 2017Confirmation statement made on 23 December 2016 with updates (40 pages)
20 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(81 pages)
20 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(81 pages)
20 February 2017Confirmation statement made on 23 December 2016 with updates (40 pages)
6 February 2017Statement of capital following an allotment of shares on 24 October 2016
  • GBP 4.8251
(6 pages)
6 February 2017Statement of capital following an allotment of shares on 24 October 2016
  • GBP 4.8251
(6 pages)
6 January 2017Group of companies' accounts made up to 31 December 2015 (35 pages)
6 January 2017Group of companies' accounts made up to 31 December 2015 (35 pages)
30 November 2016Appointment of Mr Eric Archambeau as a director on 29 November 2016 (2 pages)
30 November 2016Appointment of Mr Eric Archambeau as a director on 29 November 2016 (2 pages)
29 November 2016Termination of appointment of Andrew Richard Pinnington as a director on 29 November 2016 (1 page)
29 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-29
(3 pages)
29 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-29
(3 pages)
29 November 2016Termination of appointment of Andrew Richard Pinnington as a director on 29 November 2016 (1 page)
7 July 2016Statement of capital following an allotment of shares on 29 April 2016
  • GBP 3.825146
(6 pages)
7 July 2016Statement of capital following an allotment of shares on 29 April 2016
  • GBP 3.825146
(6 pages)
17 May 2016Statement of capital following an allotment of shares on 17 February 2016
  • GBP 3.823784
(13 pages)
17 May 2016Statement of capital following an allotment of shares on 17 February 2016
  • GBP 3.823784
(13 pages)
11 March 2016Annual return made up to 23 December 2015. List of shareholders has changed
Statement of capital on 2016-03-11
  • GBP 3.818186
(35 pages)
11 March 2016Annual return made up to 23 December 2015. List of shareholders has changed
Statement of capital on 2016-03-11
  • GBP 3.818186
(35 pages)
9 January 2016Group of companies' accounts made up to 31 December 2014 (34 pages)
9 January 2016Group of companies' accounts made up to 31 December 2014 (34 pages)
8 July 2015Statement of capital following an allotment of shares on 17 June 2015
  • GBP 3.791272
(10 pages)
8 July 2015Statement of capital following an allotment of shares on 17 June 2015
  • GBP 3.791272
(10 pages)
11 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 April 2015Statement of capital following an allotment of shares on 26 January 2015
  • GBP 3.777065
(10 pages)
20 April 2015Statement of capital following an allotment of shares on 26 January 2015
  • GBP 3.777065
(10 pages)
24 February 2015Annual return made up to 23 December 2014 with a full list of shareholders (33 pages)
24 February 2015Annual return made up to 23 December 2014 with a full list of shareholders (33 pages)
9 February 2015Appointment of Mr Andrew Richard Pinnington as a director on 12 January 2015 (2 pages)
9 February 2015Appointment of Mr Andrew Richard Pinnington as a director on 12 January 2015 (2 pages)
9 February 2015Termination of appointment of Thomas Herman Barr as a director on 12 January 2015 (1 page)
9 February 2015Termination of appointment of Thomas Herman Barr as a director on 12 January 2015 (1 page)
29 January 2015Statement of capital following an allotment of shares on 6 January 2015
  • GBP 3.673250
(10 pages)
29 January 2015Statement of capital following an allotment of shares on 6 January 2015
  • GBP 3.673250
(10 pages)
29 January 2015Statement of capital following an allotment of shares on 6 January 2015
  • GBP 3.673250
(10 pages)
29 December 2014Appointment of Thomas Herman Barr as a director on 3 October 2014 (2 pages)
29 December 2014Appointment of Thomas Herman Barr as a director on 3 October 2014 (2 pages)
29 December 2014Appointment of Thomas Herman Barr as a director on 3 October 2014 (2 pages)
19 December 2014Statement of capital following an allotment of shares on 27 October 2014
  • GBP 3.635440
(10 pages)
19 December 2014Statement of capital following an allotment of shares on 27 October 2014
  • GBP 3.635440
(10 pages)
18 December 2014Group of companies' accounts made up to 31 December 2013 (33 pages)
18 December 2014Group of companies' accounts made up to 31 December 2013 (33 pages)
10 December 2014Termination of appointment of Jay Philip Bregman as a director on 3 October 2014 (1 page)
10 December 2014Termination of appointment of Jay Philip Bregman as a director on 3 October 2014 (1 page)
10 December 2014Termination of appointment of Jay Philip Bregman as a director on 3 October 2014 (1 page)
4 August 2014Change of share class name or designation (2 pages)
4 August 2014Statement of capital following an allotment of shares on 6 June 2014
  • GBP 3.572327
(10 pages)
4 August 2014Change of share class name or designation (2 pages)
4 August 2014Statement of capital following an allotment of shares on 6 June 2014
  • GBP 3.572327
(10 pages)
4 August 2014Statement of capital following an allotment of shares on 6 June 2014
  • GBP 3.572327
(10 pages)
20 March 2014Registration of charge 074777160002 (10 pages)
20 March 2014Registration of charge 074777160002 (10 pages)
6 February 2014Appointment of Jeremy Graham Philips as a director (3 pages)
6 February 2014Statement of capital following an allotment of shares on 22 January 2014
  • GBP 3.360793
(9 pages)
6 February 2014Annual return made up to 23 December 2013 with a full list of shareholders (29 pages)
6 February 2014Appointment of Jeremy Graham Philips as a director (3 pages)
6 February 2014Annual return made up to 23 December 2013 with a full list of shareholders (29 pages)
6 February 2014Statement of capital following an allotment of shares on 22 January 2014
  • GBP 3.360793
(9 pages)
30 January 2014Director's details changed for Mr Ronald William Zeghibe on 13 November 2013 (2 pages)
30 January 2014Director's details changed for Mr Ronald William Zeghibe on 13 November 2013 (2 pages)
30 January 2014Director's details changed for Mr Jay Philip Bregman on 13 November 2013 (2 pages)
30 January 2014Director's details changed for Mr Jay Philip Bregman on 13 November 2013 (2 pages)
22 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(74 pages)
22 January 2014Statement of capital following an allotment of shares on 13 November 2013
  • GBP 3.219389
(9 pages)
22 January 2014Appointment of Mattias Lennart Seve Ljungman as a director (3 pages)
22 January 2014Termination of appointment of Daniel Waterhouse as a director (2 pages)
22 January 2014Statement of capital following an allotment of shares on 13 November 2013
  • GBP 3.219389
(9 pages)
22 January 2014Appointment of Mattias Lennart Seve Ljungman as a director (3 pages)
22 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(74 pages)
22 January 2014Termination of appointment of Daniel Waterhouse as a director (2 pages)
12 December 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
12 December 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
4 June 2013Statement of capital following an allotment of shares on 14 February 2013
  • GBP 2.716894
(7 pages)
4 June 2013Statement of capital following an allotment of shares on 14 February 2013
  • GBP 2.716894
(7 pages)
19 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(69 pages)
19 February 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 2.660785
(8 pages)
19 February 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 February 2013Appointment of John Buttrick as a director (3 pages)
19 February 2013Appointment of John Buttrick as a director (3 pages)
19 February 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 2.660785
(8 pages)
19 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(69 pages)
19 February 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (24 pages)
28 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (24 pages)
25 January 2013Director's details changed for Mr Jay Philip Bregman on 14 January 2013 (2 pages)
25 January 2013Director's details changed for Mr Jay Philip Bregman on 14 January 2013 (2 pages)
21 January 2013Appointment of Philippe Laurent Alain Botteri as a director (3 pages)
21 January 2013Appointment of Philippe Laurent Alain Botteri as a director (3 pages)
10 January 2013Termination of appointment of Adam Valkin as a director (1 page)
10 January 2013Termination of appointment of Adam Valkin as a director (1 page)
10 January 2013Director's details changed for Mr Caspar James Tudor Woolley on 5 October 2012 (2 pages)
10 January 2013Director's details changed for Mr Caspar James Tudor Woolley on 5 October 2012 (2 pages)
10 January 2013Director's details changed for Mr Caspar James Tudor Woolley on 5 October 2012 (2 pages)
7 January 2013Statement of capital following an allotment of shares on 21 June 2012
  • GBP 2.088354
(7 pages)
7 January 2013Statement of capital following an allotment of shares on 21 June 2012
  • GBP 2.088354
(7 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 October 2012Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW United Kingdom on 5 October 2012 (1 page)
5 October 2012Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW United Kingdom on 5 October 2012 (1 page)
5 October 2012Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW United Kingdom on 5 October 2012 (1 page)
24 September 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
24 September 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
18 May 2012Appointment of Mr Daniel David Waterhouse as a director (3 pages)
18 May 2012Appointment of Mr Daniel David Waterhouse as a director (3 pages)
10 May 2012Statement of capital following an allotment of shares on 18 April 2012
  • GBP 2.084606
(7 pages)
10 May 2012Statement of capital following an allotment of shares on 18 April 2012
  • GBP 2.084606
(7 pages)
10 May 2012Appointment of Adam Alexander Valkin as a director (3 pages)
10 May 2012Appointment of Adam Alexander Valkin as a director (3 pages)
13 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Provisions of articles 11 9 2 to 11 9 12 of arts not apply to allotment of shares 19/03/2012
(64 pages)
13 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Provisions of articles 11 9 2 to 11 9 12 of arts not apply to allotment of shares 19/03/2012
(64 pages)
27 January 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 08/09/2011 to 03/10/2011
(8 pages)
27 January 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 08/09/2011 to 03/10/2011
(8 pages)
26 January 2012Statement of capital following an allotment of shares on 17 August 2011
  • GBP 1.443089
(4 pages)
26 January 2012Statement of capital following an allotment of shares on 17 August 2011
  • GBP 1.443089
(4 pages)
25 January 2012Statement of capital following an allotment of shares on 19 January 2012
  • GBP 1.443089
(6 pages)
25 January 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 January 2012Statement of capital following an allotment of shares on 19 January 2012
  • GBP 1.443089
(6 pages)
25 January 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 January 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 January 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (16 pages)
24 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (16 pages)
17 October 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 1.431464
  • ANNOTATION A second filed SH01 was registered on 27/01/2012
(5 pages)
17 October 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 1.431464
  • ANNOTATION A second filed SH01 was registered on 27/01/2012
(5 pages)
17 October 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 1.431464
  • ANNOTATION A second filed SH01 was registered on 27/01/2012
(5 pages)
20 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(56 pages)
20 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(56 pages)
20 September 2011Particulars of variation of rights attached to shares (2 pages)
20 September 2011Particulars of variation of rights attached to shares (2 pages)
5 August 2011Appointment of Mr Jay Philip Bregman as a director (3 pages)
5 August 2011Appointment of Mr Jay Philip Bregman as a director (3 pages)
18 May 2011Particulars of variation of rights attached to shares (2 pages)
18 May 2011Statement of capital following an allotment of shares on 15 April 2011
  • GBP 1.218049
(4 pages)
18 May 2011Sub-division of shares on 5 April 2011 (5 pages)
18 May 2011Change of share class name or designation (2 pages)
18 May 2011Statement of capital following an allotment of shares on 15 April 2011
  • GBP 1.218049
(4 pages)
18 May 2011Change of share class name or designation (2 pages)
18 May 2011Sub-division of shares on 5 April 2011 (5 pages)
18 May 2011Sub-division of shares on 5 April 2011 (5 pages)
18 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(55 pages)
18 May 2011Particulars of variation of rights attached to shares (2 pages)
18 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(55 pages)
1 February 2011Appointment of Caspar James Tudor Woolley as a director (3 pages)
1 February 2011Appointment of Caspar James Tudor Woolley as a director (3 pages)
23 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
23 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
23 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)