London
SW1W 0AU
Director Name | Mr Edward Quintin Drax |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2020(9 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor, 52 Grosvenor Gardens London SW1W 0AU |
Director Name | Mr Michael William Cairns |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 40 Wood Way Great Notley Essex CM77 7JS |
Secretary Name | Michael William Cairns |
---|---|
Status | Resigned |
Appointed | 19 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Wood Way Great Notley Essex CM77 7JS |
Director Name | Mr Andrew Peter Lyon Carroll |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 White Lion Court Cornhill London EC3V 3NP |
Director Name | Alex Giles Hankinson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2011(9 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hesketh Park Mansions Queens Road Southport Merseyside PR9 9JE |
Director Name | Peter Fulton Gardner |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2011(9 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 September 2015) |
Role | Private Investor |
Country of Residence | United Kingdom |
Correspondence Address | 2 White Lion Court Cornhill London EC3V 3NP |
Director Name | Shishir Bankapur |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2011(9 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 March 2013) |
Role | Technology Director |
Country of Residence | United Kingdom |
Correspondence Address | 11a St Loo Court St Loo Avenue London SW3 5TJ |
Director Name | Mr William Francis Frewen |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2011(9 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 September 2017) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 12 Neville Street London SW7 3AR |
Director Name | Lord Ian Charter Mac Laurin |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2011(9 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowley Grange Farleigh Hungerford Bath BA2 7RS |
Director Name | Clive Andrew Whistler Baker |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2013(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 April 2016) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 81 Buckingham Road Borehamwood Hertfordshire WD6 2RA |
Director Name | Mr Neville David Wright |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Office Village Forder Way Hampton Peterborough Cambs PE7 8GX |
Director Name | Mr Edward Quintin Drax |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2013(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 White Lion Court Cornhill London EC3V 3NP |
Director Name | Mr Robert Howard Diamond |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2013(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 White Lion Court Cornhill London EC3V 3NP |
Director Name | Mr Simon Benjamin Clegg |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 September 2017) |
Role | Chief Technology Officer |
Country of Residence | England |
Correspondence Address | 2 White Lion Court Cornhill London EC3V 3NP |
Director Name | Mr Jonathan Andrew Hodes |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2017(6 years, 8 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 24 May 2018) |
Role | Chartered Accountant And Chartered Tax Advisor |
Country of Residence | England |
Correspondence Address | 6th Floor Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Peter Howard Miller |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2017(6 years, 8 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 24 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Leon Shelley |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2017(6 years, 8 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 24 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Midcity Place 71 High Holborn London WC1V 6EA |
Secretary Name | Leon Shelley |
---|---|
Status | Resigned |
Appointed | 28 September 2017(6 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 30 November 2017) |
Role | Company Director |
Correspondence Address | 6th Floor Midcity Place 71 High Holborn London WC1V 6EA |
Secretary Name | Mrs Gillian Claire Houinato |
---|---|
Status | Resigned |
Appointed | 30 November 2017(6 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 May 2018) |
Role | Company Director |
Correspondence Address | 6th Floor Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Mr James Vincent Strabo |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2018(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 November 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Portland Place London W1B 1DY |
Director Name | Todd Andrew Suko |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 2018(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 November 2019) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 54 Portland Place London W1B 1DY |
Director Name | Mrs Katherine Louisa Patricia Lyon Carroll |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2019(8 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Katherine Lyon Carroll (C&C), 2 White Lion Court London EC3V 3NP |
Director Name | Mr Andrew Peter Lyon Carroll |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2019(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 21 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, 52 Grosvenor Gardens London SW1W 0AU |
Director Name | Mr James Vincent Strabo |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2020(9 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, 52 Grosvenor Gardens London SW1W 0AU |
Website | ereceipts.co.uk |
---|---|
Telephone | 020 74000240 |
Telephone region | London |
Registered Address | 7th Floor, 52 Grosvenor Gardens London SW1W 0AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1.3k at £95.39 | Andrew Beeson 5.66% Ordinary |
---|---|
1.3k at £95.39 | Joanne Beeson 5.66% Ordinary |
1.3k at £95.39 | Marilyn Wright 5.66% Ordinary |
1.3k at £95.39 | Neville Wright 5.66% Ordinary |
1.3k at £95.39 | William Frewen 5.50% Ordinary |
1.5k at £59.91 | Constant Tedder 3.94% Ordinary 2 |
878 at £95.39 | Robert Diamond 3.71% Ordinary |
810 at £95.39 | Patrick Dumas 3.43% Ordinary |
1.3k at £59.91 | Peter Lee & Lynn Lee 3.40% Ordinary 2 |
768 at £95.39 | Peter Gardner 3.25% Ordinary |
754 at £95.39 | Jie Dong & Manish Singh 3.19% Ordinary |
- | OTHER 24.73% - |
629 at £95.39 | Edward Drax 2.66% Ordinary |
564 at £95.39 | Sir Ian Lowson 2.38% Ordinary |
834 at £59.91 | Carroll & Carroll LTD 2.21% Ordinary 2 |
3.2k at £95.39 | Smith Williamson Nominees LTD 13.64% Ordinary |
680 at £59.91 | Lord Ian Mclaurin 1.81% Ordinary 2 |
655 at £59.91 | Stephen Wragg 1.74% Ordinary 2 |
525 at £59.91 | Flure Grossart 1.39% Ordinary 2 |
5.6k at £1 | Mr Andrew Carroll 0.25% Ordinary 1 |
3.4k at £1 | Giles Hankinson 0.15% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | £179,858 |
Cash | £66,073 |
Current Liabilities | £62,747 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 November 2023 (5 months ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 2 weeks from now) |
31 January 2013 | Delivered on: 16 February 2013 Persons entitled: Breanstar Limited Classification: Lease Secured details: £6,875.00 due or to become due. Particulars: Charge of the rent deposit. Outstanding |
---|
14 December 2023 | Confirmation statement made on 22 November 2023 with updates (4 pages) |
---|---|
4 August 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
8 December 2022 | Confirmation statement made on 22 November 2022 with updates (4 pages) |
7 December 2022 | Change of details for Yocuda Uk Holdings Limited as a person with significant control on 21 November 2022 (2 pages) |
7 December 2022 | Termination of appointment of James Vincent Strabo as a director on 21 November 2022 (1 page) |
1 December 2022 | Registered office address changed from 41 Dovehouse Street London SW3 6JY England to 7th Floor, 52 Grosvenor Gardens London SW1W 0AU on 1 December 2022 (1 page) |
1 December 2022 | Termination of appointment of Andrew Peter Lyon Carroll as a director on 21 November 2022 (1 page) |
30 November 2022 | Director's details changed for Mr Simon Benjamin Clegg on 21 November 2022 (2 pages) |
30 November 2022 | Director's details changed for Mr James Vincent Strabo on 30 November 2022 (2 pages) |
30 November 2022 | Director's details changed for Mr Andrew Peter Lyon Carroll on 21 November 2022 (2 pages) |
30 November 2022 | Director's details changed for Mr Edward Quintin Drax on 30 November 2022 (2 pages) |
23 November 2022 | Director's details changed for Mr Simon Benjamin Clegg on 6 October 2022 (2 pages) |
6 July 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
13 December 2021 | Notification of Global Blue S.A as a person with significant control on 6 September 2021 (2 pages) |
13 December 2021 | Confirmation statement made on 22 November 2021 with updates (5 pages) |
13 December 2021 | Change of details for Onemarket Network Uk Holdings Limited as a person with significant control on 6 December 2020 (2 pages) |
30 July 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
28 January 2021 | Confirmation statement made on 22 November 2020 with updates (4 pages) |
6 December 2020 | Resolutions
|
2 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
31 July 2020 | Termination of appointment of Katherine Louisa Patricia Lyon Carroll as a director on 14 July 2020 (1 page) |
30 January 2020 | Appointment of Mr James Vincent Strabo as a director on 20 January 2020 (2 pages) |
30 January 2020 | Appointment of Mr Simon Benjamin Clegg as a director on 20 January 2020 (2 pages) |
30 January 2020 | Appointment of Mr Edward Quintin Drax as a director on 20 January 2020 (2 pages) |
16 December 2019 | Appointment of Katherine Louisa Patricia Lyon Carroll as a director on 27 November 2019 (2 pages) |
16 December 2019 | Termination of appointment of Todd Andrew Suko as a director on 27 November 2019 (1 page) |
16 December 2019 | Registered office address changed from 54 Portland Place London W1B 1DY England to 41 Dovehouse Street London SW3 6JY on 16 December 2019 (1 page) |
16 December 2019 | Change of details for Onemarket Network Uk Holdings Limited as a person with significant control on 16 December 2019 (2 pages) |
16 December 2019 | Termination of appointment of James Vincent Strabo as a director on 27 November 2019 (1 page) |
16 December 2019 | Appointment of Mr Andrew Peter Lyon Carroll as a director on 27 November 2019 (2 pages) |
16 December 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
27 November 2019 | Accounts for a small company made up to 31 December 2018 (21 pages) |
29 March 2019 | Registered office address changed from 57 Greek Street First Floor London W1D 3DX England to 54 Portland Place London W1B 1DY on 29 March 2019 (1 page) |
4 December 2018 | Confirmation statement made on 22 November 2018 with updates (5 pages) |
4 December 2018 | Change of details for Onemarket Network Uk Holdings Limited as a person with significant control on 22 November 2018 (2 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (27 pages) |
17 July 2018 | Registered office address changed from 6th Floor Midcity Place 71 High Holborn London WC1V 6EA United Kingdom to 57 Greek Street First Floor London W1D 3DX on 17 July 2018 (1 page) |
19 June 2018 | Statement of capital following an allotment of shares on 31 March 2018
|
29 May 2018 | Appointment of Mr James Vincent Strabo as a director on 24 May 2018 (2 pages) |
24 May 2018 | Termination of appointment of Jonathan Andrew Hodes as a director on 24 May 2018 (1 page) |
24 May 2018 | Termination of appointment of Peter Howard Miller as a director on 24 May 2018 (1 page) |
24 May 2018 | Termination of appointment of Gillian Claire Houinato as a secretary on 24 May 2018 (1 page) |
24 May 2018 | Termination of appointment of Leon Shelley as a director on 24 May 2018 (1 page) |
24 May 2018 | Appointment of Todd Andrew Suko as a director on 24 May 2018 (2 pages) |
11 January 2018 | Statement of capital following an allotment of shares on 29 December 2017
|
7 December 2017 | Company name changed paperless receipts LIMITED\certificate issued on 07/12/17
|
7 December 2017 | Company name changed paperless receipts LIMITED\certificate issued on 07/12/17
|
6 December 2017 | Appointment of Mrs Gillian Claire Houinato as a secretary on 30 November 2017 (2 pages) |
6 December 2017 | Total exemption full accounts made up to 31 January 2017 (15 pages) |
6 December 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
6 December 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
6 December 2017 | Termination of appointment of Leon Shelley as a secretary on 30 November 2017 (1 page) |
6 December 2017 | Termination of appointment of Leon Shelley as a secretary on 30 November 2017 (1 page) |
6 December 2017 | Appointment of Mrs Gillian Claire Houinato as a secretary on 30 November 2017 (2 pages) |
6 December 2017 | Total exemption full accounts made up to 31 January 2017 (15 pages) |
29 November 2017 | Change of details for Westfield Retail Solutions Holdings Limited as a person with significant control on 23 November 2017 (2 pages) |
29 November 2017 | Change of details for Westfield Retail Solutions Holdings Limited as a person with significant control on 23 November 2017 (2 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with updates (11 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with updates (11 pages) |
17 October 2017 | Resolutions
|
17 October 2017 | Resolutions
|
5 October 2017 | Statement of capital following an allotment of shares on 28 September 2017
|
5 October 2017 | Appointment of Mr Leon Shelley as a director on 28 September 2017 (2 pages) |
5 October 2017 | Termination of appointment of Simon Benjamin Clegg as a director on 28 September 2017 (1 page) |
5 October 2017 | Termination of appointment of Robert Howard Diamond as a director on 28 September 2017 (1 page) |
5 October 2017 | Registered office address changed from 2 White Lion Court Cornhill London EC3V 3NP to 6th Floor Midcity Place 71 High Holborn London WC1V 6EA on 5 October 2017 (1 page) |
5 October 2017 | Appointment of Leon Shelley as a secretary on 28 September 2017 (2 pages) |
5 October 2017 | Appointment of Mr Jonathan Andrew Hodes as a director on 28 September 2017 (2 pages) |
5 October 2017 | Withdrawal of a person with significant control statement on 5 October 2017 (2 pages) |
5 October 2017 | Appointment of Leon Shelley as a secretary on 28 September 2017 (2 pages) |
5 October 2017 | Appointment of Mr Peter Howard Miller as a director on 28 September 2017 (2 pages) |
5 October 2017 | Withdrawal of a person with significant control statement on 5 October 2017 (2 pages) |
5 October 2017 | Termination of appointment of Simon Benjamin Clegg as a director on 28 September 2017 (1 page) |
5 October 2017 | Notification of Westfield Retail Solutions Holdings Limited as a person with significant control on 28 September 2017 (2 pages) |
5 October 2017 | Termination of appointment of Neville David Wright as a director on 28 September 2017 (1 page) |
5 October 2017 | Termination of appointment of Ian Charter Mac Laurin as a director on 28 September 2017 (1 page) |
5 October 2017 | Termination of appointment of Andrew Peter Lyon Carroll as a director on 28 September 2017 (1 page) |
5 October 2017 | Termination of appointment of Michael William Cairns as a secretary on 28 September 2017 (1 page) |
5 October 2017 | Termination of appointment of Michael William Cairns as a secretary on 28 September 2017 (1 page) |
5 October 2017 | Termination of appointment of Edward Quintin Drax as a director on 28 September 2017 (1 page) |
5 October 2017 | Termination of appointment of Robert Howard Diamond as a director on 28 September 2017 (1 page) |
5 October 2017 | Statement of capital following an allotment of shares on 28 September 2017
|
5 October 2017 | Appointment of Mr Peter Howard Miller as a director on 28 September 2017 (2 pages) |
5 October 2017 | Appointment of Mr Jonathan Andrew Hodes as a director on 28 September 2017 (2 pages) |
5 October 2017 | Withdrawal of a person with significant control statement on 5 October 2017 (2 pages) |
5 October 2017 | Termination of appointment of William Francis Frewen as a director on 28 September 2017 (1 page) |
5 October 2017 | Termination of appointment of Ian Charter Mac Laurin as a director on 28 September 2017 (1 page) |
5 October 2017 | Termination of appointment of Michael William Cairns as a director on 28 September 2017 (1 page) |
5 October 2017 | Termination of appointment of Michael William Cairns as a director on 28 September 2017 (1 page) |
5 October 2017 | Termination of appointment of Neville David Wright as a director on 28 September 2017 (1 page) |
5 October 2017 | Registered office address changed from 2 White Lion Court Cornhill London EC3V 3NP to 6th Floor Midcity Place 71 High Holborn London WC1V 6EA on 5 October 2017 (1 page) |
5 October 2017 | Termination of appointment of William Francis Frewen as a director on 28 September 2017 (1 page) |
5 October 2017 | Withdrawal of a person with significant control statement on 5 October 2017 (2 pages) |
5 October 2017 | Termination of appointment of Andrew Peter Lyon Carroll as a director on 28 September 2017 (1 page) |
5 October 2017 | Appointment of Mr Leon Shelley as a director on 28 September 2017 (2 pages) |
5 October 2017 | Termination of appointment of Edward Quintin Drax as a director on 28 September 2017 (1 page) |
5 October 2017 | Notification of Westfield Retail Solutions Holdings Limited as a person with significant control on 28 September 2017 (2 pages) |
27 September 2017 | Confirmation statement made on 25 September 2017 with updates (11 pages) |
27 September 2017 | Confirmation statement made on 25 September 2017 with updates (11 pages) |
30 August 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
30 August 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
24 July 2017 | Satisfaction of charge 1 in full (1 page) |
24 July 2017 | Satisfaction of charge 1 in full (1 page) |
23 February 2017 | Confirmation statement made on 19 January 2017 with updates (13 pages) |
23 February 2017 | Confirmation statement made on 19 January 2017 with updates (13 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
15 June 2016 | Termination of appointment of Clive Andrew Whistler Baker as a director on 10 April 2016 (1 page) |
15 June 2016 | Termination of appointment of Clive Andrew Whistler Baker as a director on 10 April 2016 (1 page) |
15 June 2016 | Appointment of Mr Simon Benjamin Clegg as a director on 1 May 2016 (2 pages) |
15 June 2016 | Appointment of Mr Simon Benjamin Clegg as a director on 1 May 2016 (2 pages) |
1 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
16 September 2015 | Termination of appointment of Peter Fulton Gardner as a director on 16 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Peter Fulton Gardner as a director on 16 September 2015 (1 page) |
17 June 2015 | Resolutions
|
17 June 2015 | Resolutions
|
16 June 2015 | Statement of capital following an allotment of shares on 15 June 2015
|
16 June 2015 | Statement of capital following an allotment of shares on 15 June 2015
|
3 March 2015 | Statement of capital following an allotment of shares on 28 March 2014
|
3 March 2015 | Statement of capital following an allotment of shares on 28 March 2014
|
2 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
8 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
8 July 2014 | Statement of capital following an allotment of shares on 16 April 2014
|
8 July 2014 | Statement of capital following an allotment of shares on 16 April 2014
|
2 April 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
2 April 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
24 February 2014 | Termination of appointment of Alex Hankinson as a director (1 page) |
24 February 2014 | Termination of appointment of Alex Hankinson as a director (1 page) |
21 February 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
21 February 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
17 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders (17 pages) |
17 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders (17 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
29 August 2013 | Appointment of Mr Robert Howard Diamond as a director (2 pages) |
29 August 2013 | Appointment of Mr Edward Quintin Drax as a director (2 pages) |
29 August 2013 | Appointment of Mr Robert Howard Diamond as a director (2 pages) |
29 August 2013 | Appointment of Mr Edward Quintin Drax as a director (2 pages) |
15 May 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
15 May 2013 | Appointment of Neville Wright as a director (3 pages) |
15 May 2013 | Appointment of Neville Wright as a director (3 pages) |
15 May 2013 | Appointment of Clive Andrew Whistler Baker as a director (3 pages) |
15 May 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
15 May 2013 | Appointment of Clive Andrew Whistler Baker as a director (3 pages) |
4 April 2013 | Termination of appointment of Shishir Bankapur as a director (2 pages) |
4 April 2013 | Termination of appointment of Shishir Bankapur as a director (2 pages) |
25 March 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
25 March 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
20 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (14 pages) |
20 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (14 pages) |
15 March 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
15 March 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
15 March 2013 | Second filing of SH01 previously delivered to Companies House
|
15 March 2013 | Second filing of SH01 previously delivered to Companies House
|
19 February 2013 | Statement of capital following an allotment of shares on 1 April 2012
|
19 February 2013 | Statement of capital following an allotment of shares on 1 April 2012
|
19 February 2013 | Statement of capital following an allotment of shares on 1 April 2012
|
16 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
20 March 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (21 pages) |
20 March 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (21 pages) |
7 February 2012 | Resolutions
|
7 February 2012 | Resolutions
|
3 January 2012 | Appointment of Mr William Francis Frewen as a director (2 pages) |
3 January 2012 | Appointment of Mr William Francis Frewen as a director (2 pages) |
21 December 2011 | Director's details changed for Alex Giles Hankinson on 20 December 2011 (2 pages) |
21 December 2011 | Notice of Restriction on the Company's Articles (2 pages) |
21 December 2011 | Memorandum and Articles of Association (25 pages) |
21 December 2011 | Director's details changed for Alex Giles Hankinson on 20 December 2011 (2 pages) |
21 December 2011 | Memorandum and Articles of Association (25 pages) |
21 December 2011 | Notice of Restriction on the Company's Articles (2 pages) |
20 December 2011 | Director's details changed for Alex Giles Giles Hankinson on 20 December 2011 (2 pages) |
20 December 2011 | Director's details changed for Alex Giles Giles Hankinson on 20 December 2011 (2 pages) |
20 December 2011 | Director's details changed for Lord Ian Charter Mac Laudin on 20 December 2011 (2 pages) |
20 December 2011 | Director's details changed for Lord Ian Charter Mac Laudin on 20 December 2011 (2 pages) |
12 December 2011 | Appointment of Shishir Bankapur as a director (3 pages) |
12 December 2011 | Appointment of Shishir Bankapur as a director (3 pages) |
12 December 2011 | Appointment of Peter Fulton Gardner as a director (3 pages) |
12 December 2011 | Appointment of Lord Ian Charter Mac Laudin as a director (3 pages) |
12 December 2011 | Appointment of Peter Fulton Gardner as a director (3 pages) |
12 December 2011 | Appointment of Alex Giles Hankinson as a director (3 pages) |
12 December 2011 | Appointment of Alex Giles Hankinson as a director (3 pages) |
12 December 2011 | Appointment of Lord Ian Charter Mac Laudin as a director (3 pages) |
19 October 2011 | Statement of capital following an allotment of shares on 3 October 2011
|
19 October 2011 | Statement of capital following an allotment of shares on 3 October 2011
|
19 October 2011 | Statement of capital following an allotment of shares on 3 October 2011
|
11 October 2011 | Statement of capital following an allotment of shares on 23 August 2011
|
11 October 2011 | Statement of capital following an allotment of shares on 23 August 2011
|
7 July 2011 | Appointment of Andrew Peter Lyon Carroll as a director (3 pages) |
7 July 2011 | Appointment of Andrew Peter Lyon Carroll as a director (3 pages) |
19 January 2011 | Incorporation
|
19 January 2011 | Incorporation
|