Company NameNutmeg Saving And Investment Limited
Company StatusActive
Company Number07503666
CategoryPrivate Limited Company
Incorporation Date24 January 2011(13 years, 3 months ago)
Previous NameHungry Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Clive Peter Adamson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2021(10 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
London
E14 5JP
Director NameAlice Wang
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed24 September 2021(10 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleBanker
Country of ResidenceUnited States
Correspondence Address25 Bank Street
London
E14 5JP
Secretary NameMs Hina Patel
StatusCurrent
Appointed24 September 2021(10 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address25 Bank Street
London
E14 5JP
Director NameMr Matthew Paul Melling
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2022(11 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr Sanoke Viswanathan
Date of BirthApril 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed17 November 2023(12 years, 10 months after company formation)
Appointment Duration5 months, 1 week
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address25 Bank Street
London
E14 5JP
Secretary NameJ. P. Morgan Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed24 September 2021(10 years, 8 months after company formation)
Appointment Duration2 years, 7 months
Correspondence Address25 Bank Street
London
E14 5JP
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameNicholas Walter Hungerford
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(2 days after company formation)
Appointment Duration8 years, 1 month (resigned 08 March 2019)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressTaylor Wessing Llp 5 New Street Square
London
EC4A 3TW
Director NameMr William Robert Todd
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(1 week, 1 day after company formation)
Appointment Duration3 years, 6 months (resigned 12 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Queens Road
Wimbeldon
London
SW19 8NR
Director NameMr Marc Frans Julia Moens
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBelgian
StatusResigned
Appointed14 April 2011(2 months, 2 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 10 August 2011)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address39 Melville Street
Edinburgh
EH3 7JF
Scotland
Director NameMr Craig Brian Anderson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2011(6 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 24 September 2021)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address112 George Street
Edinburgh
EH2 4LH
Scotland
Director NameMr David John Pye
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(8 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 30 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYew Bank Romsey Road
King's Somborne
Stockbridge
Hants
SO20 6PR
Director NameDaniel Simon Aegerter
Date of BirthJuly 1969 (Born 54 years ago)
NationalitySwiss
StatusResigned
Appointed30 March 2012(1 year, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 05 October 2012)
RoleEntrepreneur
Country of ResidenceSwitzerland
Correspondence Address39 Seestrasse 39
Ch-8700
Kusnacht
Switzerland
Director NameMr Nicholas George
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2012(1 year, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Lee Andrew Cowles
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 15 April 2016)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address25 Elmers Drive
Teddington
TW11 9JB
Director NameMr Stephen Clark
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2014(3 years after company formation)
Appointment Duration7 years, 7 months (resigned 24 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gray House Langton Road
Langton Green
Tunbridge Wells
Kent
TN3 0HP
Director NameMassimo Tosato
Date of BirthNovember 1954 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed07 July 2014(3 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2016)
RoleExecutive Vice Chairman Schroders Plc
Country of ResidenceUnited Kingdom
Correspondence Address31 Gresham Street
London
EC2V 7QA
Director NameMr Timothy Brian Bunting
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2014(3 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 March 2019)
RoleGeneral Partner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Balderton Capital 20 Balderton Street
London
W1K 6TL
Director NameMr Martin Clive Stead
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2016(5 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 December 2019)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameJohnny Chen
Date of BirthOctober 1959 (Born 64 years ago)
NationalityChinese
StatusResigned
Appointed15 December 2016(5 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address17f Cubus
No 1 Hoi Ping Road
Causeway Bay
Hong Kong
Director NameMr I Meng Huang
Date of BirthApril 1963 (Born 61 years ago)
NationalityTaiwanese
StatusResigned
Appointed26 October 2017(6 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 March 2019)
RoleCompany Director
Country of ResidenceTaiwan
Correspondence Address4f No.68 Xin-Fu St
Neihu Dist
Taipei City
Taiwan
Director NameNeil Ross Alexander
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2018(7 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameShaun Peter Alan Port
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2018(7 years, 5 months after company formation)
Appointment Duration8 months (resigned 08 March 2019)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr William Reeve
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2018(7 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameRana Yared
Date of BirthMarch 1984 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 2019(8 years, 2 months after company formation)
Appointment Duration11 months (resigned 04 March 2020)
RolePartner
Country of ResidenceUnited States
Correspondence AddressGoldman Sachs Group 200 West Street
New York
Ny
10282
Director NameRoman Cheng
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityTaiwanese
StatusResigned
Appointed09 May 2019(8 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 September 2021)
RoleFinancial Professional
Country of ResidenceTaiwan
Correspondence AddressTaipei Fubon Commercial Bank Co., Ltd No. 169, Sec
Daan Dist.
Taipei City
Taiwan
Director NameMatthew Christopher Gatrell
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2020(9 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 September 2021)
RoleCto/Coo
Country of ResidenceUnited Kingdom
Correspondence Address1 Clewer Hill
Windsor
SL4 4BU
Director NameMr James Paul Hayward
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2020(9 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 24 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHock Yap
Date of BirthJuly 1955 (Born 68 years ago)
NationalityChinese
StatusResigned
Appointed31 December 2020(9 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Sanjiv Dwarka Somani
Date of BirthDecember 1973 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed17 November 2022(11 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 August 2023)
RoleCEO
Country of ResidenceEngland
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed24 January 2011(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed24 January 2011(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2011(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websitewww.nutmeg.com/
Email address[email protected]
Telephone020 30147481
Telephone regionLondon

Location

Registered Address25 Bank Street
London
E14 5JP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

750k at £0.001Daniel Simon Aegerter
9.47%
Ordinary Preferred B
750k at £0.001Nicholas Hungerford
9.47%
Ordinary
640.5k at £0.001Pentech Fund Ii Lp
8.09%
Ordinary Preferred
435.3k at £0.001Daniel Simon Aegerter
5.50%
Ordinary Preferred
375k at £0.001Pentech Fund Ii Lp
4.74%
Ordinary Preferred B
250k at £0.001Goh Geok Khim
3.16%
Ordinary Preferred B
193.5k at £0.001Victor Blank
2.44%
Ordinary
178.7k at £0.001Daniel Simon Aegerter
2.26%
Ordinary Preferred C
1.000k at £0.001Euroblue Investments LTD
12.63%
Ordinary Preferred B
953.1k at £0.001Balderton Capital V L.p
12.04%
Ordinary Preferred C
953.1k at £0.001Schroder Investment Company Limited
12.04%
Ordinary Preferred C
-OTHER
10.15%
-
120.8k at £0.001Draper Associates Riskmasters Fund, Llc
1.53%
Ordinary Preferred
96.7k at £0.001Draper Associates Riskmasters Fund Ii, Llc
1.22%
Ordinary Preferred
96.7k at £0.001Philippe Bubb
1.22%
Ordinary Preferred
75k at £0.001Trenwick LTD
0.95%
Ordinary Preferred B
50k at £0.001Jilef LTD
0.63%
Ordinary
50k at £0.001Sir Victor Blank Pension Fund
0.63%
Ordinary Preferred B
48.4k at £0.001Mark Papworth
0.61%
Ordinary Non Voting
48.4k at £0.001Martin Altorfer
0.61%
Ordinary Preferred
48.4k at £0.001Trenwick LTD
0.61%
Ordinary

Financials

Year2014
Turnover£635,381
Net Worth£17,135,721
Cash£16,999,504
Current Liabilities£440,020

Accounts

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

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

3 February 2021Statement of capital following an allotment of shares on 2 February 2021
  • GBP 17,375.291
(8 pages)
28 January 2021Confirmation statement made on 24 January 2021 with updates (30 pages)
27 January 2021Termination of appointment of Johnny Chen as a director on 31 December 2020 (1 page)
22 January 2021Statement of capital following an allotment of shares on 12 January 2021
  • GBP 17,373.937
(8 pages)
7 January 2021Statement of capital following an allotment of shares on 29 December 2020
  • GBP 17,365.336
(8 pages)
6 January 2021Appointment of Hock Yap as a director on 31 December 2020 (2 pages)
11 December 2020Appointment of Mr James Paul Hayward as a director on 11 December 2020 (2 pages)
26 November 2020Statement of capital following an allotment of shares on 23 November 2020
  • GBP 17,351.552
(8 pages)
13 November 2020Statement of capital following an allotment of shares on 12 November 2020
  • GBP 17,350.663
(8 pages)
22 October 2020Statement of capital following an allotment of shares on 21 October 2020
  • GBP 17,350.194
(8 pages)
8 October 2020Full accounts made up to 31 December 2019 (30 pages)
1 October 2020Statement of capital following an allotment of shares on 1 October 2020
  • GBP 17,349.319
(8 pages)
28 August 2020Statement of capital following an allotment of shares on 25 August 2020
  • GBP 17,349.24
(8 pages)
20 August 2020Statement of capital following an allotment of shares on 19 August 2020
  • GBP 17,347.568
(8 pages)
12 August 2020Statement of capital following an allotment of shares on 28 July 2020
  • GBP 17,347.14
(8 pages)
17 July 2020Statement of capital following an allotment of shares on 15 July 2020
  • GBP 17,149.536
(8 pages)
16 July 2020Statement of capital following an allotment of shares on 10 July 2020
  • GBP 17,136.783
(8 pages)
5 June 2020Statement of capital following an allotment of shares on 2 June 2020
  • GBP 17,135.432
(8 pages)
29 May 2020Statement of capital following an allotment of shares on 29 May 2020
  • GBP 17,135.298
(8 pages)
29 May 2020Statement of capital following an allotment of shares on 26 May 2020
  • GBP 17,134.851
(8 pages)
27 May 2020Statement of capital following an allotment of shares on 18 May 2020
  • GBP 17,134.259
(8 pages)
15 May 2020Appointment of Matthew Christopher Gatrell as a director on 13 May 2020 (2 pages)
15 May 2020Statement of capital following an allotment of shares on 12 May 2020
  • GBP 17,133.672
(8 pages)
6 May 2020Statement of capital following an allotment of shares on 20 April 2020
  • GBP 17,133.548
(8 pages)
27 April 2020Statement of capital following an allotment of shares on 24 April 2020
  • GBP 17,133.007
(8 pages)
8 April 2020Statement of capital following an allotment of shares on 6 April 2020
  • GBP 17,123.708
(8 pages)
1 April 2020Statement of capital following an allotment of shares on 30 March 2020
  • GBP 17,111.99
(8 pages)
5 March 2020Termination of appointment of Rana Yared as a director on 4 March 2020 (1 page)
17 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
11 February 2020Termination of appointment of Martin Clive Stead as a director on 11 December 2019 (1 page)
7 February 2020Statement of capital following an allotment of shares on 5 February 2020
  • GBP 17,110.515
(8 pages)
14 January 2020Statement of capital following an allotment of shares on 6 January 2020
  • GBP 17,108.945
(8 pages)
6 January 2020Resolutions
  • RES13 ‐ Share transfer 12/08/2019
(2 pages)
3 January 2020Statement of capital following an allotment of shares on 30 December 2019
  • GBP 17,108.841
(8 pages)
19 December 2019Statement of capital following an allotment of shares on 9 December 2019
  • GBP 17,098.195
(8 pages)
25 November 2019Statement of capital following an allotment of shares on 20 November 2019
  • GBP 17,095.887
(8 pages)
22 November 2019Statement of capital following an allotment of shares on 22 November 2019
  • GBP 17,095.023
(8 pages)
18 November 2019Statement of capital following an allotment of shares on 15 November 2019
  • GBP 17,094.594
(8 pages)
29 October 2019Statement of capital following an allotment of shares on 28 October 2019
  • GBP 17,094.133
(8 pages)
28 October 2019Statement of capital following an allotment of shares on 28 October 2019
  • GBP 17,093.504
(8 pages)
26 October 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares transfer 12/08/2019
(2 pages)
23 October 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
10 October 2019Statement of capital following an allotment of shares on 8 October 2019
  • GBP 17,089.801
(8 pages)
9 October 2019Full accounts made up to 31 December 2018 (28 pages)
8 October 2019Statement of capital following an allotment of shares on 3 October 2019
  • GBP 17,089.08
(8 pages)
8 October 2019Statement of capital following an allotment of shares on 8 October 2019
  • GBP 17,089.623
(8 pages)
1 October 2019Statement of capital following an allotment of shares on 30 September 2019
  • GBP 17,088.659
(8 pages)
1 October 2019Statement of capital following an allotment of shares on 14 September 2019
  • GBP 16,793.763
(8 pages)
24 September 2019Statement of capital following an allotment of shares on 4 September 2019
  • GBP 16,592.258
(8 pages)
17 July 2019Statement of capital following an allotment of shares on 17 July 2019
  • GBP 16,502.652
(8 pages)
4 June 2019Statement of capital following an allotment of shares on 4 June 2019
  • GBP 16,498.204
(8 pages)
4 June 2019Statement of capital following an allotment of shares on 23 May 2019
  • GBP 16,497.59
(8 pages)
24 May 2019Statement of capital following an allotment of shares on 20 May 2019
  • GBP 16,497.18
(8 pages)
10 May 2019Appointment of Roman Cheng as a director on 9 May 2019 (2 pages)
23 April 2019Statement of capital following an allotment of shares on 17 April 2019
  • GBP 16,463.404
(8 pages)
5 April 2019Appointment of Rana Yared as a director on 3 April 2019 (2 pages)
25 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
21 March 2019Statement of capital following an allotment of shares on 14 March 2019
  • GBP 16,438.404
(8 pages)
18 March 2019Statement of capital following an allotment of shares on 8 March 2019
  • GBP 16,437.649
(8 pages)
15 March 2019Statement of capital following an allotment of shares on 8 March 2019
  • GBP 15,537.03
(7 pages)
14 March 2019Termination of appointment of Shaun Peter Alan Port as a director on 8 March 2019 (1 page)
14 March 2019Termination of appointment of Nicholas Walter Hungerford as a director on 8 March 2019 (1 page)
14 March 2019Termination of appointment of Timothy Brian Bunting as a director on 8 March 2019 (1 page)
14 March 2019Termination of appointment of I Meng Huang as a director on 8 March 2019 (1 page)
14 March 2019Termination of appointment of Daniel Simon Aegerter as a director on 8 March 2019 (1 page)
14 March 2019Termination of appointment of Nicholas George as a director on 8 March 2019 (1 page)
14 March 2019Statement of capital following an allotment of shares on 8 January 2019
  • GBP 13,279.171
(7 pages)
11 March 2019Statement of capital following an allotment of shares on 1 March 2019
  • GBP 12,926.383
(7 pages)
11 March 2019Statement of capital following an allotment of shares on 8 March 2019
  • GBP 12,927.442
(7 pages)
13 February 2019Statement of capital following an allotment of shares on 28 January 2019
  • GBP 12,904.313
(7 pages)
29 January 2019Statement of capital following an allotment of shares on 29 January 2019
  • GBP 12,901.188
(7 pages)
29 January 2019Appointment of Mr William Frederick Reeve as a director on 21 December 2018 (2 pages)
29 January 2019Confirmation statement made on 24 January 2019 with updates (23 pages)
21 January 2019Statement of capital following an allotment of shares on 21 January 2019
  • GBP 12,900.588
(7 pages)
17 January 2019Statement of capital following an allotment of shares on 10 January 2019
  • GBP 12,899.131
(7 pages)
9 January 2019Statement of capital following an allotment of shares on 24 December 2018
  • GBP 12,898.626
(7 pages)
4 January 2019Statement of capital following an allotment of shares on 2 January 2019
  • GBP 12,898.026
(7 pages)
3 January 2019Statement of capital following an allotment of shares on 21 December 2018
  • GBP 12,897.502
(7 pages)
13 November 2018Statement of capital following an allotment of shares on 12 November 2018
  • GBP 12,897.235
(7 pages)
30 October 2018Statement of capital following an allotment of shares on 26 October 2018
  • GBP 12,894.947
(7 pages)
15 October 2018Director's details changed for Mr Craig Brian Anderson on 15 October 2018 (2 pages)
5 October 2018Full accounts made up to 31 December 2017 (29 pages)
28 September 2018Appointment of Shaun Peter Alan Port as a director on 5 July 2018 (2 pages)
28 September 2018Appointment of Neil Ross Alexander as a director on 13 June 2018 (2 pages)
24 September 2018Statement of capital following an allotment of shares on 24 September 2018
  • GBP 12,871.681
(7 pages)
6 August 2018Statement of capital following an allotment of shares on 3 August 2018
  • GBP 12,870.818
(7 pages)
2 August 2018Statement of capital following an allotment of shares on 2 August 2018
  • GBP 12,840.717
(7 pages)
5 July 2018Statement of capital following an allotment of shares on 4 July 2018
  • GBP 12,840.49
(7 pages)
2 July 2018Statement of capital following an allotment of shares on 26 June 2018
  • GBP 12,839.57
(7 pages)
9 May 2018Statement of capital following an allotment of shares on 4 May 2018
  • GBP 12,753.019
(7 pages)
27 April 2018Statement of capital following an allotment of shares on 26 April 2018
  • GBP 12,752.822
(7 pages)
1 March 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 March 2018Statement of capital following an allotment of shares on 28 February 2018
  • GBP 12,746.426
(7 pages)
19 February 2018Director's details changed for Nicholas Walter Hungerford on 1 December 2017 (2 pages)
16 February 2018Withdrawal of a person with significant control statement on 16 February 2018 (2 pages)
16 February 2018Appointment of Mr I Meng Huang as a director on 26 October 2017 (2 pages)
16 February 2018Notification of a person with significant control statement (2 pages)
16 February 2018Confirmation statement made on 24 January 2018 with updates (21 pages)
16 February 2018Statement of capital following an allotment of shares on 14 February 2018
  • GBP 12,740.815
(7 pages)
1 February 2018Statement of capital following an allotment of shares on 31 January 2018
  • GBP 12,740.638
(7 pages)
4 January 2018Statement of capital following an allotment of shares on 2 January 2018
  • GBP 12,740.138
(7 pages)
4 January 2018Statement of capital following an allotment of shares on 2 January 2018
  • GBP 12,740.138
(7 pages)
2 November 2017Statement of capital following an allotment of shares on 13 October 2017
  • GBP 12,710.081
(7 pages)
2 November 2017Statement of capital following an allotment of shares on 13 October 2017
  • GBP 12,710.081
(7 pages)
30 October 2017Statement of capital following an allotment of shares on 21 July 2017
  • GBP 11,236.556
(11 pages)
30 October 2017Statement of capital following an allotment of shares on 21 July 2017
  • GBP 11,236.556
(11 pages)
2 October 2017Second filing of a statement of capital following an allotment of shares on 25 July 2017
  • GBP 12,688.831
(14 pages)
2 October 2017Second filing of a statement of capital following an allotment of shares on 24 July 2017
  • GBP 12,688.022
(14 pages)
2 October 2017Second filing of a statement of capital following an allotment of shares on 25 July 2017
  • GBP 12,688.831
(14 pages)
2 October 2017Second filing of a statement of capital following an allotment of shares on 22 July 2017
  • GBP 11,547.977
(14 pages)
2 October 2017Second filing of a statement of capital following an allotment of shares on 24 July 2017
  • GBP 12,688.022
(14 pages)
2 October 2017Second filing of a statement of capital following an allotment of shares on 22 July 2017
  • GBP 11,547.977
(14 pages)
29 September 2017Full accounts made up to 31 December 2016 (27 pages)
29 September 2017Full accounts made up to 31 December 2016 (27 pages)
25 September 2017Statement of capital following an allotment of shares on 23 August 2017
  • GBP 12,690.081
(11 pages)
25 September 2017Statement of capital following an allotment of shares on 23 August 2017
  • GBP 12,690.081
(11 pages)
27 July 2017Statement of capital following an allotment of shares on 24 July 2017
  • GBP 12,624.522
  • ANNOTATION Clarification a second filed SH01 was registered on 02/10/2017.
(8 pages)
27 July 2017Statement of capital following an allotment of shares on 25 July 2017
  • GBP 12,625.331
(7 pages)
27 July 2017Statement of capital following an allotment of shares on 24 July 2017
  • GBP 12,624.522
  • ANNOTATION Clarification a second filed SH01 was registered on 02/10/2017.
(8 pages)
27 July 2017Statement of capital following an allotment of shares on 25 July 2017
  • GBP 12,625.331
(7 pages)
24 July 2017Statement of capital following an allotment of shares on 22 July 2017
  • GBP 11,484.477
  • ANNOTATION Clarification a second filed SH01 was registered on 02/10/2017.
(8 pages)
24 July 2017Statement of capital following an allotment of shares on 22 July 2017
  • GBP 11,484.477
  • ANNOTATION Clarification a second filed SH01 was registered on 02/10/2017.
(8 pages)
12 July 2017Director's details changed for Nicholas Walter Hungerford on 23 June 2017 (2 pages)
12 July 2017Director's details changed for Nicholas Walter Hungerford on 23 June 2017 (2 pages)
3 July 2017Statement of capital following an allotment of shares on 2 July 2017
  • GBP 11,443.056
(7 pages)
3 July 2017Statement of capital following an allotment of shares on 2 July 2017
  • GBP 11,443.056
(7 pages)
21 June 2017Statement of capital following an allotment of shares on 9 June 2017
  • GBP 11,442.171
(7 pages)
21 June 2017Statement of capital following an allotment of shares on 9 June 2017
  • GBP 11,442.171
(7 pages)
7 June 2017Statement of capital following an allotment of shares on 24 May 2017
  • GBP 11,400.75
(7 pages)
7 June 2017Statement of capital following an allotment of shares on 24 May 2017
  • GBP 11,400.75
(7 pages)
10 April 2017Statement of capital following an allotment of shares on 7 April 2017
  • GBP 11,398.815
(7 pages)
10 April 2017Statement of capital following an allotment of shares on 7 April 2017
  • GBP 11,398.815
(7 pages)
7 April 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 11,396.898
(7 pages)
7 April 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 11,396.898
(7 pages)
3 February 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 11,393.01
(7 pages)
3 February 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 11,393.01
(7 pages)
30 January 2017Statement of capital following an allotment of shares on 26 January 2017
  • GBP 11,386.899
(7 pages)
30 January 2017Statement of capital following an allotment of shares on 26 January 2017
  • GBP 11,386.899
(7 pages)
26 January 2017Statement of capital following an allotment of shares on 7 March 2016
  • GBP 8,206.837
(10 pages)
26 January 2017Statement of capital following an allotment of shares on 7 March 2016
  • GBP 8,206.837
(10 pages)
25 January 2017Confirmation statement made on 24 January 2017 with updates (21 pages)
25 January 2017Confirmation statement made on 24 January 2017 with updates (21 pages)
16 January 2017Second filing of a statement of capital following an allotment of shares on 10 October 2016
  • GBP 8,323.221
(13 pages)
16 January 2017Second filing of a statement of capital following an allotment of shares on 11 July 2016
  • GBP 8,257.945
(13 pages)
16 January 2017Second filing of a statement of capital following an allotment of shares on 12 October 2016
  • GBP 8,423.221
(13 pages)
16 January 2017Second filing of a statement of capital following an allotment of shares on 12 October 2016
  • GBP 8,423.221
(13 pages)
16 January 2017Second filing of a statement of capital following an allotment of shares on 10 May 2016
  • GBP 8,213.569
(13 pages)
16 January 2017Second filing of a statement of capital following an allotment of shares on 27 July 2016
  • GBP 8,277.945
(13 pages)
16 January 2017Second filing of a statement of capital following an allotment of shares on 15 September 2016
  • GBP 8,312.635
(13 pages)
16 January 2017Second filing of a statement of capital following an allotment of shares on 27 July 2016
  • GBP 8,277.945
(13 pages)
16 January 2017Second filing of a statement of capital following an allotment of shares on 10 May 2016
  • GBP 8,213.569
(13 pages)
16 January 2017Second filing of a statement of capital following an allotment of shares on 15 September 2016
  • GBP 8,312.635
(13 pages)
16 January 2017Second filing of a statement of capital following an allotment of shares on 10 October 2016
  • GBP 8,323.221
(13 pages)
16 January 2017Second filing of a statement of capital following an allotment of shares on 11 July 2016
  • GBP 8,257.945
(13 pages)
13 January 2017Appointment of Johnny Chen as a director on 15 December 2016 (2 pages)
13 January 2017Appointment of Johnny Chen as a director on 15 December 2016 (2 pages)
5 January 2017Termination of appointment of Massimo Tosato as a director on 31 December 2016 (1 page)
5 January 2017Termination of appointment of Massimo Tosato as a director on 31 December 2016 (1 page)
19 December 2016Statement of capital following an allotment of shares on 5 December 2016
  • GBP 11,386.143
(7 pages)
19 December 2016Statement of capital following an allotment of shares on 5 December 2016
  • GBP 11,386.143
(7 pages)
16 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(57 pages)
16 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(57 pages)
31 October 2016Statement of capital following an allotment of shares on 12 October 2016
  • GBP 8,422.625
  • ANNOTATION Clarification a second filed SH01 was registered on 16/01/2017.
(6 pages)
31 October 2016Statement of capital following an allotment of shares on 12 October 2016
  • GBP 8,422.625
  • ANNOTATION Clarification a second filed SH01 was registered on 16/01/2017.
(6 pages)
28 October 2016Statement of capital following an allotment of shares on 10 October 2016
  • GBP 8,322.625
  • ANNOTATION Clarification a second filed SH01 was registered on 16/01/2017.
(6 pages)
28 October 2016Statement of capital following an allotment of shares on 10 October 2016
  • GBP 8,322.625
  • ANNOTATION Clarification a second filed SH01 was registered on 16/01/2017.
(6 pages)
6 October 2016Full accounts made up to 31 December 2015 (26 pages)
6 October 2016Full accounts made up to 31 December 2015 (26 pages)
3 October 2016Statement of capital following an allotment of shares on 15 September 2016
  • GBP 8,312.039
  • ANNOTATION Clarification a second filed SH01 was registered on 16/01/2017.
(6 pages)
3 October 2016Statement of capital following an allotment of shares on 15 September 2016
  • GBP 8,312.039
  • ANNOTATION Clarification a second filed SH01 was registered on 16/01/2017.
(6 pages)
12 September 2016Director's details changed for Nicholas Hungerford on 1 September 2016 (2 pages)
12 September 2016Director's details changed for Nicholas Hungerford on 1 September 2016 (2 pages)
28 July 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 8,277.349
  • ANNOTATION Clarification a second filed SH01 was registered on 16/01/2017.
(6 pages)
28 July 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 8,277.349
  • ANNOTATION Clarification a second filed SH01 was registered on 16/01/2017.
(6 pages)
25 July 2016Statement of capital following an allotment of shares on 11 July 2016
  • GBP 8,257.349
  • ANNOTATION Clarification a second filed SH01 was registered on 16/01/2017.
(6 pages)
25 July 2016Statement of capital following an allotment of shares on 11 July 2016
  • GBP 8,257.349
  • ANNOTATION Clarification a second filed SH01 was registered on 16/01/2017.
(6 pages)
14 July 2016Statement of capital following an allotment of shares on 10 May 2016
  • GBP 8,212.973
  • ANNOTATION Clarification a second filed SH01 was registered on 16/01/2017.
(6 pages)
14 July 2016Statement of capital following an allotment of shares on 10 May 2016
  • GBP 8,212.973
  • ANNOTATION Clarification a second filed SH01 was registered on 16/01/2017.
(6 pages)
16 May 2016Appointment of Martin Clive Stead as a director on 13 May 2016 (2 pages)
16 May 2016Appointment of Martin Clive Stead as a director on 13 May 2016 (2 pages)
12 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(89 pages)
12 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(89 pages)
25 April 2016Termination of appointment of Lee Cowles as a director on 15 April 2016 (1 page)
25 April 2016Termination of appointment of Lee Cowles as a director on 15 April 2016 (1 page)
18 February 2016Statement of capital following an allotment of shares on 18 January 2016
  • GBP 8,206.241
(9 pages)
18 February 2016Statement of capital following an allotment of shares on 18 January 2016
  • GBP 8,206.241
(9 pages)
1 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 8,090.958
(24 pages)
1 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 8,090.958
(24 pages)
29 January 2016Statement of capital following an allotment of shares on 15 January 2016
  • GBP 8,110.958
(9 pages)
29 January 2016Statement of capital following an allotment of shares on 15 January 2016
  • GBP 8,110.958
(9 pages)
28 January 2016Statement of capital following an allotment of shares on 30 December 2015
  • GBP 8,090.958
(8 pages)
28 January 2016Statement of capital following an allotment of shares on 30 December 2015
  • GBP 8,090.958
(8 pages)
13 January 2016Statement of capital following an allotment of shares on 28 October 2015
  • GBP 8,090.418
(8 pages)
13 January 2016Statement of capital following an allotment of shares on 28 October 2015
  • GBP 8,090.418
(8 pages)
3 October 2015Full accounts made up to 31 December 2014 (23 pages)
3 October 2015Full accounts made up to 31 December 2014 (23 pages)
10 August 2015Statement of capital following an allotment of shares on 6 August 2015
  • GBP 7,976.035
(8 pages)
10 August 2015Statement of capital following an allotment of shares on 6 August 2015
  • GBP 7,976.035
(8 pages)
10 August 2015Statement of capital following an allotment of shares on 6 August 2015
  • GBP 7,976.035
(8 pages)
22 July 2015Statement of capital following an allotment of shares on 16 July 2015
  • GBP 7,951.035
(8 pages)
22 July 2015Statement of capital following an allotment of shares on 16 July 2015
  • GBP 7,951.035
(8 pages)
24 June 2015Statement of capital following an allotment of shares on 15 June 2015
  • GBP 7,931.035
(8 pages)
24 June 2015Statement of capital following an allotment of shares on 15 June 2015
  • GBP 7,931.035
(8 pages)
24 February 2015Statement of capital following an allotment of shares on 19 February 2015
  • GBP 7,930.59
(8 pages)
24 February 2015Statement of capital following an allotment of shares on 19 February 2015
  • GBP 7,930.59
(8 pages)
4 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 7,917.59
(23 pages)
4 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 7,917.59
(23 pages)
22 December 2014Statement of capital following an allotment of shares on 10 December 2014
  • GBP 7,917.59
(8 pages)
22 December 2014Statement of capital following an allotment of shares on 10 December 2014
  • GBP 7,917.59
(8 pages)
18 September 2014Termination of appointment of William Robert Todd as a director on 12 August 2014 (1 page)
18 September 2014Termination of appointment of William Robert Todd as a director on 12 August 2014 (1 page)
21 August 2014Full accounts made up to 31 December 2013 (23 pages)
21 August 2014Full accounts made up to 31 December 2013 (23 pages)
18 August 2014Statement of capital following an allotment of shares on 14 August 2014
  • GBP 7,916.081
(8 pages)
18 August 2014Statement of capital following an allotment of shares on 14 August 2014
  • GBP 7,916.081
(8 pages)
21 July 2014Appointment of Massimo Tosato as a director on 7 July 2014 (2 pages)
21 July 2014Appointment of Massimo Tosato as a director on 7 July 2014 (2 pages)
21 July 2014Appointment of Massimo Tosato as a director on 7 July 2014 (2 pages)
16 July 2014Appointment of Timothy Brian Bunting as a director on 7 July 2014 (2 pages)
16 July 2014Appointment of Timothy Brian Bunting as a director on 7 July 2014 (2 pages)
16 July 2014Appointment of Timothy Brian Bunting as a director on 7 July 2014 (2 pages)
12 March 2014Appointment of Mr Stephen Clark as a director (2 pages)
12 March 2014Appointment of Mr Stephen Clark as a director (2 pages)
5 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 5,639.401
(18 pages)
5 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 5,639.401
(18 pages)
10 December 2013Statement of capital following an allotment of shares on 15 November 2013
  • GBP 5,639.401
(7 pages)
10 December 2013Statement of capital following an allotment of shares on 15 November 2013
  • GBP 5,639.401
(7 pages)
14 October 2013Statement of capital following an allotment of shares on 25 September 2013
  • GBP 5,635.883
(7 pages)
14 October 2013Statement of capital following an allotment of shares on 25 September 2013
  • GBP 5,635.883
(7 pages)
11 October 2013Statement of capital following an allotment of shares on 25 September 2013
  • GBP 5,138.633
(7 pages)
11 October 2013Statement of capital following an allotment of shares on 25 September 2013
  • GBP 5,138.633
(7 pages)
12 September 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 13/08/2013
(11 pages)
12 September 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 13/08/2013
(11 pages)
2 September 2013Statement of capital following an allotment of shares on 13 August 2013
  • GBP 5,102.633
  • ANNOTATION A second filed SH01 was registered on 12/09/2013
(8 pages)
2 September 2013Statement of capital following an allotment of shares on 13 August 2013
  • GBP 5,102.633
  • ANNOTATION A second filed SH01 was registered on 12/09/2013
(8 pages)
20 August 2013Statement of capital following an allotment of shares on 16 June 2013
  • GBP 2,966.633
(6 pages)
20 August 2013Statement of capital following an allotment of shares on 25 June 2013
  • GBP 3,597.883
(7 pages)
20 August 2013Statement of capital following an allotment of shares on 16 June 2013
  • GBP 2,966.633
(6 pages)
20 August 2013Statement of capital following an allotment of shares on 25 June 2013
  • GBP 3,597.883
(7 pages)
19 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(66 pages)
19 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(66 pages)
14 May 2013Full accounts made up to 31 December 2012 (20 pages)
14 May 2013Full accounts made up to 31 December 2012 (20 pages)
15 March 2013Appointment of Lee Cowles as a director (2 pages)
15 March 2013Appointment of Lee Cowles as a director (2 pages)
7 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (14 pages)
7 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (14 pages)
31 January 2013Appointment of Daniel Simon Aegerter as a director (2 pages)
31 January 2013Appointment of Daniel Simon Aegerter as a director (2 pages)
14 January 2013Statement of capital following an allotment of shares on 8 August 2012
  • GBP 2,801.176
(5 pages)
14 January 2013Statement of capital following an allotment of shares on 24 December 2012
  • GBP 2,946.195
(5 pages)
14 January 2013Statement of capital following an allotment of shares on 8 August 2012
  • GBP 2,801.176
(5 pages)
14 January 2013Statement of capital following an allotment of shares on 24 December 2012
  • GBP 2,946.195
(5 pages)
14 January 2013Statement of capital following an allotment of shares on 24 December 2012
  • GBP 2,936.935
(5 pages)
14 January 2013Statement of capital following an allotment of shares on 24 December 2012
  • GBP 2,936.935
(5 pages)
14 January 2013Statement of capital following an allotment of shares on 8 August 2012
  • GBP 2,801.176
(5 pages)
11 January 2013Auditor's resignation (1 page)
11 January 2013Auditor's resignation (1 page)
6 November 2012Appointment of Daniel Simon Aegerter as a director
  • ANNOTATION This document is a Duplicate of the AP01 received on 05/04/2012 for Daniel Simon Aegerter
(3 pages)
6 November 2012Appointment of Daniel Simon Aegerter as a director
  • ANNOTATION This document is a Duplicate of the AP01 received on 05/04/2012 for Daniel Simon Aegerter
(3 pages)
2 November 2012Appointment of Nicholas George as a director (2 pages)
2 November 2012Appointment of Nicholas George as a director (2 pages)
31 October 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
31 October 2012Termination of appointment of David Pye as a director (1 page)
31 October 2012Termination of appointment of David Pye as a director (1 page)
31 October 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
25 October 2012Full accounts made up to 31 January 2012 (16 pages)
25 October 2012Full accounts made up to 31 January 2012 (16 pages)
5 October 2012Termination of appointment of Daniel Aegerter as a director (1 page)
5 October 2012Termination of appointment of Daniel Aegerter as a director (1 page)
14 June 2012Statement of capital following an allotment of shares on 21 May 2012
  • GBP 2,559.314
(17 pages)
14 June 2012Statement of capital following an allotment of shares on 27 April 2012
  • GBP 2,232.804
(17 pages)
14 June 2012Statement of capital following an allotment of shares on 27 April 2012
  • GBP 2,232.804
(17 pages)
14 June 2012Statement of capital following an allotment of shares on 21 May 2012
  • GBP 2,559.314
(17 pages)
23 May 2012Company name changed hungry finance LIMITED\certificate issued on 23/05/12
  • RES15 ‐ Change company name resolution on 2012-05-15
(2 pages)
23 May 2012Change of name notice (2 pages)
23 May 2012Change of name notice (2 pages)
23 May 2012Company name changed hungry finance LIMITED\certificate issued on 23/05/12
  • RES15 ‐ Change company name resolution on 2012-05-15
(2 pages)
5 April 2012Appointment of Daniel Simon Aegerter as a director (3 pages)
5 April 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 2,020.693
(16 pages)
5 April 2012Appointment of Daniel Simon Aegerter as a director (3 pages)
5 April 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 2,020.693
(16 pages)
6 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (9 pages)
6 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (9 pages)
5 March 2012Appointment of Mr David John Pye as a director (2 pages)
5 March 2012Appointment of Mr David John Pye as a director (2 pages)
9 September 2011Appointment of Craig Brian Anderson as a director (3 pages)
9 September 2011Appointment of Craig Brian Anderson as a director (3 pages)
9 September 2011Termination of appointment of Marc Moens as a director (2 pages)
9 September 2011Termination of appointment of Marc Moens as a director (2 pages)
10 May 2011Statement of capital following an allotment of shares on 14 April 2011
  • GBP 1,283.020
(16 pages)
10 May 2011Statement of capital following an allotment of shares on 14 April 2011
  • GBP 1,283.020
(16 pages)
4 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Acknowledge existence situatons/section 175 08/04/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
4 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Acknowledge existence situatons/section 175 08/04/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
20 April 2011Appointment of Dr Marc Frans Julia Moens as a director (3 pages)
20 April 2011Appointment of Dr Marc Frans Julia Moens as a director (3 pages)
7 February 2011Statement of capital following an allotment of shares on 26 January 2011
  • GBP 800
(4 pages)
7 February 2011Appointment of William Robert Todd as a director (4 pages)
7 February 2011Appointment of William Robert Todd as a director (4 pages)
7 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 50.001
(4 pages)
7 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 50.001
(4 pages)
7 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 50.001
(4 pages)
7 February 2011Statement of capital following an allotment of shares on 26 January 2011
  • GBP 800
(4 pages)
2 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
2 February 2011Appointment of Nicholas Hungerford as a director (3 pages)
2 February 2011Termination of appointment of Huntsmoor Nominees Limited as a director (2 pages)
2 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
2 February 2011Termination of appointment of Huntsmoor Limited as a director (2 pages)
2 February 2011Termination of appointment of Huntsmoor Nominees Limited as a director (2 pages)
2 February 2011Termination of appointment of Richard Michael Bursby as a director (2 pages)
2 February 2011Termination of appointment of Huntsmoor Limited as a director (2 pages)
2 February 2011Termination of appointment of Richard Michael Bursby as a director (2 pages)
2 February 2011Appointment of Nicholas Hungerford as a director (3 pages)
24 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
24 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)