Company NameVantage Power Limited
Company StatusActive
Company Number07506426
CategoryPrivate Limited Company
Incorporation Date26 January 2011(13 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Alexander Schey
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2011(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 7 Ockham Drive
Greenford
London
UB6 0FD
Director NameMr Tobias Schulz
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2011(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 7 Ockham Drive
Greenford
London
UB6 0FD
Director NameMr Frederick Bohley
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed12 April 2019(8 years, 2 months after company formation)
Appointment Duration5 years
RoleChief Financial Officer And Treasurer
Country of ResidenceUnited States
Correspondence AddressUnit 7 Ockham Drive
Greenford
London
UB6 0FD
Director NameMr John Coll
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed12 April 2019(8 years, 2 months after company formation)
Appointment Duration5 years
RoleGlobal Marketing, Sales & Service
Country of ResidenceUnited States
Correspondence AddressUnit 7 Ockham Drive
Greenford
London
UB6 0FD
Director NameRyan Milburn
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed01 September 2021(10 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleVice President
Country of ResidenceUnited States
Correspondence AddressUnit 7 Ockham Drive
Greenford
UB6 0FD
Director NameMr Nikolaus Sauer
Date of BirthAugust 1986 (Born 37 years ago)
NationalityGerman
StatusResigned
Appointed26 January 2011(same day as company formation)
RoleEngineer
Country of ResidenceGBR
Correspondence Address6 Queensgate Terrace
Castlebar Park
London
W5 1HR
Director NameMr Nathaniel Kevin Billington
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2013(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 23 Canalot Studios
222 Kensal Road
London
W10 5BN
Director NameMr Peter Lawton Cowley
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(3 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 12 April 2019)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Ockham Drive
Greenford
London
UB6 0FD
Director NameMr Robert David Marshall
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2015(4 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAirport House, The Airport, Cambridge Newmarket Ro
Cambridge
CB5 8RX
Director NameDr Till Becker
Date of BirthMay 1957 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed13 September 2017(6 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 April 2019)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressQuinta Patino 32 Avenida Da Republica 1910
2645-143 Alcbid Eche/Estoril
Portugal
Secretary NameMrs Rebekah Naomi Leon Spencer
StatusResigned
Appointed07 December 2017(6 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 April 2019)
RoleCompany Director
Correspondence AddressUnit 7 Ockham Drive
Greenford
London
UB6 0FD
Director NameMr Randall Kirk
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed12 April 2019(8 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 2021)
RoleSenior Vice President, Product Engineering & Teams
Country of ResidenceUnited States
Correspondence AddressUnit 7 Ockham Drive
Greenford
London
UB6 0FD

Contact

Websitevantage-power.com
Telephone020 88130850
Telephone regionLondon

Location

Registered AddressUnit 7 Ockham Drive
Greenford
London
UB6 0FD
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London

Financials

Year2012
Net Worth£26,598
Cash£27,554
Current Liabilities£1,711

Accounts

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

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Charges

22 October 2018Delivered on: 29 October 2018
Persons entitled: Bridge Advisors LTD

Classification: A registered charge
Particulars: All interests in real property acquired by the borrower in the future;. All the intellectual property;.
Outstanding
13 April 2018Delivered on: 16 April 2018
Persons entitled: Bridge Advisors LTD

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the. Borrower with full title guarantee charges to the lender by way of first fixed charge:. All interests in real property acquired by the borrower in the future;. All existing and future licences, consents and authorisations (statutory or. Otherwise) held or required in connection with the borrower's business or. The use of any secured asset, and all rights in connection with them;. All its present and future goodwill;. All its uncalled capital;. All the equipment;. All the intellectual property;. All the book debts.. As a continuing security for the payment and discharge of the secured liabilities, the. Borrower with full title guarantee charges to the lender, by way of first floating charge,. All the undertaking, property, assets and rights of the borrower at any time not. Effectively mortgaged, charged or assigned pursuant to clauses 3.1 to 3.3 inclusive.
Outstanding
25 January 2013Delivered on: 29 January 2013
Persons entitled: Brixton (Metropolitan Park) 1 Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the account and the deposit balance see image for full details.
Outstanding

Filing History

26 January 2024Confirmation statement made on 26 January 2024 with no updates (3 pages)
18 December 2023Accounts for a small company made up to 31 December 2022 (8 pages)
31 January 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
15 December 2022Accounts for a small company made up to 31 December 2021 (9 pages)
7 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
7 January 2022Withdrawal of a person with significant control statement on 7 January 2022 (2 pages)
7 January 2022Notification of Allison Transmission International Holdings Llc as a person with significant control on 12 April 2019 (2 pages)
4 November 2021Accounts for a small company made up to 31 December 2020 (9 pages)
6 October 2021Termination of appointment of Randall Kirk as a director on 1 September 2021 (1 page)
6 October 2021Appointment of Ryan Milburn as a director on 1 September 2021 (2 pages)
16 March 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
22 February 2021Accounts for a small company made up to 31 December 2019 (9 pages)
7 February 2020Confirmation statement made on 26 January 2020 with updates (8 pages)
7 November 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
23 April 2019Appointment of Mr John Coll as a director on 12 April 2019 (2 pages)
23 April 2019Appointment of Mr Randall Kirk as a director on 12 April 2019 (2 pages)
18 April 2019Satisfaction of charge 075064260003 in full (1 page)
18 April 2019Appointment of Mr Frederick Bohley as a director on 12 April 2019 (2 pages)
18 April 2019Termination of appointment of Rebekah Naomi Leon Spencer as a secretary on 12 April 2019 (1 page)
18 April 2019Statement of capital following an allotment of shares on 12 April 2019
  • GBP 15,724.92
(3 pages)
15 April 2019Termination of appointment of Robert David Marshall as a director on 12 April 2019 (1 page)
15 April 2019Termination of appointment of Peter Lawton Cowley as a director on 12 April 2019 (1 page)
15 April 2019Termination of appointment of Till Becker as a director on 12 April 2019 (1 page)
11 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
5 February 2019Confirmation statement made on 26 January 2019 with updates (8 pages)
27 November 2018All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
29 October 2018Registration of charge 075064260003, created on 22 October 2018 (16 pages)
27 September 2018Appointment of Mrs Rebekah Naomi Leon Spencer as a secretary on 7 December 2017 (2 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
16 May 2018Satisfaction of charge 075064260002 in full (1 page)
16 April 2018Registration of charge 075064260002, created on 13 April 2018 (16 pages)
9 February 2018Confirmation statement made on 26 January 2018 with updates (8 pages)
16 November 2017Statement of capital following an allotment of shares on 20 October 2017
  • GBP 14,328.41
(3 pages)
16 November 2017Statement of capital following an allotment of shares on 20 October 2017
  • GBP 14,328.41
(3 pages)
17 October 2017Statement of capital following an allotment of shares on 1 July 2017
  • GBP 13,642.41
(3 pages)
17 October 2017Statement of capital following an allotment of shares on 1 July 2017
  • GBP 13,642.41
(3 pages)
4 October 2017Appointment of Dr Till Becker as a director on 13 September 2017 (2 pages)
4 October 2017Appointment of Dr Till Becker as a director on 13 September 2017 (2 pages)
16 August 2017Statement of capital following an allotment of shares on 23 March 2017
  • GBP 13,634.14
(3 pages)
16 August 2017Statement of capital following an allotment of shares on 23 March 2017
  • GBP 13,634.14
(3 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
8 May 2017Registered office address changed from C/O Alexander Schey Unit 7 Greenford Park Ockham Drive London UB6 0FD to Unit 7 Ockham Drive Greenford London UB6 0FD on 8 May 2017 (1 page)
8 May 2017Registered office address changed from C/O Alexander Schey Unit 7 Greenford Park Ockham Drive London UB6 0FD to Unit 7 Ockham Drive Greenford London UB6 0FD on 8 May 2017 (1 page)
15 February 2017Statement of capital following an allotment of shares on 13 February 2017
  • GBP 12,439.25
(3 pages)
15 February 2017Statement of capital following an allotment of shares on 13 February 2017
  • GBP 12,439.25
(3 pages)
10 February 2017Confirmation statement made on 26 January 2017 with updates (9 pages)
10 February 2017Confirmation statement made on 26 January 2017 with updates (9 pages)
8 February 2017Statement of capital following an allotment of shares on 14 December 2016
  • GBP 12,295.28
(3 pages)
8 February 2017Statement of capital following an allotment of shares on 11 January 2017
  • GBP 12,319.03
(3 pages)
8 February 2017Statement of capital following an allotment of shares on 14 December 2016
  • GBP 12,295.28
(3 pages)
8 February 2017Statement of capital following an allotment of shares on 30 June 2016
  • GBP 11,064.81
(3 pages)
8 February 2017Statement of capital following an allotment of shares on 27 May 2016
  • GBP 11,040.28
(3 pages)
8 February 2017Statement of capital following an allotment of shares on 16 February 2016
  • GBP 9,962.1
(3 pages)
8 February 2017Statement of capital following an allotment of shares on 16 February 2016
  • GBP 9,962.1
(3 pages)
8 February 2017Statement of capital following an allotment of shares on 27 April 2016
  • GBP 9,987.05
(3 pages)
8 February 2017Statement of capital following an allotment of shares on 30 June 2016
  • GBP 11,064.81
(3 pages)
8 February 2017Statement of capital following an allotment of shares on 30 September 2016
  • GBP 11,259.8
(3 pages)
8 February 2017Statement of capital following an allotment of shares on 15 September 2016
  • GBP 11,253.22
(3 pages)
8 February 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 12,301.86
(3 pages)
8 February 2017Statement of capital following an allotment of shares on 11 January 2017
  • GBP 12,319.03
(3 pages)
8 February 2017Statement of capital following an allotment of shares on 15 September 2016
  • GBP 11,253.22
(3 pages)
8 February 2017Statement of capital following an allotment of shares on 30 September 2016
  • GBP 11,259.8
(3 pages)
8 February 2017Statement of capital following an allotment of shares on 27 May 2016
  • GBP 11,040.28
(3 pages)
8 February 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 12,301.86
(3 pages)
8 February 2017Statement of capital following an allotment of shares on 27 April 2016
  • GBP 9,987.05
(3 pages)
13 December 2016Statement of company's objects (3 pages)
13 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
13 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
13 December 2016Statement of company's objects (3 pages)
24 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 9,891.36
(7 pages)
22 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 9,891.36
(7 pages)
21 July 2015Appointment of Mr Robert David Marshall as a director on 20 July 2015 (2 pages)
21 July 2015Appointment of Mr Robert David Marshall as a director on 20 July 2015 (2 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 6,993.19
(6 pages)
6 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 6,993.19
(6 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 March 2014Appointment of Mr Peter Lawton Cowley as a director (2 pages)
4 March 2014Termination of appointment of Nathaniel Billington as a director (1 page)
4 March 2014Termination of appointment of Nathaniel Billington as a director (1 page)
4 March 2014Appointment of Mr Peter Lawton Cowley as a director (2 pages)
18 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 6,940.55
(6 pages)
18 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 6,940.55
(6 pages)
3 February 2014Director's details changed for Mr Alexander Schey on 3 February 2014 (2 pages)
3 February 2014Director's details changed for Mr Tobias Schulz on 3 February 2014 (2 pages)
3 February 2014Registered office address changed from Unit 12 Metropolitan Centre Derby Road Greenford Middlesex UB6 8UJ United Kingdom on 3 February 2014 (1 page)
3 February 2014Registered office address changed from Unit 12 Metropolitan Centre Derby Road Greenford Middlesex UB6 8UJ United Kingdom on 3 February 2014 (1 page)
3 February 2014Director's details changed for Mr Alexander Schey on 3 February 2014 (2 pages)
3 February 2014Director's details changed for Mr Tobias Schulz on 3 February 2014 (2 pages)
3 February 2014Registered office address changed from Unit 12 Metropolitan Centre Derby Road Greenford Middlesex UB6 8UJ United Kingdom on 3 February 2014 (1 page)
3 February 2014Director's details changed for Mr Tobias Schulz on 3 February 2014 (2 pages)
3 February 2014Director's details changed for Mr Alexander Schey on 3 February 2014 (2 pages)
17 December 2013Statement of capital following an allotment of shares on 29 July 2013
  • GBP 4,966.22
(3 pages)
17 December 2013Statement of capital following an allotment of shares on 29 July 2013
  • GBP 4,966.22
(3 pages)
2 December 2013Second filing of AR01 previously delivered to Companies House made up to 26 January 2013 (18 pages)
2 December 2013Second filing of AR01 previously delivered to Companies House made up to 26 January 2013 (18 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 5,586.22
(4 pages)
24 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 5,586.22
(4 pages)
24 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 5,586.22
(4 pages)
17 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
17 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
15 July 2013Statement of capital following an allotment of shares on 8 July 2013
  • GBP 5,592.80
(4 pages)
15 July 2013Statement of capital following an allotment of shares on 8 July 2013
  • GBP 5,592.80
(4 pages)
15 July 2013Statement of capital following an allotment of shares on 8 July 2013
  • GBP 5,592.80
(4 pages)
11 June 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 5,547.10
(4 pages)
11 June 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 5,547.10
(4 pages)
11 June 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 5,547.10
(4 pages)
16 May 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 5,507.98
(5 pages)
16 May 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 5,507.98
(5 pages)
16 May 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 5,507.98
(5 pages)
15 May 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 12/04/2013
(6 pages)
15 May 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 12/04/2013
(6 pages)
25 April 2013Statement of capital following an allotment of shares on 8 January 2013
  • GBP 5,462.28
  • ANNOTATION A second filed SH01 was registered on 15/05/2013
(5 pages)
25 April 2013Statement of capital following an allotment of shares on 8 January 2013
  • GBP 5,462.28
  • ANNOTATION A second filed SH01 was registered on 15/05/2013
(5 pages)
25 April 2013Statement of capital following an allotment of shares on 8 January 2013
  • GBP 5,462.28
  • ANNOTATION A second filed SH01 was registered on 15/05/2013
(5 pages)
11 April 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 5,455.70
(4 pages)
11 April 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 5,455.70
(4 pages)
11 April 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 5,455.70
(4 pages)
18 March 2013Appointment of Mr Nathaniel Kevin Billington as a director (2 pages)
18 March 2013Registered office address changed from , 6 Queensgate Terrace, Castlebar Park, London, W5 1HR, United Kingdom on 18 March 2013 (1 page)
18 March 2013Registered office address changed from , 6 Queensgate Terrace, Castlebar Park, London, W5 1HR, United Kingdom on 18 March 2013 (1 page)
18 March 2013Appointment of Mr Nathaniel Kevin Billington as a director (2 pages)
28 February 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
28 February 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
25 February 2013Annual return made up to 26 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/12/2013.
(7 pages)
25 February 2013Annual return made up to 26 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/12/2013.
(7 pages)
8 February 2013Statement of capital following an allotment of shares on 4 February 2013
  • GBP 5,377.46
(4 pages)
8 February 2013Statement of capital following an allotment of shares on 4 February 2013
  • GBP 5,377.46
(4 pages)
8 February 2013Statement of capital following an allotment of shares on 4 February 2013
  • GBP 5,377.46
(4 pages)
7 February 2013Statement of capital following an allotment of shares on 16 January 2013
  • GBP 5,221.00
(4 pages)
7 February 2013Statement of capital following an allotment of shares on 16 January 2013
  • GBP 5,221.00
(4 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 3,333
(4 pages)
23 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 3,333
(4 pages)
23 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 3,333
(4 pages)
23 October 2012Sub-division of shares on 20 March 2012 (5 pages)
23 October 2012Sub-division of shares on 20 March 2012 (5 pages)
23 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
11 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
10 May 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 3
(3 pages)
10 May 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 3
(3 pages)
10 May 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 3
(3 pages)
6 May 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 3
(3 pages)
6 May 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 3
(3 pages)
6 May 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 3
(3 pages)
17 April 2012Termination of appointment of Nikolaus Sauer as a director (1 page)
17 April 2012Statement of capital following an allotment of shares on 26 January 2011
  • GBP 3
(3 pages)
17 April 2012Statement of capital following an allotment of shares on 26 January 2011
  • GBP 3
(3 pages)
17 April 2012Termination of appointment of Nikolaus Sauer as a director (1 page)
27 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
26 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
26 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
26 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)