Company NameAbide Financial Ltd
Company StatusDissolved
Company Number07508665
CategoryPrivate Limited Company
Incorporation Date27 January 2011(13 years, 3 months ago)
Dissolution Date30 November 2023 (4 months, 4 weeks ago)

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameAdrienne Hilary Seaman
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2019(8 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 30 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameJames Bray
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2021(10 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 30 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Chris Bates
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr Collin Coleman
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr John Frederick Campbell Abel
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(2 months, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 07 February 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr John Michael Calvert
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(3 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2012)
RoleDivisional Manager
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
25 Copthall Avenue
London
EC2R 7BP
Director NameMr Misha Gopaul
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2011(5 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 11 May 2018)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr Mark McKenzie Kelly
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(3 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 28 July 2015)
RoleFinancial Services Specialist Consultancy
Country of ResidenceEngland
Correspondence AddressSt Mary Le Bow House 54 Bow Lane
London
EC4M 9DJ
Director NameMr Adrian Russell Palmer
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(3 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 January 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address78 Cannon Street
London
EC4N 6HL
Director NameMs Kathleen Anne Traynor
Date of BirthJune 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed05 August 2014(3 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 July 2015)
RoleLawyer
Country of ResidenceEngland
Correspondence Address29 The Woodlands
Esher
Surrey
KT10 8DD
Director NameMr Steve Gibson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2015(4 years, 6 months after company formation)
Appointment Duration3 years (resigned 14 August 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressIcap Plc 2 Broadgate
London
EC2M 7UR
Secretary NameRob Gaskell
StatusResigned
Appointed26 January 2016(5 years after company formation)
Appointment Duration2 years, 2 months (resigned 09 April 2018)
RoleCompany Director
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMs Jennifer Katherine Knott
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2017(5 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 24 October 2017)
RoleChief Executive Post Trade And Risk Information
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr Benjamin Jannis Robey-Pott
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2017(5 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 2019)
RoleGroup Head Of Government Affairs
Country of ResidenceUnited Kingdom
Correspondence AddressNex Group Plc 2 Broadgate
London
EC2M 7UR
Director NameMrs Joanna Davies
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2018(7 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLondon Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Secretary NameMrs Deborah Anne Abrehart
StatusResigned
Appointed21 May 2018(7 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2019)
RoleCompany Director
Correspondence AddressLondon Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Director NameMr David Charles Ireland
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2019(8 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 06 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLondon Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Director NameMs Kathleen Marie Cronin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed06 August 2019(8 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 January 2021)
RoleSnr Managing Director, Gen Counsel & Corp Sec
Country of ResidenceUnited States
Correspondence AddressLondon Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Secretary NameVeronica Holly Ridley
StatusResigned
Appointed14 January 2020(8 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2021)
RoleCompany Director
Correspondence AddressLondon Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Secretary NameQuayseco Limited (Corporation)
StatusResigned
Appointed14 October 2015(4 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 March 2018)
Correspondence AddressOne Glass Wharf
Bristol
BS2 0ZX

Contact

Websiteabidefinancial.com
Telephone020 71480971
Telephone regionLondon

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £0.5Misha Gopaul
25.48%
Ordinary C
300k at £0.1Chris Bates
20.33%
Ordinary B
300k at £0.1Collin Coleman
20.33%
Ordinary B
300k at £0.1John Abel
20.33%
Ordinary B
52.5k at £0.5Mark Kelly
13.38%
Ordinary C
-OTHER
0.15%
-
1 at £1Chris Bates
0.00%
Ordinary A
1 at £1Collin Coleman
0.00%
Ordinary A

Financials

Year2014
Net Worth£418,857
Cash£554,885
Current Liabilities£751,666

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

14 September 2011Delivered on: 27 September 2011
Satisfied on: 16 April 2015
Persons entitled: The Trustees of the Copthall Pension Trust

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

8 January 2021Termination of appointment of Kathleen Marie Cronin as a director on 8 January 2021 (1 page)
29 May 2020Resolutions
  • RES13 ‐ Directors authorised to commence a winding down of the company's operations pursuant to a wind down plan 12/05/2020
(1 page)
28 April 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
27 March 2020Full accounts made up to 31 March 2019 (28 pages)
10 February 2020Confirmation statement made on 10 February 2020 with updates (4 pages)
28 January 2020Appointment of Veronica Holly Ridley as a secretary on 14 January 2020 (2 pages)
14 January 2020Termination of appointment of Deborah Anne Abrehart as a secretary on 31 December 2019 (1 page)
30 October 2019Statement of capital following an allotment of shares on 25 October 2019
  • GBP 1,715,914.185816
(4 pages)
8 August 2019Appointment of Adrienne Hilary Seaman as a director on 6 August 2019 (2 pages)
6 August 2019Termination of appointment of David Charles Ireland as a director on 6 August 2019 (1 page)
6 August 2019Appointment of Ms Kathleen Marie Cronin as a director on 6 August 2019 (2 pages)
6 August 2019Statement of capital following an allotment of shares on 1 August 2019
  • GBP 831,271.185816
(4 pages)
30 April 2019Appointment of Mr David Charles Ireland as a director on 29 April 2019 (2 pages)
7 April 2019Change of details for Nex Optimisation Limited as a person with significant control on 29 March 2019 (2 pages)
29 March 2019Registered office address changed from 2 Broadgate London EC2M 7UR United Kingdom to London Fruit and Wool Exchange 1 Duval Square London E1 6PW on 29 March 2019 (1 page)
4 March 2019Termination of appointment of Benjamin Jannis Robey-Pott as a director on 28 February 2019 (1 page)
19 February 2019Full accounts made up to 31 March 2018 (22 pages)
30 January 2019Confirmation statement made on 27 January 2019 with updates (10 pages)
14 August 2018Termination of appointment of Steve Gibson as a director on 14 August 2018 (1 page)
8 June 2018Particulars of variation of rights attached to shares (2 pages)
4 June 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
27 May 2018Appointment of Mrs Joanna Davies as a director on 21 May 2018 (2 pages)
23 May 2018Appointment of Mrs Deborah Anne Abrehart as a secretary on 21 May 2018 (2 pages)
14 May 2018Termination of appointment of Collin Coleman as a director on 11 May 2018 (1 page)
14 May 2018Termination of appointment of Misha Gopaul as a director on 11 May 2018 (1 page)
9 April 2018Termination of appointment of Rob Gaskell as a secretary on 9 April 2018 (1 page)
4 April 2018Accounts for a small company made up to 30 June 2017 (22 pages)
21 March 2018Termination of appointment of Quayseco Limited as a secretary on 21 March 2018 (1 page)
21 March 2018Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to 2 Broadgate London EC2M 7UR (1 page)
19 February 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
19 February 2018Change of share class name or designation (2 pages)
9 February 2018Termination of appointment of John Frederick Campbell Abel as a director on 7 February 2018 (1 page)
9 February 2018Termination of appointment of Chris Bates as a director on 7 February 2018 (1 page)
6 February 2018Registered office address changed from 78 Cannon Street London EC4N 6HL United Kingdom to 2 Broadgate London EC2M 7UR on 6 February 2018 (1 page)
5 February 2018Change of details for Icap Post Trade Holdings Limited as a person with significant control on 17 March 2017 (2 pages)
5 February 2018Confirmation statement made on 27 January 2018 with updates (4 pages)
31 October 2017Termination of appointment of Jennifer Katherine Knott as a director on 24 October 2017 (1 page)
31 October 2017Termination of appointment of Jennifer Katherine Knott as a director on 24 October 2017 (1 page)
21 August 2017Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
21 August 2017Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
18 April 2017Director's details changed for Mr Benjamin Jannis Robey-Pott on 19 January 2017 (2 pages)
18 April 2017Director's details changed for Mr Benjamin Jannis Robey-Pott on 19 January 2017 (2 pages)
23 March 2017Accounts for a small company made up to 30 June 2016 (6 pages)
23 March 2017Accounts for a small company made up to 30 June 2016 (6 pages)
7 February 2017Confirmation statement made on 27 January 2017 with updates (12 pages)
7 February 2017Confirmation statement made on 27 January 2017 with updates (12 pages)
6 February 2017Director's details changed for Mr Misha Gopaul on 30 September 2016 (2 pages)
6 February 2017Director's details changed for Mr Misha Gopaul on 30 September 2016 (2 pages)
31 January 2017Termination of appointment of Adrian Russell Palmer as a director on 16 January 2017 (1 page)
31 January 2017Termination of appointment of Adrian Russell Palmer as a director on 16 January 2017 (1 page)
22 January 2017Appointment of Ms Jennifer Katherine Knott as a director on 19 January 2017 (2 pages)
22 January 2017Appointment of Ms Jennifer Katherine Knott as a director on 19 January 2017 (2 pages)
20 January 2017Appointment of Mr Benjamin Jannis Robey-Pott as a director on 19 January 2017 (2 pages)
20 January 2017Appointment of Mr Benjamin Jannis Robey-Pott as a director on 19 January 2017 (2 pages)
19 January 2017Registered office address changed from St Mary Le Bow House 54 Bow Lane London EC4M 9DJ England to 78 Cannon Street London EC4N 6HL on 19 January 2017 (1 page)
19 January 2017Registered office address changed from St Mary Le Bow House 54 Bow Lane London EC4M 9DJ England to 78 Cannon Street London EC4N 6HL on 19 January 2017 (1 page)
4 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
4 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
4 November 2016Director's details changed for Mr Chris Bates on 7 March 2016 (2 pages)
4 November 2016Director's details changed for Mr Chris Bates on 7 March 2016 (2 pages)
24 October 2016Change of share class name or designation (2 pages)
24 October 2016Change of share class name or designation (2 pages)
21 October 2016Particulars of variation of rights attached to shares (3 pages)
21 October 2016Particulars of variation of rights attached to shares (3 pages)
13 October 2016Statement of capital following an allotment of shares on 12 October 2016
  • GBP 281,248.6443
(7 pages)
13 October 2016Statement of capital following an allotment of shares on 12 October 2016
  • GBP 281,248.6443
(7 pages)
13 May 2016AD03 psc (2 pages)
13 May 2016AD03 psc (2 pages)
22 February 2016Appointment of Rob Gaskell as a secretary on 26 January 2016 (2 pages)
22 February 2016Appointment of Rob Gaskell as a secretary on 26 January 2016 (2 pages)
3 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 254,991.2334
(13 pages)
3 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 254,991.2334
(13 pages)
12 December 2015Full accounts made up to 30 June 2015 (16 pages)
12 December 2015Full accounts made up to 30 June 2015 (16 pages)
19 November 2015Termination of appointment of Kathleen Anne Traynor as a director on 28 July 2015 (1 page)
19 November 2015Termination of appointment of Mark Mckenzie Kelly as a director on 28 July 2015 (1 page)
19 November 2015Termination of appointment of Mark Mckenzie Kelly as a director on 28 July 2015 (1 page)
19 November 2015Termination of appointment of Kathleen Anne Traynor as a director on 28 July 2015 (1 page)
19 October 2015Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX (1 page)
19 October 2015Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX (1 page)
19 October 2015Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX (1 page)
19 October 2015Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX (1 page)
19 October 2015Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX (1 page)
19 October 2015Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX (1 page)
19 October 2015Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX (1 page)
19 October 2015Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX (1 page)
19 October 2015Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX (1 page)
19 October 2015Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX (1 page)
16 October 2015Appointment of Quayseco Limited as a secretary on 14 October 2015 (2 pages)
16 October 2015Appointment of Quayseco Limited as a secretary on 14 October 2015 (2 pages)
4 September 2015Change of share class name or designation (2 pages)
4 September 2015Change of share class name or designation (2 pages)
4 September 2015Particulars of variation of rights attached to shares (2 pages)
4 September 2015Particulars of variation of rights attached to shares (2 pages)
24 August 2015Statement of capital following an allotment of shares on 28 July 2015
  • GBP 254,930.933334
(10 pages)
24 August 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
24 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
24 August 2015Statement of capital following an allotment of shares on 28 July 2015
  • GBP 254,930.933334
(10 pages)
18 August 2015Appointment of Stephen Gibson as a director on 28 July 2015 (3 pages)
18 August 2015Appointment of Stephen Gibson as a director on 28 July 2015 (3 pages)
17 July 2015Registered office address changed from 2nd Floor St Mary Le Bow House 54 Bow Lane London EC4M 9DJ to St Mary Le Bow House 54 Bow Lane London EC4M 9DJ on 17 July 2015 (1 page)
17 July 2015Registered office address changed from 2nd Floor St Mary Le Bow House 54 Bow Lane London EC4M 9DJ to St Mary Le Bow House 54 Bow Lane London EC4M 9DJ on 17 July 2015 (1 page)
13 July 2015Statement of capital following an allotment of shares on 4 April 2015
  • GBP 196,251.433334
(4 pages)
13 July 2015Statement of capital following an allotment of shares on 4 April 2015
  • GBP 196,251.433334
(4 pages)
13 July 2015Statement of capital following an allotment of shares on 4 April 2015
  • GBP 196,251.433334
(4 pages)
10 July 2015Change of share class name or designation (2 pages)
10 July 2015Change of share class name or designation (2 pages)
17 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 April 2015Satisfaction of charge 1 in full (1 page)
16 April 2015Satisfaction of charge 1 in full (1 page)
18 February 2015Director's details changed for Mr Misha Gopaul on 18 February 2015 (2 pages)
18 February 2015Director's details changed for Mr Misha Gopaul on 18 February 2015 (2 pages)
2 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 196,251.433334
(8 pages)
2 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 196,251.433334
(8 pages)
21 August 2014Appointment of Ms Kathleen Anne Traynor as a director on 5 August 2014 (2 pages)
21 August 2014Appointment of Ms Kathleen Anne Traynor as a director on 5 August 2014 (2 pages)
21 August 2014Appointment of Ms Kathleen Anne Traynor as a director on 5 August 2014 (2 pages)
9 July 2014Appointment of Mr Adrian Russell Palmer as a director (2 pages)
9 July 2014Appointment of Mr Adrian Russell Palmer as a director (2 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
1 April 2014Director's details changed for Mr Mark Mckellen Kelly on 1 April 2014 (2 pages)
1 April 2014Director's details changed for Mr Mark Mckellen Kelly on 1 April 2014 (2 pages)
1 April 2014Director's details changed for Mr Mark Mckellen Kelly on 1 April 2014 (2 pages)
19 March 2014Appointment of Mr Mark Mckellen Kelly as a director (2 pages)
19 March 2014Appointment of Mr Mark Mckellen Kelly as a director (2 pages)
28 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 170,001.433334
(6 pages)
28 January 2014Director's details changed for Mr Chris Bates on 28 January 2014 (2 pages)
28 January 2014Director's details changed for Mr Chris Bates on 28 January 2014 (2 pages)
28 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 170,001.433334
(6 pages)
2 September 2013Director's details changed for Mr Collin Coleman on 30 August 2013 (2 pages)
2 September 2013Director's details changed for Mr Collin Coleman on 30 August 2013 (2 pages)
30 August 2013Director's details changed for Mr John Frederick Campbell Abel on 30 August 2013 (2 pages)
30 August 2013Director's details changed for Mr John Frederick Campbell Abel on 30 August 2013 (2 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 February 2013Registered office address changed from 4Th Floor 25 Copthall Avenue London EC2R 7BP England on 5 February 2013 (1 page)
5 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (7 pages)
5 February 2013Registered office address changed from 4Th Floor 25 Copthall Avenue London EC2R 7BP England on 5 February 2013 (1 page)
5 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (7 pages)
5 February 2013Registered office address changed from 4Th Floor 25 Copthall Avenue London EC2R 7BP England on 5 February 2013 (1 page)
21 September 2012Termination of appointment of John Calvert as a director (1 page)
21 September 2012Termination of appointment of John Calvert as a director (1 page)
2 February 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
2 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (8 pages)
2 February 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
2 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (8 pages)
25 January 2012Previous accounting period shortened from 31 January 2012 to 30 June 2011 (1 page)
25 January 2012Previous accounting period shortened from 31 January 2012 to 30 June 2011 (1 page)
13 December 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 of allotment date 14/09/11.
(6 pages)
13 December 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 of allotment date 14/09/11.
(6 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 September 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 20/07/2011
(6 pages)
16 September 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 20/07/2011
(6 pages)
16 September 2011Statement of capital following an allotment of shares on 14 September 2011
  • GBP 170,001.73
  • ANNOTATION A second filed SH01 was registered on 13/12/11.
(5 pages)
16 September 2011Statement of capital following an allotment of shares on 14 September 2011
  • GBP 170,001.73
  • ANNOTATION A second filed SH01 was registered on 13/12/11.
(5 pages)
15 August 2011Statement of capital following an allotment of shares on 20 July 2011
  • GBP 85,002
  • ANNOTATION A second filed SH01 was registered on 16/09/2011
(5 pages)
15 August 2011Statement of capital following an allotment of shares on 20 July 2011
  • GBP 85,002
  • ANNOTATION A second filed SH01 was registered on 16/09/2011
(5 pages)
21 July 2011Appointment of Mr Misha Gopaul as a director (2 pages)
21 July 2011Appointment of Mr Misha Gopaul as a director (2 pages)
10 May 2011Appointment of Mr John Michael Calvert as a director (2 pages)
10 May 2011Appointment of Mr John Michael Calvert as a director (2 pages)
13 April 2011Appointment of Mr John Frederick Campbell Abel as a director (2 pages)
13 April 2011Appointment of Mr John Frederick Campbell Abel as a director (2 pages)
27 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)
27 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)
27 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(45 pages)