Company NameLantum Ltd
Company StatusActive
Company Number07529895
CategoryPrivate Limited Company
Incorporation Date15 February 2011(13 years, 2 months ago)
Previous NameNetwork Locum Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Melissa Kate Alice Morris
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 15 Bonhill Street
London
EC2A 4DN
Director NameMr Ian Charles Hamilton
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2013(2 years after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 15 Bonhill Street
London
EC2A 4DN
Director NameMiss Hannah Jane Farrar
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2018(6 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
Secretary NameMiss Rachel Clelland
StatusCurrent
Appointed01 June 2019(8 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence Address1 Mark Square
4th Floor
London
EC2A 4EG
Director NameMr Aman Ghei
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2021(10 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RolePartner, Venture Capital
Country of ResidenceEngland
Correspondence AddressConcertgebouwplein 9 1071 Ll
Amsterdam
Netherlands
Director NameMr Kjell Carl Richard Setterwall
Date of BirthJuly 1981 (Born 42 years ago)
NationalitySwedish
StatusCurrent
Appointed30 April 2022(11 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleVenture Partner
Country of ResidenceSweden
Correspondence Address39 A Skeppargatan
Stockholm
114 52
Director NameJamie Murray Wells
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(1 month, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 10 December 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPond Farm Shipton Moyne
Tetbury
Gloucestershire
GL8 8DA
Wales
Director NameMr William Gurth Hoyer Millar
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(1 year, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Brick Lane
London
E1 6QL
Director NameMr Raghav Kapoor
Date of BirthJune 1982 (Born 41 years ago)
NationalitySingaporean
StatusResigned
Appointed01 January 2013(1 year, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 December 2013)
RoleInvestor
Country of ResidenceSingapore
Correspondence Address8 Jin Kupang
Singapore
Director NameMr Timothy David Alexander Jackson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(2 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kildare Terrace
Kildare Terrace
London
W2 5JT
Director NameMr Andrin Bachmann
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish,Swiss
StatusResigned
Appointed18 August 2015(4 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 April 2022)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, 15 Bonhill Street
London
EC2A 4DN
Director NameMr Simon John Calver
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2016(5 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2017)
RoleInvestor Director
Country of ResidenceUnited Kingdom
Correspondence AddressBusiness Growth Fund Plc 13-15 York Buildings
London
WC2N 6JU
Director NameMr David Scott Currie
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(6 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 September 2021)
RoleFinance
Country of ResidenceEngland
Correspondence Address4th Floor 15 Bonhill Street
London
EC2A 4DN
Secretary NameMiss Iona McNeil
StatusResigned
Appointed09 January 2018(6 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2019)
RoleCompany Director
Correspondence Address4th Floor, 15 Bonhill Street
London
EC2A 4DN

Contact

Websitehttps://networklocum.com/
Email address[email protected]
Telephone020 36039242
Telephone regionLondon

Location

Registered Address1 Mark Square
4th Floor
London
EC2A 4EG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

-OTHER
9.01%
-
37.7k at £0.001Mr John Charles David Blake
7.63%
Ordinary
33.6k at £0.001Mr Jamie Murray Wells
6.80%
Ordinary
22.6k at £0.001Mr Chris Jones
4.58%
Ordinary
20k at £0.001Mr Raghav Kapoor
4.05%
Ordinary
17.4k at £0.001Mr Richard Ironside
3.52%
Ordinary
100.1k at £0.001Mr William Gurth Hoyer Millar
20.27%
Ordinary
100.1k at £0.001Ms Melissa Kate Alice Morris
20.27%
Ordinary
14.3k at £0.001Schneider Investment Associates
2.90%
Ordinary
13.2k at £0.001Mr Ian Charles Hamilton
2.67%
Ordinary
10.4k at £0.001Mr Tom Morris
2.11%
Ordinary
10.4k at £0.001Ms Araminta Hoyer Millar
2.11%
Ordinary
10k at £0.001Mr Giles H. Parry
2.03%
Ordinary
8.2k at £0.001Mr Matthew Pontefract
1.66%
Deferred
8.1k at £0.001Ms Ishani Patel
1.64%
Ordinary
7.2k at £0.001Mr Charles Taylor
1.46%
Ordinary
7.2k at £0.001Mr John Eisenberg
1.46%
Ordinary
7.2k at £0.001Mr Keith Hyman
1.46%
Ordinary
7.2k at £0.001Mr Robert Flynn
1.46%
Ordinary
7.2k at £0.001Mr Timothy Jackson
1.46%
Ordinary
7.2k at £0.001Mr Trevor Fenwick
1.46%
Ordinary

Financials

Year2014
Net Worth£166,562
Cash£90,662
Current Liabilities£113,610

Accounts

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

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 4 weeks from now)

Charges

3 October 2022Delivered on: 12 October 2022
Persons entitled: Investec Capital Solutions Limited

Classification: A registered charge
Particulars: 1. by way of fixed charge (the fixed charge): (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings; (ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding
21 September 2022Delivered on: 22 September 2022
Persons entitled: A 01 Securitisation S.À R.L. Acting Through Its Compartment "Sv Tempo 1"

Classification: A registered charge
Particulars: See clause 3.1 of the debenture which creates: (I) a fixed charge over all intellectual property (as defined in the debenture), including any patents, trademarks, service marks, design rights, domain names, moral rights, inventions, confidential information, knowhow, source code, processes, software, formulae, technology and other intellectual property rights and interests, and the benefit of all applications and rights to use such assets and (ii) a fixed charge and/or legal mortgage over property (as defined in the debenture). For more detail, please refer to the debenture.
Outstanding
25 May 2021Delivered on: 27 May 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
20 May 2021Delivered on: 24 May 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
17 July 2018Delivered on: 19 July 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
7 March 2018Delivered on: 13 March 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
16 June 2016Delivered on: 16 June 2016
Persons entitled: Growth Street Provision Limited

Classification: A registered charge
Outstanding

Filing History

20 October 2020Statement of capital following an allotment of shares on 20 October 2020
  • GBP 1,540.581
(6 pages)
8 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
6 July 2020Statement of capital following an allotment of shares on 6 July 2020
  • GBP 1,539.021
(6 pages)
5 March 2020Confirmation statement made on 28 February 2020 with updates (10 pages)
25 February 2020Statement of capital following an allotment of shares on 31 January 2020
  • GBP 1,536.586
(6 pages)
16 December 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
12 June 2019Termination of appointment of Iona Mcneil as a secretary on 31 May 2019 (1 page)
12 June 2019Appointment of Miss Rachel Clelland as a secretary on 1 June 2019 (2 pages)
27 April 2019Statement of capital following an allotment of shares on 25 March 2019
  • GBP 1,488.730
(11 pages)
11 April 2019Statement of capital following an allotment of shares on 3 December 2018
  • GBP 1,487.848
(12 pages)
2 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(60 pages)
13 March 2019Confirmation statement made on 27 February 2019 with updates (16 pages)
22 October 2018Current accounting period shortened from 28 February 2019 to 31 December 2018 (1 page)
10 October 2018Total exemption full accounts made up to 28 February 2018 (15 pages)
19 July 2018Registration of charge 075298950003, created on 17 July 2018 (22 pages)
4 May 2018Resolutions
  • RES13 ‐ Convertible loan 23/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(63 pages)
27 April 2018Director's details changed for Mr David Scott Currie on 27 April 2018 (2 pages)
27 April 2018Director's details changed for Mr Ian Charles Hamilton on 27 April 2018 (2 pages)
27 April 2018Director's details changed for Ms Melissa Kate Alice Morris on 27 April 2018 (2 pages)
10 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(23 pages)
13 March 2018Registration of charge 075298950002, created on 7 March 2018 (42 pages)
6 March 2018Confirmation statement made on 27 February 2018 with updates (9 pages)
28 February 2018Second filing for the appointment of Hannah Jane Farrar as a director (5 pages)
2 February 2018Appointment of Ms Hannah Jane Farrar as a director on 30 January 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 28/02/2018.
(3 pages)
9 January 2018Appointment of Miss Iona Mcneil as a secretary on 9 January 2018 (2 pages)
12 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(64 pages)
12 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(64 pages)
5 October 2017Termination of appointment of Simon John Calver as a director on 31 August 2017 (1 page)
5 October 2017Appointment of Mr David Scott Currie as a director on 27 September 2017 (2 pages)
5 October 2017Termination of appointment of Simon John Calver as a director on 31 August 2017 (1 page)
5 October 2017Appointment of Mr David Scott Currie as a director on 27 September 2017 (2 pages)
18 July 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
18 July 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
4 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-03
(3 pages)
4 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-03
(3 pages)
28 June 2017Satisfaction of charge 075298950001 in full (1 page)
28 June 2017Satisfaction of charge 075298950001 in full (1 page)
27 February 2017Confirmation statement made on 27 February 2017 with updates (18 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (18 pages)
20 February 2017Registered office address changed from 71 Fanshaw Street London N1 6LA England to 4th Floor, 15 Bonhill Street Bonhill Street London EC2A 4DN on 20 February 2017 (1 page)
20 February 2017Registered office address changed from 71 Fanshaw Street London N1 6LA England to 4th Floor, 15 Bonhill Street Bonhill Street London EC2A 4DN on 20 February 2017 (1 page)
20 February 2017Registered office address changed from 4th Floor, 15 Bonhill Street Bonhill Street London EC2A 4DN England to 4th Floor, 15 Bonhill Street London EC2A 4DN on 20 February 2017 (1 page)
20 February 2017Registered office address changed from 4th Floor, 15 Bonhill Street Bonhill Street London EC2A 4DN England to 4th Floor, 15 Bonhill Street London EC2A 4DN on 20 February 2017 (1 page)
6 January 2017Statement of capital following an allotment of shares on 15 September 2016
  • GBP 1,005.693
(10 pages)
6 January 2017Statement of capital following an allotment of shares on 15 September 2016
  • GBP 1,005.693
(10 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
3 November 2016Termination of appointment of William Gurth Hoyer Millar as a director on 2 November 2016 (1 page)
3 November 2016Termination of appointment of William Gurth Hoyer Millar as a director on 2 November 2016 (1 page)
29 September 2016Statement of capital following an allotment of shares on 6 September 2016
  • GBP 1,002.859
(13 pages)
29 September 2016Particulars of variation of rights attached to shares (2 pages)
29 September 2016Particulars of variation of rights attached to shares (2 pages)
29 September 2016Memorandum and Articles of Association
  • ANNOTATION Part Admin Removed Pages containing unnecessary material attached to the back of the articles of association were removed from the public register on 16/12/2016
(62 pages)
29 September 2016Change of share class name or designation (2 pages)
29 September 2016Change of share class name or designation (2 pages)
29 September 2016Statement of capital following an allotment of shares on 6 September 2016
  • GBP 1,002.859
(13 pages)
29 September 2016Memorandum and Articles of Association
  • ANNOTATION Part Admin Removed Pages containing unnecessary material attached to the back of the articles of association were removed from the public register on 16/12/2016
(62 pages)
21 July 2016Appointment of Mr Simon John Calver as a director on 7 July 2016 (2 pages)
21 July 2016Appointment of Mr Simon John Calver as a director on 7 July 2016 (2 pages)
16 June 2016Registration of charge 075298950001, created on 16 June 2016 (19 pages)
16 June 2016Registration of charge 075298950001, created on 16 June 2016 (19 pages)
18 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 688.534
(18 pages)
18 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 688.534
(18 pages)
15 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
15 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
14 October 2015Registered office address changed from 1 Phipp Street Phipp Street London EC2A 4PS England to 71 Fanshaw Street London N1 6LA on 14 October 2015 (1 page)
14 October 2015Registered office address changed from 1 Phipp Street Phipp Street London EC2A 4PS England to 71 Fanshaw Street London N1 6LA on 14 October 2015 (1 page)
17 September 2015Statement of capital following an allotment of shares on 18 August 2015
  • GBP 10.500
(6 pages)
17 September 2015Statement of capital following an allotment of shares on 18 August 2015
  • GBP 10.500
(6 pages)
14 September 2015Appointment of Andrin Bachmann as a director on 18 August 2015 (3 pages)
14 September 2015Termination of appointment of Timothy David Alexander Jackson as a director on 18 August 2015 (2 pages)
14 September 2015Termination of appointment of Timothy David Alexander Jackson as a director on 18 August 2015 (2 pages)
14 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(57 pages)
14 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(57 pages)
14 September 2015Appointment of Andrin Bachmann as a director on 18 August 2015 (3 pages)
7 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(57 pages)
7 September 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(57 pages)
1 May 2015Sub-division of shares on 16 February 2015 (5 pages)
1 May 2015Sub-division of shares on 16 February 2015 (5 pages)
1 May 2015Sub-division of shares on 16 February 2015 (5 pages)
1 May 2015Sub-division of shares on 16 February 2015 (5 pages)
1 May 2015Change of share class name or designation (2 pages)
1 May 2015Sub-division of shares on 16 February 2015 (5 pages)
1 May 2015Sub-division of shares on 16 February 2015 (5 pages)
1 May 2015Sub-division of shares on 16 February 2015 (5 pages)
1 May 2015Change of share class name or designation (2 pages)
1 May 2015Sub-division of shares on 16 February 2015 (5 pages)
23 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 493.8
(18 pages)
23 April 2015Change of share class name or designation (2 pages)
23 April 2015Change of share class name or designation (2 pages)
23 April 2015Change of share class name or designation (2 pages)
23 April 2015Change of share class name or designation (2 pages)
23 April 2015Change of share class name or designation (2 pages)
23 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 493.8
(18 pages)
23 April 2015Change of share class name or designation (2 pages)
16 February 2015Statement of capital following an allotment of shares on 2 June 2014
  • GBP 670,540.2
(4 pages)
16 February 2015Statement of capital following an allotment of shares on 2 June 2014
  • GBP 670,540.2
(4 pages)
16 February 2015Statement of capital following an allotment of shares on 7 May 2014
  • GBP 670,540.2
(4 pages)
16 February 2015Statement of capital following an allotment of shares on 2 June 2014
  • GBP 670,540.2
(4 pages)
16 February 2015Statement of capital following an allotment of shares on 7 May 2014
  • GBP 670,540.2
(4 pages)
16 February 2015Statement of capital following an allotment of shares on 7 May 2014
  • GBP 670,540.2
(4 pages)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
29 May 2014Registered office address changed from , Network Locum Po Box 72092, London, EC2 2NP on 29 May 2014 (1 page)
29 May 2014Registered office address changed from , Network Locum Po Box 72092, London, EC2 2NP on 29 May 2014 (1 page)
30 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 670,540.2
(9 pages)
30 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 670,540.2
(9 pages)
29 April 2014Director's details changed for Mr Ian Charles Hamilton on 1 January 2014 (2 pages)
29 April 2014Director's details changed for Ms Melissa Kate Alice Morris on 1 January 2014 (2 pages)
29 April 2014Director's details changed for Ms Melissa Kate Alice Morris on 1 January 2014 (2 pages)
29 April 2014Director's details changed for Mr William Gurth Hoyer Millar on 1 January 2014 (2 pages)
29 April 2014Director's details changed for Mr Ian Charles Hamilton on 1 January 2014 (2 pages)
29 April 2014Director's details changed for Ms Melissa Kate Alice Morris on 1 January 2014 (2 pages)
29 April 2014Director's details changed for Mr William Gurth Hoyer Millar on 1 January 2014 (2 pages)
29 April 2014Director's details changed for Mr William Gurth Hoyer Millar on 1 January 2014 (2 pages)
29 April 2014Director's details changed for Mr Ian Charles Hamilton on 1 January 2014 (2 pages)
14 March 2014Annual return made up to 15 February 2014 with a full list of shareholders (9 pages)
14 March 2014Annual return made up to 15 February 2014 with a full list of shareholders (9 pages)
27 January 2014Registered office address changed from , Po Box Po Box 720, Holywell Centre 1 Phipp Street, London, London, EC2 2NP, England on 27 January 2014 (1 page)
27 January 2014Registered office address changed from , 91 Brick Lane, London, E1 6QL on 27 January 2014 (1 page)
27 January 2014Registered office address changed from , 91 Brick Lane, London, E1 6QL on 27 January 2014 (1 page)
27 January 2014Registered office address changed from , Po Box Po Box 720, Holywell Centre 1 Phipp Street, London, London, EC2 2NP, England on 27 January 2014 (1 page)
10 January 2014Termination of appointment of Raghav Kapoor as a director (1 page)
10 January 2014Termination of appointment of Raghav Kapoor as a director (1 page)
16 December 2013Appointment of Mr Tim Jackson as a director (2 pages)
16 December 2013Appointment of Mr Tim Jackson as a director (2 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
28 October 2013Statement of capital following an allotment of shares on 9 September 2013
  • GBP 670,540.20
(4 pages)
28 October 2013Statement of capital following an allotment of shares on 9 September 2013
  • GBP 670,540.20
(4 pages)
28 October 2013Statement of capital following an allotment of shares on 9 September 2013
  • GBP 670,540.20
(4 pages)
18 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(48 pages)
18 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(48 pages)
6 March 2013Appointment of Mr William Gurth Hoyer Millar as a director (2 pages)
6 March 2013Appointment of Mr William Gurth Hoyer Millar as a director (2 pages)
6 March 2013Appointment of Mr Ian Charles Hamilton as a director (2 pages)
6 March 2013Appointment of Mr Ian Charles Hamilton as a director (2 pages)
6 March 2013Termination of appointment of Jamie Wells as a director (1 page)
6 March 2013Appointment of Mr Raghav Kapoor as a director (2 pages)
6 March 2013Termination of appointment of Jamie Wells as a director (1 page)
6 March 2013Appointment of Mr Raghav Kapoor as a director (2 pages)
21 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
10 January 2013Registered office address changed from , Hanover House 14 Hanover Square, London, W1S 1HP, England on 10 January 2013 (2 pages)
10 January 2013Registered office address changed from , Hanover House 14 Hanover Square, London, W1S 1HP, England on 10 January 2013 (2 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
1 May 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
6 May 2011Appointment of Jamie Murray Wells as a director (3 pages)
6 May 2011Appointment of Jamie Murray Wells as a director (3 pages)
13 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 April 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 133.60
(4 pages)
13 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 April 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 133.60
(4 pages)
13 April 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 133.60
(4 pages)
15 February 2011Incorporation (13 pages)
15 February 2011Incorporation (13 pages)