London Bridge Street
London
SE1 9SG
Director Name | Mr Andrew Richard Whitehouse |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2016(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 3rd Floor The News Building London Bridge Street London SE1 9SG |
Director Name | Mr Rory Jonathan Andrew Mepham |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2021(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Head Of Funding |
Country of Residence | England |
Correspondence Address | 3rd Floor The News Building London Bridge Street London SE1 9SG |
Director Name | Mr Patrick Blair |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2022(11 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Compliance Director |
Country of Residence | England |
Correspondence Address | 3rd Floor The News Building London Bridge Street London SE1 9SG |
Director Name | Mrs Emma Stubbs |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2022(11 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | Guernsey |
Correspondence Address | 3rd Floor The News Building London Bridge Street London SE1 9SG |
Secretary Name | Miss Sarah Kinrade |
---|---|
Status | Current |
Appointed | 08 September 2022(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | 3rd Floor The News Building London Bridge Street London SE1 9SG |
Director Name | Mrs Sally Ann Marshall |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Ashton House 471 Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AH |
Director Name | Mr Graeme Calder Walker Marshall |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 July 2011(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3TH |
Director Name | Mr Martin Smulian |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(9 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Belvedere House Basing View Basingstoke Hampshire RG21 4HG |
Director Name | Mr Mark Peter Harrison |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2012(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 08 April 2013) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Malham Close Maidenbower Crawley West Sussex RH10 7JD |
Director Name | Nicola Leighton Elleker |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2012(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3TH |
Director Name | Mr Martin Paul Keighery |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2013(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 December 2016) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Mermaid House Puddle Dock 3rd Floor London EC4V 3DB |
Director Name | Mr Jonathan Russell Michael Tickner |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2014(3 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 November 2016) |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | Mermaid House Puddle Dock 3rd Floor London EC4V 3DB |
Director Name | Mr Jasper Kilian Ehrhardt |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 October 2015(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 March 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Mermaid House Puddle Dock 3rd Floor London EC4V 3DB |
Director Name | Mr John Arthur Davey |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 February 2021) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 3rd Floor The News Building London Bridge Street London SE1 9SG |
Director Name | Mr Andrew Noel Whelan |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(5 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 3rd Floor The News Building London Bridge Street London SE1 9SG |
Director Name | Mr Andrew Kenneth Howard |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2016(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2018) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Belvedere House Basing View Basingstoke Hampshire RG21 4HG |
Director Name | Ms Caroline Mary Langron |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2017(6 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 December 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Belvedere House Basing View Basingstoke Hampshire RG21 4HG |
Director Name | Mr John Thomas Stead |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2017(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Belvedere House Basing View Basingstoke Hampshire RG21 4HG |
Director Name | Mr Daniel Robert Walker |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2018(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor The News Building London Bridge Street London SE1 9SG |
Secretary Name | Mrs Sarah Jane Parkin |
---|---|
Status | Resigned |
Appointed | 01 April 2019(8 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 15 April 2020) |
Role | Company Director |
Correspondence Address | 3rd Floor The News Building London Bridge Street London SE1 9SG |
Secretary Name | Ms Shaida Aziz |
---|---|
Status | Resigned |
Appointed | 16 April 2020(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 September 2022) |
Role | Company Director |
Correspondence Address | 3rd Floor The News Building London Bridge Street London SE1 9SG |
Website | bikeroff.com |
---|
Registered Address | 7th Floor, St Albans House 57-59 Haymarket London SW1Y 4QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
50k at £1 | Funding Knight Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £187,000 |
Cash | £261,000 |
Current Liabilities | £108,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 17 February 2024 (2 months ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 2 weeks from now) |
31 May 2023 | Registered office address changed from 3rd Floor the News Building London Bridge Street London SE1 9SG England to 7th Floor, St Albans House 57-59 Haymarket London SW1Y 4QX on 31 May 2023 (1 page) |
---|---|
11 May 2023 | Accounts for a small company made up to 31 December 2022 (22 pages) |
4 April 2023 | Termination of appointment of Emma Stubbs as a director on 30 March 2023 (1 page) |
20 February 2023 | Confirmation statement made on 17 February 2023 with updates (4 pages) |
8 September 2022 | Appointment of Miss Sarah Kinrade as a secretary on 8 September 2022 (2 pages) |
8 September 2022 | Termination of appointment of Shaida Aziz as a secretary on 8 September 2022 (1 page) |
30 May 2022 | Statement of capital following an allotment of shares on 30 May 2022
|
11 May 2022 | Accounts for a small company made up to 31 December 2021 (22 pages) |
11 March 2022 | Appointment of Mrs Emma Stubbs as a director on 11 March 2022 (2 pages) |
7 March 2022 | Appointment of Mr Patrick Blair as a director on 4 March 2022 (2 pages) |
21 February 2022 | Confirmation statement made on 17 February 2022 with updates (4 pages) |
31 January 2022 | Termination of appointment of Daniel Robert Walker as a director on 31 January 2022 (1 page) |
28 January 2022 | Statement of capital following an allotment of shares on 27 January 2022
|
22 October 2021 | Director's details changed for Mr Rory Jonathan Andrew Mepham on 18 October 2021 (2 pages) |
13 July 2021 | Resolutions
|
30 June 2021 | Termination of appointment of Andrew Noel Whelan as a director on 30 June 2021 (1 page) |
9 June 2021 | Full accounts made up to 31 December 2020 (22 pages) |
19 May 2021 | Withdrawal of a person with significant control statement on 19 May 2021 (2 pages) |
19 May 2021 | Notification of Sancus Group Holdings Limited as a person with significant control on 19 May 2021 (2 pages) |
10 May 2021 | Appointment of Mr Rory Jonathan Andrew Mepham as a director on 10 May 2021 (2 pages) |
1 March 2021 | Termination of appointment of John Arthur Davey as a director on 18 February 2021 (1 page) |
17 February 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
19 June 2020 | Full accounts made up to 31 December 2019 (21 pages) |
20 April 2020 | Termination of appointment of Sarah Jane Parkin as a secretary on 15 April 2020 (1 page) |
20 April 2020 | Appointment of Ms Shaida Aziz as a secretary on 16 April 2020 (2 pages) |
17 February 2020 | Confirmation statement made on 17 February 2020 with updates (4 pages) |
3 December 2019 | Statement of capital following an allotment of shares on 2 December 2019
|
4 November 2019 | Statement of capital following an allotment of shares on 1 November 2019
|
3 October 2019 | Statement of capital following an allotment of shares on 3 October 2019
|
3 September 2019 | Registered office address changed from The Minster Buliding Great Tower Street London EC3R 7AG England to 3rd Floor London Bridge Street the News Building London SE1 9SG on 3 September 2019 (1 page) |
3 September 2019 | Registered office address changed from 3rd Floor London Bridge Street the News Building London SE1 9SG England to 3rd Floor the News Building London Bridge Street London SE1 9SG on 3 September 2019 (1 page) |
14 August 2019 | Full accounts made up to 31 December 2018 (19 pages) |
11 April 2019 | Registered office address changed from Belvedere House Basing View Basingstoke Hampshire RG21 4HG England to The Minster Buliding Great Tower Street London EC3R 7AG on 11 April 2019 (1 page) |
9 April 2019 | Appointment of Mrs Sarah Jane Parkin as a secretary on 1 April 2019 (2 pages) |
1 April 2019 | Statement of capital following an allotment of shares on 29 March 2019
|
26 February 2019 | Confirmation statement made on 17 February 2019 with updates (4 pages) |
17 December 2018 | Statement of capital following an allotment of shares on 13 December 2018
|
2 October 2018 | Termination of appointment of John Thomas Stead as a director on 30 September 2018 (1 page) |
2 October 2018 | Termination of appointment of Martin Smulian as a director on 30 September 2018 (1 page) |
31 July 2018 | Termination of appointment of Andrew Kenneth Howard as a director on 31 July 2018 (1 page) |
18 July 2018 | Director's details changed for Mr Andrew Noel Whelan on 13 July 2018 (2 pages) |
21 June 2018 | Resolutions
|
13 June 2018 | Statement of capital following an allotment of shares on 12 June 2018
|
11 May 2018 | Full accounts made up to 31 December 2017 (22 pages) |
12 April 2018 | Second filing of a statement of capital following an allotment of shares on 24 January 2018
|
19 March 2018 | Statement of capital following an allotment of shares on 15 March 2018
|
27 February 2018 | Statement of capital following an allotment of shares on 22 February 2018
|
26 February 2018 | Confirmation statement made on 17 February 2018 with updates (5 pages) |
7 February 2018 | Notice of Restriction on the Company's Articles (2 pages) |
6 February 2018 | Resolutions
|
25 January 2018 | Statement of capital following an allotment of shares on 24 January 2018
|
16 January 2018 | Change of name notice (2 pages) |
16 January 2018 | Resolutions
|
2 January 2018 | Appointment of Mr Daniel Robert Walker as a director on 2 January 2018 (2 pages) |
2 January 2018 | Termination of appointment of Caroline Mary Langron as a director on 31 December 2017 (1 page) |
28 December 2017 | Second filing of Confirmation Statement dated 17/02/2017 (9 pages) |
13 December 2017 | Notification of a person with significant control statement (2 pages) |
13 December 2017 | Cessation of Gli Finance Limited as a person with significant control on 1 December 2017 (1 page) |
13 December 2017 | Cessation of Gli Finance Limited as a person with significant control on 1 December 2017 (1 page) |
13 December 2017 | Notification of a person with significant control statement (2 pages) |
20 November 2017 | Director's details changed for Mr Martin Smulian on 20 November 2017 (2 pages) |
20 November 2017 | Director's details changed for Mr Martin Smulian on 20 November 2017 (2 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
2 June 2017 | Registered office address changed from C/O Praxisifm Fund Services (Uk) Limited Mermaid House Puddle Dock 3rd Floor London EC4V 3DB England to Belvedere House Basing View Basingstoke Hampshire RG21 4HG on 2 June 2017 (1 page) |
2 June 2017 | Registered office address changed from C/O Praxisifm Fund Services (Uk) Limited Mermaid House Puddle Dock 3rd Floor London EC4V 3DB England to Belvedere House Basing View Basingstoke Hampshire RG21 4HG on 2 June 2017 (1 page) |
2 June 2017 | Appointment of Mr John Thomas Stead as a director on 30 May 2017 (2 pages) |
2 June 2017 | Appointment of Mr John Thomas Stead as a director on 30 May 2017 (2 pages) |
3 April 2017 | Appointment of Ms Caroline Mary Langron as a director on 13 March 2017 (2 pages) |
3 April 2017 | Appointment of Ms Caroline Mary Langron as a director on 13 March 2017 (2 pages) |
9 March 2017 | Termination of appointment of Jasper Kilian Ehrhardt as a director on 9 March 2017 (1 page) |
9 March 2017 | Termination of appointment of Jasper Kilian Ehrhardt as a director on 9 March 2017 (1 page) |
27 February 2017 | 17/02/17 Statement of Capital gbp 1050001
|
27 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
24 January 2017 | Appointment of Mr Gary Mealing as a director on 12 December 2016 (2 pages) |
24 January 2017 | Appointment of Mr Gary Mealing as a director on 12 December 2016 (2 pages) |
20 January 2017 | Appointment of Mr Andrew Richard Whitehouse as a director on 12 December 2016 (2 pages) |
20 January 2017 | Appointment of Mr Andrew Richard Whitehouse as a director on 12 December 2016 (2 pages) |
19 January 2017 | Appointment of Mr Andrew Kenneth Howard as a director on 12 December 2016 (2 pages) |
19 January 2017 | Appointment of Mr Andrew Kenneth Howard as a director on 12 December 2016 (2 pages) |
6 December 2016 | Termination of appointment of Martin Paul Keighery as a director on 6 December 2016 (1 page) |
6 December 2016 | Termination of appointment of Martin Paul Keighery as a director on 6 December 2016 (1 page) |
16 November 2016 | Termination of appointment of Jonathan Russell Michael Tickner as a director on 16 November 2016 (1 page) |
16 November 2016 | Termination of appointment of Jonathan Russell Michael Tickner as a director on 16 November 2016 (1 page) |
14 November 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
14 November 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
17 October 2016 | Full accounts made up to 31 March 2016 (7 pages) |
17 October 2016 | Full accounts made up to 31 March 2016 (7 pages) |
21 July 2016 | Statement of capital following an allotment of shares on 6 July 2016
|
21 July 2016 | Statement of capital following an allotment of shares on 6 July 2016
|
14 July 2016 | Appointment of Mr Andrew Noel Whelan as a director on 1 July 2016 (2 pages) |
14 July 2016 | Appointment of Mr Andrew Noel Whelan as a director on 1 July 2016 (2 pages) |
14 July 2016 | Appointment of Mr John Arthur Davey as a director on 1 July 2016 (2 pages) |
14 July 2016 | Appointment of Mr John Arthur Davey as a director on 1 July 2016 (2 pages) |
13 July 2016 | Registered office address changed from 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th to C/O Praxisifm Fund Services (Uk) Limited Mermaid House Puddle Dock 3rd Floor London EC4V 3DB on 13 July 2016 (1 page) |
13 July 2016 | Registered office address changed from 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th to C/O Praxisifm Fund Services (Uk) Limited Mermaid House Puddle Dock 3rd Floor London EC4V 3DB on 13 July 2016 (1 page) |
29 June 2016 | Termination of appointment of Graeme Calder Walker Marshall as a director on 28 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Graeme Calder Walker Marshall as a director on 28 June 2016 (1 page) |
23 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
21 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
21 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
13 October 2015 | Appointment of Mr Jasper Kilian Ehrhardt as a director on 13 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr Jasper Kilian Ehrhardt as a director on 13 October 2015 (2 pages) |
23 April 2015 | Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
23 April 2015 | Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
10 March 2015 | Termination of appointment of Nicola Leighton Elleker as a director on 5 March 2015 (1 page) |
10 March 2015 | Termination of appointment of Nicola Leighton Elleker as a director on 5 March 2015 (1 page) |
10 March 2015 | Termination of appointment of Nicola Leighton Elleker as a director on 5 March 2015 (1 page) |
24 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
7 May 2014 | Accounts for a small company made up to 30 November 2013 (6 pages) |
7 May 2014 | Accounts for a small company made up to 30 November 2013 (6 pages) |
20 February 2014 | Appointment of Mr Jonathan Russell Michael Tickner as a director (2 pages) |
20 February 2014 | Appointment of Mr Jonathan Russell Michael Tickner as a director (2 pages) |
17 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
15 August 2013 | Appointment of Mr Martin Paul Keighery as a director (2 pages) |
15 August 2013 | Appointment of Mr Martin Paul Keighery as a director (2 pages) |
7 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
7 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
9 April 2013 | Termination of appointment of Mark Harrison as a director (1 page) |
9 April 2013 | Termination of appointment of Mark Harrison as a director (1 page) |
20 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (7 pages) |
20 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (7 pages) |
17 July 2012 | Accounts for a dormant company made up to 30 November 2011 (1 page) |
17 July 2012 | Accounts for a dormant company made up to 30 November 2011 (1 page) |
11 April 2012 | Appointment of Nicola Leighton Elleker as a director (2 pages) |
11 April 2012 | Appointment of Mr Mark Peter Harrison as a director (2 pages) |
11 April 2012 | Appointment of Nicola Leighton Elleker as a director (2 pages) |
11 April 2012 | Appointment of Mr Mark Peter Harrison as a director (2 pages) |
26 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (14 pages) |
26 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (14 pages) |
9 February 2012 | Previous accounting period shortened from 29 February 2012 to 30 November 2011 (1 page) |
9 February 2012 | Previous accounting period shortened from 29 February 2012 to 30 November 2011 (1 page) |
1 December 2011 | Statement of capital following an allotment of shares on 30 November 2011
|
1 December 2011 | Appointment of Mr Martin Smulian as a director (2 pages) |
1 December 2011 | Statement of capital following an allotment of shares on 30 November 2011
|
1 December 2011 | Appointment of Mr Martin Smulian as a director (2 pages) |
9 August 2011 | Company name changed sovereign wealth finance LIMITED\certificate issued on 09/08/11
|
9 August 2011 | Company name changed sovereign wealth finance LIMITED\certificate issued on 09/08/11
|
5 August 2011 | Termination of appointment of Sally Marshall as a director (2 pages) |
5 August 2011 | Registered office address changed from Ashton House 471 Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AH on 5 August 2011 (2 pages) |
5 August 2011 | Registered office address changed from Ashton House 471 Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AH on 5 August 2011 (2 pages) |
5 August 2011 | Registered office address changed from Ashton House 471 Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AH on 5 August 2011 (2 pages) |
5 August 2011 | Termination of appointment of Sally Marshall as a director (2 pages) |
5 August 2011 | Appointment of Graeme Calder Walker Marshall as a director (3 pages) |
5 August 2011 | Appointment of Graeme Calder Walker Marshall as a director (3 pages) |
3 August 2011 | Change of name notice (2 pages) |
3 August 2011 | Resolutions
|
3 August 2011 | Resolutions
|
3 August 2011 | Change of name notice (2 pages) |
17 February 2011 | Incorporation
|
17 February 2011 | Incorporation
|