Company NameWeeding Technologies Limited
Company StatusActive
Company Number07575896
CategoryPrivate Limited Company
Incorporation Date23 March 2011(13 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 28302Manufacture of agricultural and forestry machinery other than tractors
SIC 28990Manufacture of other special-purpose machinery n.e.c.
Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameDr Robert Dean Wylie
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2013(2 years, 4 months after company formation)
Appointment Duration10 years, 8 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address70 Gladsmuir Road
London
N19 3JU
Director NameMr Leo Patrick De Montaignac
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2014(3 years, 6 months after company formation)
Appointment Duration9 years, 6 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressUnit 2 Westpoint Trading Estate Alliance Road
London
W3 0RA
Director NameMr Michael Leslie Hutchinson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2023(12 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHutchinson Group Limited Weasenham Lane
Wisbech
PE13 2RN
Director NameLCIF Representatives Limited (Corporation)
StatusCurrent
Appointed01 December 2023(12 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks
Correspondence AddressSpringfield House C/O Holden Granat Llp Chartered
Weybridge
KT13 9LZ
Director NameMr Calum Chace
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fitzhardinge Street
London
W1H 6EE
Director NameMr Alexander Benedict Hayum Goldsmith
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish,French
StatusResigned
Appointed23 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address2 Fitzhardinge Street
London
W1H 6EE
Director NameMr Richard Hefford Hobbs
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2011(8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 07 October 2012)
RoleManufacturerer
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House Silver Street
Kedington
Haverhill
Suffolk
CB9 7QG
Director NameMr David Andrew Bryan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2011(8 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 12 November 2013)
RoleAccountancy
Country of ResidenceEngland
Correspondence Address23 Upper Hollis
Great Missenden
Buckinghamshire
HP16 9HP
Director NameMr Michael Anthony McCulloch Lamb
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(1 year, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 October 2014)
RoleCEO
Country of ResidenceEngland
Correspondence AddressGable House Turnham Green Terrace
London
W4 1QP
Director NameProf Geoffrey Luigi Paulo Randall
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(1 year, 9 months after company formation)
Appointment Duration4 years (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Oxlea Road
Torquay
TQ1 2HF
Director NameMr Charles William Peat
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2013(2 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 January 2017)
RoleFinancial Services
Country of ResidenceEngland
Correspondence AddressGable House Turnham Green Terrace
London
W4 1QP
Director NameMr Sebastien Cornuaud
Date of BirthJuly 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed15 June 2015(4 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Westpoint Trading Estate Alliance Road
London
W3 0RA
Director NameMs Yinghui Wang
Date of BirthNovember 1970 (Born 53 years ago)
NationalityChinese
StatusResigned
Appointed23 June 2015(4 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 December 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Westpoint Trading Estate Alliance Road
London
W3 0RA
Director NameMr Alexander Mervyn Colville Crawford
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2016(5 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 September 2022)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressUnit 2 Westpoint Trading Estate Alliance Road
London
W3 0RA
Director NameMs Yinghui Wang
Date of BirthNovember 1970 (Born 53 years ago)
NationalityChinese
StatusResigned
Appointed07 April 2021(10 years after company formation)
Appointment Duration2 years, 9 months (resigned 17 January 2024)
RoleBanker
Country of ResidenceEngland
Correspondence AddressUnit 2 Westpoint Trading Estate Alliance Road
London
W3 0RA
Director NameMr Andrew Simon Ashton Kilpatrick
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2022(11 years, 5 months after company formation)
Appointment Duration11 months (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Westpoint Trading Estate Alliance Road
London
W3 0RA
Director NameEW Cap Limited (Corporation)
StatusResigned
Appointed04 April 2019(8 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 September 2019)
Correspondence AddressUnit 2 Old Rectory Lane
Alvechurch
Birmingham
B48 7SX
Director NameEarthworm Capital Nominees Limited (Corporation)
StatusResigned
Appointed16 September 2019(8 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 April 2021)
Correspondence Address115p Olympic Avenue
Milton
Abingdon
OX14 4SA

Contact

Websiteweedingtech.com
Telephone020 39090050
Telephone regionLondon

Location

Registered AddressUnit 2 Westpoint Trading Estate
Alliance Road
London
W3 0RA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Shareholders

-OTHER
9.83%
-
17.8k at £0.01Reda Holdings LTD
7.71%
Ordinary
16.6k at £0.01Flow Fund Fred Matser
7.23%
Ordinary
13.9k at £0.01Ervington Investments LTD
6.02%
Ordinary
13.9k at £0.01Eugene Shvidler
6.02%
Ordinary
13.9k at £0.01Moulton Family Fund
6.02%
Ordinary
13.9k at £0.01Snowdon Equities Corp
6.02%
Ordinary
7.2k at £0.01Verton Holdings LTD
3.12%
Ordinary
6.5k at £0.01Alexander Goldsmith
2.82%
Ordinary
5.5k at £0.01Peter Hambro
2.41%
Ordinary
5.5k at £0.01Peter Lawson
2.41%
Ordinary
43.5k at £0.01Frank Nominees LTD
18.90%
Ordinary
28.8k at £0.01Turquoise (Lcif)
12.49%
Ordinary
3.3k at £0.01Neil James
1.45%
Ordinary
2.8k at £0.01Hilger Eick
1.20%
Ordinary
2.8k at £0.01Ian Clague
1.20%
Ordinary
2.8k at £0.01James Frost
1.20%
Ordinary
2.8k at £0.01Sophie Marple
1.20%
Ordinary
2.8k at £0.01Will Illiffe
1.20%
Ordinary
1.9k at £0.01Mike Davis
0.81%
Ordinary
1.7k at £0.01Elizabeth Davis
0.72%
Ordinary

Financials

Year2014
Net Worth-£145,440
Cash£14,483
Current Liabilities£385,723

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 Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Charges

18 July 2023Delivered on: 23 July 2023
Persons entitled: David John Campbell

Classification: A registered charge
Outstanding
15 December 2020Delivered on: 5 January 2021
Persons entitled: General Subsidiary 2 Limited

Classification: A registered charge
Outstanding
22 December 2020Delivered on: 23 December 2020
Persons entitled: Glif Sd LP, Acting by Its General Partner Glif Sd Gp LTD

Classification: A registered charge
Particulars: 1. by way of equitable charge:. 1.1 all its estates, rights, benefits, remedies or power under contract of any other kind including the proceeds of any client's interests in any freehold or leasehold property which it has now or may subsequently acquire in any other real property and the proceeds of any sale of them.. 2. by way of first fixed charge:. 2.1 all rights, benefits, remedies or powers under all contracts or of any other kind including the proceeds of any claims and any patents, trademarks, service marks, know-how, copyright, registered or registerable designs or applications for any of these, trade or business names, rights under licences or consents or any similar rights.
Outstanding
19 November 2020Delivered on: 7 December 2020
Persons entitled: Bluestream Trading Co Limited

Classification: A registered charge
Outstanding
30 December 2019Delivered on: 8 January 2020
Persons entitled: Bluestream Trading Co Limited

Classification: A registered charge
Outstanding
22 March 2019Delivered on: 25 March 2019
Persons entitled: Finance Flow Capital (UK) Limited

Classification: A registered charge
Outstanding
26 February 2019Delivered on: 27 February 2019
Persons entitled: Bluestream Trading Co Limited

Classification: A registered charge
Outstanding
9 November 2017Delivered on: 9 November 2017
Persons entitled: Marketinvoice Limited

Classification: A registered charge
Outstanding

Filing History

22 January 2024Termination of appointment of Yinghui Wang as a director on 17 January 2024 (1 page)
18 January 2024Statement of capital following an allotment of shares on 3 November 2023
  • GBP 11,736.24
(5 pages)
18 January 2024Statement of capital following an allotment of shares on 17 January 2024
  • GBP 12,080.35
(5 pages)
23 December 2023Memorandum and Articles of Association (73 pages)
23 December 2023Resolutions
  • RES13 ‐ Ratification of existing share capital 12/12/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 December 2023Appointment of Mr Michael Leslie Hutchinson as a director on 12 December 2023 (2 pages)
12 December 2023Satisfaction of charge 075758960007 in full (1 page)
12 December 2023Satisfaction of charge 075758960006 in full (1 page)
12 December 2023Registration of charge 075758960009, created on 12 December 2023 (29 pages)
6 December 2023Appointment of Lcif Representatives Limited as a director on 1 December 2023 (2 pages)
17 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
2 August 2023Termination of appointment of Andrew Simon Ashton Kilpatrick as a director on 31 July 2023 (1 page)
23 July 2023Registration of charge 075758960008, created on 18 July 2023 (20 pages)
24 May 2023Satisfaction of charge 075758960005 in full (1 page)
7 January 2023Accounts for a small company made up to 31 December 2021 (15 pages)
17 November 2022Termination of appointment of Alexander Mervyn Colville Crawford as a director on 1 September 2022 (1 page)
17 November 2022Appointment of Mr Andrew Simon Ashton Kilpatrick as a director on 1 September 2022 (2 pages)
19 August 2022Confirmation statement made on 30 July 2022 with updates (15 pages)
4 July 2022Statement of capital following an allotment of shares on 30 June 2022
  • GBP 11,410.74
(5 pages)
3 May 2022Statement of capital following an allotment of shares on 20 April 2022
  • GBP 11,021.74
(5 pages)
6 January 2022Accounts for a small company made up to 31 December 2020 (15 pages)
22 December 2021Statement of capital following an allotment of shares on 19 November 2021
  • GBP 10,593.86
(5 pages)
18 December 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-company business 17/11/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
18 December 2021Memorandum and Articles of Association (72 pages)
12 August 2021Confirmation statement made on 30 July 2021 with updates (13 pages)
16 April 2021Termination of appointment of Earthworm Capital Nominees Limited as a director on 7 April 2021 (1 page)
16 April 2021Appointment of Ms Yinghui Wang as a director on 7 April 2021 (2 pages)
5 January 2021Registration of charge 075758960007, created on 15 December 2020 (22 pages)
23 December 2020Registration of charge 075758960006, created on 22 December 2020 (45 pages)
17 December 2020Satisfaction of charge 075758960002 in full (1 page)
16 December 2020Accounts for a small company made up to 31 December 2019 (15 pages)
7 December 2020Registration of charge 075758960005, created on 19 November 2020 (49 pages)
30 July 2020Confirmation statement made on 30 July 2020 with updates (13 pages)
10 July 2020Satisfaction of charge 075758960004 in full (1 page)
6 April 2020Confirmation statement made on 23 March 2020 with updates (13 pages)
11 February 2020Termination of appointment of Yinghui Wang as a director on 24 December 2019 (1 page)
8 January 2020Registration of charge 075758960004, created on 30 December 2019 (58 pages)
8 October 2019Termination of appointment of Ew Cap Limited as a director on 16 September 2019 (1 page)
8 October 2019Appointment of Earthworm Capital Nominees Limited as a director on 16 September 2019 (2 pages)
3 October 2019Statement of capital following an allotment of shares on 2 September 2019
  • GBP 9,443.10
(6 pages)
2 October 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Existing share cap 02/09/2019
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 September 2019Accounts for a small company made up to 31 December 2018 (14 pages)
11 July 2019Second filing of a statement of capital following an allotment of shares on 22 May 2019
  • GBP 9,314.07
(10 pages)
8 May 2019Satisfaction of charge 075758960003 in full (1 page)
17 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(73 pages)
5 April 2019Statement of capital following an allotment of shares on 4 April 2019
  • GBP 7,728.17
  • ANNOTATION Clarification a second filed SH01 was registered on 11/07/2019.
(5 pages)
5 April 2019Confirmation statement made on 23 March 2019 with updates (13 pages)
5 April 2019Appointment of Ew Cap Limited as a director on 4 April 2019 (2 pages)
25 March 2019Registration of charge 075758960003, created on 22 March 2019 (56 pages)
27 February 2019Registration of charge 075758960002, created on 26 February 2019 (60 pages)
20 December 2018Satisfaction of charge 075758960001 in full (1 page)
1 October 2018Accounts for a small company made up to 31 December 2017 (11 pages)
21 May 2018Statement of capital following an allotment of shares on 30 April 2018
  • GBP 7,728.17
(6 pages)
14 May 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Existing share capital is £6,213.26 divided into 318,983 ordinary shares of £0.01 each and 302,346 a ordinary shares of £0.01 each 29/03/2018
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 April 2018Confirmation statement made on 23 March 2018 with updates (11 pages)
5 February 2018Termination of appointment of Sebastien Cornuaud as a director on 23 January 2018 (1 page)
9 November 2017Registration of charge 075758960001, created on 9 November 2017 (35 pages)
9 November 2017Registration of charge 075758960001, created on 9 November 2017 (35 pages)
19 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
19 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
2 May 2017Registered office address changed from Gable House Turnham Green Terrace London W4 1QP to Unit 2 Westpoint Trading Estate Alliance Road London W3 0RA on 2 May 2017 (1 page)
2 May 2017Registered office address changed from Gable House Turnham Green Terrace London W4 1QP to Unit 2 Westpoint Trading Estate Alliance Road London W3 0RA on 2 May 2017 (1 page)
6 April 2017Confirmation statement made on 23 March 2017 with updates (13 pages)
6 April 2017Confirmation statement made on 23 March 2017 with updates (13 pages)
31 March 2017Statement of capital following an allotment of shares on 22 February 2017
  • GBP 6,213.29
(6 pages)
31 March 2017Statement of capital following an allotment of shares on 22 February 2017
  • GBP 6,213.29
(6 pages)
16 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(71 pages)
16 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(71 pages)
15 February 2017Statement of capital following an allotment of shares on 20 December 2016
  • GBP 5,778.87
(6 pages)
15 February 2017Statement of capital following an allotment of shares on 20 December 2016
  • GBP 5,778.87
(6 pages)
11 February 2017Change of share class name or designation (2 pages)
11 February 2017Change of share class name or designation (2 pages)
19 January 2017Appointment of Mr Alexander Mervyn Colville Crawford as a director on 22 December 2016 (2 pages)
19 January 2017Appointment of Mr Alexander Mervyn Colville Crawford as a director on 22 December 2016 (2 pages)
13 January 2017Termination of appointment of Geoffrey Luigi Paulo Randall as a director on 1 January 2017 (1 page)
13 January 2017Termination of appointment of Geoffrey Luigi Paulo Randall as a director on 1 January 2017 (1 page)
13 January 2017Termination of appointment of Charles William Peat as a director on 1 January 2017 (1 page)
13 January 2017Termination of appointment of Charles William Peat as a director on 1 January 2017 (1 page)
8 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 December 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 December 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 December 2016Statement of capital following an allotment of shares on 30 November 2016
  • GBP 3,189.83
(3 pages)
2 December 2016Statement of capital following an allotment of shares on 30 November 2016
  • GBP 3,189.83
(3 pages)
29 September 2016Statement of capital following an allotment of shares on 30 August 2016
  • GBP 3,148.23
(3 pages)
29 September 2016Statement of capital following an allotment of shares on 30 August 2016
  • GBP 3,148.23
(3 pages)
3 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 3,008.42
(26 pages)
3 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 3,008.42
(26 pages)
22 March 2016Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 March 2016Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 February 2016Statement of capital following an allotment of shares on 12 January 2016
  • GBP 3,008.42
(5 pages)
29 February 2016Statement of capital following an allotment of shares on 12 January 2016
  • GBP 3,008.42
(5 pages)
1 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ £221.86 20/10/2015
(47 pages)
1 December 2015Resolutions
  • RES14 ‐ £221.86 20/10/2015
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(47 pages)
3 November 2015Statement of capital following an allotment of shares on 20 October 2015
  • GBP 3,001.77
(5 pages)
3 November 2015Statement of capital following an allotment of shares on 20 October 2015
  • GBP 3,001.77
(5 pages)
29 October 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 08/09/2015
(7 pages)
29 October 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 08/09/2015
(7 pages)
9 September 2015Statement of capital following an allotment of shares on 8 September 2015
  • GBP 2,302.85
  • ANNOTATION A second filed SH01 was registered on 29/10/2015
(7 pages)
9 September 2015Statement of capital following an allotment of shares on 8 September 2015
  • GBP 2,302.85
  • ANNOTATION A second filed SH01 was registered on 29/10/2015
(7 pages)
20 August 2015Appointment of Mr Sebastien Cornuaud as a director on 15 June 2015 (2 pages)
20 August 2015Appointment of Mr Sebastien Cornuaud as a director on 15 June 2015 (2 pages)
4 August 2015Annual return made up to 23 March 2015 with a full list of shareholders (23 pages)
4 August 2015Annual return made up to 23 March 2015 with a full list of shareholders (23 pages)
4 August 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2,302.85
(23 pages)
26 June 2015Appointment of Miss Yinghui Wang as a director on 23 June 2015 (2 pages)
26 June 2015Appointment of Miss Yinghui Wang as a director on 23 June 2015 (2 pages)
17 March 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 2,301.3
(8 pages)
17 March 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 2,301.3
(8 pages)
23 February 2015Accounts for a small company made up to 31 December 2013 (7 pages)
23 February 2015Accounts for a small company made up to 31 December 2013 (7 pages)
6 February 2015Appointment of Mr Leo Patrick De Montaignac as a director on 14 October 2014 (2 pages)
6 February 2015Appointment of Mr Leo Patrick De Montaignac as a director on 14 October 2014 (2 pages)
5 November 2014Termination of appointment of Michael Anthony Mcculloch Lamb as a director on 14 October 2014 (1 page)
5 November 2014Termination of appointment of Michael Anthony Mcculloch Lamb as a director on 14 October 2014 (1 page)
2 September 2014Annual return made up to 23 March 2014 with a full list of shareholders (12 pages)
2 September 2014Annual return made up to 23 March 2014 with a full list of shareholders (12 pages)
7 May 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 1,975.10
(5 pages)
7 May 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 1,975.10
(5 pages)
7 May 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 1,975.10
(5 pages)
20 December 2013Appointment of Dr Robert Dean Wylie as a director on 12 August 2013 (2 pages)
20 December 2013Appointment of Dr Robert Dean Wylie as a director on 12 August 2013 (2 pages)
20 December 2013Appointment of Dr Robert Dean Wylie as a director (2 pages)
19 December 2013Termination of appointment of David Andrew Bryan as a director on 12 November 2013 (1 page)
19 December 2013Termination of appointment of David Andrew Bryan as a director on 12 November 2013 (1 page)
19 December 2013Termination of appointment of David Bryan as a director (1 page)
5 November 2013Accounts for a small company made up to 31 December 2012 (8 pages)
5 November 2013Accounts for a small company made up to 31 December 2012 (8 pages)
10 October 2013Termination of appointment of Alexander Benedict Hayum Goldsmith as a director on 4 September 2013 (1 page)
10 October 2013Termination of appointment of Alexander Benedict Hayum Goldsmith as a director on 4 September 2013 (1 page)
10 October 2013Appointment of Charles William Peat as a director on 12 August 2013 (3 pages)
10 October 2013Appointment of Charles William Peat as a director on 12 August 2013 (3 pages)
10 October 2013Termination of appointment of Alexander Goldsmith as a director (1 page)
18 September 2013Change of share class name or designation (2 pages)
18 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(48 pages)
18 September 2013Annual return made up to 23 March 2013 with a full list of shareholders (19 pages)
18 September 2013Statement of capital following an allotment of shares on 12 August 2013
  • GBP 1,664.38
(6 pages)
18 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(48 pages)
18 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(48 pages)
18 September 2013Change of share class name or designation (2 pages)
18 September 2013Annual return made up to 23 March 2013 with a full list of shareholders (19 pages)
18 September 2013Statement of capital following an allotment of shares on 12 August 2013
  • GBP 1,664.38
(6 pages)
14 August 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 August 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 July 2013Compulsory strike-off action has been discontinued (1 page)
24 July 2013Compulsory strike-off action has been discontinued (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
8 May 2013Purchase of own shares. (3 pages)
8 May 2013Purchase of own shares. (3 pages)
25 February 2013Appointment of Mr Geoff Randall as a director on 20 December 2012 (2 pages)
25 February 2013Appointment of Mr Geoff Randall as a director on 20 December 2012 (2 pages)
25 February 2013Appointment of Mr Geoff Randall as a director (2 pages)
21 February 2013Registered office address changed from 2 Fitzhardinge Street London W1H 6EE England on 21 February 2013 (1 page)
21 February 2013Registered office address changed from 2 Fitzhardinge Street London W1H 6EE England on 21 February 2013 (1 page)
21 February 2013Registered office address changed from 2 Fitzhardinge Street London W1H 6EE England on 21 February 2013 (1 page)
7 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 January 2013Purchase of own shares. (3 pages)
16 January 2013Purchase of own shares. (3 pages)
14 January 2013Purchase of own shares. (3 pages)
14 January 2013Purchase of own shares. (3 pages)
5 December 2012Appointment of Mr Michael Anthony Mcculloch Lamb as a director on 21 November 2012 (2 pages)
5 December 2012Appointment of Mr Michael Anthony Mcculloch Lamb as a director on 21 November 2012 (2 pages)
5 December 2012Appointment of Mr Michael Anthony Mcculloch Lamb as a director (2 pages)
29 November 2012Termination of appointment of Richard Hefford Hobbs as a director on 7 October 2012 (1 page)
29 November 2012Termination of appointment of Richard Hobbs as a director (1 page)
29 November 2012Termination of appointment of Richard Hefford Hobbs as a director on 7 October 2012 (1 page)
30 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Buyback agreements 15/06/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
30 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Buyback agreements 15/06/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
30 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Buyback agreements 15/06/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
10 July 2012Annual return made up to 23 March 2012 with a full list of shareholders (17 pages)
10 July 2012Annual return made up to 23 March 2012 with a full list of shareholders (17 pages)
17 February 2012Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH England on 17 February 2012 (1 page)
17 February 2012Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH England on 17 February 2012 (1 page)
17 February 2012Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH England on 17 February 2012 (1 page)
2 February 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
2 February 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
15 December 2011Appointment of Mr David Andrew Bryan as a director (2 pages)
15 December 2011Appointment of Mr Richard Heffprd Hobbs as a director on 24 November 2011 (2 pages)
15 December 2011Appointment of Mr Richard Heffprd Hobbs as a director (2 pages)
15 December 2011Appointment of Mr Richard Heffprd Hobbs as a director on 24 November 2011 (2 pages)
15 December 2011Appointment of Mr David Andrew Bryan as a director on 2 December 2011 (2 pages)
15 December 2011Appointment of Mr David Andrew Bryan as a director on 2 December 2011 (2 pages)
13 December 2011Termination of appointment of Calum Chace as a director (1 page)
13 December 2011Termination of appointment of Calum Chace as a director on 24 November 2011 (1 page)
13 December 2011Termination of appointment of Calum Chace as a director on 24 November 2011 (1 page)
31 October 2011Statement of capital following an allotment of shares on 5 September 2011
  • GBP 196.40
(5 pages)
31 October 2011Statement of capital following an allotment of shares on 5 September 2011
  • GBP 196.40
(5 pages)
31 October 2011Statement of capital following an allotment of shares on 5 September 2011
  • GBP 196.40
(5 pages)
8 September 2011Statement of capital following an allotment of shares on 4 August 2011
  • GBP 102.40
  • ANNOTATION SH01 was replaced on 10/07/2012 as it was not properly delivered.
(15 pages)
8 September 2011Statement of capital following an allotment of shares on 4 August 2011
  • GBP 102.40
  • ANNOTATION SH01 was replaced on 10/07/2012 as it was not properly delivered.
(15 pages)
8 September 2011Statement of capital following an allotment of shares on 4 August 2011
  • GBP 102.40
  • ANNOTATION SH01 was replaced on 10/07/2012 as it was not properly delivered.
(15 pages)
6 May 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 70.01
(4 pages)
6 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
6 May 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
6 May 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
6 May 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 70.01
(4 pages)
5 April 2011Registered office address changed from 2 Fitzhardinge Street London W1H 6EE United Kingdom on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 2 Fitzhardinge Street London W1H 6EE United Kingdom on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 2 Fitzhardinge Street London W1H 6EE United Kingdom on 5 April 2011 (1 page)
24 March 2011Director's details changed for Mr Calum Chase on 23 March 2011 (2 pages)
24 March 2011Director's details changed for Mr Calum Chase on 23 March 2011 (2 pages)
24 March 2011Director's details changed for Mr Alexander Benedict Havium Goldsmith on 23 March 2011 (2 pages)
24 March 2011Director's details changed for Mr Alexander Benedict Havium Goldsmith on 23 March 2011 (2 pages)
23 March 2011Incorporation (23 pages)
23 March 2011Incorporation (23 pages)