Company NameEteam Human Capital Group Limited
DirectorsAanchal Thakur and Bipin Thakur
Company StatusActive
Company Number07590517
CategoryPrivate Limited Company
Incorporation Date4 April 2011(12 years, 12 months ago)
Previous NameDryden Human Capital Group Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMrs Aanchal Thakur
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed06 January 2017(5 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressWarnford Court 29 Throgmorton Street
London
EC2N 2AT
Director NameMr Bipin Thakur
Date of BirthApril 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed06 January 2017(5 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressWarnford Court 29 Throgmorton Street
London
EC2N 2AT
Director NameMs Alexandra Jacquetta Lindsay
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(same day as company formation)
RoleInvestment Analyst
Country of ResidenceEngland
Correspondence Address104 Park Street
London
W1K 6NF
Director NameMr David William Eades
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(3 weeks, 3 days after company formation)
Appointment Duration2 years, 1 month (resigned 19 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPantiles Mill Lane
Cogenhoe
Northampton
NN7 1NA
Director NameMr David Peter Greenfield
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(3 weeks, 3 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 September 2011)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address66-67 Sun Court
Cornhill
London
EC3V 3NB
Director NameMr Alan James Craig Mackay
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(3 weeks, 3 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 September 2011)
RoleCEO
Country of ResidenceHong Kong
Correspondence Address66-67 Sun Court
Cornhill
London
EC3V 3NB
Director NameMr Robert Llewelyn Morgan
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(3 weeks, 3 days after company formation)
Appointment Duration2 years, 6 months (resigned 20 November 2013)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address66-67 Sun Court
Cornhill
London
EC3V 3NB
Director NameMiss Nikki Sheldon
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(3 weeks, 3 days after company formation)
Appointment Duration1 year, 7 months (resigned 29 November 2012)
RoleFinance & Operations Director
Country of ResidenceUnited Kingdom
Correspondence Address66-67 Sun Court
Cornhill
London
EC3V 3NB
Director NameMs Susan Rebecca McDonald
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 2011(3 weeks, 3 days after company formation)
Appointment Duration5 years, 8 months (resigned 06 January 2017)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address66-67 Sun Court
Cornhill
London
EC3V 3NB
Secretary NameMiss Nikki Sheldon
StatusResigned
Appointed28 April 2011(3 weeks, 3 days after company formation)
Appointment Duration1 year, 7 months (resigned 29 November 2012)
RoleCompany Director
Correspondence Address66-67 Sun Court
Cornhill
London
EC3V 3NB
Director NameMr John Richard Holmes
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(8 months after company formation)
Appointment Duration3 years (resigned 01 December 2014)
RoleChairman
Country of ResidenceEngland
Correspondence Address66-67 Sun Court
Cornhill
London
EC3V 3NB
Director NameMr Peter Gerard Dunphy
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(9 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 19 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66-67 Sun Court
Cornhill
London
EC3V 3NB
Director NameMr Matthew Jaquiss
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 11 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66-67 Sun Court
Cornhill
London
EC3V 3NB
Secretary NameMr David William Eades
StatusResigned
Appointed29 November 2012(1 year, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 June 2013)
RoleCompany Director
Correspondence AddressPantiles Mill Lane
Cogenhoe
Northampton
NN7 1NA
Director NameMrs Joanne Gemma Brown
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2013(2 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 January 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address66-67 Sun Court
Cornhill
London
EC3V 3NB
Director NameMr David Allan Bell
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2013(2 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cavendish Square
London
W1G 0PG
Director NameMr James Gregory
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(3 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 November 2014)
RoleCEO
Country of ResidenceSwitzerland
Correspondence Address66-67 Sun Court
Cornhill
London
EC3V 3NB
Director NameMr Rowan Anthony Frederick Paul Jackson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2014(3 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 January 2017)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address66-67 Sun Court
Cornhill
London
EC3V 3NB

Contact

Websitedrydenhumancapital.com
Telephone020 79297667
Telephone regionLondon

Location

Registered AddressWarnford Court
29 Throgmorton Street
London
EC2N 2AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

747.6k at £0.05Chandos Fund Lp
5.53%
Ordinary
5.6m at £0.05Calculus Nominees LTD
41.52%
Ordinary
5.5m at £0.05Reyker Nominees LTD
40.96%
Ordinary
357.9k at £0.05Capital Fund No.1 Lp
2.65%
Ordinary
250k at £0.05Neptune Calculus Income & Growth Vct PLC
1.85%
Ordinary
246.9k at £0.05British Smaller Companies Vct PLC
1.83%
Ordinary
235.8k at £0.05Share Nominees LTD
1.75%
Ordinary
131.2k at £0.05Ogier Employee Benefit Trust LTD
0.97%
Ordinary
99.7k at £0.05Peter Dunphy
0.74%
Ordinary
94.5k at £0.05Robert Morgan
0.70%
Ordinary
58.3k at £0.05Christopher Salter
0.43%
Ordinary
40.1k at £0.05Karen Wall
0.30%
Ordinary
33.3k at £0.05Investec Structured Products Calculus Vct PLC
0.25%
Ordinary
28.7k at £0.05John Holmes
0.21%
Ordinary
20k at £0.05Nigel Knowles
0.15%
Ordinary
18k at £0.05Lorraine Thomas
0.13%
Ordinary
5k at £0.05Michael Lixenberg
0.04%
Ordinary

Financials

Year2014
Net Worth£4,932,062
Current Liabilities£88,840

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return4 April 2023 (11 months, 4 weeks ago)
Next Return Due18 April 2024 (2 weeks, 6 days from now)

Filing History

22 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
21 April 2020Confirmation statement made on 4 April 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
12 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
28 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-01
(3 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
17 April 2018Confirmation statement made on 4 April 2018 with updates (4 pages)
22 January 2018Resolutions
  • RES13 ‐ Share premium a/c be reduced. Article 22.2 be disregarded. 11/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 January 2018Statement by Directors (1 page)
22 January 2018Statement of capital on 22 January 2018
  • GBP 100
(5 pages)
22 January 2018Solvency Statement dated 11/12/17 (1 page)
3 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
20 July 2017Auditor's resignation (1 page)
20 July 2017Auditor's resignation (1 page)
11 July 2017Compulsory strike-off action has been discontinued (1 page)
11 July 2017Compulsory strike-off action has been discontinued (1 page)
10 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Registered office address changed from 66-67 Sun Court Cornhill London EC3V 3NB United Kingdom to 33 Queens Street London EC4R 1AP on 10 July 2017 (1 page)
10 July 2017Registered office address changed from 66-67 Sun Court Cornhill London EC3V 3NB United Kingdom to 33 Queens Street London EC4R 1AP on 10 July 2017 (1 page)
10 July 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
7 July 2017Termination of appointment of Joanne Gemma Brown as a director on 6 January 2017 (1 page)
7 July 2017Termination of appointment of Joanne Gemma Brown as a director on 6 January 2017 (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 January 2017Appointment of Mrs Aanchal Thakur as a director on 6 January 2017 (2 pages)
12 January 2017Appointment of Mr Bipin Thakur as a director on 6 January 2017 (2 pages)
12 January 2017Appointment of Mrs Aanchal Thakur as a director on 6 January 2017 (2 pages)
12 January 2017Appointment of Mr Bipin Thakur as a director on 6 January 2017 (2 pages)
11 January 2017Termination of appointment of Rowan Anthony Frederick Paul Jackson as a director on 6 January 2017 (1 page)
11 January 2017Termination of appointment of Susan Rebecca Mcdonald as a director on 6 January 2017 (1 page)
11 January 2017Termination of appointment of Rowan Anthony Frederick Paul Jackson as a director on 6 January 2017 (1 page)
11 January 2017Termination of appointment of Susan Rebecca Mcdonald as a director on 6 January 2017 (1 page)
11 July 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 675,410.8
(3 pages)
11 July 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 675,410.8
(3 pages)
24 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
24 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
14 May 2016Annual return made up to 4 April 2016
Statement of capital on 2016-05-14
  • GBP 675,410.8
(16 pages)
14 May 2016Annual return made up to 4 April 2016
Statement of capital on 2016-05-14
  • GBP 675,410.8
(16 pages)
3 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
3 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
16 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 675,410.8
(17 pages)
16 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 675,410.8
(17 pages)
16 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 675,410.8
(17 pages)
7 May 2015Statement of capital following an allotment of shares on 20 February 2015
  • GBP 675,411
(4 pages)
7 May 2015Statement of capital following an allotment of shares on 20 February 2015
  • GBP 675,411
(4 pages)
11 January 2015Group of companies' accounts made up to 31 March 2014 (29 pages)
11 January 2015Group of companies' accounts made up to 31 March 2014 (29 pages)
2 January 2015Appointment of Mr Rowan Anthony Frederick Paul Jackson as a director on 3 December 2014 (2 pages)
2 January 2015Appointment of Mr Rowan Anthony Frederick Paul Jackson as a director on 3 December 2014 (2 pages)
2 January 2015Termination of appointment of John Richard Holmes as a director on 1 December 2014 (1 page)
2 January 2015Termination of appointment of John Richard Holmes as a director on 1 December 2014 (1 page)
2 January 2015Appointment of Mr Rowan Anthony Frederick Paul Jackson as a director on 3 December 2014 (2 pages)
2 January 2015Termination of appointment of John Richard Holmes as a director on 1 December 2014 (1 page)
22 December 2014Particulars of variation of rights attached to shares (2 pages)
22 December 2014Particulars of variation of rights attached to shares (2 pages)
2 December 2014Termination of appointment of James Gregory as a director on 30 November 2014 (1 page)
2 December 2014Termination of appointment of James Gregory as a director on 30 November 2014 (1 page)
1 December 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Agreement 29/09/2014
(1 page)
1 December 2014Change of share class name or designation (2 pages)
1 December 2014Change of share class name or designation (2 pages)
19 November 2014Statement of capital following an allotment of shares on 1 November 2014
  • GBP 370,272.9
(4 pages)
19 November 2014Statement of capital following an allotment of shares on 1 November 2014
  • GBP 370,272.9
(4 pages)
19 November 2014Statement of capital following an allotment of shares on 1 November 2014
  • GBP 370,272.9
(4 pages)
18 November 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 70,272.9
(4 pages)
18 November 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 70,272.9
(4 pages)
18 November 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 70,272.9
(4 pages)
31 October 2014Auditor's resignation (1 page)
31 October 2014Auditor's resignation (1 page)
14 October 2014Termination of appointment of David Allan Bell as a director on 9 September 2014 (1 page)
14 October 2014Termination of appointment of David Allan Bell as a director on 9 September 2014 (1 page)
14 October 2014Termination of appointment of David Allan Bell as a director on 9 September 2014 (1 page)
31 July 2014Appointment of Mr James Gregory as a director on 14 July 2014 (2 pages)
31 July 2014Appointment of Mr James Gregory as a director on 14 July 2014 (2 pages)
30 July 2014Termination of appointment of Matthew Jaquiss as a director on 11 July 2014 (1 page)
30 July 2014Termination of appointment of Matthew Jaquiss as a director on 11 July 2014 (1 page)
15 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 49,982.55
(20 pages)
15 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 49,982.55
(20 pages)
15 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 49,982.55
(20 pages)
8 May 2014Director's details changed for Mr David Allan Bell on 1 April 2014 (2 pages)
8 May 2014Director's details changed for Mr David Allan Bell on 1 April 2014 (2 pages)
8 May 2014Director's details changed for Mr David Allan Bell on 1 April 2014 (2 pages)
26 March 2014Director's details changed for Mr David Allan Bell on 3 January 2014 (2 pages)
26 March 2014Director's details changed for Mr David Allan Bell on 3 January 2014 (2 pages)
26 March 2014Director's details changed for Mr David Allan Bell on 3 January 2014 (2 pages)
3 March 2014Group of companies' accounts made up to 31 March 2013 (29 pages)
3 March 2014Group of companies' accounts made up to 31 March 2013 (29 pages)
20 January 2014Statement of capital following an allotment of shares on 20 November 2013
  • GBP 181,787.1
(5 pages)
20 January 2014Statement of capital following an allotment of shares on 20 November 2013
  • GBP 181,787.1
(5 pages)
16 January 2014Resolutions
  • RES13 ‐ Creation of shares 20/11/2013
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of shares 21/08/2013
(1 page)
16 January 2014Resolutions
  • RES13 ‐ Creation of shares 20/11/2013
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of shares 21/08/2013
(1 page)
8 January 2014Termination of appointment of Robert Morgan as a director (1 page)
8 January 2014Termination of appointment of Robert Morgan as a director (1 page)
29 November 2013Appointment of Mr David Allan Bell as a director (2 pages)
29 November 2013Appointment of Mr David Allan Bell as a director (2 pages)
6 September 2013Appointment of Ms Joanne Gemma Brown as a director (2 pages)
6 September 2013Appointment of Ms Joanne Gemma Brown as a director (2 pages)
19 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 August 2013Statement of capital following an allotment of shares on 26 July 2013
  • GBP 68,412.1
(4 pages)
16 August 2013Statement of capital following an allotment of shares on 26 July 2013
  • GBP 68,412.1
(4 pages)
15 July 2013Termination of appointment of David Eades as a director (1 page)
15 July 2013Termination of appointment of Peter Dunphy as a director (1 page)
15 July 2013Termination of appointment of Peter Dunphy as a director (1 page)
15 July 2013Termination of appointment of David Eades as a director (1 page)
15 July 2013Termination of appointment of David Eades as a secretary (1 page)
15 July 2013Termination of appointment of David Eades as a secretary (1 page)
15 July 2013Termination of appointment of David Eades as a secretary (1 page)
15 July 2013Termination of appointment of David Eades as a secretary (1 page)
18 June 2013Annual return made up to 4 April 2013 with a full list of shareholders (9 pages)
18 June 2013Annual return made up to 4 April 2013 with a full list of shareholders (9 pages)
18 June 2013Annual return made up to 4 April 2013 with a full list of shareholders (9 pages)
15 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 58,315.90
(8 pages)
15 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 58,315.90
(8 pages)
4 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
4 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
20 March 2013Statement of capital following an allotment of shares on 22 February 2013
  • GBP 54,576.60
(9 pages)
20 March 2013Statement of capital following an allotment of shares on 22 February 2013
  • GBP 54,576.60
(9 pages)
30 November 2012Appointment of Mr David William Eades as a secretary (2 pages)
30 November 2012Appointment of Mr David William Eades as a secretary (2 pages)
29 November 2012Termination of appointment of Nikki Sheldon as a secretary (1 page)
29 November 2012Termination of appointment of Nikki Sheldon as a secretary (1 page)
29 November 2012Termination of appointment of Nikki Sheldon as a director (1 page)
29 November 2012Termination of appointment of Nikki Sheldon as a secretary (1 page)
29 November 2012Termination of appointment of Nikki Sheldon as a director (1 page)
29 November 2012Termination of appointment of Nikki Sheldon as a secretary (1 page)
15 November 2012Group of companies' accounts made up to 31 March 2012 (30 pages)
15 November 2012Group of companies' accounts made up to 31 March 2012 (30 pages)
9 November 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
9 November 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
20 April 2012Appointment of Matthew Jaquiss as a director (2 pages)
20 April 2012Appointment of Matthew Jaquiss as a director (2 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (8 pages)
5 April 2012Director's details changed for Miss Nikki Sheldon on 27 January 2012 (2 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (8 pages)
5 April 2012Director's details changed for Miss Nikki Sheldon on 27 January 2012 (2 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (8 pages)
25 January 2012Appointment of Mr John Richard Holmes as a director (2 pages)
25 January 2012Appointment of Mr John Richard Holmes as a director (2 pages)
23 January 2012Appointment of Mr Peter Gerard Dunphy as a director (2 pages)
23 January 2012Appointment of Mr Peter Gerard Dunphy as a director (2 pages)
10 November 2011Director's details changed for Mr David William Eades on 10 November 2011 (3 pages)
10 November 2011Director's details changed for Mr David William Eades on 10 November 2011 (3 pages)
22 September 2011Termination of appointment of David Greenfield as a director (1 page)
22 September 2011Termination of appointment of Alan Mackay as a director (1 page)
22 September 2011Termination of appointment of David Greenfield as a director (1 page)
22 September 2011Termination of appointment of Alan Mackay as a director (1 page)
2 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
2 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
18 May 2011Statement of capital following an allotment of shares on 28 April 2011
  • GBP 49,982.5
(3 pages)
18 May 2011Statement of capital following an allotment of shares on 28 April 2011
  • GBP 49,982.5
(3 pages)
16 May 2011Appointment of Mrs Susan Rebecca Mcdonald as a director (2 pages)
16 May 2011Appointment of Mrs Susan Rebecca Mcdonald as a director (2 pages)
16 May 2011Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom on 16 May 2011 (1 page)
16 May 2011Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom on 16 May 2011 (1 page)
10 May 2011Appointment of Miss Nikki Sheldon as a secretary (1 page)
10 May 2011Appointment of Mr Robert Llewelyn Morgan as a director (2 pages)
10 May 2011Appointment of Miss Nikki Sheldon as a director (2 pages)
10 May 2011Appointment of Mr Robert Llewelyn Morgan as a director (2 pages)
10 May 2011Appointment of Mr Alan James Craig Mackay as a director (2 pages)
10 May 2011Appointment of Miss Nikki Sheldon as a secretary (1 page)
10 May 2011Appointment of Mr Alan James Craig Mackay as a director (2 pages)
10 May 2011Appointment of Mr David William Eades as a director (2 pages)
10 May 2011Appointment of Miss Nikki Sheldon as a director (2 pages)
10 May 2011Appointment of Mr David Greenfield as a director (2 pages)
10 May 2011Appointment of Mr David William Eades as a director (2 pages)
10 May 2011Appointment of Mr David Greenfield as a director (2 pages)
10 May 2011Termination of appointment of Alexandra Lindsay as a director (1 page)
10 May 2011Termination of appointment of Alexandra Lindsay as a director (1 page)
4 April 2011Incorporation (25 pages)
4 April 2011Incorporation (25 pages)