Company NameImpact Oil & Gas Limited
Company StatusActive
Company Number07599770
CategoryPrivate Limited Company
Incorporation Date11 April 2011(13 years ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Robert Wilde
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2012(1 year, 5 months after company formation)
Appointment Duration11 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Secretary NameMr Siraj Ahmed
StatusCurrent
Appointed21 February 2014(2 years, 10 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr Philip Lloyd Birch
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2014(3 years, 5 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameJames Robert Nicolella
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish,South Africa
StatusCurrent
Appointed17 June 2015(4 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address76 Regent Rd, Sea Point 8th Floor
The Point Office Tower
8005
Director NameJohn Anthony Copelyn
Date of BirthJuly 1950 (Born 73 years ago)
NationalitySouth African
StatusCurrent
Appointed07 March 2018(6 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleChief Executive Officer Hci
Country of ResidenceSouth Africa
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr Siraj Ahmed
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2018(7 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NamePascal Daniel Nicodeme
Date of BirthJune 1973 (Born 50 years ago)
NationalityFrench,British
StatusCurrent
Appointed30 April 2021(10 years after company formation)
Appointment Duration2 years, 11 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameDr Oliver Francis Quinn
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed22 March 2024(12 years, 11 months after company formation)
Appointment Duration3 weeks, 6 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr Michael James Doherty
Date of BirthApril 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed11 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElder House St Georges Business Park
Brooklands Road
Weybridge
Surrey
KT13 0TS
Secretary NameMr Tim Saxon
StatusResigned
Appointed11 April 2011(same day as company formation)
RoleCompany Director
Correspondence AddressClearwater House 4-7 Manchester Street
London
W1U 3AE
Director NameMr Charles Richard Theodore Ramsden
Date of BirthMay 1953 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed10 June 2011(2 months after company formation)
Appointment Duration11 years, 10 months (resigned 15 April 2023)
RoleGeophysicist
Country of ResidenceUnited Kingdom
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr Steven Arthur Ilett
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(10 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 23 September 2014)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Clearwater House
4 To 7 Manchester Street
London
W1U 3AE
Director NameMr Anthony John Parker
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(10 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 06 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
Secretary NameMr Robert Wilde
StatusResigned
Appointed01 April 2013(1 year, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 February 2014)
RoleCompany Director
Correspondence Address3rd Floor Clearwater House
4 To 7 Manchester Street
London
W1U 3AE
Director NameMr Anthony James Berwick
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2014(2 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
Director NameMr Andrew Donald Bartlett
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2014(3 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeven Springs House Steeple Aston
Bicester
Oxfordshire
OX25 4RU
Director NameJohn Anthony Copelyn
Date of BirthJuly 1950 (Born 73 years ago)
NationalitySouth African
StatusResigned
Appointed21 July 2014(3 years, 3 months after company formation)
Appointment Duration11 months (resigned 17 June 2015)
RoleChief Executive Officer
Country of ResidenceSouth Africa
Correspondence AddressBlock B Longloof Studios Darters Road
Gardens
Cape Town
8001
South Africa
Director NameMr Timothy Lewis Saxton
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2014(3 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
Director NameMs Geraldine Mary Murphy
Date of BirthJune 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2016(5 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 2018)
RoleOil & Gas Advisor
Country of ResidenceEngland
Correspondence AddressElder House St Georges Business Park
Brooklands Road
Weybridge
Surrey
KT13 0TS
Director NameMr Keith Charles Hill
Date of BirthJuly 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed07 March 2018(6 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2021)
RoleBusinessman
Country of ResidenceUnited States
Correspondence AddressC/O Africa Oil Corp 2000-885 West Georgia Street
Vancouver
British Columbia
V6c 3e8
Director NameMr Paul Anthony Martinez
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2021(10 years after company formation)
Appointment Duration2 years, 10 months (resigned 22 March 2024)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX

Contact

Websiteimpactoilandgas.co.uk
Email address[email protected]
Telephone01483 750588
Telephone regionGuildford

Location

Registered Address27 Old Gloucester Street
London
WC1N 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

31m at £0.01Allard Services LTD
9.40%
Ordinary
17m at £0.01Mr Charles Ramsden
5.16%
Ordinary
16.7m at £0.01Mr Michael Doherty
5.07%
Ordinary
15m at £0.01Bbhisl Nominees LTD A/c 121624
4.55%
Ordinary
14m at £0.01Vidacos Nominees LTD A/c 2303
4.25%
Ordinary
13.6m at £0.01Blakeney General Partners Iii Limited
4.13%
Ordinary
12.9m at £0.01Mr Robert Pettit
3.90%
Ordinary
12.6m at £0.01Blakeney General Partners Iv Limited
3.83%
Ordinary
10m at £0.01Chase Nomimees LTD A/c Artemis Investment Management LLP A/c
3.03%
Ordinary
8.9m at £0.01Mr Gary Scott
2.70%
Ordinary
65.3m at £0.01Deepkloof Limited
19.81%
Ordinary
48.5m at £0.01Helios Natural Resources 2 Limited
14.73%
Ordinary
-OTHER
10.04%
-
5.4m at £0.01Blakeney Investors Sicav
1.64%
Ordinary
4.7m at £0.01Mr Steve Ilett
1.44%
Ordinary
4.2m at £0.01Novatrust Limited
1.26%
Ordinary
4m at £0.01Credit Suisse Client Nominees Uk Limited
1.21%
Ordinary
4m at £0.01Y F Finance Limited
1.21%
Ordinary
3.6m at £0.01Viola Limited
1.08%
Ordinary
3.1m at £0.01Travistock Nominees Limited
0.94%
Ordinary
2m at £0.01Fil Resources Limited A/c Pdolan
0.61%
Ordinary

Financials

Year2014
Net Worth£20,758,000
Cash£27,929,000
Current Liabilities£7,591,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return11 April 2024 (1 week ago)
Next Return Due25 April 2025 (1 year from now)

Charges

1 May 2013Delivered on: 3 May 2013
Satisfied on: 23 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

22 January 2021Statement of capital following an allotment of shares on 18 December 2020
  • GBP 8,273,912.38
(4 pages)
22 October 2020Statement of capital following an allotment of shares on 21 September 2020
  • GBP 8,219,458.21
(4 pages)
15 October 2020Registered office address changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Griffin House West Street Woking Surrey GU21 6BS on 15 October 2020 (1 page)
20 July 2020Statement of capital following an allotment of shares on 10 July 2020
  • GBP 8,218,611.17
(3 pages)
22 June 2020Group of companies' accounts made up to 31 December 2019 (59 pages)
18 May 2020Termination of appointment of Michael James Doherty as a director on 16 May 2020 (1 page)
1 May 2020Statement of capital following an allotment of shares on 1 May 2020
  • GBP 7,988,611.17
(3 pages)
28 April 2020Confirmation statement made on 11 April 2020 with no updates (10 pages)
6 March 2020Director's details changed for James Robert Nicolella on 6 March 2020 (2 pages)
19 February 2020Statement of capital following an allotment of shares on 14 February 2020
  • GBP 7,930,112.67
(3 pages)
10 February 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 December 2019Statement of capital following an allotment of shares on 5 December 2019
  • GBP 7,013,388.21
(3 pages)
12 June 2019Statement of capital following an allotment of shares on 10 June 2019
  • GBP 6,985,244.98
(3 pages)
5 June 2019Group of companies' accounts made up to 31 December 2018 (57 pages)
29 April 2019Confirmation statement made on 11 April 2019 with updates (14 pages)
11 April 2019Director's details changed for Mr Charles Richard Theodore Ramsden on 10 April 2019 (2 pages)
3 April 2019Statement of capital following an allotment of shares on 1 April 2019
  • GBP 6,977,654.98
(3 pages)
6 February 2019Statement of capital following an allotment of shares on 6 February 2019
  • GBP 6,977,383.94
(3 pages)
25 January 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 January 2019Statement of capital following an allotment of shares on 15 January 2019
  • GBP 6,579,572.74
(3 pages)
21 December 2018Statement of capital following an allotment of shares on 20 December 2018
  • GBP 6,572,178.87
(3 pages)
10 December 2018Statement of capital following an allotment of shares on 7 December 2018
  • GBP 5,565,299.65
(3 pages)
23 November 2018Statement of capital following an allotment of shares on 23 November 2018
  • GBP 5,565,299.63
(3 pages)
12 October 2018Appointment of Mr Siraj Ahmed as a director on 11 October 2018 (2 pages)
1 October 2018Termination of appointment of Geraldine Mary Murphy as a director on 1 October 2018 (1 page)
3 September 2018Statement of capital following an allotment of shares on 28 August 2018
  • GBP 5,167,422.71
(3 pages)
30 August 2018Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS on 30 August 2018 (1 page)
30 August 2018Director's details changed for Mr Robert Wilde on 30 August 2018 (2 pages)
30 August 2018Director's details changed for Mr Michael James Doherty on 30 August 2018 (2 pages)
30 August 2018Secretary's details changed for Mr Siraj Ahmed on 30 August 2018 (1 page)
10 July 2018Statement of capital following an allotment of shares on 9 July 2018
  • GBP 5,152,422.71
(3 pages)
17 May 2018Group of companies' accounts made up to 31 December 2017 (49 pages)
24 April 2018Confirmation statement made on 11 April 2018 with updates (19 pages)
7 March 2018Statement of capital following an allotment of shares on 7 March 2018
  • GBP 5,143,857.71
(3 pages)
7 March 2018Appointment of John Anthony Copelyn as a director on 7 March 2018 (2 pages)
7 March 2018Termination of appointment of Anthony John Parker as a director on 6 March 2018 (1 page)
7 March 2018Appointment of Mr Keith Charles Hill as a director on 7 March 2018 (2 pages)
28 February 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 February 2018Memorandum and Articles of Association (12 pages)
2 January 2018Termination of appointment of Anthony James Berwick as a director on 31 December 2017 (1 page)
7 December 2017Statement of capital following an allotment of shares on 5 December 2017
  • GBP 4,149,165.4
(3 pages)
7 December 2017Statement of capital following an allotment of shares on 5 December 2017
  • GBP 4,149,165.4
(3 pages)
29 June 2017Second filing of a statement of capital following an allotment of shares on 6 June 2017
  • GBP 4,145,253.40
(7 pages)
29 June 2017Second filing of a statement of capital following an allotment of shares on 6 June 2017
  • GBP 4,145,253.40
(7 pages)
8 June 2017Statement of capital following an allotment of shares on 6 June 2017
  • GBP 4,147,253.4
  • ANNOTATION Clarification a second filed SH01 was registered on 29/06/2017
(4 pages)
8 June 2017Statement of capital following an allotment of shares on 6 June 2017
  • GBP 4,147,253.4
  • ANNOTATION Clarification a second filed SH01 was registered on 29/06/2017
(4 pages)
2 June 2017Group of companies' accounts made up to 31 December 2016 (49 pages)
2 June 2017Group of companies' accounts made up to 31 December 2016 (49 pages)
9 May 2017Statement of capital following an allotment of shares on 8 May 2017
  • GBP 4,125,253.4
(3 pages)
9 May 2017Statement of capital following an allotment of shares on 8 May 2017
  • GBP 4,125,253.4
(3 pages)
27 April 2017Statement of capital following an allotment of shares on 27 April 2017
  • GBP 3,913,110.5
(3 pages)
27 April 2017Statement of capital following an allotment of shares on 27 April 2017
  • GBP 3,913,110.5
(3 pages)
21 April 2017Confirmation statement made on 11 April 2017 with updates (24 pages)
21 April 2017Confirmation statement made on 11 April 2017 with updates (24 pages)
9 March 2017Statement of capital following an allotment of shares on 9 March 2017
  • GBP 3,896,073.21
(3 pages)
9 March 2017Statement of capital following an allotment of shares on 9 March 2017
  • GBP 3,896,073.21
(3 pages)
31 January 2017Director's details changed for Mr Anthony James Berwick on 2 January 2017 (2 pages)
31 January 2017Director's details changed for Mr Anthony James Berwick on 2 January 2017 (2 pages)
31 January 2017Director's details changed for Mr Andrew Donald Bartlett on 3 January 2017 (2 pages)
31 January 2017Director's details changed for Mr Andrew Donald Bartlett on 3 January 2017 (2 pages)
13 January 2017Statement of capital following an allotment of shares on 13 January 2017
  • GBP 3,846,073.21
(3 pages)
13 January 2017Statement of capital following an allotment of shares on 13 January 2017
  • GBP 3,846,073.21
(3 pages)
8 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 January 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 3,471,949.69
(3 pages)
5 January 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 3,471,949.69
(3 pages)
1 August 2016Termination of appointment of Timothy Lewis Saxton as a director on 1 August 2016 (1 page)
1 August 2016Appointment of Geraldine Mary Murphy as a director on 1 August 2016 (2 pages)
1 August 2016Appointment of Geraldine Mary Murphy as a director on 1 August 2016 (2 pages)
1 August 2016Termination of appointment of Timothy Lewis Saxton as a director on 1 August 2016 (1 page)
26 July 2016Group of companies' accounts made up to 31 December 2015 (47 pages)
26 July 2016Group of companies' accounts made up to 31 December 2015 (47 pages)
4 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 3,296,634.49
(39 pages)
4 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 3,296,634.49
(39 pages)
3 August 2015Appointment of James Robert Nicolella as a director on 17 June 2015 (2 pages)
3 August 2015Termination of appointment of John Anthony Copelyn as a director on 17 June 2015 (1 page)
3 August 2015Appointment of James Robert Nicolella as a director on 17 June 2015 (2 pages)
3 August 2015Termination of appointment of John Anthony Copelyn as a director on 17 June 2015 (1 page)
29 July 2015Group of companies' accounts made up to 31 December 2014 (44 pages)
29 July 2015Group of companies' accounts made up to 31 December 2014 (44 pages)
11 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 3,296,634.49
(38 pages)
11 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 3,296,634.49
(38 pages)
13 April 2015Second filing of SH01 previously delivered to Companies House (6 pages)
13 April 2015Second filing of SH01 previously delivered to Companies House (6 pages)
13 April 2015Second filing of SH01 previously delivered to Companies House (6 pages)
13 April 2015Second filing of SH01 previously delivered to Companies House (6 pages)
13 April 2015Second filing of SH01 previously delivered to Companies House (6 pages)
13 April 2015Second filing of SH01 previously delivered to Companies House (6 pages)
2 April 2015Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
2 April 2015Register inspection address has been changed to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
2 April 2015Register inspection address has been changed to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
2 April 2015Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
30 March 2015Director's details changed for Mr Timothy Lewis Saxton on 30 March 2015 (2 pages)
30 March 2015Director's details changed for Mr Robert Wilde on 30 March 2015 (2 pages)
30 March 2015Registered office address changed from , C/O Leigh Saxton Green, 3Rd Floor Clearwater House, 4 to 7 Manchester Street, London, W1U 3AE, United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 30 March 2015 (1 page)
30 March 2015Director's details changed for Mr Anthony James Berwick on 30 March 2015 (2 pages)
30 March 2015Director's details changed for Mr Robert Wilde on 30 March 2015 (2 pages)
30 March 2015Director's details changed for Mr Anthony John Parker on 30 March 2015 (2 pages)
30 March 2015Director's details changed for Mr Michael James Doherty on 30 March 2015 (2 pages)
30 March 2015Director's details changed for Mr Anthony John Parker on 30 March 2015 (2 pages)
30 March 2015Secretary's details changed for Mr Siraj Ahmed on 30 March 2015 (1 page)
30 March 2015Director's details changed for Mr Anthony James Berwick on 30 March 2015 (2 pages)
30 March 2015Secretary's details changed for Mr Siraj Ahmed on 30 March 2015 (1 page)
30 March 2015Director's details changed for Mr Timothy Lewis Saxton on 30 March 2015 (2 pages)
30 March 2015Registered office address changed from , C/O Leigh Saxton Green, 3Rd Floor Clearwater House, 4 to 7 Manchester Street, London, W1U 3AE, United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 30 March 2015 (1 page)
30 March 2015Director's details changed for Mr Michael James Doherty on 30 March 2015 (2 pages)
8 December 2014Director's details changed for Mr Philip Lloyd Birch on 23 September 2014 (2 pages)
8 December 2014Director's details changed for Mr Philip Lloyd Birch on 23 September 2014 (2 pages)
4 December 2014Appointment of Mr Philip Lloyd Birch as a director on 23 September 2014 (2 pages)
4 December 2014Appointment of Mr Philip Lloyd Birch as a director on 23 September 2014 (2 pages)
4 December 2014Termination of appointment of Steven Arthur Ilett as a director on 23 September 2014 (1 page)
4 December 2014Termination of appointment of Steven Arthur Ilett as a director on 23 September 2014 (1 page)
9 September 2014Statement of capital following an allotment of shares on 3 September 2014
  • GBP 3,199,535.87
  • ANNOTATION Clarification a second filed SH01 was registered on 13TH April 2015
(5 pages)
9 September 2014Statement of capital following an allotment of shares on 3 September 2014
  • GBP 3,199,535.87
  • ANNOTATION Clarification a second filed SH01 was registered on 13TH April 2015
(5 pages)
9 September 2014Statement of capital following an allotment of shares on 3 September 2014
  • GBP 3,199,535.87
  • ANNOTATION Clarification a second filed SH01 was registered on 13TH April 2015
(5 pages)
6 September 2014Memorandum and Articles of Association (13 pages)
6 September 2014Memorandum and Articles of Association (13 pages)
6 September 2014Resolutions
  • RES13 ‐ 31/12/13 accounts be received; deloitte re-appointed as auditors 21/08/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 September 2014Resolutions
  • RES13 ‐ 31/12/13 accounts be received; deloitte re-appointed as auditors 21/08/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
31 August 2014Group of companies' accounts made up to 31 December 2013 (38 pages)
31 August 2014Group of companies' accounts made up to 31 December 2013 (38 pages)
20 August 2014Appointment of Mr Timothy Lewis Saxton as a director on 20 August 2014 (2 pages)
20 August 2014Appointment of Mr Timothy Lewis Saxton as a director on 20 August 2014 (2 pages)
13 August 2014Statement of capital following an allotment of shares on 28 July 2014
  • GBP 3,296,634.49
  • ANNOTATION Clarification a second filed SH01 was registered on 13TH April 2015
(5 pages)
13 August 2014Statement of capital following an allotment of shares on 28 July 2014
  • GBP 3,296,634.49
  • ANNOTATION Clarification a second filed SH01 was registered on 13TH April 2015
(5 pages)
5 August 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 02/05/2014.
  • ANNOTATION Clarification Date of allotment is 02/05/2014.
(6 pages)
5 August 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 02/05/2014.
  • ANNOTATION Clarification Date of allotment is 02/05/2014.
(6 pages)
5 August 2014Second filing of AR01 previously delivered to Companies House made up to 11 April 2014 (23 pages)
5 August 2014Second filing of AR01 previously delivered to Companies House made up to 11 April 2014 (23 pages)
30 July 2014Appointment of John Anthony Copelyn as a director on 21 July 2014 (3 pages)
30 July 2014Statement of capital following an allotment of shares on 21 July 2014
  • GBP 2,893,020.79
(4 pages)
30 July 2014Appointment of John Anthony Copelyn as a director on 21 July 2014 (3 pages)
30 July 2014Appointment of Mr Andrew Donald Bartlett as a director on 21 July 2014 (3 pages)
30 July 2014Appointment of Mr Andrew Donald Bartlett as a director on 21 July 2014 (3 pages)
30 July 2014Statement of capital following an allotment of shares on 21 July 2014
  • GBP 2,893,020.79
(4 pages)
4 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 05/08/2014.
  • ANNOTATION Clarification a second filed AR01 was registered on 05/08/2014.
(22 pages)
4 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 05/08/2014.
  • ANNOTATION Clarification a second filed AR01 was registered on 05/08/2014.
(22 pages)
27 May 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 2,228,549
  • ANNOTATION Clarification a second filed AR01 was registered on 05/08/2014.
  • ANNOTATION Clarification a second filed AR01 was registered on 05/08/2014.
  • ANNOTATION Clarification a second filed SH01 was registered on 05/08/2014.
  • ANNOTATION Clarification a second filed SH01 was registered on 05/08/2014.
(4 pages)
27 May 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 2,228,549
  • ANNOTATION Clarification a second filed AR01 was registered on 05/08/2014.
  • ANNOTATION Clarification a second filed AR01 was registered on 05/08/2014.
  • ANNOTATION Clarification a second filed SH01 was registered on 05/08/2014.
  • ANNOTATION Clarification a second filed SH01 was registered on 05/08/2014.
(4 pages)
27 May 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 2,228,549
  • ANNOTATION Clarification a second filed AR01 was registered on 05/08/2014.
  • ANNOTATION Clarification a second filed AR01 was registered on 05/08/2014.
  • ANNOTATION Clarification a second filed SH01 was registered on 05/08/2014.
  • ANNOTATION Clarification a second filed SH01 was registered on 05/08/2014.
(4 pages)
23 May 2014Satisfaction of charge 075997700001 in full (4 pages)
23 May 2014Satisfaction of charge 075997700001 in full (4 pages)
14 May 2014Statement of capital following an allotment of shares on 25 April 2014
  • GBP 2,207,658
(4 pages)
14 May 2014Statement of capital following an allotment of shares on 25 April 2014
  • GBP 2,207,658
(4 pages)
8 April 2014Statement of capital following an allotment of shares on 17 December 2013
  • GBP 2,107,356
(4 pages)
8 April 2014Statement of capital following an allotment of shares on 17 December 2013
  • GBP 2,107,356
(4 pages)
4 April 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment 06/05/2011
(6 pages)
4 April 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment 06/05/2011
(6 pages)
27 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 March 2014Statement of capital following an allotment of shares on 24 January 2014
  • GBP 10,994,253.96
(4 pages)
20 March 2014Statement of capital following an allotment of shares on 24 January 2014
  • GBP 10,994,253.96
(4 pages)
26 February 2014Appointment of Mr Siraj Ahmed as a secretary (2 pages)
26 February 2014Termination of appointment of Robert Wilde as a secretary (1 page)
26 February 2014Appointment of Mr Anthony James Berwick as a director (2 pages)
26 February 2014Appointment of Mr Anthony James Berwick as a director (2 pages)
26 February 2014Appointment of Mr Siraj Ahmed as a secretary (2 pages)
26 February 2014Termination of appointment of Robert Wilde as a secretary (1 page)
17 February 2014Second filing of AR01 previously delivered to Companies House made up to 11 April 2013 (26 pages)
17 February 2014Second filing of AR01 previously delivered to Companies House made up to 11 April 2013 (26 pages)
1 August 2013Group of companies' accounts made up to 31 December 2012 (40 pages)
1 August 2013Group of companies' accounts made up to 31 December 2012 (40 pages)
21 May 2013Annual return made up to 11 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/02/2014
(12 pages)
21 May 2013Annual return made up to 11 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/02/2014
(12 pages)
20 May 2013Secretary's details changed for Mr Robert Wilde on 10 April 2013 (1 page)
20 May 2013Secretary's details changed for Mr Robert Wilde on 10 April 2013 (1 page)
3 May 2013Registration of charge 075997700001 (26 pages)
3 May 2013Registration of charge 075997700001 (26 pages)
24 April 2013Termination of appointment of Tim Saxon as a secretary (1 page)
24 April 2013Appointment of Mr Robert Wilde as a secretary (2 pages)
24 April 2013Appointment of Mr Robert Wilde as a secretary (2 pages)
24 April 2013Termination of appointment of Tim Saxon as a secretary (1 page)
26 March 2013Statement of capital following an allotment of shares on 6 December 2012
  • GBP 10,914,012
  • ANNOTATION Clarification a second filed SH01 was registered on 13TH April 2015
(5 pages)
26 March 2013Statement of capital following an allotment of shares on 6 December 2012
  • GBP 10,914,012
  • ANNOTATION Clarification a second filed SH01 was registered on 13TH April 2015
(5 pages)
26 March 2013Statement of capital following an allotment of shares on 6 December 2012
  • GBP 10,914,012
  • ANNOTATION Clarification a second filed SH01 was registered on 13TH April 2015
(5 pages)
13 December 2012Section 519 (1 page)
13 December 2012Section 519 (2 pages)
13 December 2012Section 519 (1 page)
13 December 2012Section 519 (2 pages)
22 October 2012Termination of appointment of Timothy Saxton as a director (1 page)
22 October 2012Termination of appointment of Timothy Saxton as a director (1 page)
16 October 2012Resolutions
  • RES13 ‐ Participation agreement 07/09/2012
(1 page)
16 October 2012Resolutions
  • RES13 ‐ Participation agreement 07/09/2012
(1 page)
4 October 2012Appointment of Mr Robert Wilde as a director (2 pages)
4 October 2012Appointment of Mr Robert Wilde as a director (2 pages)
30 August 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
30 August 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
23 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (11 pages)
26 April 2012Director's details changed for Mr Michael James Doherty on 24 April 2012 (2 pages)
26 April 2012Director's details changed for Mr Michael James Doherty on 24 April 2012 (2 pages)
26 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (11 pages)
20 March 2012Appointment of Mr Steven Arthur Ilett as a director (2 pages)
20 March 2012Appointment of Mr Anthony John Parker as a director (2 pages)
20 March 2012Appointment of Mr Steven Arthur Ilett as a director (2 pages)
20 March 2012Appointment of Mr Anthony John Parker as a director (2 pages)
28 February 2012Statement of capital following an allotment of shares on 11 April 2011
  • GBP 1,127,450
(4 pages)
28 February 2012Statement of capital following an allotment of shares on 6 May 2011
  • GBP 10,744,012
  • ANNOTATION A second filed SH01 was registered on 04/04/2014
(5 pages)
28 February 2012Statement of capital following an allotment of shares on 6 May 2011
  • GBP 10,744,012
  • ANNOTATION A second filed SH01 was registered on 04/04/2014
(5 pages)
28 February 2012Statement of capital following an allotment of shares on 6 May 2011
  • GBP 10,744,012
  • ANNOTATION A second filed SH01 was registered on 04/04/2014
(5 pages)
28 February 2012Statement of capital following an allotment of shares on 11 April 2011
  • GBP 1,127,450
(4 pages)
22 February 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
22 February 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
1 July 2011Appointment of Mr Charles Richard Theodore Ramsden as a director (2 pages)
1 July 2011Appointment of Mr Charles Richard Theodore Ramsden as a director (2 pages)
26 May 2011Registered office address changed from , C/O Maxwell Winward Llp 100 Ludgate Hill, London, EC4M 7RE, United Kingdom on 26 May 2011 (1 page)
26 May 2011Registered office address changed from , C/O Maxwell Winward Llp 100 Ludgate Hill, London, EC4M 7RE, United Kingdom on 26 May 2011 (1 page)
9 May 2011Director's details changed for Mr Tim Saxon on 11 April 2011 (3 pages)
9 May 2011Director's details changed for Mr Tim Saxon on 11 April 2011 (3 pages)
11 April 2011Incorporation (23 pages)
11 April 2011Incorporation (23 pages)