London
WC1N 3AX
Secretary Name | Mr Siraj Ahmed |
---|---|
Status | Current |
Appointed | 21 February 2014(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Mr Philip Lloyd Birch |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2014(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | James Robert Nicolella |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British,South Africa |
Status | Current |
Appointed | 17 June 2015(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 76 Regent Rd, Sea Point 8th Floor The Point Office Tower 8005 |
Director Name | John Anthony Copelyn |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | South African |
Status | Current |
Appointed | 07 March 2018(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Chief Executive Officer Hci |
Country of Residence | South Africa |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Mr Siraj Ahmed |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2018(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Pascal Daniel Nicodeme |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | French,British |
Status | Current |
Appointed | 30 April 2021(10 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Dr Oliver Francis Quinn |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British,Irish |
Status | Current |
Appointed | 22 March 2024(12 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 6 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Mr Michael James Doherty |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS |
Secretary Name | Mr Tim Saxon |
---|---|
Status | Resigned |
Appointed | 11 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Clearwater House 4-7 Manchester Street London W1U 3AE |
Director Name | Mr Charles Richard Theodore Ramsden |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 10 June 2011(2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 15 April 2023) |
Role | Geophysicist |
Country of Residence | United Kingdom |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Mr Steven Arthur Ilett |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 September 2014) |
Role | Geologist |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Clearwater House 4 To 7 Manchester Street London W1U 3AE |
Director Name | Mr Anthony John Parker |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(10 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 06 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Secretary Name | Mr Robert Wilde |
---|---|
Status | Resigned |
Appointed | 01 April 2013(1 year, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 February 2014) |
Role | Company Director |
Correspondence Address | 3rd Floor Clearwater House 4 To 7 Manchester Street London W1U 3AE |
Director Name | Mr Anthony James Berwick |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2014(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Director Name | Mr Andrew Donald Bartlett |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2014(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seven Springs House Steeple Aston Bicester Oxfordshire OX25 4RU |
Director Name | John Anthony Copelyn |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 21 July 2014(3 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 17 June 2015) |
Role | Chief Executive Officer |
Country of Residence | South Africa |
Correspondence Address | Block B Longloof Studios Darters Road Gardens Cape Town 8001 South Africa |
Director Name | Mr Timothy Lewis Saxton |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2014(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Director Name | Ms Geraldine Mary Murphy |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2016(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 2018) |
Role | Oil & Gas Advisor |
Country of Residence | England |
Correspondence Address | Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS |
Director Name | Mr Keith Charles Hill |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 March 2018(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 2021) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | C/O Africa Oil Corp 2000-885 West Georgia Street Vancouver British Columbia V6c 3e8 |
Director Name | Mr Paul Anthony Martinez |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2021(10 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 March 2024) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Website | impactoilandgas.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01483 750588 |
Telephone region | Guildford |
Registered Address | 27 Old Gloucester Street London WC1N 3AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
31m at £0.01 | Allard Services LTD 9.40% Ordinary |
---|---|
17m at £0.01 | Mr Charles Ramsden 5.16% Ordinary |
16.7m at £0.01 | Mr Michael Doherty 5.07% Ordinary |
15m at £0.01 | Bbhisl Nominees LTD A/c 121624 4.55% Ordinary |
14m at £0.01 | Vidacos Nominees LTD A/c 2303 4.25% Ordinary |
13.6m at £0.01 | Blakeney General Partners Iii Limited 4.13% Ordinary |
12.9m at £0.01 | Mr Robert Pettit 3.90% Ordinary |
12.6m at £0.01 | Blakeney General Partners Iv Limited 3.83% Ordinary |
10m at £0.01 | Chase Nomimees LTD A/c Artemis Investment Management LLP A/c 3.03% Ordinary |
8.9m at £0.01 | Mr Gary Scott 2.70% Ordinary |
65.3m at £0.01 | Deepkloof Limited 19.81% Ordinary |
48.5m at £0.01 | Helios Natural Resources 2 Limited 14.73% Ordinary |
- | OTHER 10.04% - |
5.4m at £0.01 | Blakeney Investors Sicav 1.64% Ordinary |
4.7m at £0.01 | Mr Steve Ilett 1.44% Ordinary |
4.2m at £0.01 | Novatrust Limited 1.26% Ordinary |
4m at £0.01 | Credit Suisse Client Nominees Uk Limited 1.21% Ordinary |
4m at £0.01 | Y F Finance Limited 1.21% Ordinary |
3.6m at £0.01 | Viola Limited 1.08% Ordinary |
3.1m at £0.01 | Travistock Nominees Limited 0.94% Ordinary |
2m at £0.01 | Fil Resources Limited A/c Pdolan 0.61% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,758,000 |
Cash | £27,929,000 |
Current Liabilities | £7,591,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 11 April 2024 (1 week ago) |
---|---|
Next Return Due | 25 April 2025 (1 year from now) |
1 May 2013 | Delivered 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 |
---|
22 January 2021 | Statement of capital following an allotment of shares on 18 December 2020
|
---|---|
22 October 2020 | Statement of capital following an allotment of shares on 21 September 2020
|
15 October 2020 | Registered 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 2020 | Statement of capital following an allotment of shares on 10 July 2020
|
22 June 2020 | Group of companies' accounts made up to 31 December 2019 (59 pages) |
18 May 2020 | Termination of appointment of Michael James Doherty as a director on 16 May 2020 (1 page) |
1 May 2020 | Statement of capital following an allotment of shares on 1 May 2020
|
28 April 2020 | Confirmation statement made on 11 April 2020 with no updates (10 pages) |
6 March 2020 | Director's details changed for James Robert Nicolella on 6 March 2020 (2 pages) |
19 February 2020 | Statement of capital following an allotment of shares on 14 February 2020
|
10 February 2020 | Resolutions
|
12 December 2019 | Statement of capital following an allotment of shares on 5 December 2019
|
12 June 2019 | Statement of capital following an allotment of shares on 10 June 2019
|
5 June 2019 | Group of companies' accounts made up to 31 December 2018 (57 pages) |
29 April 2019 | Confirmation statement made on 11 April 2019 with updates (14 pages) |
11 April 2019 | Director's details changed for Mr Charles Richard Theodore Ramsden on 10 April 2019 (2 pages) |
3 April 2019 | Statement of capital following an allotment of shares on 1 April 2019
|
6 February 2019 | Statement of capital following an allotment of shares on 6 February 2019
|
25 January 2019 | Resolutions
|
22 January 2019 | Statement of capital following an allotment of shares on 15 January 2019
|
21 December 2018 | Statement of capital following an allotment of shares on 20 December 2018
|
10 December 2018 | Statement of capital following an allotment of shares on 7 December 2018
|
23 November 2018 | Statement of capital following an allotment of shares on 23 November 2018
|
12 October 2018 | Appointment of Mr Siraj Ahmed as a director on 11 October 2018 (2 pages) |
1 October 2018 | Termination of appointment of Geraldine Mary Murphy as a director on 1 October 2018 (1 page) |
3 September 2018 | Statement of capital following an allotment of shares on 28 August 2018
|
30 August 2018 | Registered 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 2018 | Director's details changed for Mr Robert Wilde on 30 August 2018 (2 pages) |
30 August 2018 | Director's details changed for Mr Michael James Doherty on 30 August 2018 (2 pages) |
30 August 2018 | Secretary's details changed for Mr Siraj Ahmed on 30 August 2018 (1 page) |
10 July 2018 | Statement of capital following an allotment of shares on 9 July 2018
|
17 May 2018 | Group of companies' accounts made up to 31 December 2017 (49 pages) |
24 April 2018 | Confirmation statement made on 11 April 2018 with updates (19 pages) |
7 March 2018 | Statement of capital following an allotment of shares on 7 March 2018
|
7 March 2018 | Appointment of John Anthony Copelyn as a director on 7 March 2018 (2 pages) |
7 March 2018 | Termination of appointment of Anthony John Parker as a director on 6 March 2018 (1 page) |
7 March 2018 | Appointment of Mr Keith Charles Hill as a director on 7 March 2018 (2 pages) |
28 February 2018 | Resolutions
|
28 February 2018 | Memorandum and Articles of Association (12 pages) |
2 January 2018 | Termination of appointment of Anthony James Berwick as a director on 31 December 2017 (1 page) |
7 December 2017 | Statement of capital following an allotment of shares on 5 December 2017
|
7 December 2017 | Statement of capital following an allotment of shares on 5 December 2017
|
29 June 2017 | Second filing of a statement of capital following an allotment of shares on 6 June 2017
|
29 June 2017 | Second filing of a statement of capital following an allotment of shares on 6 June 2017
|
8 June 2017 | Statement of capital following an allotment of shares on 6 June 2017
|
8 June 2017 | Statement of capital following an allotment of shares on 6 June 2017
|
2 June 2017 | Group of companies' accounts made up to 31 December 2016 (49 pages) |
2 June 2017 | Group of companies' accounts made up to 31 December 2016 (49 pages) |
9 May 2017 | Statement of capital following an allotment of shares on 8 May 2017
|
9 May 2017 | Statement of capital following an allotment of shares on 8 May 2017
|
27 April 2017 | Statement of capital following an allotment of shares on 27 April 2017
|
27 April 2017 | Statement of capital following an allotment of shares on 27 April 2017
|
21 April 2017 | Confirmation statement made on 11 April 2017 with updates (24 pages) |
21 April 2017 | Confirmation statement made on 11 April 2017 with updates (24 pages) |
9 March 2017 | Statement of capital following an allotment of shares on 9 March 2017
|
9 March 2017 | Statement of capital following an allotment of shares on 9 March 2017
|
31 January 2017 | Director's details changed for Mr Anthony James Berwick on 2 January 2017 (2 pages) |
31 January 2017 | Director's details changed for Mr Anthony James Berwick on 2 January 2017 (2 pages) |
31 January 2017 | Director's details changed for Mr Andrew Donald Bartlett on 3 January 2017 (2 pages) |
31 January 2017 | Director's details changed for Mr Andrew Donald Bartlett on 3 January 2017 (2 pages) |
13 January 2017 | Statement of capital following an allotment of shares on 13 January 2017
|
13 January 2017 | Statement of capital following an allotment of shares on 13 January 2017
|
8 January 2017 | Resolutions
|
8 January 2017 | Resolutions
|
5 January 2017 | Statement of capital following an allotment of shares on 21 December 2016
|
5 January 2017 | Statement of capital following an allotment of shares on 21 December 2016
|
1 August 2016 | Termination of appointment of Timothy Lewis Saxton as a director on 1 August 2016 (1 page) |
1 August 2016 | Appointment of Geraldine Mary Murphy as a director on 1 August 2016 (2 pages) |
1 August 2016 | Appointment of Geraldine Mary Murphy as a director on 1 August 2016 (2 pages) |
1 August 2016 | Termination of appointment of Timothy Lewis Saxton as a director on 1 August 2016 (1 page) |
26 July 2016 | Group of companies' accounts made up to 31 December 2015 (47 pages) |
26 July 2016 | Group of companies' accounts made up to 31 December 2015 (47 pages) |
4 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
3 August 2015 | Appointment of James Robert Nicolella as a director on 17 June 2015 (2 pages) |
3 August 2015 | Termination of appointment of John Anthony Copelyn as a director on 17 June 2015 (1 page) |
3 August 2015 | Appointment of James Robert Nicolella as a director on 17 June 2015 (2 pages) |
3 August 2015 | Termination of appointment of John Anthony Copelyn as a director on 17 June 2015 (1 page) |
29 July 2015 | Group of companies' accounts made up to 31 December 2014 (44 pages) |
29 July 2015 | Group of companies' accounts made up to 31 December 2014 (44 pages) |
11 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
13 April 2015 | Second filing of SH01 previously delivered to Companies House (6 pages) |
13 April 2015 | Second filing of SH01 previously delivered to Companies House (6 pages) |
13 April 2015 | Second filing of SH01 previously delivered to Companies House (6 pages) |
13 April 2015 | Second filing of SH01 previously delivered to Companies House (6 pages) |
13 April 2015 | Second filing of SH01 previously delivered to Companies House (6 pages) |
13 April 2015 | Second filing of SH01 previously delivered to Companies House (6 pages) |
2 April 2015 | Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
2 April 2015 | Register inspection address has been changed to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
2 April 2015 | Register inspection address has been changed to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
2 April 2015 | Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
30 March 2015 | Director's details changed for Mr Timothy Lewis Saxton on 30 March 2015 (2 pages) |
30 March 2015 | Director's details changed for Mr Robert Wilde on 30 March 2015 (2 pages) |
30 March 2015 | Registered 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 2015 | Director's details changed for Mr Anthony James Berwick on 30 March 2015 (2 pages) |
30 March 2015 | Director's details changed for Mr Robert Wilde on 30 March 2015 (2 pages) |
30 March 2015 | Director's details changed for Mr Anthony John Parker on 30 March 2015 (2 pages) |
30 March 2015 | Director's details changed for Mr Michael James Doherty on 30 March 2015 (2 pages) |
30 March 2015 | Director's details changed for Mr Anthony John Parker on 30 March 2015 (2 pages) |
30 March 2015 | Secretary's details changed for Mr Siraj Ahmed on 30 March 2015 (1 page) |
30 March 2015 | Director's details changed for Mr Anthony James Berwick on 30 March 2015 (2 pages) |
30 March 2015 | Secretary's details changed for Mr Siraj Ahmed on 30 March 2015 (1 page) |
30 March 2015 | Director's details changed for Mr Timothy Lewis Saxton on 30 March 2015 (2 pages) |
30 March 2015 | Registered 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 2015 | Director's details changed for Mr Michael James Doherty on 30 March 2015 (2 pages) |
8 December 2014 | Director's details changed for Mr Philip Lloyd Birch on 23 September 2014 (2 pages) |
8 December 2014 | Director's details changed for Mr Philip Lloyd Birch on 23 September 2014 (2 pages) |
4 December 2014 | Appointment of Mr Philip Lloyd Birch as a director on 23 September 2014 (2 pages) |
4 December 2014 | Appointment of Mr Philip Lloyd Birch as a director on 23 September 2014 (2 pages) |
4 December 2014 | Termination of appointment of Steven Arthur Ilett as a director on 23 September 2014 (1 page) |
4 December 2014 | Termination of appointment of Steven Arthur Ilett as a director on 23 September 2014 (1 page) |
9 September 2014 | Statement of capital following an allotment of shares on 3 September 2014
|
9 September 2014 | Statement of capital following an allotment of shares on 3 September 2014
|
9 September 2014 | Statement of capital following an allotment of shares on 3 September 2014
|
6 September 2014 | Memorandum and Articles of Association (13 pages) |
6 September 2014 | Memorandum and Articles of Association (13 pages) |
6 September 2014 | Resolutions
|
6 September 2014 | Resolutions
|
31 August 2014 | Group of companies' accounts made up to 31 December 2013 (38 pages) |
31 August 2014 | Group of companies' accounts made up to 31 December 2013 (38 pages) |
20 August 2014 | Appointment of Mr Timothy Lewis Saxton as a director on 20 August 2014 (2 pages) |
20 August 2014 | Appointment of Mr Timothy Lewis Saxton as a director on 20 August 2014 (2 pages) |
13 August 2014 | Statement of capital following an allotment of shares on 28 July 2014
|
13 August 2014 | Statement of capital following an allotment of shares on 28 July 2014
|
5 August 2014 | Second filing of SH01 previously delivered to Companies House
|
5 August 2014 | Second filing of SH01 previously delivered to Companies House
|
5 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 11 April 2014 (23 pages) |
5 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 11 April 2014 (23 pages) |
30 July 2014 | Appointment of John Anthony Copelyn as a director on 21 July 2014 (3 pages) |
30 July 2014 | Statement of capital following an allotment of shares on 21 July 2014
|
30 July 2014 | Appointment of John Anthony Copelyn as a director on 21 July 2014 (3 pages) |
30 July 2014 | Appointment of Mr Andrew Donald Bartlett as a director on 21 July 2014 (3 pages) |
30 July 2014 | Appointment of Mr Andrew Donald Bartlett as a director on 21 July 2014 (3 pages) |
30 July 2014 | Statement of capital following an allotment of shares on 21 July 2014
|
4 June 2014 | Annual return made up to 11 April 2014 with a full list of shareholders
|
4 June 2014 | Annual return made up to 11 April 2014 with a full list of shareholders
|
27 May 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
27 May 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
27 May 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
23 May 2014 | Satisfaction of charge 075997700001 in full (4 pages) |
23 May 2014 | Satisfaction of charge 075997700001 in full (4 pages) |
14 May 2014 | Statement of capital following an allotment of shares on 25 April 2014
|
14 May 2014 | Statement of capital following an allotment of shares on 25 April 2014
|
8 April 2014 | Statement of capital following an allotment of shares on 17 December 2013
|
8 April 2014 | Statement of capital following an allotment of shares on 17 December 2013
|
4 April 2014 | Second filing of SH01 previously delivered to Companies House
|
4 April 2014 | Second filing of SH01 previously delivered to Companies House
|
27 March 2014 | Resolutions
|
27 March 2014 | Resolutions
|
20 March 2014 | Statement of capital following an allotment of shares on 24 January 2014
|
20 March 2014 | Statement of capital following an allotment of shares on 24 January 2014
|
26 February 2014 | Appointment of Mr Siraj Ahmed as a secretary (2 pages) |
26 February 2014 | Termination of appointment of Robert Wilde as a secretary (1 page) |
26 February 2014 | Appointment of Mr Anthony James Berwick as a director (2 pages) |
26 February 2014 | Appointment of Mr Anthony James Berwick as a director (2 pages) |
26 February 2014 | Appointment of Mr Siraj Ahmed as a secretary (2 pages) |
26 February 2014 | Termination of appointment of Robert Wilde as a secretary (1 page) |
17 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 11 April 2013 (26 pages) |
17 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 11 April 2013 (26 pages) |
1 August 2013 | Group of companies' accounts made up to 31 December 2012 (40 pages) |
1 August 2013 | Group of companies' accounts made up to 31 December 2012 (40 pages) |
21 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders
|
21 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders
|
20 May 2013 | Secretary's details changed for Mr Robert Wilde on 10 April 2013 (1 page) |
20 May 2013 | Secretary's details changed for Mr Robert Wilde on 10 April 2013 (1 page) |
3 May 2013 | Registration of charge 075997700001 (26 pages) |
3 May 2013 | Registration of charge 075997700001 (26 pages) |
24 April 2013 | Termination of appointment of Tim Saxon as a secretary (1 page) |
24 April 2013 | Appointment of Mr Robert Wilde as a secretary (2 pages) |
24 April 2013 | Appointment of Mr Robert Wilde as a secretary (2 pages) |
24 April 2013 | Termination of appointment of Tim Saxon as a secretary (1 page) |
26 March 2013 | Statement of capital following an allotment of shares on 6 December 2012
|
26 March 2013 | Statement of capital following an allotment of shares on 6 December 2012
|
26 March 2013 | Statement of capital following an allotment of shares on 6 December 2012
|
13 December 2012 | Section 519 (1 page) |
13 December 2012 | Section 519 (2 pages) |
13 December 2012 | Section 519 (1 page) |
13 December 2012 | Section 519 (2 pages) |
22 October 2012 | Termination of appointment of Timothy Saxton as a director (1 page) |
22 October 2012 | Termination of appointment of Timothy Saxton as a director (1 page) |
16 October 2012 | Resolutions
|
16 October 2012 | Resolutions
|
4 October 2012 | Appointment of Mr Robert Wilde as a director (2 pages) |
4 October 2012 | Appointment of Mr Robert Wilde as a director (2 pages) |
30 August 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
30 August 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
23 May 2012 | Resolutions
|
23 May 2012 | Resolutions
|
26 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (11 pages) |
26 April 2012 | Director's details changed for Mr Michael James Doherty on 24 April 2012 (2 pages) |
26 April 2012 | Director's details changed for Mr Michael James Doherty on 24 April 2012 (2 pages) |
26 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (11 pages) |
20 March 2012 | Appointment of Mr Steven Arthur Ilett as a director (2 pages) |
20 March 2012 | Appointment of Mr Anthony John Parker as a director (2 pages) |
20 March 2012 | Appointment of Mr Steven Arthur Ilett as a director (2 pages) |
20 March 2012 | Appointment of Mr Anthony John Parker as a director (2 pages) |
28 February 2012 | Statement of capital following an allotment of shares on 11 April 2011
|
28 February 2012 | Statement of capital following an allotment of shares on 6 May 2011
|
28 February 2012 | Statement of capital following an allotment of shares on 6 May 2011
|
28 February 2012 | Statement of capital following an allotment of shares on 6 May 2011
|
28 February 2012 | Statement of capital following an allotment of shares on 11 April 2011
|
22 February 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
22 February 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
1 July 2011 | Appointment of Mr Charles Richard Theodore Ramsden as a director (2 pages) |
1 July 2011 | Appointment of Mr Charles Richard Theodore Ramsden as a director (2 pages) |
26 May 2011 | Registered 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 2011 | Registered 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 2011 | Director's details changed for Mr Tim Saxon on 11 April 2011 (3 pages) |
9 May 2011 | Director's details changed for Mr Tim Saxon on 11 April 2011 (3 pages) |
11 April 2011 | Incorporation (23 pages) |
11 April 2011 | Incorporation (23 pages) |