Company NameKarma Communications Holdings Limited
Company StatusDissolved
Company Number07603580
CategoryPrivate Limited Company
Incorporation Date14 April 2011(13 years ago)
Dissolution Date30 June 2022 (1 year, 9 months ago)
Previous NamesDe Facto 1852 Limited and Fusion Holdco Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Daniel Kenneth Burton
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2017(6 years, 2 months after company formation)
Appointment Duration5 years (closed 30 June 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Derek Boyd Simpson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2017(6 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 30 June 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameRuth Bracken
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address19 Weald Close
Brentwood
Essex
CM14 4QU
Director NameKevin Keck
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 2011(3 weeks, 5 days after company formation)
Appointment Duration2 years, 8 months (resigned 07 January 2014)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 33 Glasshouse Street
London
W1B 5DG
Director NameMr Alastair William Muirhead
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(3 weeks, 5 days after company formation)
Appointment Duration5 years, 4 months (resigned 21 September 2016)
RoleBanker
Country of ResidenceEngland
Correspondence Address5th Floor 33 Glasshouse Street
London
W1B 5DG
Director NameMr Adam Silver
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 20 June 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFarringdon Place 20 Farringdon Road
London
EC1M 3HE
Director NameMr Charles Basil Lucas Watson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 04 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarringdon Place 20 Farringdon Road
London
EC1M 3HE
Director NameMr Benjamin Anthony Bilboul
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(1 month, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 29 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameJohn Justin Delany Hicklin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(9 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLiberty House 222 Regent Street
London
W1B 5TR
Director NameNicola Mendelsohn
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(1 year, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarringdon Place 20 Farringdon Road
London
EC1M 3HE
Director NameMr Mark Peter Sargeant
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2014(2 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Ian Michael Scoffield
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(3 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 21 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarringdon Place 20 Farringdon Road
London
EC1M 3HE
Director NameMr Jonathan Matthew Wilkins
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2014(3 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameJim Kelly
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2014(3 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Simon McGrath
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2014(3 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr David John Gregson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2016(5 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 29 November 2016)
RoleChairman
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr James David Barnes-Austin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2016(5 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 29 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Andrew Christopher Haire
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2016(5 years, 7 months after company formation)
Appointment Duration1 year (resigned 07 December 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Patrick Brian Francis Rowe
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2016(5 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 May 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Anthony Jan Rice
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2016(5 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 May 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2011(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed14 April 2011(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2011(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websitewww.karmacomms.com
Telephone020 33012000
Telephone regionLondon

Location

Registered AddressQuantuma Llp High Holborn House
52-54 High Holborn
London
WC1V 6RL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1.2m at £0.01Charles Watson
8.53%
Exchange
11.3m at £0.001Fusion Management LTD
7.88%
Preference
979.4k at £0.1Fusion Management LTD
68.56%
Ordinary B
59.3k at £0.1Charles Watson
4.15%
Ordinary B
1.5m at £0.01Phoenix Equity Nominees LTD
10.54%
Ordinary A
33.6k at £0.01Fusion Management LTD
0.23%
Deferred
16.5k at £0.01Charles Watson
0.12%
Ordinary A
-OTHER
0.00%
-

Financials

Year2014
Turnover£34,081,000
Gross Profit£22,293,000
Net Worth-£31,067,000
Cash£3,648,000
Current Liabilities£9,158,000

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 August

Filing History

30 June 2022Final Gazette dissolved following liquidation (1 page)
31 March 2022Return of final meeting in a members' voluntary winding up (17 pages)
8 October 2021Liquidators' statement of receipts and payments to 7 August 2021 (23 pages)
15 October 2020Liquidators' statement of receipts and payments to 7 August 2020 (22 pages)
18 September 2019Registered office address changed from Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL to Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 18 September 2019 (2 pages)
4 September 2019Memorandum and Articles of Association (32 pages)
3 September 2019Registered office address changed from 30 Fenchurch Street London EC3M 3BD United Kingdom to Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 3 September 2019 (2 pages)
30 August 2019Declaration of solvency (5 pages)
30 August 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-08
(1 page)
30 August 2019Appointment of a voluntary liquidator (3 pages)
20 August 2019Statement of capital following an allotment of shares on 16 May 2019
  • GBP 1,817,786.189
(9 pages)
20 August 2019Statement of capital on 16 May 2019
  • GBP 1,811,596.100
(8 pages)
20 August 2019Particulars of variation of rights attached to shares (2 pages)
13 August 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
30 May 2019Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page)
17 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
16 May 2019Resolutions
  • RES13 ‐ Cancellation of share premium account and capital redemption reserve 16/05/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
16 May 2019Termination of appointment of Anthony Rice as a director on 15 May 2019 (1 page)
16 May 2019Solvency Statement dated 16/05/19 (1 page)
16 May 2019Termination of appointment of Patrick Brian Francis Rowe as a director on 15 May 2019 (1 page)
16 May 2019Statement by Directors (1 page)
16 May 2019Statement of capital on 16 May 2019
  • GBP 6.00
(7 pages)
19 June 2018Full accounts made up to 31 August 2017 (17 pages)
15 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
2 January 2018Appointment of Derek Boyd Simpson as a director on 7 December 2017 (2 pages)
2 January 2018Termination of appointment of Andrew Christopher Haire as a director on 7 December 2017 (1 page)
31 October 2017Previous accounting period extended from 30 April 2017 to 31 August 2017 (1 page)
31 October 2017Previous accounting period extended from 30 April 2017 to 31 August 2017 (1 page)
5 July 2017Appointment of Daniel Kenneth Burton as a director on 16 June 2017 (2 pages)
5 July 2017Appointment of Daniel Kenneth Burton as a director on 16 June 2017 (2 pages)
22 May 2017Confirmation statement made on 4 May 2017 with updates (12 pages)
22 May 2017Confirmation statement made on 4 May 2017 with updates (12 pages)
12 May 2017Register(s) moved to registered inspection location Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
12 May 2017Register inspection address has been changed to Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
12 May 2017Register(s) moved to registered inspection location Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
12 May 2017Register inspection address has been changed to Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
27 February 2017Second filing of the annual return made up to 4 May 2016 (29 pages)
27 February 2017Second filing of the annual return made up to 4 May 2016 (29 pages)
6 December 2016Termination of appointment of Simon Mcgrath as a director on 29 November 2016 (1 page)
6 December 2016Appointment of Mr Andrew Christopher Haire as a director on 29 November 2016 (2 pages)
6 December 2016Termination of appointment of Jonathan Matthew Wilkins as a director on 29 November 2016 (1 page)
6 December 2016Registered office address changed from , Farringdon Place 20 Farringdon Road, London, EC1M 3HE to 30 Fenchurch Street London EC3M 3BD on 6 December 2016 (1 page)
6 December 2016Termination of appointment of Benjamin Anthony Bilboul as a director on 29 November 2016 (1 page)
6 December 2016Termination of appointment of James David Barnes-Austin as a director on 29 November 2016 (1 page)
6 December 2016Termination of appointment of Mark Peter Sargeant as a director on 29 November 2016 (1 page)
6 December 2016Appointment of Mr Andrew Christopher Haire as a director on 29 November 2016 (2 pages)
6 December 2016Appointment of Mr Patrick Brian Francis Rowe as a director on 29 November 2016 (2 pages)
6 December 2016Appointment of Mr Patrick Brian Francis Rowe as a director on 29 November 2016 (2 pages)
6 December 2016Termination of appointment of James David Barnes-Austin as a director on 29 November 2016 (1 page)
6 December 2016Termination of appointment of Benjamin Anthony Bilboul as a director on 29 November 2016 (1 page)
6 December 2016Appointment of Anthony Rice as a director on 29 November 2016 (2 pages)
6 December 2016Termination of appointment of David John Gregson as a director on 29 November 2016 (1 page)
6 December 2016Termination of appointment of Jim Kelly as a director on 29 November 2016 (1 page)
6 December 2016Termination of appointment of Simon Mcgrath as a director on 29 November 2016 (1 page)
6 December 2016Termination of appointment of David John Gregson as a director on 29 November 2016 (1 page)
6 December 2016Registered office address changed from , Farringdon Place 20 Farringdon Road, London, EC1M 3HE to 30 Fenchurch Street London EC3M 3BD on 6 December 2016 (1 page)
6 December 2016Termination of appointment of Mark Peter Sargeant as a director on 29 November 2016 (1 page)
6 December 2016Termination of appointment of Jim Kelly as a director on 29 November 2016 (1 page)
6 December 2016Appointment of Anthony Rice as a director on 29 November 2016 (2 pages)
6 December 2016Termination of appointment of Jonathan Matthew Wilkins as a director on 29 November 2016 (1 page)
1 December 2016Group of companies' accounts made up to 30 April 2016 (34 pages)
1 December 2016Group of companies' accounts made up to 30 April 2016 (34 pages)
24 November 2016Appointment of Mr James Barnes-Austin as a director on 21 September 2016 (2 pages)
24 November 2016Termination of appointment of Alastair William Muirhead as a director on 21 September 2016 (1 page)
24 November 2016Termination of appointment of Ian Michael Scoffield as a director on 21 September 2016 (1 page)
24 November 2016Termination of appointment of Ian Michael Scoffield as a director on 21 September 2016 (1 page)
24 November 2016Appointment of Mr David John Gregson as a director on 21 September 2016 (2 pages)
24 November 2016Appointment of Mr David John Gregson as a director on 21 September 2016 (2 pages)
24 November 2016Termination of appointment of Alastair William Muirhead as a director on 21 September 2016 (1 page)
24 November 2016Appointment of Mr James Barnes-Austin as a director on 21 September 2016 (2 pages)
2 November 2016Statement of capital following an allotment of shares on 16 September 2016
  • GBP 152,106.19
(21 pages)
2 November 2016Statement of capital following an allotment of shares on 16 September 2016
  • GBP 152,106.19
(21 pages)
13 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
13 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
4 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 152,105.979
  • ANNOTATION Clarification a second filed AR01 was registered on 27/02/2017.
(14 pages)
4 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 152,105.979
(12 pages)
4 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 152,105.979
  • ANNOTATION Clarification a second filed AR01 was registered on 27/02/2017.
(14 pages)
9 February 2016Group of companies' accounts made up to 30 April 2015 (28 pages)
9 February 2016Group of companies' accounts made up to 30 April 2015 (28 pages)
27 November 2015Resolutions
  • RES13 ‐ The sole member of the company was entitled to attend and vote at a general meeting of the company 30/09/2015
  • RES13 ‐ The sole member of the company was entitled to attend and vote at a general meeting of the company 30/09/2015
(1 page)
27 November 2015Resolutions
  • RES13 ‐ That 6,190,080 preference shares of £0.001 in the capital of the company be consolidated into 6129,008 prererence shares of £0.01 each 30/09/2015
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 November 2015Resolutions
  • RES13 ‐ The sole member of the company was entitled to attend and vote at a general meeting of the company 30/09/2015
(1 page)
27 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ That 6,190,080 preference shares of £0.001 in the capital of the company be consolidated into 6129,008 prererence shares of £0.01 each 30/09/2015
(1 page)
6 November 2015Statement of capital following an allotment of shares on 9 October 2015
  • GBP 152,105.98
(13 pages)
6 November 2015Statement of capital following an allotment of shares on 9 October 2015
  • GBP 152,105.98
(13 pages)
6 November 2015Consolidation of shares on 9 October 2015 (13 pages)
6 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
6 November 2015Change of share class name or designation (2 pages)
6 November 2015Consolidation of shares on 9 October 2015 (13 pages)
6 November 2015Change of share class name or designation (2 pages)
6 November 2015Statement of capital following an allotment of shares on 9 October 2015
  • GBP 152,105.98
(13 pages)
6 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(53 pages)
6 November 2015Consolidation of shares on 9 October 2015 (13 pages)
28 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 142,859.959
(9 pages)
28 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 142,859.959
(9 pages)
28 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 142,859.959
(9 pages)
10 February 2015Group of companies' accounts made up to 30 April 2014 (28 pages)
10 February 2015Group of companies' accounts made up to 30 April 2014 (28 pages)
6 February 2015Sub-division of shares on 4 November 2014 (23 pages)
6 February 2015Sub-division of shares on 4 November 2014 (23 pages)
6 February 2015Sub-division of shares on 4 November 2014 (23 pages)
20 January 2015Termination of appointment of Charles Basil Lucas Watson as a director on 4 November 2014 (2 pages)
20 January 2015Termination of appointment of Charles Basil Lucas Watson as a director on 4 November 2014 (2 pages)
20 January 2015Termination of appointment of Charles Basil Lucas Watson as a director on 4 November 2014 (2 pages)
20 January 2015Change of share class name or designation (2 pages)
20 January 2015Change of share class name or designation (2 pages)
26 November 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-div 04/11/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
26 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-div 04/11/2014
(48 pages)
15 September 2014Appointment of Simon Mcgrath as a director on 9 September 2014 (3 pages)
15 September 2014Appointment of Simon Mcgrath as a director on 9 September 2014 (3 pages)
15 September 2014Appointment of Jim Kelly as a director on 9 September 2014 (3 pages)
15 September 2014Appointment of Mr Jonathan Matthew Wilkins as a director on 9 September 2014 (3 pages)
15 September 2014Appointment of Jim Kelly as a director on 9 September 2014 (3 pages)
15 September 2014Appointment of Simon Mcgrath as a director on 9 September 2014 (3 pages)
15 September 2014Appointment of Mr Jonathan Matthew Wilkins as a director on 9 September 2014 (3 pages)
15 September 2014Appointment of Jim Kelly as a director on 9 September 2014 (3 pages)
15 September 2014Appointment of Mr Jonathan Matthew Wilkins as a director on 9 September 2014 (3 pages)
21 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 August 2014Statement of capital following an allotment of shares on 7 August 2014
  • GBP 142,859.96
(21 pages)
21 August 2014Statement of capital following an allotment of shares on 7 August 2014
  • GBP 142,859.96
(21 pages)
21 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 August 2014Statement of capital following an allotment of shares on 7 August 2014
  • GBP 142,859.96
(21 pages)
20 August 2014Annual return made up to 4 May 2014 with a full list of shareholders (23 pages)
20 August 2014Annual return made up to 4 May 2014 with a full list of shareholders (23 pages)
20 August 2014Annual return made up to 4 May 2014 with a full list of shareholders (23 pages)
24 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 129,786.97
  • ANNOTATION Replaced a replacement AR01 was registered on 20/08/2014
(21 pages)
24 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 129,786.97
  • ANNOTATION Replaced a replacement AR01 was registered on 20/08/2014
(21 pages)
24 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 129,786.97
  • ANNOTATION Replaced a replacement AR01 was registered on 20/08/2014
(21 pages)
20 May 2014Appointment of Ian Scoffield as a director (3 pages)
20 May 2014Appointment of Ian Scoffield as a director (3 pages)
16 April 2014Consolidation of shares on 27 March 2014 (18 pages)
16 April 2014Change of share class name or designation (2 pages)
16 April 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 129,786.97
(22 pages)
16 April 2014Consolidation of shares on 27 March 2014 (18 pages)
16 April 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 129,786.97
(22 pages)
16 April 2014Change of share class name or designation (2 pages)
13 March 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 129,786.92
(20 pages)
13 March 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 129,786.92
(20 pages)
13 March 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 129,786.92
(20 pages)
13 January 2014Termination of appointment of Kevin Keck as a director (2 pages)
13 January 2014Appointment of Mr Mark Peter Sargeant as a director (3 pages)
13 January 2014Termination of appointment of Kevin Keck as a director (2 pages)
13 January 2014Appointment of Mr Mark Peter Sargeant as a director (3 pages)
10 January 2014Group of companies' accounts made up to 30 April 2013 (27 pages)
10 January 2014Group of companies' accounts made up to 30 April 2013 (27 pages)
18 November 2013Statement of capital following an allotment of shares on 6 November 2013
  • GBP 128,786.920
(21 pages)
18 November 2013Statement of capital following an allotment of shares on 6 November 2013
  • GBP 128,786.920
(21 pages)
18 November 2013Statement of capital following an allotment of shares on 6 November 2013
  • GBP 128,786.920
(21 pages)
11 September 2013Termination of appointment of Adam Silver as a director (2 pages)
11 September 2013Termination of appointment of Adam Silver as a director (2 pages)
24 June 2013Statement of capital following an allotment of shares on 3 June 2013
  • GBP 124,530.920
(20 pages)
24 June 2013Statement of capital following an allotment of shares on 3 June 2013
  • GBP 124,530.920
(20 pages)
24 June 2013Statement of capital following an allotment of shares on 3 June 2013
  • GBP 124,530.920
(20 pages)
19 June 2013Termination of appointment of Nicola Mendelsohn as a director (2 pages)
19 June 2013Termination of appointment of Nicola Mendelsohn as a director (2 pages)
14 June 2013Second filing of AR01 previously delivered to Companies House made up to 4 May 2013 (24 pages)
14 June 2013Second filing of AR01 previously delivered to Companies House made up to 4 May 2013 (24 pages)
14 June 2013Second filing of AR01 previously delivered to Companies House made up to 4 May 2013 (24 pages)
7 June 2013Annual return made up to 4 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/06/2013
(21 pages)
7 June 2013Annual return made up to 4 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/06/2013
(21 pages)
7 June 2013Annual return made up to 4 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/06/2013
(21 pages)
9 April 2013Statement of capital following an allotment of shares on 12 February 2013
  • GBP 122,530.92
(21 pages)
9 April 2013Statement of capital following an allotment of shares on 12 February 2013
  • GBP 122,530.92
(21 pages)
21 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
21 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
18 February 2013Appointment of Nicola Mendelsohn as a director (3 pages)
18 February 2013Appointment of Nicola Mendelsohn as a director (3 pages)
24 December 2012Annual return made up to 4 May 2012 with a full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 17/05/2012 as it was not properly delivered
(23 pages)
24 December 2012Annual return made up to 4 May 2012 with a full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 17/05/2012 as it was not properly delivered
(23 pages)
24 December 2012Annual return made up to 4 May 2012 with a full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 17/05/2012 as it was not properly delivered
(23 pages)
13 December 2012Termination of appointment of John Hicklin as a director (2 pages)
13 December 2012Termination of appointment of John Hicklin as a director (2 pages)
11 December 2012Statement of capital following an allotment of shares on 15 October 2012
  • GBP 118,104.10
(22 pages)
11 December 2012Statement of capital following an allotment of shares on 15 October 2012
  • GBP 118,104.10
(22 pages)
6 December 2012Group of companies' accounts made up to 30 April 2012 (28 pages)
6 December 2012Group of companies' accounts made up to 30 April 2012 (28 pages)
6 July 2012Registered office address changed from , Liberty House 222 Regent Street, London, W1B 5TR on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from , Liberty House 222 Regent Street, London, W1B 5TR on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from , Liberty House 222 Regent Street, London, W1B 5TR on 6 July 2012 (2 pages)
19 June 2012Statement of capital following an allotment of shares on 16 May 2012
  • GBP 117,106.102
(22 pages)
19 June 2012Statement of capital following an allotment of shares on 16 May 2012
  • GBP 117,106.102
(22 pages)
15 June 2012Appointment of John Justin Delany Hicklin as a director (3 pages)
15 June 2012Appointment of John Justin Delany Hicklin as a director (3 pages)
17 May 2012Annual return made up to 4 May 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 24/12/2012
(22 pages)
17 May 2012Annual return made up to 4 May 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 24/12/2012
(22 pages)
17 May 2012Annual return made up to 4 May 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 24/12/2012
(22 pages)
17 January 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 100,246.405
(23 pages)
17 January 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 100,246.405
(23 pages)
17 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 January 2012Change of name notice (2 pages)
10 January 2012Change of name notice (2 pages)
10 January 2012Company name changed fusion holdco LIMITED\certificate issued on 10/01/12
  • RES15 ‐ Change company name resolution on 2012-01-10
(2 pages)
10 January 2012Company name changed fusion holdco LIMITED\certificate issued on 10/01/12
  • RES15 ‐ Change company name resolution on 2012-01-10
(2 pages)
1 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division 26/05/2011
(52 pages)
1 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division 26/05/2011
(52 pages)
21 June 2011Registered office address changed from , 5Th Floor 33 Glasshouse Street, London, W1B 5DG on 21 June 2011 (2 pages)
21 June 2011Registered office address changed from , 5Th Floor 33 Glasshouse Street, London, W1B 5DG on 21 June 2011 (2 pages)
16 June 2011Appointment of Mr Adam Silver as a director (3 pages)
16 June 2011Appointment of Mr Adam Silver as a director (3 pages)
7 June 2011Appointment of Benjamin Anthony Bilboul as a director (3 pages)
7 June 2011Change of share class name or designation (2 pages)
7 June 2011Change of share class name or designation (2 pages)
7 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 26/05/2011
  • RES10 ‐ Resolution of allotment of securities
(51 pages)
7 June 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 75,393.40
(23 pages)
7 June 2011Sub-division of shares on 26 May 2011 (23 pages)
7 June 2011Particulars of variation of rights attached to shares (29 pages)
7 June 2011Sub-division of shares on 26 May 2011 (23 pages)
7 June 2011Appointment of Charles Basil Lucas Watson as a director (3 pages)
7 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 26/05/2011
  • RES10 ‐ Resolution of allotment of securities
(51 pages)
7 June 2011Appointment of Charles Basil Lucas Watson as a director (3 pages)
7 June 2011Appointment of Benjamin Anthony Bilboul as a director (3 pages)
7 June 2011Particulars of variation of rights attached to shares (29 pages)
7 June 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 75,393.40
(23 pages)
17 May 2011Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages)
17 May 2011Termination of appointment of Travers Smith Limited as a director (2 pages)
17 May 2011Appointment of Alastair William Muirhead as a director (3 pages)
17 May 2011Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
17 May 2011Change of name notice (2 pages)
17 May 2011Company name changed de facto 1852 LIMITED\certificate issued on 17/05/11
  • RES15 ‐ Change company name resolution on 2011-05-10
(5 pages)
17 May 2011Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages)
17 May 2011Company name changed de facto 1852 LIMITED\certificate issued on 17/05/11
  • RES15 ‐ Change company name resolution on 2011-05-10
(5 pages)
17 May 2011Appointment of Kevin Keck as a director (3 pages)
17 May 2011Appointment of Kevin Keck as a director (3 pages)
17 May 2011Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
17 May 2011Termination of appointment of Travers Smith Limited as a director (2 pages)
17 May 2011Appointment of Alastair William Muirhead as a director (3 pages)
17 May 2011Termination of appointment of Ruth Bracken as a director (2 pages)
17 May 2011Registered office address changed from , 10 Snow Hill, London, EC1A 2AL, England on 17 May 2011 (2 pages)
17 May 2011Registered office address changed from , 10 Snow Hill, London, EC1A 2AL, England on 17 May 2011 (2 pages)
17 May 2011Termination of appointment of Ruth Bracken as a director (2 pages)
17 May 2011Change of name notice (2 pages)
14 April 2011Incorporation (16 pages)
14 April 2011Incorporation (16 pages)