Company NameSaavi Energia (UK) Ltd
Company StatusActive
Company Number07679550
CategoryPrivate Limited Company
Incorporation Date22 June 2011(12 years, 10 months ago)
Previous NameIntergen International (UK) Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mauricio Del Valle Ramos
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityMexican
StatusCurrent
Appointed02 September 2019(8 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceMexico
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMrs Wenda Margaretha Adriaanse
Date of BirthJune 1971 (Born 52 years ago)
NationalityDutch
StatusCurrent
Appointed01 February 2020(8 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleAssistant Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Bobby Lee Williams
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2023(12 years, 5 months after company formation)
Appointment Duration4 months, 1 week
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Gerardo Cervantes Mosqueda
Date of BirthJune 1981 (Born 42 years ago)
NationalityMexican
StatusCurrent
Appointed14 December 2023(12 years, 5 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceMexico
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameIntertrust (UK) Limited (Corporation)
StatusCurrent
Appointed26 April 2018(6 years, 10 months after company formation)
Appointment Duration5 years, 12 months
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameKyung-Don Yu
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed22 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Intergen 15 Wayside Road
Burlington
Ma 01803
Director NameMr Simon Thomas Counsell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Intergen 3rd Floor
81 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMr David Mark Somerset
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Intergen 3rd Floor
81 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMartin David Rees
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed22 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Intergen 15 Wayside Road
Burlington
Ma 01803
Director NameMarc T. Stewart
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2011(3 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameTimothy John Menzie
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed28 July 2014(3 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2017)
RoleGeneral Manager
Country of ResidenceUnited States
Correspondence AddressC/O Intergen 3rd Floor
81 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMr Gregory Andrew Pratt
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 2015(4 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 April 2018)
RoleVice President, Corporate Development
Country of ResidenceUnited States
Correspondence Address30 Corporate Drive
Suite 400
Burlington
Massachusetts
Ma 01803
Director NameMr Michael Jon Novelli
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2017(5 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 April 2018)
RoleGeneral Manager
Country of ResidenceUnited States
Correspondence Address81 George Street 2nd Floor
Edinburgh
EH2 3ES
Scotland
Director NameMs Melissa Gabrielle Bourgeois
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2018(6 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 January 2020)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMarco Ivan De La Paz Fuentes
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityMexican
StatusResigned
Appointed26 April 2018(6 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 September 2019)
RoleCompany Director
Country of ResidenceMexico
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMs Amy Nicole Lejune
Date of BirthJune 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 2018(6 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameEsmeralda Viramontes Mayorga
Date of BirthNovember 1972 (Born 51 years ago)
NationalityMexican
StatusResigned
Appointed26 April 2018(6 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 October 2021)
RoleCompany Director
Country of ResidenceMexico
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Raheel Shehzad Khan
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2020(9 years after company formation)
Appointment Duration3 years, 5 months (resigned 14 December 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMauricio Javier Vives Torres
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityMexican
StatusResigned
Appointed11 October 2021(10 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceMexico
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX

Location

Registered Address1 Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

4m at $1Intergen Holdings (Uk) LTD
100.00%
Ordinary B
1 at £1Intergen Holdings (Uk) LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£559,046,631
Cash£4,731,176
Current Liabilities£1,373,630

Accounts

Latest Accounts28 December 2022 (1 year, 3 months ago)
Next Accounts Due28 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End28 December

Returns

Latest Return21 March 2023 (1 year, 1 month ago)
Next Return Due4 April 2024 (overdue)

Charges

26 April 2018Delivered on: 10 May 2018
Persons entitled: Citibank, N.A.

Classification: A registered charge
Outstanding
26 April 2018Delivered on: 10 May 2018
Persons entitled: Citibank N.A.

Classification: A registered charge
Outstanding
13 June 2013Delivered on: 19 June 2013
Persons entitled: Citibank, N.A.

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Outstanding
13 June 2013Delivered on: 18 June 2013
Persons entitled: Citibank, N.A.

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Outstanding
14 December 2012Delivered on: 14 January 2013
Persons entitled: Deutsche Bank Mexico, S.A. Institucion De Banca Multiple

Classification: Stock pledge agreement executed outside the united kingdom over property situated there
Secured details: All monies due or to become due from the borrower to any secured party, any collateral agent on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Pledged shares means 9,778 common, nominative shares of the borrower with par value of $1.00 (one peso 00/100) each. Borrower means energia san luis de la paz, S.A. de C.V. see image for full details.
Outstanding
14 December 2012Delivered on: 14 January 2013
Persons entitled: Deutsche Bank Mexico, S.A. Institution De Banca Multiple

Classification: Stock pledge agreement executed outside the united kingdom over property situated there
Secured details: All monies due or to become due from the borrower to any secured party, any collateral agent on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Pledged shares means 10,642 common, nominative shares of the borrower with par value of $1.00 (one peso 00/100) each. Borrower means compresion altamira, S.A. de C.V. see image for full details.
Outstanding
26 April 2018Delivered on: 17 May 2018
Persons entitled:
Banco Nacional De Mexico, S.A.Integrante Del Grupo Financiero Banamex,Division Fiduciaria (As Onshore Collateral Agent)
Deutsche Bank Mexico, S.A., Institucion De Banca Multiple,Division Fiduciaria (As Trustee)

Classification: A registered charge
Outstanding
26 April 2018Delivered on: 10 May 2018
Persons entitled: Citibank, N.A.

Classification: A registered charge
Outstanding
26 April 2018Delivered on: 10 May 2018
Persons entitled: Citibank, N.A.

Classification: A registered charge
Outstanding
26 April 2018Delivered on: 10 May 2018
Persons entitled: Citibank, N.A.

Classification: A registered charge
Outstanding
26 April 2018Delivered on: 10 May 2018
Persons entitled: Citibank, N.A.

Classification: A registered charge
Outstanding
26 April 2018Delivered on: 10 May 2018
Persons entitled: Citibank, N.A.

Classification: A registered charge
Outstanding
26 April 2018Delivered on: 10 May 2018
Persons entitled: Citibank, N.A.

Classification: A registered charge
Outstanding
1 January 2012Delivered on: 20 January 2012
Satisfied on: 18 June 2013
Persons entitled: Credit Agricole Corporate and Investment Bank

Classification: Charge over shares
Secured details: All monies due or to become due from the issuer and the guarantors' to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title interest and benefit present and future in to and under the charged shares see image for full details.
Fully Satisfied
2 January 2012Delivered on: 17 January 2012
Satisfied on: 18 June 2013
Persons entitled: Credit Agricole Corporate and Investment Bank (Formerly Named: Calyon New York Branch)

Classification: A deed of transfer of shares and pledge of future shares created outside of the united kingdom over property situated outside of the united kindgom
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The share collateral. See image for full details.
Fully Satisfied
2 January 2012Delivered on: 10 January 2012
Satisfied on: 18 June 2013
Persons entitled: Credit Agricole Corporate and Investment Bank (Formerly Named: Calyon New York Branch)

Classification: Deed of transfer of shares and pledge of future shares
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The share collateral being the shares the future shares and all present and future rights related thereto see image for full details.
Fully Satisfied

Filing History

12 April 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
12 April 2023Full accounts made up to 28 December 2022 (19 pages)
23 September 2022Full accounts made up to 28 December 2021 (20 pages)
22 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
7 March 2022Appointment of Mauricio Javier Vives Torres as a director on 11 October 2021 (2 pages)
30 December 2021Termination of appointment of Esmeralda Viramontes Mayorga as a director on 11 October 2021 (1 page)
10 December 2021Termination of appointment of a director (1 page)
13 October 2021Full accounts made up to 28 December 2020 (22 pages)
21 May 2021Confirmation statement made on 21 March 2021 with updates (4 pages)
12 April 2021Full accounts made up to 28 December 2019 (24 pages)
24 December 2020Previous accounting period shortened from 29 December 2019 to 28 December 2019 (1 page)
23 December 2020Solvency Statement dated 22/12/20 (1 page)
23 December 2020Statement of capital on 23 December 2020
  • GBP 1
  • USD 2
(5 pages)
23 December 2020Resolutions
  • RES13 ‐ Cancel share prem a/c 22/12/2020
(3 pages)
23 December 2020Statement by Directors (1 page)
6 August 2020Appointment of Raheel Shehzad Khan as a director on 17 July 2020 (2 pages)
22 July 2020Termination of appointment of Amy Nicole Lejune as a director on 17 July 2020 (1 page)
8 June 2020Secretary's details changed for Intertrust (Uk) Limited on 30 March 2020 (1 page)
20 April 2020Full accounts made up to 29 December 2018 (27 pages)
16 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
15 April 2020Appointment of Mrs Wenda Margaretha Adriaanse as a director on 1 February 2020 (2 pages)
7 April 2020Satisfaction of charge 5 in full (1 page)
7 April 2020Satisfaction of charge 4 in full (1 page)
30 March 2020Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 30 March 2020 (1 page)
7 February 2020Termination of appointment of Melissa Gabrielle Bourgeois as a director on 29 January 2020 (1 page)
23 December 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
10 October 2019Appointment of Mr Mauricio Del Valle Ramos as a director on 2 September 2019 (2 pages)
10 October 2019Termination of appointment of Marco Ivan De La Paz Fuentes as a director on 2 September 2019 (1 page)
24 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
8 April 2019Confirmation statement made on 21 March 2019 with updates (5 pages)
12 March 2019Registered office address changed from 21 Holborn Viaduct London EC1A 2DY to 35 Great St. Helen's London EC3A 6AP on 12 March 2019 (1 page)
28 December 2018Statement by Directors (2 pages)
28 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 December 2018Statement of capital on 28 December 2018
  • GBP 1
  • USD 2
(3 pages)
28 December 2018Statement of capital following an allotment of shares on 28 December 2018
  • GBP 1
  • USD 263,837,126
(3 pages)
28 December 2018Solvency Statement dated 28/12/18 (2 pages)
19 December 2018Appointment of Intertrust (Uk) Limited as a secretary on 26 April 2018 (2 pages)
21 September 2018Full accounts made up to 31 December 2017 (26 pages)
27 July 2018Appointment of Marco Ivan De La Paz Fuentes as a director on 26 April 2018 (2 pages)
27 July 2018Termination of appointment of Michael Jon Novelli as a director on 26 April 2018 (1 page)
27 July 2018Appointment of Esmeralda Viramontes Mayorga as a director on 26 April 2018 (2 pages)
27 July 2018Termination of appointment of Gregory Andrew Pratt as a director on 26 April 2018 (1 page)
31 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-31
(3 pages)
17 May 2018Registration of charge 076795500016, created on 26 April 2018 (307 pages)
15 May 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(23 pages)
10 May 2018Registration of charge 076795500015, created on 26 April 2018 (16 pages)
10 May 2018Statement of capital following an allotment of shares on 24 April 2018
  • GBP 1
  • USD 2
(3 pages)
10 May 2018Registration of charge 076795500011, created on 26 April 2018 (20 pages)
10 May 2018Registration of charge 076795500008, created on 26 April 2018 (20 pages)
10 May 2018Registration of charge 076795500012, created on 26 April 2018 (19 pages)
10 May 2018Registration of charge 076795500010, created on 26 April 2018 (20 pages)
10 May 2018Registration of charge 076795500009, created on 26 April 2018 (20 pages)
10 May 2018Registration of charge 076795500014, created on 26 April 2018 (16 pages)
10 May 2018Registration of charge 076795500013, created on 26 April 2018 (19 pages)
9 May 2018Appointment of Ms Amy Nicole Lejune as a director on 26 April 2018 (2 pages)
9 May 2018Appointment of Ms Melissa Gabrielle Bourgeois as a director on 26 April 2018 (2 pages)
28 April 2018All of the property or undertaking has been released and no longer forms part of charge 076795500007 (5 pages)
12 April 2018All of the property or undertaking has been released from charge 076795500006 (5 pages)
12 April 2018Part of the property or undertaking has been released and no longer forms part of charge 076795500007 (5 pages)
10 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 April 2018Confirmation statement made on 21 March 2018 with updates (5 pages)
22 March 2018Director's details changed for Michael Jon Novelli on 12 January 2018 (2 pages)
30 October 2017Notification of a person with significant control statement (2 pages)
30 October 2017Cessation of Intergen Holdings (Uk) Limited as a person with significant control on 29 September 2017 (1 page)
30 October 2017Cessation of Intergen Holdings (Uk) Limited as a person with significant control on 29 September 2017 (1 page)
30 October 2017Notification of a person with significant control statement (2 pages)
18 October 2017Statement of capital on 18 October 2017
  • GBP 2
  • USD 3,976,841
  • ANNOTATION Clarification This SH19 is a second filing of the SH19 originally registered on 27/09/2017.
(3 pages)
18 October 2017Statement of capital on 18 October 2017
  • GBP 2
  • USD 3,976,841
  • ANNOTATION Clarification This SH19 is a second filing of the SH19 originally registered on 27/09/2017.
(3 pages)
9 October 2017Statement of capital following an allotment of shares on 29 September 2017
  • GBP 2
  • USD 3,976,841
(3 pages)
9 October 2017Statement of capital following an allotment of shares on 29 September 2017
  • GBP 2
  • USD 3,976,841
(3 pages)
4 October 2017Statement of capital following an allotment of shares on 29 September 2017
  • GBP 2
  • USD 3,976,840
(3 pages)
4 October 2017Statement of capital following an allotment of shares on 29 September 2017
  • GBP 2
  • USD 3,976,840
(3 pages)
29 September 2017Resolutions
  • RES13 ‐ Reduction of share premium account 29/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 September 2017Statement by Directors (1 page)
29 September 2017Statement by Directors (1 page)
29 September 2017Solvency Statement dated 29/09/17 (1 page)
29 September 2017Solvency Statement dated 29/09/17 (1 page)
29 September 2017Statement of capital on 29 September 2017
  • GBP 1
  • USD 1
(5 pages)
29 September 2017Resolutions
  • RES13 ‐ Reduction of share premium account 29/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 September 2017Statement of capital on 29 September 2017
  • GBP 1
  • USD 1
(5 pages)
27 September 2017Resolutions
  • RES13 ‐ Share premium account reduced 26/09/2017
(2 pages)
27 September 2017Solvency Statement dated 26/09/17 (1 page)
27 September 2017Statement of capital following an allotment of shares on 13 September 2017
  • GBP 1
  • USD 3,976,840
(3 pages)
27 September 2017Solvency Statement dated 26/09/17 (1 page)
27 September 2017Statement of capital following an allotment of shares on 13 September 2017
  • GBP 1
  • USD 3,976,840
(3 pages)
27 September 2017Statement by Directors (1 page)
27 September 2017Statement of capital on 27 September 2017
  • GBP 1
  • USD 3,976,839
  • ANNOTATION Clarification a second filed SH19 was registered on 18/10/2017.
(4 pages)
27 September 2017Statement of capital on 27 September 2017
  • GBP 1
  • USD 3,976,839
  • ANNOTATION Clarification a second filed SH19 was registered on 18/10/2017.
(4 pages)
27 September 2017Resolutions
  • RES13 ‐ Share premium account reduced 26/09/2017
(2 pages)
27 September 2017Statement by Directors (1 page)
26 September 2017Statement of capital following an allotment of shares on 10 May 2017
  • GBP 1
  • USD 3,976,839
(3 pages)
26 September 2017Statement of capital following an allotment of shares on 10 May 2017
  • GBP 1
  • USD 3,976,839
(3 pages)
25 September 2017Statement of capital following an allotment of shares on 8 May 2017
  • GBP 1
  • USD 3,976,838
(3 pages)
25 September 2017Statement of capital following an allotment of shares on 8 May 2017
  • GBP 1
  • USD 3,976,838
(3 pages)
22 September 2017Statement of capital following an allotment of shares on 5 January 2017
  • GBP 1
  • USD 3,976,837
(3 pages)
22 September 2017Statement of capital following an allotment of shares on 5 January 2017
  • GBP 1
  • USD 3,976,837
(3 pages)
30 August 2017Full accounts made up to 31 December 2016 (25 pages)
30 August 2017Full accounts made up to 31 December 2016 (25 pages)
21 July 2017Notification of Intergen Holdings (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Intergen Holdings (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Withdrawal of a person with significant control statement on 20 July 2017 (2 pages)
20 July 2017Withdrawal of a person with significant control statement on 20 July 2017 (2 pages)
4 April 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
14 March 2017Appointment of Michael Jon Novelli as a director on 1 March 2017 (2 pages)
14 March 2017Termination of appointment of Marc T. Stewart as a director on 28 February 2017 (1 page)
14 March 2017Termination of appointment of Timothy John Menzie as a director on 28 February 2017 (1 page)
14 March 2017Termination of appointment of Marc T. Stewart as a director on 28 February 2017 (1 page)
14 March 2017Termination of appointment of Timothy John Menzie as a director on 28 February 2017 (1 page)
14 March 2017Appointment of Michael Jon Novelli as a director on 1 March 2017 (2 pages)
14 November 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 1
  • USD 3,976,836
(3 pages)
14 November 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 1
  • USD 3,976,836
(3 pages)
5 October 2016Full accounts made up to 31 December 2015 (25 pages)
5 October 2016Full accounts made up to 31 December 2015 (25 pages)
5 July 2016Statement of capital following an allotment of shares on 28 June 2016
  • GBP 1
  • USD 3,976,835
(3 pages)
5 July 2016Statement of capital following an allotment of shares on 28 June 2016
  • GBP 1
  • USD 3,976,835
(3 pages)
20 May 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 1
  • USD 3,976,834
(15 pages)
20 May 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 1
  • USD 3,976,834
(15 pages)
18 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
  • USD 3,976,833
(14 pages)
18 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
  • USD 3,976,833
(14 pages)
24 February 2016Statement of capital following an allotment of shares on 17 February 2016
  • GBP 1
  • USD 3,976,833
(14 pages)
24 February 2016Statement of capital following an allotment of shares on 17 February 2016
  • GBP 1
  • USD 3,976,833
(14 pages)
14 December 2015Statement of capital following an allotment of shares on 28 September 2015
  • GBP 1
  • USD 3,976,832
(14 pages)
14 December 2015Statement of capital following an allotment of shares on 28 September 2015
  • GBP 1
  • USD 3,976,832
(14 pages)
4 December 2015Statement of capital following an allotment of shares on 18 September 2015
  • GBP 1
  • USD 3,976,831
(14 pages)
4 December 2015Statement of capital following an allotment of shares on 18 September 2015
  • GBP 1
  • USD 3,976,831
(14 pages)
26 November 2015Appointment of Mr Gregory Andrew Pratt as a director on 29 September 2015 (2 pages)
26 November 2015Appointment of Mr Gregory Andrew Pratt as a director on 29 September 2015 (2 pages)
19 November 2015Termination of appointment of Simon Thomas Counsell as a director on 29 September 2015 (1 page)
19 November 2015Termination of appointment of Simon Thomas Counsell as a director on 29 September 2015 (1 page)
5 November 2015Statement of capital following an allotment of shares on 18 September 2015
  • GBP 1
  • USD 3,976,830
(13 pages)
5 November 2015Statement of capital following an allotment of shares on 18 September 2015
  • GBP 1
  • USD 3,976,830
(13 pages)
28 October 2015Statement of capital following an allotment of shares on 18 September 2015
  • GBP 1
  • USD 3,976,829
(13 pages)
28 October 2015Statement of capital following an allotment of shares on 18 September 2015
  • GBP 1
  • USD 3,976,829
(13 pages)
22 October 2015Statement of capital following an allotment of shares on 18 September 2015
  • GBP 1
  • USD 3,976,828
(13 pages)
22 October 2015Statement of capital following an allotment of shares on 18 September 2015
  • GBP 1
  • USD 3,976,828
(13 pages)
21 October 2015Statement of capital following an allotment of shares on 18 September 2015
  • GBP 1
  • USD 3,976,827
(12 pages)
21 October 2015Statement of capital following an allotment of shares on 18 September 2015
  • GBP 1
  • USD 3,976,827
(12 pages)
24 July 2015Full accounts made up to 31 December 2014 (18 pages)
24 July 2015Full accounts made up to 31 December 2014 (18 pages)
14 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
  • USD 3,976,826
(12 pages)
14 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
  • USD 3,976,826
(12 pages)
11 March 2015Statement of capital following an allotment of shares on 26 February 2015
  • GBP 1
  • USD 3,976,826
(12 pages)
11 March 2015Statement of capital following an allotment of shares on 26 February 2015
  • GBP 1
  • USD 3,976,826
(12 pages)
17 October 2014Full accounts made up to 31 December 2013 (18 pages)
17 October 2014Full accounts made up to 31 December 2013 (18 pages)
9 September 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 1
  • USD 3,976,825
(12 pages)
9 September 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 1
  • USD 3,976,825
(12 pages)
9 September 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 1
  • USD 3,976,825
(12 pages)
29 July 2014Appointment of Timothy John Menzie as a director on 28 July 2014 (2 pages)
29 July 2014Termination of appointment of David Mark Somerset as a director on 28 July 2014 (1 page)
29 July 2014Appointment of Timothy John Menzie as a director on 28 July 2014 (2 pages)
29 July 2014Termination of appointment of David Mark Somerset as a director on 28 July 2014 (1 page)
15 July 2014Statement of capital following an allotment of shares on 14 July 2014
  • GBP 1
  • USD 3,976,824
(11 pages)
15 July 2014Statement of capital following an allotment of shares on 14 July 2014
  • GBP 1
  • USD 3,976,824
(11 pages)
30 June 2014Statement of capital following an allotment of shares on 19 June 2014
  • GBP 1
  • USD 3,976,823
(11 pages)
30 June 2014Statement of capital following an allotment of shares on 19 June 2014
  • GBP 1
  • USD 3,976,823
(11 pages)
27 March 2014Annual return made up to 21 March 2014 with a full list of shareholders (11 pages)
27 March 2014Annual return made up to 21 March 2014 with a full list of shareholders (11 pages)
26 March 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 1
  • USD 3,976,822
(11 pages)
26 March 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 1
  • USD 3,976,822
(11 pages)
21 January 2014Statement of capital following an allotment of shares on 17 January 2014
  • GBP 1
  • USD 3,976,821
(10 pages)
21 January 2014Statement of capital following an allotment of shares on 16 January 2014
  • GBP 1
  • USD 3,976,820
(10 pages)
21 January 2014Statement of capital following an allotment of shares on 17 January 2014
  • GBP 1
  • USD 3,976,821
(10 pages)
21 January 2014Statement of capital following an allotment of shares on 16 January 2014
  • GBP 1
  • USD 3,976,820
(10 pages)
29 November 2013Statement of capital following an allotment of shares on 13 November 2013
  • GBP 1
  • USD 3,976,819
(8 pages)
29 November 2013Statement of capital following an allotment of shares on 13 November 2013
  • GBP 1
  • USD 3,976,819
(8 pages)
14 October 2013Statement of capital following an allotment of shares on 9 October 2013
  • GBP 1
  • USD 3,976,818
(8 pages)
14 October 2013Statement of capital following an allotment of shares on 9 October 2013
  • GBP 1
  • USD 3,976,818
(8 pages)
14 October 2013Statement of capital following an allotment of shares on 9 October 2013
  • GBP 1
  • USD 3,976,818
(8 pages)
3 October 2013Full accounts made up to 31 December 2012 (18 pages)
3 October 2013Full accounts made up to 31 December 2012 (18 pages)
11 September 2013Statement of capital following an allotment of shares on 5 September 2013
  • GBP 1
  • USD 3,976,817
(7 pages)
11 September 2013Statement of capital following an allotment of shares on 5 September 2013
  • GBP 1
  • USD 3,976,817
(7 pages)
11 September 2013Statement of capital following an allotment of shares on 5 September 2013
  • GBP 1
  • USD 3,976,817
(7 pages)
13 August 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 1
  • USD 3,976,816
(7 pages)
13 August 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 1
  • USD 3,976,816
(7 pages)
13 August 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 1
  • USD 3,976,816
(7 pages)
16 July 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 1
  • USD 3,976,814
(7 pages)
16 July 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 1
  • USD 3,976,814
(7 pages)
16 July 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 1
  • USD 3,976,814
(7 pages)
19 June 2013Registration of charge 076795500007 (19 pages)
19 June 2013Registration of charge 076795500007 (19 pages)
18 June 2013Satisfaction of charge 1 in full (4 pages)
18 June 2013Satisfaction of charge 2 in full (4 pages)
18 June 2013Satisfaction of charge 3 in full (4 pages)
18 June 2013Registration of charge 076795500006 (30 pages)
18 June 2013Satisfaction of charge 2 in full (4 pages)
18 June 2013Satisfaction of charge 3 in full (4 pages)
18 June 2013Satisfaction of charge 1 in full (4 pages)
18 June 2013Registration of charge 076795500006 (30 pages)
11 June 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 1
  • USD 3,976,814
(7 pages)
11 June 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 1
  • USD 3,976,814
(7 pages)
11 June 2013Statement of capital following an allotment of shares on 5 June 2013
  • GBP 1
  • USD 3,976,814
(7 pages)
22 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 1
  • USD 3,976,813
(6 pages)
22 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 1
  • USD 3,976,813
(6 pages)
22 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 1
  • USD 3,976,813
(6 pages)
18 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (9 pages)
18 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (9 pages)
11 March 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 1
  • USD 3,976,812
(6 pages)
11 March 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 1
  • USD 3,976,811
(6 pages)
11 March 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 1
  • USD 3,976,811
(6 pages)
11 March 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 1
  • USD 3,976,812
(6 pages)
4 March 2013Statement of capital following an allotment of shares on 14 December 2012
  • GBP 1
  • USD 3,976,810
(6 pages)
4 March 2013Statement of capital following an allotment of shares on 14 December 2012
  • GBP 1
  • USD 3,976,810
(6 pages)
6 February 2013Statement of capital following an allotment of shares on 5 February 2013
  • GBP 1
  • USD 3,976,809
(5 pages)
6 February 2013Statement of capital following an allotment of shares on 5 February 2013
  • GBP 1
  • USD 3,976,809
(5 pages)
6 February 2013Statement of capital following an allotment of shares on 5 February 2013
  • GBP 1
  • USD 3,976,809
(5 pages)
14 January 2013Particulars of a mortgage or charge / charge no: 4 (9 pages)
14 January 2013Particulars of a mortgage or charge / charge no: 4 (9 pages)
14 January 2013Particulars of a mortgage or charge / charge no: 5 (8 pages)
14 January 2013Particulars of a mortgage or charge / charge no: 5 (8 pages)
24 December 2012Statement of capital following an allotment of shares on 11 December 2012
  • GBP 1
  • USD 3,976,808
(5 pages)
24 December 2012Statement of capital following an allotment of shares on 11 December 2012
  • GBP 1
  • USD 3,976,808
(5 pages)
13 December 2012Statement of capital following an allotment of shares on 10 December 2012
  • GBP 1
  • USD 3,976,808
(5 pages)
13 December 2012Statement of capital following an allotment of shares on 10 December 2012
  • GBP 1
  • USD 3,976,808
(5 pages)
11 December 2012Statement of capital following an allotment of shares on 6 December 2012
  • GBP 1
  • USD 3,976,807
(5 pages)
11 December 2012Statement of capital following an allotment of shares on 6 December 2012
  • GBP 1
  • USD 3,976,807
(5 pages)
11 December 2012Statement of capital following an allotment of shares on 6 December 2012
  • GBP 1
  • USD 3,976,807
(5 pages)
19 November 2012Statement of capital following an allotment of shares on 23 August 2012
  • GBP 1
  • USD 3,976,805
(4 pages)
19 November 2012Statement of capital following an allotment of shares on 23 August 2012
  • GBP 1
  • USD 3,976,805
(4 pages)
30 October 2012Statement of capital following an allotment of shares on 29 October 2012
  • GBP 1
  • USD 3,976,805
(4 pages)
30 October 2012Statement of capital following an allotment of shares on 29 October 2012
  • GBP 1
  • USD 3,976,805
(4 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
30 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 1
  • USD 3,976,804
(4 pages)
30 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 1
  • USD 3,976,804
(4 pages)
30 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 1
  • USD 3,976,804
(4 pages)
17 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (7 pages)
17 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (7 pages)
16 July 2012Statement of capital following an allotment of shares on 15 June 2012
  • GBP 1
  • USD 3,976,803
(5 pages)
16 July 2012Statement of capital following an allotment of shares on 15 June 2012
  • GBP 1
  • USD 3,976,803
(5 pages)
5 April 2012Statement of capital following an allotment of shares on 21 March 2012
  • GBP 1
  • USD 3,976,801
(4 pages)
5 April 2012Statement of capital following an allotment of shares on 21 March 2012
  • GBP 1
  • USD 3,976,801
(4 pages)
21 February 2012Termination of appointment of Kyung-Don Yu as a director (1 page)
21 February 2012Termination of appointment of Kyung-Don Yu as a director (1 page)
26 January 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
26 January 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
20 January 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 1
  • USD 1
(4 pages)
20 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 22/07/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 January 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
20 January 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
20 January 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 1
  • USD 1
(4 pages)
20 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 22/07/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 January 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 1
  • USD 1
(4 pages)
17 January 2012Particulars of a mortgage or charge / charge no: 2
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(20 pages)
17 January 2012Particulars of a mortgage or charge / charge no: 2
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(20 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
12 December 2011Appointment of Director Marc T. Stewart as a director (2 pages)
12 December 2011Appointment of Director Marc T. Stewart as a director (2 pages)
9 December 2011Termination of appointment of Martin Rees as a director (1 page)
9 December 2011Termination of appointment of Martin Rees as a director (1 page)
22 June 2011Incorporation (30 pages)
22 June 2011Incorporation (30 pages)