London
EC2N 2AX
Director Name | Mrs Wenda Margaretha Adriaanse |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 February 2020(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Assistant Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Bobby Lee Williams |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2023(12 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Gerardo Cervantes Mosqueda |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Mexican |
Status | Current |
Appointed | 14 December 2023(12 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | Mexico |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 April 2018(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 12 months |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Kyung-Don Yu |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Intergen 15 Wayside Road Burlington Ma 01803 |
Director Name | Mr Simon Thomas Counsell |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Intergen 3rd Floor 81 George Street Edinburgh EH2 3ES Scotland |
Director Name | Mr David Mark Somerset |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Intergen 3rd Floor 81 George Street Edinburgh EH2 3ES Scotland |
Director Name | Martin David Rees |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Intergen 15 Wayside Road Burlington Ma 01803 |
Director Name | Marc T. Stewart |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2011(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Timothy John Menzie |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 July 2014(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 2017) |
Role | General Manager |
Country of Residence | United States |
Correspondence Address | C/O Intergen 3rd Floor 81 George Street Edinburgh EH2 3ES Scotland |
Director Name | Mr Gregory Andrew Pratt |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 2015(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 April 2018) |
Role | Vice President, Corporate Development |
Country of Residence | United States |
Correspondence Address | 30 Corporate Drive Suite 400 Burlington Massachusetts Ma 01803 |
Director Name | Mr Michael Jon Novelli |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2017(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 April 2018) |
Role | General Manager |
Country of Residence | United States |
Correspondence Address | 81 George Street 2nd Floor Edinburgh EH2 3ES Scotland |
Director Name | Ms Melissa Gabrielle Bourgeois |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2018(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 January 2020) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Marco Ivan De La Paz Fuentes |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 26 April 2018(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 September 2019) |
Role | Company Director |
Country of Residence | Mexico |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Ms Amy Nicole Lejune |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 April 2018(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Esmeralda Viramontes Mayorga |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 26 April 2018(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 October 2021) |
Role | Company Director |
Country of Residence | Mexico |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Raheel Shehzad Khan |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2020(9 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 December 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mauricio Javier Vives Torres |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 11 October 2021(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | Mexico |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Registered Address | 1 Bartholomew Lane London EC2N 2AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
4m at $1 | Intergen Holdings (Uk) LTD 100.00% Ordinary B |
---|---|
1 at £1 | Intergen Holdings (Uk) LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £559,046,631 |
Cash | £4,731,176 |
Current Liabilities | £1,373,630 |
Latest Accounts | 28 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 28 December |
Latest Return | 21 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 4 April 2024 (overdue) |
26 April 2018 | Delivered on: 10 May 2018 Persons entitled: Citibank, N.A. Classification: A registered charge Outstanding |
---|---|
26 April 2018 | Delivered on: 10 May 2018 Persons entitled: Citibank N.A. Classification: A registered charge Outstanding |
13 June 2013 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2018 | Delivered 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 2018 | Delivered on: 10 May 2018 Persons entitled: Citibank, N.A. Classification: A registered charge Outstanding |
26 April 2018 | Delivered on: 10 May 2018 Persons entitled: Citibank, N.A. Classification: A registered charge Outstanding |
26 April 2018 | Delivered on: 10 May 2018 Persons entitled: Citibank, N.A. Classification: A registered charge Outstanding |
26 April 2018 | Delivered on: 10 May 2018 Persons entitled: Citibank, N.A. Classification: A registered charge Outstanding |
26 April 2018 | Delivered on: 10 May 2018 Persons entitled: Citibank, N.A. Classification: A registered charge Outstanding |
26 April 2018 | Delivered on: 10 May 2018 Persons entitled: Citibank, N.A. Classification: A registered charge Outstanding |
1 January 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 |
12 April 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
---|---|
12 April 2023 | Full accounts made up to 28 December 2022 (19 pages) |
23 September 2022 | Full accounts made up to 28 December 2021 (20 pages) |
22 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
7 March 2022 | Appointment of Mauricio Javier Vives Torres as a director on 11 October 2021 (2 pages) |
30 December 2021 | Termination of appointment of Esmeralda Viramontes Mayorga as a director on 11 October 2021 (1 page) |
10 December 2021 | Termination of appointment of a director (1 page) |
13 October 2021 | Full accounts made up to 28 December 2020 (22 pages) |
21 May 2021 | Confirmation statement made on 21 March 2021 with updates (4 pages) |
12 April 2021 | Full accounts made up to 28 December 2019 (24 pages) |
24 December 2020 | Previous accounting period shortened from 29 December 2019 to 28 December 2019 (1 page) |
23 December 2020 | Solvency Statement dated 22/12/20 (1 page) |
23 December 2020 | Statement of capital on 23 December 2020
|
23 December 2020 | Resolutions
|
23 December 2020 | Statement by Directors (1 page) |
6 August 2020 | Appointment of Raheel Shehzad Khan as a director on 17 July 2020 (2 pages) |
22 July 2020 | Termination of appointment of Amy Nicole Lejune as a director on 17 July 2020 (1 page) |
8 June 2020 | Secretary's details changed for Intertrust (Uk) Limited on 30 March 2020 (1 page) |
20 April 2020 | Full accounts made up to 29 December 2018 (27 pages) |
16 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
15 April 2020 | Appointment of Mrs Wenda Margaretha Adriaanse as a director on 1 February 2020 (2 pages) |
7 April 2020 | Satisfaction of charge 5 in full (1 page) |
7 April 2020 | Satisfaction of charge 4 in full (1 page) |
30 March 2020 | Registered 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 2020 | Termination of appointment of Melissa Gabrielle Bourgeois as a director on 29 January 2020 (1 page) |
23 December 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
10 October 2019 | Appointment of Mr Mauricio Del Valle Ramos as a director on 2 September 2019 (2 pages) |
10 October 2019 | Termination of appointment of Marco Ivan De La Paz Fuentes as a director on 2 September 2019 (1 page) |
24 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
8 April 2019 | Confirmation statement made on 21 March 2019 with updates (5 pages) |
12 March 2019 | Registered 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 2018 | Statement by Directors (2 pages) |
28 December 2018 | Resolutions
|
28 December 2018 | Statement of capital on 28 December 2018
|
28 December 2018 | Statement of capital following an allotment of shares on 28 December 2018
|
28 December 2018 | Solvency Statement dated 28/12/18 (2 pages) |
19 December 2018 | Appointment of Intertrust (Uk) Limited as a secretary on 26 April 2018 (2 pages) |
21 September 2018 | Full accounts made up to 31 December 2017 (26 pages) |
27 July 2018 | Appointment of Marco Ivan De La Paz Fuentes as a director on 26 April 2018 (2 pages) |
27 July 2018 | Termination of appointment of Michael Jon Novelli as a director on 26 April 2018 (1 page) |
27 July 2018 | Appointment of Esmeralda Viramontes Mayorga as a director on 26 April 2018 (2 pages) |
27 July 2018 | Termination of appointment of Gregory Andrew Pratt as a director on 26 April 2018 (1 page) |
31 May 2018 | Resolutions
|
17 May 2018 | Registration of charge 076795500016, created on 26 April 2018 (307 pages) |
15 May 2018 | Resolutions
|
10 May 2018 | Registration of charge 076795500015, created on 26 April 2018 (16 pages) |
10 May 2018 | Statement of capital following an allotment of shares on 24 April 2018
|
10 May 2018 | Registration of charge 076795500011, created on 26 April 2018 (20 pages) |
10 May 2018 | Registration of charge 076795500008, created on 26 April 2018 (20 pages) |
10 May 2018 | Registration of charge 076795500012, created on 26 April 2018 (19 pages) |
10 May 2018 | Registration of charge 076795500010, created on 26 April 2018 (20 pages) |
10 May 2018 | Registration of charge 076795500009, created on 26 April 2018 (20 pages) |
10 May 2018 | Registration of charge 076795500014, created on 26 April 2018 (16 pages) |
10 May 2018 | Registration of charge 076795500013, created on 26 April 2018 (19 pages) |
9 May 2018 | Appointment of Ms Amy Nicole Lejune as a director on 26 April 2018 (2 pages) |
9 May 2018 | Appointment of Ms Melissa Gabrielle Bourgeois as a director on 26 April 2018 (2 pages) |
28 April 2018 | All of the property or undertaking has been released and no longer forms part of charge 076795500007 (5 pages) |
12 April 2018 | All of the property or undertaking has been released from charge 076795500006 (5 pages) |
12 April 2018 | Part of the property or undertaking has been released and no longer forms part of charge 076795500007 (5 pages) |
10 April 2018 | Resolutions
|
10 April 2018 | Resolutions
|
3 April 2018 | Confirmation statement made on 21 March 2018 with updates (5 pages) |
22 March 2018 | Director's details changed for Michael Jon Novelli on 12 January 2018 (2 pages) |
30 October 2017 | Notification of a person with significant control statement (2 pages) |
30 October 2017 | Cessation of Intergen Holdings (Uk) Limited as a person with significant control on 29 September 2017 (1 page) |
30 October 2017 | Cessation of Intergen Holdings (Uk) Limited as a person with significant control on 29 September 2017 (1 page) |
30 October 2017 | Notification of a person with significant control statement (2 pages) |
18 October 2017 | Statement of capital on 18 October 2017
|
18 October 2017 | Statement of capital on 18 October 2017
|
9 October 2017 | Statement of capital following an allotment of shares on 29 September 2017
|
9 October 2017 | Statement of capital following an allotment of shares on 29 September 2017
|
4 October 2017 | Statement of capital following an allotment of shares on 29 September 2017
|
4 October 2017 | Statement of capital following an allotment of shares on 29 September 2017
|
29 September 2017 | Resolutions
|
29 September 2017 | Statement by Directors (1 page) |
29 September 2017 | Statement by Directors (1 page) |
29 September 2017 | Solvency Statement dated 29/09/17 (1 page) |
29 September 2017 | Solvency Statement dated 29/09/17 (1 page) |
29 September 2017 | Statement of capital on 29 September 2017
|
29 September 2017 | Resolutions
|
29 September 2017 | Statement of capital on 29 September 2017
|
27 September 2017 | Resolutions
|
27 September 2017 | Solvency Statement dated 26/09/17 (1 page) |
27 September 2017 | Statement of capital following an allotment of shares on 13 September 2017
|
27 September 2017 | Solvency Statement dated 26/09/17 (1 page) |
27 September 2017 | Statement of capital following an allotment of shares on 13 September 2017
|
27 September 2017 | Statement by Directors (1 page) |
27 September 2017 | Statement of capital on 27 September 2017
|
27 September 2017 | Statement of capital on 27 September 2017
|
27 September 2017 | Resolutions
|
27 September 2017 | Statement by Directors (1 page) |
26 September 2017 | Statement of capital following an allotment of shares on 10 May 2017
|
26 September 2017 | Statement of capital following an allotment of shares on 10 May 2017
|
25 September 2017 | Statement of capital following an allotment of shares on 8 May 2017
|
25 September 2017 | Statement of capital following an allotment of shares on 8 May 2017
|
22 September 2017 | Statement of capital following an allotment of shares on 5 January 2017
|
22 September 2017 | Statement of capital following an allotment of shares on 5 January 2017
|
30 August 2017 | Full accounts made up to 31 December 2016 (25 pages) |
30 August 2017 | Full accounts made up to 31 December 2016 (25 pages) |
21 July 2017 | Notification of Intergen Holdings (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of Intergen Holdings (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Withdrawal of a person with significant control statement on 20 July 2017 (2 pages) |
20 July 2017 | Withdrawal of a person with significant control statement on 20 July 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
14 March 2017 | Appointment of Michael Jon Novelli as a director on 1 March 2017 (2 pages) |
14 March 2017 | Termination of appointment of Marc T. Stewart as a director on 28 February 2017 (1 page) |
14 March 2017 | Termination of appointment of Timothy John Menzie as a director on 28 February 2017 (1 page) |
14 March 2017 | Termination of appointment of Marc T. Stewart as a director on 28 February 2017 (1 page) |
14 March 2017 | Termination of appointment of Timothy John Menzie as a director on 28 February 2017 (1 page) |
14 March 2017 | Appointment of Michael Jon Novelli as a director on 1 March 2017 (2 pages) |
14 November 2016 | Statement of capital following an allotment of shares on 1 November 2016
|
14 November 2016 | Statement of capital following an allotment of shares on 1 November 2016
|
5 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
5 July 2016 | Statement of capital following an allotment of shares on 28 June 2016
|
5 July 2016 | Statement of capital following an allotment of shares on 28 June 2016
|
20 May 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
20 May 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
18 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
24 February 2016 | Statement of capital following an allotment of shares on 17 February 2016
|
24 February 2016 | Statement of capital following an allotment of shares on 17 February 2016
|
14 December 2015 | Statement of capital following an allotment of shares on 28 September 2015
|
14 December 2015 | Statement of capital following an allotment of shares on 28 September 2015
|
4 December 2015 | Statement of capital following an allotment of shares on 18 September 2015
|
4 December 2015 | Statement of capital following an allotment of shares on 18 September 2015
|
26 November 2015 | Appointment of Mr Gregory Andrew Pratt as a director on 29 September 2015 (2 pages) |
26 November 2015 | Appointment of Mr Gregory Andrew Pratt as a director on 29 September 2015 (2 pages) |
19 November 2015 | Termination of appointment of Simon Thomas Counsell as a director on 29 September 2015 (1 page) |
19 November 2015 | Termination of appointment of Simon Thomas Counsell as a director on 29 September 2015 (1 page) |
5 November 2015 | Statement of capital following an allotment of shares on 18 September 2015
|
5 November 2015 | Statement of capital following an allotment of shares on 18 September 2015
|
28 October 2015 | Statement of capital following an allotment of shares on 18 September 2015
|
28 October 2015 | Statement of capital following an allotment of shares on 18 September 2015
|
22 October 2015 | Statement of capital following an allotment of shares on 18 September 2015
|
22 October 2015 | Statement of capital following an allotment of shares on 18 September 2015
|
21 October 2015 | Statement of capital following an allotment of shares on 18 September 2015
|
21 October 2015 | Statement of capital following an allotment of shares on 18 September 2015
|
24 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
24 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
14 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
11 March 2015 | Statement of capital following an allotment of shares on 26 February 2015
|
11 March 2015 | Statement of capital following an allotment of shares on 26 February 2015
|
17 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
17 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
9 September 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
9 September 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
9 September 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
29 July 2014 | Appointment of Timothy John Menzie as a director on 28 July 2014 (2 pages) |
29 July 2014 | Termination of appointment of David Mark Somerset as a director on 28 July 2014 (1 page) |
29 July 2014 | Appointment of Timothy John Menzie as a director on 28 July 2014 (2 pages) |
29 July 2014 | Termination of appointment of David Mark Somerset as a director on 28 July 2014 (1 page) |
15 July 2014 | Statement of capital following an allotment of shares on 14 July 2014
|
15 July 2014 | Statement of capital following an allotment of shares on 14 July 2014
|
30 June 2014 | Statement of capital following an allotment of shares on 19 June 2014
|
30 June 2014 | Statement of capital following an allotment of shares on 19 June 2014
|
27 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders (11 pages) |
27 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders (11 pages) |
26 March 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
26 March 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
21 January 2014 | Statement of capital following an allotment of shares on 17 January 2014
|
21 January 2014 | Statement of capital following an allotment of shares on 16 January 2014
|
21 January 2014 | Statement of capital following an allotment of shares on 17 January 2014
|
21 January 2014 | Statement of capital following an allotment of shares on 16 January 2014
|
29 November 2013 | Statement of capital following an allotment of shares on 13 November 2013
|
29 November 2013 | Statement of capital following an allotment of shares on 13 November 2013
|
14 October 2013 | Statement of capital following an allotment of shares on 9 October 2013
|
14 October 2013 | Statement of capital following an allotment of shares on 9 October 2013
|
14 October 2013 | Statement of capital following an allotment of shares on 9 October 2013
|
3 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
11 September 2013 | Statement of capital following an allotment of shares on 5 September 2013
|
11 September 2013 | Statement of capital following an allotment of shares on 5 September 2013
|
11 September 2013 | Statement of capital following an allotment of shares on 5 September 2013
|
13 August 2013 | Statement of capital following an allotment of shares on 9 August 2013
|
13 August 2013 | Statement of capital following an allotment of shares on 9 August 2013
|
13 August 2013 | Statement of capital following an allotment of shares on 9 August 2013
|
16 July 2013 | Statement of capital following an allotment of shares on 9 April 2013
|
16 July 2013 | Statement of capital following an allotment of shares on 9 April 2013
|
16 July 2013 | Statement of capital following an allotment of shares on 9 April 2013
|
19 June 2013 | Registration of charge 076795500007 (19 pages) |
19 June 2013 | Registration of charge 076795500007 (19 pages) |
18 June 2013 | Satisfaction of charge 1 in full (4 pages) |
18 June 2013 | Satisfaction of charge 2 in full (4 pages) |
18 June 2013 | Satisfaction of charge 3 in full (4 pages) |
18 June 2013 | Registration of charge 076795500006 (30 pages) |
18 June 2013 | Satisfaction of charge 2 in full (4 pages) |
18 June 2013 | Satisfaction of charge 3 in full (4 pages) |
18 June 2013 | Satisfaction of charge 1 in full (4 pages) |
18 June 2013 | Registration of charge 076795500006 (30 pages) |
11 June 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
11 June 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
11 June 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
22 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
22 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
22 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
18 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (9 pages) |
18 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (9 pages) |
11 March 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
11 March 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
11 March 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
11 March 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
4 March 2013 | Statement of capital following an allotment of shares on 14 December 2012
|
4 March 2013 | Statement of capital following an allotment of shares on 14 December 2012
|
6 February 2013 | Statement of capital following an allotment of shares on 5 February 2013
|
6 February 2013 | Statement of capital following an allotment of shares on 5 February 2013
|
6 February 2013 | Statement of capital following an allotment of shares on 5 February 2013
|
14 January 2013 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
14 January 2013 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
14 January 2013 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
14 January 2013 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
24 December 2012 | Statement of capital following an allotment of shares on 11 December 2012
|
24 December 2012 | Statement of capital following an allotment of shares on 11 December 2012
|
13 December 2012 | Statement of capital following an allotment of shares on 10 December 2012
|
13 December 2012 | Statement of capital following an allotment of shares on 10 December 2012
|
11 December 2012 | Statement of capital following an allotment of shares on 6 December 2012
|
11 December 2012 | Statement of capital following an allotment of shares on 6 December 2012
|
11 December 2012 | Statement of capital following an allotment of shares on 6 December 2012
|
19 November 2012 | Statement of capital following an allotment of shares on 23 August 2012
|
19 November 2012 | Statement of capital following an allotment of shares on 23 August 2012
|
30 October 2012 | Statement of capital following an allotment of shares on 29 October 2012
|
30 October 2012 | Statement of capital following an allotment of shares on 29 October 2012
|
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
30 August 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
30 August 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
30 August 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
17 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (7 pages) |
17 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (7 pages) |
16 July 2012 | Statement of capital following an allotment of shares on 15 June 2012
|
16 July 2012 | Statement of capital following an allotment of shares on 15 June 2012
|
5 April 2012 | Statement of capital following an allotment of shares on 21 March 2012
|
5 April 2012 | Statement of capital following an allotment of shares on 21 March 2012
|
21 February 2012 | Termination of appointment of Kyung-Don Yu as a director (1 page) |
21 February 2012 | Termination of appointment of Kyung-Don Yu as a director (1 page) |
26 January 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
26 January 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
20 January 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
20 January 2012 | Resolutions
|
20 January 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
20 January 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
20 January 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
20 January 2012 | Resolutions
|
20 January 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
17 January 2012 | Particulars of a mortgage or charge / charge no: 2
|
17 January 2012 | Particulars of a mortgage or charge / charge no: 2
|
10 January 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
10 January 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
12 December 2011 | Appointment of Director Marc T. Stewart as a director (2 pages) |
12 December 2011 | Appointment of Director Marc T. Stewart as a director (2 pages) |
9 December 2011 | Termination of appointment of Martin Rees as a director (1 page) |
9 December 2011 | Termination of appointment of Martin Rees as a director (1 page) |
22 June 2011 | Incorporation (30 pages) |
22 June 2011 | Incorporation (30 pages) |