Company NameVerne Holdings Ltd
DirectorsDominic Simon Rupert Ward and Kate Eleanor Maria Hennessy
Company StatusActive
Company Number07682409
CategoryPrivate Limited Company
Incorporation Date24 June 2011(12 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Dominic Simon Rupert Ward
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2021(10 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address36-43 Great Sutton Street
London
EC1V 0AB
Director NameKate Eleanor Maria Hennessy
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2024(12 years, 8 months after company formation)
Appointment Duration1 month, 1 week
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address36-43 Great Sutton Street
London
EC1V 0AB
Director NameMr Isaac Kato
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 2011(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address12 York Gate
London
NW1 4QS
Director NameJeff Monroe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2011(1 week after company formation)
Appointment Duration10 years, 2 months (resigned 04 September 2021)
RoleExec
Country of ResidenceUnited States
Correspondence Address12 York Gate
London
NW1 4QS
Director NameMr Birgir Mar Ragnarsson
Date of BirthMay 1974 (Born 50 years ago)
NationalityIcelandic
StatusResigned
Appointed01 July 2011(1 week after company formation)
Appointment Duration10 years, 2 months (resigned 04 September 2021)
RolePartner Novator Partners Llp
Country of ResidenceUnited Kingdom
Correspondence Address12 York Gate
London
NW1 4QS
Director NameDavid Fialkow
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2011(1 week after company formation)
Appointment Duration4 years, 11 months (resigned 09 June 2016)
RoleManaging Director
Country of ResidenceUs/Massachuetts
Correspondence Address12 York Gate
London
NW1 4QS
Director NameJames I Cash Jr
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2011(1 week after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2015)
RoleEmeritus University Professor
Country of ResidenceUnited States
Correspondence Address12 York Gate
London
NW1 4QS
Director NameDominic Simon Rupert Ward
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(1 week after company formation)
Appointment Duration4 years, 4 months (resigned 17 November 2015)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 York Gate
London
NW1 4QS
Director NameTrausti Jonsson
Date of BirthMay 1982 (Born 42 years ago)
NationalityIcelandic
StatusResigned
Appointed23 December 2014(3 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 September 2020)
RoleFund Manager At Stefnir Hf
Country of ResidenceIceland
Correspondence AddressHays Galleria 1 Hays Lane
London
SE1 2RD
Director NameNiklas Savander
Date of BirthAugust 1962 (Born 61 years ago)
NationalityFinnish
StatusResigned
Appointed17 November 2015(4 years, 4 months after company formation)
Appointment Duration5 years (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressHays Galleria 1 Hays Lane
London
SE1 2RD
Director NameMr Enrico Ancona
Date of BirthJune 1944 (Born 79 years ago)
NationalityItalian
StatusResigned
Appointed09 June 2016(4 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 September 2021)
RoleBusiness Advisor
Country of ResidenceUnited States
Correspondence AddressHays Galleria 1 Hays Lane
London
SE1 2RD
Director NameArnar Ragnarsson
Date of BirthApril 1972 (Born 52 years ago)
NationalityIcelandic
StatusResigned
Appointed23 September 2020(9 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 September 2021)
RoleFund Manager At Stefnir Hf
Country of ResidenceIceland
Correspondence AddressHays Galleria 1 Hays Lane
London
SE1 2RD
Director NameMr Thor Johnsen
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 2021(10 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 November 2022)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address1 King William Street
London
EC4N 7AF
Director NameMr Andre Karihaloo
Date of BirthMay 1978 (Born 46 years ago)
NationalityAustralian,English
StatusResigned
Appointed04 September 2021(10 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 November 2022)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 King William Street
London
EC4N 7AF
Director NameMr Stephen Andrews
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2022(11 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 14 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36-43 Great Sutton Street
London
EC1V 0AB
Director NameMr Brian Fitzpatrick
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed08 August 2022(11 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 14 March 2024)
RoleRetired
Country of ResidenceUnited States
Correspondence Address36-43 Great Sutton Street
London
EC1V 0AB
Director NameMr Arnaud Jaguin
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2022(11 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36-43 Great Sutton Street
London
EC1V 0AB

Location

Registered Address36-43 Great Sutton Street
London
EC1V 0AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2012
Turnover£126,634
Gross Profit-£2,091,568
Net Worth£36,667,110
Cash£17,871,666
Current Liabilities£615,099

Accounts

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

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 2 weeks from now)

Charges

2 June 2023Delivered on: 5 June 2023
Persons entitled: Arion Bank Hf. as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
2 June 2023Delivered on: 5 June 2023
Persons entitled: Arion Bank Hf. as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
2 March 2021Delivered on: 19 March 2021
Persons entitled: Arion Bank Hf

Classification: A registered charge
Particulars: 176,600 preferred shares in verne global hf, a company incorporated in iceland.
Outstanding
16 April 2020Delivered on: 6 May 2020
Persons entitled: Arion Banki Hf. (Registration Number 581008-0150)

Classification: A registered charge
Particulars: Na.
Outstanding

Filing History

29 August 2023Group of companies' accounts made up to 31 December 2022 (49 pages)
20 July 2023Confirmation statement made on 24 June 2023 with updates (5 pages)
28 June 2023Memorandum and Articles of Association (63 pages)
28 June 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
5 June 2023Registration of charge 076824090004, created on 2 June 2023 (20 pages)
5 June 2023Registration of charge 076824090003, created on 2 June 2023 (20 pages)
24 May 2023Cessation of Digital 9 Dc Limited as a person with significant control on 24 May 2023 (1 page)
24 May 2023Notification of Verne Global Dc Holdco Limited as a person with significant control on 24 May 2023 (2 pages)
13 May 2023Change of share class name or designation (2 pages)
13 May 2023Change of share class name or designation (2 pages)
13 May 2023Change of share class name or designation (2 pages)
13 May 2023Change of share class name or designation (2 pages)
13 May 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 May 2023Change of share class name or designation (2 pages)
13 May 2023Change of share class name or designation (2 pages)
13 May 2023Change of share class name or designation (2 pages)
4 January 2023Registered office address changed from 1 King William Street London EC4N 7AF England to 36-43 Great Sutton Street London EC1V 0AB on 4 January 2023 (1 page)
5 December 2022Appointment of Mr Arnaud Jaguin as a director on 21 November 2022 (2 pages)
5 December 2022Termination of appointment of Thor Johnsen as a director on 21 November 2022 (1 page)
5 December 2022Termination of appointment of Andre Karihaloo as a director on 21 November 2022 (1 page)
5 September 2022Group of companies' accounts made up to 31 December 2021 (50 pages)
22 August 2022Appointment of Mr Stephen Andrews as a director on 8 August 2022 (2 pages)
22 August 2022Appointment of Mr Brian Fitzpatrick as a director on 8 August 2022 (2 pages)
22 August 2022Confirmation statement made on 24 June 2022 with updates (11 pages)
19 August 2022Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom to 1 King William Street London EC4N 7AF on 19 August 2022 (1 page)
8 February 2022Statement of capital on 8 February 2022
  • USD 7,055,388.69
(11 pages)
8 February 2022Resolutions
  • RES13 ‐ Reduce share premium account 21/01/2022
(2 pages)
8 February 2022Solvency Statement dated 21/01/22 (1 page)
8 February 2022Statement by Directors (1 page)
3 February 2022Statement of capital following an allotment of shares on 29 October 2021
  • USD 7,055,388.69
(8 pages)
3 February 2022Statement of capital following an allotment of shares on 29 October 2021
  • USD 7,055,388.68
(8 pages)
11 October 2021Statement of capital following an allotment of shares on 3 September 2021
  • USD 7,055,388.67
(12 pages)
21 September 2021Satisfaction of charge 076824090002 in full (1 page)
21 September 2021Satisfaction of charge 076824090001 in full (1 page)
17 September 2021Termination of appointment of Birgir Mar Ragnarsson as a director on 4 September 2021 (1 page)
17 September 2021Appointment of Mr Dominic Simon Rupert Ward as a director on 4 September 2021 (2 pages)
17 September 2021Termination of appointment of Enrico Ancona as a director on 4 September 2021 (1 page)
17 September 2021Cessation of Gower Place Investments Limited as a person with significant control on 4 September 2021 (1 page)
17 September 2021Termination of appointment of Arnar Ragnarsson as a director on 4 September 2021 (1 page)
17 September 2021Notification of Digital 9 Dc Limited as a person with significant control on 4 September 2021 (2 pages)
17 September 2021Termination of appointment of Jeff Monroe as a director on 4 September 2021 (1 page)
17 September 2021Appointment of Mr Andre Karihaloo as a director on 4 September 2021 (2 pages)
17 September 2021Appointment of Mr Thor Johnsen as a director on 4 September 2021 (2 pages)
2 August 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
20 July 2021Group of companies' accounts made up to 31 December 2020 (48 pages)
19 March 2021Registration of charge 076824090002, created on 2 March 2021 (22 pages)
30 November 2020Termination of appointment of Niklas Savander as a director on 30 November 2020 (1 page)
3 November 2020Group of companies' accounts made up to 31 December 2019 (47 pages)
1 October 2020Memorandum and Articles of Association (62 pages)
1 October 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Documents and transactions/conflicts of interest/company business 13/02/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
24 September 2020Termination of appointment of Trausti Jonsson as a director on 23 September 2020 (1 page)
24 September 2020Appointment of Arnar Ragnarsson as a director on 23 September 2020 (2 pages)
6 August 2020Confirmation statement made on 24 June 2020 with updates (13 pages)
6 May 2020Registration of charge 076824090001, created on 16 April 2020 (24 pages)
17 April 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subscription rights and issue of shares / company business 13/02/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(75 pages)
31 March 2020Statement of capital following an allotment of shares on 14 February 2020
  • USD 6,673,050.55
(11 pages)
13 March 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Documents and transactions to be entered in respect of the grant of subscription rights br approved / directors entitled to participate in quorum and voting 13/02/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(76 pages)
13 March 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Documents and transactions to be entered in respect of the grant of subscription rights br approved / directors entitled to participate in quorum and voting 13/02/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(83 pages)
17 December 2019Second filing of Confirmation Statement dated 24/06/2019 (21 pages)
23 September 2019Group of companies' accounts made up to 31 December 2018 (44 pages)
24 June 2019Confirmation statement made on 24 June 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 17/12/2019.
(4 pages)
26 April 2019Notification of Gower Place Investments Limited as a person with significant control on 6 April 2016 (2 pages)
1 October 2018Group of companies' accounts made up to 31 December 2017 (40 pages)
4 July 2018Confirmation statement made on 24 June 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 05/11/2019.
(4 pages)
7 July 2017Confirmation statement made on 24 June 2017 with updates (11 pages)
7 July 201724/06/17 Statement of Capital usd 6322505.26 (11 pages)
2 June 2017Statement of capital following an allotment of shares on 31 March 2017
  • USD 6,320,452.31
(10 pages)
2 June 2017Statement of capital following an allotment of shares on 31 March 2017
  • USD 6,320,452.31
(10 pages)
22 May 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 22 May 2017 (1 page)
22 May 2017Registered office address changed from , 10-18 Union Street, London, SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 22 May 2017 (1 page)
10 May 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
10 May 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
29 March 2017Statement of capital following an allotment of shares on 29 December 2016
  • USD 6,051,056.40
(10 pages)
29 March 2017Statement of capital following an allotment of shares on 29 December 2016
  • USD 6,051,056.40
(10 pages)
6 September 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-09-06
  • USD 5,649,553.62
(12 pages)
6 September 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-09-06
  • USD 5,649,553.62
(12 pages)
4 July 2016Termination of appointment of a director
  • ANNOTATION Clarification This document is a duplicate TM01 registered on 24/06/2016.
(3 pages)
4 July 2016Termination of appointment of a director
  • ANNOTATION Clarification This document is a duplicate TM01 registered on 24/06/2016.
(3 pages)
4 July 2016Termination of appointment of a director (2 pages)
24 June 2016Termination of appointment of David Fialkow as a director on 9 June 2016 (1 page)
24 June 2016Appointment of Mr Enrico Ancona as a director on 9 June 2016 (2 pages)
24 June 2016Termination of appointment of David Fialkow as a director on 9 June 2016 (1 page)
24 June 2016Appointment of Mr Enrico Ancona as a director on 9 June 2016 (2 pages)
9 May 2016Group of companies' accounts made up to 31 December 2015 (37 pages)
9 May 2016Group of companies' accounts made up to 31 December 2015 (37 pages)
12 April 2016Statement of capital following an allotment of shares on 31 March 2015
  • USD 5,649,553.62
(10 pages)
12 April 2016Statement of capital following an allotment of shares on 31 March 2015
  • USD 5,649,553.62
(10 pages)
4 April 2016Termination of appointment of James I Cash Jr as a director on 31 December 2015 (2 pages)
4 April 2016Termination of appointment of James I Cash Jr as a director on 31 December 2015 (2 pages)
11 December 2015Appointment of Niklas Savander as a director on 17 November 2015 (3 pages)
11 December 2015Termination of appointment of Dominic Simon Rupert Ward as a director on 17 November 2015 (2 pages)
11 December 2015Appointment of Niklas Savander as a director on 17 November 2015 (3 pages)
11 December 2015Termination of appointment of Dominic Simon Rupert Ward as a director on 17 November 2015 (2 pages)
21 October 2015Group of companies' accounts made up to 31 December 2014 (36 pages)
21 October 2015Group of companies' accounts made up to 31 December 2014 (36 pages)
24 July 2015Annual return made up to 24 June 2015 with a full list of shareholders (15 pages)
24 July 2015Annual return made up to 24 June 2015 with a full list of shareholders (15 pages)
4 July 2015Statement of capital following an allotment of shares on 25 June 2015
  • USD 5,649,366.12
(10 pages)
4 July 2015Statement of capital following an allotment of shares on 25 June 2015
  • USD 5,649,366.12
(10 pages)
6 March 2015Statement of capital following an allotment of shares on 11 September 2014
  • USD 4,541,772.24
(10 pages)
6 March 2015Statement of capital following an allotment of shares on 11 September 2014
  • USD 4,541,772.24
(10 pages)
6 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Dirs conflict of interests 09/12/2014
(73 pages)
6 January 2015Statement of capital following an allotment of shares on 23 December 2014
  • USD 4,541,772.24
(10 pages)
6 January 2015Memorandum and Articles of Association (59 pages)
6 January 2015Statement of capital following an allotment of shares on 23 December 2014
  • USD 4,541,772.24
(10 pages)
6 January 2015Appointment of Trausti Jonsson as a director on 23 December 2014 (3 pages)
6 January 2015Memorandum and Articles of Association (59 pages)
6 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Dirs conflict of interests 09/12/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(73 pages)
6 January 2015Appointment of Trausti Jonsson as a director on 23 December 2014 (3 pages)
21 August 2014Group of companies' accounts made up to 31 December 2013 (35 pages)
21 August 2014Group of companies' accounts made up to 31 December 2013 (35 pages)
24 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • USD 2,632,161.5
(11 pages)
24 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • USD 2,632,161.5
(11 pages)
27 September 2013Group of companies' accounts made up to 31 December 2012 (34 pages)
27 September 2013Group of companies' accounts made up to 31 December 2012 (34 pages)
17 September 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-17
(11 pages)
17 September 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-17
(11 pages)
8 March 2013Registered office address changed from 12 York Gate London NW1 4QS United Kingdom on 8 March 2013 (2 pages)
8 March 2013Registered office address changed from , 12 York Gate, London, NW1 4QS, United Kingdom on 8 March 2013 (2 pages)
8 March 2013Registered office address changed from 12 York Gate London NW1 4QS United Kingdom on 8 March 2013 (2 pages)
20 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
20 December 2012Statement of capital following an allotment of shares on 12 December 2012
  • USD 2,632,161.50
(9 pages)
20 December 2012Statement of capital following an allotment of shares on 12 December 2012
  • USD 2,632,161.50
(9 pages)
20 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
22 October 2012Annual return made up to 22 July 2012 with a full list of shareholders (19 pages)
22 October 2012Annual return made up to 22 July 2012 with a full list of shareholders (19 pages)
9 August 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
9 August 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
8 August 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages)
8 August 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages)
10 January 2012Statement of capital following an allotment of shares on 22 December 2011
  • USD 1,893,765.61
(7 pages)
10 January 2012Statement of capital following an allotment of shares on 22 December 2011
  • USD 1,893,765.61
(7 pages)
6 January 2012Resolutions
  • RES13 ‐ Allot shares 0.01 ord shares up to $205706.85B shares up to $443037.54 ex 5 yrs 80% maj empowered 22/12/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(54 pages)
6 January 2012Resolutions
  • RES13 ‐ Allot shares 0.01 ord shares up to $205706.85B shares up to $443037.54 ex 5 yrs 80% maj empowered 22/12/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(54 pages)
8 August 2011Statement of capital following an allotment of shares on 1 July 2011
  • USD 1,450,728.07
(6 pages)
8 August 2011Statement of capital following an allotment of shares on 1 July 2011
  • USD 1,450,728.07
(6 pages)
8 August 2011Statement of capital following an allotment of shares on 1 July 2011
  • USD 1,450,728.07
(6 pages)
28 July 2011Appointment of James I Cash Jr as a director (3 pages)
28 July 2011Appointment of Dominic Simon Rupert Ward as a director (3 pages)
28 July 2011Appointment of Jeff Monroe as a director (3 pages)
28 July 2011Appointment of Dominic Simon Rupert Ward as a director (3 pages)
28 July 2011Appointment of Jeff Monroe as a director (3 pages)
28 July 2011Termination of appointment of Isaac Kato as a director (2 pages)
28 July 2011Appointment of David Fialkow as a director (3 pages)
28 July 2011Appointment of James I Cash Jr as a director (3 pages)
28 July 2011Appointment of David Fialkow as a director (3 pages)
28 July 2011Appointment of Mr Birgir Mar Ragnarsson as a director (3 pages)
28 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
28 July 2011Appointment of Mr Birgir Mar Ragnarsson as a director (3 pages)
28 July 2011Termination of appointment of Isaac Kato as a director (2 pages)
28 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
27 June 2011Director's details changed for Mr Issac Kato on 24 June 2011 (2 pages)
27 June 2011Director's details changed for Mr Issac Kato on 24 June 2011 (2 pages)
24 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
24 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
24 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)