Company NameVDCM Limited
Company StatusActive
Company Number07695413
CategoryPrivate Limited Company
Incorporation Date6 July 2011(12 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Daryl Robert Leslie Seaton
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 20 Balderton Street
London
W1K 6TL
Director NameMr Jonathan Allen King
Date of BirthMay 1976 (Born 47 years ago)
NationalityAustralian
StatusCurrent
Appointed18 June 2015(3 years, 11 months after company formation)
Appointment Duration8 years, 9 months
RoleCoo Of Global Data Centres
Country of ResidenceAustralia
Correspondence Address3 Temasek Avenue #28-01 Centennial Tower
Singapore
039190
Director NameMr Neil Cresswell
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2017(5 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 20 Balderton Street
London
W1K 6TL
Director NameMr Bruno Lopez
Date of BirthDecember 1964 (Born 59 years ago)
NationalitySingaporean
StatusCurrent
Appointed27 September 2017(6 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleCEO
Country of ResidenceSingapore
Correspondence AddressCentennial Tower 3 Temasek Avenue #28-01
Centennial Tower
Singapore
Singapore 039190
Director NameMr Michael David Wright Hall
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 2nd Floor
14-17 Market Place
London
W1W 8AJ
Director NameRyan Matthew Shantz
Date of BirthJune 1979 (Born 44 years ago)
NationalityCanadian
StatusResigned
Appointed15 July 2011(1 week, 2 days after company formation)
Appointment Duration9 months, 1 week (resigned 18 April 2012)
RolePrivate Equity Real Estate
Country of ResidenceUnited Kingdom
Correspondence Address89 Wardour Street
London
W1F 0UB
Director NameMr Daniel Kelly
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(9 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2014)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address89 Wardour Street
London
W1F 0UB
Director NameMrs Natasha Haleema Caine
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2012(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 04 April 2014)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr Ivan Nicolas De Crez McCracken
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(2 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 August 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr Mathew Samuel Abramsky
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityCanadian
StatusResigned
Appointed01 August 2014(3 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr Michael David Wright Hall
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(3 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr Mathew Samuel Abramsky
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityCanadian
StatusResigned
Appointed18 June 2015(3 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 September 2017)
RoleProperty Investor
Country of ResidenceEngland
Correspondence AddressC/O Brockton Capital Llp 89 Wardour Street
London
W1F 0UB

Contact

Websitekeebo.com

Location

Registered Address4th Floor 20 Balderton Street
London
W1K 6TL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

735k at £0.1Goddard (Guernsey) LTD
9.23%
Ordinary Y
3.9m at £0.1N. Caine
49.15%
Ordinary W
-OTHER
27.88%
-
936.2k at £0.1Daryl Seaton
11.76%
Ordinary W
125k at £0.1Helen Kinsman
1.57%
Ordinary Y
22.4k at £0.1Brockton Virtus Holdco LTD
0.28%
Ordinary T
57.4k at £0.01Brockton Virtus Holdco LTD
0.07%
Ordinary V
24.5k at £0.01Goddard (Guernsey) LTD
0.03%
Ordinary Z
11.1k at £0.01Daryl Seaton
0.01%
Ordinary X
7k at £0.01Helen Kinsman
0.01%
Ordinary Z

Financials

Year2014
Net Worth£3,960,130
Cash£2,345
Current Liabilities£407

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 August 2023 (7 months, 2 weeks ago)
Next Return Due27 August 2024 (5 months from now)

Charges

21 November 2016Delivered on: 29 November 2016
Persons entitled: Standard Chartered Bank (Hong Kong) Limited as Security Agent and Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding

Filing History

14 August 2023Confirmation statement made on 13 August 2023 with updates (7 pages)
10 August 2023Full accounts made up to 31 December 2022 (23 pages)
28 March 2023Director's details changed for Mr. Jonathan Allen King on 1 March 2023 (2 pages)
20 September 2022Full accounts made up to 31 December 2021 (20 pages)
30 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
2 June 2022Director's details changed for Mr Jonathan Allen King on 5 May 2022 (2 pages)
18 February 2022Director's details changed for Mr Daryl Robert Leslie Seaton on 14 February 2022 (2 pages)
14 February 2022Registered office address changed from Kent House 14-17 Market Place London W1W 8AJ to 4th Floor 20 Balderton Street London W1K 6TL on 14 February 2022 (1 page)
15 December 2021Director's details changed for Mr Bruno Lopez on 26 October 2021 (2 pages)
23 August 2021Confirmation statement made on 13 August 2021 with updates (5 pages)
10 August 2021Full accounts made up to 31 December 2020 (19 pages)
23 June 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 May 2021Statement of capital following an allotment of shares on 28 May 2021
  • GBP 813,707.071058
(4 pages)
12 March 2021Change of share class name or designation (2 pages)
27 August 2020Confirmation statement made on 13 August 2020 with updates (6 pages)
19 August 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
19 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 August 2020Change of share class name or designation (2 pages)
15 July 2020Full accounts made up to 31 December 2019 (19 pages)
19 June 2020Change of share class name or designation (2 pages)
20 April 2020Satisfaction of charge 076954130001 in full (1 page)
13 April 2020Director's details changed for Mr Bruno Lopez on 29 March 2020 (2 pages)
6 December 2019Full accounts made up to 31 December 2018 (21 pages)
25 November 2019Change of share class name or designation (2 pages)
5 November 2019Statement of capital following an allotment of shares on 25 September 2019
  • GBP 798,703.64
(8 pages)
5 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 November 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
24 September 2019Confirmation statement made on 13 August 2019 with updates (11 pages)
11 October 2018Confirmation statement made on 13 August 2018 with updates (13 pages)
21 August 2018Accounts for a small company made up to 31 December 2017 (18 pages)
14 June 2018Statement of capital following an allotment of shares on 11 May 2018
  • GBP 757,259.40
  • ANNOTATION Replacement SH01 was replaced on 26/10/2018 as it was not properly delivered.
(20 pages)
14 June 2018Change of share class name or designation (2 pages)
6 June 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(59 pages)
15 May 2018Director's details changed for Mr Jonathan Allen King on 1 February 2018 (2 pages)
28 September 2017Director's details changed for Mr Daryl Robert Leslie Seaton on 28 September 2017 (2 pages)
28 September 2017Director's details changed for Mr Daryl Robert Leslie Seaton on 28 September 2017 (2 pages)
27 September 2017Appointment of Mr Bruno Lopez as a director on 27 September 2017 (2 pages)
27 September 2017Appointment of Mr Bruno Lopez as a director on 27 September 2017 (2 pages)
27 September 2017Termination of appointment of Mathew Samuel Abramsky as a director on 27 September 2017 (1 page)
27 September 2017Termination of appointment of Mathew Samuel Abramsky as a director on 27 September 2017 (1 page)
13 September 2017Confirmation statement made on 30 July 2017 with updates (12 pages)
13 September 2017Confirmation statement made on 30 July 2017 with updates (12 pages)
6 July 2017Accounts for a small company made up to 31 December 2016 (16 pages)
6 July 2017Accounts for a small company made up to 31 December 2016 (16 pages)
5 July 2017Director's details changed for Mr Mathew Samuel Abramsky on 1 July 2017 (2 pages)
5 July 2017Director's details changed for Mr Mathew Samuel Abramsky on 1 July 2017 (2 pages)
18 June 2017Change of share class name or designation (3 pages)
18 June 2017Change of share class name or designation (2 pages)
18 June 2017Change of share class name or designation (3 pages)
18 June 2017Change of share class name or designation (2 pages)
15 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
15 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
13 April 2017Appointment of Mr Neil Cresswell as a director on 15 February 2017 (2 pages)
13 April 2017Appointment of Mr Neil Cresswell as a director on 15 February 2017 (2 pages)
17 March 2017Statement of capital on 17 March 2017
  • GBP 795,590.48
(5 pages)
17 March 2017Statement of capital on 17 March 2017
  • GBP 795,590.48
(5 pages)
13 March 2017Change of share class name or designation (2 pages)
13 March 2017Statement of capital following an allotment of shares on 15 February 2017
  • GBP 795,590.48
(6 pages)
13 March 2017Statement of capital following an allotment of shares on 15 February 2017
  • GBP 795,590.48
(6 pages)
13 March 2017Change of share class name or designation (2 pages)
1 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(65 pages)
1 March 2017Solvency Statement dated 15/02/17 (3 pages)
1 March 2017Solvency Statement dated 15/02/17 (3 pages)
29 November 2016Registration of charge 076954130001, created on 21 November 2016 (43 pages)
29 November 2016Registration of charge 076954130001, created on 21 November 2016 (43 pages)
26 September 2016Full accounts made up to 31 December 2015 (15 pages)
26 September 2016Full accounts made up to 31 December 2015 (15 pages)
1 August 2016Confirmation statement made on 30 July 2016 with updates (8 pages)
1 August 2016Confirmation statement made on 30 July 2016 with updates (8 pages)
20 October 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 796,241.1
(19 pages)
20 October 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 796,241.1
(19 pages)
18 August 2015Change of share class name or designation (2 pages)
18 August 2015Change of share class name or designation (2 pages)
28 July 2015Change of share class name or designation (2 pages)
28 July 2015Change of share class name or designation (2 pages)
28 July 2015Change of share class name or designation (2 pages)
28 July 2015Change of share class name or designation (2 pages)
20 July 2015Appointment of Mr Mathew Samuel Abramsky as a director on 18 June 2015 (2 pages)
20 July 2015Appointment of Mr Mathew Samuel Abramsky as a director on 18 June 2015 (2 pages)
17 July 2015Accounts for a small company made up to 31 December 2014 (5 pages)
17 July 2015Accounts for a small company made up to 31 December 2014 (5 pages)
6 July 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(52 pages)
6 July 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
2 July 2015Appointment of Mr Jonathan Allen King as a director on 18 June 2015 (2 pages)
2 July 2015Appointment of Mr Jonathan Allen King as a director on 18 June 2015 (2 pages)
1 July 2015Termination of appointment of Michael David Wright Hall as a director on 18 June 2015 (1 page)
1 July 2015Termination of appointment of Michael David Wright Hall as a director on 18 June 2015 (1 page)
1 July 2015Termination of appointment of Mathew Abramsky as a director on 18 June 2015 (1 page)
1 July 2015Termination of appointment of Mathew Abramsky as a director on 18 June 2015 (1 page)
15 June 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 April 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 796,241.05
(10 pages)
8 April 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 796,241.05
(10 pages)
15 January 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
15 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 796,241.10
(8 pages)
15 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 796,241.10
(8 pages)
15 January 2015Change of share class name or designation (2 pages)
15 January 2015Change of share class name or designation (2 pages)
4 November 2014Annual return made up to 30 July 2014 with a full list of shareholders (8 pages)
4 November 2014Annual return made up to 30 July 2014 with a full list of shareholders (8 pages)
29 September 2014Termination of appointment of Ivan Nicolas De Crez Mccracken as a director on 1 August 2014 (1 page)
29 September 2014Termination of appointment of Ivan Nicolas De Crez Mccracken as a director on 1 August 2014 (1 page)
29 September 2014Termination of appointment of Ivan Nicolas De Crez Mccracken as a director on 1 August 2014 (1 page)
22 September 2014Termination of appointment of Daniel Kelly as a director on 1 August 2014 (2 pages)
22 September 2014Appointment of Michael David Wright Hall as a director on 1 August 2014 (3 pages)
22 September 2014Appointment of Michael David Wright Hall as a director on 1 August 2014 (3 pages)
22 September 2014Appointment of Mathew Abramsky as a director on 1 August 2014 (3 pages)
22 September 2014Termination of appointment of Daniel Kelly as a director on 1 August 2014 (2 pages)
22 September 2014Appointment of Mathew Abramsky as a director on 1 August 2014 (3 pages)
22 September 2014Termination of appointment of Daniel Kelly as a director on 1 August 2014 (2 pages)
22 September 2014Appointment of Michael David Wright Hall as a director on 1 August 2014 (3 pages)
22 September 2014Appointment of Mathew Abramsky as a director on 1 August 2014 (3 pages)
10 September 2014Statement of capital following an allotment of shares on 4 August 2014
  • GBP 574,241.10
(10 pages)
10 September 2014Statement of capital following an allotment of shares on 4 August 2014
  • GBP 574,241.10
(10 pages)
10 September 2014Statement of capital following an allotment of shares on 4 August 2014
  • GBP 574,241.10
(10 pages)
8 September 2014Statement of capital following an allotment of shares on 4 August 2014
  • GBP 774,241.1
(5 pages)
8 September 2014Statement of capital following an allotment of shares on 4 August 2014
  • GBP 774,241.1
(5 pages)
8 September 2014Statement of capital following an allotment of shares on 4 August 2014
  • GBP 774,241.1
(5 pages)
21 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
21 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
9 May 2014Appointment of Mr Ivan Nicolas De Crez Mccracken as a director (2 pages)
9 May 2014Appointment of Mr Ivan Nicolas De Crez Mccracken as a director (2 pages)
8 May 2014Termination of appointment of Natasha Caine as a director (1 page)
8 May 2014Termination of appointment of Natasha Caine as a director (1 page)
5 August 2013Accounts for a small company made up to 31 December 2012 (5 pages)
5 August 2013Accounts for a small company made up to 31 December 2012 (5 pages)
30 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 574,241.1
(8 pages)
30 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 574,241.1
(8 pages)
22 May 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 574,241.10
(8 pages)
22 May 2013Change of share class name or designation (2 pages)
22 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
22 May 2013Change of share class name or designation (2 pages)
22 May 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 574,241.10
(8 pages)
22 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
22 May 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 574,241.10
(8 pages)
26 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(53 pages)
26 April 2013Purchase of own shares. (3 pages)
26 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(53 pages)
26 April 2013Cancellation of shares. Statement of capital on 26 April 2013
  • GBP 561,023.10
(8 pages)
26 April 2013Cancellation of shares. Statement of capital on 26 April 2013
  • GBP 561,023.10
(8 pages)
26 April 2013Purchase of own shares. (3 pages)
18 April 2013Change of share class name or designation (2 pages)
18 April 2013Change of share class name or designation (2 pages)
18 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re share issue 21/03/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
18 April 2013Change of share class name or designation (2 pages)
18 April 2013Change of share class name or designation (2 pages)
18 April 2013Change of share class name or designation (2 pages)
18 April 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 505,962.90
(8 pages)
18 April 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 514,241.10
(8 pages)
18 April 2013Change of share class name or designation (2 pages)
18 April 2013Change of share class name or designation (2 pages)
18 April 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 505,962.90
(8 pages)
18 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re share issue 21/03/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
18 April 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 514,241.10
(8 pages)
18 April 2013Change of share class name or designation (2 pages)
13 November 2012Registered office address changed from 745 Ampress Lane Lymington Hampshire SO41 8LW on 13 November 2012 (1 page)
13 November 2012Registered office address changed from 745 Ampress Lane Lymington Hampshire SO41 8LW on 13 November 2012 (1 page)
3 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
16 August 2012Termination of appointment of Michael Hall as a director (1 page)
16 August 2012Appointment of Mrs Natasha Haleema Caine as a director (2 pages)
16 August 2012Appointment of Mrs Natasha Haleema Caine as a director (2 pages)
16 August 2012Termination of appointment of Michael Hall as a director (1 page)
12 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (7 pages)
12 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (7 pages)
12 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (7 pages)
13 June 2012Statement of capital following an allotment of shares on 15 July 2011
  • GBP 2,501.00
(7 pages)
13 June 2012Statement of capital following an allotment of shares on 15 July 2011
  • GBP 2,501.00
(7 pages)
18 April 2012Appointment of Mr Daniel Kelly as a director (2 pages)
18 April 2012Termination of appointment of Ryan Shantz as a director (1 page)
18 April 2012Termination of appointment of Ryan Shantz as a director (1 page)
18 April 2012Director's details changed for Mr Michael David Wright Hall on 18 April 2012 (2 pages)
18 April 2012Director's details changed for Mr Daryl Robert Leslie Seaton on 18 April 2012 (2 pages)
18 April 2012Appointment of Mr Daniel Kelly as a director (2 pages)
18 April 2012Director's details changed for Mr Daryl Robert Leslie Seaton on 18 April 2012 (2 pages)
18 April 2012Director's details changed for Mr Michael David Wright Hall on 18 April 2012 (2 pages)
1 March 2012Statement of capital following an allotment of shares on 19 October 2011
  • GBP 497,441.10
  • ANNOTATION SH01 was replaced on 8TH June 2012 as it was not properly delivered.
(17 pages)
1 March 2012Statement of capital following an allotment of shares on 19 October 2011
  • GBP 497,441.10
  • ANNOTATION SH01 was replaced on 8TH June 2012 as it was not properly delivered.
(17 pages)
25 January 2012Registered office address changed from 21 Arlington Street London SW1A 1RN United Kingdom on 25 January 2012 (2 pages)
25 January 2012Registered office address changed from 21 Arlington Street London SW1A 1RN United Kingdom on 25 January 2012 (2 pages)
20 December 2011Current accounting period shortened from 31 July 2012 to 31 December 2011 (3 pages)
20 December 2011Current accounting period shortened from 31 July 2012 to 31 December 2011 (3 pages)
9 November 2011Change of share class name or designation (2 pages)
9 November 2011Statement of capital following an allotment of shares on 7 October 2011
  • GBP 496,099.10
  • ANNOTATION SH01 was replaced on 8TH June 2012 as it was not properly delivered.
(15 pages)
9 November 2011Statement of capital following an allotment of shares on 7 October 2011
  • GBP 448,099
  • ANNOTATION SH01 was replaced on 8TH June 2012 as it was not properly delivered.
(15 pages)
9 November 2011Sub-division of shares on 7 October 2011 (5 pages)
9 November 2011Change of share class name or designation (2 pages)
9 November 2011Sub-division of shares on 7 October 2011 (5 pages)
9 November 2011Sub-division of shares on 7 October 2011 (5 pages)
9 November 2011Statement of capital following an allotment of shares on 7 October 2011
  • GBP 448,099
  • ANNOTATION SH01 was replaced on 8TH June 2012 as it was not properly delivered.
(15 pages)
9 November 2011Statement of capital following an allotment of shares on 15 July 2011
  • GBP 2,501.00
(7 pages)
9 November 2011Statement of capital following an allotment of shares on 15 July 2011
  • GBP 2,501.00
(7 pages)
9 November 2011Statement of capital following an allotment of shares on 7 October 2011
  • GBP 496,099.10
  • ANNOTATION SH01 was replaced on 8TH June 2012 as it was not properly delivered.
(15 pages)
9 November 2011Statement of capital following an allotment of shares on 7 October 2011
  • GBP 496,099.10
  • ANNOTATION SH01 was replaced on 8TH June 2012 as it was not properly delivered.
(15 pages)
9 November 2011Statement of capital following an allotment of shares on 7 October 2011
  • GBP 448,099
  • ANNOTATION SH01 was replaced on 8TH June 2012 as it was not properly delivered.
(15 pages)
14 October 2011Resolutions
  • RES13 ‐ Subdivision of shares 07/10/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
14 October 2011Resolutions
  • RES13 ‐ Subdivision of shares 07/10/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
9 August 2011Change of share class name or designation (2 pages)
9 August 2011Change of share class name or designation (2 pages)
3 August 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for new allotment date 14/07/11.
(6 pages)
3 August 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for new allotment date 14/07/11.
(6 pages)
2 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(48 pages)
2 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(48 pages)
1 August 2011Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 1 August 2011 (1 page)
1 August 2011Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 1 August 2011 (1 page)
1 August 2011Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 1 August 2011 (1 page)
27 July 2011Appointment of Ryan Matthew Shantz as a director (2 pages)
27 July 2011Appointment of Ryan Matthew Shantz as a director (2 pages)
14 July 2011Statement of capital following an allotment of shares on 6 July 2011
  • GBP 100
  • ANNOTATION Second filing SH01 for was registered on 03/08/11.
(4 pages)
14 July 2011Statement of capital following an allotment of shares on 6 July 2011
  • GBP 100
  • ANNOTATION Second filing SH01 for was registered on 03/08/11.
(4 pages)
14 July 2011Statement of capital following an allotment of shares on 6 July 2011
  • GBP 100
  • ANNOTATION Second filing SH01 for was registered on 03/08/11.
(4 pages)
6 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)