Mincing Lane
London
EC3R 7AA
Director Name | Mr Mark Neil Grocott |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2021(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mr Youlaganaden Samee |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(4 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 November 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Enterprise House 21 Buckle Street London E1 8NN |
Director Name | Gregory Gareth Unsworth Davis |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 167 Fleet Street London EC4A 2EA |
Director Name | Mr Matthew Austin Parkinson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 23 July 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 111 Old Broad Street London EC2N 1AP |
Director Name | Peter Stone |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 23 July 2019) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 111 Old Broad Street London EC2N 1AP |
Secretary Name | Mr Malcolm Charles Millar |
---|---|
Status | Resigned |
Appointed | 19 October 2015(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 July 2019) |
Role | Company Director |
Correspondence Address | 111 Old Broad Street London EC2N 1AP |
Director Name | Stephen Loosley |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2017(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111 Old Broad Street London EC2N 1AP |
Director Name | Mr Andrew John Middleton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2017(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Old Broad Street London EC2N 1AP |
Director Name | Mr Didier Joseph Andre Faure |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 September 2018(7 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 July 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 167 Fleet Street London EC4A 2EA |
Director Name | Mr Richard Nathan Cowen |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2019(8 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 December 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Craig Lance Sher |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | South African,Britis |
Status | Resigned |
Appointed | 23 July 2019(8 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 December 2021) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Website | www.catalyst.co.uk/ |
---|---|
Telephone | 08709014155 |
Telephone region | Unknown |
Registered Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
37.5k at £1 | Chris Cooke 8.17% Ordinary B1 |
---|---|
35k at £1 | Christian Lee 7.63% Ordinary B1 |
25k at £1 | Andrew Middleton 5.45% Ordinary B |
125k at £1 | Matt Parkinson 27.23% Ordinary A |
11.3k at £1 | Stephen Loosley 2.45% Ordinary B |
- | OTHER 2.40% - |
10k at £1 | Philip Ullah 2.18% Ordinary B |
75.1k at £1 | Greg Davis 16.36% Ordinary A |
75k at £1 | Peter Stone 16.34% Ordinary A |
7.5k at £1 | Tom Lodge 1.63% Ordinary B |
6.5k at £1 | Malcolm Millar 1.42% Ordinary B |
5.4k at £1 | Ushir Patel 1.18% Ordinary B |
5k at £1 | Nick Akass 1.09% Ordinary B |
5k at £1 | Rachel Woolf 1.09% Ordinary B |
5k at £1 | Sue Primmer 1.09% Ordinary B |
3.8k at £1 | James Carter 0.82% Ordinary B |
3.8k at £1 | Shareque Hussain 0.82% Ordinary B |
3.8k at £1 | Tony Ndu 0.82% Ordinary B |
3.5k at £1 | Daniel Mcatamney 0.76% Ordinary B |
2.5k at £1 | Damon Batten 0.54% Ordinary B |
2.5k at £1 | Kat Astley 0.54% Ordinary B |
Year | 2014 |
---|---|
Turnover | £7,620,188 |
Gross Profit | £3,124,380 |
Net Worth | £1,945,013 |
Cash | £2,515,260 |
Current Liabilities | £1,735,288 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 18 July 2023 (9 months ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 1 week from now) |
27 March 2023 | Delivered on: 6 April 2023 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
29 September 2020 | Delivered on: 1 October 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
1 April 2019 | Delivered on: 9 April 2019 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
1 April 2019 | Delivered on: 8 April 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
1 April 2019 | Delivered on: 5 April 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
12 February 2018 | Delivered on: 13 February 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
21 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (53 pages) |
---|---|
27 January 2021 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
10 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
1 October 2020 | Registration of charge 077083160005, created on 29 September 2020 (12 pages) |
3 August 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
16 December 2019 | Accounts for a small company made up to 31 March 2019 (15 pages) |
22 November 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
23 October 2019 | Termination of appointment of Andrew John Middleton as a director on 2 October 2019 (1 page) |
7 October 2019 | Resolutions
|
4 September 2019 | Resolutions
|
13 August 2019 | Termination of appointment of Didier Joseph Andre Faure as a director on 3 July 2019 (1 page) |
13 August 2019 | Termination of appointment of Matthew Austin Parkinson as a director on 23 July 2019 (1 page) |
13 August 2019 | Termination of appointment of Stephen Loosley as a director on 23 July 2019 (1 page) |
13 August 2019 | Termination of appointment of Peter Stone as a director on 23 July 2019 (1 page) |
13 August 2019 | Termination of appointment of Malcolm Charles Millar as a secretary on 23 July 2019 (1 page) |
13 August 2019 | Appointment of Mr Richard Nathan Cowen as a director on 23 July 2019 (2 pages) |
13 August 2019 | Appointment of Mr Craig Lance Sher as a director on 23 July 2019 (2 pages) |
12 August 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
11 April 2019 | Notification of Catalyst Debtco Limited as a person with significant control on 1 April 2019 (2 pages) |
11 April 2019 | Cessation of Catalyst Bidco Limited as a person with significant control on 1 April 2019 (1 page) |
9 April 2019 | Registration of charge 077083160004, created on 1 April 2019 (72 pages) |
8 April 2019 | Registration of charge 077083160003, created on 1 April 2019 (39 pages) |
6 April 2019 | Satisfaction of charge 077083160001 in full (4 pages) |
5 April 2019 | Registration of charge 077083160002, created on 1 April 2019 (19 pages) |
20 February 2019 | Registered office address changed from 167 Fleet Street London EC4A 2EA to 111 Old Broad Street London EC2N 1AP on 20 February 2019 (1 page) |
30 October 2018 | Appointment of Mr Didier Faure as a director on 26 September 2018 (2 pages) |
22 October 2018 | Confirmation statement made on 18 July 2018 with updates (8 pages) |
22 August 2018 | Full accounts made up to 31 March 2018 (14 pages) |
26 April 2018 | Change of share class name or designation (2 pages) |
28 March 2018 | Resolutions
|
19 March 2018 | Resolutions
|
13 February 2018 | Registration of charge 077083160001, created on 12 February 2018 (54 pages) |
9 January 2018 | Notification of Catalyst Bidco Limited as a person with significant control on 12 October 2017 (2 pages) |
21 December 2017 | Second filing of Confirmation Statement dated 18/07/2017 (14 pages) |
20 December 2017 | Group of companies' accounts made up to 31 March 2017 (16 pages) |
17 November 2017 | Cessation of Matthew Austin Parkinson as a person with significant control on 12 October 2017 (1 page) |
17 November 2017 | Cessation of Gregory Gareth Unsworth Davis as a person with significant control on 17 November 2017 (1 page) |
17 November 2017 | Cessation of Matthew Austin Parkinson as a person with significant control on 17 November 2017 (1 page) |
17 November 2017 | Cessation of Peter Stone as a person with significant control on 17 November 2017 (1 page) |
17 November 2017 | Cessation of Peter Stone as a person with significant control on 12 October 2017 (1 page) |
17 November 2017 | Cessation of Gregory Gareth Unsworth Davis as a person with significant control on 12 October 2017 (1 page) |
16 November 2017 | Termination of appointment of Gregory Gareth Unsworth Davis as a director on 12 October 2017 (1 page) |
16 November 2017 | Appointment of Stephen Loosley as a director on 12 October 2017 (2 pages) |
16 November 2017 | Appointment of Stephen Loosley as a director on 12 October 2017 (2 pages) |
16 November 2017 | Appointment of Mr Andrew John Middleton as a director on 12 October 2017 (2 pages) |
16 November 2017 | Appointment of Mr Andrew John Middleton as a director on 12 October 2017 (2 pages) |
16 November 2017 | Termination of appointment of Gregory Gareth Unsworth Davis as a director on 12 October 2017 (1 page) |
30 October 2017 | Statement of capital following an allotment of shares on 12 October 2017
|
30 October 2017 | Statement of capital following an allotment of shares on 12 October 2017
|
26 October 2017 | Resolutions
|
26 October 2017 | Resolutions
|
5 September 2017 | Purchase of own shares.
|
5 September 2017 | Statement of capital following an allotment of shares on 30 April 2017
|
5 September 2017 | Statement of capital following an allotment of shares on 30 April 2017
|
5 September 2017 | Purchase of own shares.
|
10 August 2017 | Statement of capital following an allotment of shares on 30 April 2017
|
10 August 2017 | Statement of capital following an allotment of shares on 27 March 2017
|
10 August 2017 | Statement of capital following an allotment of shares on 27 March 2017
|
10 August 2017 | Statement of capital following an allotment of shares on 30 April 2017
|
31 July 2017 | Cancellation of shares. Statement of capital on 13 July 2015
|
31 July 2017 | Purchase of own shares. (3 pages) |
31 July 2017 | Cancellation of shares. Statement of capital on 13 July 2015
|
31 July 2017 | Purchase of own shares. (3 pages) |
20 July 2017 | Confirmation statement made on 18 July 2017 with updates (13 pages) |
20 July 2017 | Confirmation statement made on 18 July 2017 with updates
|
22 June 2017 | Cancellation of shares. Statement of capital on 7 November 2016
|
22 June 2017 | Cancellation of shares. Statement of capital on 7 November 2016
|
7 June 2017 | Purchase of own shares. (3 pages) |
7 June 2017 | Purchase of own shares. (3 pages) |
18 May 2017 | Statement of capital following an allotment of shares on 31 August 2016
|
18 May 2017 | Statement of capital following an allotment of shares on 31 August 2016
|
2 December 2016 | Group of companies' accounts made up to 31 March 2016 (16 pages) |
2 December 2016 | Group of companies' accounts made up to 31 March 2016 (16 pages) |
22 August 2016 | Confirmation statement made on 18 July 2016 with updates (10 pages) |
22 August 2016 | Confirmation statement made on 18 July 2016 with updates (10 pages) |
22 August 2016 | Statement of capital following an allotment of shares on 30 April 2016
|
22 August 2016 | Statement of capital following an allotment of shares on 30 April 2016
|
11 May 2016 | Statement of capital following an allotment of shares on 7 January 2016
|
11 May 2016 | Cancellation of shares. Statement of capital on 31 March 2016
|
11 May 2016 | Cancellation of shares. Statement of capital on 31 March 2016
|
11 May 2016 | Statement of capital following an allotment of shares on 7 January 2016
|
21 March 2016 | Appointment of Mr Malcolm Charles Millar as a secretary on 19 October 2015 (2 pages) |
21 March 2016 | Appointment of Mr Malcolm Charles Millar as a secretary on 19 October 2015 (2 pages) |
18 January 2016 | Purchase of own shares. Shares purchased into treasury:
|
18 January 2016 | Purchase of own shares. (3 pages) |
18 January 2016 | Purchase of own shares. Shares purchased into treasury:
|
18 January 2016 | Purchase of own shares. (3 pages) |
18 January 2016 | Purchase of own shares. Shares purchased into treasury:
|
12 October 2015 | Purchase of own shares. Shares purchased into treasury:
|
12 October 2015 | Purchase of own shares. Shares purchased into treasury:
|
12 October 2015 | Purchase of own shares. Shares purchased into treasury:
|
20 August 2015 | Full accounts made up to 31 March 2015 (16 pages) |
20 August 2015 | Full accounts made up to 31 March 2015 (16 pages) |
24 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
30 April 2015 | Statement of capital following an allotment of shares on 10 April 2015
|
30 April 2015 | Statement of capital following an allotment of shares on 10 April 2015
|
20 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 18 July 2013 (19 pages) |
20 April 2015 | Cancellation of shares. Statement of capital on 8 February 2014
|
20 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 18 July 2012 (18 pages) |
20 April 2015 | Statement of capital following an allotment of shares on 1 April 2014
|
20 April 2015 | Sub-division of shares on 4 November 2011
|
20 April 2015 | Second filing of SH01 previously delivered to Companies House
|
20 April 2015 | Cancellation of shares. Statement of capital on 8 February 2014
|
20 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 18 July 2012 (18 pages) |
20 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 18 July 2013 (19 pages) |
20 April 2015 | Second filing of SH01 previously delivered to Companies House
|
20 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 18 July 2014 (22 pages) |
20 April 2015 | Statement of capital following an allotment of shares on 1 April 2014
|
20 April 2015 | Statement of capital following an allotment of shares on 1 April 2014
|
20 April 2015 | Cancellation of shares. Statement of capital on 1 October 2014
|
20 April 2015 | Second filing of SH01 previously delivered to Companies House
|
20 April 2015 | Cancellation of shares. Statement of capital on 8 February 2014
|
20 April 2015 | Cancellation of shares. Statement of capital on 1 October 2014
|
20 April 2015 | Second filing of SH01 previously delivered to Companies House
|
20 April 2015 | Cancellation of shares. Statement of capital on 28 July 2014
|
20 April 2015 | Sub-division of shares on 4 November 2011
|
20 April 2015 | Cancellation of shares. Statement of capital on 1 October 2014
|
20 April 2015 | Second filing of SH01 previously delivered to Companies House
|
20 April 2015 | Cancellation of shares. Statement of capital on 31 July 2014
|
20 April 2015 | Cancellation of shares. Statement of capital on 31 July 2014
|
20 April 2015 | Cancellation of shares. Statement of capital on 28 July 2014
|
20 April 2015 | Change of share class name or designation (2 pages) |
20 April 2015 | Sub-division of shares on 4 November 2011
|
20 April 2015 | Second filing of SH01 previously delivered to Companies House
|
20 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 18 July 2014 (22 pages) |
20 April 2015 | Change of share class name or designation (2 pages) |
25 March 2015 | Cancellation of shares. Statement of capital on 1 October 2014
|
25 March 2015 | Cancellation of shares. Statement of capital on 1 October 2014
|
25 March 2015 | Cancellation of shares. Statement of capital on 1 October 2014
|
26 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
26 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
27 November 2014 | Cancellation of shares. Statement of capital on 31 July 2014
|
27 November 2014 | Purchase of own shares. (3 pages) |
27 November 2014 | Cancellation of shares. Statement of capital on 31 July 2014
|
27 November 2014 | Purchase of own shares. (3 pages) |
11 September 2014 | Cancellation of shares. Statement of capital on 28 July 2014
|
11 September 2014 | Purchase of own shares. (3 pages) |
11 September 2014 | Purchase of own shares. (3 pages) |
11 September 2014 | Cancellation of shares. Statement of capital on 28 July 2014
|
25 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders
|
25 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders
|
6 June 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
6 June 2014 | Statement of capital following an allotment of shares on 1 April 2013
|
6 June 2014 | Statement of capital following an allotment of shares on 1 April 2013
|
6 June 2014 | Statement of capital following an allotment of shares on 1 April 2013
|
6 June 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
30 April 2014 | Purchase of own shares. (3 pages) |
30 April 2014 | Cancellation of shares. Statement of capital on 30 April 2014
|
30 April 2014 | Cancellation of shares. Statement of capital on 30 April 2014
|
30 April 2014 | Purchase of own shares. (3 pages) |
13 January 2014 | Change of share class name or designation (2 pages) |
13 January 2014 | Particulars of variation of rights attached to shares (6 pages) |
13 January 2014 | Particulars of variation of rights attached to shares (6 pages) |
13 January 2014 | Change of share class name or designation (2 pages) |
12 December 2013 | Resolutions
|
12 December 2013 | Resolutions
|
15 November 2013 | Full accounts made up to 31 March 2013 (15 pages) |
15 November 2013 | Full accounts made up to 31 March 2013 (15 pages) |
1 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 September 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
3 September 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
31 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders
|
31 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders
|
5 December 2011 | Company name changed bladeset LIMITED\certificate issued on 05/12/11
|
5 December 2011 | Company name changed bladeset LIMITED\certificate issued on 05/12/11
|
22 November 2011 | Resolutions
|
22 November 2011 | Appointment of Matthew Austin Parkinson as a director (3 pages) |
22 November 2011 | Registered office address changed from , Enterprise House 21 Buckle Street, London, E1 8NN, United Kingdom on 22 November 2011 (2 pages) |
22 November 2011 | Appointment of Peter Stone as a director (3 pages) |
22 November 2011 | Appointment of Peter Stone as a director (3 pages) |
22 November 2011 | Appointment of Gregory Gareth Unsworth Davis as a director (3 pages) |
22 November 2011 | Appointment of Matthew Austin Parkinson as a director (3 pages) |
22 November 2011 | Termination of appointment of Youlaganaden Samee as a director (2 pages) |
22 November 2011 | Sub-division of shares on 4 November 2011
|
22 November 2011 | Appointment of Gregory Gareth Unsworth Davis as a director (3 pages) |
22 November 2011 | Termination of appointment of Youlaganaden Samee as a director (2 pages) |
22 November 2011 | Registered office address changed from , Enterprise House 21 Buckle Street, London, E1 8NN, United Kingdom on 22 November 2011 (2 pages) |
22 November 2011 | Sub-division of shares on 4 November 2011
|
22 November 2011 | Statement of capital following an allotment of shares on 4 November 2011
|
22 November 2011 | Statement of capital following an allotment of shares on 4 November 2011
|
22 November 2011 | Resolutions
|
22 November 2011 | Statement of capital following an allotment of shares on 4 November 2011
|
22 November 2011 | Sub-division of shares on 4 November 2011
|
18 November 2011 | Resolutions
|
18 November 2011 | Notice confirming satisfaction of the conditional resolution for change of name (2 pages) |
18 November 2011 | Change of name notice (2 pages) |
18 November 2011 | Change of name notice (2 pages) |
18 November 2011 | Resolutions
|
18 November 2011 | Notice confirming satisfaction of the conditional resolution for change of name (2 pages) |
9 September 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
9 September 2011 | Appointment of Mr Youlaganaden Samee as a director (2 pages) |
9 September 2011 | Appointment of Mr Youlaganaden Samee as a director (2 pages) |
9 September 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
25 July 2011 | Registered office address changed from , 41 Chalton Street, London, NW1 1JD, United Kingdom on 25 July 2011 (1 page) |
25 July 2011 | Registered office address changed from , 41 Chalton Street, London, NW1 1JD, United Kingdom on 25 July 2011 (1 page) |
18 July 2011 | Incorporation (43 pages) |
18 July 2011 | Incorporation (43 pages) |