London
W1K 6TL
Director Name | Mr Daryl Robert Leslie Seaton |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2015(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 4th Floor 20 Balderton Street London W1K 6TL |
Director Name | Mr Jonathan Allen King |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 27 November 2015(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Chief Operating Officer |
Country of Residence | Australia |
Correspondence Address | Centennial Tower 3 Temasek Avenue #28-01 Centennial Tower Singapore 039190 Singapore |
Director Name | Mr Bruno Lopez |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 27 September 2017(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | CEO |
Country of Residence | Singapore |
Correspondence Address | Centennial Tower 3 Temasek Avenue #28-01 Centennial Tower Singapore 039190 Singapore |
Director Name | Mr Nelson Lim Yueh Hua |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 27 September 2017(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Chief Financial Officer |
Country of Residence | Singapore |
Correspondence Address | Centennial Tower 3 Temasek Avenue #28-01 Centennial Tower Singapore 039190 Singapore |
Director Name | Richard Michael Bursby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | John Thompson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Vega House Opal Drive Fox Milne Milton Keynes Buckinghamshire MK15 0DF |
Director Name | Martin Lynch |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2011(4 months, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norfolk House East 499 Silbury Boulevard Milton Keynes MK9 2AH |
Director Name | Mr Nigel Graham Patrick Stevens |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2011(4 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 11 December 2013) |
Role | Cmo |
Country of Residence | United Kingdom |
Correspondence Address | Vega House Opal Drive Fox Milne Milton Keynes Buckinghamshire MK15 0DF |
Director Name | Mr Stuart Sutton |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2011(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 November 2015) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Vega House Opal Drive Fox Milne Milton Keynes Buckinghamshire MK15 0DF |
Director Name | Mr Mathew Samuel Abramsky |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 November 2015(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 September 2017) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | Brockton Capital Llp, 89-91 Wardour Street London W1F 0UB |
Director Name | Mr Michael Daniel Marks |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2015(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Kent House, 14-17 Market Place London W1W 8AJ |
Director Name | Mr Nicholas Toh Lik Hau |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 September 2017(6 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 10 October 2022) |
Role | Vice President |
Country of Residence | Singapore |
Correspondence Address | Centennial Tower 3 Temasek Avenue #28-01 Centennial Tower Singapore 039190 Singapore |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2011(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2011(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2011(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Website | infinitysdc.net |
---|---|
Telephone | 020 70792900 |
Telephone region | London |
Registered Address | 4th Floor 20 Balderton Street London W1K 6TL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100k at £0.01 | Infinity Sdc LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £800,000 |
Net Worth | -£15,920,000 |
Cash | £1,414,000 |
Current Liabilities | £58,600,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
30 June 2020 | Delivered on: 2 July 2020 Persons entitled: Standard Chartered Bank (Hong Kong) Limited as Security Agent and Security Trustee for the Secured Parties, Which Expression Includes Its Successors and Assigns Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
14 April 2020 | Delivered on: 20 April 2020 Persons entitled: Standard Chartered Bank (Hong Kong) Limited (as Security Agent for the Secured Parties) Classification: A registered charge Particulars: All current and future freehold and leasehold property owned by the company (including 16 liverpool road, slough (SL1 4QZ) registered at hm land registry with title number BK493277 and 14 liverpool road, slough (SL1 4QZ) registered at hm land registry with title number BK453192) and all intellectual property, in each case as specified and defined in the security agreement registered by this form MR01 (the "instrument"). For more details please refer to the instrument. Outstanding |
14 April 2020 | Delivered on: 20 April 2020 Persons entitled: Standard Chartered Bank (Hong Kong) Limited (as Security Agent for the Secured Parties) Classification: A registered charge Particulars: N/A. Outstanding |
7 August 2018 | Delivered on: 8 August 2018 Persons entitled: Standard Chartered Bank (Hong Kong) Limited (in Its Capacity as Security Agent and Security Trustee for the Secured Parties) Classification: A registered charge Particulars: The additional property (as specified and defined in the instrument registered by this form MR01 (the "instrument")) being 16 liverpool road, slough trading estate, berkshire SL1 4QZ including the airspace between 16 liverpool road and 14 liverpool road. For more details please refer to the instrument. Outstanding |
24 November 2016 | Delivered 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 |
24 November 2016 | Delivered 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 Particulars: L/H 14 liverpool road slough trading estate slough t/no BK453192. Outstanding |
27 November 2015 | Delivered on: 7 December 2015 Persons entitled: Deutsche Bank Ag, London Branch as Security Agent for the Secured Parties Classification: A registered charge Particulars: The chargor charges all its right, title and interest from time to time in each of the following assets in favour of the security agent: (a) the mortgaged property and all other charged property; (b) the tangible moveable property; and (c) the intellectual property rights. The mortgaged property means the property at 14 liverpool road, slough trading estate, berkshire SL1 4Q2 (title number: BK453192). For more details please refer to the instrument. Outstanding |
30 July 2021 | Delivered on: 10 August 2021 Persons entitled: Standard Chartered Bank (Hong Kong) Limited as Security Agent and Security Trustee for the Secured Parties Classification: A registered charge Particulars: N/A. Outstanding |
30 July 2021 | Delivered on: 10 August 2021 Persons entitled: Standard Chartered Bank (Hong Kong) Limited as Security Agent and Security Trustee for the Secured Parties Classification: A registered charge Particulars: All estates or interests in any freehold or leasehold property now or in the future owned by the company, including 16 liverpool road, slough (SL1 4QZ) registered at hm land registry with title number BK493277 and 14 liverpool road, slough (SL1 4QZ) registered at hm land registry with title number BK453192 and all intellectual property, in each case as specified and defined in the security agreement registered by this form MR01 (the “instrumentâ€). For more details please refer to the instrument. Outstanding |
20 February 2015 | Delivered on: 24 February 2015 Satisfied on: 9 December 2015 Persons entitled: Lombard North Central PLC (The "Security Agent") Classification: A registered charge Particulars: 1. the chargor has charged to the security agent by way of first legal mortgage all the real property as set out in the instrument.. 2. the chargor has charged by way of first fixed charge all its rights in its intellectual property as set out in the instrument.. For more details, please refer to the instrument. Fully Satisfied |
14 December 2012 | Delivered on: 21 December 2012 Satisfied on: 6 January 2016 Persons entitled: Slough Trading Estate Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Initial deposit sum of £879,311.40. Fully Satisfied |
15 March 2021 | Confirmation statement made on 2 March 2021 with updates (4 pages) |
---|---|
15 July 2020 | Full accounts made up to 31 December 2019 (42 pages) |
2 July 2020 | Registration of charge 077231900009, created on 30 June 2020 (51 pages) |
2 July 2020 | Satisfaction of charge 077231900007 in full (1 page) |
1 July 2020 | Notification of Virtus Data Centres Properties Limited as a person with significant control on 30 June 2020 (2 pages) |
1 July 2020 | Cessation of Virtus Imh2 Limited as a person with significant control on 30 June 2020 (1 page) |
21 April 2020 | Satisfaction of charge 077231900004 in full (1 page) |
20 April 2020 | Registration of charge 077231900008, created on 14 April 2020 (57 pages) |
20 April 2020 | Registration of charge 077231900007, created on 14 April 2020 (58 pages) |
20 April 2020 | Satisfaction of charge 077231900006 in full (1 page) |
20 April 2020 | Satisfaction of charge 077231900005 in full (1 page) |
13 April 2020 | Director's details changed for Mr Bruno Lopez on 29 March 2020 (2 pages) |
13 March 2020 | Confirmation statement made on 2 March 2020 with updates (4 pages) |
6 December 2019 | Full accounts made up to 31 December 2018 (42 pages) |
13 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
28 August 2018 | Accounts for a small company made up to 31 December 2017 (28 pages) |
8 August 2018 | Registration of charge 077231900006, created on 7 August 2018 (15 pages) |
27 July 2018 | Memorandum and Articles of Association (36 pages) |
15 May 2018 | Director's details changed for Mr Jonathan Allen King on 19 April 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
28 September 2017 | Director's details changed for Mr Jonathan Allen King on 28 September 2017 (2 pages) |
28 September 2017 | Director's details changed for Mr Jonathan Allen King on 28 September 2017 (2 pages) |
27 September 2017 | Appointment of Mr Nelson Lim Yueh Hua as a director on 27 September 2017 (2 pages) |
27 September 2017 | Appointment of Mr Bruno Lopez as a director on 27 September 2017 (2 pages) |
27 September 2017 | Termination of appointment of Michael Daniel Marks as a director on 27 September 2017 (1 page) |
27 September 2017 | Termination of appointment of Mathew Samuel Abramsky as a director on 27 September 2017 (1 page) |
27 September 2017 | Appointment of Mr Bruno Lopez as a director on 27 September 2017 (2 pages) |
27 September 2017 | Appointment of Mr Nelson Lim Yueh Hua as a director on 27 September 2017 (2 pages) |
27 September 2017 | Appointment of Mr Nicholas Toh Lik Hau as a director on 27 September 2017 (2 pages) |
27 September 2017 | Appointment of Mr Nicholas Toh Lik Hau as a director on 27 September 2017 (2 pages) |
27 September 2017 | Termination of appointment of Mathew Samuel Abramsky as a director on 27 September 2017 (1 page) |
27 September 2017 | Termination of appointment of Michael Daniel Marks as a director on 27 September 2017 (1 page) |
7 July 2017 | Accounts for a small company made up to 31 December 2016 (27 pages) |
7 July 2017 | Accounts for a small company made up to 31 December 2016 (27 pages) |
3 July 2017 | Director's details changed for Mr Mathew Samuel Abramsky on 1 July 2017 (2 pages) |
3 July 2017 | Director's details changed for Mr Mathew Samuel Abramsky on 1 July 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
29 November 2016 | Registration of charge 077231900004, created on 24 November 2016 (47 pages) |
29 November 2016 | Registration of charge 077231900005, created on 24 November 2016 (43 pages) |
29 November 2016 | Registration of charge 077231900005, created on 24 November 2016 (43 pages) |
29 November 2016 | Registration of charge 077231900004, created on 24 November 2016 (47 pages) |
25 November 2016 | Satisfaction of charge 077231900003 in full (1 page) |
25 November 2016 | Satisfaction of charge 077231900003 in full (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
29 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
11 January 2016 | Auditor's resignation (1 page) |
11 January 2016 | Auditor's resignation (1 page) |
6 January 2016 | Satisfaction of charge 1 in full (1 page) |
6 January 2016 | Satisfaction of charge 1 in full (1 page) |
16 December 2015 | Resolutions
|
16 December 2015 | Resolutions
|
15 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
15 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
9 December 2015 | Satisfaction of charge 077231900002 in full (1 page) |
9 December 2015 | Satisfaction of charge 077231900002 in full (1 page) |
7 December 2015 | Appointment of Mr Jonathan Allen King as a director on 27 November 2015 (2 pages) |
7 December 2015 | Registration of charge 077231900003, created on 27 November 2015 (62 pages) |
7 December 2015 | Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH to 2nd Floor, Kent House, 14-17 Market Place London W1W 8AJ on 7 December 2015 (1 page) |
7 December 2015 | Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH to 2nd Floor, Kent House, 14-17 Market Place London W1W 8AJ on 7 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Stuart Sutton as a director on 27 November 2015 (1 page) |
7 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
7 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
7 December 2015 | Termination of appointment of John Thompson as a director on 27 November 2015 (1 page) |
7 December 2015 | Appointment of Mr Daryl Robert Leslie Seaton as a director on 27 November 2015 (2 pages) |
7 December 2015 | Appointment of Mr Daryl Robert Leslie Seaton as a director on 27 November 2015 (2 pages) |
7 December 2015 | Appointment of Mr Neil Cresswell as a director on 27 November 2015 (2 pages) |
7 December 2015 | Termination of appointment of Stuart Sutton as a director on 27 November 2015 (1 page) |
7 December 2015 | Registration of charge 077231900003, created on 27 November 2015 (62 pages) |
7 December 2015 | Appointment of Mr Mathew Abramsky as a director on 27 November 2015 (2 pages) |
7 December 2015 | Appointment of Mr Michael Daniel Marks as a director on 27 November 2015 (2 pages) |
7 December 2015 | Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH to 2nd Floor, Kent House, 14-17 Market Place London W1W 8AJ on 7 December 2015 (1 page) |
7 December 2015 | Appointment of Mr Jonathan Allen King as a director on 27 November 2015 (2 pages) |
7 December 2015 | Appointment of Mr Michael Daniel Marks as a director on 27 November 2015 (2 pages) |
7 December 2015 | Termination of appointment of John Thompson as a director on 27 November 2015 (1 page) |
7 December 2015 | Appointment of Mr Neil Cresswell as a director on 27 November 2015 (2 pages) |
7 December 2015 | Appointment of Mr Mathew Abramsky as a director on 27 November 2015 (2 pages) |
4 December 2015 | Company name changed isdc developments (NO5) LIMITED\certificate issued on 04/12/15
|
4 December 2015 | Company name changed isdc developments (NO5) LIMITED\certificate issued on 04/12/15
|
20 April 2015 | Memorandum and Articles of Association (46 pages) |
20 April 2015 | Memorandum and Articles of Association (46 pages) |
30 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
6 March 2015 | Resolutions
|
6 March 2015 | Resolutions
|
24 February 2015 | Registration of charge 077231900002, created on 20 February 2015 (73 pages) |
24 February 2015 | Registration of charge 077231900002, created on 20 February 2015 (73 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
31 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
17 December 2013 | Termination of appointment of Nigel Stevens as a director (1 page) |
17 December 2013 | Termination of appointment of Nigel Stevens as a director (1 page) |
9 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
9 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
2 August 2013 | Director's details changed for Mr Stuart Sutton on 2 August 2013 (2 pages) |
2 August 2013 | Director's details changed for Mr Stuart Sutton on 2 August 2013 (2 pages) |
2 August 2013 | Director's details changed for Mr Nigel Graham Patrick Stevens on 2 August 2013 (2 pages) |
2 August 2013 | Director's details changed for John Thompson on 2 August 2013 (2 pages) |
2 August 2013 | Director's details changed for John Thompson on 2 August 2013 (2 pages) |
2 August 2013 | Director's details changed for John Thompson on 2 August 2013 (2 pages) |
2 August 2013 | Director's details changed for Mr Nigel Graham Patrick Stevens on 2 August 2013 (2 pages) |
2 August 2013 | Director's details changed for Mr Nigel Graham Patrick Stevens on 2 August 2013 (2 pages) |
2 August 2013 | Director's details changed for Mr Stuart Sutton on 2 August 2013 (2 pages) |
24 May 2013 | Registered office address changed from Norfolk House East 499 Silbury Boulevard Milton Keynes MK9 2AH United Kingdom on 24 May 2013 (1 page) |
24 May 2013 | Registered office address changed from Norfolk House East 499 Silbury Boulevard Milton Keynes MK9 2AH United Kingdom on 24 May 2013 (1 page) |
22 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Director's details changed for Mr Stuart Sutton on 22 March 2013 (2 pages) |
22 March 2013 | Director's details changed for Mr Nigel Graham Patrick Stevens on 22 March 2013 (2 pages) |
22 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Director's details changed for John Thompson on 22 March 2013 (2 pages) |
22 March 2013 | Director's details changed for Mr Stuart Sutton on 22 March 2013 (2 pages) |
22 March 2013 | Director's details changed for John Thompson on 22 March 2013 (2 pages) |
22 March 2013 | Director's details changed for Mr Nigel Graham Patrick Stevens on 22 March 2013 (2 pages) |
22 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
14 September 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (6 pages) |
14 September 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Termination of appointment of Martin Lynch as a director (1 page) |
3 August 2012 | Termination of appointment of Martin Lynch as a director (1 page) |
15 February 2012 | Appointment of Mr Nigel Graham Patrick Stevens as a director (4 pages) |
13 February 2012 | Appointment of Martin Lynch as a director (3 pages) |
13 February 2012 | Appointment of Martin Lynch as a director (3 pages) |
21 December 2011 | Appointment of Stuart Sutton as a director (3 pages) |
21 December 2011 | Appointment of Stuart Sutton as a director (3 pages) |
3 August 2011 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 3 August 2011 (1 page) |
3 August 2011 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
3 August 2011 | Appointment of John Thompson as a director (2 pages) |
3 August 2011 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
3 August 2011 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 3 August 2011 (1 page) |
3 August 2011 | Termination of appointment of Richard Bursby as a director (1 page) |
3 August 2011 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
3 August 2011 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
3 August 2011 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 3 August 2011 (1 page) |
3 August 2011 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
3 August 2011 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
3 August 2011 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
3 August 2011 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
3 August 2011 | Appointment of John Thompson as a director (2 pages) |
3 August 2011 | Termination of appointment of Richard Bursby as a director (1 page) |
29 July 2011 | Incorporation (53 pages) |
29 July 2011 | Incorporation (53 pages) |