Company NameRosa's London Limited
Company StatusActive
Company Number07734532
CategoryPrivate Limited Company
Incorporation Date9 August 2011(12 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Alexander James Derek Moore
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Roding Mews
London
E1W 2JN
Director NameMr Gavin Spence Adair
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2017(6 years after company formation)
Appointment Duration6 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26 Earlham Street
London
WC2H 9LN
Director NameMr Fady Michel Abouchalache
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican,French,Leba
StatusCurrent
Appointed06 June 2018(6 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleInvestor
Country of ResidenceEngland
Correspondence Address39 Sloane Street
London
SW1X 9LP
Director NameMr Joseph Patrick Dib
Date of BirthMarch 1980 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed06 June 2018(6 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address39 Sloane Street
London
SW1X 9LP
Director NameMr Robin Rowland
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2018(6 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RolePartner
Country of ResidenceEngland
Correspondence Address39 Sloane Street
London
SW1X 9LP
Director NameMiss Tsara Jayne Taylor
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(9 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26 Earlham Street
London
WC2H 9LN
Director NameMrs Saiphin Moore
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Roding Mews
London
E1W 2JN
Director NameMr John Stafford Conyngham
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(2 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressControl Risks Group Limited Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameMr Thomas Ole Kristensen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityDanish
StatusResigned
Appointed06 June 2016(4 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address26 Earlham Street
London
WC2H 9LN
Secretary NameMr Franciscus Johannes Maria Timmermans
StatusResigned
Appointed07 November 2016(5 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 June 2018)
RoleCompany Director
Correspondence AddressSuite 18 Ealing House
33 Hanger Lane
London
W5 3HJ
Director NameMr Jurriaan Laurens Van Der Schee
Date of BirthApril 1977 (Born 47 years ago)
NationalityDutch
StatusResigned
Appointed06 June 2018(6 years, 10 months after company formation)
Appointment Duration9 months (resigned 06 March 2019)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address39 Sloane Street
London
SW1X 9LP
Secretary NameMr Thomas Ole Kristensen
StatusResigned
Appointed06 June 2018(6 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2020)
RoleCompany Director
Correspondence Address26 Earlham Street
London
WC2H 9LN

Contact

Websitewww.rosaslondon.com

Location

Registered Address26 Earlham Street
London
WC2H 9LN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£66,826
Cash£60,118
Current Liabilities£616,626

Accounts

Latest Accounts26 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return7 September 2023 (7 months, 2 weeks ago)
Next Return Due21 September 2024 (5 months from now)

Charges

24 October 2014Delivered on: 28 October 2014
Satisfied on: 8 January 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Ground & basement premises 6 theberton street london.
Fully Satisfied
10 September 2014Delivered on: 23 September 2014
Satisfied on: 8 January 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Ground and basement premises 246 fulham road london.
Fully Satisfied
1 October 2013Delivered on: 5 October 2013
Satisfied on: 11 January 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit FC2012 cafe court first floor level westfield stratford city. Notification of addition to or amendment of charge.
Fully Satisfied
31 July 2013Delivered on: 8 August 2013
Satisfied on: 8 January 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 48 dean street london. Notification of addition to or amendment of charge.
Fully Satisfied
31 July 2013Delivered on: 8 August 2013
Satisfied on: 11 January 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Ground floor & basement 23 ganton street london. Notification of addition to or amendment of charge.
Fully Satisfied
31 July 2013Delivered on: 8 August 2013
Satisfied on: 11 January 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 12 hanbury street london. Notification of addition to or amendment of charge.
Fully Satisfied
12 July 2013Delivered on: 19 July 2013
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
31 October 2012Delivered on: 2 November 2012
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

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: £2,480.00.
Outstanding
17 April 2023Delivered on: 18 April 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: See clause 4.2 of the security agreement, which creates a charge by way of first legal mortgage over all land (as defined in the security agreement) owned by the company (including land as set out in part a of schedule 2 of the security agreement) such as the property situated on 12 hanbury street, london, E1 6QR with title number AGL268628 and the property situated at 48 dean street, london, W1D 5BF with title number NGL919918 and any rights accruing to, derived from or otherwise connected with it (including insurances and proceeds of disposal and of insurances).. See clause 4.4(a) of the security agreement, which creates a first fixed charge over all of the rights which the company now has and all of the rights which it obtains at any time in the future in (subject to the exclusions set out in clause 3.3 of the security agreement), land other than that charged under clause 4.2 of the security agreement.. See clause 4.4(f) of the security agreement, which creates a first fixed charge over all of the rights which the company now has and all of the rights which it obtains at any time in the future in intellectual property (as defined in the security agreement), such as the trademark registered on 2 may 2013 (as set out in schedule 3 of the security agreement) with registration number UK00003004433.
Outstanding
8 January 2020Delivered on: 8 January 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
11 October 2017Delivered on: 11 October 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in all that leasehold property known as ground floor basement, 152 west end lane, london, NW6 1SD land registry no NGL924728.
Outstanding
18 July 2017Delivered on: 19 July 2017
Persons entitled: Satander UK PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in leasehold property known as 26 earlham street, london, WC2H 9LN (land registry title number NGL967199).
Outstanding
13 February 2017Delivered on: 21 February 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 36 atlantic road, brixton, london, SW9 8JW, title number TGL452959.
Outstanding
17 December 2015Delivered on: 21 December 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The mortgagor with full title guarantee hereby assigns to the bank all that the policies of assurance described in the schedule as: the lives of alexander moore and saiphin moore.
Outstanding
17 December 2015Delivered on: 21 December 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Ground floor and basement, 6 theberton street, london N1 0QX. T/n AGL324516. 23 ganton street, london W1F 9BW. T/n NGL936328. Ground floor and basement, 246 fulham road, london SW10 9NA. T/n BGL107898. Ground floor and basement, 12 hanbury street, london E1 6QR. T/n AGL268628. Ground floor and basement, 48 dean street, soho, london W1D 5BF. T/n NGL919918. Unit FC2012, café court, first floor level, westfield, stratford city, london, E15 1AA.. 25 gillingham street, london, SW1V 1HN. T/n NGL949987. The offices at room 215, 242 and 243 temple chambers, 3-7 temple avenue, london, EC4.
Outstanding
25 May 2012Delivered on: 7 June 2012
Persons entitled: William Hartley Group Limited

Classification: Deposit agreement
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: £15,000.00.
Outstanding

Filing History

7 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
23 August 2023Full accounts made up to 26 March 2023 (30 pages)
17 August 2023Satisfaction of charge 2 in full (1 page)
23 June 2023Memorandum and Articles of Association (14 pages)
28 April 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 April 2023Satisfaction of charge 077345320012 in full (1 page)
19 April 2023Satisfaction of charge 077345320010 in full (1 page)
19 April 2023Satisfaction of charge 077345320013 in full (1 page)
19 April 2023Satisfaction of charge 077345320015 in full (1 page)
19 April 2023Satisfaction of charge 077345320014 in full (1 page)
19 April 2023Satisfaction of charge 077345320011 in full (1 page)
18 April 2023Registration of charge 077345320016, created on 17 April 2023 (40 pages)
20 September 2022Full accounts made up to 27 March 2022 (28 pages)
7 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
10 September 2021Full accounts made up to 28 March 2021 (30 pages)
9 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
13 April 2021Full accounts made up to 29 March 2020 (29 pages)
3 February 2021Appointment of Ms Tsara Jayne Taylor as a director on 1 February 2021 (2 pages)
4 January 2021Termination of appointment of Thomas Ole Kristensen as a director on 31 December 2020 (1 page)
4 January 2021Termination of appointment of Thomas Ole Kristensen as a secretary on 31 December 2020 (1 page)
7 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
8 January 2020Registration of charge 077345320015, created on 8 January 2020 (20 pages)
20 December 2019Full accounts made up to 31 March 2019 (24 pages)
19 September 2019Confirmation statement made on 7 September 2019 with updates (3 pages)
27 March 2019Appointment of Mr Thomas Ole Kristensen as a secretary on 6 June 2018 (2 pages)
27 March 2019Termination of appointment of Jurriaan Laurens Van Der Schee as a director on 6 March 2019 (1 page)
22 March 2019Registered office address changed from Room 215 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP England to 26 Earlham Street London WC2H 9LN on 22 March 2019 (1 page)
10 January 2019Group of companies' accounts made up to 31 March 2018 (27 pages)
13 October 2018Confirmation statement made on 7 September 2018 with updates (8 pages)
12 October 2018Statement of capital following an allotment of shares on 5 June 2018
  • GBP 1,574,696
(3 pages)
13 August 2018Appointment of Mr Robin Rowland as a director on 6 June 2018 (2 pages)
10 August 2018Cessation of Saiphin Moore as a person with significant control on 6 June 2018 (1 page)
10 August 2018Cessation of Alexander James Derek Moore as a person with significant control on 6 June 2018 (1 page)
10 August 2018Notification of Spice Bidco Ltd as a person with significant control on 6 June 2018 (2 pages)
7 August 2018Director's details changed for Mr Juriaan Laurens Van Der Schee on 6 June 2018 (2 pages)
7 August 2018Appointment of Mr Juriaan Laurens Van Der Schee as a director on 6 June 2018 (2 pages)
7 August 2018Appointment of Mr Fady Michel Abouchalache as a director on 6 June 2018 (2 pages)
7 August 2018Termination of appointment of Franciscus Johannes Maria Timmermans as a secretary on 6 June 2018 (1 page)
7 August 2018Termination of appointment of Saiphin Moore as a director on 6 June 2018 (1 page)
7 August 2018Appointment of Mr Joseph Patrick Dib as a director on 6 June 2018 (2 pages)
21 June 2018Change of share class name or designation (2 pages)
19 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
3 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
17 January 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 January 2018Registered office address changed from Room 215, 3-7 Temple Chambers Temple Avenue London EC4Y 0HP to Room 215 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 7 January 2018 (1 page)
7 January 2018Registered office address changed from Room 215, 3-7 Temple Chambers Temple Avenue London EC4Y 0HP to Room 215 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 7 January 2018 (1 page)
4 December 2017Memorandum and Articles of Association (22 pages)
4 December 2017Memorandum and Articles of Association (22 pages)
23 October 2017Full accounts made up to 31 March 2017 (22 pages)
23 October 2017Full accounts made up to 31 March 2017 (22 pages)
11 October 2017Registration of charge 077345320014, created on 11 October 2017 (25 pages)
11 October 2017Registration of charge 077345320014, created on 11 October 2017 (25 pages)
17 September 2017Confirmation statement made on 7 September 2017 with updates (6 pages)
17 September 2017Confirmation statement made on 7 September 2017 with updates (6 pages)
11 September 2017Appointment of Mr Gavin Spence Adair as a director on 30 August 2017 (2 pages)
11 September 2017Appointment of Mr Gavin Spence Adair as a director on 30 August 2017 (2 pages)
19 July 2017Registration of charge 077345320013, created on 18 July 2017 (14 pages)
19 July 2017Registration of charge 077345320013, created on 18 July 2017 (14 pages)
21 February 2017Registration of charge 077345320012, created on 13 February 2017 (24 pages)
21 February 2017Registration of charge 077345320012, created on 13 February 2017 (24 pages)
2 February 2017Statement of capital following an allotment of shares on 28 November 2016
  • GBP 1,348,117.00
(6 pages)
2 February 2017Statement of capital following an allotment of shares on 28 November 2016
  • GBP 1,348,117.00
(6 pages)
14 December 2016Group of companies' accounts made up to 31 March 2016 (17 pages)
14 December 2016Group of companies' accounts made up to 31 March 2016 (17 pages)
8 November 2016Appointment of Mr Franciscus Johannes Maria Timmermans as a secretary on 7 November 2016 (2 pages)
8 November 2016Appointment of Mr Franciscus Johannes Maria Timmermans as a secretary on 7 November 2016 (2 pages)
8 September 2016Appointment of Mr Thomas Ole Kristensen as a director on 6 June 2016 (2 pages)
8 September 2016Appointment of Mr Thomas Ole Kristensen as a director on 6 June 2016 (2 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
23 February 2016Termination of appointment of John Stafford Conyngham as a director on 31 December 2015 (2 pages)
23 February 2016Termination of appointment of John Stafford Conyngham as a director on 31 December 2015 (2 pages)
11 January 2016Satisfaction of charge 077345320004 in full (1 page)
11 January 2016Satisfaction of charge 077345320004 in full (1 page)
11 January 2016Satisfaction of charge 077345320007 in full (1 page)
11 January 2016Satisfaction of charge 077345320005 in full (1 page)
11 January 2016Satisfaction of charge 077345320007 in full (1 page)
11 January 2016Satisfaction of charge 077345320005 in full (1 page)
8 January 2016Satisfaction of charge 077345320009 in full (1 page)
8 January 2016Satisfaction of charge 077345320009 in full (1 page)
8 January 2016Satisfaction of charge 077345320008 in full (1 page)
8 January 2016Satisfaction of charge 077345320006 in full (1 page)
8 January 2016Satisfaction of charge 077345320008 in full (1 page)
8 January 2016Satisfaction of charge 077345320006 in full (1 page)
7 January 2016Satisfaction of charge 077345320003 in full (1 page)
7 January 2016Satisfaction of charge 077345320003 in full (1 page)
6 January 2016Full accounts made up to 31 March 2015 (17 pages)
6 January 2016Full accounts made up to 31 March 2015 (17 pages)
21 December 2015Registration of charge 077345320011, created on 17 December 2015 (14 pages)
21 December 2015Registration of charge 077345320010, created on 17 December 2015 (42 pages)
21 December 2015Registration of charge 077345320011, created on 17 December 2015 (14 pages)
21 December 2015Registration of charge 077345320010, created on 17 December 2015 (42 pages)
7 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,329,167
(7 pages)
7 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,329,167
(7 pages)
1 September 2015Statement of capital following an allotment of shares on 24 July 2015
  • GBP 1,347,917
(4 pages)
1 September 2015Statement of capital following an allotment of shares on 24 July 2015
  • GBP 1,347,917
(4 pages)
6 August 2015Amended total exemption small company accounts made up to 31 March 2014 (4 pages)
6 August 2015Amended total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 November 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 1,329,167
(4 pages)
24 November 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 1,329,167
(4 pages)
28 October 2014Registration of charge 077345320009 (9 pages)
28 October 2014Registration of charge 077345320009 (9 pages)
23 September 2014Registration of charge 077345320008 (9 pages)
23 September 2014Registration of charge 077345320008 (9 pages)
10 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,303,156
(7 pages)
10 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,303,156
(7 pages)
10 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,303,156
(7 pages)
15 August 2014Statement of capital following an allotment of shares on 16 July 2014
  • GBP 1,303,156
(4 pages)
15 August 2014Statement of capital following an allotment of shares on 16 July 2014
  • GBP 1,303,156
(4 pages)
7 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
7 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
25 June 2014Appointment of John Stafford Conyngham as a director on 28 March 2014 (4 pages)
25 June 2014Appointment of John Stafford Conyngham as a director on 28 March 2014 (4 pages)
22 April 2014Statement of capital following an allotment of shares on 19 March 2014
  • GBP 924,000
(3 pages)
22 April 2014Statement of capital following an allotment of shares on 19 March 2014
  • GBP 924,000
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 October 2013Registration of charge 077345320007 (10 pages)
5 October 2013Registration of charge 077345320007 (10 pages)
5 September 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 924,000
(4 pages)
5 September 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 924,000
(4 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders (5 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders (5 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders (5 pages)
8 August 2013Registration of charge 077345320006 (10 pages)
8 August 2013Registration of charge 077345320004 (10 pages)
8 August 2013Registration of charge 077345320005 (10 pages)
8 August 2013Registration of charge 077345320006 (10 pages)
8 August 2013Registration of charge 077345320004 (10 pages)
8 August 2013Registration of charge 077345320005 (10 pages)
19 July 2013Registration of charge 077345320003 (5 pages)
19 July 2013Registration of charge 077345320003 (5 pages)
13 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 November 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
13 November 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
2 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(18 pages)
9 May 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 500,000.00
(4 pages)
9 May 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 500,000.00
(4 pages)
9 May 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 500,000.00
(4 pages)
9 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(18 pages)
26 April 2012Registered office address changed from 13 Roding Mews London E1W 2JN United Kingdom on 26 April 2012 (2 pages)
26 April 2012Registered office address changed from 13 Roding Mews London E1W 2JN United Kingdom on 26 April 2012 (2 pages)
9 August 2011Incorporation (23 pages)
9 August 2011Incorporation (23 pages)