Company NameFunding Options Limited
Company StatusActive
Company Number07739337
CategoryPrivate Limited Company
Incorporation Date12 August 2011(12 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Alan William Morgan
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2012(8 months, 2 weeks after company formation)
Appointment Duration12 years
RoleInvestor
Country of ResidenceEngland
Correspondence Address22 Adam And Eve Mews
London
W8 6UJ
Director NameMr Johannes Willem Nieuwenhuize
Date of BirthJune 1980 (Born 43 years ago)
NationalityDutch
StatusCurrent
Appointed22 August 2018(7 years after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr Simon Alan Cureton
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2020(8 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleCEO
Country of ResidenceEngland
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMrs Emma Stubbs
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2020(8 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr Ian David Savage
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(10 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr Conrad James Ford
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCocoon Building 4 Christopher Street
London
EC2A 2BS
Director NameMr Mark Stephen Halstead
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2012(7 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 18 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address340 Deansgate
Manchester
Greater Manchester
M3 4LY
Director NameMr Brian John Palmer
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(8 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 22 August 2018)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address2 Beacon End Courtyard
London Road
Colchester
Essex
CO3 0NU
Director NameMr Geoffrey Richard Miller
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(3 years, 8 months after company formation)
Appointment Duration9 months (resigned 28 January 2016)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressCamblez House Queens Road
St. Peter Port
Guernsey
GY1 1PS
Director NameMr Marc Krombach
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(4 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 April 2016)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressC/O Begbies Traynor Office 1 Old Hall Street
Liverpool
L3 9HF
Director NameMr Andrew Noel Whelan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2016(4 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 August 2018)
RoleCeo Of Gli Finance Limited And Sancus Group
Country of ResidenceJersey
Correspondence AddressC/O Begbies Traynor Office 1 Old Hall Street
Liverpool
L3 9HF
Director NameMs Emma Stubbs
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2017(5 years, 5 months after company formation)
Appointment Duration9 months (resigned 26 October 2017)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressC/O Begbies Traynor Office 1 Old Hall Street
Liverpool
L3 9HF
Director NameMr Richard William Traynor
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2017(6 years after company formation)
Appointment Duration1 year (resigned 22 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Begbies Traynor Office 1 Old Hall Street
Liverpool
L3 9HF
Director NameMr Aaron Dene Le Cornu
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2018(7 years after company formation)
Appointment Duration1 year, 7 months (resigned 24 March 2020)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressCocoon Building 4 Christopher Street
London
EC2A 2BS
Director NameMr Jonathan Nicholas Ogden
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2019(8 years after company formation)
Appointment Duration2 years, 6 months (resigned 29 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCocoon Building 4 Christopher Street
London
EC2A 2BS

Contact

Websitewww.fundingoptions.com/
Email address[email protected]
Telephone0845 3664199
Telephone regionUnknown

Location

Registered Address4th Floor The Featherstone Building
66 City Road
London
EC1Y 2AL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

14.5k at £0.01Alan Morgan
7.21%
Ordinary
10.4k at £0.01Future Route LTD
5.21%
Ordinary
10k at £0.01Conrad Ford
4.99%
Ordinary
44.9k at £0.01Gli Finance LTD
22.41%
Ordinary A
44.9k at £0.01Gli Finance LTD
22.41%
Preference
43.4k at £0.01Richard Traynor
21.64%
Ordinary
32.4k at £0.01North West 4 Digital General Partner LTD
16.14%
Ordinary A

Financials

Year2014
Net Worth£1,765,311
Cash£1,809,705
Current Liabilities£86,421

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 April 2024 (3 weeks, 1 day ago)
Next Return Due25 April 2025 (11 months, 3 weeks from now)

Charges

24 November 2022Delivered on: 28 November 2022
Persons entitled: Treasury Acquisition Co. Limited

Classification: A registered charge
Particulars: Trademarks with registration numbers UK00003520978, UK00003520963, UK00003520971 and others.. For more details of interllectual property charged please refer to the instrument.
Outstanding
25 February 2022Delivered on: 10 March 2022
Persons entitled: Alan Morgan

Classification: A registered charge
Outstanding
25 February 2022Delivered on: 10 March 2022
Persons entitled: Sfl Fol Limited

Classification: A registered charge
Outstanding
22 February 2021Delivered on: 11 March 2021
Persons entitled: Ing Bank N.V. (As Security Trustee)

Classification: A registered charge
Outstanding
15 November 2019Delivered on: 20 November 2019
Persons entitled: Ing Bank N.V. (As Security Trustee)

Classification: A registered charge
Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the chargor or in which the chargor holds an interest acquired in the future;. All present and future interests of the chargor not effectively mortgaged or charged elsewhere in the the debenture in or over freehold or leasehold property;. The chargor's present and future patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights.
Outstanding

Filing History

15 December 2023Change of details for Tide Holdings Limited as a person with significant control on 13 December 2023 (2 pages)
13 December 2023Registered office address changed from 5th Floor, 1 Appold Street, London, EC2A 2UT England to 4th Floor the Featherstone Building 66 City Road London EC1Y 2AL on 13 December 2023 (1 page)
3 October 2023Satisfaction of charge 077393370005 in full (1 page)
27 September 2023Accounts for a small company made up to 31 December 2022 (12 pages)
18 April 2023Memorandum and Articles of Association (20 pages)
12 April 2023Register inspection address has been changed from Metal Box Factory 30 Great Guildford Street London SE1 0HS England to 5th Floor 1 Appold Street London EC2A 2UT (1 page)
11 April 2023Register(s) moved to registered office address 5th Floor, 1 Appold Street, London, EC2A 2UT (1 page)
11 April 2023Confirmation statement made on 11 April 2023 with updates (6 pages)
29 March 2023Particulars of variation of rights attached to shares (2 pages)
29 March 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 March 2023Change of share class name or designation (2 pages)
2 March 2023Appointment of Eliza Haskell as a secretary on 1 March 2023 (2 pages)
7 February 2023Cessation of Ing Bank N.V. as a person with significant control on 1 February 2023 (1 page)
7 February 2023Cessation of Gli Finance Ltd as a person with significant control on 1 February 2023 (1 page)
7 February 2023Notification of Tide Holdings Limited as a person with significant control on 1 February 2023 (2 pages)
6 February 2023Appointment of Mr Ian Mackenzie Sutherland as a director on 1 February 2023 (2 pages)
6 February 2023Appointment of Dr. Oliver Rainer Andreas Prill as a director on 1 February 2023 (2 pages)
2 February 2023Registered office address changed from Midland House (Floor 5) 2 Poole Road Bournemouth Dorset BH2 5QY United Kingdom to 5th Floor, 1 Appold Street, London, EC2A 2UT on 2 February 2023 (1 page)
2 February 2023Second filing of Confirmation Statement dated 28 December 2022 (6 pages)
16 January 2023Second filing of a statement of capital following an allotment of shares on 17 March 2022
  • GBP 9,339.08
(5 pages)
14 January 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 January 2023Confirmation statement made on 28 December 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 02/02/2023.
(7 pages)
3 January 2023Statement of capital following an allotment of shares on 27 July 2022
  • GBP 9,650.12
(4 pages)
3 January 2023Statement of capital following an allotment of shares on 24 November 2022
  • GBP 9,650.17
(4 pages)
2 December 2022Termination of appointment of Alan William Morgan as a director on 24 November 2022 (1 page)
2 December 2022Appointment of Mr Stuart Spencer Lawson as a director on 24 November 2022 (2 pages)
2 December 2022Termination of appointment of Emma Stubbs as a director on 24 November 2022 (1 page)
2 December 2022Termination of appointment of Johannes Willem Nieuwenhuize as a director on 24 November 2022 (1 page)
29 November 2022Registered office address changed from 1 Poultry London EC2R 8EJ England to Midland House (Floor 5) 2 Poole Road Bournemouth Dorset BH2 5QY on 29 November 2022 (1 page)
29 November 2022Termination of appointment of Ian David Savage as a director on 29 November 2022 (1 page)
28 November 2022Registration of charge 077393370005, created on 24 November 2022 (46 pages)
16 November 2022Resolutions
  • RES13 ‐ Sub-divided 30/03/2022
(2 pages)
27 September 2022Registered office address changed from 3-145 1 Poultry Poultry London EC2R 8EJ England to 1 Poultry London EC2R 8EJ on 27 September 2022 (1 page)
22 August 2022Registered office address changed from 2-102 33 Queen Street London EC4R 1BR England to 3-145 1 Poultry Poultry London EC2R 8EJ on 22 August 2022 (1 page)
5 July 2022Accounts for a small company made up to 31 December 2021 (12 pages)
13 May 2022Termination of appointment of Jonathan Nicholas Ogden as a director on 29 March 2022 (1 page)
23 April 2022Satisfaction of charge 077393370004 in full (4 pages)
23 April 2022Satisfaction of charge 077393370003 in full (4 pages)
12 April 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
12 April 2022Memorandum and Articles of Association (58 pages)
9 April 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
7 April 2022Statement of capital following an allotment of shares on 25 February 2022
  • GBP 8,613.32
(3 pages)
7 April 2022Statement of capital following an allotment of shares on 17 March 2022
  • GBP 9,339.07
  • ANNOTATION Clarification a second filed SH01 was registered on 16/01/2023.
(5 pages)
7 April 2022Satisfaction of charge 077393370001 in full (1 page)
7 April 2022Satisfaction of charge 077393370002 in full (1 page)
10 March 2022Registration of charge 077393370003, created on 25 February 2022 (18 pages)
10 March 2022Registration of charge 077393370004, created on 25 February 2022 (18 pages)
6 January 2022Appointment of Mr Ian David Savage as a director on 1 January 2022 (2 pages)
5 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (11 pages)
2 September 2021Registered office address changed from Cocoon Building 4 Christopher Street London EC2A 2BS England to 2-102 33 Queen Street London EC4R 1BR on 2 September 2021 (1 page)
14 June 2021Previous accounting period shortened from 30 June 2021 to 31 December 2020 (1 page)
14 June 2021Unaudited abridged accounts made up to 30 June 2020 (9 pages)
14 March 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
14 March 2021Memorandum and Articles of Association (51 pages)
11 March 2021Registration of charge 077393370002, created on 22 February 2021 (9 pages)
4 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
21 October 2020Director's details changed for Mr Nicholas Jonathan Ogden on 21 October 2020 (2 pages)
5 October 2020Register(s) moved to registered inspection location Metal Box Factory 30 Great Guildford Street London SE1 0HS (1 page)
7 May 2020Unaudited abridged accounts made up to 30 June 2019 (9 pages)
7 May 2020Termination of appointment of Aaron Dene Le Cornu as a director on 24 March 2020 (1 page)
8 April 2020Appointment of Mrs Emma Stubbs as a director on 24 March 2020 (2 pages)
12 March 2020Appointment of Mr Simon Alan Cureton as a director on 5 February 2020 (2 pages)
15 January 2020Resolutions
  • RES13 ‐ Re-loan note instrument/warrant/shareholders agreement 13/11/2019
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
20 November 2019Appointment of Mr Nicholas Jonathan Ogden as a director on 3 September 2019 (2 pages)
20 November 2019Registration of charge 077393370001, created on 15 November 2019 (29 pages)
14 October 2019Termination of appointment of Conrad James Ford as a director on 3 September 2019 (1 page)
3 June 2019Registered office address changed from 30 Great Guildford Street London SE1 0HS England to Cocoon Building 4 Christopher Street London EC2A 2BS on 3 June 2019 (1 page)
1 May 2019Notification of Gli Finance Ltd as a person with significant control on 6 April 2016 (2 pages)
18 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
28 December 2018Register(s) moved to registered office address 30 Great Guildford Street London SE1 0HS (1 page)
28 December 2018Confirmation statement made on 28 December 2018 with updates (5 pages)
16 November 2018Registered office address changed from C/O Begbies Traynor Office 1 Old Hall Street Liverpool L3 9HF England to 30 Great Guildford Street London SE1 0HS on 16 November 2018 (1 page)
12 September 2018Cessation of North West 4 Digital General Partner Ltd as a person with significant control on 22 August 2018 (1 page)
12 September 2018Notification of Ing Bank N.V. as a person with significant control on 22 August 2018 (2 pages)
12 September 2018Cessation of Richard Traynor as a person with significant control on 22 August 2018 (1 page)
10 September 2018Statement of capital following an allotment of shares on 22 August 2018
  • GBP 2,822.69
(3 pages)
10 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(57 pages)
4 September 2018Termination of appointment of Andrew Noel Whelan as a director on 22 August 2018 (1 page)
4 September 2018Termination of appointment of Richard William Traynor as a director on 22 August 2018 (1 page)
4 September 2018Appointment of Mr Aaron Dene Le Cornu as a director on 22 August 2018 (2 pages)
4 September 2018Appointment of Mr Johannes Willem Nieuwenhuize as a director on 22 August 2018 (2 pages)
4 September 2018Termination of appointment of Brian John Palmer as a director on 22 August 2018 (1 page)
24 August 2018Confirmation statement made on 12 August 2018 with updates (5 pages)
24 August 2018Register inspection address has been changed from Ground Floor 340 Deansgate Manchester M3 4LY England to Metal Box Factory 30 Great Guildford Street London SE1 0HS (1 page)
18 July 2018Director's details changed for Mr Andrew Noel Whelan on 13 July 2018 (2 pages)
13 June 2018Change of share class name or designation (2 pages)
23 March 2018Unaudited abridged accounts made up to 30 June 2017 (10 pages)
20 November 2017Director's details changed for Mr Conrad James Ford on 20 November 2017 (2 pages)
20 November 2017Director's details changed for Mr Conrad James Ford on 20 November 2017 (2 pages)
2 November 2017Termination of appointment of Emma Stubbs as a director on 26 October 2017 (1 page)
2 November 2017Termination of appointment of Emma Stubbs as a director on 26 October 2017 (1 page)
25 August 2017Appointment of Mr Richard William Traynor as a director on 18 August 2017 (2 pages)
25 August 2017Confirmation statement made on 12 August 2017 with updates (5 pages)
25 August 2017Appointment of Mr Richard William Traynor as a director on 18 August 2017 (2 pages)
25 August 2017Confirmation statement made on 12 August 2017 with updates (5 pages)
24 August 2017Termination of appointment of Mark Stephen Halstead as a director on 18 August 2017 (1 page)
24 August 2017Termination of appointment of Mark Stephen Halstead as a director on 18 August 2017 (1 page)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
21 February 2017Change of share class name or designation (2 pages)
21 February 2017Change of share class name or designation (2 pages)
16 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share xfer 11/01/2017
(7 pages)
16 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share xfer 11/01/2017
(7 pages)
6 February 2017Appointment of Ms Emma Stubbs as a director on 24 January 2017 (2 pages)
6 February 2017Appointment of Ms Emma Stubbs as a director on 24 January 2017 (2 pages)
23 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
16 May 2016Appointment of Mr Andrew Noel Whelan as a director on 24 April 2016 (2 pages)
16 May 2016Appointment of Mr Andrew Noel Whelan as a director on 24 April 2016 (2 pages)
13 May 2016Termination of appointment of Marc Krombach as a director on 21 April 2016 (1 page)
13 May 2016Termination of appointment of Marc Krombach as a director on 21 April 2016 (1 page)
5 February 2016Appointment of Mr Marc Krombach as a director on 28 January 2016 (2 pages)
5 February 2016Appointment of Mr Marc Krombach as a director on 28 January 2016 (2 pages)
4 February 2016Termination of appointment of Geoffrey Richard Miller as a director on 28 January 2016 (1 page)
4 February 2016Termination of appointment of Geoffrey Richard Miller as a director on 28 January 2016 (1 page)
21 September 2015Registered office address changed from C/O C/O Red Flag Alert Llp (Begbies Traynor Offices) 1 Old Hall Street Liverpool L3 9HF to C/O Begbies Traynor Office 1 Old Hall Street Liverpool L3 9HF on 21 September 2015 (1 page)
21 September 2015Registered office address changed from C/O C/O Red Flag Alert Llp (Begbies Traynor Offices) 1 Old Hall Street Liverpool L3 9HF to C/O Begbies Traynor Office 1 Old Hall Street Liverpool L3 9HF on 21 September 2015 (1 page)
9 September 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
9 September 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
7 September 2015Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
7 September 2015Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
4 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2,005.15
(9 pages)
4 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2,005.15
(9 pages)
12 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 June 2015Appointment of Mr Geoffrey Richard Miller as a director on 30 April 2015 (2 pages)
3 June 2015Appointment of Mr Geoffrey Richard Miller as a director on 30 April 2015 (2 pages)
22 May 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 2,005.12
(11 pages)
22 May 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 2,005.12
(11 pages)
21 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(46 pages)
21 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
16 April 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 1,106.59
(6 pages)
16 April 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 1,106.59
(6 pages)
16 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(9 pages)
15 April 2015Register inspection address has been changed from 130 Old Street London EC1V 9BD United Kingdom to Ground Floor 340 Deansgate Manchester M3 4LY (1 page)
15 April 2015Register inspection address has been changed from 130 Old Street London EC1V 9BD United Kingdom to Ground Floor 340 Deansgate Manchester M3 4LY (1 page)
9 December 2014Statement of capital following an allotment of shares on 20 November 2014
  • GBP 1,063.26
(6 pages)
9 December 2014Statement of capital following an allotment of shares on 20 November 2014
  • GBP 1,063.26
(6 pages)
9 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(15 pages)
27 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 916.6
(8 pages)
26 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 916.6
(8 pages)
20 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
20 January 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 916.60
(6 pages)
20 January 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 916.60
(6 pages)
20 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
23 December 2013Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH England on 23 December 2013 (1 page)
23 December 2013Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH England on 23 December 2013 (1 page)
11 September 2013Annual return made up to 12 August 2013 with a full list of shareholders (8 pages)
11 September 2013Annual return made up to 12 August 2013 with a full list of shareholders (8 pages)
4 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 May 2013Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
12 May 2013Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
30 October 2012Annual return made up to 12 August 2012 with a full list of shareholders (8 pages)
30 October 2012Register(s) moved to registered inspection location (1 page)
30 October 2012Annual return made up to 12 August 2012 with a full list of shareholders (8 pages)
30 October 2012Register(s) moved to registered inspection location (1 page)
30 October 2012Register inspection address has been changed (1 page)
30 October 2012Register inspection address has been changed (1 page)
26 April 2012Appointment of Mr Brian John Palmer as a director (2 pages)
26 April 2012Appointment of Mr Brian John Palmer as a director (2 pages)
25 April 2012Appointment of Mr Alan William Morgan as a director (2 pages)
25 April 2012Appointment of Mr Alan William Morgan as a director (2 pages)
25 April 2012Appointment of Mark Stephen Halstead as a director (2 pages)
25 April 2012Appointment of Mark Stephen Halstead as a director (2 pages)
24 April 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
24 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 233.32
(5 pages)
24 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 233.32
(5 pages)
24 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(40 pages)
24 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 233.32
(5 pages)
24 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 April 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
24 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(40 pages)
24 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 April 2012Sub-division of shares on 30 March 2012 (5 pages)
5 April 2012Sub-division of shares on 30 March 2012 (5 pages)
17 October 2011Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3BJ England on 17 October 2011 (1 page)
17 October 2011Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3BJ England on 17 October 2011 (1 page)
12 August 2011Incorporation (24 pages)
12 August 2011Incorporation (24 pages)