Company NameITRS Global Holdings Ltd
DirectorsGuy Andrew Warren and James Arthur Colquhoun
Company StatusActive
Company Number07775512
CategoryPrivate Limited Company
Incorporation Date15 September 2011(12 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Guy Andrew Warren
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2017(5 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bonhill Street
London
EC2A 4DN
Director NameMr James Arthur Colquhoun
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2023(12 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address15 Bonhill Street
London
EC2A 4DN
Director NameFernando Chueca
Date of BirthOctober 1971 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed15 September 2011(same day as company formation)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressCecp Advisors Llp 57 Berkeley Square
London
W1J 6ER
Secretary NamePer Johan Oskar Skoglund
StatusResigned
Appointed15 September 2011(same day as company formation)
RoleCompany Director
Correspondence AddressCecp Advisors Llp 57 Berkeley Square
London
W1J 6ER
Director NameMichael Kipnis
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(1 week after company formation)
Appointment Duration5 years, 5 months (resigned 17 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bonhill Street
London
EC2A 4DN
Director NameMr Per Johan Oskar Skoglund
Date of BirthSeptember 1976 (Born 47 years ago)
NationalitySwedish
StatusResigned
Appointed22 September 2011(1 week after company formation)
Appointment Duration5 years, 5 months (resigned 17 March 2017)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressCecp Advisors Llp 57 Berkeley Square
London
W1J 6ER
Director NameMr Stephen John Bates
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(1 week after company formation)
Appointment Duration5 years, 5 months (resigned 17 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Bonhill Street
London
EC2A 4DN
Director NameRichard David Antony Berliand
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(3 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 17 March 2017)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address15 Bonhill Street
London
EC2A 4DN
Director NameAlain Daniel Henri Francois Gaudeau
Date of BirthNovember 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed26 January 2012(4 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 17 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bonhill Street
London
EC2A 4DN
Director NameMr Stephen Turner
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2017(5 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Bonhill Street
London
EC2A 4DN
Director NameMs Iveta Cabajova
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2019(7 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 December 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address15 Bonhill Street
London
EC2A 4DN

Contact

Websiteitrsgroup.com
Telephone020 76386700
Telephone regionLondon

Location

Registered Address15 Bonhill Street
London
EC2A 4DN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.4m at £0.01Cetp Ii Imola Sarl
50.01%
Ordinary A
142k at £0.01Guy Andrew Warren
5.00%
Ordinary C
99.4k at £0.01Gary John Lumsdon
3.50%
Ordinary C
460.8k at £0.01Michael Kipnis
16.22%
Ordinary B
460.8k at £0.01Stephen John Bates
16.22%
Ordinary B
49.1k at £0.01Justo Ruiz Ferrer
1.73%
Ordinary C
27.6k at £0.01David Stuart Curnow
0.97%
Ordinary B
22.7k at £0.01Anthony Perkov
0.80%
Ordinary C
22.7k at £0.01Paul Webb
0.80%
Ordinary C
22.7k at £0.01Tobias Johnsson
0.80%
Ordinary C
21.3k at £0.01Fraser Herrick
0.75%
Ordinary C
14.2k at £0.01Nicola Hills
0.50%
Ordinary C
12.8k at £0.01Angela Walker
0.45%
Ordinary C
7.1k at £0.01Andrew Page
0.25%
Ordinary C
7.1k at £0.01David Liew
0.25%
Ordinary C
7.1k at £0.01Joyce Tiu
0.25%
Ordinary C
7.1k at £0.01Manesh Tailor
0.25%
Ordinary C
7.1k at £0.01Mark Loader
0.25%
Ordinary C
7.1k at £0.01Oliver Watson
0.25%
Ordinary C
7.1k at £0.01Robin Gatter
0.25%
Ordinary C
7.1k at £0.01Simon Forey
0.25%
Ordinary C
7.1k at £0.01Steve Lapp
0.25%
Ordinary C
1 at £0.01Fraser Herrick
0.00%
Ordinary E
1 at £0.01Gary John Lumsdon
0.00%
Ordinary E
1 at £0.01Guy Andrew Warren
0.00%
Ordinary E
1 at £0.01Justo Ruiz Ferrer
0.00%
Ordinary E
1 at £0.01Nicola Hills
0.00%
Ordinary E
1 at £0.01Tobias Johnsson
0.00%
Ordinary E

Financials

Year2014
Turnover£17,104,000
Gross Profit£15,345,000
Net Worth-£54,607,000
Cash£8,709,000
Current Liabilities£10,934,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Charges

6 May 2022Delivered on: 10 May 2022
Persons entitled: Glas Trust Corporation Limited (The “Security Agent”)

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
23 October 2020Delivered on: 28 October 2020
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
14 August 2018Delivered on: 23 August 2018
Persons entitled: Bock Senior Capital Investors Iv S.À R.L.

Classification: A registered charge
Particulars: Confirmatory group debenture relating to secured subordinated liabilities. Please see instrument for details.
Outstanding
31 July 2018Delivered on: 3 August 2018
Persons entitled: Silicon Valley Bank (As Security Agent)

Classification: A registered charge
Outstanding
17 March 2017Delivered on: 24 March 2017
Persons entitled: Bock Senior Capital Investors Iv S.À R.L. (As Security Agent for the Secured Parties)

Classification: A registered charge
Particulars: N/A.
Outstanding
17 March 2017Delivered on: 21 March 2017
Persons entitled: Silicon Valley Bank (As Security Agent for the Secured Parties)

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

25 November 2020Statement of capital on 25 November 2020
  • GBP 1,677.840126
(5 pages)
16 November 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 29/10/2020
(5 pages)
16 November 2020Solvency Statement dated 29/10/20 (3 pages)
16 November 2020Statement by Directors (3 pages)
9 November 2020Satisfaction of charge 077755120002 in full (1 page)
9 November 2020Satisfaction of charge 077755120003 in full (1 page)
9 November 2020Satisfaction of charge 077755120001 in full (1 page)
9 November 2020Satisfaction of charge 077755120004 in full (1 page)
2 November 2020Statement of capital following an allotment of shares on 28 October 2020
  • GBP 16,778,401.26
(3 pages)
28 October 2020Registration of charge 077755120005, created on 23 October 2020 (61 pages)
30 September 2020Full accounts made up to 31 March 2020 (22 pages)
18 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
14 October 2019Full accounts made up to 31 March 2019 (19 pages)
25 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
30 May 2019Appointment of Ms Iveta Cabajova as a director on 22 May 2019 (2 pages)
28 December 2018Full accounts made up to 31 March 2018 (21 pages)
19 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
23 August 2018Registration of charge 077755120004, created on 14 August 2018 (74 pages)
3 August 2018Registration of charge 077755120003, created on 31 July 2018 (63 pages)
31 July 2018Director's details changed for Mr Stephen Turner on 25 April 2018 (2 pages)
4 December 2017Group of companies' accounts made up to 31 March 2017 (33 pages)
4 December 2017Group of companies' accounts made up to 31 March 2017 (33 pages)
11 October 2017Confirmation statement made on 15 September 2017 with updates (7 pages)
11 October 2017Confirmation statement made on 15 September 2017 with updates (7 pages)
26 September 2017Change of details for Mozart Bidco Limited as a person with significant control on 22 March 2017 (2 pages)
26 September 2017Notification of Mozart Bidco Limited as a person with significant control on 17 March 2017 (2 pages)
26 September 2017Withdrawal of a person with significant control statement on 26 September 2017 (2 pages)
26 September 2017Withdrawal of a person with significant control statement on 26 September 2017 (2 pages)
26 September 2017Change of details for Mozart Bidco Limited as a person with significant control on 22 March 2017 (2 pages)
26 September 2017Notification of Mozart Bidco Limited as a person with significant control on 17 March 2017 (2 pages)
28 April 2017Change of share class name or designation (2 pages)
28 April 2017Particulars of variation of rights attached to shares (2 pages)
28 April 2017Change of share class name or designation (2 pages)
28 April 2017Particulars of variation of rights attached to shares (2 pages)
21 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
21 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
18 April 2017Termination of appointment of Stephen John Bates as a director on 17 March 2017 (1 page)
18 April 2017Termination of appointment of Stephen John Bates as a director on 17 March 2017 (1 page)
4 April 2017Resolutions
  • RES13 ‐ Pursuant to section 21(1) of the act, the existing articles of association ( (the "existing articles") of the company be amended by inserting a new article 118. ("secured institution") 17/03/2017
(8 pages)
4 April 2017Resolutions
  • RES13 ‐ Pursuant to section 21(1) of the act, the existing articles of association ( (the "existing articles") of the company be amended by inserting a new article 118. ("secured institution") 17/03/2017
(8 pages)
24 March 2017Termination of appointment of Fernando Chueca as a director on 17 March 2017 (1 page)
24 March 2017Termination of appointment of Per Johan Oskar Skoglund as a secretary on 17 March 2017 (1 page)
24 March 2017Termination of appointment of Richard David Antony Berliand as a director on 17 March 2017 (1 page)
24 March 2017Termination of appointment of Michael Kipnis as a director on 17 March 2017 (1 page)
24 March 2017Appointment of Mr Guy Andrew Warren as a director on 17 March 2017 (2 pages)
24 March 2017Termination of appointment of Per Johan Oskar Skoglund as a director on 17 March 2017 (1 page)
24 March 2017Registration of charge 077755120002, created on 17 March 2017 (21 pages)
24 March 2017Termination of appointment of Michael Kipnis as a director on 17 March 2017 (1 page)
24 March 2017Appointment of Mr Guy Andrew Warren as a director on 17 March 2017 (2 pages)
24 March 2017Registration of charge 077755120002, created on 17 March 2017 (21 pages)
24 March 2017Appointment of Mr Stephen Turner as a director on 17 March 2017 (2 pages)
24 March 2017Termination of appointment of Richard David Antony Berliand as a director on 17 March 2017 (1 page)
24 March 2017Termination of appointment of Per Johan Oskar Skoglund as a secretary on 17 March 2017 (1 page)
24 March 2017Termination of appointment of Fernando Chueca as a director on 17 March 2017 (1 page)
24 March 2017Termination of appointment of Per Johan Oskar Skoglund as a director on 17 March 2017 (1 page)
24 March 2017Termination of appointment of Alain Daniel Henri Francois Gaudeau as a director on 17 March 2017 (1 page)
24 March 2017Termination of appointment of Alain Daniel Henri Francois Gaudeau as a director on 17 March 2017 (1 page)
24 March 2017Appointment of Mr Stephen Turner as a director on 17 March 2017 (2 pages)
21 March 2017Registration of charge 077755120001, created on 17 March 2017 (21 pages)
21 March 2017Registration of charge 077755120001, created on 17 March 2017 (21 pages)
10 January 2017Cancellation of shares. Statement of capital on 24 November 2016
  • GBP 22,057.55
(9 pages)
10 January 2017Purchase of own shares. (3 pages)
10 January 2017Purchase of own shares. (3 pages)
10 January 2017Cancellation of shares. Statement of capital on 24 November 2016
  • GBP 22,057.55
(9 pages)
4 October 2016Group of companies' accounts made up to 31 March 2016 (35 pages)
4 October 2016Group of companies' accounts made up to 31 March 2016 (35 pages)
30 September 2016Confirmation statement made on 15 September 2016 with updates (9 pages)
30 September 2016Confirmation statement made on 15 September 2016 with updates (9 pages)
17 February 2016Director's details changed for Richard Berliand on 1 January 2012 (2 pages)
17 February 2016Director's details changed for Alain Daniel Henri Francois Gaudeau on 3 November 2015 (2 pages)
17 February 2016Director's details changed for Richard Berliand on 1 January 2012 (2 pages)
17 February 2016Director's details changed for Alain Daniel Henri Francois Gaudeau on 3 November 2015 (2 pages)
31 December 2015Auditor's resignation (1 page)
31 December 2015Auditor's resignation (1 page)
29 December 2015Group of companies' accounts made up to 31 March 2015 (27 pages)
29 December 2015Group of companies' accounts made up to 31 March 2015 (27 pages)
7 December 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 03/10/14.
(11 pages)
7 December 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 03/10/14.
(11 pages)
4 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 December 2015Memorandum and Articles of Association (79 pages)
4 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 December 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 28,408.93
(9 pages)
4 December 2015Particulars of variation of rights attached to shares (4 pages)
4 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 December 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 28,408.93
(9 pages)
4 December 2015Particulars of variation of rights attached to shares (4 pages)
4 December 2015Purchase of own shares. (3 pages)
4 December 2015Memorandum and Articles of Association (79 pages)
4 December 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 28,408.93
(9 pages)
4 December 2015Cancellation of shares. Statement of capital on 7 July 2015
  • GBP 27,193.63
(9 pages)
4 December 2015Purchase of own shares. (3 pages)
4 December 2015Cancellation of shares. Statement of capital on 7 July 2015
  • GBP 27,193.63
(9 pages)
4 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 December 2015Cancellation of shares. Statement of capital on 7 July 2015
  • GBP 27,193.63
(9 pages)
12 November 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 28,408.93
(14 pages)
12 November 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 28,408.93
(14 pages)
3 November 2015Registered office address changed from 31 Worship Street London EC2A 2DX to 15 Bonhill Street London EC2A 4DN on 3 November 2015 (1 page)
3 November 2015Registered office address changed from 31 Worship Street London EC2A 2DX to 15 Bonhill Street London EC2A 4DN on 3 November 2015 (1 page)
3 November 2015Registered office address changed from 31 Worship Street London EC2A 2DX to 15 Bonhill Street London EC2A 4DN on 3 November 2015 (1 page)
17 November 2014Purchase of own shares. (3 pages)
17 November 2014Purchase of own shares. (3 pages)
17 November 2014Purchase of own shares. (3 pages)
17 November 2014Purchase of own shares. (3 pages)
14 November 2014Memorandum and Articles of Association (73 pages)
14 November 2014Memorandum and Articles of Association (73 pages)
12 November 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
12 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 November 2014Cancellation of shares. Statement of capital on 23 September 2014
  • GBP 25,198.67
(7 pages)
6 November 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 November 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 November 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 November 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 28,408.93
  • ANNOTATION Clarification a second filing SH01 was registered on 07/12/15.
(10 pages)
6 November 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 November 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 November 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 28,408.93
  • ANNOTATION Clarification a second filing SH01 was registered on 07/12/15.
(9 pages)
6 November 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 28,408.93
(9 pages)
6 November 2014Cancellation of shares. Statement of capital on 23 September 2014
  • GBP 26,207.22
(7 pages)
6 November 2014Cancellation of shares. Statement of capital on 23 September 2014
  • GBP 25,198.67
(7 pages)
6 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
6 November 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
6 November 2014Cancellation of shares. Statement of capital on 23 September 2014
  • GBP 26,207.22
(7 pages)
6 November 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 28,408.93
  • ANNOTATION Clarification a second filing SH01 was registered on 07/12/15.
(10 pages)
28 October 2014Annual return made up to 15 September 2014 with a full list of shareholders (13 pages)
28 October 2014Annual return made up to 15 September 2014 with a full list of shareholders (13 pages)
21 August 2014Appointment of Alain Daniel Henri Francois Gaudeau as a director on 26 January 2012 (2 pages)
21 August 2014Appointment of Alain Daniel Henri Francois Gaudeau as a director on 26 January 2012 (2 pages)
14 August 2014Group of companies' accounts made up to 31 March 2014 (27 pages)
14 August 2014Group of companies' accounts made up to 31 March 2014 (27 pages)
13 August 2014Purchase of own shares. (3 pages)
13 August 2014Purchase of own shares. (3 pages)
12 August 2014Cancellation of shares. Statement of capital on 21 July 2014
  • GBP 27,130.49
(8 pages)
12 August 2014Cancellation of shares. Statement of capital on 21 July 2014
  • GBP 27,130.49
(8 pages)
31 July 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 July 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 February 2014Register(s) moved to registered inspection location (1 page)
26 February 2014Register(s) moved to registered inspection location (1 page)
25 February 2014Register inspection address has been changed (1 page)
25 February 2014Register inspection address has been changed (1 page)
23 December 2013Group of companies' accounts made up to 31 March 2013 (26 pages)
23 December 2013Group of companies' accounts made up to 31 March 2013 (26 pages)
15 November 2013Statement of capital following an allotment of shares on 3 July 2013
  • GBP 28,124.80
(8 pages)
15 November 2013Statement of capital following an allotment of shares on 3 July 2013
  • GBP 28,124.80
(8 pages)
15 November 2013Statement of capital following an allotment of shares on 3 July 2013
  • GBP 28,124.80
(8 pages)
14 October 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(73 pages)
14 October 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(73 pages)
11 October 2013Annual return made up to 15 September 2013 with a full list of shareholders (10 pages)
11 October 2013Annual return made up to 15 September 2013 with a full list of shareholders (10 pages)
1 May 2013Section 519 (1 page)
1 May 2013Section 519 (1 page)
4 March 2013Group of companies' accounts made up to 31 March 2012 (29 pages)
4 March 2013Group of companies' accounts made up to 31 March 2012 (29 pages)
6 February 2013Second filing of AR01 previously delivered to Companies House made up to 15 September 2012 (21 pages)
6 February 2013Second filing of AR01 previously delivered to Companies House made up to 15 September 2012 (21 pages)
24 November 2012Annual return made up to 15 September 2012 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 06/02/2013
(9 pages)
24 November 2012Annual return made up to 15 September 2012 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 06/02/2013
(9 pages)
12 September 2012Statement of capital following an allotment of shares on 19 February 2012
  • GBP 27,556.64
(10 pages)
12 September 2012Statement of capital following an allotment of shares on 8 March 2012
  • GBP 27,840.72
(7 pages)
12 September 2012Statement of capital following an allotment of shares on 19 February 2012
  • GBP 27,556.64
(10 pages)
12 September 2012Statement of capital following an allotment of shares on 8 March 2012
  • GBP 27,840.72
(7 pages)
12 September 2012Statement of capital following an allotment of shares on 8 March 2012
  • GBP 27,840.72
(7 pages)
26 January 2012Appointment of Richard Berliand as a director on 1 January 2012 (2 pages)
26 January 2012Appointment of Richard Berliand as a director on 1 January 2012 (2 pages)
26 January 2012Appointment of Richard Berliand as a director on 1 January 2012 (2 pages)
10 October 2011Appointment of Mr Stephen John Bates as a director on 22 September 2011 (3 pages)
10 October 2011Appointment of Mr Stephen John Bates as a director on 22 September 2011 (3 pages)
3 October 2011Appointment of Mr per Johan Oskar Skoglund as a director on 22 September 2011 (3 pages)
3 October 2011Appointment of Mr per Johan Oskar Skoglund as a director on 22 September 2011 (3 pages)
30 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(74 pages)
30 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(74 pages)
30 September 2011Statement of capital following an allotment of shares on 23 September 2011
  • GBP 26,988.48
(7 pages)
30 September 2011Current accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages)
30 September 2011Appointment of Michael Kipnis as a director on 22 September 2011 (3 pages)
30 September 2011Statement of capital following an allotment of shares on 23 September 2011
  • GBP 26,988.48
(7 pages)
30 September 2011Appointment of Michael Kipnis as a director on 22 September 2011 (3 pages)
30 September 2011Current accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages)
15 September 2011Incorporation (50 pages)
15 September 2011Incorporation (50 pages)