Company NameGet Living London Limited
Company StatusActive
Company Number07793925
CategoryPrivate Limited Company
Incorporation Date30 September 2011(12 years, 6 months ago)
Previous NamesNewincco 1129 Limited and QDD UK Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Rick De Blaby
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2020(8 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Celebration Avenue
East Village
London
E20 1DB
Director NameMr Daniel Mark Greenslade
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2022(10 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Celebration Avenue
London
E20 1DB
Director NameMs Anjana Moran
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityAustralian
StatusCurrent
Appointed29 June 2023(11 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks
RolePortfolio Manager
Country of ResidenceAustralia
Correspondence AddressLevel 28 388 George Street
Sydney
New South Wales 2000
Australia
Director NameMr Lee Thomas Coward
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2024(12 years, 4 months after company formation)
Appointment Duration2 months
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AB
Director NameDV4 Administration Limited (Corporation)
StatusCurrent
Appointed19 July 2019(7 years, 9 months after company formation)
Appointment Duration4 years, 9 months
Correspondence AddressCraigmuir Chambers P.O. Box 71
Road Town, Tortola
Virgin Islands, British
Director NameMr Christopher Alan Mackie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameMr Colin Barry Wagman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2011(2 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 29 March 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Lansdowne House Berkeley Square
London
W1J 6ER
Director NameMr Stephen James Pettit
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 2013(1 year, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 July 2016)
RoleRegional Director,Americas,Qatari Diar Real Estate
Country of ResidenceUnited States
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Director NameMr Nasser Hassen Al-Ansari
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityQatari
StatusResigned
Appointed04 March 2013(1 year, 5 months after company formation)
Appointment Duration3 months (resigned 04 June 2013)
RoleAdvisor To Chairman Qatari Diar Real Estate
Country of ResidenceQatar
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Director NameSheikh Jassim Hamad Al-Thani
Date of BirthOctober 1985 (Born 38 years ago)
NationalityQatari
StatusResigned
Appointed04 June 2013(1 year, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 September 2013)
RoleInvestment Senior Manager, Qatari Diar Real Estate
Country of ResidenceQatar
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Director NameMr Michael Anthony Patrizio
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 2013(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 January 2015)
RoleChief Executive Officer, Qatari Diar Uk Ltd
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Director NameMr Fabien Laurent Toscano
Date of BirthJune 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed30 January 2015(3 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 July 2016)
RoleReal Estate Investment & Business Development
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Lansdowne House Berkeley Square
London
W1J 6ER
Director NameMr Jeremy Martin Holmes
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2016(4 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 19 July 2019)
RoleChief Development Officer, Qatari Diar Uk Limited
Country of ResidenceUnited Kingdom
Correspondence Address77 Grosvenor Street
London
W1K 3JR
Director NameMr Richard Edward Oakes
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2016(4 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 19 July 2019)
RoleHead Of Marketing & Sales, Qatari Diar Uk Limited
Country of ResidenceUnited Kingdom
Correspondence Address77 Grosvenor Street
London
W1K 3JR
Director NameMr Stafford Murray Lancaster
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2018(6 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Director NameMr James William Jeremy Ritblat
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2018(6 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Lansdowne House Berkeley Square
London
W1J 6ER
Director NameChristopher Philip Carter Keall
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2018(6 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 July 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leadenhall Building 122 Leadenhall Street
London
EC3V 4AB
Director NameMr Gawain Sydney Edward Smart
Date of BirthApril 1970 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed30 August 2018(6 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 30 August 2018)
RoleHead Of Legal
Country of ResidenceUnited Kingdom
Correspondence Address1 Leinster Mews
London
W2 3EY
Director NameMs Mabel Tan
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2019(7 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 August 2020)
RoleDirector Of Asset Management
Country of ResidenceEngland
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMr Jean Lamothe
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed19 July 2019(7 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameJames Alexander Boadle
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2019(8 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 08 February 2024)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address122 Leadenhall Street
London
EC3V 4AB
Director NameMr Gregory John Hyatt
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2020(8 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 August 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Celebration Avenue
East Village
London
E20 1DB
Director NameMs Elle Yan Xu
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2020(8 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Director NameMrs Emma Parr
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2021(9 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 September 2022)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address5 Celebration Avenue
East Village
London
E20 1DB
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed30 September 2011(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed30 September 2011(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed30 September 2011(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameDV4 Administration Limited (Corporation)
StatusResigned
Appointed08 December 2011(2 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 30 August 2018)
Correspondence AddressCraigmuir Chambers PO Box 71
Road Town
Tortola
Virgin Islands, British

Contact

Websitegetlivinglondon.com
Email address[email protected]
Telephone020 37148083
Telephone regionLondon

Location

Registered Address1 East Park Walk
London
E20 1JL
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Qdd Athletes Village Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,755,000
Net Worth-£9,214,000
Cash£11,881,000
Current Liabilities£40,620,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 October 2023 (6 months, 1 week ago)
Next Return Due26 October 2024 (6 months, 1 week from now)

Filing History

11 March 2021Appointment of Mrs Elle Yan Xu as a director on 3 September 2020 (2 pages)
26 November 2020Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
17 November 2020Full accounts made up to 31 March 2020 (22 pages)
12 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
7 September 2020Termination of appointment of Jean Lamothe as a director on 18 August 2020 (1 page)
7 September 2020Director's details changed for Mr Rick De Blaby on 21 August 2020 (2 pages)
7 September 2020Director's details changed for Mr Gregory John Hyatt on 21 August 2020 (2 pages)
28 August 2020Termination of appointment of Mabel Tan as a director on 21 August 2020 (1 page)
28 August 2020Appointment of Ms Mabel Tan as a director on 3 March 2019 (2 pages)
27 August 2020Appointment of Mr Gregory John Hyatt as a director on 21 August 2020 (2 pages)
27 August 2020Appointment of Mr Rick De Blaby as a director on 21 August 2020 (2 pages)
13 November 2019Appointment of Mr James Alexander Boadle as a director on 31 October 2019 (2 pages)
14 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
11 October 2019Full accounts made up to 31 March 2019 (23 pages)
14 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
29 July 2019Appointment of Dv4 Administration Limited as a director on 19 July 2019 (2 pages)
29 July 2019Appointment of Mr Jean Lamothe as a director on 19 July 2019 (2 pages)
29 July 2019Termination of appointment of Richard Edward Oakes as a director on 19 July 2019 (1 page)
26 July 2019Termination of appointment of Christopher Philip Carter Keall as a director on 19 July 2019 (1 page)
25 July 2019Termination of appointment of Jeremy Martin Holmes as a director on 19 July 2019 (1 page)
22 July 2019Termination of appointment of James William Jeremy Ritblat as a director on 18 July 2019 (1 page)
19 July 2019Termination of appointment of Stafford Murray Lancaster as a director on 18 July 2019 (1 page)
26 June 2019Appointment of Mabel Tan as a director on 3 March 2019 (2 pages)
28 January 2019Appointment of Stafford Lancaster as a director on 9 August 2018 (2 pages)
12 November 2018Director's details changed for Chris Carter Keall on 6 November 2018 (2 pages)
9 October 2018Full accounts made up to 31 March 2018 (21 pages)
4 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
14 September 2018Termination of appointment of Dv4 Administration Limited as a director on 30 August 2018 (1 page)
14 September 2018Termination of appointment of Gawain Sydney Edward Smart as a director on 30 August 2018 (1 page)
4 September 2018Appointment of Chris Carter Keall as a director on 30 August 2018 (2 pages)
3 September 2018Appointment of Mr Gawain Sydney Edward Smart as a director on 30 August 2018 (2 pages)
13 August 2018Appointment of Mr James William Jeremy Ritblat as a director on 9 August 2018 (2 pages)
2 May 2018Statement of capital following an allotment of shares on 28 March 2018
  • GBP 25,000,000
(3 pages)
12 April 2018Termination of appointment of Colin Barry Wagman as a director on 29 March 2018 (1 page)
10 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
10 October 2017Full accounts made up to 31 March 2017 (19 pages)
10 October 2017Full accounts made up to 31 March 2017 (19 pages)
25 October 2016Full accounts made up to 31 March 2016 (21 pages)
25 October 2016Full accounts made up to 31 March 2016 (21 pages)
14 October 2016Register(s) moved to registered inspection location 6th Floor Lansdowne House Berkeley Square London W1J 6ER (1 page)
14 October 2016Register(s) moved to registered inspection location 6th Floor Lansdowne House Berkeley Square London W1J 6ER (1 page)
14 October 2016Register inspection address has been changed to 6th Floor Lansdowne House Berkeley Square London W1J 6ER (1 page)
14 October 2016Register inspection address has been changed to 6th Floor Lansdowne House Berkeley Square London W1J 6ER (1 page)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
4 August 2016Appointment of Mr Richard Oakes as a director on 21 July 2016 (2 pages)
4 August 2016Termination of appointment of Stephen James Pettit as a director on 21 July 2016 (1 page)
4 August 2016Termination of appointment of Stephen James Pettit as a director on 21 July 2016 (1 page)
4 August 2016Appointment of Mr Richard Oakes as a director on 21 July 2016 (2 pages)
3 August 2016Appointment of Jeremy Martin Holmes as a director on 21 July 2016 (2 pages)
3 August 2016Appointment of Jeremy Martin Holmes as a director on 21 July 2016 (2 pages)
3 August 2016Termination of appointment of Fabien Laurent Toscano as a director on 21 July 2016 (1 page)
3 August 2016Termination of appointment of Fabien Laurent Toscano as a director on 21 July 2016 (1 page)
17 December 2015Full accounts made up to 31 March 2015 (20 pages)
17 December 2015Full accounts made up to 31 March 2015 (20 pages)
26 October 2015Register(s) moved to registered office address 6th Floor Lansdowne House Berkeley Square London W1J 6ER (1 page)
26 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(7 pages)
26 October 2015Register(s) moved to registered office address 6th Floor Lansdowne House Berkeley Square London W1J 6ER (1 page)
26 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(7 pages)
10 February 2015Appointment of Mr Fabien Laurent Toscano as a director on 30 January 2015 (2 pages)
10 February 2015Termination of appointment of Michael Anthony Patrizio as a director on 30 January 2015 (1 page)
10 February 2015Appointment of Mr Fabien Laurent Toscano as a director on 30 January 2015 (2 pages)
10 February 2015Termination of appointment of Michael Anthony Patrizio as a director on 30 January 2015 (1 page)
27 October 2014Director's details changed for Mr Colin Barry Wagman on 18 June 2014 (2 pages)
27 October 2014Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(6 pages)
27 October 2014Director's details changed for Mr Stephen James Pettit on 24 January 2014 (2 pages)
27 October 2014Director's details changed for Mr Stephen James Pettit on 24 January 2014 (2 pages)
27 October 2014Director's details changed for Mr Colin Barry Wagman on 18 June 2014 (2 pages)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(6 pages)
27 October 2014Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page)
24 October 2014Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page)
24 October 2014Full accounts made up to 31 March 2014 (14 pages)
24 October 2014Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page)
24 October 2014Full accounts made up to 31 March 2014 (14 pages)
4 February 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 February 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 1
(6 pages)
26 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 1
(6 pages)
4 October 2013Appointment of Mr Michael Anthony Patrizio as a director (2 pages)
4 October 2013Appointment of Mr Michael Anthony Patrizio as a director (2 pages)
3 October 2013Termination of appointment of Jassim Al-Thani as a director (1 page)
3 October 2013Termination of appointment of Jassim Al-Thani as a director (1 page)
24 September 2013Change of name notice (2 pages)
24 September 2013Change of name notice (2 pages)
24 September 2013Company name changed qdd uk LIMITED\certificate issued on 24/09/13
  • RES15 ‐ Change company name resolution on 2013-09-13
(3 pages)
24 September 2013Company name changed qdd uk LIMITED\certificate issued on 24/09/13
  • RES15 ‐ Change company name resolution on 2013-09-13
(3 pages)
16 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
16 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
18 July 2013Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Second filing TM02 for Olswang Cosec LIMITED
(4 pages)
18 July 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Olswang Directors 2 LIMITED
(4 pages)
18 July 2013Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Second filing TM02 for Olswang Cosec LIMITED
(4 pages)
18 July 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Colin Wagman
(5 pages)
18 July 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Christopher Mackie
(4 pages)
18 July 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Olswang Directors 1 LIMITED
(4 pages)
18 July 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Christopher Mackie
(4 pages)
18 July 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Colin Wagman
(5 pages)
18 July 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Olswang Directors 1 LIMITED
(4 pages)
18 July 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Olswang Directors 2 LIMITED
(4 pages)
18 July 2013Second filing of AP02 previously delivered to Companies House
  • ANNOTATION Second filing AP02 for DV4 Administration LIMITED
(5 pages)
18 July 2013Second filing of AP02 previously delivered to Companies House
  • ANNOTATION Second filing AP02 for DV4 Administration LIMITED
(5 pages)
14 June 2013Appointment of Sheikh Jassim Hamad Al-Thani as a director (2 pages)
14 June 2013Appointment of Sheikh Jassim Hamad Al-Thani as a director (2 pages)
13 June 2013Termination of appointment of Nasser Al-Ansari as a director (1 page)
13 June 2013Termination of appointment of Nasser Al-Ansari as a director (1 page)
4 March 2013Appointment of Mr Nasser Hassen Al-Ansari as a director (2 pages)
4 March 2013Appointment of Mr Stephen James Pettit as a director (2 pages)
4 March 2013Appointment of Mr Stephen James Pettit as a director (2 pages)
4 March 2013Appointment of Mr Nasser Hassen Al-Ansari as a director (2 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
29 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
25 September 2012Appointment of Dv4 Administration Limited as a director
  • ANNOTATION A second filed AP02 was registered on 18/07/2013
(3 pages)
25 September 2012Appointment of Mr Colin Barry Wagman as a director
  • ANNOTATION A second filed AP01 was registered on 18/07/2013
(3 pages)
25 September 2012Termination of appointment of Olswang Directors 1 Limited as a director
  • ANNOTATION A second filed TM01 was registered on 18/07/2013
(2 pages)
25 September 2012Appointment of Mr Colin Barry Wagman as a director
  • ANNOTATION A second filed AP01 was registered on 18/07/2013
(3 pages)
25 September 2012Termination of appointment of Olswang Cosec Limited as a secretary
  • ANNOTATION A second filed TM02 was registered on 18/07/2013
(2 pages)
25 September 2012Termination of appointment of Olswang Directors 1 Limited as a director
  • ANNOTATION A second filed TM01 was registered on 18/07/2013
(2 pages)
25 September 2012Termination of appointment of Christopher Mackie as a director
  • ANNOTATION A second filed TM01 was registered on 18/07/2013
(2 pages)
25 September 2012Termination of appointment of Olswang Directors 2 Limited as a director
  • ANNOTATION A second filed TM01 was registered on 18/07/2013
(2 pages)
25 September 2012Appointment of Dv4 Administration Limited as a director
  • ANNOTATION A second filed AP02 was registered on 18/07/2013
(3 pages)
25 September 2012Termination of appointment of Olswang Cosec Limited as a secretary
  • ANNOTATION A second filed TM02 was registered on 18/07/2013
(2 pages)
25 September 2012Termination of appointment of Olswang Directors 2 Limited as a director
  • ANNOTATION A second filed TM01 was registered on 18/07/2013
(2 pages)
25 September 2012Termination of appointment of Christopher Mackie as a director
  • ANNOTATION A second filed TM01 was registered on 18/07/2013
(2 pages)
9 December 2011Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 9 December 2011 (1 page)
9 December 2011Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 9 December 2011 (1 page)
9 December 2011Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
9 December 2011Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
9 December 2011Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 9 December 2011 (1 page)
9 November 2011Company name changed newincco 1129 LIMITED\certificate issued on 09/11/11
  • RES15 ‐ Change company name resolution on 2011-11-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 November 2011Company name changed newincco 1129 LIMITED\certificate issued on 09/11/11
  • RES15 ‐ Change company name resolution on 2011-11-09
  • NM01 ‐ Change of name by resolution
(3 pages)
30 September 2011Incorporation (45 pages)
30 September 2011Incorporation (45 pages)