Company NameAcano (UK) Limited
DirectorsJonathan Michael Elstein and Sajaid Rashid
Company StatusActive
Company Number07793971
CategoryPrivate Limited Company
Incorporation Date30 September 2011(12 years, 7 months ago)
Previous NamesCambian Systems Limited and Silverflare Ltd

Business Activity

Section CManufacturing
SIC 26309Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment

Directors

Director NameMr Jonathan Michael Elstein
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2016(5 years, 2 months after company formation)
Appointment Duration7 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9-11 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Director NameMr Sajaid Rashid
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2017(5 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Director NameMr Geir Langfeldt Olsen
Date of BirthMarch 1973 (Born 51 years ago)
NationalityNorwegian
StatusResigned
Appointed30 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressParkview House 82 Oxford Road
Uxbridge
Middlesex
UB8 1UX
Director NameMark Daniel Blake
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(3 months, 1 week after company formation)
Appointment Duration4 years (resigned 28 January 2016)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressParkview House 82 Oxford Road
Uxbridge
Middlesex
UB8 1UX
Director NameSimon James Winn Evans
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(3 months, 1 week after company formation)
Appointment Duration4 years (resigned 28 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkview House 82 Oxford Road
Uxbridge
Middlesex
UB8 1UX
Director NameMr David John Holloway
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(3 months, 1 week after company formation)
Appointment Duration4 years (resigned 28 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkview House 82 Oxford Road
Uxbridge
Middlesex
UB8 1UX
Director NamePer Martin Sjolund
Date of BirthSeptember 1972 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed09 January 2012(3 months, 1 week after company formation)
Appointment Duration4 years (resigned 28 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkview House 82 Oxford Road
Uxbridge
Middlesex
UB8 1UX
Director NameAdrian Michael Suggett
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(3 months, 1 week after company formation)
Appointment Duration4 years (resigned 28 January 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressParkview House 82 Oxford Road
Uxbridge
Middlesex
UB8 1UX
Director NameJan Nielsen
Date of BirthJuly 1965 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed09 January 2012(3 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 19 October 2016)
RoleEngineering Manager
Country of ResidenceUnited Kingdom
Correspondence AddressParkview House 82 Oxford Road
Uxbridge
Middlesex
UB8 1UX
Director NameMr Fredrik Halvorsen
Date of BirthDecember 1973 (Born 50 years ago)
NationalityNorwegian
StatusResigned
Appointed19 January 2012(3 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 28 January 2016)
RoleAsset Management
Country of ResidenceUnited Kingdom
Correspondence AddressParkview House 82 Oxford Road
Uxbridge
Middlesex
UB8 1UX
Director NameAndrew Pepperell
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2012(3 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 28 January 2016)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressParkview House 82 Oxford Road
Uxbridge
Middlesex
UB8 1UX
Director NameAndreanna Maria Ruggieri
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 2016(4 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 December 2016)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address9 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Director NameMr David James Sweet
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(4 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 March 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Director NameChristopher Mark Waters
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(4 years, 4 months after company formation)
Appointment Duration4 years (resigned 13 February 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Callaghan Square
Cardiff
South Glamorgan
CF10 5BT
Wales
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed30 September 2011(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed30 September 2011(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed28 January 2016(4 years, 4 months after company formation)
Appointment Duration5 years (resigned 01 February 2021)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameLDC Nominee Secretary Limited (Corporation)
StatusResigned
Appointed01 February 2021(9 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 February 2021)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websiteacano.com

Location

Registered Address9-11 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardBedfont
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

42m at £0.0001Andrew Pepperell
9.96%
Deferred
41.9m at £0.0001Mark Daniel Blake
9.94%
Deferred
41.9m at £0.0001Simon James Winn Evans
9.94%
Deferred
41.6m at £0.0001Daniel Martin Hayes
9.86%
Deferred
41.6m at £0.0001Jan Nielsen
9.86%
Deferred
36.7m at £0.0001Nominee Of Foyer International Sa
8.70%
Deferred
31.8m at £0.0001Ubon Partners LTD
7.55%
Deferred
30.2m at £0.0001Adrian Michael Suggett
7.17%
Deferred
12m at £0.0001David John Holloway
2.84%
Deferred
9.9m at £0.0001Lawrence Satterfield
2.35%
Deferred
73.4m at £0.0001Andenes Investments S.l.
17.39%
Deferred
3.7m at £0.0001Ubon Partners LTD
0.88%
Ordinary
3.2m at £0.0001Dallas Asset Management As
0.75%
Deferred
1.7m at £0.0001Midelfart Invest As
0.41%
Deferred
950.6k at £0.0001Andenes Investments S.l.
0.23%
Ordinary
950.6k at £0.0001Illuminati As
0.23%
Ordinary
950.3k at £0.0001Nominee Of Foyor International Sa
0.23%
Ordinary
940.6k at £0.0001Per Martin Sjolund
0.22%
Deferred
682k at £0.0001Andrew Popperell
0.16%
Ordinary
619.7k at £0.0001Adrian Michael Suggott
0.15%
Ordinary
547k at £0.0001Binkley Capital As
0.13%
Deferred
518.5k at £0.0001Dallas Asset Management As
0.12%
Ordinary
463.7k at £0.0001Mark Daniel Blake
0.11%
Ordinary
421k at £0.0001Daniel Martin Hayes
0.10%
Ordinary
424.8k at £0.0001David John Holloway
0.10%
Ordinary
421.3k at £0.0001Jan Nielsen
0.10%
Ordinary
421k at £0.0001Simon James Winn Evans
0.10%
Ordinary
332.1k at £0.0001Midelfart Invest As
0.08%
Ordinary
306.3k at £0.0001Ubon Partners LTD
0.07%
Ordinary C
256.4k at £0.0001Colin Blake
0.06%
Deferred
106.3k at £0.0001Binkley Capital As
0.03%
Ordinary
136.3k at £0.0001Per Martin Sjolund
0.03%
Ordinary
100k at £0.0001Lawrence Satterfield
0.02%
Ordinary
24.8k at £0.0001Alleyn Bowen
0.01%
Ordinary C
24.8k at £0.0001Barnaby Tolhurst
0.01%
Ordinary C
49.8k at £0.0001Colin Blake
0.01%
Ordinary
25k at £0.0001Electric Forest As
0.01%
Ordinary C
37.3k at £0.0001Horg Lin
0.01%
Ordinary C
37.3k at £0.0001James Muir
0.01%
Ordinary C
44.7k at £0.0001Jonathan James
0.01%
Ordinary C
24.8k at £0.0001Joseph Kotvics
0.01%
Ordinary C
50k at £0.0001Lawrence Satterfield
0.01%
Ordinary C
24.8k at £0.0001Mark Boddington
0.01%
Ordinary C
25k at £0.0001Mederlingci As
0.01%
Ordinary C
44.7k at £0.0001Paul Witty
0.01%
Ordinary C
24.8k at £0.0001Simon Humphrey
0.01%
Ordinary C
44.7k at £0.0001Steven Johnstone
0.01%
Ordinary C
24.8k at £0.0001Winni Lam
0.01%
Ordinary C
25k at £0.0001Yamabushi As
0.01%
Ordinary C
3.5k at £0.0001Aldun Kolstad
0.00%
Ordinary C
7.5k at £0.0001Alex Lloyd-adams
0.00%
Ordinary C
7.8k at £0.0001Alex Price
0.00%
Ordinary C
14.1k at £0.0001Andres Portillo
0.00%
Ordinary C
3.5k at £0.0001Borthne-trygsland Consulting As
0.00%
Ordinary C
17.5k at £0.0001Buoyant As
0.00%
Ordinary C
6.9k at £0.0001Daniel Martin Hayes
0.00%
Ordinary C
10.6k at £0.0001David Leonard
0.00%
Ordinary C
3k at £0.0001Fivlingen Invest As
0.00%
Ordinary C
16.3k at £0.0001Gary Clark
0.00%
Ordinary C
6.3k at £0.0001George Martinez
0.00%
Ordinary C
3.5k at £0.0001Haohal Sun
0.00%
Ordinary C
7.5k at £0.0001Jean Rosauer
0.00%
Ordinary C
7.5k at £0.0001Jeffrey Roy
0.00%
Ordinary C
3.1k at £0.0001John Mccinley
0.00%
Ordinary C
500 at £0.0001Lewis Dawson
0.00%
Ordinary C
1.5k at £0.0001Luc Handa
0.00%
Ordinary C
7k at £0.0001Marius Cristian Aleve
0.00%
Ordinary C
6.3k at £0.0001Mark Barragan
0.00%
Ordinary C
12k at £0.0001Mark Dumas
0.00%
Ordinary C
16.3k at £0.0001Michael Woolett
0.00%
Ordinary C
4.5k at £0.0001Muri Colley
0.00%
Ordinary C
5k at £0.0001Naerum Invest As
0.00%
Ordinary C
18.8k at £0.0001Nicholas Gasson
0.00%
Ordinary C
2.3k at £0.0001Niels Fredrik Berthelsen
0.00%
Ordinary C
3.5k at £0.0001Rensel As
0.00%
Ordinary C
7.5k at £0.0001River Creek As
0.00%
Ordinary C
9.4k at £0.0001Robert Beevers
0.00%
Ordinary C
9.8k at £0.0001Seicas As
0.00%
Ordinary C
1.3k at £0.0001Snelagh Lewins
0.00%
Ordinary C
2k at £0.0001Sophie Parker-hodds
0.00%
Ordinary C
2.5k at £0.0001Sung Hoon Kim
0.00%
Ordinary C
7.8k at £0.0001Timothy Bonoit
0.00%
Ordinary C
6.3k at £0.0001Tonino Giufre
0.00%
Ordinary C
78 at £0.0001Tyler Braner
0.00%
Ordinary C

Financials

Year2014
Turnover£11,481,635
Gross Profit£8,473,171
Net Worth£2,203,929
Cash£946,585
Current Liabilities£4,943,518

Accounts

Latest Accounts30 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

3 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
15 April 2023Full accounts made up to 30 July 2022 (26 pages)
4 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
3 August 2022Resolutions
  • RES13 ‐ Reduce share prem a/c 02/08/2022
(2 pages)
3 August 2022Solvency Statement dated 02/08/22 (1 page)
3 August 2022Statement by Directors (1 page)
3 August 2022Statement of capital on 3 August 2022
  • GBP 42,319.1999
(5 pages)
11 January 2022Full accounts made up to 31 July 2021 (29 pages)
26 October 2021Change of details for Cisco Systems Holdings Uk Limited as a person with significant control on 2 July 2021 (2 pages)
11 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
22 September 2021Register(s) moved to registered inspection location Ernst & Young Llp 1 More London Place London SE1 2AF (1 page)
22 September 2021Register inspection address has been changed to Ernst & Young Llp 1 More London Place London SE1 2AF (1 page)
12 August 2021Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 1 February 2021 (1 page)
10 August 2021Appointment of Ldc Nominee Secretary Limited as a secretary on 1 February 2021 (2 pages)
29 July 2021Full accounts made up to 25 July 2020 (29 pages)
2 July 2021Registered office address changed from 1 Callaghan Square Cardiff South Glamorgan CF10 5BT United Kingdom to 9-11 New Square Bedfont Lakes Feltham Middlesex TW14 8HA on 2 July 2021 (1 page)
1 March 2021Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 (1 page)
22 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
18 June 2020Full accounts made up to 27 July 2019 (32 pages)
20 February 2020Termination of appointment of Christopher Mark Waters as a director on 13 February 2020 (1 page)
15 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
22 July 2019Full accounts made up to 28 July 2018 (26 pages)
6 July 2019Compulsory strike-off action has been discontinued (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
2 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
20 June 2018Full accounts made up to 29 July 2017 (33 pages)
26 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
26 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
25 October 2017Appointment of Mr Jonathan Michael Elstein as a director on 9 December 2016 (2 pages)
25 October 2017Appointment of Mr Jonathan Michael Elstein as a director on 9 December 2016 (2 pages)
4 May 2017Full accounts made up to 30 July 2016 (32 pages)
4 May 2017Full accounts made up to 30 July 2016 (32 pages)
6 April 2017Appointment of Mr Sajaid Rashid as a director on 16 March 2017 (2 pages)
6 April 2017Appointment of Mr Sajaid Rashid as a director on 16 March 2017 (2 pages)
31 March 2017Statement of capital following an allotment of shares on 10 January 2016
  • GBP 42,319.1999
(5 pages)
31 March 2017Statement of capital following an allotment of shares on 10 January 2016
  • GBP 42,319.1999
(5 pages)
27 March 2017Termination of appointment of David James Sweet as a director on 16 March 2017 (2 pages)
27 March 2017Termination of appointment of David James Sweet as a director on 16 March 2017 (2 pages)
8 February 2017Termination of appointment of Andreanna Maria Ruggieri as a director on 9 December 2016 (2 pages)
8 February 2017Termination of appointment of Andreanna Maria Ruggieri as a director on 9 December 2016 (2 pages)
27 January 2017Termination of appointment of Jan Nielsen as a director on 19 October 2016 (2 pages)
27 January 2017Termination of appointment of Jan Nielsen as a director on 19 October 2016 (2 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
2 October 2016Group of companies' accounts made up to 31 December 2015 (40 pages)
2 October 2016Group of companies' accounts made up to 31 December 2015 (40 pages)
24 August 2016Previous accounting period shortened from 31 December 2016 to 31 July 2016 (1 page)
24 August 2016Previous accounting period shortened from 31 December 2016 to 31 July 2016 (1 page)
4 July 2016Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG to 1 Callaghan Square Cardiff South Glamorgan CF10 5BT on 4 July 2016 (1 page)
4 July 2016Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG to 1 Callaghan Square Cardiff South Glamorgan CF10 5BT on 4 July 2016 (1 page)
17 March 2016Appointment of Eversecretary Limited as a secretary on 28 January 2016 (2 pages)
17 March 2016Appointment of Eversecretary Limited as a secretary on 28 January 2016 (2 pages)
17 March 2016Termination of appointment of Ovalsec Limited as a secretary on 28 January 2016 (1 page)
17 March 2016Termination of appointment of Ovalsec Limited as a secretary on 28 January 2016 (1 page)
24 February 2016Termination of appointment of Per Martin Sjolund as a director on 28 January 2016 (1 page)
24 February 2016Termination of appointment of David John Holloway as a director on 28 January 2016 (1 page)
24 February 2016Termination of appointment of Per Martin Sjolund as a director on 28 January 2016 (1 page)
24 February 2016Termination of appointment of David John Holloway as a director on 28 January 2016 (1 page)
23 February 2016Appointment of Andreanna Maria Ruggieri as a director on 28 January 2016 (2 pages)
23 February 2016Appointment of Andreanna Maria Ruggieri as a director on 28 January 2016 (2 pages)
22 February 2016Termination of appointment of Geir Langfeldt Olsen as a director on 28 January 2016 (1 page)
22 February 2016Termination of appointment of Adrian Michael Suggett as a director on 28 January 2016 (1 page)
22 February 2016Termination of appointment of Geir Langfeldt Olsen as a director on 28 January 2016 (1 page)
22 February 2016Termination of appointment of Mark Daniel Blake as a director on 28 January 2016 (1 page)
22 February 2016Appointment of Christopher Mark Waters as a director on 28 January 2016 (2 pages)
22 February 2016Termination of appointment of Andrew Pepperell as a director on 28 January 2016 (1 page)
22 February 2016Termination of appointment of Adrian Michael Suggett as a director on 28 January 2016 (1 page)
22 February 2016Termination of appointment of Simon James Winn Evans as a director on 28 January 2016 (1 page)
22 February 2016Appointment of Mr David James Sweet as a director on 28 January 2016 (2 pages)
22 February 2016Termination of appointment of Fredrik Halvorsen as a director on 28 January 2016 (1 page)
22 February 2016Termination of appointment of Fredrik Halvorsen as a director on 28 January 2016 (1 page)
22 February 2016Termination of appointment of Simon James Winn Evans as a director on 28 January 2016 (1 page)
22 February 2016Appointment of Christopher Mark Waters as a director on 28 January 2016 (2 pages)
22 February 2016Appointment of Mr David James Sweet as a director on 28 January 2016 (2 pages)
22 February 2016Termination of appointment of Mark Daniel Blake as a director on 28 January 2016 (1 page)
22 February 2016Termination of appointment of Andrew Pepperell as a director on 28 January 2016 (1 page)
11 February 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 42,216.0628
(4 pages)
11 February 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 42,216.0628
(4 pages)
10 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
10 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(14 pages)
9 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
9 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
3 February 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 18/01/2012
(6 pages)
3 February 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 18/01/2012
(6 pages)
1 December 2015Statement of capital following an allotment of shares on 19 November 2015
  • GBP 42,173.9160
(4 pages)
1 December 2015Statement of capital following an allotment of shares on 19 November 2015
  • GBP 42,173.9160
(4 pages)
17 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 42,173.8847
(29 pages)
17 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 42,173.8847
(29 pages)
21 October 2015Director's details changed for Andrew Pepperell on 1 September 2015 (2 pages)
21 October 2015Director's details changed for Mr Geir Langfeldt Olsen on 1 September 2015 (2 pages)
21 October 2015Director's details changed for Adrian Michael Suggett on 1 September 2015 (2 pages)
21 October 2015Director's details changed for Mark Daniel Blake on 1 September 2015 (2 pages)
21 October 2015Director's details changed for Mark Daniel Blake on 1 September 2015 (2 pages)
21 October 2015Director's details changed for Mr Fredrik Halvorsen on 1 September 2015 (2 pages)
21 October 2015Director's details changed for Mr Fredrik Halvorsen on 1 September 2015 (2 pages)
21 October 2015Director's details changed for Simon James Winn Evans on 1 September 2015 (2 pages)
21 October 2015Director's details changed for Simon James Winn Evans on 1 September 2015 (2 pages)
21 October 2015Director's details changed for Mr Geir Langfeldt Olsen on 1 September 2015 (2 pages)
21 October 2015Director's details changed for Per Martin Sjolund on 1 September 2015 (2 pages)
21 October 2015Director's details changed for Jan Nielsen on 1 September 2015 (2 pages)
21 October 2015Director's details changed for Mark Daniel Blake on 1 September 2015 (2 pages)
21 October 2015Director's details changed for Mr David John Holloway on 1 September 2015 (2 pages)
21 October 2015Director's details changed for Mr David John Holloway on 1 September 2015 (2 pages)
21 October 2015Director's details changed for Jan Nielsen on 1 September 2015 (2 pages)
21 October 2015Director's details changed for Andrew Pepperell on 1 September 2015 (2 pages)
21 October 2015Director's details changed for Mr David John Holloway on 1 September 2015 (2 pages)
21 October 2015Director's details changed for Adrian Michael Suggett on 1 September 2015 (2 pages)
21 October 2015Director's details changed for Adrian Michael Suggett on 1 September 2015 (2 pages)
21 October 2015Director's details changed for Andrew Pepperell on 1 September 2015 (2 pages)
21 October 2015Director's details changed for Jan Nielsen on 1 September 2015 (2 pages)
21 October 2015Director's details changed for Simon James Winn Evans on 1 September 2015 (2 pages)
21 October 2015Director's details changed for Per Martin Sjolund on 1 September 2015 (2 pages)
21 October 2015Director's details changed for Per Martin Sjolund on 1 September 2015 (2 pages)
21 October 2015Director's details changed for Mr Fredrik Halvorsen on 1 September 2015 (2 pages)
21 October 2015Director's details changed for Mr Geir Langfeldt Olsen on 1 September 2015 (2 pages)
5 October 2015Sub-division of shares on 8 September 2015 (6 pages)
5 October 2015Sub-division of shares on 8 September 2015 (6 pages)
5 October 2015Sub-division of shares on 8 September 2015 (6 pages)
25 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-division 08/09/2015
(54 pages)
25 September 2015Sub-division of shares on 8 September 2015 (6 pages)
25 September 2015Statement of capital following an allotment of shares on 8 September 2015
  • GBP 42,173.8847
(7 pages)
25 September 2015Statement of capital following an allotment of shares on 8 September 2015
  • GBP 42,173.8847
(7 pages)
25 September 2015Statement of capital following an allotment of shares on 8 September 2015
  • GBP 42,173.8847
(7 pages)
25 September 2015Sub-division of shares on 8 September 2015 (6 pages)
25 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-division 08/09/2015
  • RES13 ‐ Sub-division 08/09/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
25 September 2015Change of share class name or designation (2 pages)
25 September 2015Sub-division of shares on 8 September 2015 (6 pages)
25 September 2015Change of share class name or designation (2 pages)
25 September 2015Change of share class name or designation (2 pages)
25 September 2015Change of share class name or designation (2 pages)
17 September 2015Group of companies' accounts made up to 31 December 2014 (37 pages)
17 September 2015Group of companies' accounts made up to 31 December 2014 (37 pages)
22 June 2015Statement of capital following an allotment of shares on 4 June 2015
  • GBP 41,828.6927
(6 pages)
22 June 2015Statement of capital following an allotment of shares on 4 June 2015
  • GBP 41,828.6927
(6 pages)
22 June 2015Statement of capital following an allotment of shares on 4 June 2015
  • GBP 41,828.6927
(6 pages)
15 April 2015Statement of capital following an allotment of shares on 12 February 2015
  • GBP 41,814.3381
(6 pages)
15 April 2015Statement of capital following an allotment of shares on 12 February 2015
  • GBP 41,814.3381
(6 pages)
31 December 2014Group of companies' accounts made up to 31 December 2013 (35 pages)
31 December 2014Group of companies' accounts made up to 31 December 2013 (35 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 41,743.2325
(16 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 41,743.2325
(16 pages)
14 August 2014Statement of capital following an allotment of shares on 9 April 2014
  • GBP 41,212.4605
(6 pages)
14 August 2014Statement of capital following an allotment of shares on 9 April 2014
  • GBP 41,212.4605
(6 pages)
14 August 2014Statement of capital following an allotment of shares on 23 April 2014
  • GBP 41,743.2325
(6 pages)
14 August 2014Statement of capital following an allotment of shares on 9 April 2014
  • GBP 41,212.4605
(6 pages)
14 August 2014Statement of capital following an allotment of shares on 23 April 2014
  • GBP 41,743.2325
(6 pages)
10 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(56 pages)
10 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(56 pages)
3 March 2014Statement of capital following an allotment of shares on 6 February 2014
  • GBP 40,765.3845
(4 pages)
3 March 2014Statement of capital following an allotment of shares on 6 February 2014
  • GBP 40,765.3845
(4 pages)
3 March 2014Statement of capital following an allotment of shares on 6 February 2014
  • GBP 40,765.3845
(4 pages)
17 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 February 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 40,515.3845
(4 pages)
17 February 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 40,515.3845
(4 pages)
17 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 January 2014Statement of capital following an allotment of shares on 20 January 2014
  • GBP 40,265.3845
(4 pages)
29 January 2014Statement of capital following an allotment of shares on 20 January 2014
  • GBP 40,265.3845
(4 pages)
16 January 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 40,264.6345
(4 pages)
16 January 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 40,264.6345
(4 pages)
29 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (14 pages)
29 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (14 pages)
22 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
22 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 August 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 38,247.385
(4 pages)
7 August 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 38,247.385
(4 pages)
7 August 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 38,247.385
(4 pages)
7 August 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 40,247.385
(4 pages)
7 August 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 40,247.385
(4 pages)
7 August 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 40,247.385
(4 pages)
27 June 2013Change of name notice (2 pages)
27 June 2013Company name changed silverflare LTD\certificate issued on 27/06/13
  • RES15 ‐ Change company name resolution on 2013-06-14
(2 pages)
27 June 2013Company name changed silverflare LTD\certificate issued on 27/06/13
  • RES15 ‐ Change company name resolution on 2013-06-14
(2 pages)
27 June 2013Change of name notice (2 pages)
31 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
31 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
24 May 2013Change of name notice (2 pages)
24 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-13
(1 page)
24 May 2013Change of name notice (2 pages)
24 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-13
(1 page)
15 May 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 36,793.539
(4 pages)
15 May 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 36,793.539
(4 pages)
12 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(69 pages)
12 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(69 pages)
16 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (14 pages)
16 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (14 pages)
7 August 2012Sub-division of shares on 6 January 2012 (5 pages)
7 August 2012Statement of capital following an allotment of shares on 18 January 2012
  • GBP 36,462.77
(4 pages)
7 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(56 pages)
7 August 2012Statement of capital following an allotment of shares on 6 January 2012
  • GBP 30,250.243
(5 pages)
7 August 2012Statement of capital following an allotment of shares on 6 January 2012
  • GBP 30,250.243
(4 pages)
7 August 2012Statement of capital following an allotment of shares on 6 January 2012
  • GBP 30,250.243
(5 pages)
7 August 2012Change of share class name or designation (2 pages)
7 August 2012Statement of capital following an allotment of shares on 18 January 2012
  • GBP 36,462.77
  • ANNOTATION Clarification a second filed SH01 was registered on 03/02/2016
(4 pages)
7 August 2012Sub-division of shares on 6 January 2012 (5 pages)
7 August 2012Sub-division of shares on 6 January 2012 (5 pages)
7 August 2012Change of share class name or designation (2 pages)
7 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(56 pages)
7 August 2012Statement of capital following an allotment of shares on 18 January 2012
  • GBP 36,462.77
  • ANNOTATION Clarification a second filed SH01 was registered on 03/02/2016
(4 pages)
9 July 2012Director's details changed for Per Martin Sjolund on 1 July 2012 (2 pages)
9 July 2012Director's details changed for Per Martin Sjolund on 1 July 2012 (2 pages)
9 July 2012Director's details changed for Per Martin Sjolund on 1 July 2012 (2 pages)
5 July 2012Director's details changed for Mr Fredrik Halvorsen on 4 July 2012 (2 pages)
5 July 2012Director's details changed for Mr Fredrik Halvorsen on 4 July 2012 (2 pages)
5 July 2012Director's details changed for Mr Fredrik Halvorsen on 4 July 2012 (2 pages)
5 July 2012Director's details changed for Per Martin Sjolund on 4 July 2012 (2 pages)
5 July 2012Director's details changed for Per Martin Sjolund on 4 July 2012 (2 pages)
5 July 2012Director's details changed for Per Martin Sjolund on 4 July 2012 (2 pages)
13 February 2012Director's details changed for Simon James Winn Evans on 13 February 2012 (2 pages)
13 February 2012Director's details changed for Simon James Winn Evans on 13 February 2012 (2 pages)
8 February 2012Director's details changed for Simon James Winn Evans on 7 February 2012 (2 pages)
8 February 2012Director's details changed for Mark Daniel Blake on 7 February 2012 (2 pages)
8 February 2012Director's details changed for Jan Nielsen on 7 February 2012 (2 pages)
8 February 2012Appointment of Fredrik Halvorsen as a director (2 pages)
8 February 2012Director's details changed for Geir Langfeldt Olsen on 7 February 2012 (2 pages)
8 February 2012Director's details changed for Andrew Pepperell on 7 February 2012 (2 pages)
8 February 2012Director's details changed for Adrian Michael Suggett on 7 February 2012 (2 pages)
8 February 2012Appointment of Fredrik Halvorsen as a director (2 pages)
8 February 2012Director's details changed for Mark Daniel Blake on 7 February 2012 (2 pages)
8 February 2012Director's details changed for Andrew Pepperell on 7 February 2012 (2 pages)
8 February 2012Director's details changed for Mr David John Holloway on 7 February 2012 (2 pages)
8 February 2012Director's details changed for Simon James Winn Evans on 7 February 2012 (2 pages)
8 February 2012Director's details changed for Mr David John Holloway on 7 February 2012 (2 pages)
8 February 2012Director's details changed for Adrian Michael Suggett on 7 February 2012 (2 pages)
8 February 2012Director's details changed for Geir Langfeldt Olsen on 7 February 2012 (2 pages)
8 February 2012Director's details changed for Simon James Winn Evans on 7 February 2012 (2 pages)
8 February 2012Director's details changed for Geir Langfeldt Olsen on 7 February 2012 (2 pages)
8 February 2012Director's details changed for Adrian Michael Suggett on 7 February 2012 (2 pages)
8 February 2012Director's details changed for Mark Daniel Blake on 7 February 2012 (2 pages)
8 February 2012Director's details changed for Andrew Pepperell on 7 February 2012 (2 pages)
8 February 2012Director's details changed for Mr David John Holloway on 7 February 2012 (2 pages)
8 February 2012Director's details changed for Jan Nielsen on 7 February 2012 (2 pages)
8 February 2012Director's details changed for Jan Nielsen on 7 February 2012 (2 pages)
24 January 2012Appointment of Andrew Pepperell as a director (2 pages)
24 January 2012Appointment of Andrew Pepperell as a director (2 pages)
18 January 2012Appointment of Per Martin Sjolund as a director (2 pages)
18 January 2012Appointment of Per Martin Sjolund as a director (2 pages)
13 January 2012Appointment of Adrian Michael Suggett as a director (2 pages)
13 January 2012Appointment of Adrian Michael Suggett as a director (2 pages)
12 January 2012Appointment of Simon James Winn Evans as a director (2 pages)
12 January 2012Appointment of Mr David John Holloway as a director (2 pages)
12 January 2012Appointment of Mark Daniel Blake as a director (2 pages)
12 January 2012Appointment of Jan Nielsen as a director (2 pages)
12 January 2012Appointment of Mark Daniel Blake as a director (2 pages)
12 January 2012Appointment of Jan Nielsen as a director (2 pages)
12 January 2012Appointment of Mr David John Holloway as a director (2 pages)
12 January 2012Appointment of Simon James Winn Evans as a director (2 pages)
10 October 2011Change of name notice (2 pages)
10 October 2011Company name changed cambian systems LIMITED\certificate issued on 10/10/11
  • RES15 ‐ Change company name resolution on 2011-10-06
(3 pages)
10 October 2011Change of name notice (2 pages)
10 October 2011Company name changed cambian systems LIMITED\certificate issued on 10/10/11
  • RES15 ‐ Change company name resolution on 2011-10-06
(3 pages)
3 October 2011Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
3 October 2011Termination of appointment of Oval Nominees Limited as a director (1 page)
3 October 2011Termination of appointment of Oval Nominees Limited as a director (1 page)
3 October 2011Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
30 September 2011Incorporation (36 pages)
30 September 2011Incorporation (36 pages)