London
EC4A 3TW
Director Name | Bernt Tallaksen |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 26 September 2013(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Investor |
Country of Residence | England |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Andreas Stavropoulos |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 August 2014(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Venture Capitalist |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Raymond Ozzie |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 August 2016(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Entrepreneur |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Alison Meriel Davis Riddell |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 August 2020(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1517 12th Avenue, #302 Seattle Washington 98122 |
Director Name | Mr Vincent McSweeney |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 December 2022(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Vice President, Openview Venture Partners |
Country of Residence | United States |
Correspondence Address | 303 Congress St. 6th Floor Boston Massachusetts 02110 |
Director Name | Dr Ralf Jochen Kernchen |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Mr Pagan Jacob Gazzard |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 August 2014) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Surrey Technology Centre Occam Road Surrey Research Park Guildford Surrey GU2 7YG |
Director Name | Dimitrios Michalakos |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 18 October 2012(1 year after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 06 March 2013) |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Petros Angelatos |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 18 October 2012(1 year after company formation) |
Appointment Duration | 7 years, 9 months (resigned 21 July 2020) |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | Unit 4 7 Winkley Street London E2 6PY |
Director Name | Mr John McWhinney Lipman Craven |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 July 2019(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 December 2022) |
Role | Institutional Investor |
Country of Residence | United States |
Correspondence Address | 303 Congress Street 6th Floor Boston Massachusetts 02210 |
Website | rulemotion.com |
---|
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
191.9k at £0.0001 | Bernt Tallaksen 8.44% Ordinary |
---|---|
707.9k at £0.0001 | Alexandros Marinos 31.14% Ordinary |
575.4k at £0.0001 | Dfj Venture Xi Lp 25.31% Ordinary A |
63.9k at £0.0001 | Dfj Venture Xi Partners Fund Llc 2.81% Ordinary A |
51.2k at £0.0001 | Jereme Openfund Ii Ventu 2.25% Ordinary A |
271.5k at £0.0001 | Pagan Gazzard 11.94% Ordinary |
271.5k at £0.0001 | Petros Angelatos 11.94% Ordinary |
44k at £0.0001 | Lorenzo Stoakes 1.94% Ordinary |
26.1k at £0.0001 | Dimitros Vranopoulos 1.15% Ordinary |
20.6k at £0.0001 | Apostolis Michalakos 0.91% Ordinary |
10.8k at £0.0001 | Michael Jackson 0.48% Ordinary |
10.8k at £0.0001 | Paul Krause 0.48% Ordinary |
10.8k at £0.0001 | Rob Fitzpatrick 0.48% Ordinary |
7.7k at £0.0001 | Panos Papadopolous 0.34% Ordinary A |
6.3k at £0.0001 | Salim Virani 0.28% Ordinary |
2.6k at £0.0001 | Gil Dibner 0.11% Ordinary A |
- | OTHER 0.01% - |
Year | 2014 |
---|---|
Net Worth | £1,368,449 |
Cash | £1,349,564 |
Current Liabilities | £15,819 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (6 months, 3 weeks from now) |
21 September 2020 | Delivered on: 30 September 2020 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
---|---|
21 September 2020 | Delivered on: 30 September 2020 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
5 October 2023 | Confirmation statement made on 3 October 2023 with updates (10 pages) |
---|---|
6 July 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
30 March 2023 | Appointment of Konstantinos Mouzakis as a director on 25 January 2023 (2 pages) |
1 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2023 | Total exemption full accounts made up to 31 December 2021 (17 pages) |
30 December 2022 | Appointment of Mr Vincent Mcsweeney as a director on 14 December 2022 (2 pages) |
29 December 2022 | Termination of appointment of John Mcwhinney Lipman Craven as a director on 14 December 2022 (1 page) |
22 December 2022 | Statement of capital following an allotment of shares on 14 December 2022
|
6 December 2022 | Director's details changed for Andreas Stavropoulos on 6 December 2022 (2 pages) |
6 December 2022 | Director's details changed for Mr Raymond Ozzie on 6 December 2022 (2 pages) |
6 December 2022 | Director's details changed for Bernt Tallaksen on 6 December 2022 (2 pages) |
6 December 2022 | Director's details changed for Dr Alexandros Marinos on 6 December 2022 (2 pages) |
29 November 2022 | Statement of capital following an allotment of shares on 5 October 2022
|
13 October 2022 | Confirmation statement made on 3 October 2022 with updates (10 pages) |
13 May 2022 | Statement of capital following an allotment of shares on 5 May 2022
|
22 April 2022 | Statement of capital following an allotment of shares on 30 March 2022
|
4 March 2022 | Statement of capital following an allotment of shares on 28 February 2022
|
14 December 2021 | Statement of capital following an allotment of shares on 3 December 2021
|
14 December 2021 | Statement of capital following an allotment of shares on 10 December 2021
|
12 October 2021 | Confirmation statement made on 3 October 2021 with updates (10 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
10 June 2021 | Statement of capital following an allotment of shares on 7 June 2021
|
14 May 2021 | Statement of capital following an allotment of shares on 6 May 2021
|
21 April 2021 | Statement of capital following an allotment of shares on 8 April 2021
|
29 March 2021 | Statement of capital following an allotment of shares on 23 March 2021
|
16 March 2021 | Statement of capital following an allotment of shares on 9 March 2021
|
9 December 2020 | Registered office address changed from 6th Floor One London Wall London EC2Y 5EB United Kingdom to 5 New Street Square London EC4A 3TW on 9 December 2020 (1 page) |
7 December 2020 | Statement of capital following an allotment of shares on 1 December 2020
|
24 November 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
6 November 2020 | Statement of capital following an allotment of shares on 5 November 2020
|
22 October 2020 | Confirmation statement made on 3 October 2020 with updates (10 pages) |
30 September 2020 | Registration of charge 077941510001, created on 21 September 2020 (52 pages) |
30 September 2020 | Registration of charge 077941510002, created on 21 September 2020 (9 pages) |
1 September 2020 | Appointment of Alison Meriel Davis Riddell as a director on 8 August 2020 (2 pages) |
1 September 2020 | Termination of appointment of Petros Angelatos as a director on 21 July 2020 (1 page) |
29 June 2020 | Statement of capital following an allotment of shares on 26 June 2020
|
6 May 2020 | Statement of capital following an allotment of shares on 4 April 2020
|
19 February 2020 | Change of share class name or designation (2 pages) |
19 February 2020 | Second filing of a statement of capital following an allotment of shares on 17 July 2019
|
19 February 2020 | Statement of capital following an allotment of shares on 10 January 2020
|
19 February 2020 | Statement of capital following an allotment of shares on 8 July 2019
|
19 February 2020 | Consolidation of shares on 18 October 2019 (10 pages) |
19 February 2020 | Statement of capital following an allotment of shares on 10 September 2019
|
11 December 2019 | Confirmation statement made on 3 October 2019 with updates (11 pages) |
30 August 2019 | Statement of capital following an allotment of shares on 17 July 2019
|
7 August 2019 | Resolutions
|
29 July 2019 | Appointment of Mr John Mcwhinney Lipman Craven as a director on 17 July 2019 (2 pages) |
2 July 2019 | Statement of capital following an allotment of shares on 11 June 2019
|
17 June 2019 | Cancellation of shares. Statement of capital on 22 May 2019
|
17 June 2019 | Resolutions
|
17 June 2019 | Purchase of own shares. (3 pages) |
14 June 2019 | Statement of capital following an allotment of shares on 20 March 2019
|
4 June 2019 | Statement of capital following an allotment of shares on 5 February 2019
|
28 May 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
13 March 2019 | Statement of capital following an allotment of shares on 26 September 2018
|
13 March 2019 | Statement of capital following an allotment of shares on 22 November 2018
|
24 October 2018 | Statement of capital following an allotment of shares on 25 July 2018
|
17 October 2018 | Confirmation statement made on 3 October 2018 with updates (8 pages) |
11 October 2018 | Resolutions
|
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
18 September 2018 | Director's details changed for Dr Alexandros Marinos on 18 September 2018 (2 pages) |
18 September 2018 | Director's details changed for Petros Angelatos on 18 September 2018 (2 pages) |
18 September 2018 | Director's details changed for Bernt Tallaksen on 18 September 2018 (2 pages) |
18 September 2018 | Director's details changed for Mr Raymond Ozzie on 18 September 2018 (2 pages) |
18 September 2018 | Director's details changed for Andreas Stavropoulos on 18 September 2018 (2 pages) |
13 August 2018 | Statement of capital following an allotment of shares on 24 May 2018
|
27 June 2018 | Statement of capital following an allotment of shares on 28 March 2018
|
16 October 2017 | Confirmation statement made on 3 October 2017 with updates (8 pages) |
16 October 2017 | Confirmation statement made on 3 October 2017 with updates (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
25 August 2017 | Change of share class name or designation (2 pages) |
25 August 2017 | Statement of capital following an allotment of shares on 11 July 2017
|
25 August 2017 | Change of share class name or designation (2 pages) |
25 August 2017 | Statement of capital following an allotment of shares on 11 July 2017
|
13 October 2016 | Confirmation statement made on 3 October 2016 with updates (7 pages) |
13 October 2016 | Confirmation statement made on 3 October 2016 with updates (7 pages) |
10 October 2016 | Director's details changed for Petros Angelatos on 7 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Petros Angelatos on 7 October 2016 (2 pages) |
7 October 2016 | Director's details changed for Dr Alexandros Marinos on 7 October 2016 (2 pages) |
7 October 2016 | Director's details changed for Dr Alexandros Marinos on 7 October 2016 (2 pages) |
8 September 2016 | Appointment of Mr Raymond Ozzie as a director on 24 August 2016 (2 pages) |
8 September 2016 | Appointment of Mr Raymond Ozzie as a director on 24 August 2016 (2 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
18 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
15 July 2016 | Resolutions
|
15 July 2016 | Resolutions
|
30 June 2016 | Statement of capital following an allotment of shares on 23 May 2016
|
30 June 2016 | Statement of capital following an allotment of shares on 23 May 2016
|
28 June 2016 | Director's details changed for Bernt Tallaksen on 28 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Dr Alexandros Marinos on 28 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Dr Alexandros Marinos on 28 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Andreas Stavropoulos on 28 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Andreas Stavropoulos on 28 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Bernt Tallaksen on 28 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Petros Angelatos on 28 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Petros Angelatos on 28 June 2016 (2 pages) |
16 June 2016 | Register inspection address has been changed from Surrey Technology Centre Occam Road Surrey Research Park Guildford Surrey GU2 7YG United Kingdom to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
16 June 2016 | Register inspection address has been changed from Surrey Technology Centre Occam Road Surrey Research Park Guildford Surrey GU2 7YG United Kingdom to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
15 June 2016 | Register(s) moved to registered inspection location Surrey Technology Centre Occam Road Surrey Research Park Guildford Surrey GU2 7YG (1 page) |
15 June 2016 | Register(s) moved to registered inspection location Surrey Technology Centre Occam Road Surrey Research Park Guildford Surrey GU2 7YG (1 page) |
7 June 2016 | Resolutions
|
7 June 2016 | Resolutions
|
2 June 2016 | Registered office address changed from 6th Floor One London Wall London EC4Y 5EB to 6th Floor One London Wall London EC2Y 5EB on 2 June 2016 (1 page) |
2 June 2016 | Registered office address changed from 6th Floor One London Wall London EC4Y 5EB to 6th Floor One London Wall London EC2Y 5EB on 2 June 2016 (1 page) |
8 March 2016 | Purchase of own shares. (3 pages) |
8 March 2016 | Purchase of own shares. (3 pages) |
26 February 2016 | Previous accounting period extended from 31 October 2015 to 31 December 2015 (3 pages) |
26 February 2016 | Registered office address changed from Surrey Technology Centre Occam Road Surrey Research Park Guildford Surrey GU2 7YG to 6th Floor One London Wall London EC4Y 5EB on 26 February 2016 (2 pages) |
26 February 2016 | Previous accounting period extended from 31 October 2015 to 31 December 2015 (3 pages) |
26 February 2016 | Registered office address changed from Surrey Technology Centre Occam Road Surrey Research Park Guildford Surrey GU2 7YG to 6th Floor One London Wall London EC4Y 5EB on 26 February 2016 (2 pages) |
20 February 2016 | Company name changed rulemotion LTD\certificate issued on 20/02/16
|
20 February 2016 | Change of name notice (2 pages) |
20 February 2016 | Company name changed rulemotion LTD\certificate issued on 20/02/16
|
20 February 2016 | Change of name notice (2 pages) |
13 February 2016 | Cancellation of shares. Statement of capital on 29 December 2015
|
13 February 2016 | Cancellation of shares. Statement of capital on 29 December 2015
|
23 December 2015 | Resolutions
|
23 December 2015 | Resolutions
|
25 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
11 November 2015 | Register(s) moved to registered inspection location Surrey Technology Centre Occam Road Surrey Research Park Guildford Surrey GU2 7YG (2 pages) |
11 November 2015 | Register(s) moved to registered inspection location Surrey Technology Centre Occam Road Surrey Research Park Guildford Surrey GU2 7YG (2 pages) |
24 September 2015 | Resolutions
|
25 August 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
25 August 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
25 August 2015 | Resolutions
|
11 June 2015 | Statement of capital following an allotment of shares on 27 April 2015
|
11 June 2015 | Change of share class name or designation (2 pages) |
11 June 2015 | Statement of capital following an allotment of shares on 27 April 2015
|
11 June 2015 | Resolutions
|
11 June 2015 | Resolutions
|
11 June 2015 | Purchase of own shares. (3 pages) |
11 June 2015 | Purchase of own shares. (3 pages) |
11 June 2015 | Cancellation of shares. Statement of capital on 27 April 2015
|
11 June 2015 | Cancellation of shares. Statement of capital on 27 April 2015
|
11 June 2015 | Change of share class name or designation (2 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
19 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Sub-division of shares on 29 August 2014 (5 pages) |
19 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Sub-division of shares on 29 August 2014 (5 pages) |
5 November 2014 | Statement of capital following an allotment of shares on 29 August 2014
|
5 November 2014 | Statement of capital following an allotment of shares on 29 August 2014
|
13 October 2014 | Appointment of Andreas Stavropoulos as a director on 29 August 2014 (3 pages) |
13 October 2014 | Termination of appointment of Pagan Jacob Gazzard as a director on 29 August 2014 (2 pages) |
13 October 2014 | Termination of appointment of Pagan Jacob Gazzard as a director on 29 August 2014 (2 pages) |
13 October 2014 | Resolutions
|
13 October 2014 | Sub-division of shares on 29 August 2014 (5 pages) |
13 October 2014 | Sub-division of shares on 29 August 2014 (5 pages) |
13 October 2014 | Appointment of Andreas Stavropoulos as a director on 29 August 2014 (3 pages) |
13 October 2014 | Resolutions
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
21 November 2013 | Director's details changed for Dr Alexandros Marinos on 21 November 2013 (2 pages) |
21 November 2013 | Director's details changed for Dr Alexandros Marinos on 21 November 2013 (2 pages) |
28 October 2013 | Director's details changed for Bernt Tallaksen on 25 October 2013 (2 pages) |
28 October 2013 | Director's details changed for Mr Pagan Jacob Gazzard on 23 October 2013 (2 pages) |
28 October 2013 | Director's details changed for Dr Alexandros Marinos on 23 October 2013 (2 pages) |
28 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Registered office address changed from C/O Alexandros Marinos Unit 1B Surrey Technology Centre, 40 Occam Road Surrey Research Park Guildford Surrey GU2 7YG England on 28 October 2013 (1 page) |
28 October 2013 | Director's details changed for Bernt Tallaksen on 25 October 2013 (2 pages) |
28 October 2013 | Director's details changed for Dr Alexandros Marinos on 23 October 2013 (2 pages) |
28 October 2013 | Registered office address changed from C/O Alexandros Marinos Unit 1B Surrey Technology Centre, 40 Occam Road Surrey Research Park Guildford Surrey GU2 7YG England on 28 October 2013 (1 page) |
28 October 2013 | Director's details changed for Mr Pagan Jacob Gazzard on 23 October 2013 (2 pages) |
28 October 2013 | Register(s) moved to registered office address (1 page) |
28 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Register(s) moved to registered office address (1 page) |
10 October 2013 | Appointment of Bernt Tallaksen as a director (3 pages) |
10 October 2013 | Resolutions
|
10 October 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
10 October 2013 | Appointment of Bernt Tallaksen as a director (3 pages) |
10 October 2013 | Resolutions
|
10 October 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
10 October 2013 | Change of share class name or designation (2 pages) |
10 October 2013 | Change of share class name or designation (2 pages) |
5 September 2013 | Director's details changed for Mr Pagan Jacob Gazzard on 5 September 2013 (2 pages) |
5 September 2013 | Director's details changed for Mr Pagan Jacob Gazzard on 5 September 2013 (2 pages) |
5 September 2013 | Director's details changed for Mr Pagan Jacob Gazzard on 5 September 2013 (2 pages) |
19 July 2013 | Director's details changed for Petros Aggelatos on 18 October 2012 (2 pages) |
19 July 2013 | Director's details changed for Petros Aggelatos on 18 October 2012 (2 pages) |
17 June 2013 | Change of share class name or designation (2 pages) |
17 June 2013 | Change of share class name or designation (2 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 October 2012 (11 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 October 2012 (11 pages) |
12 April 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 12 April 2013 (1 page) |
12 April 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 12 April 2013 (1 page) |
2 April 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
2 April 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
13 March 2013 | Termination of appointment of Dimitrios Michalakos as a director
|
13 March 2013 | Termination of appointment of Dimitrios Michalakos as a director
|
7 March 2013 | Termination of appointment of Dimitrios Michalakos as a director (1 page) |
7 March 2013 | Termination of appointment of Dimitrios Michalakos as a director (1 page) |
6 March 2013 | Termination of appointment of Dimitrios Michalakos as a director (1 page) |
6 March 2013 | Termination of appointment of Dimitrios Michalakos as a director (1 page) |
1 November 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
1 November 2012 | Appointment of Dimitrios Michalakos as a director (3 pages) |
1 November 2012 | Appointment of Petros Aggelatos as a director (3 pages) |
1 November 2012 | Resolutions
|
1 November 2012 | Appointment of Petros Aggelatos as a director (3 pages) |
1 November 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
1 November 2012 | Resolutions
|
1 November 2012 | Appointment of Dimitrios Michalakos as a director (3 pages) |
26 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (8 pages) |
26 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (8 pages) |
26 October 2012 | Register(s) moved to registered inspection location (1 page) |
26 October 2012 | Register(s) moved to registered inspection location (1 page) |
25 October 2012 | Register inspection address has been changed (1 page) |
25 October 2012 | Register inspection address has been changed (1 page) |
23 April 2012 | Appointment of Mr Pagan Jacob Gazzard as a director (2 pages) |
23 April 2012 | Appointment of Mr Pagan Jacob Gazzard as a director (2 pages) |
20 April 2012 | Termination of appointment of Ralf Kernchen as a director (1 page) |
20 April 2012 | Termination of appointment of Ralf Kernchen as a director (1 page) |
3 October 2011 | Incorporation
|
3 October 2011 | Incorporation
|