London
W1J 5RL
Director Name | Ms Ana Kostava |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | Georgian |
Status | Current |
Appointed | 01 June 2020(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Lawyer |
Country of Residence | Georgia |
Correspondence Address | 29 Farm Street London W1J 5RL |
Director Name | Mrs Kathryn Caroline Bennett Rea |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 84 Brook Street London W1K 5EH |
Secretary Name | Ms Hina Patel |
---|---|
Status | Resigned |
Appointed | 14 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Ian Christopher Hague |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 October 2011(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 December 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 84 Brook Street London W1K 5EH |
Director Name | David Fielding Morrison |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 October 2011(1 week, 3 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 May 2018) |
Role | Vice-Chairman |
Country of Residence | France |
Correspondence Address | 84 Brook Street London W1K 5EH |
Director Name | Mr Neil Janin |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 October 2011(1 week, 3 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 May 2018) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 84 Brook Street London W1K 5EH |
Director Name | Irakli Gilauri |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Georgian |
Status | Resigned |
Appointed | 24 October 2011(1 week, 3 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 May 2018) |
Role | CEO |
Country of Residence | Georgia |
Correspondence Address | 84 Brook Street London W1K 5EH |
Director Name | Mr Alasdair Paul Mackenzie Breach |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2011(1 week, 3 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 May 2018) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 84 Brook Street London W1K 5EH |
Director Name | Kakhaber Kiknavelidze |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Georgian |
Status | Resigned |
Appointed | 24 October 2011(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Brook Street London W1K 5EH |
Director Name | Hanna-Leena Loikkanen |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 24 October 2011(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 December 2013) |
Role | Company Director |
Country of Residence | Finland |
Correspondence Address | 84 Brook Street London W1K 5EH |
Director Name | Allan Jerome Hirst |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 October 2011(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Brook Street London W1K 5EH |
Director Name | Mr Kim Bradley |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 December 2013(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 May 2018) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 84 Brook Street London W1K 5EH |
Director Name | Mr Tamaz Georgadze |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 December 2013(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 May 2018) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 84 Brook Street London W1K 5EH |
Director Name | Mr Bozidar Djelic |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 December 2013(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 15 December 2016) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 84 Brook Street London W1K 5EH |
Director Name | Hanna-Leena Loikkanen |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 12 June 2015(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 May 2018) |
Role | Company Director |
Country of Residence | Finland |
Correspondence Address | 84 Brook Street London W1K 5EH |
Director Name | Mr Jonathan William Muir |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2017(5 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 21 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Brook Street London W1K 5EH |
Secretary Name | Mrs Rebecca Mary Wooldridge |
---|---|
Status | Resigned |
Appointed | 13 September 2017(5 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 June 2018) |
Role | Company Director |
Correspondence Address | 84 Brook Street London W1K 5EH |
Director Name | Mr Kakhaber Kiknavelidze |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2018(6 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 January 2019) |
Role | Company Director |
Country of Residence | Georgia |
Correspondence Address | 84 Brook Street London W1K 5EH |
Director Name | Ms Venera Suknidze |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Georgian |
Status | Resigned |
Appointed | 21 May 2018(6 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 June 2020) |
Role | Company Director |
Country of Residence | Georgia |
Correspondence Address | 84 Brook Street London W1K 5EH |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2011(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Sirius Compliance Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2011(1 week, 3 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 September 2017) |
Correspondence Address | 1 Danes Way Oxshott Leatherhead Surrey KT22 0LU |
Secretary Name | Link Company Matters Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2018(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 May 2023) |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Website | bogh.co.uk |
---|---|
Telephone | 020 31784052 |
Telephone region | London |
Registered Address | 29 Farm Street London W1J 5RL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £346,004,669 |
Net Worth | £579,774,708 |
Cash | £276,320,623 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 1 week from now) |
29 December 2023 | Statement by Directors (2 pages) |
---|---|
29 December 2023 | Statement of capital on 29 December 2023
|
29 December 2023 | Solvency Statement dated 21/12/23 (2 pages) |
29 December 2023 | Resolutions
|
9 October 2023 | Full accounts made up to 31 December 2022 (21 pages) |
5 July 2023 | Confirmation statement made on 29 June 2023 with updates (3 pages) |
10 May 2023 | Termination of appointment of Link Company Matters Limited as a secretary on 10 May 2023 (1 page) |
5 October 2022 | Full accounts made up to 31 December 2021 (21 pages) |
5 July 2022 | Change of details for Bank of Georgia Group Plc as a person with significant control on 2 June 2021 (2 pages) |
5 July 2022 | Confirmation statement made on 29 June 2022 with updates (4 pages) |
28 September 2021 | Full accounts made up to 31 December 2020 (20 pages) |
30 June 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
2 June 2021 | Registered office address changed from 84 Brook Street London W1K 5EH to 42 Brook Street London W1K 5DB on 2 June 2021 (1 page) |
9 November 2020 | Full accounts made up to 31 December 2019 (19 pages) |
1 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
8 June 2020 | Appointment of Ms. Ana Kostava as a director on 1 June 2020 (2 pages) |
8 June 2020 | Termination of appointment of Venera Suknidze as a director on 1 June 2020 (1 page) |
24 September 2019 | Full accounts made up to 31 December 2018 (17 pages) |
17 July 2019 | Confirmation statement made on 29 June 2019 with no updates (2 pages) |
1 February 2019 | Termination of appointment of Kakhaber Kiknavelidze as a director on 28 January 2019 (1 page) |
1 February 2019 | Appointment of Mr Archil Gachechiladze as a director on 28 January 2019 (2 pages) |
29 June 2018 | Notification of Bank of Georgia Group Plc as a person with significant control on 22 May 2018 (2 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with updates (3 pages) |
22 June 2018 | Termination of appointment of Rebecca Mary Wooldridge as a secretary on 18 June 2018 (1 page) |
22 June 2018 | Appointment of Link Company Matters Limited as a secretary on 18 June 2018 (2 pages) |
21 June 2018 | Statement of capital following an allotment of shares on 18 May 2018
|
30 May 2018 | Appointment of Ms Venera Suknidze as a director on 21 May 2018 (2 pages) |
30 May 2018 | Termination of appointment of Hanna-Leena Loikkanen as a director on 21 May 2018 (1 page) |
30 May 2018 | Termination of appointment of Alasdair Paul Mackenzie Breach as a director on 21 May 2018 (1 page) |
30 May 2018 | Termination of appointment of Neil Janin as a director on 21 May 2018 (1 page) |
30 May 2018 | Termination of appointment of Irakli Gilauri as a director on 21 May 2018 (1 page) |
30 May 2018 | Termination of appointment of David Fielding Morrison as a director on 21 May 2018 (1 page) |
30 May 2018 | Appointment of Mr Kakhaber Kiknavelidze as a director on 21 May 2018 (2 pages) |
30 May 2018 | Termination of appointment of Jonathan William Muir as a director on 21 May 2018 (1 page) |
30 May 2018 | Termination of appointment of Tamaz Georgadze as a director on 21 May 2018 (1 page) |
30 May 2018 | Termination of appointment of Kim Bradley as a director on 21 May 2018 (1 page) |
21 May 2018 | Re-registration from a public company to a private limited company (1 page) |
21 May 2018 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 May 2018 | Resolutions
|
21 May 2018 | Re-registration of Memorandum and Articles (29 pages) |
18 May 2018 | Statement of capital on 18 May 2018
|
18 May 2018 | Scheme of arrangement - amalgam (12 pages) |
18 May 2018 | Certificate of reduction of issued capital (1 page) |
17 May 2018 | Group of companies' accounts made up to 31 December 2017 (218 pages) |
14 May 2018 | Resolutions
|
24 October 2017 | Cancellation of shares. Statement of capital on 20 September 2017
|
24 October 2017 | Purchase of own shares. (3 pages) |
24 October 2017 | Cancellation of shares. Statement of capital on 20 September 2017
|
24 October 2017 | Purchase of own shares. (3 pages) |
20 October 2017 | Confirmation statement made on 15 October 2017 with updates (5 pages) |
20 October 2017 | Confirmation statement made on 15 October 2017 with updates (5 pages) |
26 September 2017 | Purchase of own shares. (3 pages) |
26 September 2017 | Purchase of own shares. (3 pages) |
26 September 2017 | Purchase of own shares. (3 pages) |
26 September 2017 | Purchase of own shares. (3 pages) |
26 September 2017 | Cancellation of shares. Statement of capital on 23 August 2017
|
26 September 2017 | Cancellation of shares. Statement of capital on 22 August 2017
|
26 September 2017 | Purchase of own shares. (3 pages) |
26 September 2017 | Cancellation of shares. Statement of capital on 21 August 2017
|
26 September 2017 | Cancellation of shares. Statement of capital on 23 August 2017
|
26 September 2017 | Cancellation of shares. Statement of capital on 21 August 2017
|
26 September 2017 | Cancellation of shares. Statement of capital on 22 August 2017
|
26 September 2017 | Purchase of own shares. (3 pages) |
13 September 2017 | Appointment of Mrs Rebecca Mary Wooldridge as a secretary on 13 September 2017 (2 pages) |
13 September 2017 | Termination of appointment of Sirius Compliance Solutions Ltd as a secretary on 13 September 2017 (1 page) |
13 September 2017 | Appointment of Mrs Rebecca Mary Wooldridge as a secretary on 13 September 2017 (2 pages) |
13 September 2017 | Termination of appointment of Sirius Compliance Solutions Ltd as a secretary on 13 September 2017 (1 page) |
27 July 2017 | Purchase of own shares. (3 pages) |
27 July 2017 | Purchase of own shares. (3 pages) |
27 July 2017 | Cancellation of shares. Statement of capital on 27 June 2017
|
27 July 2017 | Cancellation of shares. Statement of capital on 27 June 2017
|
20 July 2017 | Cancellation of shares. Statement of capital on 20 June 2017
|
20 July 2017 | Cancellation of shares. Statement of capital on 20 June 2017
|
20 July 2017 | Purchase of own shares. (3 pages) |
20 July 2017 | Purchase of own shares. (3 pages) |
4 July 2017 | Purchase of own shares. (3 pages) |
4 July 2017 | Cancellation of shares. Statement of capital on 9 June 2017
|
4 July 2017 | Purchase of own shares. (3 pages) |
4 July 2017 | Cancellation of shares. Statement of capital on 9 June 2017
|
27 June 2017 | Purchase of own shares. (3 pages) |
27 June 2017 | Cancellation of shares. Statement of capital on 23 May 2017
|
27 June 2017 | Cancellation of shares. Statement of capital on 16 May 2017
|
27 June 2017 | Purchase of own shares. (3 pages) |
27 June 2017 | Cancellation of shares. Statement of capital on 23 May 2017
|
27 June 2017 | Purchase of own shares. (3 pages) |
27 June 2017 | Cancellation of shares. Statement of capital on 15 May 2017
|
27 June 2017 | Purchase of own shares. (3 pages) |
27 June 2017 | Cancellation of shares. Statement of capital on 16 May 2017
|
27 June 2017 | Purchase of own shares. (3 pages) |
27 June 2017 | Cancellation of shares. Statement of capital on 15 May 2017
|
27 June 2017 | Purchase of own shares. (3 pages) |
21 June 2017 | Appointment of Mr Jonathan William Muir as a director on 20 June 2017 (2 pages) |
21 June 2017 | Appointment of Mr Jonathan William Muir as a director on 20 June 2017 (2 pages) |
14 June 2017 | Resolutions
|
14 June 2017 | Resolutions
|
16 May 2017 | Group of companies' accounts made up to 31 December 2016 (221 pages) |
16 May 2017 | Group of companies' accounts made up to 31 December 2016 (221 pages) |
24 April 2017 | Cancellation of shares. Statement of capital on 27 March 2017
|
24 April 2017 | Purchase of own shares. (3 pages) |
24 April 2017 | Purchase of own shares. (3 pages) |
24 April 2017 | Purchase of own shares. (3 pages) |
24 April 2017 | Cancellation of shares. Statement of capital on 24 March 2017
|
24 April 2017 | Cancellation of shares. Statement of capital on 27 March 2017
|
24 April 2017 | Purchase of own shares. (3 pages) |
24 April 2017 | Cancellation of shares. Statement of capital on 24 March 2017
|
21 April 2017 | Purchase of own shares. (3 pages) |
21 April 2017 | Purchase of own shares. (3 pages) |
21 April 2017 | Cancellation of shares. Statement of capital on 20 March 2017
|
21 April 2017 | Cancellation of shares. Statement of capital on 20 March 2017
|
20 April 2017 | Cancellation of shares. Statement of capital on 17 March 2017
|
20 April 2017 | Purchase of own shares. (3 pages) |
20 April 2017 | Purchase of own shares. (3 pages) |
20 April 2017 | Cancellation of shares. Statement of capital on 17 March 2017
|
19 December 2016 | Termination of appointment of Bozidar Djelic as a director on 15 December 2016 (1 page) |
19 December 2016 | Termination of appointment of Bozidar Djelic as a director on 15 December 2016 (1 page) |
21 October 2016 | Confirmation statement made on 15 October 2016 with updates (4 pages) |
21 October 2016 | Register inspection address has been changed to Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS99 6ZY (1 page) |
21 October 2016 | Register inspection address has been changed to Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS99 6ZY (1 page) |
21 October 2016 | Confirmation statement made on 15 October 2016 with updates (4 pages) |
4 October 2016 | Secretary's details changed for Kb Rea Ltd on 4 October 2016 (1 page) |
4 October 2016 | Secretary's details changed for Kb Rea Ltd on 4 October 2016 (1 page) |
7 September 2016 | Termination of appointment of Kakhaber Kiknavelidze as a director on 7 September 2016 (1 page) |
7 September 2016 | Termination of appointment of Kakhaber Kiknavelidze as a director on 7 September 2016 (1 page) |
27 June 2016 | Resolutions
|
27 June 2016 | Resolutions
|
17 June 2016 | Group of companies' accounts made up to 31 December 2015 (224 pages) |
17 June 2016 | Group of companies' accounts made up to 31 December 2015 (224 pages) |
5 February 2016 | Memorandum and Articles of Association (60 pages) |
5 February 2016 | Memorandum and Articles of Association (60 pages) |
20 November 2015 | Company name changed bank of georgia holdings PLC\certificate issued on 20/11/15
|
20 November 2015 | Company name changed bank of georgia holdings PLC\certificate issued on 20/11/15
|
16 October 2015 | Annual return made up to 15 October 2015 no member list Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 15 October 2015 no member list Statement of capital on 2015-10-16
|
6 October 2015 | Director's details changed for Neil Janin on 1 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Neil Janin on 1 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Neil Janin on 1 October 2015 (2 pages) |
23 June 2015 | Appointment of Hanna-Leena Loikkanen as a director on 12 June 2015 (2 pages) |
23 June 2015 | Appointment of Hanna-Leena Loikkanen as a director on 12 June 2015 (2 pages) |
10 June 2015 | Resolutions
|
24 April 2015 | Group of companies' accounts made up to 31 December 2014 (200 pages) |
24 April 2015 | Group of companies' accounts made up to 31 December 2014 (200 pages) |
10 December 2014 | Statement of capital following an allotment of shares on 10 December 2014
|
10 December 2014 | Statement of capital following an allotment of shares on 10 December 2014
|
1 December 2014 | Resolutions
|
20 October 2014 | Annual return made up to 15 October 2014 no member list Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 15 October 2014 no member list Statement of capital on 2014-10-20
|
4 June 2014 | Resolutions
|
4 June 2014 | Resolutions
|
19 May 2014 | Group of companies' accounts made up to 31 December 2013 (192 pages) |
19 May 2014 | Group of companies' accounts made up to 31 December 2013 (192 pages) |
19 December 2013 | Termination of appointment of Ian Hague as a director (1 page) |
19 December 2013 | Appointment of Mr Tamaz Georgadze as a director (2 pages) |
19 December 2013 | Appointment of Mr Kim Bradley as a director (2 pages) |
19 December 2013 | Termination of appointment of Ian Hague as a director (1 page) |
19 December 2013 | Appointment of Mr Bozidar Djelic as a director (2 pages) |
19 December 2013 | Termination of appointment of Allan Hirst as a director (1 page) |
19 December 2013 | Termination of appointment of Hanna-Leena Loikkanen as a director (1 page) |
19 December 2013 | Appointment of Mr Tamaz Georgadze as a director (2 pages) |
19 December 2013 | Termination of appointment of Allan Hirst as a director (1 page) |
19 December 2013 | Termination of appointment of Hanna-Leena Loikkanen as a director (1 page) |
19 December 2013 | Appointment of Mr Kim Bradley as a director (2 pages) |
19 December 2013 | Appointment of Mr Bozidar Djelic as a director (2 pages) |
15 October 2013 | Annual return made up to 14 October 2013 no member list (11 pages) |
15 October 2013 | Secretary's details changed for Kb Rea Ltd on 2 May 2013 (2 pages) |
15 October 2013 | Secretary's details changed for Kb Rea Ltd on 2 May 2013 (2 pages) |
15 October 2013 | Annual return made up to 15 October 2013 no member list Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 15 October 2013 no member list Statement of capital on 2013-10-15
|
15 October 2013 | Register(s) moved to registered office address (1 page) |
15 October 2013 | Secretary's details changed for Kb Rea Ltd on 2 May 2013 (2 pages) |
15 October 2013 | Annual return made up to 14 October 2013 no member list (11 pages) |
15 October 2013 | Register(s) moved to registered office address (1 page) |
25 April 2013 | Group of companies' accounts made up to 31 December 2012 (184 pages) |
25 April 2013 | Group of companies' accounts made up to 31 December 2012 (184 pages) |
17 October 2012 | Register(s) moved to registered office address (1 page) |
17 October 2012 | Register(s) moved to registered office address (1 page) |
17 October 2012 | Director's details changed for Hanna-Lenna Loikkanen on 31 March 2012 (2 pages) |
17 October 2012 | Secretary's details changed for Kb Rea Ltd on 24 October 2011 (1 page) |
17 October 2012 | Director's details changed for Hanna-Lenna Loikkanen on 31 March 2012 (2 pages) |
17 October 2012 | Secretary's details changed for Kb Rea Ltd on 24 October 2011 (1 page) |
17 October 2012 | Annual return made up to 14 October 2012 no member list (11 pages) |
17 October 2012 | Annual return made up to 14 October 2012 no member list (11 pages) |
5 July 2012 | Statement of capital on 7 June 2012
|
5 July 2012 | Statement of capital on 7 June 2012
|
5 July 2012 | Statement of capital on 7 June 2012
|
2 July 2012 | Interim accounts made up to 31 March 2012 (11 pages) |
2 July 2012 | Interim accounts made up to 31 March 2012 (11 pages) |
26 June 2012 | Register inspection address has been changed (1 page) |
26 June 2012 | Register(s) moved to registered inspection location (1 page) |
26 June 2012 | Register(s) moved to registered inspection location (1 page) |
26 June 2012 | Register inspection address has been changed (1 page) |
15 June 2012 | Resolutions
|
15 June 2012 | Resolutions
|
21 March 2012 | Statement of capital on 21 March 2012
|
21 March 2012 | Reduction of iss capital and minute (oc) (8 pages) |
21 March 2012 | Reduction of iss capital and minute (oc) (8 pages) |
21 March 2012 | Certificate of reduction of issued capital (1 page) |
21 March 2012 | Statement of capital on 21 March 2012
|
21 March 2012 | Certificate of reduction of issued capital (1 page) |
12 March 2012 | Memorandum and Articles of Association (60 pages) |
12 March 2012 | Memorandum and Articles of Association (60 pages) |
9 March 2012 | Cancellation of shares by a PLC. Statement of capital on 28 February 2012 (6 pages) |
9 March 2012 | Cancellation of shares by a PLC. Statement of capital on 28 February 2012 (6 pages) |
9 March 2012 | Statement of capital following an allotment of shares on 28 February 2012
|
9 March 2012 | Statement of capital following an allotment of shares on 28 February 2012
|
6 January 2012 | Resolutions
|
6 January 2012 | Resolutions
|
11 November 2011 | Statement of capital following an allotment of shares on 3 November 2011
|
11 November 2011 | Statement of capital following an allotment of shares on 3 November 2011
|
11 November 2011 | Statement of capital following an allotment of shares on 3 November 2011
|
9 November 2011 | Trading certificate for a public company (3 pages) |
9 November 2011 | Trading certificate for a public company (3 pages) |
9 November 2011 | Commence business and borrow (1 page) |
9 November 2011 | Commence business and borrow (1 page) |
28 October 2011 | Appointment of David Fielding Morrison as a director (3 pages) |
28 October 2011 | Appointment of Ian Christopher Hague as a director (3 pages) |
28 October 2011 | Termination of appointment of Abogado Nominees Limited as a director (2 pages) |
28 October 2011 | Appointment of Hanna-Lenna Loikkanen as a director (3 pages) |
28 October 2011 | Appointment of Allan Jerome Hirst as a director (3 pages) |
28 October 2011 | Appointment of Hanna-Lenna Loikkanen as a director (3 pages) |
28 October 2011 | Termination of appointment of Hina Patel as a secretary (2 pages) |
28 October 2011 | Termination of appointment of Kathryn Rea as a director (2 pages) |
28 October 2011 | Appointment of Ian Christopher Hague as a director (3 pages) |
28 October 2011 | Appointment of Allan Jerome Hirst as a director (3 pages) |
28 October 2011 | Appointment of Irakli Gilauri as a director (3 pages) |
28 October 2011 | Termination of appointment of Abogado Nominees Limited as a director (2 pages) |
28 October 2011 | Appointment of Kakhaber Kiknavelidze as a director (3 pages) |
28 October 2011 | Termination of appointment of Hina Patel as a secretary (2 pages) |
28 October 2011 | Appointment of David Fielding Morrison as a director (3 pages) |
28 October 2011 | Appointment of Alasdair Paul Mackenzie Breach as a director (3 pages) |
28 October 2011 | Appointment of Kb Rea Ltd as a secretary (3 pages) |
28 October 2011 | Appointment of Alasdair Paul Mackenzie Breach as a director (3 pages) |
28 October 2011 | Termination of appointment of Kathryn Rea as a director (2 pages) |
28 October 2011 | Appointment of Neil Janin as a director (3 pages) |
28 October 2011 | Appointment of Kb Rea Ltd as a secretary (3 pages) |
28 October 2011 | Appointment of Neil Janin as a director (3 pages) |
28 October 2011 | Appointment of Kakhaber Kiknavelidze as a director (3 pages) |
28 October 2011 | Appointment of Irakli Gilauri as a director (3 pages) |
25 October 2011 | Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages) |
25 October 2011 | Registered office address changed from , 100 New Bridge Street, London, EC4V 6JA, England on 25 October 2011 (1 page) |
25 October 2011 | Registered office address changed from , 100 New Bridge Street, London, EC4V 6JA, England on 25 October 2011 (1 page) |
25 October 2011 | Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages) |
14 October 2011 | Incorporation (39 pages) |
14 October 2011 | Incorporation (39 pages) |