Company NameAspirations Academies Trust
Company StatusActive
Company Number07867577
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 December 2011(12 years, 5 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education
SIC 85410Post-secondary non-tertiary education

Directors

Director NameStephen Charles Kenning
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(same day as company formation)
RolePrincipal Of A School
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
Director NameMrs Paula Kay Kenning
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(5 years, 9 months after company formation)
Appointment Duration6 years, 8 months
RoleDeputy Managing Director
Country of ResidenceEngland
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
Director NameMr Mark Stuart Brocklehurst
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2018(6 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleUniversity Director
Country of ResidenceEngland
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
Secretary NameMr Fokuo Achamfour-Yeboah
StatusCurrent
Appointed01 September 2018(6 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
Director NameMr James Pomeroy
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(7 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
Director NameMr Janus Barnaby Daniel Moorhouse
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(9 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
Director NameMr Anthony Norman Moore
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(9 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address72 Abbotsbury Road
Weymouth
DT4 0AG
Director NameMs Roghayeh Washeghani-Farahani
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(10 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 7 4 Little Green
Richmond
TW9 1QH
Director NameDr Russell Quaglia
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed01 September 2022(10 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleEducator, Researcher
Country of ResidenceUnited States
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
Director NameDr Russell Joseph Quaglia
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2011(same day as company formation)
RolePresident Of Research Organisa
Country of ResidenceUnited States
Correspondence Address29 Falmouth Street Portland
Maine
Me 04103
United States
Director NameMs Dawn Elizabeth Haywood
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(same day as company formation)
RoleDirector Of Training Organisation
Country of ResidenceEngland
Correspondence Address4 Marlborough Place
Marlborough Place
Cheltenham
Gloucestershire
GL52 6BW
Wales
Director NamePaula Kay Kenning
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(same day as company formation)
RolePrincipal Of A School
Country of ResidenceUnited Kingdom
Correspondence Address14 Ridley Road
Wimbledon
London
SW19 1EU
Director NameMr Adam Ray
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2012(7 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 November 2014)
RolePresident And Ceo, Drascena
Country of ResidenceUnited States
Correspondence AddressRivers Academy Tachbrook Road
Feltham
Middlesex
TW14 9PE
Director NameMr Raymond McNulty
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2012(7 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 September 2017)
RoleChief Learning Officer, Education
Country of ResidenceUnited States
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
Director NameNicholas Adam Levett
Date of BirthDecember 1976 (Born 47 years ago)
NationalityEnglish
StatusResigned
Appointed17 July 2012(7 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 2015)
RoleFa National Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address49 The Hemsleys
Pease Pottage
Crawley
Essex
RH11 9BX
Director NameGraham Paul Whiting
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(7 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMyrtle House Grange Road
Banbury
Oxfordshire
OX16 9AS
Director NameMr Gavin Alexander Dykes
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(9 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 November 2014)
RoleConsultant/Advisor
Country of ResidenceEngland
Correspondence AddressRivers Academy Tachbrook Road
Feltham
Middlesex
TW14 9PE
Secretary NameMr Simon Richard Anthony Pink
StatusResigned
Appointed25 February 2013(1 year, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 September 2018)
RoleCompany Director
Correspondence AddressRivers Academy Tachbrook Road
Feltham
Middlesex
TW14 9PE
Director NameMrs Vanessa Helen Miner
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressRivers Academy Tachbrook Road
Feltham
Middlesex
TW14 9PE
Director NameMrs Caroline Claudine Bault
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed14 November 2014(2 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 March 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
Director NameMr Michael Corso
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 2014(2 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2017)
RoleEducation
Country of ResidenceUnited States
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
Director NameMs Lisa Lande
Date of BirthOctober 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 2014(2 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 October 2018)
RoleEducation Advisor
Country of ResidenceUnited States
Correspondence AddressRivers Academy Tachbrook Road
Feltham
Middlesex
TW14 9PE
Director NameMr Roma Bosch Sancho
Date of BirthNovember 1964 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed01 September 2015(3 years, 9 months after company formation)
Appointment Duration6 years (resigned 01 September 2021)
RoleLawyer
Country of ResidenceSpain
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
Director NameMr Victor Russell Daniels
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2016(4 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
Director NameSir Ian Livingstone
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2016(4 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
Director NameMr Richard James Prime
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2016(4 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2017)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
Director NameMs Alisa Swidler
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2017(5 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 14 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRivers Academy Tachbrook Road
Feltham
Middlesex
TW14 9PE
Director NameMrs Taranum Kausar Baig
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(6 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 November 2020)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
Director NameMr Simon John Riley
Date of BirthDecember 1983 (Born 40 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2021(9 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 23 October 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
Director NameMiss Kelly Jane Keating
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2021(9 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 21 March 2024)
RoleProgramme Manager
Country of ResidenceEngland
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA

Contact

Websiteaatmagna.org
Email address[email protected]
Telephone01600 698368
Telephone regionMonmouth

Location

Registered AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£43,941,658
Net Worth£43,545,843
Cash£1,679,072
Current Liabilities£2,830,903

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return1 December 2023 (5 months, 1 week ago)
Next Return Due15 December 2024 (7 months, 1 week from now)

Filing History

25 January 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
25 January 2021Appointment of Miss Kelly Jane Keating as a director on 25 January 2021 (2 pages)
1 January 2021Appointment of Mr Simon John Riley as a director on 1 January 2021 (2 pages)
1 January 2021Termination of appointment of Taranum Kausar Baig as a director on 24 November 2020 (1 page)
1 January 2021Termination of appointment of Ian Livingstone as a director on 31 December 2020 (1 page)
1 January 2021Termination of appointment of Victor Russell Daniels as a director on 14 December 2020 (1 page)
1 January 2021Appointment of Mr Anthony Norman Moore as a director on 1 January 2021 (2 pages)
1 January 2021Appointment of Mr Janus Barnaby Daniel Moorhouse as a director on 1 January 2021 (2 pages)
17 December 2020Appointment of Mr James Pomeroy as a director on 1 September 2019 (2 pages)
6 November 2020Termination of appointment of Richard James Prime as a director on 1 September 2017 (1 page)
6 November 2020Termination of appointment of Michael Corso as a director on 1 August 2017 (1 page)
6 November 2020Termination of appointment of Raymond Mcnulty as a director on 1 September 2017 (1 page)
17 March 2020Full accounts made up to 31 August 2019 (66 pages)
12 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
19 November 2019Registered office address changed from Rivers Academy Tachbrook Road Feltham Middlesex TW14 9PE to World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA on 19 November 2019 (1 page)
18 March 2019Group of companies' accounts made up to 31 August 2018 (65 pages)
14 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
3 October 2018Termination of appointment of Lisa Lande as a director on 3 October 2018 (1 page)
1 September 2018Appointment of Mr Fokuo Achamfour-Yeboah as a secretary on 1 September 2018 (2 pages)
1 September 2018Termination of appointment of Simon Richard Anthony Pink as a secretary on 1 September 2018 (1 page)
9 July 2018Appointment of Mr Mark Stuart Brocklehurst as a director on 14 March 2018 (2 pages)
22 March 2018Termination of appointment of Russell Joseph Quaglia as a director on 8 March 2018 (1 page)
22 March 2018Cessation of Russell Joseph Quaglia as a person with significant control on 8 March 2018 (1 page)
22 March 2018Group of companies' accounts made up to 31 August 2017 (56 pages)
2 February 2018Notification of Russell Joseph Quaglia as a person with significant control on 1 January 2018 (2 pages)
2 February 2018Appointment of Ms Taranum Kausar Baig as a director on 1 February 2018 (2 pages)
8 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
20 November 2017Termination of appointment of Alisa Swidler as a director on 14 November 2017 (1 page)
20 November 2017Termination of appointment of Alisa Swidler as a director on 14 November 2017 (1 page)
27 September 2017Notification of Raymond Mcnulty as a person with significant control on 27 September 2017 (2 pages)
27 September 2017Notification of Raymond Mcnulty as a person with significant control on 1 September 2017 (2 pages)
26 September 2017Appointment of Mrs Paula Kay Kenning as a director on 1 September 2017 (2 pages)
26 September 2017Appointment of Mrs Paula Kay Kenning as a director on 1 September 2017 (2 pages)
26 September 2017Cessation of Paula Kay Kenning as a person with significant control on 26 September 2017 (1 page)
26 September 2017Cessation of Paula Kay Kenning as a person with significant control on 31 August 2017 (1 page)
14 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
14 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
4 June 2017Appointment of Ms Alisa Swidler as a director on 6 March 2017 (2 pages)
4 June 2017Appointment of Ms Alisa Swidler as a director on 6 March 2017 (2 pages)
2 June 2017Group of companies' accounts made up to 31 August 2016 (55 pages)
2 June 2017Group of companies' accounts made up to 31 August 2016 (55 pages)
8 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
21 November 2016Appointment of Mr Victor Russell Daniels as a director on 28 June 2016 (2 pages)
21 November 2016Appointment of Mr Richard James Prime as a director on 28 June 2016 (2 pages)
21 November 2016Appointment of Mr Ian Livingstone as a director on 28 June 2016 (2 pages)
21 November 2016Appointment of Mr Victor Russell Daniels as a director on 28 June 2016 (2 pages)
21 November 2016Appointment of Mr Richard James Prime as a director on 28 June 2016 (2 pages)
21 November 2016Appointment of Mr Ian Livingstone as a director on 28 June 2016 (2 pages)
31 May 2016Full accounts made up to 31 August 2015 (47 pages)
31 May 2016Full accounts made up to 31 August 2015 (47 pages)
30 December 2015Termination of appointment of Nicholas Adam Levett as a director on 30 November 2015 (1 page)
30 December 2015Director's details changed for Ms Lisa Kinnaman on 1 December 2015 (2 pages)
30 December 2015Annual return made up to 1 December 2015 no member list (6 pages)
30 December 2015Annual return made up to 1 December 2015 no member list (6 pages)
30 December 2015Director's details changed for Ms Lisa Kinnaman on 1 December 2015 (2 pages)
30 December 2015Termination of appointment of Nicholas Adam Levett as a director on 30 November 2015 (1 page)
20 September 2015Appointment of Mr Roma Bosch Sancho as a director on 1 September 2015 (2 pages)
20 September 2015Termination of appointment of Vanessa Helen Miner as a director on 31 August 2015 (1 page)
20 September 2015Appointment of Mr Roma Bosch Sancho as a director on 1 September 2015 (2 pages)
20 September 2015Termination of appointment of Vanessa Helen Miner as a director on 31 August 2015 (1 page)
20 September 2015Appointment of Mr Roma Bosch Sancho as a director on 1 September 2015 (2 pages)
21 August 2015Appointment of Ms Lisa Kinnaman as a director on 14 November 2014 (2 pages)
21 August 2015Appointment of Ms Lisa Kinnaman as a director on 14 November 2014 (2 pages)
21 August 2015Appointment of Mr Michael Corso as a director on 14 November 2014 (2 pages)
21 August 2015Appointment of Mr Michael Corso as a director on 14 November 2014 (2 pages)
29 April 2015Full accounts made up to 31 August 2014 (49 pages)
29 April 2015Full accounts made up to 31 August 2014 (49 pages)
15 December 2014Termination of appointment of Adam Ray as a director on 14 November 2014 (1 page)
15 December 2014Annual return made up to 1 December 2014 no member list (5 pages)
15 December 2014Termination of appointment of Gavin Alexander Dykes as a director on 14 November 2014 (1 page)
15 December 2014Termination of appointment of Gavin Alexander Dykes as a director on 14 November 2014 (1 page)
15 December 2014Termination of appointment of Adam Ray as a director on 14 November 2014 (1 page)
15 December 2014Termination of appointment of Dawn Elizabeth Haywood as a director on 7 October 2014 (1 page)
15 December 2014Annual return made up to 1 December 2014 no member list (5 pages)
15 December 2014Appointment of Ms Caroline Bault as a director on 14 November 2014 (2 pages)
15 December 2014Appointment of Mrs Vanessa Helen Miner as a director on 10 July 2014 (2 pages)
15 December 2014Annual return made up to 1 December 2014 no member list (5 pages)
15 December 2014Termination of appointment of Dawn Elizabeth Haywood as a director on 7 October 2014 (1 page)
15 December 2014Appointment of Mrs Vanessa Helen Miner as a director on 10 July 2014 (2 pages)
15 December 2014Appointment of Ms Caroline Bault as a director on 14 November 2014 (2 pages)
15 December 2014Termination of appointment of Dawn Elizabeth Haywood as a director on 7 October 2014 (1 page)
3 April 2014Auditor's resignation (1 page)
3 April 2014Auditor's resignation (1 page)
20 February 2014Full accounts made up to 31 August 2013 (47 pages)
20 February 2014Full accounts made up to 31 August 2013 (47 pages)
16 December 2013Annual return made up to 1 December 2013 no member list (8 pages)
16 December 2013Annual return made up to 1 December 2013 no member list (8 pages)
16 December 2013Annual return made up to 1 December 2013 no member list (8 pages)
26 November 2013Termination of appointment of Graham Whiting as a director (1 page)
26 November 2013Termination of appointment of Graham Whiting as a director (1 page)
8 July 2013Registered office address changed from 56 Holme Court Twickenham Road Isleworth London TW7 7DL on 8 July 2013 (1 page)
8 July 2013Registered office address changed from 56 Holme Court Twickenham Road Isleworth London TW7 7DL on 8 July 2013 (1 page)
8 July 2013Registered office address changed from 56 Holme Court Twickenham Road Isleworth London TW7 7DL on 8 July 2013 (1 page)
2 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
2 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
13 June 2013Termination of appointment of Paula Kenning as a director (1 page)
13 June 2013Termination of appointment of Paula Kenning as a director (1 page)
21 March 2013Appointment of Mr Gavin Alexander Dykes as a director (2 pages)
21 March 2013Appointment of Mr Gavin Alexander Dykes as a director (2 pages)
11 March 2013Appointment of Mr Simon Richard Anthony Pink as a secretary (1 page)
11 March 2013Appointment of Mr Simon Richard Anthony Pink as a secretary (1 page)
16 January 2013Current accounting period extended from 31 May 2013 to 31 August 2013 (1 page)
16 January 2013Current accounting period extended from 31 May 2013 to 31 August 2013 (1 page)
27 December 2012Annual return made up to 1 December 2012 no member list (9 pages)
27 December 2012Annual return made up to 1 December 2012 no member list (9 pages)
27 December 2012Annual return made up to 1 December 2012 no member list (9 pages)
12 December 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
12 December 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
10 December 2012Appointment of Mr Raymond Mcnulty as a director (2 pages)
10 December 2012Previous accounting period shortened from 31 August 2012 to 31 May 2012 (1 page)
10 December 2012Previous accounting period shortened from 31 August 2012 to 31 May 2012 (1 page)
10 December 2012Appointment of Mr Adam Ray as a director (2 pages)
10 December 2012Appointment of Mr Adam Ray as a director (2 pages)
10 December 2012Appointment of Mr Raymond Mcnulty as a director (2 pages)
18 October 2012Previous accounting period shortened from 31 December 2012 to 31 August 2012 (1 page)
18 October 2012Previous accounting period shortened from 31 December 2012 to 31 August 2012 (1 page)
28 August 2012Registered office address changed from 14 Ridley Road Wimbledon London SW19 1EU on 28 August 2012 (2 pages)
28 August 2012Registered office address changed from 14 Ridley Road Wimbledon London SW19 1EU on 28 August 2012 (2 pages)
17 July 2012Appointment of Graham Paul Whiting as a director (2 pages)
17 July 2012Appointment of Nicholas Adam Levett as a director (2 pages)
17 July 2012Appointment of Nicholas Adam Levett as a director (2 pages)
17 July 2012Appointment of Graham Paul Whiting as a director (2 pages)
9 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
9 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
1 December 2011Incorporation (49 pages)
1 December 2011Incorporation (49 pages)