Company NameStamp Education Trust
Company StatusActive
Company Number07916297
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 January 2012(12 years, 3 months ago)
Previous NameStamp Education Ltd

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMrs Amanda Jane Letch
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(2 years, 2 months after company formation)
Appointment Duration10 years, 1 month
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressThomson House School Vernon Road
London
SW14 8NH
Director NameMr Charles Ullathorne
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(8 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressThomson House School Vernon Road
London
SW14 8NH
Director NameMr Ed Coke
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(8 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThomson House School Vernon Road
London
SW14 8NH
Secretary NameMr Adrian Robert Charles Durand-Deslongrais
StatusCurrent
Appointed22 April 2021(9 years, 3 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressThomson House School Vernon Road
London
SW14 8NH
Director NameMr Michael Parslow
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(9 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressThomson House School Vernon Road
London
SW14 8NH
Director NameMrs Hearther Locke
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2021(9 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressThomson House School Vernon Road
London
SW14 8NH
Director NameMr Peter Jones
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2021(9 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressThomson House School Vernon Road
London
SW14 8NH
Director NameMrs Jo Fiddian
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2021(9 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressThomson House School Vernon Road
London
SW14 8NH
Director NameMr Ed Rawson
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2022(10 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThomson House School Vernon Road
London
SW14 8NH
Director NameMr Krishan Mistry
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2022(10 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressThomson House School Vernon Road
London
SW14 8NH
Director NameMs Bernadette Dooling
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2022(10 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressThomson House School Vernon Road
London
SW14 8NH
Director NameSmita Choraria
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2012(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThomson House School Vernon Road
London
SW14 8NH
Director NameMs Tanya Ann Moran
Date of BirthMay 1973 (Born 51 years ago)
NationalityCanadian
StatusResigned
Appointed19 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThomson House School Vernon Road
London
SW14 8NH
Director NameSir Andrew Charles Parmley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThomson House School Vernon Road
London
SW14 8NH
Secretary NameSmita Choraria
StatusResigned
Appointed19 January 2012(same day as company formation)
RoleCompany Director
Correspondence AddressThomson House School Vernon Road
London
SW14 8NH
Director NameDavid Patrick Oliver
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(1 month, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Brookwood Avenue
London
SW13 0LR
Director NameNicolas Frederic Patrick Tiffou
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(1 month, 1 week after company formation)
Appointment Duration10 years, 9 months (resigned 22 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Lonsdale Road
London
SE13 9JS
Director NameMr William Alexander John Scrimshaw
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(1 year, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 24 November 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address36 Carlton Road
London
SW14 7RJ
Director NameMatthew Edward Paul
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed25 September 2013(1 year, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 21 September 2016)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressThomson House School Vernon Road
East Sheen
London
SW14 8NH
Director NameLucie Moore
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2013(1 year, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 November 2019)
RoleHead Mistress
Country of ResidenceUnited Kingdom
Correspondence Address4 The Vale
London
SW3 6AH
Director NameMr Peter John King
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2013(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 May 2015)
RoleSchoolmaster
Country of ResidenceUnited Kingdom
Correspondence AddressSt Paul's School Lonsdale Road
Barings
London
SW13 9JT
Director NameSteven Robert Bastian
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(1 year, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 24 November 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Sheen Lane
London
SW14 8HY
Director NameMrs Antonia Faith Klein
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(1 year, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 22 June 2022)
RoleRecruitment
Country of ResidenceEngland
Correspondence AddressThomson House School Vernon Road
London
SW14 8NH
Director NameCharis Jantje McLean
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(2 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 February 2017)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address4 Riverview Gardens
Twickenham
Middlesex
TW1 4RT
Secretary NameCatherine Frances Tilley
StatusResigned
Appointed04 March 2015(3 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2019)
RoleCompany Director
Correspondence AddressThomson House School Vernon Road
London
SW14 8NH
Director NameMr Matteo Edoardo Dino Rossetti
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(4 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2019)
RoleEducationalist
Country of ResidenceEngland
Correspondence AddressThomson House School Vernon Road
London
SW14 8NH
Director NameMr Richard Harriss, Iii
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed21 February 2017(5 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2020)
RoleProducer
Country of ResidenceEngland
Correspondence AddressThomson House School Vernon Road
London
SW14 8NH
Director NameMrs Maxine Janet Shaw
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2017(5 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 05 April 2020)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressThomson House School Vernon Road
London
SW14 8NH
Secretary NameMs Rebecca Helen Richards
StatusResigned
Appointed01 February 2019(7 years after company formation)
Appointment Duration2 years, 2 months (resigned 22 April 2021)
RoleCompany Director
Correspondence AddressThomson House School Vernon Road
London
SW14 8NH
Director NameMrs Smita Rossetti
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2019(7 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 December 2022)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressThomson House School Vernon Road
London
SW14 8NH
Director NameMs Finola Lang
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(8 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 November 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThomson House School Vernon Road
London
SW14 8NH
Director NameMr James Hooke
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(8 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 November 2021)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressThomson House School Vernon Road
London
SW14 8NH
Director NameMr Adrian Durand-Deslongrais
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2020(8 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 14 March 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThomson House School Vernon Road
London
SW14 8NH

Location

Registered AddressThomson House School
Vernon Road
London
SW14 8NH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London

Financials

Year2014
Turnover£2,335,002
Net Worth£7,336,749
Cash£301,798
Current Liabilities£133,491

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 Return19 January 2024 (3 months, 2 weeks ago)
Next Return Due2 February 2025 (9 months from now)

Charges

29 June 2015Delivered on: 3 July 2015
Persons entitled: The Secretary of State for Education

Classification: A registered charge
Particulars: The freehold property known as east sheen united reformed church, vernon road, london, SW14 8NR registered with the land registry under title number TGL320449.
Outstanding

Filing History

31 August 2023Full accounts made up to 31 August 2022 (46 pages)
25 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
25 January 2023Appointment of Mr Krishan Mistry as a director on 5 December 2022 (2 pages)
25 January 2023Appointment of Ms Bernadette Dooling as a director on 5 December 2022 (2 pages)
24 January 2023Appointment of Mr Ed Rawson as a director on 5 December 2022 (2 pages)
19 January 2023Termination of appointment of Antonia Faith Klein as a director on 22 June 2022 (1 page)
19 January 2023Termination of appointment of Nicolas Frederic Patrick Tiffou as a director on 22 November 2022 (1 page)
19 January 2023Termination of appointment of Smita Rossetti as a director on 5 December 2022 (1 page)
5 May 2022Full accounts made up to 31 August 2021 (48 pages)
2 February 2022Termination of appointment of James Hooke as a director on 24 November 2021 (1 page)
2 February 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
2 February 2022Appointment of Mr Michael Parslow as a director on 1 September 2021 (2 pages)
2 February 2022Termination of appointment of William Alexander John Scrimshaw as a director on 24 November 2021 (1 page)
2 February 2022Termination of appointment of Finola Lang as a director on 24 November 2021 (1 page)
2 February 2022Appointment of Mrs Jo Fiddian as a director on 24 November 2021 (2 pages)
2 February 2022Appointment of Mrs Hearther Locke as a director on 24 November 2021 (2 pages)
2 February 2022Termination of appointment of Steven Robert Bastian as a director on 24 November 2021 (1 page)
2 February 2022Appointment of Mr Peter Jones as a director on 24 November 2021 (2 pages)
20 May 2021Full accounts made up to 31 August 2020 (40 pages)
3 May 2021Termination of appointment of Adrian Durand-Deslongrais as a director on 14 March 2021 (1 page)
3 May 2021Appointment of Mr Adrian Robert Charles Durand-Deslongrais as a secretary on 22 April 2021 (2 pages)
3 May 2021Termination of appointment of Rebecca Helen Richards as a secretary on 22 April 2021 (1 page)
16 February 2021Appointment of Mr Adrian Durand-Deslongrais as a director on 1 November 2020 (2 pages)
16 February 2021Appointment of Mr Ed Coke as a director on 1 December 2020 (2 pages)
16 February 2021Appointment of Mr Charles Ullathorne as a director on 1 November 2020 (2 pages)
16 February 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
16 February 2021Appointment of Mr James Hooke as a director on 1 October 2020 (2 pages)
16 February 2021Appointment of Ms Finola Lang as a director on 1 September 2020 (2 pages)
2 February 2021Termination of appointment of Richard Harriss, Iii as a director on 31 December 2020 (1 page)
21 December 2020Appointment of Mrs Smita Rossetti as a director on 1 September 2019 (2 pages)
4 May 2020Termination of appointment of Maxine Janet Shaw as a director on 5 April 2020 (1 page)
31 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
30 January 2020Termination of appointment of David Patrick Oliver as a director on 31 December 2019 (1 page)
30 January 2020Termination of appointment of Matteo Edoardo Dino Rossetti as a director on 31 December 2019 (1 page)
30 January 2020Termination of appointment of Tanya Ann Moran as a director on 31 December 2019 (1 page)
6 January 2020Full accounts made up to 31 August 2019 (39 pages)
4 December 2019Termination of appointment of Lucie Moore as a director on 30 November 2019 (1 page)
5 February 2019Appointment of Ms Rebecca Helen Richards as a secretary on 1 February 2019 (2 pages)
5 February 2019Termination of appointment of Catherine Frances Tilley as a secretary on 31 January 2019 (1 page)
5 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
8 January 2019Full accounts made up to 31 August 2018 (39 pages)
19 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
19 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
2 January 2018Full accounts made up to 31 August 2017 (39 pages)
2 January 2018Full accounts made up to 31 August 2017 (39 pages)
3 March 2017Appointment of Mr Richard Harriss, Iii as a director on 21 February 2017 (2 pages)
3 March 2017Appointment of Mr Richard Harriss, Iii as a director on 21 February 2017 (2 pages)
2 March 2017Appointment of Mrs Maxine Janet Shaw as a director on 21 February 2017 (2 pages)
2 March 2017Appointment of Mrs Maxine Janet Shaw as a director on 21 February 2017 (2 pages)
22 February 2017Termination of appointment of Charis Jantje Mclean as a director on 20 February 2017 (1 page)
22 February 2017Termination of appointment of Charis Jantje Mclean as a director on 20 February 2017 (1 page)
25 January 2017Full accounts made up to 31 August 2016 (46 pages)
25 January 2017Full accounts made up to 31 August 2016 (46 pages)
23 January 2017Confirmation statement made on 19 January 2017 with updates (4 pages)
23 January 2017Confirmation statement made on 19 January 2017 with updates (4 pages)
9 November 2016Termination of appointment of Matthew Edward Paul as a director on 21 September 2016 (1 page)
9 November 2016Appointment of Mr Matteo Edoardo Dino Rossetti as a director on 6 October 2016 (2 pages)
9 November 2016Termination of appointment of Matteo Edoardo Dino Rossetti as a director on 3 May 2016 (1 page)
9 November 2016Termination of appointment of Matthew Edward Paul as a director on 21 September 2016 (1 page)
9 November 2016Termination of appointment of Matteo Edoardo Dino Rossetti as a director on 3 May 2016 (1 page)
9 November 2016Appointment of Mr Matteo Edoardo Dino Rossetti as a director on 6 October 2016 (2 pages)
2 February 2016Full accounts made up to 31 August 2015 (41 pages)
2 February 2016Full accounts made up to 31 August 2015 (41 pages)
21 January 2016Annual return made up to 19 January 2016 no member list (11 pages)
21 January 2016Annual return made up to 19 January 2016 no member list (11 pages)
11 December 2015Director's details changed for Steven Robert Bastian on 11 December 2015 (2 pages)
11 December 2015Director's details changed for Steven Robert Bastian on 11 December 2015 (2 pages)
10 December 2015Appointment of Mr William Alexander John Scrimshaw as a director on 12 June 2013 (2 pages)
10 December 2015Appointment of Mrs Amanda Letch as a director on 1 April 2014 (2 pages)
10 December 2015Appointment of Mrs Amanda Letch as a director on 1 April 2014 (2 pages)
10 December 2015Termination of appointment of Smita Choraria as a director on 31 August 2014 (1 page)
10 December 2015Termination of appointment of Smita Choraria as a director on 31 August 2014 (1 page)
10 December 2015Termination of appointment of Andrew Charles Parmley as a director on 31 August 2013 (1 page)
10 December 2015Appointment of Mr William Alexander John Scrimshaw as a director on 12 June 2013 (2 pages)
10 December 2015Termination of appointment of Andrew Charles Parmley as a director on 31 August 2013 (1 page)
7 December 2015Termination of appointment of Peter John King as a director on 15 May 2015 (1 page)
7 December 2015Termination of appointment of Peter John King as a director on 15 May 2015 (1 page)
7 December 2015Termination of appointment of Smita Choraria as a secretary on 4 March 2015 (1 page)
7 December 2015Termination of appointment of Smita Choraria as a secretary on 4 March 2015 (1 page)
3 July 2015Registration of charge 079162970001, created on 29 June 2015 (15 pages)
3 July 2015Registration of charge 079162970001, created on 29 June 2015 (15 pages)
12 March 2015Appointment of Charis Jantje Mclean as a director on 17 June 2014 (3 pages)
12 March 2015Appointment of Charis Jantje Mclean as a director on 17 June 2014 (3 pages)
6 March 2015Appointment of Catherine Frances Tilley as a secretary on 4 March 2015 (2 pages)
6 March 2015Appointment of Catherine Frances Tilley as a secretary on 4 March 2015 (2 pages)
6 March 2015Appointment of Catherine Frances Tilley as a secretary on 4 March 2015 (2 pages)
6 March 2015Annual return made up to 19 January 2015 no member list (12 pages)
6 March 2015Annual return made up to 19 January 2015 no member list (12 pages)
10 February 2015Appointment of Peter John King as a director on 25 September 2013 (3 pages)
10 February 2015Appointment of Matthew Edward Paul as a director on 25 September 2013 (3 pages)
10 February 2015Appointment of Steven Robert Bastian as a director (3 pages)
10 February 2015Appointment of Steven Robert Bastian as a director (3 pages)
10 February 2015Appointment of Lucie Moore as a director on 25 September 2013 (3 pages)
10 February 2015Appointment of Matthew Edward Paul as a director on 25 September 2013 (3 pages)
10 February 2015Appointment of Lucie Moore as a director on 25 September 2013 (3 pages)
10 February 2015Appointment of Mrs Antonia Faith Klein as a director on 14 October 2013 (3 pages)
10 February 2015Appointment of Peter John King as a director on 25 September 2013 (3 pages)
10 February 2015Appointment of Mrs Antonia Faith Klein as a director on 14 October 2013 (3 pages)
2 January 2015Full accounts made up to 31 August 2014 (41 pages)
2 January 2015Full accounts made up to 31 August 2014 (41 pages)
28 March 2014Full accounts made up to 31 August 2013 (24 pages)
28 March 2014Full accounts made up to 31 August 2013 (24 pages)
21 March 2014Annual return made up to 19 January 2014 no member list (6 pages)
21 March 2014Annual return made up to 19 January 2014 no member list (6 pages)
19 March 2014Registered office address changed from Old Court House 27 Sheen Lane London SW14 8NH on 19 March 2014 (1 page)
19 March 2014Registered office address changed from Old Court House 27 Sheen Lane London SW14 8NH on 19 March 2014 (1 page)
24 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
24 February 2014Statement of company's objects (2 pages)
24 February 2014Statement of company's objects (2 pages)
24 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
15 July 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
15 July 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
26 June 2013Registered office address changed from 26 Elmfield Road Bromley Kent BR1 1WA England on 26 June 2013 (2 pages)
26 June 2013Registered office address changed from 26 Elmfield Road Bromley Kent BR1 1WA England on 26 June 2013 (2 pages)
27 March 2013NE01 filed (2 pages)
27 March 2013Change of name notice (2 pages)
27 March 2013NE01 filed (2 pages)
27 March 2013Change of name notice (2 pages)
27 March 2013Company name changed stamp education LTD\certificate issued on 27/03/13
  • RES15 ‐ Change company name resolution on 2013-03-19
(4 pages)
27 March 2013Company name changed stamp education LTD\certificate issued on 27/03/13
  • RES15 ‐ Change company name resolution on 2013-03-19
(4 pages)
14 February 2013Annual return made up to 19 January 2013 no member list (6 pages)
14 February 2013Annual return made up to 19 January 2013 no member list (6 pages)
14 February 2013Previous accounting period shortened from 31 January 2013 to 31 August 2012 (1 page)
14 February 2013Previous accounting period shortened from 31 January 2013 to 31 August 2012 (1 page)
27 February 2012Appointment of David Patrick Oliver as a director (2 pages)
27 February 2012Appointment of Nicolas Frederic Patrick Tiffou as a director (2 pages)
27 February 2012Appointment of David Patrick Oliver as a director (2 pages)
27 February 2012Appointment of Nicolas Frederic Patrick Tiffou as a director (2 pages)
19 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(43 pages)
19 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(43 pages)