Company NameSports Apps Limited
Company StatusActive
Company Number07926421
CategoryPrivate Limited Company
Incorporation Date27 January 2012(12 years, 3 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Ezekiel
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2018(6 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleHead Of Operations
Country of ResidenceBermuda
Correspondence Address13 McGalls Bay Road
Smiths
Fl05
Director NameMr Matthew Donald Jeremy Hudson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2020(8 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Frederick's Place
London
EC2R 8AE
Director NameMs Oksana Gonchar
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2020(8 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Frederick's Place
London
EC2R 8AE
Director NameMr Matthew Donald Jeremy Hudson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Catherine Place
London
SW1E 6DY
Director NameMr William Roxburgh
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(1 year after company formation)
Appointment Duration5 years, 3 months (resigned 15 May 2018)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address8 Old Jewry
London
EC2R 8DN
Director NamePhilip Eames
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(1 year, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Grosvenor Street
Mayfair
London
W1K 4PZ
Director NameMr Stewart John Mison
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(2 years, 2 months after company formation)
Appointment Duration10 months (resigned 19 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMj Hudson Corporate Services Limited (Corporation)
StatusResigned
Appointed04 March 2014(2 years, 1 month after company formation)
Appointment Duration6 years (resigned 11 March 2020)
Correspondence Address1 Frederick's Place
London
EC2R 8AE

Location

Registered Address210 High Holborn
London
WC1V 7EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

280k at £0.005Tiburon Unternehmensaufbau Gmbh
6.09%
Ordinary
268k at £0.005Marcus Newby
5.82%
Ordinary
1m at £0.005Matthew Hudson
21.74%
Ordinary
109k at £0.005David Medina
2.37%
Ordinary
-OTHER
2.19%
-
100k at £0.005Ademola Adebayo Eleso
2.17%
Ordinary
100k at £0.005Kudzu International LTD
2.17%
Ordinary
100k at £0.005Stewart Mison
2.17%
Ordinary
756k at £0.005Pierce Casey
16.43%
Ordinary
636k at £0.005Tgc Investments LTD
13.82%
Ordinary
600k at £0.005Mcentric LTD
13.04%
Ordinary
80k at £0.005Elysian Media Investments LTD
1.74%
Ordinary
80k at £0.005Mj Hudson Holdco Limited
1.74%
Ordinary
76k at £0.005Javier Ovejaro
1.65%
Ordinary
70.3k at £0.005Cecilio Galan
1.53%
Ordinary
50k at £0.005E-vestment Capital LTD
1.09%
Ordinary
40.5k at £0.005Jose Carlos Yebes
0.88%
Ordinary
40k at £0.005Philip Eames
0.87%
Ordinary
40k at £0.005Rudy Jacob
0.87%
Ordinary
40k at £0.005William Roxburgh
0.87%
Ordinary
34.1k at £0.005Sergio Garcia
0.74%
Ordinary

Financials

Year2014
Net Worth-£115,463
Cash£129
Current Liabilities£320,048

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Filing History

26 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
14 September 2020Memorandum and Articles of Association (39 pages)
13 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-12
(3 pages)
11 September 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-08-12
(2 pages)
11 September 2020Statement of capital following an allotment of shares on 12 August 2020
  • GBP 114,490.23
(3 pages)
18 May 2020Appointment of Ms Oksana Gonchar as a director on 13 May 2020 (2 pages)
2 April 2020Director's details changed for Mj Hudson Corporate Services Limited on 1 April 2020 (1 page)
2 April 2020Registered office address changed from 8 Old Jewry London EC2R 8DN United Kingdom to 1 Frederick's Place London EC2R 8AE on 2 April 2020 (1 page)
17 March 2020Appointment of Matthew Hudson as a director on 11 March 2020 (2 pages)
13 March 2020Termination of appointment of Mj Hudson Corporate Services Limited as a director on 11 March 2020 (1 page)
13 March 2020Termination of appointment of a director (1 page)
13 March 2020Director's details changed for Tgc Corporate Services Limited on 1 March 2020 (1 page)
17 December 2019Confirmation statement made on 17 December 2019 with updates (7 pages)
13 June 2019Amended micro company accounts made up to 31 January 2019 (3 pages)
28 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
22 March 2019Micro company accounts made up to 31 January 2019 (2 pages)
7 January 2019Statement of capital following an allotment of shares on 28 June 2018
  • GBP 96,865.23
(3 pages)
7 January 2019Statement of capital following an allotment of shares on 1 August 2018
  • GBP 93,365.23
(3 pages)
7 January 2019Statement of capital following an allotment of shares on 5 October 2018
  • GBP 100,615.23
(3 pages)
7 January 2019Statement of capital following an allotment of shares on 7 June 2018
  • GBP 93,865.23
(3 pages)
7 January 2019Statement of capital following an allotment of shares on 14 August 2018
  • GBP 98,615.23
(3 pages)
7 January 2019Statement of capital following an allotment of shares on 1 August 2018
  • GBP 97,115.23
(3 pages)
7 January 2019Statement of capital following an allotment of shares on 14 August 2018
  • GBP 99,115.23
(3 pages)
4 June 2018Statement of capital following an allotment of shares on 15 May 2018
  • GBP 89,865.23
(3 pages)
4 June 2018Statement of capital following an allotment of shares on 15 May 2018
  • GBP 86,865.23
(3 pages)
4 June 2018Statement of capital following an allotment of shares on 15 May 2018
  • GBP 84,865.23
(3 pages)
1 June 2018Statement of capital following an allotment of shares on 17 April 2018
  • GBP 83,965.23
(3 pages)
1 June 2018Statement of capital following an allotment of shares on 15 May 2018
  • GBP 92,865.23
(3 pages)
22 May 2018Appointment of Mr David Ezekiel as a director on 15 May 2018 (2 pages)
22 May 2018Termination of appointment of William Roxburgh as a director on 15 May 2018 (1 page)
28 March 2018Micro company accounts made up to 31 January 2018 (2 pages)
26 March 2018Confirmation statement made on 26 March 2018 with updates (7 pages)
15 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-22
(3 pages)
2 March 2018Statement of capital following an allotment of shares on 16 February 2018
  • GBP 83,365.23
(3 pages)
9 January 2018Statement of capital following an allotment of shares on 12 December 2017
  • GBP 80,941.23
(3 pages)
9 January 2018Statement of capital following an allotment of shares on 12 December 2017
  • GBP 80,941.23
(3 pages)
15 November 2017Statement of capital following an allotment of shares on 14 November 2017
  • GBP 80,032.23
(3 pages)
15 November 2017Statement of capital following an allotment of shares on 14 November 2017
  • GBP 80,032.23
(3 pages)
14 November 2017Statement of capital following an allotment of shares on 14 November 2017
  • GBP 78,052.23
(3 pages)
14 November 2017Statement of capital following an allotment of shares on 14 November 2017
  • GBP 78,052.23
(3 pages)
13 November 2017Statement of capital following an allotment of shares on 13 November 2017
  • GBP 77,832.23
(3 pages)
13 November 2017Statement of capital following an allotment of shares on 13 November 2017
  • GBP 77,832.23
(3 pages)
8 November 2017Statement of capital following an allotment of shares on 7 November 2017
  • GBP 70,818.23
(3 pages)
8 November 2017Statement of capital following an allotment of shares on 7 November 2017
  • GBP 70,818.23
(3 pages)
7 November 2017Statement of capital following an allotment of shares on 7 November 2017
  • GBP 76,923.23
(3 pages)
7 November 2017Statement of capital following an allotment of shares on 7 November 2017
  • GBP 76,923.23
(3 pages)
11 August 2017Statement of capital following an allotment of shares on 10 August 2017
  • GBP 64,758.23
(3 pages)
11 August 2017Statement of capital following an allotment of shares on 10 August 2017
  • GBP 64,758.23
(3 pages)
30 May 2017Micro company accounts made up to 31 January 2017 (3 pages)
30 May 2017Micro company accounts made up to 31 January 2017 (3 pages)
23 May 2017Second filing of Confirmation Statement dated 23/03/2017 (12 pages)
23 May 2017Second filing of Confirmation Statement dated 23/03/2017 (12 pages)
23 March 201723/03/17 Statement of Capital gbp 64008.23
  • ANNOTATION Clarification a second filed CS01(Statement of capital,Shareholder information and Information about people with significant control) was registered on 23/05/2017
(9 pages)
23 March 201723/03/17 Statement of Capital gbp 64008.23
  • ANNOTATION Clarification a second filed CS01(Statement of capital,Shareholder information and Information about people with significant control) was registered on 23/05/2017
(9 pages)
14 March 2017Statement of capital following an allotment of shares on 5 October 2016
  • GBP 63,368.23
(3 pages)
14 March 2017Statement of capital following an allotment of shares on 5 October 2016
  • GBP 64,008.23
(3 pages)
14 March 2017Statement of capital following an allotment of shares on 5 October 2016
  • GBP 63,368.23
(3 pages)
14 March 2017Statement of capital following an allotment of shares on 5 October 2016
  • GBP 64,008.23
(3 pages)
13 March 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 35,110.805
(3 pages)
13 March 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 41,610.805
(3 pages)
13 March 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 38,610.805
(3 pages)
13 March 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 37,110.805
(3 pages)
13 March 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 37,110.805
(3 pages)
13 March 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 41,610.805
(3 pages)
13 March 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 38,610.805
(3 pages)
13 March 2017Statement of capital following an allotment of shares on 6 October 2016
  • GBP 31,360.805
(3 pages)
13 March 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 46,610.805
(3 pages)
13 March 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 46,610.805
(3 pages)
13 March 2017Statement of capital following an allotment of shares on 6 October 2016
  • GBP 31,360.805
(3 pages)
13 March 2017Statement of capital following an allotment of shares on 6 October 2016
  • GBP 61,085.49
(3 pages)
13 March 2017Statement of capital following an allotment of shares on 6 October 2016
  • GBP 61,085.49
(3 pages)
13 March 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 35,110.805
(3 pages)
10 March 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 32,610.805
(3 pages)
10 March 2017Statement of capital following an allotment of shares on 20 January 2016
  • GBP 30,710.805
(3 pages)
10 March 2017Statement of capital following an allotment of shares on 6 October 2016
  • GBP 33,860.805
(3 pages)
10 March 2017Statement of capital following an allotment of shares on 7 July 2015
  • GBP 30,705.275
(3 pages)
10 March 2017Statement of capital following an allotment of shares on 6 October 2016
  • GBP 40,110.805
(3 pages)
10 March 2017Statement of capital following an allotment of shares on 6 October 2016
  • GBP 44,110.805
(3 pages)
10 March 2017Statement of capital following an allotment of shares on 6 October 2016
  • GBP 40,110.805
(3 pages)
10 March 2017Statement of capital following an allotment of shares on 20 January 2016
  • GBP 30,710.805
(3 pages)
10 March 2017Statement of capital following an allotment of shares on 6 October 2016
  • GBP 33,860.805
(3 pages)
10 March 2017Statement of capital following an allotment of shares on 6 October 2016
  • GBP 37,860.805
(3 pages)
10 March 2017Statement of capital following an allotment of shares on 17 December 2015
  • GBP 30,328.785
(3 pages)
10 March 2017Statement of capital following an allotment of shares on 6 October 2016
  • GBP 44,110.805
(3 pages)
10 March 2017Statement of capital following an allotment of shares on 6 October 2016
  • GBP 61,666.21
(3 pages)
10 March 2017Statement of capital following an allotment of shares on 7 July 2015
  • GBP 30,705.275
(3 pages)
10 March 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 32,610.805
(3 pages)
10 March 2017Statement of capital following an allotment of shares on 17 December 2015
  • GBP 30,328.785
(3 pages)
10 March 2017Statement of capital following an allotment of shares on 6 October 2016
  • GBP 37,860.805
(3 pages)
10 March 2017Statement of capital following an allotment of shares on 6 October 2016
  • GBP 36,110.805
(3 pages)
10 March 2017Statement of capital following an allotment of shares on 6 October 2016
  • GBP 61,666.21
(3 pages)
10 March 2017Statement of capital following an allotment of shares on 6 October 2016
  • GBP 36,110.805
(3 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
13 July 2016Statement of capital following an allotment of shares on 20 January 2016
  • GBP 28,949.37
(3 pages)
13 July 2016Statement of capital following an allotment of shares on 20 January 2016
  • GBP 28,949.37
(3 pages)
13 July 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 29,298.355
(3 pages)
13 July 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 29,298.355
(3 pages)
21 April 2016Statement of capital following an allotment of shares on 12 November 2015
  • GBP 27,698.49
(3 pages)
21 April 2016Statement of capital following an allotment of shares on 12 November 2015
  • GBP 27,698.49
(3 pages)
21 April 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 28,349.37
(3 pages)
21 April 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 28,349.37
(3 pages)
18 April 2016Statement of capital following an allotment of shares on 13 October 2015
  • GBP 27,258.485
(3 pages)
18 April 2016Statement of capital following an allotment of shares on 13 October 2015
  • GBP 27,258.485
(3 pages)
12 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 26,818.49
(6 pages)
12 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 26,818.49
(6 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
13 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 26,818.49
(3 pages)
13 July 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 26,218.49
(3 pages)
13 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 26,818.49
(3 pages)
13 July 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 26,218.49
(3 pages)
13 July 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 26,218.49
(3 pages)
15 June 2015Registered office address changed from 33 Cavendish Square London W1G 0PW to 8 Old Jewry London EC2R 8DN on 15 June 2015 (1 page)
15 June 2015Director's details changed for Tgc Corporate Services Limited on 15 June 2015 (1 page)
15 June 2015Director's details changed for Tgc Corporate Services Limited on 15 June 2015 (1 page)
15 June 2015Registered office address changed from 33 Cavendish Square London W1G 0PW to 8 Old Jewry London EC2R 8DN on 15 June 2015 (1 page)
4 June 2015Statement of capital following an allotment of shares on 22 April 2015
  • GBP 25,618.49
(3 pages)
4 June 2015Statement of capital following an allotment of shares on 22 April 2015
  • GBP 25,618.49
(3 pages)
2 March 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 25,042.49
(3 pages)
2 March 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 25,042.49
(3 pages)
19 February 2015Termination of appointment of Stewart John Mison as a director on 19 February 2015 (1 page)
19 February 2015Termination of appointment of Stewart John Mison as a director on 19 February 2015 (1 page)
4 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 23,007.16
(6 pages)
4 February 2015Statement of capital following an allotment of shares on 9 January 2015
  • GBP 23,007.16
(3 pages)
4 February 2015Statement of capital following an allotment of shares on 9 January 2015
  • GBP 23,007.16
(3 pages)
4 February 2015Statement of capital following an allotment of shares on 9 January 2015
  • GBP 23,007.16
(3 pages)
4 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 23,007.16
(6 pages)
14 January 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 22,807.16
(3 pages)
14 January 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 22,807.16
(3 pages)
18 December 2014Statement of capital following an allotment of shares on 30 November 2014
  • GBP 21,334.12
(3 pages)
18 December 2014Statement of capital following an allotment of shares on 17 December 2014
  • GBP 22,734.12
(3 pages)
18 December 2014Statement of capital following an allotment of shares on 30 November 2014
  • GBP 21,334.12
(3 pages)
18 December 2014Statement of capital following an allotment of shares on 17 December 2014
  • GBP 22,734.12
(3 pages)
4 December 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 20,361.08
(3 pages)
4 December 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 20,361.08
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
13 August 2014Statement of capital following an allotment of shares on 11 August 2014
  • GBP 19,841.96
(3 pages)
13 August 2014Statement of capital following an allotment of shares on 11 August 2014
  • GBP 19,841.96
(3 pages)
22 July 2014Statement of capital following an allotment of shares on 21 July 2014
  • GBP 19,168.92
(3 pages)
22 July 2014Statement of capital following an allotment of shares on 21 July 2014
  • GBP 19,168.92
(3 pages)
18 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 18,118.92
(3 pages)
18 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 18,118.92
(3 pages)
16 June 2014Statement of capital following an allotment of shares on 13 June 2014
  • GBP 18,034.5
(3 pages)
16 June 2014Statement of capital following an allotment of shares on 13 June 2014
  • GBP 18,034.5
(3 pages)
5 June 2014Statement of capital following an allotment of shares on 3 June 2014
  • GBP 17,615.66
(3 pages)
5 June 2014Statement of capital following an allotment of shares on 3 June 2014
  • GBP 17,615.66
(3 pages)
5 June 2014Statement of capital following an allotment of shares on 3 June 2014
  • GBP 17,615.66
(3 pages)
25 April 2014Appointment of Stewart Mison as a director (2 pages)
25 April 2014Appointment of Stewart Mison as a director (2 pages)
16 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 16,965.660
(4 pages)
16 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 16,965.660
(4 pages)
18 March 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 13,881.24
(3 pages)
18 March 2014Statement of capital following an allotment of shares on 5 March 2014
  • GBP 12,801.24
(3 pages)
18 March 2014Statement of capital following an allotment of shares on 5 March 2014
  • GBP 12,801.24
(3 pages)
18 March 2014Statement of capital following an allotment of shares on 5 March 2014
  • GBP 12,801.24
(3 pages)
18 March 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 13,881.24
(3 pages)
17 March 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 12,316.82
(3 pages)
17 March 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 12,316.82
(3 pages)
17 March 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 12,401.24
(3 pages)
17 March 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 12,401.24
(3 pages)
11 March 2014Appointment of Tgc Corporate Services Limited as a director (2 pages)
11 March 2014Appointment of Tgc Corporate Services Limited as a director (2 pages)
5 March 2014Registered office address changed from 6 Grosvenor Street Mayfair London W1K 4PZ on 5 March 2014 (1 page)
5 March 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 12,016.82
(3 pages)
5 March 2014Registered office address changed from 6 Grosvenor Street Mayfair London W1K 4PZ on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 6 Grosvenor Street Mayfair London W1K 4PZ on 5 March 2014 (1 page)
5 March 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 12,016.82
(3 pages)
20 February 2014Annual return made up to 27 January 2014 with a full list of shareholders (5 pages)
20 February 2014Annual return made up to 27 January 2014 with a full list of shareholders (5 pages)
19 February 2014Statement of capital following an allotment of shares on 14 January 2014
  • GBP 11,932.4
(3 pages)
19 February 2014Statement of capital following an allotment of shares on 14 January 2014
  • GBP 11,932.4
(3 pages)
18 February 2014Statement of capital following an allotment of shares on 13 January 2014
  • GBP 11,847.98
(3 pages)
18 February 2014Statement of capital following an allotment of shares on 13 January 2014
  • GBP 11,847.98
(3 pages)
17 February 2014Statement of capital following an allotment of shares on 28 December 2013
  • GBP 11,063.56
(3 pages)
17 February 2014Director's details changed for Mr William Roxburgh on 25 January 2014 (2 pages)
17 February 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 11,547.98
(3 pages)
17 February 2014Statement of capital following an allotment of shares on 28 December 2013
  • GBP 11,063.56
(3 pages)
17 February 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 11,547.98
(3 pages)
17 February 2014Director's details changed for Mr William Roxburgh on 25 January 2014 (2 pages)
21 November 2013Statement of capital following an allotment of shares on 20 November 2013
  • GBP 10,063.56
(3 pages)
21 November 2013Termination of appointment of Philip Eames as a director (1 page)
21 November 2013Statement of capital following an allotment of shares on 20 November 2013
  • GBP 10,063.56
(3 pages)
21 November 2013Termination of appointment of Philip Eames as a director (1 page)
20 November 2013Statement of capital following an allotment of shares on 19 November 2013
  • GBP 8,315.38
(3 pages)
20 November 2013Statement of capital following an allotment of shares on 19 November 2013
  • GBP 8,315.38
(3 pages)
3 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
3 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
15 August 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 6,975.16
(3 pages)
15 August 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 6,975.16
(3 pages)
15 August 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 6,975.16
(3 pages)
15 July 2013Statement of capital following an allotment of shares on 2 July 2013
  • GBP 5,404.36
(3 pages)
15 July 2013Statement of capital following an allotment of shares on 2 July 2013
  • GBP 5,404.36
(3 pages)
15 July 2013Statement of capital following an allotment of shares on 2 July 2013
  • GBP 5,404.36
(3 pages)
28 May 2013Statement of capital following an allotment of shares on 24 May 2013
  • GBP 4,300.455
(3 pages)
28 May 2013Statement of capital following an allotment of shares on 24 May 2013
  • GBP 4,300.455
(3 pages)
21 May 2013Statement of capital following an allotment of shares on 13 May 2013
  • GBP 3,800
(3 pages)
21 May 2013Statement of capital following an allotment of shares on 13 May 2013
  • GBP 3,800
(3 pages)
21 May 2013Appointment of Philip Eames as a director (2 pages)
21 May 2013Appointment of Philip Eames as a director (2 pages)
17 May 2013Registered office address changed from 35 Catherine Place London SW1E 6DY United Kingdom on 17 May 2013 (1 page)
17 May 2013Registered office address changed from 35 Catherine Place London SW1E 6DY United Kingdom on 17 May 2013 (1 page)
30 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
30 April 2013Consolidation of shares on 22 April 2013 (5 pages)
30 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
30 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
30 April 2013Consolidation of shares on 22 April 2013 (5 pages)
30 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
17 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
17 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
17 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 February 2013Sub-division of shares on 31 January 2013 (5 pages)
21 February 2013Sub-division of shares on 31 January 2013 (5 pages)
20 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
12 February 2013Termination of appointment of Matthew Hudson as a director (1 page)
12 February 2013Termination of appointment of Matthew Hudson as a director (1 page)
11 February 2013Director's details changed for Matthew Donald Jeremy Hudson on 1 January 2013 (2 pages)
11 February 2013Director's details changed for Matthew Donald Jeremy Hudson on 1 January 2013 (2 pages)
11 February 2013Resolutions
  • RES13 ‐ Ord shares of £1 subdivided into 1,000 ord shares of £0.001 each 31/01/2013
(1 page)
11 February 2013Resolutions
  • RES13 ‐ Ord shares of £1 subdivided into 1,000 ord shares of £0.001 each 31/01/2013
(1 page)
11 February 2013Director's details changed for Matthew Donald Jeremy Hudson on 1 January 2013 (2 pages)
8 February 2013Director's details changed for Matthew Donald Jeremy Hudson on 1 January 2013 (2 pages)
8 February 2013Director's details changed for Matthew Donald Jeremy Hudson on 1 January 2013 (2 pages)
8 February 2013Director's details changed for Matthew Donald Jeremy Hudson on 1 January 2013 (2 pages)
6 February 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 2,000
(3 pages)
6 February 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 2,000
(3 pages)
5 February 2013Appointment of William Roxburgh as a director (2 pages)
5 February 2013Appointment of William Roxburgh as a director (2 pages)
20 December 2012Company name changed tower bridge capital LIMITED\certificate issued on 20/12/12
  • RES15 ‐ Change company name resolution on 2012-12-19
  • NM01 ‐ Change of name by resolution
(3 pages)
20 December 2012Company name changed tower bridge capital LIMITED\certificate issued on 20/12/12
  • RES15 ‐ Change company name resolution on 2012-12-19
  • NM01 ‐ Change of name by resolution
(3 pages)
27 January 2012Incorporation (44 pages)
27 January 2012Incorporation (44 pages)