Company NameFirst Tin Plc
Company StatusActive
Company Number07931518
CategoryPublic Limited Company
Incorporation Date1 February 2012(12 years, 3 months ago)
Previous Names3

Business Activity

Section BMining and Quarrying
SIC 1320Mining of non-ferrous metal ores
SIC 07290Mining of other non-ferrous metal ores
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Charles Cannon Brookes
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2021(9 years, 2 months after company formation)
Appointment Duration3 years
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address47/48 Piccadilly
London
W1J 0DT
Secretary NameRoss George James Ainger
StatusCurrent
Appointed15 March 2022(10 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address47-48 Piccadilly
London
W1J 0DT
Director NameMr Ingo Hofmaier
Date of BirthDecember 1975 (Born 48 years ago)
NationalityAustrian
StatusCurrent
Appointed08 April 2022(10 years, 2 months after company formation)
Appointment Duration2 years
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 47/48 Piccadilly
London
W1J 0DT
Director NameMs Catherine Jane Apthorpe
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2022(10 years, 2 months after company formation)
Appointment Duration2 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 47/48 Piccadilly
London
W1J 0DT
Director NameMr Nicholas Mather
Date of BirthJune 1957 (Born 66 years ago)
NationalityAustralian
StatusCurrent
Appointed30 September 2022(10 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleCEO
Country of ResidenceAustralia
Correspondence Address47/48 Piccadilly
London
W1J 0DT
Director NameMr Ross George James Ainger
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2023(11 years, 7 months after company formation)
Appointment Duration7 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 47/48 Piccadilly
London
W1J 0DT
Director NameMr William Alan Scotting
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(11 years, 11 months after company formation)
Appointment Duration4 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressFirst Floor 47/48 Piccadilly
London
W1J 0DT
Director NameMrs Nicola Zoe Haylings
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Abbey Gardens
London
NW8 9AT
Director NameMr Mark Edward Thompson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(same day as company formation)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressFirst Floor 47/48 Piccadilly
London
W1J 0DT
Director NameMr Nicholas Anthony Clarke
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(8 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 04 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Secretary NameMrs Nicola Zoe Haylings
StatusResigned
Appointed08 November 2012(9 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 21 October 2015)
RoleCompany Director
Correspondence Address2 Duke Street
Manchester Square
London
W1U 3EH
Director NameMr Rupert Jocelyn Smale Edis
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(11 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 September 2017)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Duke Street
Manchester Square
London
W1U 3EH
Director NameMr Patrick James Boot
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed01 July 2013(1 year, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 October 2017)
RoleReal Estate Investor
Country of ResidenceCanada
Correspondence AddressUnit 4501 Tower 2
Plaza 66
1366 Nanjing Road (West)
Shanghai, 200040
China
Director NameMr Antony James Truelove
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAustralian,British
StatusResigned
Appointed26 November 2013(1 year, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 24 March 2022)
RoleGeologist
Country of ResidenceAustralia
Correspondence Address10 Ridgecrest Street
Kenmore
Qld 4069
Australia
Director NameMr Michael Lindsay Higgins
Date of BirthApril 1950 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed23 April 2015(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 2016)
RoleGeologist
Country of ResidenceAustralia
Correspondence Address2 Duke Street
Manchester Square
London
W1U 3EH
Secretary NameMr Ian William Stark
StatusResigned
Appointed21 October 2015(3 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 August 2017)
RoleCompany Director
Correspondence Address2 Duke Street
Manchester Square
London
W1U 3EH
Director NameMr Geoffrey Douglas Stanley
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed11 January 2017(4 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 March 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address240 Central Park South
Apartment 16i
New York
United States
Director NameMr Albert Collette
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBelgian
StatusResigned
Appointed27 April 2017(5 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 March 2022)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressFirst Floor 47/48 Piccadilly
London
W1J 0DT
Director NameMr Stephen Leslie Fabian
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed09 August 2018(6 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 March 2022)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressFirst Floor 47/48 Piccadilly
London
W1J 0DT
Director NameMr Thomas Buenger
Date of BirthJuly 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2021(9 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2023)
RoleEngineer
Country of ResidenceGermany
Correspondence AddressFirst Floor 47/48 Piccadilly
London
W1J 0DT
Director NameMr Seamus Ian Cornelius
Date of BirthMay 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed08 April 2022(10 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 September 2023)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressFirst Floor 47/48 Piccadilly
London
W1J 0DT

Location

Registered AddressFirst Floor
47/48 Piccadilly
London
W1J 0DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

3m at £0.001Indo Gold LTD
9.27%
Ordinary
2.2m at £0.001Protrade Solutions Sa
6.70%
Ordinary
2m at £0.001Stannum Resources LTD
6.18%
Ordinary
-OTHER
5.28%
-
1.4m at £0.001Treliver Minerals Trustees LTD
4.44%
Ordinary
1.3m at £0.001Noltas Holding LTD
4.13%
Ordinary
7.3m at £0.001Black Spade Group LTD
22.41%
Ordinary
890.3k at £0.001Julie Chakraverty
2.75%
Ordinary
656.9k at £0.001Boris Baroudel
2.03%
Ordinary
4.5m at £0.001Mr Mark Edward Thompson
13.85%
Ordinary
4m at £0.001Mrs Nicola Zie Haylings
12.35%
Ordinary
562.5k at £0.001Patrick De Nonneville
1.74%
Ordinary
500k at £0.001Hadj Djemai
1.54%
Ordinary
375k at £0.001Linkers LTD
1.16%
Ordinary
354.2k at £0.001Olivier Herregods
1.09%
Ordinary
333.3k at £0.001Beak Rohstoffe Beteiligungsgesellschaft Mbh
1.03%
Ordinary
334.1k at £0.001Hemiola Holding LTD
1.03%
Ordinary
294.9k at £0.001Cordia Holdings LTD
0.91%
Ordinary
250k at £0.001Winterville Investments S.a.
0.77%
Ordinary
229.2k at £0.001Carl Johansson
0.71%
Ordinary
205.9k at £0.001Yvonne Holzer-hoffmann
0.64%
Ordinary

Financials

Year2014
Net Worth£2,936,183
Cash£1,203,870
Current Liabilities£81,838

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return1 February 2024 (3 months ago)
Next Return Due15 February 2025 (9 months, 2 weeks from now)

Filing History

27 January 2021Director's details changed for Mr Geoffrey Douglaus Stanley on 27 January 2021 (2 pages)
30 December 2020Statement of capital following an allotment of shares on 23 December 2020
  • GBP 70,176.522
(4 pages)
16 December 2020Total exemption full accounts made up to 31 December 2019 (20 pages)
9 March 2020Confirmation statement made on 1 February 2020 with updates (8 pages)
10 December 2019Statement of capital following an allotment of shares on 13 November 2019
  • GBP 63,701.847
(3 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (21 pages)
16 August 2019Statement of capital following an allotment of shares on 9 August 2019
  • GBP 62,934.723
(3 pages)
21 June 2019Statement of capital following an allotment of shares on 7 June 2019
  • GBP 62,919.723
(3 pages)
30 April 2019Statement of capital following an allotment of shares on 15 April 2019
  • GBP 58,408.89
(3 pages)
7 February 2019Confirmation statement made on 1 February 2019 with updates (8 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (20 pages)
11 September 2018Appointment of Mr Stephen Leslie Fabian as a director on 9 August 2018 (2 pages)
2 July 2018Statement of capital following an allotment of shares on 14 June 2018
  • GBP 55,876.01
(3 pages)
25 May 2018Statement of capital following an allotment of shares on 17 April 2018
  • GBP 55,351.79
(3 pages)
27 April 2018Statement of capital following an allotment of shares on 13 April 2018
  • GBP 54,351.79
(3 pages)
23 March 2018Termination of appointment of Rupert Jocelyn Smale Edis as a director on 1 September 2017 (1 page)
5 February 2018Confirmation statement made on 1 February 2018 with updates (8 pages)
12 January 2018Statement of capital following an allotment of shares on 21 December 2017
  • GBP 53,583.556
(3 pages)
12 January 2018Statement of capital following an allotment of shares on 21 December 2017
  • GBP 53,583.556
(3 pages)
17 November 2017Termination of appointment of Patrick James Boot as a director on 25 October 2017 (1 page)
17 November 2017Termination of appointment of Patrick James Boot as a director on 25 October 2017 (1 page)
10 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 51,583.56
(3 pages)
10 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 51,583.56
(3 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
26 September 2017Second filing of a statement of capital following an allotment of shares on 13 July 2017
  • GBP 49,782.92
(7 pages)
26 September 2017Second filing of a statement of capital following an allotment of shares on 13 July 2017
  • GBP 49,782.92
(7 pages)
20 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
20 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
29 August 2017Termination of appointment of Ian William Stark as a secretary on 4 August 2017 (1 page)
29 August 2017Termination of appointment of Ian William Stark as a secretary on 4 August 2017 (1 page)
17 July 2017Statement of capital following an allotment of shares on 13 July 2017
  • GBP 47,782.918
  • ANNOTATION Clarification a second filed SH01 was registered on 26/09/2017.
(4 pages)
17 July 2017Statement of capital following an allotment of shares on 13 July 2017
  • GBP 47,782.918
(3 pages)
17 July 2017Statement of capital following an allotment of shares on 13 July 2017
  • GBP 47,782.918
  • ANNOTATION Clarification a second filed SH01 was registered on 26/09/2017.
(4 pages)
17 May 2017Appointment of Mr Albert Collette as a director on 27 April 2017 (2 pages)
17 May 2017Appointment of Mr Albert Collette as a director on 27 April 2017 (2 pages)
21 March 2017Statement of capital following an allotment of shares on 20 March 2017
  • GBP 47,782.918
(3 pages)
21 March 2017Statement of capital following an allotment of shares on 20 March 2017
  • GBP 47,782.918
(3 pages)
22 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-14
(3 pages)
22 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-14
(3 pages)
21 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
25 January 2017Appointment of Mr Geoffrey Douglaus Stanley as a director on 11 January 2017 (2 pages)
25 January 2017Appointment of Mr Geoffrey Douglaus Stanley as a director on 11 January 2017 (2 pages)
9 December 2016Termination of appointment of Michael Lindsay Higgins as a director on 1 December 2016 (1 page)
9 December 2016Termination of appointment of Michael Lindsay Higgins as a director on 1 December 2016 (1 page)
10 October 2016Total exemption full accounts made up to 31 December 2015 (17 pages)
10 October 2016Total exemption full accounts made up to 31 December 2015 (17 pages)
17 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 46,958.218
(15 pages)
17 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 46,958.218
(15 pages)
18 November 2015Total exemption full accounts made up to 31 December 2014 (17 pages)
18 November 2015Total exemption full accounts made up to 31 December 2014 (17 pages)
17 November 2015Statement of capital following an allotment of shares on 4 September 2015
  • GBP 46,958.215
(6 pages)
17 November 2015Statement of capital following an allotment of shares on 4 September 2015
  • GBP 46,958.215
(6 pages)
21 October 2015Termination of appointment of Nicola Zoe Haylings as a secretary on 21 October 2015 (1 page)
21 October 2015Appointment of Mr Ian William Stark as a secretary on 21 October 2015 (2 pages)
21 October 2015Termination of appointment of Nicola Zoe Haylings as a secretary on 21 October 2015 (1 page)
21 October 2015Appointment of Mr Ian William Stark as a secretary on 21 October 2015 (2 pages)
11 September 2015Registered office address changed from Unit 2 Hurling Way St. Columb Major Business Park St. Columb Cornwall TR9 6SX to 2 Duke Street Manchester Square London W1U 3EH on 11 September 2015 (1 page)
11 September 2015Registered office address changed from Unit 2 Hurling Way St. Columb Major Business Park St. Columb Cornwall TR9 6SX to 2 Duke Street Manchester Square London W1U 3EH on 11 September 2015 (1 page)
10 August 2015Statement of capital following an allotment of shares on 22 May 2015
  • GBP 39,046.529
(5 pages)
10 August 2015Statement of capital following an allotment of shares on 22 May 2015
  • GBP 39,046.529
(5 pages)
8 May 2015Appointment of Mr Michael Lindsay Higgins as a director on 23 April 2015 (2 pages)
8 May 2015Appointment of Mr Michael Lindsay Higgins as a director on 23 April 2015 (2 pages)
27 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 32,379.859
(14 pages)
27 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 32,379.859
(14 pages)
27 February 2015Register inspection address has been changed from C/O Ortac Resources Floor 3 97 Jermyn Street London SW1Y 6JE United Kingdom to 2 Duke Street Manchester Square London W1U 3EH (1 page)
27 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 32,379.859
(14 pages)
27 February 2015Register inspection address has been changed from C/O Ortac Resources Floor 3 97 Jermyn Street London SW1Y 6JE United Kingdom to 2 Duke Street Manchester Square London W1U 3EH (1 page)
26 February 2015Secretary's details changed for Mrs Nicola Zoe Haylings on 25 February 2015 (1 page)
26 February 2015Secretary's details changed for Mrs Nicola Zoe Haylings on 25 February 2015 (1 page)
7 January 2015Statement of capital following an allotment of shares on 5 December 2014
  • GBP 32,379.860
(5 pages)
7 January 2015Statement of capital following an allotment of shares on 5 December 2014
  • GBP 32,379.860
(5 pages)
7 January 2015Statement of capital following an allotment of shares on 5 December 2014
  • GBP 32,379.860
(5 pages)
18 November 2014Statement of capital following an allotment of shares on 6 October 2014
  • GBP 32,198.190
(4 pages)
18 November 2014Statement of capital following an allotment of shares on 6 October 2014
  • GBP 32,198.190
(4 pages)
18 November 2014Statement of capital following an allotment of shares on 6 October 2014
  • GBP 32,198.190
(4 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 June 2014Statement of capital following an allotment of shares on 27 May 2014
  • GBP 29,203.700
(5 pages)
5 June 2014Statement of capital following an allotment of shares on 27 May 2014
  • GBP 29,203.700
(5 pages)
19 March 2014Director's details changed for Mr Mark Edward Thompson on 19 March 2014 (2 pages)
19 March 2014Director's details changed for Mr Mark Edward Thompson on 19 March 2014 (2 pages)
4 March 2014Annual return made up to 1 February 2014 with a full list of shareholders (18 pages)
4 March 2014Annual return made up to 1 February 2014 with a full list of shareholders (18 pages)
4 March 2014Annual return made up to 1 February 2014 with a full list of shareholders (18 pages)
26 February 2014Statement of capital following an allotment of shares on 4 December 2013
  • GBP 27,346.82
(5 pages)
26 February 2014Statement of capital following an allotment of shares on 4 December 2013
  • GBP 27,346.82
(5 pages)
26 February 2014Secretary's details changed for Mrs Nicola Zoe Haylings on 13 January 2014 (3 pages)
26 February 2014Secretary's details changed for Mrs Nicola Zoe Haylings on 13 January 2014 (3 pages)
26 February 2014Statement of capital following an allotment of shares on 4 December 2013
  • GBP 27,346.82
(5 pages)
17 February 2014Register inspection address has been changed from C/O North River Resources Plc 6Th Floor 56 Haymarket London SW1Y 4RN United Kingdom (1 page)
17 February 2014Register inspection address has been changed from C/O North River Resources Plc 6Th Floor 56 Haymarket London SW1Y 4RN United Kingdom (1 page)
11 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 21/11/2013
(10 pages)
11 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 21/11/2013
(10 pages)
11 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 29/11/2013
(12 pages)
11 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 29/11/2013
(12 pages)
6 December 2013Termination of appointment of Nicholas Clarke as a director (1 page)
6 December 2013Registered office address changed from Treliver Minerals Ltd Retallack Business Park Winnards Perch St. Columb Cornwall TR9 6DE United Kingdom on 6 December 2013 (1 page)
6 December 2013Termination of appointment of Nicholas Clarke as a director (1 page)
6 December 2013Registered office address changed from Treliver Minerals Ltd Retallack Business Park Winnards Perch St. Columb Cornwall TR9 6DE United Kingdom on 6 December 2013 (1 page)
6 December 2013Registered office address changed from Treliver Minerals Ltd Retallack Business Park Winnards Perch St. Columb Cornwall TR9 6DE United Kingdom on 6 December 2013 (1 page)
29 November 2013Appointment of Mr Antony James Truelove as a director (2 pages)
29 November 2013Appointment of Mr Antony James Truelove as a director (2 pages)
25 October 2013Statement of capital following an allotment of shares on 12 June 2013
  • GBP 21,903.4850
(5 pages)
25 October 2013Statement of capital following an allotment of shares on 12 June 2013
  • GBP 21,903.4850
(5 pages)
3 July 2013Appointment of Mr Patrick James Boot as a director (2 pages)
3 July 2013Appointment of Mr Patrick James Boot as a director (2 pages)
12 June 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
12 June 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
21 March 2013Registered office address changed from 200 Strand London WC2R 1DJ United Kingdom on 21 March 2013 (1 page)
21 March 2013Registered office address changed from 200 Strand London WC2R 1DJ United Kingdom on 21 March 2013 (1 page)
21 March 2013Register inspection address has been changed (1 page)
21 March 2013Register inspection address has been changed (1 page)
1 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (8 pages)
1 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (8 pages)
1 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (8 pages)
5 February 2013Second filing of SH01 previously delivered to Companies House (6 pages)
5 February 2013Second filing of SH01 previously delivered to Companies House (6 pages)
30 January 2013Appointment of Mr Rupert Jocelyn Smale Edis as a director (2 pages)
30 January 2013Appointment of Mr Rupert Jocelyn Smale Edis as a director (2 pages)
25 January 2013Statement of capital following an allotment of shares on 18 January 2013
  • GBP 14,585
  • ANNOTATION A second filed SH01 was registered on 5TH February 2013.
(4 pages)
25 January 2013Statement of capital following an allotment of shares on 18 January 2013
  • GBP 14,585
  • ANNOTATION A second filed SH01 was registered on 5TH February 2013.
(4 pages)
7 December 2012Appointment of Mrs Nicola Zoe Haylings as a secretary (2 pages)
7 December 2012Appointment of Mrs Nicola Zoe Haylings as a secretary (2 pages)
3 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
3 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
27 November 2012Appointment of Mr Nicholas Clarke as a director (2 pages)
27 November 2012Statement of capital following an allotment of shares on 8 October 2012
  • GBP 14,585
(3 pages)
27 November 2012Termination of appointment of Nicola Haylings as a director (1 page)
27 November 2012Statement of capital following an allotment of shares on 8 October 2012
  • GBP 14,585
(3 pages)
27 November 2012Termination of appointment of Nicola Haylings as a director (1 page)
27 November 2012Statement of capital following an allotment of shares on 8 October 2012
  • GBP 14,585
(3 pages)
27 November 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
27 November 2012Appointment of Mr Nicholas Clarke as a director (2 pages)
27 November 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
12 October 2012Sub-division of shares on 16 August 2012 (5 pages)
12 October 2012Statement of capital following an allotment of shares on 5 September 2012
  • GBP 10,800
(4 pages)
12 October 2012Statement of capital following an allotment of shares on 5 September 2012
  • GBP 10,800
(4 pages)
12 October 2012Sub-division of shares on 16 August 2012 (5 pages)
12 October 2012Resolutions
  • RES13 ‐ Sub div ord share of £1 into 1000 ord shares of £0.001 16/08/2012
(2 pages)
12 October 2012Statement of capital following an allotment of shares on 5 September 2012
  • GBP 10,800
(4 pages)
12 October 2012Resolutions
  • RES13 ‐ Sub div ord share of £1 into 1000 ord shares of £0.001 16/08/2012
(2 pages)
1 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)