London
WC2B 5QR
Director Name | Matthew Pritchard |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(11 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 172 First Floor, Drury Lane London WC2B 5QR |
Director Name | Rytis Vitkauskas |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 02 February 2012(same day as company formation) |
Role | Finance And Business Professional |
Country of Residence | United Kingdom |
Correspondence Address | Flat 19 Courtfield House Baldwin Gardens London EC1N 7SB |
Director Name | Richard Michael Bursby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Viktoras Jucikas |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 02 February 2012(same day as company formation) |
Role | Finance And Business Professional |
Country of Residence | United Kingdom |
Correspondence Address | 2 Waverley Cottages 24 Merton Rise London NW3 3EN |
Secretary Name | Rytis Vitkauskas |
---|---|
Status | Resigned |
Appointed | 02 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 19 Courtfield House Baldwin Gardens London EC1N 7SB |
Director Name | Mr Andrew James Phillipps |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 January 2013(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Chamberlain Street London NW1 8XB |
Director Name | Mr Adam Alexander Valkin |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 23 April 2013(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 October 2016) |
Role | General Partner |
Country of Residence | United States |
Correspondence Address | 4th Floor 20 University Road Cambridge Ma 02138 |
Director Name | Mr Daniel David Waterhouse |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2013(1 year, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 October 2013) |
Role | Venture Capital, Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | 11 Berkeley Street London W1J 8TS |
Director Name | Sean Moriarty |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 June 2013(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 March 2016) |
Role | Managing Director |
Country of Residence | California, Usa |
Correspondence Address | 1515 Rose Villa St Pasadena Ca 91106 |
Director Name | Dr Eric Christian Archambeau |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 October 2013(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 October 2016) |
Role | Venture Capitalist |
Country of Residence | Belgium |
Correspondence Address | Wellington Partners Limited 11 Berkeley Street London W1J 8DS |
Director Name | Mr Jean-Frederic Lardieg |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 August 2014(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 October 2016) |
Role | Investment Director, Venture Capital |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Arne Bleckwenn |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 January 2016(3 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 20 October 2016) |
Role | Business Executive |
Country of Residence | Germany |
Correspondence Address | 4th Floor, 125 Shaftesbury Avenue London WC2H 8AD |
Director Name | Mr Noel Justin Penzer |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2016(4 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 21 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, 125 Shaftesbury Avenue London WC2H 8AD |
Director Name | Mr Richard David Boult |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2016(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Wicklow Street London WC1X 9JY |
Director Name | Mr Julio Bruno Castellanos |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 20 October 2016(4 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 29 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 172 Drury Lane 1st Floor London WC2B 5QR |
Secretary Name | Mr Richard David Boult |
---|---|
Status | Resigned |
Appointed | 20 October 2016(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 March 2018) |
Role | Company Director |
Correspondence Address | 77 Wicklow Street London WC1X 9JY |
Director Name | Mr Adam Silver |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Wicklow Street London WC1X 9JY |
Director Name | Mr Patrick Noel Foley |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2022(10 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 September 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 172 Drury Lane 1st Floor London WC2B 5QR |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2012(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2012(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2012(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Website | yplanapp.com |
---|---|
Telephone | 020 33224688 |
Telephone region | London |
Registered Address | 172 Drury Lane 1st Floor London WC2B 5QR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
116k at £0.01 | Wellington Partners Ventures Iv Technology Lp 8.11% Ordinary B |
---|---|
113.9k at £0.01 | Wellington Partners Ventures Iii Technology Fund L.p. 7.97% Ordinary A |
- | OTHER 6.46% - |
54k at £0.01 | American Express Travel Related Services Company Inc. 3.78% Ordinary B1 |
45.2k at £0.01 | Octopus Titan Vct 4 PLC 3.16% Ordinary B |
320.4k at £0.01 | General Catalyst Group Vi, L.p. 22.41% Ordinary B |
40.2k at £0.01 | Octopus Investments Nominees LTD 2.81% Ordinary A |
40.2k at £0.01 | Octopus Titan Vct 4 PLC 2.81% Ordinary A |
37.7k at £0.01 | Octopus Titan Vct 5 PLC 2.64% Ordinary B |
33.5k at £0.01 | Octopus Titan Vct 5 PLC 2.34% Ordinary A |
33.1k at £0.01 | Octopus Investments Nominees LTD 2.31% Ordinary B |
220k at £0.01 | Rytis Vitkaukas 15.39% Ordinary |
220k at £0.01 | Viktoras Jucikas 15.39% Ordinary |
144.5k at £0.001 | Nokia Fund Holdings S.a.r.l. 1.01% Ordinary C |
115.6k at £0.001 | Qualcomm Incorporated 0.81% Ordinary C |
99.5k at £0.001 | General Catalyst Group Vi, L.p. 0.70% Ordinary C |
81k at £0.001 | Octopus Titan Vct 4 PLC 0.57% Ordinary C |
71.4k at £0.001 | Wellington Partners Ventures Iv Technology Lp 0.50% Ordinary C |
63.9k at £0.001 | Octopus Titan Vct 5 PLC 0.45% Ordinary C |
36.4k at £0.001 | Octopus Investments Nominees LTD 0.25% Ordinary C |
19.1k at £0.001 | Octopus Titan Vct 3 PLC 0.13% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £10,048,379 |
Cash | £9,854,583 |
Current Liabilities | £823,223 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
16 October 2023 | Appointment of Mr Matthew Robert Phillip Pritchard as a director on 1 October 2023 (2 pages) |
---|---|
10 October 2023 | Termination of appointment of Patrick Noel Foley as a director on 30 September 2023 (1 page) |
24 August 2023 | Director's details changed for Mr Sven Torbjorn Ohlund on 1 August 2023 (2 pages) |
6 April 2023 | Accounts for a dormant company made up to 30 June 2022 (8 pages) |
2 February 2023 | Cessation of Time Out Group Plc as a person with significant control on 20 October 2021 (1 page) |
2 February 2023 | Confirmation statement made on 2 February 2023 with updates (7 pages) |
14 November 2022 | Appointment of Mr Patrick Noel Foley as a director on 14 November 2022 (2 pages) |
11 November 2022 | Notification of Time Out Digital Limited as a person with significant control on 20 October 2021 (2 pages) |
4 April 2022 | Accounts for a dormant company made up to 30 June 2021 (10 pages) |
15 March 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
11 November 2021 | Resolutions
|
5 November 2021 | Appointment of Mr Sven Torbjorn Ohlund as a director on 29 October 2021 (2 pages) |
5 November 2021 | Termination of appointment of Julio Bruno Castellanos as a director on 29 October 2021 (1 page) |
16 June 2021 | Registered office address changed from 77 Wicklow Street London WC1X 9JY England to 172 Drury Lane 1st Floor London WC2B 5QR on 16 June 2021 (1 page) |
29 March 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
21 December 2020 | Current accounting period extended from 31 December 2020 to 30 June 2021 (1 page) |
1 December 2020 | Full accounts made up to 31 December 2019 (16 pages) |
31 July 2020 | Termination of appointment of Adam Silver as a director on 31 July 2020 (1 page) |
11 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
19 December 2019 | Director's details changed (2 pages) |
13 May 2019 | Full accounts made up to 31 December 2018 (19 pages) |
12 March 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
5 January 2019 | Full accounts made up to 31 December 2017 (22 pages) |
29 March 2018 | Appointment of Mr Adam Silver as a director on 29 March 2018 (2 pages) |
29 March 2018 | Termination of appointment of Richard David Boult as a secretary on 29 March 2018 (1 page) |
29 March 2018 | Termination of appointment of Richard David Boult as a director on 29 March 2018 (1 page) |
8 February 2018 | Confirmation statement made on 2 February 2018 with updates (6 pages) |
23 January 2018 | Director's details changed for Mr Richard David Boult on 23 January 2018 (2 pages) |
23 January 2018 | Secretary's details changed for Mr Richard David Boult on 23 January 2018 (1 page) |
23 January 2018 | Director's details changed for Mr Julio Bruno Castellanos on 23 January 2018 (2 pages) |
19 December 2017 | Registered office address changed from 4th Floor, 125 Shaftesbury Avenue London WC2H 8AD England to 77 Wicklow Street London WC1X 9JY on 19 December 2017 (1 page) |
19 December 2017 | Registered office address changed from 4th Floor, 125 Shaftesbury Avenue London WC2H 8AD England to 77 Wicklow Street London WC1X 9JY on 19 December 2017 (1 page) |
27 November 2017 | Full accounts made up to 31 December 2016 (22 pages) |
27 November 2017 | Full accounts made up to 31 December 2016 (22 pages) |
9 February 2017 | Confirmation statement made on 2 February 2017 with updates (9 pages) |
9 February 2017 | Confirmation statement made on 2 February 2017 with updates (9 pages) |
21 December 2016 | Termination of appointment of Noel Justin Penzer as a director on 21 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Noel Justin Penzer as a director on 21 December 2016 (1 page) |
4 November 2016 | Termination of appointment of Rytis Vitkauskas as a director on 20 October 2016 (1 page) |
4 November 2016 | Termination of appointment of Rytis Vitkauskas as a director on 20 October 2016 (1 page) |
4 November 2016 | Termination of appointment of Andrew James Phillipps as a director on 20 October 2016 (1 page) |
4 November 2016 | Termination of appointment of Adam Alexander Valkin as a director on 20 October 2016 (1 page) |
4 November 2016 | Termination of appointment of Andrew James Phillipps as a director on 20 October 2016 (1 page) |
4 November 2016 | Termination of appointment of Adam Alexander Valkin as a director on 20 October 2016 (1 page) |
3 November 2016 | Appointment of Mr Richard David Boult as a secretary on 20 October 2016 (2 pages) |
3 November 2016 | Termination of appointment of Rytis Vitkauskas as a secretary on 20 October 2016 (1 page) |
3 November 2016 | Registered office address changed from 5 New Street Square London EC4A 3TW to 4th Floor, 125 Shaftesbury Avenue London WC2H 8AD on 3 November 2016 (1 page) |
3 November 2016 | Appointment of Mr Richard David Boult as a director on 20 October 2016 (2 pages) |
3 November 2016 | Termination of appointment of Eric Archambeau as a director on 20 October 2016 (1 page) |
3 November 2016 | Appointment of Mr Julio Bruno Castellanos as a director on 20 October 2016 (2 pages) |
3 November 2016 | Termination of appointment of Arne Bleckwenn as a director on 20 October 2016 (1 page) |
3 November 2016 | Termination of appointment of Eric Archambeau as a director on 20 October 2016 (1 page) |
3 November 2016 | Termination of appointment of Viktoras Jucikas as a director on 20 October 2016 (1 page) |
3 November 2016 | Termination of appointment of Jean-Frederic Lardieg as a director on 20 October 2016 (1 page) |
3 November 2016 | Registered office address changed from 5 New Street Square London EC4A 3TW to 4th Floor, 125 Shaftesbury Avenue London WC2H 8AD on 3 November 2016 (1 page) |
3 November 2016 | Termination of appointment of Jean-Frederic Lardieg as a director on 20 October 2016 (1 page) |
3 November 2016 | Termination of appointment of Viktoras Jucikas as a director on 20 October 2016 (1 page) |
3 November 2016 | Appointment of Mr Richard David Boult as a director on 20 October 2016 (2 pages) |
3 November 2016 | Appointment of Mr Richard David Boult as a secretary on 20 October 2016 (2 pages) |
3 November 2016 | Appointment of Mr Julio Bruno Castellanos as a director on 20 October 2016 (2 pages) |
3 November 2016 | Termination of appointment of Rytis Vitkauskas as a secretary on 20 October 2016 (1 page) |
3 November 2016 | Termination of appointment of Arne Bleckwenn as a director on 20 October 2016 (1 page) |
3 November 2016 | Appointment of Mr Noel Justin Penzer as a director on 20 October 2016 (2 pages) |
3 November 2016 | Appointment of Mr Noel Justin Penzer as a director on 20 October 2016 (2 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
20 September 2016 | Statement of capital following an allotment of shares on 11 August 2015
|
20 September 2016 | Statement of capital following an allotment of shares on 11 August 2015
|
18 May 2016 | Termination of appointment of Sean Moriarty as a director on 2 March 2016 (1 page) |
18 May 2016 | Termination of appointment of Sean Moriarty as a director on 2 March 2016 (1 page) |
15 April 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
28 January 2016 | Appointment of Mr Arne Bleckwenn as a director on 6 January 2016 (2 pages) |
28 January 2016 | Appointment of Mr Arne Bleckwenn as a director on 6 January 2016 (2 pages) |
18 December 2015 | Director's details changed for Mr Jeanfrederic Frederic Lardieg on 1 November 2015 (3 pages) |
18 December 2015 | Director's details changed for Mr Jeanfrederic Frederic Lardieg on 1 November 2015 (3 pages) |
18 December 2015 | Director's details changed for Mr Jeanfrederic Frederic Lardieg on 1 November 2015 (3 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
18 March 2015 | Appointment of Sean Moriarty as a director on 12 June 2013 (2 pages) |
18 March 2015 | Appointment of Sean Moriarty as a director on 12 June 2013 (2 pages) |
6 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 January 2015 | Sub-division of shares on 29 September 2014 (21 pages) |
6 January 2015 | Sub-division of shares on 29 September 2014 (21 pages) |
18 December 2014 | Change of share class name or designation (2 pages) |
18 December 2014 | Change of share class name or designation (2 pages) |
18 December 2014 | Cancellation of shares. Statement of capital on 29 September 2014
|
18 December 2014 | Cancellation of shares. Statement of capital on 29 September 2014
|
3 December 2014 | Statement of capital following an allotment of shares on 18 September 2014
|
3 December 2014 | Purchase of own shares. (3 pages) |
3 December 2014 | Resolutions
|
3 December 2014 | Resolutions
|
3 December 2014 | Purchase of own shares. (3 pages) |
3 December 2014 | Statement of capital following an allotment of shares on 18 September 2014
|
5 November 2014 | Appointment of Jean Frederic Lardieg as a director on 7 August 2014 (2 pages) |
5 November 2014 | Appointment of Jean Frederic Lardieg as a director on 7 August 2014 (2 pages) |
5 November 2014 | Appointment of Jean Frederic Lardieg as a director on 7 August 2014 (2 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
19 September 2014 | Statement of capital following an allotment of shares on 7 August 2014
|
19 September 2014 | Statement of capital following an allotment of shares on 7 August 2014
|
19 September 2014 | Statement of capital following an allotment of shares on 7 August 2014
|
1 September 2014 | Resolutions
|
1 September 2014 | Resolutions
|
24 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
7 November 2013 | Termination of appointment of Daniel Waterhouse as a director (2 pages) |
7 November 2013 | Termination of appointment of Daniel Waterhouse as a director (2 pages) |
7 November 2013 | Appointment of Dr Eric Archambeau as a director (3 pages) |
7 November 2013 | Appointment of Dr Eric Archambeau as a director (3 pages) |
17 July 2013 | Statement of capital following an allotment of shares on 24 June 2013
|
17 July 2013 | Resolutions
|
17 July 2013 | Statement of capital following an allotment of shares on 24 June 2013
|
17 July 2013 | Resolutions
|
15 May 2013 | Statement of capital following an allotment of shares on 23 April 2013
|
15 May 2013 | Statement of capital following an allotment of shares on 23 April 2013
|
15 May 2013 | Resolutions
|
15 May 2013 | Resolutions
|
8 May 2013 | Appointment of Daniel Waterhouse as a director (2 pages) |
8 May 2013 | Appointment of Daniel Waterhouse as a director (2 pages) |
7 May 2013 | Appointment of Adam Alexander Valkin as a director (2 pages) |
7 May 2013 | Appointment of Adam Alexander Valkin as a director (2 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 March 2013 | Appointment of Andy Phillipps as a director (2 pages) |
5 March 2013 | Appointment of Andy Phillipps as a director (2 pages) |
5 March 2013 | Secretary's details changed for Rytis Vitkauskas on 19 October 2012 (2 pages) |
5 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (7 pages) |
5 March 2013 | Secretary's details changed for Rytis Vitkauskas on 19 October 2012 (2 pages) |
5 March 2013 | Director's details changed for Rytis Vitkauskas on 19 October 2012 (2 pages) |
5 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (7 pages) |
5 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (7 pages) |
5 March 2013 | Director's details changed for Rytis Vitkauskas on 19 October 2012 (2 pages) |
24 July 2012 | Statement of capital following an allotment of shares on 18 July 2012
|
24 July 2012 | Resolutions
|
24 July 2012 | Statement of capital following an allotment of shares on 18 July 2012
|
24 July 2012 | Resolutions
|
9 February 2012 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
9 February 2012 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
9 February 2012 | Termination of appointment of Richard Bursby as a director (1 page) |
9 February 2012 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
9 February 2012 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
9 February 2012 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
9 February 2012 | Appointment of Rytis Vitkauskas as a director (2 pages) |
9 February 2012 | Termination of appointment of Richard Bursby as a director (1 page) |
9 February 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
9 February 2012 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
9 February 2012 | Appointment of Viktoras Jucikas as a director (2 pages) |
9 February 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
9 February 2012 | Appointment of Rytis Vitkauskas as a director (2 pages) |
9 February 2012 | Appointment of Viktoras Jucikas as a director (2 pages) |
9 February 2012 | Appointment of Rytis Vitkauskas as a secretary (2 pages) |
9 February 2012 | Appointment of Rytis Vitkauskas as a secretary (2 pages) |
2 February 2012 | Incorporation (56 pages) |
2 February 2012 | Incorporation (56 pages) |