Company NameTungsten Ten Limited
Company StatusActive
Company Number07934335
CategoryPrivate Limited Company
Incorporation Date2 February 2012(12 years, 2 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Cort Steven Townsend
StatusCurrent
Appointed17 June 2022(10 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressLeaf A, Level 1, Tower 42 25 Old Broad Street
London
EC2N 1HQ
Director NameMr Christian JÖRg Franz Hefner
Date of BirthOctober 1968 (Born 55 years ago)
NationalityGerman
StatusCurrent
Appointed20 June 2022(10 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCorporate Counsel
Country of ResidenceGermany
Correspondence AddressLeaf A, Level 1, Tower 42 25 Old Broad Street
London
EC2N 1HQ
Director NameMr Martin Gustav Oberholzer
Date of BirthNovember 1969 (Born 54 years ago)
NationalitySwiss
StatusCurrent
Appointed20 June 2022(10 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleVice President, Finance
Country of ResidenceSwitzerland
Correspondence AddressLeaf A, Level 1, Tower 42 25 Old Broad Street
London
EC2N 1HQ
Director NameMr Cort Steven Townsend
Date of BirthJune 1979 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed20 June 2022(10 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressLeaf A, Level 1, Tower 42 25 Old Broad Street
London
EC2N 1HQ
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMr Edmund George Imjin Fosbroke Truell
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(3 weeks, 5 days after company formation)
Appointment Duration4 years (resigned 20 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPountney Hill House 6 Laurence Pountney Hill
London
EC4R 0BL
Director NameMr Jeffrey Philip Belkin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2012(1 month, 3 weeks after company formation)
Appointment Duration3 weeks, 6 days (resigned 27 April 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVestry House Laurence Pountney Hill
London
EC4R 0EH
Director NameArnold Hoevenaars
Date of BirthApril 1949 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed27 April 2012(2 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 24 September 2015)
RoleDirector And Advisor
Country of ResidenceThe Netherlands
Correspondence AddressPountney Hill House 6 Laurence Pountney Hill
London
EC4R 0BL
Director NameMr Peter Anthony Kiernan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(2 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 31 October 2018)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressPountney Hill House 6 Laurence Pountney Hill
London
EC4R 0BL
Director NameDaniel Fosbroke Truell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(2 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 24 May 2017)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressPountney Hill House 6 Laurence Pountney Hill
London
EC4R 0BL
Director NameLord Spencer Of Alresford Michael Alan Spencer
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(2 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 30 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPountney Hill House 6 Laurence Pountney Hill
London
EC4R 0BL
Director NameMr Jeffrey Belkin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVestry House Laurence Pountney Hill
London
EC4R 0EH
Director NameMr Philip James Ashdown
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 April 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressVestry House Laurence Pountney Hill
London
EC4R 0EH
Director NameMr Luke William McKeever
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(1 year, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVestry House Laurence Pountney Hill
London
EC4R 0EH
Secretary NameMs Samantha Louise Sears
StatusResigned
Appointed11 December 2013(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 19 December 2014)
RoleCompany Director
Correspondence AddressPountney Hill House 6 Laurence Pountney Hill
London
EC4R 0BL
Director NameMr Lincoln Peter Munro Jopp
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2014(2 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPountney Hill House 6 Laurence Pountney Hill
London
EC4R 0BL
Director NameRichard Hurwitz
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed22 October 2014(2 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 February 2019)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressPountney Hill House 6 Laurence Pountney Hill
London
EC4R 0BL
Secretary NameMrs Georgina Mary Behrens
StatusResigned
Appointed19 December 2014(2 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 May 2015)
RoleCompany Director
Correspondence AddressPountney Hill House 6 Laurence Pountney Hill
London
EC4R 0BL
Director NameMr David Michael Williams
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(3 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 28 February 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPountney Hill House 6 Laurence Pountney Hill
London
EC4R 0BL
Secretary NameMr Patrick Thomas Clark
StatusResigned
Appointed08 May 2015(3 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 17 June 2022)
RoleCompany Director
Correspondence AddressPountney Hill House 6 Laurence Pountney Hill
London
EC4R 0BL
Director NameMr Nicholas Sherren Parker
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2015(3 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPountney Hill House 6 Laurence Pountney Hill
London
EC4R 0BL
Director NameMr Davide Giacomo Federico Benello
Date of BirthMarch 1954 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed24 September 2015(3 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 December 2018)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressPountney Hill House 6 Laurence Pountney Hill
London
EC4R 0BL
Director NameMr Ian Charles Wheeler
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2015(3 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 December 2018)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressPountney Hill House 6 Laurence Pountney Hill
London
EC4R 0BL
Director NameMr Anthony Sebastian Bromovsky
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2018(6 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Warwick Place
London
W9 2PX
Director NameMr Duncan Erling Goldie-Morrison
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2018(6 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address160 West Calliope Drive
Spring Creek Ranch
Jackson 83001
Wyoming
United States
Director NameMr Andrew Spencer Doman
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed12 December 2018(6 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Holland Park
London
WS11 3SQ
Director NameMs Vivienne Katherine Maclachlan
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2019(7 years after company formation)
Appointment Duration2 years, 6 months (resigned 16 August 2021)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressPountney Hill House 6 Laurence Pountney Hill
London
EC4R 0BL
Director NameMr Andrew John Lemonofides
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2019(7 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPountney Hill House 6 Laurence Pountney Hill
London
EC4R 0BL
Director NameMr Nicholas Weston Wells
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2020(8 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 20 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPountney Hill House 6 Laurence Pountney Hill
London
EC4R 0BL
Director NameMr Christiaan Thomas Allen
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2020(8 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 September 2020)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressPountney Hill House 6 Laurence Pountney Hill
London
EC4R 0BL
Director NameMr Andrew David Coulsen
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish,Australian
StatusResigned
Appointed19 October 2020(8 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 June 2022)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressPountney Hill House 6 Laurence Pountney Hill
London
EC4R 0BL
Director NameMr Paul Francis Cooper
Date of BirthJune 1974 (Born 49 years ago)
NationalityAustralian,British
StatusResigned
Appointed16 September 2021(9 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 June 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressPountney Hill House 6 Laurence Pountney Hill
London
EC4R 0BL
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed02 February 2012(same day as company formation)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Secretary NameGentoo Fund Services Limited (Corporation)
StatusResigned
Appointed28 February 2012(3 weeks, 5 days after company formation)
Appointment Duration1 year, 9 months (resigned 11 December 2013)
Correspondence AddressPO Box 406 Mill Court La Charroterie
St Peter Port
Guernsey
GY1 3GG

Contact

Websitewww.tungstencorporation.com

Location

Registered AddressLeaf A, Level 1, Tower 42
25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£4,724,545
Cash£3,396,991
Current Liabilities£177,167

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 February 2024 (1 month, 3 weeks ago)
Next Return Due8 March 2025 (10 months, 3 weeks from now)

Filing History

10 November 2023Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB (1 page)
4 October 2023Cessation of Project Leopard Acquireco Limited as a person with significant control on 29 September 2023 (1 page)
4 October 2023Notification of Snow Bidco Ltd as a person with significant control on 29 September 2023 (2 pages)
23 May 2023Group of companies' accounts made up to 30 April 2022 (64 pages)
23 February 2023Confirmation statement made on 22 February 2023 with updates (4 pages)
23 February 2023Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to 100 New Bridge Street London EC4V 6JA (1 page)
23 February 2023Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
17 November 2022Cessation of Project California Bidco Limited as a person with significant control on 20 June 2022 (1 page)
17 November 2022Notification of Project Leopard Acquireco Limited as a person with significant control on 20 June 2022 (2 pages)
4 November 2022Solvency Statement dated 04/11/22 (3 pages)
4 November 2022Statement by Directors (3 pages)
4 November 2022Statement of capital on 4 November 2022
  • GBP 12,831.7189
(4 pages)
4 November 2022Resolutions
  • RES13 ‐ Cancel share premium account 04/11/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
22 September 2022Change of details for Project California Bidco Limited as a person with significant control on 8 July 2022 (2 pages)
15 September 2022Registered office address changed from Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL to Leaf a, Level 1, Tower 42 25 Old Broad Street London EC2N 1HQ on 15 September 2022 (1 page)
23 June 2022Re-registration of Memorandum and Articles (21 pages)
23 June 2022Re-registration from a public company to a private limited company (2 pages)
23 June 2022Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
23 June 2022Certificate of re-registration from Public Limited Company to Private (1 page)
22 June 2022Withdrawal of a person with significant control statement on 22 June 2022 (2 pages)
22 June 2022Notification of Project California Bidco Limited as a person with significant control on 17 June 2022 (2 pages)
22 June 2022Current accounting period shortened from 30 April 2023 to 31 December 2022 (1 page)
21 June 2022Appointment of Mr Cort Steven Townsend as a director on 20 June 2022 (2 pages)
21 June 2022Termination of appointment of Nicholas Weston Wells as a director on 20 June 2022 (1 page)
21 June 2022Appointment of Mr Christian Jörg Franz Hefner as a director on 20 June 2022 (2 pages)
21 June 2022Scheme of arrangement (9 pages)
20 June 2022Appointment of Mr Martin Gustav Oberholzer as a director on 20 June 2022 (2 pages)
20 June 2022Termination of appointment of Anthony Sebastian Bromovsky as a director on 20 June 2022 (1 page)
20 June 2022Termination of appointment of Andrew Spencer Doman as a director on 20 June 2022 (1 page)
20 June 2022Termination of appointment of Paul Francis Cooper as a director on 20 June 2022 (1 page)
20 June 2022Appointment of Mr Cort Steven Townsend as a secretary on 17 June 2022 (2 pages)
20 June 2022Termination of appointment of Andrew David Coulsen as a director on 20 June 2022 (1 page)
20 June 2022Termination of appointment of Patrick Thomas Clark as a secretary on 17 June 2022 (1 page)
16 June 2022Resolutions
  • RES13 ‐ Re; scheme of arrangement 09/06/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
16 June 2022Memorandum and Articles of Association (62 pages)
25 March 2022Confirmation statement made on 22 February 2022 with updates (6 pages)
6 November 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authorised to make market purchases in the capital of the company 15/10/2021
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 October 2021Group of companies' accounts made up to 30 April 2021 (132 pages)
17 September 2021Appointment of Mr Paul Francis Cooper as a director on 16 September 2021 (2 pages)
20 August 2021Termination of appointment of Vivienne Katherine Maclachlan as a director on 16 August 2021 (1 page)
10 June 2021Termination of appointment of Andrew John Lemonofides as a director on 8 June 2021 (1 page)
8 April 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
29 March 2021Statement of capital following an allotment of shares on 30 October 2020
  • GBP 553,209.222308
(4 pages)
10 February 2021Group of companies' accounts made up to 30 April 2020 (124 pages)
20 November 2020Director's details changed for Ms Vivienne Katherine Maclachlan on 20 November 2020 (2 pages)
9 November 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 November 2020Statement of capital following an allotment of shares on 14 October 2020
  • GBP 552,972.938808
(4 pages)
23 October 2020Appointment of Mr Andrew David Coulsen as a director on 19 October 2020 (2 pages)
22 October 2020Statement of capital following an allotment of shares on 30 September 2020
  • GBP 552,972.938808
(4 pages)
11 September 2020Termination of appointment of Christiaan Thomas Allen as a director on 10 September 2020 (1 page)
29 April 2020Appointment of Mr Christiaan Thomas Allen as a director on 27 April 2020 (2 pages)
17 April 2020Appointment of Mr Nicholas Weston Wells as a director on 31 March 2020 (2 pages)
6 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
2 March 2020Termination of appointment of Duncan Erling Goldie-Morrison as a director on 28 February 2020 (1 page)
2 March 2020Termination of appointment of David Michael Williams as a director on 28 February 2020 (1 page)
26 November 2019Amended group of companies' accounts made up to 30 April 2019 (112 pages)
25 October 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
7 October 2019Group of companies' accounts made up to 30 April 2019 (112 pages)
17 September 2019Appointment of Mr Andrew John Lemonofides as a director on 2 September 2019 (2 pages)
29 April 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
14 February 2019Director's details changed for Mr David Michael Williams on 14 February 2019 (2 pages)
13 February 2019Termination of appointment of Richard Hurwitz as a director on 13 February 2019 (1 page)
12 February 2019Appointment of Ms Vivienne Katherine Maclachlan as a director on 8 February 2019 (2 pages)
17 December 2018Termination of appointment of Ian Charles Wheeler as a director on 12 December 2018 (1 page)
17 December 2018Appointment of Mr Andrew Spencer Doman as a director on 12 December 2018 (2 pages)
17 December 2018Termination of appointment of Davide Giacomo Federico Benello as a director on 12 December 2018 (1 page)
1 November 2018Termination of appointment of Nicholas Sherren Parker as a director on 31 October 2018 (1 page)
1 November 2018Termination of appointment of Peter Anthony Kiernan as a director on 31 October 2018 (1 page)
26 October 2018Group of companies' accounts made up to 30 April 2018 (96 pages)
17 October 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 September 2018Appointment of Mr Anthony Sebastian Bromovsky as a director on 22 August 2018 (2 pages)
5 September 2018Appointment of Mr Duncan Erling Goldie-Morrison as a director on 22 August 2018 (2 pages)
9 April 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
23 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
23 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
12 October 2017Group of companies' accounts made up to 30 April 2017 (90 pages)
12 October 2017Group of companies' accounts made up to 30 April 2017 (90 pages)
9 August 2017Notification of a person with significant control statement (2 pages)
9 August 2017Notification of a person with significant control statement (2 pages)
1 June 2017Termination of appointment of Daniel Fosbroke Truell as a director on 24 May 2017 (1 page)
1 June 2017Termination of appointment of Daniel Fosbroke Truell as a director on 24 May 2017 (1 page)
23 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
17 November 2016Group of companies' accounts made up to 30 April 2016 (87 pages)
17 November 2016Group of companies' accounts made up to 30 April 2016 (87 pages)
1 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
22 March 2016Annual return made up to 22 February 2016 no member list
Statement of capital on 2016-03-22
  • GBP 552,688.236448
(10 pages)
22 March 2016Annual return made up to 22 February 2016 no member list
Statement of capital on 2016-03-22
  • GBP 552,688.236448
(10 pages)
21 March 2016Register(s) moved to registered office address Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL (1 page)
21 March 2016Register(s) moved to registered office address Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL (1 page)
21 March 2016Termination of appointment of Edmund George Imjin Fosbroke Truell as a director on 20 March 2016 (1 page)
21 March 2016Termination of appointment of Edmund George Imjin Fosbroke Truell as a director on 20 March 2016 (1 page)
11 March 2016Statement of capital following an allotment of shares on 7 January 2016
  • GBP 552,716.86
(4 pages)
11 March 2016Statement of capital following an allotment of shares on 7 January 2016
  • GBP 552,716.86
(4 pages)
27 October 2015Group of companies' accounts made up to 30 April 2015 (75 pages)
27 October 2015Group of companies' accounts made up to 30 April 2015 (75 pages)
22 October 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
13 October 2015Termination of appointment of Lincoln Peter Munro Jopp as a director on 24 September 2015 (1 page)
13 October 2015Appointment of David Benello as a director on 24 September 2015 (2 pages)
13 October 2015Termination of appointment of Lincoln Peter Munro Jopp as a director on 24 September 2015 (1 page)
13 October 2015Termination of appointment of Arnold Hoevenaars as a director on 24 September 2015 (1 page)
13 October 2015Appointment of Ian Charles Wheeler as a director on 24 September 2015 (2 pages)
13 October 2015Appointment of Ian Charles Wheeler as a director on 24 September 2015 (2 pages)
13 October 2015Appointment of David Benello as a director on 24 September 2015 (2 pages)
13 October 2015Termination of appointment of Arnold Hoevenaars as a director on 24 September 2015 (1 page)
1 July 2015Statement of capital following an allotment of shares on 16 June 2015
  • GBP 549,805.73
(5 pages)
1 July 2015Statement of capital following an allotment of shares on 16 June 2015
  • GBP 549,805.73
(5 pages)
29 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 May 2015Appointment of Mr Nicholas Sherren Parker as a director on 13 May 2015 (2 pages)
28 May 2015Appointment of Mr Nicholas Sherren Parker as a director on 13 May 2015 (2 pages)
14 May 2015Termination of appointment of Georgina Mary Behrens as a secretary on 8 May 2015 (1 page)
14 May 2015Appointment of Mr Patrick Thomas Clark as a secretary on 8 May 2015 (2 pages)
14 May 2015Termination of appointment of Georgina Mary Behrens as a secretary on 8 May 2015 (1 page)
14 May 2015Termination of appointment of Georgina Mary Behrens as a secretary on 8 May 2015 (1 page)
14 May 2015Appointment of Mr Patrick Thomas Clark as a secretary on 8 May 2015 (2 pages)
14 May 2015Appointment of Mr Patrick Thomas Clark as a secretary on 8 May 2015 (2 pages)
30 April 2015Termination of appointment of Philip James Ashdown as a director on 24 April 2015 (1 page)
30 April 2015Termination of appointment of Philip James Ashdown as a director on 24 April 2015 (1 page)
1 April 2015Appointment of Mr David Michael Williams as a director on 17 March 2015 (2 pages)
1 April 2015Appointment of Mr David Michael Williams as a director on 17 March 2015 (2 pages)
20 March 2015Director's details changed for Richard Hirwitz on 20 March 2015 (2 pages)
20 March 2015Annual return made up to 22 February 2015 no member list
Statement of capital on 2015-03-20
  • GBP 453,873.74
(9 pages)
20 March 2015Annual return made up to 22 February 2015 no member list
Statement of capital on 2015-03-20
  • GBP 453,873.74
(9 pages)
20 March 2015Director's details changed for Richard Hirwitz on 20 March 2015 (2 pages)
14 January 2015Termination of appointment of Jeffrey Belkin as a director on 13 January 2015 (1 page)
14 January 2015Appointment of Mrs Georgina Mary Behrens as a secretary on 19 December 2014 (2 pages)
14 January 2015Appointment of Mrs Georgina Mary Behrens as a secretary on 19 December 2014 (2 pages)
14 January 2015Termination of appointment of Jeffrey Belkin as a director on 13 January 2015 (1 page)
14 January 2015Termination of appointment of Samantha Louise Sears as a secretary on 19 December 2014 (1 page)
14 January 2015Termination of appointment of Samantha Louise Sears as a secretary on 19 December 2014 (1 page)
8 January 2015Termination of appointment of Michael Alan Spencer as a director on 30 December 2014 (1 page)
8 January 2015Termination of appointment of Michael Alan Spencer as a director on 30 December 2014 (1 page)
24 October 2014Appointment of Richard Hirwitz as a director on 22 October 2014 (2 pages)
24 October 2014Appointment of Richard Hirwitz as a director on 22 October 2014 (2 pages)
21 October 2014Group of companies' accounts made up to 30 April 2014 (76 pages)
21 October 2014Group of companies' accounts made up to 30 April 2014 (76 pages)
20 October 2014Statement of capital following an allotment of shares on 9 September 2014
  • GBP 453,896.44
(5 pages)
20 October 2014Statement of capital following an allotment of shares on 9 September 2014
  • GBP 453,896.44
(5 pages)
20 October 2014Statement of capital following an allotment of shares on 9 September 2014
  • GBP 453,896.44
(5 pages)
1 October 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Reduction of share premium account by £50,000,000. any general meeting of the company may be called on not less than 14 clear days' notice. Company authorised to make political donations not exceeding £50,000. 22/09/2014
(3 pages)
17 June 2014Registered office address changed from Pountney Hill House Laurence Pountney Hill London EC4R 0BL England on 17 June 2014 (1 page)
17 June 2014Registered office address changed from Pountney Hill House Laurence Pountney Hill London EC4R 0BL England on 17 June 2014 (1 page)
21 May 2014Registered office address changed from Vestry House Laurence Pountney Hill London EC4R 0EH on 21 May 2014 (1 page)
21 May 2014Registered office address changed from Vestry House Laurence Pountney Hill London EC4R 0EH on 21 May 2014 (1 page)
1 May 2014Appointment of Mr Lincoln Peter Munro Jopp as a director (2 pages)
1 May 2014Appointment of Mr Lincoln Peter Munro Jopp as a director (2 pages)
1 May 2014Termination of appointment of Luke Mckeever as a director (1 page)
1 May 2014Termination of appointment of Luke Mckeever as a director (1 page)
12 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 438,400
(10 pages)
12 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 438,400
(10 pages)
13 January 2014Termination of appointment of Gentoo Fund Services Limited as a secretary (1 page)
13 January 2014Appointment of Ms Samantha Louise Sears as a secretary (2 pages)
13 January 2014Appointment of Ms Samantha Louise Sears as a secretary (2 pages)
13 January 2014Termination of appointment of Gentoo Fund Services Limited as a secretary (1 page)
15 November 2013Statement of capital following an allotment of shares on 16 October 2013
  • GBP 438,422.70
(5 pages)
15 November 2013Statement of capital following an allotment of shares on 16 October 2013
  • GBP 438,422.70
(5 pages)
14 November 2013Appointment of Mr Philip Ashdown as a director (2 pages)
14 November 2013Appointment of Mr Philip Ashdown as a director (2 pages)
8 November 2013Memorandum and Articles of Association (65 pages)
8 November 2013Memorandum and Articles of Association (65 pages)
7 November 2013Register(s) moved to registered inspection location (2 pages)
7 November 2013Register inspection address has been changed (2 pages)
7 November 2013Consolidation and sub-division of shares on 10 October 2013 (6 pages)
7 November 2013Consolidation and sub-division of shares on 10 October 2013 (6 pages)
7 November 2013Register(s) moved to registered inspection location (2 pages)
7 November 2013Register inspection address has been changed (2 pages)
22 October 2013Appointment of Mr Jeffrey Belkin as a director (2 pages)
22 October 2013Appointment of Mr Luke William Mckeever as a director (2 pages)
22 October 2013Appointment of Mr Jeffrey Belkin as a director (2 pages)
22 October 2013Appointment of Mr Luke William Mckeever as a director (2 pages)
5 August 2013Group of companies' accounts made up to 30 April 2013 (34 pages)
5 August 2013Group of companies' accounts made up to 30 April 2013 (34 pages)
23 May 2013Previous accounting period extended from 31 December 2012 to 30 April 2013 (3 pages)
23 May 2013Previous accounting period extended from 31 December 2012 to 30 April 2013 (3 pages)
1 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (17 pages)
1 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (17 pages)
11 May 2012Appointment of Arnold Hoevenaars as a director (3 pages)
11 May 2012Appointment of Arnold Hoevenaars as a director (3 pages)
11 May 2012Appointment of Daniel Fosbroke Truell as a director (3 pages)
11 May 2012Appointment of Daniel Fosbroke Truell as a director (3 pages)
9 May 2012Appointment of Mr Peter Anthony Kiernan as a director (3 pages)
9 May 2012Registered office address changed from 8Th Floor 14 Cornhill London London EC3V 3ND on 9 May 2012 (2 pages)
9 May 2012Registered office address changed from 8Th Floor 14 Cornhill London London EC3V 3ND on 9 May 2012 (2 pages)
9 May 2012Appointment of Mr Michael Alan Spencer as a director (3 pages)
9 May 2012Appointment of Mr Michael Alan Spencer as a director (3 pages)
9 May 2012Termination of appointment of Jeffrey Belkin as a director (3 pages)
9 May 2012Registered office address changed from 8Th Floor 14 Cornhill London London EC3V 3ND on 9 May 2012 (2 pages)
9 May 2012Termination of appointment of Jeffrey Belkin as a director (3 pages)
9 May 2012Appointment of Mr Peter Anthony Kiernan as a director (3 pages)
26 April 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
26 April 2012Auditor's statement (1 page)
26 April 2012Auditor's report (1 page)
26 April 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
26 April 2012Certificate of re-registration from Private to Public Limited Company (1 page)
26 April 2012Sub-division of shares on 25 April 2012 (5 pages)
26 April 2012Re-registration of Memorandum and Articles (64 pages)
26 April 2012Balance Sheet (2 pages)
26 April 2012Auditor's report (1 page)
26 April 2012Sub-division of shares on 25 April 2012 (5 pages)
26 April 2012Re-registration from a private company to a public company (5 pages)
26 April 2012Balance Sheet (2 pages)
26 April 2012Re-registration from a private company to a public company (5 pages)
26 April 2012Certificate of re-registration from Private to Public Limited Company (1 page)
26 April 2012Re-registration of Memorandum and Articles (64 pages)
26 April 2012Auditor's statement (1 page)
24 April 2012Statement of capital following an allotment of shares on 10 April 2012
  • GBP 50,001
(5 pages)
24 April 2012Statement of capital following an allotment of shares on 10 April 2012
  • GBP 50,001
(5 pages)
5 April 2012Appointment of Mr Edmund George Imjin Fosbroke Truell as a director (2 pages)
5 April 2012Appointment of Jeffrey Philip Belkin as a director (3 pages)
5 April 2012Appointment of Mr Edmund George Imjin Fosbroke Truell as a director (2 pages)
5 April 2012Appointment of Jeffrey Philip Belkin as a director (3 pages)
28 March 2012Company name changed plumbrook LIMITED\certificate issued on 28/03/12
  • RES15 ‐ Change company name resolution on 2012-03-16
(2 pages)
28 March 2012Change of name notice (2 pages)
28 March 2012Company name changed plumbrook LIMITED\certificate issued on 28/03/12
  • RES15 ‐ Change company name resolution on 2012-03-16
(2 pages)
28 March 2012Change of name notice (2 pages)
2 March 2012Termination of appointment of Adrian Levy as a director (2 pages)
2 March 2012Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 2 March 2012 (2 pages)
2 March 2012Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
2 March 2012Termination of appointment of David Pudge as a director (2 pages)
2 March 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages)
2 March 2012Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 2 March 2012 (2 pages)
2 March 2012Appointment of Gentoo Fund Services Limited as a secretary (3 pages)
2 March 2012Appointment of Gentoo Fund Services Limited as a secretary (3 pages)
2 March 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages)
2 March 2012Termination of appointment of Adrian Levy as a director (2 pages)
2 March 2012Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
2 March 2012Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 2 March 2012 (2 pages)
2 March 2012Termination of appointment of David Pudge as a director (2 pages)
2 February 2012Incorporation (49 pages)
2 February 2012Incorporation (49 pages)