Company NameMurphy Ohl Limited
Company StatusActive
Company Number07966837
CategoryPrivate Limited Company
Incorporation Date28 February 2012(12 years, 1 month ago)
Previous NamesCarillion Eltel Jv Limited and Murphy Eltel Jv Limited

Business Activity

Section FConstruction
SIC 42220Construction of utility projects for electricity and telecommunications

Directors

Director NameMr Graham Michael Carr
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2018(5 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Secretary NameMs Nancy Anne Walmsley
StatusCurrent
Appointed20 August 2018(6 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameMr Paul Clive Grammer
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2020(8 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameMr Joseph John Ledwidge
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(8 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameMr Timothy Francis George
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Birch Street
Wolverhampton
WV1 4HY
Director NameMr Lee James Mills
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Birch Street
Wolverhampton
WV1 4HY
Secretary NameTimothy Francis George
StatusResigned
Appointed28 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address24 Birch Street
Wolverhampton
WV1 4HY
Director NameAxel Hjarne
Date of BirthSeptember 1964 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed28 March 2012(4 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 16 September 2016)
RoleManaging Director
Country of ResidenceSweden
Correspondence AddressAddlfbergsvagen 13
11292 Stockholm
Sweden
Director NameMr Graham Michael Carr
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(4 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 02 March 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLowry House 550 Mauldeth Road West
Chorlton-Cum-Hardy
Manchester
M21 7AA
Director NameMartin Dahlgren
Date of BirthAugust 1956 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed28 March 2012(4 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 31 December 2012)
RoleManaging Director
Country of ResidenceSweden
Correspondence AddressEltel Networks Te Ab Box 12623
Se-11292
Stockholm
Sweden
Director NameMr Joseph John Ledwidge
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(4 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 May 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address153 Sneyd Lane
Essington, Wolverhampton
WV11 2DX
Secretary NameAlison Margaret Shepley
StatusResigned
Appointed28 March 2012(4 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 2017)
RoleCompany Director
Correspondence AddressOne Euston Square 40 Melton Street
London
NW1 2FD
Director NameDr Peter Forsyth
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(2 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 06 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Director NameLars Fredrik Menander
Date of BirthDecember 1966 (Born 57 years ago)
NationalitySwedish
StatusResigned
Appointed31 December 2012(10 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 02 March 2017)
RoleEngineer
Country of ResidenceSweden
Correspondence AddressAdolfsbergsvagen 13 Se-11292
Stockholm
Sweden
Director NameNils Hakan Kirstein
Date of BirthDecember 1969 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed16 September 2016(4 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 March 2017)
RolePresident And CEO
Country of ResidenceSweden
Correspondence AddressAngshyddevagen 3
181 31 Lidingo
Sweden
Director NameGraham Joseph Povey
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2017(5 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 May 2017)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Director NameMark Thomas Seaman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2017(5 years after company formation)
Appointment Duration5 months (resigned 31 July 2017)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Director NameJuha Pekka Luusua
Date of BirthDecember 1965 (Born 58 years ago)
NationalityFinnish
StatusResigned
Appointed02 March 2017(5 years after company formation)
Appointment Duration1 year, 1 month (resigned 18 April 2018)
RolePresident, Power Distribution
Country of ResidenceFinland
Correspondence AddressEltel Networks Oy Laturinkuja 8
02650 Espoo
Finland
Director NameKimmo Tapio Leskinen
Date of BirthMay 1964 (Born 59 years ago)
NationalityFinnish
StatusResigned
Appointed02 March 2017(5 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 June 2017)
RoleCompany Director
Country of ResidenceFinland
Correspondence AddressEltel Networks Oy Laturinkuja 8
02650 Espoo
Finland
Director NameAntti Matias Lassila
Date of BirthJuly 1964 (Born 59 years ago)
NationalityFinnish
StatusResigned
Appointed16 May 2017(5 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 August 2018)
RoleCompany Director
Country of ResidenceFinland
Correspondence AddressLaturinkuja 8
02650 Espoo
Finland
Director NameMr Fraser John Gale
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(5 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 February 2018)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor The Square 2 Broad Street West
Castlegate
Sheffield
S1 2BQ
Director NameMr Andrew Robert Joy
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(5 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 February 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor Alpha Tower
Suffolk Street Queensway
Birmingham
B1 1TT
Secretary NameJeremy Mutter
StatusResigned
Appointed31 July 2017(5 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 February 2018)
RoleCompany Director
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Director NameMr Chris Michael Green
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2018(5 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 May 2020)
RoleGroup Commercial Director
Country of ResidenceEngland
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Secretary NameJohn Patrick Murphy
StatusResigned
Appointed06 February 2018(5 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 August 2018)
RoleCompany Director
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameDr Christian Wittneven
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed18 April 2018(6 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 18 December 2020)
RolePhysicist
Country of ResidenceGermany
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameMr Pawel Madaj
Date of BirthAugust 1980 (Born 43 years ago)
NationalityPolish
StatusResigned
Appointed20 August 2018(6 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 November 2019)
RoleTelecommunication And Power Engineer
Country of ResidencePoland
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameJoanna SzczeŚNiak
Date of BirthOctober 1974 (Born 49 years ago)
NationalityPolish
StatusResigned
Appointed11 November 2019(7 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 December 2020)
RoleFinance Manager
Country of ResidencePoland
Correspondence AddressHiview House Highgate Road
London
NW5 1TN

Contact

Websitecarillion.com
Email address[email protected]
Telephone01628 419519
Telephone regionMaidenhead

Location

Registered AddressHiview House
Highgate Road
London
NW5 1TN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

500 at £1Carillion Holdings LTD
50.00%
Ordinary A
500 at £1Eltel Networks Uk LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£8,853,000
Gross Profit£2,331,000
Net Worth-£38,000
Cash£41,000
Current Liabilities£1,794,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Filing History

12 February 2021Appointment of Mr Joseph John Ledwidge as a director on 1 February 2021 (2 pages)
1 February 2021Change of details for Murphy Power Networks Limited as a person with significant control on 18 December 2020 (2 pages)
1 February 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
1 February 2021Cessation of Eltel Networks Uk Limited as a person with significant control on 18 December 2020 (1 page)
6 January 2021Full accounts made up to 31 December 2019 (27 pages)
21 December 2020Termination of appointment of Christian Wittneven as a director on 18 December 2020 (1 page)
21 December 2020Termination of appointment of Joanna Szcześniak as a director on 18 December 2020 (1 page)
28 May 2020Appointment of Mr Paul Clive Grammer as a director on 28 May 2020 (2 pages)
28 May 2020Termination of appointment of Chris Michael Green as a director on 28 May 2020 (1 page)
13 March 2020Full accounts made up to 31 December 2018 (27 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
22 November 2019Termination of appointment of Pawel Madaj as a director on 11 November 2019 (1 page)
22 November 2019Appointment of Joanna Szcześniak as a director on 11 November 2019 (2 pages)
10 January 2019Confirmation statement made on 10 January 2019 with updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (18 pages)
22 August 2018Appointment of Mr Pawel Madaj as a director on 20 August 2018 (2 pages)
21 August 2018Appointment of Ms Nancy Anne Walmsley as a secretary on 20 August 2018 (2 pages)
21 August 2018Termination of appointment of John Patrick Murphy as a secretary on 20 August 2018 (1 page)
21 August 2018Termination of appointment of Antti Matias Lassila as a director on 20 August 2018 (1 page)
24 April 2018Termination of appointment of Juha Pekka Luusua as a director on 18 April 2018 (1 page)
24 April 2018Appointment of Dr Christian Wittneven as a director on 18 April 2018 (2 pages)
10 April 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
15 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-06
(3 pages)
9 February 2018Appointment of John Patrick Murphy as a secretary on 6 February 2018 (2 pages)
8 February 2018Appointment of Mr Graham Michael Carr as a director on 6 February 2018 (2 pages)
8 February 2018Termination of appointment of Andy Robert Joy as a director on 6 February 2018 (1 page)
8 February 2018Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Hiview House Highgate Road London NW5 1TN on 8 February 2018 (1 page)
8 February 2018Termination of appointment of Fraser John Gale as a director on 6 February 2018 (1 page)
8 February 2018Appointment of Mr Chris Michael Green as a director on 6 February 2018 (2 pages)
8 February 2018Cessation of Carillion Holdings Limited as a person with significant control on 6 February 2018 (1 page)
8 February 2018Termination of appointment of Jeremy Mutter as a secretary on 6 February 2018 (1 page)
8 February 2018Notification of Murphy Power Networks Limited as a person with significant control on 6 February 2018 (2 pages)
12 October 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
12 October 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
13 September 2017Appointment of Antti Matias Lassila as a director on 16 May 2017 (2 pages)
13 September 2017Appointment of Mr Fraser John Gale as a director on 31 July 2017 (2 pages)
13 September 2017Appointment of Mr Fraser John Gale as a director on 31 July 2017 (2 pages)
13 September 2017Appointment of Jeremy Mutter as a secretary on 31 July 2017 (2 pages)
13 September 2017Appointment of Jeremy Mutter as a secretary on 31 July 2017 (2 pages)
13 September 2017Termination of appointment of Alison Margaret Shepley as a secretary on 31 July 2017 (1 page)
13 September 2017Appointment of Andrew Robert Joy as a director on 31 July 2017 (2 pages)
13 September 2017Appointment of Antti Matias Lassila as a director on 16 May 2017 (2 pages)
13 September 2017Termination of appointment of Alison Margaret Shepley as a secretary on 31 July 2017 (1 page)
13 September 2017Appointment of Andrew Robert Joy as a director on 31 July 2017 (2 pages)
14 August 2017Termination of appointment of Graham Joseph Povey as a director on 31 May 2017 (1 page)
14 August 2017Termination of appointment of Graham Joseph Povey as a director on 31 May 2017 (1 page)
14 August 2017Termination of appointment of Mark Thomas Seaman as a director on 31 July 2017 (1 page)
14 August 2017Termination of appointment of Kimmo Tapio Leskinen as a director on 26 June 2017 (1 page)
14 August 2017Termination of appointment of Mark Thomas Seaman as a director on 31 July 2017 (1 page)
14 August 2017Termination of appointment of Kimmo Tapio Leskinen as a director on 26 June 2017 (1 page)
16 March 2017Appointment of Juha Pekka Luusua as a director on 2 March 2017 (2 pages)
16 March 2017Appointment of Juha Pekka Luusua as a director on 2 March 2017 (2 pages)
8 March 2017Termination of appointment of Graham Michael Carr as a director on 2 March 2017 (1 page)
8 March 2017Appointment of Graham Joseph Povey as a director on 2 March 2017 (2 pages)
8 March 2017Termination of appointment of Nils Hakan Kirstein as a director on 2 March 2017 (1 page)
8 March 2017Termination of appointment of Nils Hakan Kirstein as a director on 2 March 2017 (1 page)
8 March 2017Appointment of Mark Thomas Seaman as a director on 2 March 2017 (2 pages)
8 March 2017Appointment of Mark Thomas Seaman as a director on 2 March 2017 (2 pages)
8 March 2017Termination of appointment of Lars Fredrik Menander as a director on 2 March 2017 (1 page)
8 March 2017Termination of appointment of Graham Michael Carr as a director on 2 March 2017 (1 page)
8 March 2017Appointment of Kimmo Tapio Leskinen as a director on 2 March 2017 (2 pages)
8 March 2017Appointment of Kimmo Tapio Leskinen as a director on 2 March 2017 (2 pages)
8 March 2017Termination of appointment of Lars Fredrik Menander as a director on 2 March 2017 (1 page)
8 March 2017Appointment of Graham Joseph Povey as a director on 2 March 2017 (2 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
6 February 2017Termination of appointment of Peter Forsyth as a director on 6 January 2017 (1 page)
6 February 2017Termination of appointment of Peter Forsyth as a director on 6 January 2017 (1 page)
16 January 2017Appointment of Nils Hakan Kirstein as a director on 16 September 2016 (2 pages)
16 January 2017Appointment of Nils Hakan Kirstein as a director on 16 September 2016 (2 pages)
4 January 2017Statement of capital following an allotment of shares on 20 December 2016
  • GBP 266,000
(3 pages)
4 January 2017Statement of capital following an allotment of shares on 20 December 2016
  • GBP 266,000
(3 pages)
3 January 2017Statement of capital following an allotment of shares on 20 December 2016
  • GBP 531,000
(3 pages)
3 January 2017Statement of capital following an allotment of shares on 20 December 2016
  • GBP 531,000
(3 pages)
3 January 2017Termination of appointment of Axel Hjarne as a director on 16 September 2016 (1 page)
3 January 2017Termination of appointment of Axel Hjarne as a director on 16 September 2016 (1 page)
11 October 2016Total exemption full accounts made up to 31 December 2015 (17 pages)
11 October 2016Total exemption full accounts made up to 31 December 2015 (17 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
(8 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
(8 pages)
14 October 2015Full accounts made up to 31 December 2014 (20 pages)
14 October 2015Full accounts made up to 31 December 2014 (20 pages)
20 March 2015Secretary's details changed for Alison Margaret Shepley on 17 March 2015 (1 page)
20 March 2015Secretary's details changed for Alison Margaret Shepley on 17 March 2015 (1 page)
10 March 2015Director's details changed for Dr Peter Forsyth on 2 March 2015 (2 pages)
10 March 2015Director's details changed for Dr Peter Forsyth on 2 March 2015 (2 pages)
10 March 2015Director's details changed for Dr Peter Forsyth on 2 March 2015 (2 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(8 pages)
2 March 2015Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(8 pages)
16 June 2014Full accounts made up to 31 December 2013 (20 pages)
16 June 2014Full accounts made up to 31 December 2013 (20 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
(8 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
(8 pages)
4 April 2013Full accounts made up to 31 December 2012 (20 pages)
4 April 2013Full accounts made up to 31 December 2012 (20 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
29 January 2013Termination of appointment of Martin Dahlgren as a director (1 page)
29 January 2013Appointment of Lars Fredrik Menander as a director (2 pages)
29 January 2013Appointment of Lars Fredrik Menander as a director (2 pages)
29 January 2013Termination of appointment of Martin Dahlgren as a director (1 page)
24 January 2013Director's details changed for Dr Peter Forsyth on 1 January 2013 (2 pages)
24 January 2013Director's details changed for Dr Peter Forsyth on 1 January 2013 (2 pages)
24 January 2013Director's details changed for Dr Peter Forsyth on 1 January 2013 (2 pages)
18 May 2012Termination of appointment of Joseph Ledwidge as a director (1 page)
18 May 2012Termination of appointment of Joseph Ledwidge as a director (1 page)
17 May 2012Appointment of Dr Peter Forsyth as a director (2 pages)
17 May 2012Appointment of Dr Peter Forsyth as a director (2 pages)
5 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
5 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
29 March 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
29 March 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
28 March 2012Appointment of Martin Dahlgren as a director (2 pages)
28 March 2012Appointment of Alison Margaret Shepley as a secretary (2 pages)
28 March 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 1,000
(3 pages)
28 March 2012Termination of appointment of Lee Mills as a director (1 page)
28 March 2012Appointment of Martin Dahlgren as a director (2 pages)
28 March 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 500
(3 pages)
28 March 2012Appointment of Graham Michael Carr as a director (2 pages)
28 March 2012Termination of appointment of Timothy George as a director (1 page)
28 March 2012Termination of appointment of Timothy George as a secretary (1 page)
28 March 2012Appointment of Alison Margaret Shepley as a secretary (2 pages)
28 March 2012Appointment of Mr Joseph John Ledwidge as a director (2 pages)
28 March 2012Appointment of Graham Michael Carr as a director (2 pages)
28 March 2012Appointment of Axel Hjarne as a director (2 pages)
28 March 2012Termination of appointment of Timothy George as a secretary (1 page)
28 March 2012Termination of appointment of Timothy George as a director (1 page)
28 March 2012Termination of appointment of Lee Mills as a director (1 page)
28 March 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 500
(3 pages)
28 March 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 1,000
(3 pages)
28 March 2012Appointment of Mr Joseph John Ledwidge as a director (2 pages)
28 March 2012Appointment of Axel Hjarne as a director (2 pages)
28 February 2012Incorporation (55 pages)
28 February 2012Incorporation (55 pages)