Company NameIOL Realisations Limited
DirectorGary Trevor Read
Company StatusIn Administration
Company Number08114613
CategoryPrivate Limited Company
Incorporation Date21 June 2012(11 years, 10 months ago)
Previous NameImport.Io Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Gary Trevor Read
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2016(3 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Secretary NameOHS Secretaries Limited (Corporation)
StatusCurrent
Appointed18 July 2017(5 years after company formation)
Appointment Duration6 years, 9 months
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Director NameMr Andrew Fogg
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185 Walton Road
Sale
Cheshire
M33 4ER
Director NameMr David White
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street
London
EC2M 4TP
Director NameMr Matthew Painter
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Director NameEmmanuel Javal
Date of BirthMarch 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed08 February 2013(7 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 18 February 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address18-21 Corsham Street James House
London
N1 6DR
Director NameMr Eric Christian Archambeau
Date of BirthAugust 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed06 May 2014(1 year, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 November 2017)
RoleVenture Capital
Country of ResidenceBelgium
Correspondence Address11 Berkeley Street
London
W1J 8DS
Director NameMr Karl David Axmark
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2014(1 year, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Director NameMr Mario Branciforti
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed03 September 2015(3 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 November 2017)
RoleInvestment Principal
Country of ResidenceUnited Kingdom
Correspondence AddressImperial Innovations 52 Prince's Gate
London
SW7 2PG
Director NameMr Miles Alexander Lyell Kirby
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2016(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 09 November 2017)
RoleVenture Capital
Country of ResidenceEngland
Correspondence AddressOxford Capital 1 Chapel Place
Marylebone
London
W1G 0JB

Contact

Websiteblog.import.io

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

197k at £0.001Andrew Fogg
8.27%
Ordinary
161.3k at £0.001E.j. St Honore
6.77%
Seed Preferred
91k at £0.001E.j. St Honore
3.82%
Ordinary
57.7k at £0.001Impact Capital Partners Iii Lp
2.42%
Seed Preferred
52k at £0.001Stephen Taylor
2.18%
Deferred
50.9k at £0.001Karl David Axmark
2.13%
Ordinary
49.4k at £0.001Ame Cloud Ventures Llc
2.07%
Seed Preferred
444k at £0.001Wellington Partners Ventures V Technology Fund Lp
18.63%
Seed Preferred
401k at £0.001David White
16.82%
Ordinary
401k at £0.001Matthew Painter
16.82%
Ordinary
378.4k at £0.001Open Ocean Fund Three Ky
15.88%
Seed Preferred
46k at £0.001Louis Monier
1.93%
Seed Preferred
24.4k at £0.001Kernel Investissements
1.02%
Seed Preferred
12k at £0.001Stephen Taylor
0.50%
Ordinary
7.6k at £0.001Andrew Mcloughlin
0.32%
Seed Preferred
4.6k at £0.001Hard Yaka Inc
0.19%
Seed Preferred
2.7k at £0.001Sanu Desai
0.11%
Seed Preferred
2.5k at £0.001Renaud Finaz De Villaine
0.10%
Seed Preferred

Financials

Year2014
Net Worth£796,850
Cash£783,780
Current Liabilities£151,257

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 June 2022 (1 year, 10 months ago)
Next Return Due5 July 2023 (overdue)

Charges

26 May 2021Delivered on: 26 May 2021
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: Among others, import.io with registration number 2648347. for more information please refer to the charge.
Outstanding
26 April 2019Delivered on: 1 May 2019
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: Among others, the trade mark import.io as. Registered in the united kingdom with registration. Number 2648347 under classes 9, 35 and 42. for more. Details please refer to the charge instrument.
Outstanding
2 June 2017Delivered on: 6 June 2017
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: The eu trade mark "import.io" registered under. Classes 9, 35 and 42 under the jurisdiction of the. European union with trade mark number 011973831.. please see the charge instrument for details of. Further intellectual property.
Outstanding

Filing History

14 July 2020Director's details changed for Mr Gary Trevor Read on 10 December 2019 (2 pages)
14 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 30 June 2019 (13 pages)
24 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
13 June 2019Director's details changed for Mr Gary Trevor Read on 13 June 2019 (2 pages)
23 May 2019Total exemption full accounts made up to 30 June 2018 (13 pages)
20 May 2019Second filing of a statement of capital following an allotment of shares on 22 June 2017
  • GBP 7,265.381
(10 pages)
1 May 2019Registration of charge 081146130002, created on 26 April 2019 (10 pages)
29 October 2018Termination of appointment of Matthew Painter as a director on 9 November 2017 (1 page)
29 October 2018Termination of appointment of Miles Alexander Lyell Kirby as a director on 9 November 2017 (1 page)
29 October 2018Termination of appointment of Eric Christian Archambeau as a director on 9 November 2017 (1 page)
29 October 2018Termination of appointment of Karl David Axmark as a director on 9 November 2017 (1 page)
29 October 2018Termination of appointment of Mario Branciforti as a director on 9 November 2017 (1 page)
21 June 2018Confirmation statement made on 21 June 2018 with updates (9 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
13 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
13 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(59 pages)
13 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
13 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(59 pages)
19 October 2017Second filing of a statement of capital following an allotment of shares on 26 November 2015
  • GBP 4,111.298
(11 pages)
19 October 2017Second filing of a statement of capital following an allotment of shares on 26 November 2015
  • GBP 4,111.298
(11 pages)
4 August 2017Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 9th Floor 107 Cheapside London EC2V 6DN on 4 August 2017 (1 page)
4 August 2017Appointment of Ohs Secretaries Limited as a secretary on 18 July 2017 (2 pages)
4 August 2017Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 9th Floor 107 Cheapside London EC2V 6DN on 4 August 2017 (1 page)
4 August 2017Appointment of Ohs Secretaries Limited as a secretary on 18 July 2017 (2 pages)
20 July 2017Statement of capital following an allotment of shares on 22 June 2017
  • GBP 5,882.396
(7 pages)
20 July 2017Statement of capital following an allotment of shares on 22 June 2017
  • GBP 5,882.396
  • ANNOTATION Clarification a second filed SH01 was registered on 20/05/2019.
(8 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Confirmation statement made on 21 June 2017 with updates (12 pages)
11 July 2017Confirmation statement made on 21 June 2017 with updates (12 pages)
6 June 2017Registration of charge 081146130001, created on 2 June 2017 (50 pages)
6 June 2017Registration of charge 081146130001, created on 2 June 2017 (50 pages)
28 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
26 April 2017Statement of capital following an allotment of shares on 9 February 2017
  • GBP 5,734.888
(9 pages)
26 April 2017Statement of capital following an allotment of shares on 23 March 2017
  • GBP 5,878.403
(9 pages)
26 April 2017Statement of capital following an allotment of shares on 23 March 2017
  • GBP 5,878.403
(9 pages)
26 April 2017Statement of capital following an allotment of shares on 9 February 2017
  • GBP 5,734.888
(9 pages)
26 January 2017Appointment of Mr Miles Alexander Lyell Kirby as a director on 28 June 2016 (2 pages)
26 January 2017Appointment of Mr Miles Alexander Lyell Kirby as a director on 28 June 2016 (2 pages)
20 January 2017Statement of capital following an allotment of shares on 28 December 2016
  • GBP 5,731.072
(7 pages)
20 January 2017Statement of capital following an allotment of shares on 28 December 2016
  • GBP 5,731.072
(7 pages)
8 December 2016Statement of capital following an allotment of shares on 17 November 2016
  • GBP 5,422.374
(9 pages)
8 December 2016Statement of capital following an allotment of shares on 2 November 2016
  • GBP 2,370.84869
(9 pages)
8 December 2016Statement of capital following an allotment of shares on 17 November 2016
  • GBP 5,389.464
(9 pages)
8 December 2016Statement of capital following an allotment of shares on 17 November 2016
  • GBP 5,422.374
(9 pages)
8 December 2016Statement of capital following an allotment of shares on 17 November 2016
  • GBP 5,389.464
(9 pages)
8 December 2016Statement of capital following an allotment of shares on 2 November 2016
  • GBP 2,370.84869
(9 pages)
8 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 December 2016Statement of capital following an allotment of shares on 2 November 2016
  • GBP 5,107.295
(9 pages)
8 December 2016Statement of capital following an allotment of shares on 2 November 2016
  • GBP 5,107.295
(9 pages)
16 November 2016Registered office address changed from 18-21 Corsham Street James House London N1 6DR England to 30 City Road London EC1Y 2AB on 16 November 2016 (1 page)
16 November 2016Registered office address changed from 18-21 Corsham Street James House London N1 6DR England to 30 City Road London EC1Y 2AB on 16 November 2016 (1 page)
8 September 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-09-08
  • GBP 4,111.298
(10 pages)
8 September 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-09-08
  • GBP 4,111.298
(10 pages)
5 September 2016Appointment of Mr Gary Trevor Read as a director on 18 February 2016 (2 pages)
5 September 2016Appointment of Mr Gary Trevor Read as a director on 18 February 2016 (2 pages)
2 September 2016Termination of appointment of Emmanuel Javal as a director on 18 February 2016 (1 page)
2 September 2016Termination of appointment of David White as a director on 10 May 2016 (1 page)
2 September 2016Termination of appointment of Emmanuel Javal as a director on 18 February 2016 (1 page)
2 September 2016Termination of appointment of David White as a director on 10 May 2016 (1 page)
9 June 2016Change of share class name or designation (2 pages)
9 June 2016Change of share class name or designation (2 pages)
21 April 2016Registered office address changed from 9 Devonshire Square 9 Devonshire Square Import.Io at Wework London EC2M 4YD to 18-21 Corsham Street James House London N1 6DR on 21 April 2016 (1 page)
21 April 2016Registered office address changed from 9 Devonshire Square 9 Devonshire Square Import.Io at Wework London EC2M 4YD to 18-21 Corsham Street James House London N1 6DR on 21 April 2016 (1 page)
15 April 2016Statement of capital following an allotment of shares on 26 November 2015
  • GBP 4,111.298
(9 pages)
15 April 2016Statement of capital following an allotment of shares on 26 November 2015
  • GBP 4,111.298
  • ANNOTATION Clarification a second filed SH01 was registered on 17/10/2017.
  • ANNOTATION Clarification a second filed SH01 was registered on 19/10/2017.
(10 pages)
15 April 2016Statement of capital following an allotment of shares on 26 November 2015
  • GBP 4,111.298
  • ANNOTATION Clarification a second filed SH01 was registered on 17/10/2017.
  • ANNOTATION Clarification a second filed SH01 was registered on 19/10/2017.
(10 pages)
12 April 2016Change of share class name or designation (2 pages)
12 April 2016Change of share class name or designation (2 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
10 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(61 pages)
10 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(61 pages)
30 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(14 pages)
18 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(62 pages)
18 September 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(62 pages)
15 September 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2,383.521
(9 pages)
15 September 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2,383.521
(9 pages)
11 September 2015Appointment of Mario Branciforti as a director on 3 September 2015 (2 pages)
11 September 2015Appointment of Mario Branciforti as a director on 3 September 2015 (2 pages)
11 September 2015Appointment of Mario Branciforti as a director on 3 September 2015 (2 pages)
10 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 September 2015Statement of capital following an allotment of shares on 19 November 2014
  • GBP 2,529.123
(8 pages)
7 September 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 21/02/2015 and has an allotment date of 18/12/2014
(10 pages)
7 September 2015Statement of capital following an allotment of shares on 19 November 2014
  • GBP 2,529.123
(8 pages)
7 September 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 21/02/2015 and has an allotment date of 18/12/2014
(10 pages)
2 September 2015Director's details changed for Mr Karl David Axmark on 19 June 2015 (2 pages)
2 September 2015Director's details changed for Mr Karl David Axmark on 19 June 2015 (2 pages)
2 July 2015Registered office address changed from 71 Fanshaw Street London N1 6LA to 9 Devonshire Square 9 Devonshire Square Import.Io at Wework London EC2M 4YD on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 71 Fanshaw Street London N1 6LA to 9 Devonshire Square 9 Devonshire Square Import.Io at Wework London EC2M 4YD on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 71 Fanshaw Street London N1 6LA to 9 Devonshire Square 9 Devonshire Square Import.Io at Wework London EC2M 4YD on 2 July 2015 (1 page)
11 March 2015Termination of appointment of Andrew Fogg as a director on 6 May 2014 (1 page)
11 March 2015Termination of appointment of Andrew Fogg as a director on 6 May 2014 (1 page)
11 March 2015Termination of appointment of Andrew Fogg as a director on 6 May 2014 (1 page)
21 February 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 2,529.123
(8 pages)
21 February 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 2,529.123
  • ANNOTATION Clarification a Second filed SH01 is registered on 07/09/2015
(9 pages)
21 February 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 2,529.123
  • ANNOTATION Clarification a Second filed SH01 is registered on 07/09/2015
(9 pages)
30 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-shares agreement 18/12/2014
(13 pages)
4 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
4 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 September 2014Appointment of Karl David Axmark as a director on 6 May 2014 (3 pages)
24 September 2014Appointment of Karl David Axmark as a director on 6 May 2014 (3 pages)
24 September 2014Appointment of Karl David Axmark as a director on 6 May 2014 (3 pages)
28 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2,104.843
(10 pages)
28 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2,104.843
(10 pages)
10 July 2014Statement of capital following an allotment of shares on 6 June 2014
  • GBP 2,104.843
(7 pages)
10 July 2014Appointment of Eric Christian Archambeau as a director on 6 May 2014 (3 pages)
10 July 2014Statement of capital following an allotment of shares on 6 June 2014
  • GBP 2,104.843
(7 pages)
10 July 2014Appointment of Eric Christian Archambeau as a director on 6 May 2014 (3 pages)
10 July 2014Statement of capital following an allotment of shares on 6 June 2014
  • GBP 2,104.843
(7 pages)
10 July 2014Appointment of Eric Christian Archambeau as a director on 6 May 2014 (3 pages)
4 June 2014Director's details changed for Mr Matthew Painter on 4 June 2014 (2 pages)
4 June 2014Director's details changed for Mr Matthew Painter on 4 June 2014 (2 pages)
4 June 2014Director's details changed for Mr Matthew Painter on 4 June 2014 (2 pages)
13 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(45 pages)
13 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(45 pages)
11 April 2014Director's details changed for Mr Andrew Fogg on 20 March 2014 (2 pages)
11 April 2014Director's details changed for Mr Andrew Fogg on 20 March 2014 (2 pages)
22 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
22 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 January 2014Registered office address changed from 1 St Floor Campus,, 4-5 Bonhill Street London EC2A 4BX United Kingdom on 21 January 2014 (1 page)
21 January 2014Registered office address changed from 71 Fanshaw Street Top Floor London N1 6LA England on 21 January 2014 (1 page)
21 January 2014Registered office address changed from 1 St Floor Campus,, 4-5 Bonhill Street London EC2A 4BX United Kingdom on 21 January 2014 (1 page)
21 January 2014Registered office address changed from 71 Fanshaw Street Top Floor London N1 6LA England on 21 January 2014 (1 page)
29 August 2013Second filing of AR01 previously delivered to Companies House made up to 21 June 2013 (21 pages)
29 August 2013Second filing of AR01 previously delivered to Companies House made up to 21 June 2013 (21 pages)
19 August 2013Statement of capital following an allotment of shares on 11 July 2013
  • GBP 1,523
(4 pages)
19 August 2013Statement of capital following an allotment of shares on 11 July 2013
  • GBP 1,523
(4 pages)
22 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 29/08/13.
(9 pages)
22 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 29/08/13.
(9 pages)
4 June 2013Statement of capital following an allotment of shares on 30 January 2013
  • GBP 1,255
(4 pages)
4 June 2013Statement of capital following an allotment of shares on 30 January 2013
  • GBP 1,255
(4 pages)
4 June 2013Statement of capital following an allotment of shares on 30 January 2013
  • GBP 1,255
(4 pages)
4 June 2013Statement of capital following an allotment of shares on 30 January 2013
  • GBP 1,255
(4 pages)
4 June 2013Statement of capital following an allotment of shares on 30 January 2013
  • GBP 1,255
(4 pages)
4 June 2013Statement of capital following an allotment of shares on 30 January 2013
  • GBP 1,255
(4 pages)
22 February 2013Appointment of Emmanuel Javal as a director (3 pages)
22 February 2013Appointment of Emmanuel Javal as a director (3 pages)
19 February 2013Particulars of variation of rights attached to shares (3 pages)
19 February 2013Particulars of variation of rights attached to shares (3 pages)
19 February 2013Change of share class name or designation (2 pages)
19 February 2013Change of share class name or designation (2 pages)
18 February 2013Sub-division of shares on 29 January 2013 (5 pages)
18 February 2013Sub-division of shares on 29 January 2013 (5 pages)
12 February 2013Resolutions
  • RES13 ‐ Subdivision 28/01/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(45 pages)
12 February 2013Resolutions
  • RES13 ‐ Subdivision 28/01/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(45 pages)
7 January 2013Statement of capital following an allotment of shares on 21 June 2012
  • GBP 1,063
(3 pages)
7 January 2013Statement of capital following an allotment of shares on 21 June 2012
  • GBP 1,063
(3 pages)
21 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
21 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
21 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)