Company NamePa Topco Limited
DirectorsSally Anne Dowling and Sukhbir Singh Kapoor
Company StatusActive
Company Number08137580
CategoryPrivate Limited Company
Incorporation Date10 July 2012(11 years, 9 months ago)
Previous NameGenghis Topco Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMrs Sally Anne Dowling
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2019(7 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameMr Sukhbir Singh Kapoor
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2023(10 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Secretary NameSally Anne Dowling
StatusCurrent
Appointed01 August 2023(11 years after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameMr Martin John Block
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(same day as company formation)
RoleInvestment Executive
Country of ResidenceEngland
Correspondence Address2 More London Riverside
London
SE1 2AP
Director NameMr Matthew Joseph Rourke
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(same day as company formation)
RoleInvestment Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHgcapital 2 More London Riverside
London
SE1 2AP
Director NameSimon Cottle
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(same day as company formation)
RoleInvestment Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHgcapital 2 More London Riverside
London
SE1 2AP
Director NameMr Michael Edward Murray
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed10 October 2013(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 January 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHgcapital 2 More London Riverside
London
SE1 2AP
Director NameMr Peter Charles Sephton
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(1 year, 3 months after company formation)
Appointment Duration6 years, 12 months (resigned 03 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 More London Riverside
London
SE1 2AP
Director NameMr Neil Michael Croxson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(2 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameJames Bath
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2015(3 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 May 2017)
RoleInvestment Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 More London Riverside
London
SE1 2AP
Director NameMr Henry Buckley
Date of BirthJuly 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed07 August 2017(5 years after company formation)
Appointment Duration1 year, 1 month (resigned 18 September 2018)
RoleChairman
Country of ResidenceCanada
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Secretary NameLouis Juneau
StatusResigned
Appointed07 August 2017(5 years after company formation)
Appointment Duration4 years (resigned 30 August 2021)
RoleCompany Director
Correspondence Address170 Boulevard Industriel
Boucherville
Quebec
J4b 2x3
Director NameMr Andre Courville
Date of BirthOctober 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed14 December 2018(6 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameMr Anthony Brent Windom
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2019(6 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address170 Boulevard Industriel
Boucherville
Quebec
J4b 2x3
Director NameBrian Floyd McManus
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed30 June 2021(8 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2023)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameMs Helen Mary Molloy
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2021(8 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Secretary NameMax Thelonious Rogan
StatusResigned
Appointed30 August 2021(9 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2023)
RoleCompany Director
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameMark Andrew Eburne
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2021(9 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameSteven Christopher Gray
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2023(11 years after company formation)
Appointment Duration4 months, 1 week (resigned 08 December 2023)
RoleManaging Director, Branch Sales & Operations
Country of ResidenceUnited Kingdom
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA

Location

Registered Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

39.9m at £0.01Hgcapital 6 Nominees LTD
81.97%
Ordinary A
2.3m at £0.01Peter Charles Sephton
4.82%
Ordinary B
1.4m at £0.01Michael Murray
2.89%
Ordinary B
1.2m at £0.01Appleby Trust (Jersey) LTD
2.51%
Ordinary B
747.2k at £0.01Charles Thomas Colton
1.53%
Ordinary A
747.2k at £0.01Howard Leonard Warren
1.53%
Ordinary A
570k at £0.01Stephen Andrew Fulford
1.17%
Ordinary A
469.7k at £0.01Gary Wade Spellins
0.96%
Ordinary B
356.9k at £0.01Jeremy John Stopher
0.73%
Ordinary A
340.1k at £0.01Gary Kennett
0.70%
Ordinary A
229.7k at £0.01Adrian Rodney Mcnally
0.47%
Ordinary A
229.7k at £0.01Ian Kenneth Mcnally
0.47%
Ordinary A
55.9k at £0.01Keith Eric Anderson
0.11%
Ordinary A
55.9k at £0.01Nicholas Roger Norman Best
0.11%
Ordinary A
90 at £0.01Gary Wade Spellins
0.00%
Ordinary A
45 at £0.01Michael Murray
0.00%
Ordinary A
45 at £0.01Peter Charles Sephton
0.00%
Ordinary A

Financials

Year2014
Turnover£108,342,000
Gross Profit£42,101,000
Net Worth-£36,364,000
Cash£4,285,000
Current Liabilities£35,397,000

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

Charges

26 June 2020Delivered on: 2 July 2020
Persons entitled: National Bank of Canada as Security Trustee for Itself and the Other Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Outstanding
28 November 2014Delivered on: 2 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
23 May 2014Delivered on: 1 June 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

17 February 2021Confirmation statement made on 31 December 2020 with updates (6 pages)
5 January 2021Group of companies' accounts made up to 31 December 2019 (47 pages)
13 October 2020Secretary's details changed for Louis Juneau on 13 October 2020 (1 page)
13 October 2020Director's details changed for Mr Neil Michael Croxson on 13 October 2020 (2 pages)
5 October 2020Termination of appointment of Peter Charles Sephton as a director on 3 October 2020 (1 page)
1 October 2020Statement of capital following an allotment of shares on 25 September 2020
  • GBP 148,193,972.576
(4 pages)
2 July 2020Registration of charge 081375800003, created on 26 June 2020 (72 pages)
26 June 2020Statement of capital following an allotment of shares on 25 June 2020
  • GBP 146,393,972.576
(4 pages)
12 June 2020Memorandum and Articles of Association (15 pages)
12 June 2020Resolutions
  • RES13 ‐ Credit agreement, intercredit agreement, law debenture, officer's certificate 29/05/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
26 May 2020Change of details for 121333 Limited as a person with significant control on 7 August 2019 (2 pages)
17 April 2020Statement of capital following an allotment of shares on 1 April 2020
  • GBP 144,693,972.576
(4 pages)
12 March 2020Confirmation statement made on 12 March 2020 with updates (6 pages)
20 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 December 2019Statement of capital following an allotment of shares on 13 December 2019
  • GBP 143,493,972.576
(4 pages)
11 November 2019Appointment of Mrs Sally Anne Dowling as a director on 5 November 2019 (2 pages)
15 October 2019Statement of capital following an allotment of shares on 26 September 2019
  • GBP 142,243,972.576
(4 pages)
7 October 2019Full accounts made up to 31 December 2018 (22 pages)
6 August 2019Director's details changed for Mr Brent Anthony Windom on 1 May 2019 (2 pages)
6 June 2019Appointment of Mr Brent Anthony Windom as a director on 1 May 2019 (2 pages)
2 June 2019Director's details changed for Mr Neil Michael Croxson on 30 May 2019 (2 pages)
13 May 2019Termination of appointment of Andre Courville as a director on 1 May 2019 (1 page)
14 March 2019Confirmation statement made on 12 March 2019 with updates (6 pages)
18 December 2018Appointment of Andre Courville as a director on 14 December 2018 (2 pages)
10 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 December 2018Solvency Statement dated 10/12/18 (1 page)
10 December 2018Statement by Directors (1 page)
10 December 2018Statement of capital on 10 December 2018
  • GBP 141,193,972.58
(5 pages)
1 October 2018Accounts for a small company made up to 31 December 2017 (12 pages)
20 September 2018Statement of capital following an allotment of shares on 13 September 2018
  • GBP 153,486,836.67
(4 pages)
19 September 2018Termination of appointment of Henry Buckley as a director on 18 September 2018 (1 page)
20 March 2018Statement of capital following an allotment of shares on 6 September 2017
  • GBP 152,787,836.670
(7 pages)
19 March 2018Confirmation statement made on 12 March 2018 with updates (8 pages)
11 January 2018Group of companies' accounts made up to 30 April 2017 (44 pages)
22 November 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
22 November 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
29 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
29 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
21 August 2017Cessation of Hg Pooled Management Limited as a person with significant control on 7 August 2017 (1 page)
21 August 2017Notification of 121333 Limited as a person with significant control on 7 August 2017 (1 page)
21 August 2017Notification of 121333 Limited as a person with significant control on 7 August 2017 (1 page)
21 August 2017Cessation of Hg Pooled Management Limited as a person with significant control on 7 August 2017 (1 page)
18 August 2017Termination of appointment of Martin John Block as a director on 7 August 2017 (1 page)
18 August 2017Appointment of Henry Buckley as a director on 7 August 2017 (2 pages)
18 August 2017Termination of appointment of Matthew Joseph Rourke as a director on 7 August 2017 (1 page)
18 August 2017Appointment of Louis Juneau as a secretary on 7 August 2017 (2 pages)
18 August 2017Appointment of Louis Juneau as a secretary on 7 August 2017 (2 pages)
18 August 2017Termination of appointment of Martin John Block as a director on 7 August 2017 (1 page)
18 August 2017Appointment of Henry Buckley as a director on 7 August 2017 (2 pages)
18 August 2017Termination of appointment of Matthew Joseph Rourke as a director on 7 August 2017 (1 page)
7 August 2017Satisfaction of charge 081375800002 in full (1 page)
7 August 2017Satisfaction of charge 081375800002 in full (1 page)
7 August 2017Satisfaction of charge 081375800001 in full (1 page)
7 August 2017Satisfaction of charge 081375800001 in full (1 page)
24 May 2017Termination of appointment of James Bath as a director on 17 May 2017 (1 page)
24 May 2017Termination of appointment of James Bath as a director on 17 May 2017 (1 page)
28 March 2017Statement of capital following an allotment of shares on 24 October 2016
  • GBP 833,243.670
(18 pages)
28 March 2017Statement of capital following an allotment of shares on 24 October 2016
  • GBP 833,243.670
(18 pages)
27 March 2017Confirmation statement made on 12 March 2017 with updates (8 pages)
27 March 2017Confirmation statement made on 12 March 2017 with updates (8 pages)
26 January 2017Group of companies' accounts made up to 30 April 2016 (40 pages)
26 January 2017Group of companies' accounts made up to 30 April 2016 (40 pages)
3 October 2016Statement of capital following an allotment of shares on 10 August 2016
  • GBP 816,578.79
(18 pages)
3 October 2016Statement of capital following an allotment of shares on 10 August 2016
  • GBP 816,578.79
(18 pages)
25 July 2016Company name changed genghis topco LIMITED\certificate issued on 25/07/16
  • NM04 ‐ Change of name by provision in articles
(2 pages)
25 July 2016Company name changed genghis topco LIMITED\certificate issued on 25/07/16
  • NM04 ‐ Change of name by provision in articles
(2 pages)
25 May 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 813,262.03
(18 pages)
25 May 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 813,262.03
(18 pages)
11 April 2016Statement of capital following an allotment of shares on 21 December 2015
  • GBP 813,262
(7 pages)
11 April 2016Statement of capital following an allotment of shares on 21 December 2015
  • GBP 813,262
(7 pages)
11 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 813,262
(12 pages)
11 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 813,262
(12 pages)
10 April 2016Director's details changed for Mr Peter Charles Sephton on 21 December 2015 (2 pages)
10 April 2016Director's details changed for Mr Peter Charles Sephton on 21 December 2015 (2 pages)
5 February 2016Group of companies' accounts made up to 30 April 2015 (31 pages)
5 February 2016Group of companies' accounts made up to 30 April 2015 (31 pages)
29 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
29 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
7 December 2015Statement of capital following an allotment of shares on 18 September 2015
  • GBP 801,186.13
(19 pages)
7 December 2015Statement of capital following an allotment of shares on 18 September 2015
  • GBP 801,186.13
(19 pages)
30 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authority is in addition to the authority granted to the directors 08/09/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
30 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authority is in addition to the authority granted to the directors 08/09/2015
(5 pages)
27 November 2015Particulars of variation of rights attached to shares (9 pages)
27 November 2015Particulars of variation of rights attached to shares (9 pages)
20 November 2015Appointment of James Bath as a director on 11 November 2015 (2 pages)
20 November 2015Appointment of James Bath as a director on 11 November 2015 (2 pages)
18 November 2015Memorandum and Articles of Association (36 pages)
18 November 2015Memorandum and Articles of Association (36 pages)
23 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
23 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(40 pages)
11 September 2015Statement of capital following an allotment of shares on 15 July 2015
  • GBP 489,849.2
(7 pages)
11 September 2015Statement of capital following an allotment of shares on 15 July 2015
  • GBP 489,849.2
(7 pages)
24 June 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 488,322.40
(10 pages)
24 June 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 488,322.40
(10 pages)
6 June 2015Particulars of variation of rights attached to shares (6 pages)
6 June 2015Particulars of variation of rights attached to shares (6 pages)
29 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
29 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
11 May 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 487,082.38
(8 pages)
11 May 2015Appointment of Mr Neil Michael Croxson as a director on 6 May 2015 (2 pages)
11 May 2015Appointment of Mr Neil Michael Croxson as a director on 6 May 2015 (2 pages)
11 May 2015Appointment of Mr Neil Michael Croxson as a director on 6 May 2015 (2 pages)
11 May 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 487,082.38
(8 pages)
1 May 2015Termination of appointment of Simon Cottle as a director on 31 January 2015 (1 page)
1 May 2015Termination of appointment of Simon Cottle as a director on 31 January 2015 (1 page)
13 April 2015Termination of appointment of Michael Edward Murray as a director on 23 January 2015 (1 page)
13 April 2015Termination of appointment of Michael Edward Murray as a director on 23 January 2015 (1 page)
18 March 2015Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ to 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA on 18 March 2015 (2 pages)
18 March 2015Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ to 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA on 18 March 2015 (2 pages)
26 February 2015Group of companies' accounts made up to 30 April 2014 (29 pages)
26 February 2015Group of companies' accounts made up to 30 April 2014 (29 pages)
2 December 2014Registration of charge 081375800002, created on 28 November 2014 (38 pages)
2 December 2014Registration of charge 081375800002, created on 28 November 2014 (38 pages)
23 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 October 2014Statement of capital following an allotment of shares on 26 September 2014
  • GBP 487,082.38
(5 pages)
11 October 2014Statement of capital following an allotment of shares on 26 September 2014
  • GBP 487,082.38
(5 pages)
15 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 485,964.49
(9 pages)
15 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 485,964.49
(9 pages)
9 July 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 31/05/2014
(6 pages)
9 July 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 31/05/2014
(6 pages)
19 June 2014Statement of capital following an allotment of shares on 12 June 2014
  • GBP 473,751.58
  • ANNOTATION A second filed SH01 was registered on 09/07/2014
(5 pages)
19 June 2014Statement of capital following an allotment of shares on 12 June 2014
  • GBP 473,751.58
  • ANNOTATION A second filed SH01 was registered on 09/07/2014
(5 pages)
19 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 June 2014Registration of charge 081375800001 (33 pages)
1 June 2014Registration of charge 081375800001 (33 pages)
12 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
12 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
25 April 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 14/04/2014
(6 pages)
25 April 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 14/04/2014
(6 pages)
17 April 2014Statement of capital following an allotment of shares on 11 April 2014
  • GBP 428,074.85
(4 pages)
17 April 2014Statement of capital following an allotment of shares on 11 April 2014
  • GBP 428,074.85
(4 pages)
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders (8 pages)
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders (8 pages)
11 March 2014Statement of capital following an allotment of shares on 24 December 2013
  • GBP 441,543.07
  • ANNOTATION A second filed SH01 was registered on 25/04/2014
(4 pages)
11 March 2014Statement of capital following an allotment of shares on 24 December 2013
  • GBP 441,543.07
  • ANNOTATION A second filed SH01 was registered on 25/04/2014
(4 pages)
27 January 2014Group of companies' accounts made up to 30 April 2013 (32 pages)
27 January 2014Group of companies' accounts made up to 30 April 2013 (32 pages)
15 January 2014Change of share class name or designation (2 pages)
15 January 2014Change of share class name or designation (2 pages)
14 October 2013Appointment of Peter Charles Sephton as a director (2 pages)
14 October 2013Appointment of Mr Michael Edward Murray as a director (2 pages)
14 October 2013Appointment of Mr Michael Edward Murray as a director (2 pages)
14 October 2013Appointment of Peter Charles Sephton as a director (2 pages)
18 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (5 pages)
18 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (5 pages)
16 January 2013Statement of capital following an allotment of shares on 27 December 2012
  • GBP 399,267.67
(4 pages)
16 January 2013Statement of capital following an allotment of shares on 27 December 2012
  • GBP 399,267.67
(4 pages)
16 November 2012Statement of capital following an allotment of shares on 15 November 2012
  • GBP 334,119.62
(3 pages)
16 November 2012Statement of capital following an allotment of shares on 15 November 2012
  • GBP 334,119.62
(3 pages)
8 October 2012Statement of capital following an allotment of shares on 2 October 2012
  • GBP 276,936
(3 pages)
8 October 2012Statement of capital following an allotment of shares on 2 October 2012
  • GBP 276,936
(3 pages)
8 October 2012Statement of capital following an allotment of shares on 2 October 2012
  • GBP 276,936
(3 pages)
14 August 2012Current accounting period shortened from 31 July 2013 to 30 April 2013 (1 page)
14 August 2012Current accounting period shortened from 31 July 2013 to 30 April 2013 (1 page)
13 August 2012Statement of capital following an allotment of shares on 10 August 2012
  • GBP 225,000
(3 pages)
13 August 2012Statement of capital following an allotment of shares on 10 August 2012
  • GBP 225,000
(3 pages)
8 August 2012Sub-division of shares on 24 July 2012 (6 pages)
8 August 2012Sub-division of shares on 24 July 2012 (6 pages)
8 August 2012Resolutions
  • RES13 ‐ Subdivision of share capital 24/07/2012
(1 page)
8 August 2012Resolutions
  • RES13 ‐ Subdivision of share capital 24/07/2012
(1 page)
10 July 2012Incorporation (35 pages)
10 July 2012Incorporation (35 pages)