Company NameCytora Limited
Company StatusActive
Company Number08229538
CategoryPrivate Limited Company
Incorporation Date26 September 2012(11 years, 7 months ago)
Previous NameBisomotion Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard Gerald Hartley
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2013(10 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Bridge Street
Kington
HR5 3DJ
Wales
Director NameMr Paul Hay Forster
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2014(1 year, 5 months after company formation)
Appointment Duration10 years, 1 month
RoleInvestor
Country of ResidenceEngland
Correspondence Address61 Bridge Street
Cytora
Kington
HR5 3DJ
Wales
Director NameMr Aeneas Wiener
Date of BirthDecember 1985 (Born 38 years ago)
NationalitySwiss
StatusCurrent
Appointed26 September 2018(6 years after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Bridge Street
(Cytora)
Kington
HR5 3DJ
Wales
Director NameMr Lyle Jenjung Fong
Date of BirthJune 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed30 April 2019(6 years, 7 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Eqt Partners Broadwick Street
Lyle Fong - Cytora Service Address
London
W1F 8JB
Director NameParkwalk Advisors Ltd (Corporation)
StatusCurrent
Appointed02 July 2019(6 years, 9 months after company formation)
Appointment Duration4 years, 9 months
Correspondence AddressWarwick House 25 Buckingham Palace Road
London
SW1W 0PP
Director NameMr Joshua Wallace
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address18 Berwyn Road
London
SE24 9BD
Secretary NameSam Tamiz
StatusResigned
Appointed26 September 2012(same day as company formation)
RoleCompany Director
Correspondence Address24 Trocette Mansions
Bermondsey Street
London
SE1 3UQ
Director NameMr Andrzej Josef Czapiewski
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(10 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Central Street
London
EC1V 8AB
Director NameAeneas Wiener
Date of BirthDecember 1985 (Born 38 years ago)
NationalitySwiss
StatusResigned
Appointed05 September 2013(11 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 21 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCooper House 3p1 2 Michael Road
London
SW6 2AD
Director NameMr Martin John Glen
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(4 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 July 2019)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address11-13 Lower Grosvenor Place
London
SW1W 0EX
Director NameMr Richard Stanley Gibson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2016(4 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2020)
RoleCompany Director And Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressCranstone Hook Heath Road
Woking
GU22 0DT
Director NameMr Joshua Wallace
Date of BirthAugust 1988 (Born 35 years ago)
NationalityEnglish
StatusResigned
Appointed14 August 2017(4 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 23 October 2017)
RoleChief Research Officer
Country of ResidenceEngland
Correspondence Address71 Central Street
London
EC1V 8AB
Director NameDr Aeneas Wiener
Date of BirthDecember 1985 (Born 38 years ago)
NationalitySwiss
StatusResigned
Appointed14 August 2017(4 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 23 November 2017)
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence Address71 Central Street
London
EC1V 8AB
Director NameMr Aeneas Wiener
Date of BirthDecember 1985 (Born 38 years ago)
NationalitySwiss
StatusResigned
Appointed25 February 2018(5 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 April 2018)
RoleChief Technical Officer
Country of ResidenceEngland
Correspondence Address9 Dallington 9 Dallington Street
London
EC1V 8BH
Director NameMr Andrzej Josef Czapiewski
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2018(5 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Dallington Street
London
EC1V 0LN
Director NameMs Carol Cheung
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2019(6 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Charles Babbage Road
Hauser Forum
Cambridge
CB3 0GT

Contact

Websitecytora.com

Location

Registered Address6th Floor One London Wall
London
EC2Y 5EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

-OTHER
5.80%
-
10.7m at £0.00001Heyford Trust
20.67%
Preferred
10m at £0.00001Andrzej Czapiewski
19.35%
Ordinary
10m at £0.00001Joshua Wallace
19.35%
Ordinary
10m at £0.00001Richard Hartley
19.35%
Ordinary
8m at £0.00001Aeneas Wiener
15.48%
Ordinary

Financials

Year2014
Net Worth£77,529
Cash£12,276
Current Liabilities£60,069

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due26 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End26 March

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months from now)

Filing History

16 November 2023Accounts for a small company made up to 31 March 2023 (13 pages)
31 October 2023Confirmation statement made on 15 September 2023 with updates (10 pages)
30 January 2023Statement of capital following an allotment of shares on 27 July 2022
  • GBP 1,426.67445
(5 pages)
15 December 2022Accounts for a small company made up to 31 March 2022 (12 pages)
20 October 2022Confirmation statement made on 15 September 2022 with updates (10 pages)
13 January 2022Statement of capital following an allotment of shares on 17 November 2021
  • GBP 1,426.01254
(4 pages)
5 January 2022Termination of appointment of Carol Cheung as a director on 8 December 2021 (1 page)
22 December 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 December 2021Accounts for a small company made up to 31 March 2021 (16 pages)
15 September 2021Confirmation statement made on 15 September 2021 with updates (9 pages)
15 December 2020Accounts for a small company made up to 31 March 2020 (16 pages)
4 November 2020Auditor's resignation (1 page)
25 September 2020Director's details changed for Mr Lyle Jenjung Fong on 24 September 2020 (2 pages)
24 September 2020Confirmation statement made on 17 September 2020 with updates (9 pages)
24 September 2020Director's details changed for Mr Aeneas Wiener on 24 September 2020 (2 pages)
24 September 2020Director's details changed for Ms Carol Cheung on 24 September 2020 (2 pages)
24 September 2020Director's details changed for Mr Paul Hay Forster on 24 September 2020 (2 pages)
24 September 2020Director's details changed for Richard Gerald Hartley on 21 October 2018 (2 pages)
30 June 2020Termination of appointment of Richard Stanley Gibson as a director on 30 June 2020 (1 page)
1 May 2020Registered office address changed from 9 Dallington Street London EC1V 0LN England to 6th Floor One London Wall London EC2Y 5EB on 1 May 2020 (1 page)
27 November 2019Accounts for a small company made up to 31 March 2019 (11 pages)
3 October 2019Confirmation statement made on 25 September 2019 with updates (9 pages)
1 October 2019Change of share class name or designation (2 pages)
16 July 2019Director's details changed for Parkwalk Advisors Ltd on 9 July 2019 (1 page)
4 July 2019Appointment of Ms Carol Cheung as a director on 2 July 2019 (2 pages)
4 July 2019Termination of appointment of Martin John Glen as a director on 2 July 2019 (1 page)
4 July 2019Appointment of Parkwalk Advisors Ltd as a director on 2 July 2019 (2 pages)
18 June 2019Statement of capital following an allotment of shares on 24 May 2019
  • GBP 430.088513
(4 pages)
18 June 2019Statement of capital following an allotment of shares on 7 June 2019
  • GBP 471.530003
(4 pages)
9 May 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
30 April 2019Appointment of Mr Lyle Jenjung Fong as a director on 30 April 2019 (2 pages)
29 April 2019Notification of a person with significant control statement (2 pages)
29 April 2019Statement of capital following an allotment of shares on 5 April 2019
  • GBP 315.328823
(4 pages)
26 October 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
26 September 2018Appointment of Mr Aeneas Wiener as a director on 26 September 2018 (2 pages)
26 September 2018Termination of appointment of Andrzej Josef Czapiewski as a director on 26 September 2018 (1 page)
25 September 2018Cessation of Andrzej Josef Czapiewski as a person with significant control on 27 September 2017 (1 page)
25 September 2018Cessation of Joshua Wallace as a person with significant control on 27 September 2017 (1 page)
25 September 2018Cessation of Aeneas Wiener as a person with significant control on 27 September 2017 (1 page)
25 September 2018Confirmation statement made on 25 September 2018 with updates (6 pages)
25 September 2018Cessation of Richard Gerald Hartley as a person with significant control on 27 September 2017 (1 page)
20 June 2018Registered office address changed from 9 Dallington 9 Dallington Street London EC1V 8BH England to 9 Dallington Street London EC1V 0LN on 20 June 2018 (1 page)
5 June 2018Appointment of Mr Andrzej Josef Czapiewski as a director on 5 June 2018 (2 pages)
5 June 2018Termination of appointment of Joshua Wallace as a director on 5 June 2018 (1 page)
19 April 2018Amended total exemption full accounts made up to 31 March 2017 (19 pages)
17 April 2018Appointment of Mr Joshua Wallace as a director on 17 April 2018 (2 pages)
17 April 2018Termination of appointment of Aeneas Wiener as a director on 17 April 2018 (1 page)
29 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
26 March 2018Registered office address changed from 71 Central Street London EC1V 8AB United Kingdom to 9 Dallington 9 Dallington Street London EC1V 8BH on 26 March 2018 (1 page)
7 March 2018Termination of appointment of Andrzej Josef Czapiewski as a director on 25 February 2018 (1 page)
7 March 2018Appointment of Mr Aeneas Wiener as a director on 25 February 2018 (2 pages)
7 March 2018Total exemption full accounts made up to 31 March 2017 (20 pages)
14 February 2018Statement of capital following an allotment of shares on 9 February 2018
  • GBP 237.228233
(3 pages)
20 December 2017Statement of capital following an allotment of shares on 7 December 2017
  • GBP 1,120.746632
(7 pages)
15 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares converted 29/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
23 November 2017Termination of appointment of Joshua Wallace as a director on 23 October 2017 (1 page)
23 November 2017Termination of appointment of Aeneas Wiener as a director on 23 November 2017 (1 page)
23 November 2017Termination of appointment of Aeneas Wiener as a director on 23 November 2017 (1 page)
23 November 2017Termination of appointment of Joshua Wallace as a director on 23 October 2017 (1 page)
24 October 2017Registered office address changed from Bvn Partners Innovation Warehouse, 1st Floor 1 E Poultry London EC1A 9PT United Kingdom to 71 Central Street London EC1V 8AB on 24 October 2017 (1 page)
24 October 2017Confirmation statement made on 26 September 2017 with updates (7 pages)
24 October 2017Confirmation statement made on 26 September 2017 with updates (7 pages)
24 October 2017Registered office address changed from Bvn Partners Innovation Warehouse, 1st Floor 1 E Poultry London EC1A 9PT United Kingdom to 71 Central Street London EC1V 8AB on 24 October 2017 (1 page)
12 September 2017Registered office address changed from 71 Central Street London EC1V 8AB United Kingdom to Bvn Partners Innovation Warehouse, 1st Floor 1 E Poultry London EC1A 9PT on 12 September 2017 (1 page)
12 September 2017Registered office address changed from 71 Central Street London EC1V 8AB United Kingdom to Bvn Partners Innovation Warehouse, 1st Floor 1 E Poultry London EC1A 9PT on 12 September 2017 (1 page)
30 August 2017Notification of Aeneas Wiener as a person with significant control on 21 August 2017 (2 pages)
30 August 2017Notification of Joshua Wallace as a person with significant control on 21 August 2017 (2 pages)
30 August 2017Notification of Richard Gerald Hartley as a person with significant control on 21 August 2017 (2 pages)
30 August 2017Notification of Aeneas Wiener as a person with significant control on 21 August 2017 (2 pages)
30 August 2017Notification of Joshua Wallace as a person with significant control on 21 August 2017 (2 pages)
30 August 2017Notification of Richard Gerald Hartley as a person with significant control on 21 August 2017 (2 pages)
18 August 2017Registered office address changed from 71 71 Central Street London EC1V 8AB England to 71 Central Street London EC1V 8AB on 18 August 2017 (1 page)
18 August 2017Registered office address changed from 71 71 Central Street London EC1V 8AB England to 71 Central Street London EC1V 8AB on 18 August 2017 (1 page)
14 August 2017Registered office address changed from Cooper House 3P1 2 Michael Road London SW6 2AD to 71 71 Central Street London EC1V 8AB on 14 August 2017 (1 page)
14 August 2017Appointment of Mr Joshua Wallace as a director on 14 August 2017 (2 pages)
14 August 2017Appointment of Dr Aeneas Wiener as a director on 14 August 2017 (2 pages)
14 August 2017Appointment of Dr Aeneas Wiener as a director on 14 August 2017 (2 pages)
14 August 2017Appointment of Mr Joshua Wallace as a director on 14 August 2017 (2 pages)
14 August 2017Registered office address changed from Cooper House 3P1 2 Michael Road London SW6 2AD to 71 71 Central Street London EC1V 8AB on 14 August 2017 (1 page)
22 May 2017Termination of appointment of Joshua Wallace as a director on 21 December 2016 (1 page)
22 May 2017Termination of appointment of Joshua Wallace as a director on 21 December 2016 (1 page)
22 May 2017Appointment of Mr Richard Stanley Gibson as a director on 22 December 2016 (2 pages)
22 May 2017Appointment of Mr Richard Stanley Gibson as a director on 22 December 2016 (2 pages)
22 May 2017Appointment of Mr Martin John Glen as a director on 21 December 2016 (2 pages)
22 May 2017Appointment of Mr Martin John Glen as a director on 21 December 2016 (2 pages)
22 May 2017Termination of appointment of Aeneas Wiener as a director on 21 December 2016 (1 page)
22 May 2017Termination of appointment of Aeneas Wiener as a director on 21 December 2016 (1 page)
26 April 2017Particulars of variation of rights attached to shares (3 pages)
26 April 2017Particulars of variation of rights attached to shares (3 pages)
25 April 2017Sub-division of shares on 21 December 2016 (6 pages)
25 April 2017Change of share class name or designation (2 pages)
25 April 2017Change of share class name or designation (2 pages)
25 April 2017Sub-division of shares on 21 December 2016 (6 pages)
13 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division and re designation of all the 1068500 issued preferred shares od £0.00001 each into 123946000 a ordinary shares of £0.00000862 each 14/12/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
13 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division and re designation of all the 1068500 issued preferred shares od £0.00001 each into 123946000 a ordinary shares of £0.00000862 each 14/12/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
13 February 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 847.74634
(3 pages)
13 February 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 792.24321
(3 pages)
13 February 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 855.60797
(3 pages)
13 February 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 890.98532
(3 pages)
13 February 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 911.06043
(3 pages)
13 February 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 844.60169
(3 pages)
13 February 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 792.24321
(3 pages)
13 February 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 770.23064
(3 pages)
13 February 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 847.74634
(3 pages)
13 February 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 879.19287
(3 pages)
13 February 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 844.60169
(3 pages)
13 February 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 911.06043
(3 pages)
13 February 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 847.431875
(3 pages)
13 February 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 823.68975
(3 pages)
13 February 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 890.98532
(3 pages)
13 February 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 879.19287
(3 pages)
13 February 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 847.431875
(3 pages)
13 February 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 879.19287
(3 pages)
13 February 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 776.51994
(3 pages)
13 February 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 879.19287
(3 pages)
13 February 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 824.94761
(3 pages)
13 February 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 823.68975
(3 pages)
13 February 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 770.23064
(3 pages)
13 February 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 855.60797
(3 pages)
13 February 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 776.51994
(3 pages)
13 February 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 824.94761
(3 pages)
25 November 2016Total exemption small company accounts made up to 26 March 2016 (7 pages)
25 November 2016Total exemption small company accounts made up to 26 March 2016 (7 pages)
18 October 2016Confirmation statement made on 26 September 2016 with updates (7 pages)
18 October 2016Confirmation statement made on 26 September 2016 with updates (7 pages)
28 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
28 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
30 November 2015Statement of capital following an allotment of shares on 27 September 2015
  • GBP 531.85
(3 pages)
30 November 2015Statement of capital following an allotment of shares on 22 October 2015
  • GBP 576.85
(3 pages)
30 November 2015Statement of capital following an allotment of shares on 27 September 2015
  • GBP 531.85
(3 pages)
30 November 2015Statement of capital following an allotment of shares on 22 October 2015
  • GBP 576.85
(3 pages)
9 November 2015Statement of capital following an allotment of shares on 10 September 2015
  • GBP 516.85
(4 pages)
9 November 2015Statement of capital following an allotment of shares on 10 September 2015
  • GBP 516.85
(4 pages)
20 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 516.85
(8 pages)
20 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 516.85
(8 pages)
3 June 2015Registered office address changed from 18 Berwyn Road London SE24 9BD to Cooper House 3P1 2 Michael Road London SW6 2AD on 3 June 2015 (1 page)
3 June 2015Registered office address changed from 18 Berwyn Road London SE24 9BD to Cooper House 3P1 2 Michael Road London SW6 2AD on 3 June 2015 (1 page)
3 June 2015Registered office address changed from 18 Berwyn Road London SE24 9BD to Cooper House 3P1 2 Michael Road London SW6 2AD on 3 June 2015 (1 page)
27 April 2015Total exemption small company accounts made up to 26 March 2015 (7 pages)
27 April 2015Total exemption small company accounts made up to 26 March 2015 (7 pages)
9 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 486.85
(8 pages)
9 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 486.85
(8 pages)
1 August 2014Sub-division of shares on 30 June 2014 (7 pages)
1 August 2014Sub-division of shares on 30 June 2014 (7 pages)
24 June 2014Total exemption small company accounts made up to 26 March 2014 (6 pages)
24 June 2014Total exemption small company accounts made up to 26 March 2014 (6 pages)
26 March 2014Appointment of Mr Paul Forster as a director (2 pages)
26 March 2014Appointment of Mr Paul Forster as a director (2 pages)
12 March 2014Statement of capital following an allotment of shares on 6 March 2014
  • GBP 486.85
(6 pages)
12 March 2014Statement of capital following an allotment of shares on 6 March 2014
  • GBP 486.85
(6 pages)
12 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
12 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
12 March 2014Statement of capital following an allotment of shares on 6 March 2014
  • GBP 486.85
(6 pages)
26 February 2014Second filing of AR01 previously delivered to Companies House made up to 26 September 2013 (18 pages)
26 February 2014Second filing of AR01 previously delivered to Companies House made up to 26 September 2013 (18 pages)
13 February 2014Current accounting period extended from 30 September 2013 to 26 March 2014 (1 page)
13 February 2014Current accounting period extended from 30 September 2013 to 26 March 2014 (1 page)
4 February 2014Sub-division of shares on 27 December 2013 (5 pages)
4 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division of shares 27/12/2013
(15 pages)
4 February 2014Sub-division of shares on 27 December 2013 (5 pages)
4 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division of shares 27/12/2013
(15 pages)
5 November 2013Termination of appointment of Sam Tamiz as a secretary (2 pages)
5 November 2013Appointment of Aeneas Wiener as a director (3 pages)
5 November 2013Appointment of Aeneas Wiener as a director (3 pages)
5 November 2013Termination of appointment of Sam Tamiz as a secretary (2 pages)
2 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/02/2014
(7 pages)
2 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/02/2014
(7 pages)
12 September 2013Statement of capital following an allotment of shares on 5 September 2013
  • GBP 380.00
(4 pages)
12 September 2013Statement of capital following an allotment of shares on 5 September 2013
  • GBP 380.00
(4 pages)
12 September 2013Statement of capital following an allotment of shares on 5 September 2013
  • GBP 380.00
(4 pages)
12 September 2013Appointment of Richard Gerald Hartley as a director (3 pages)
12 September 2013Appointment of Andrzej Josef Czapiewski as a director (3 pages)
12 September 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 September 2013Appointment of Andrzej Josef Czapiewski as a director (3 pages)
12 September 2013Appointment of Richard Gerald Hartley as a director (3 pages)
12 September 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 August 2013Company name changed bisomotion LTD\certificate issued on 02/08/13
  • RES15 ‐ Change company name resolution on 2013-07-26
(2 pages)
2 August 2013Change of name notice (2 pages)
2 August 2013Company name changed bisomotion LTD\certificate issued on 02/08/13
  • RES15 ‐ Change company name resolution on 2013-07-26
(2 pages)
2 August 2013Change of name notice (2 pages)
26 September 2012Incorporation (36 pages)
26 September 2012Incorporation (36 pages)