Company NameThe Key Support Services Limited
Company StatusActive
Company Number08268303
CategoryPrivate Limited Company
Incorporation Date25 October 2012(11 years, 6 months ago)
Previous NameTen Education Limited

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Ian Armitage
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2014(1 year, 4 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Hylo 103
105 Bunhill Row
London
EC1Y 8LZ
Director NameMs Samantha Faye Tubb
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2018(5 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Hylo 103
105 Bunhill Row
London
EC1Y 8LZ
Director NameMr Christopher Laurence Kenyon
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2019(7 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Hylo 103
105 Bunhill Row
London
EC1Y 8LZ
Director NameMr Nicholas Colin McNulty
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2022(9 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Hylo 103
105 Bunhill Row
London
EC1Y 8LZ
Secretary NameMs My Hoa Lam
StatusCurrent
Appointed08 August 2023(10 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Correspondence Address8th Floor Hylo 103
105 Bunhill Row
London
EC1Y 8LZ
Director NameMr Alexander John Cheatle
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2012(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address30 Market Place
London
W1W 8AP
Director NameMalcolm John Berry
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(2 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 19 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address627 Oak Street
San Francisco
California
94107
Director NameSarah Louise Hornbuckle
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(2 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 19 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Market Place
London
W1W 8AP
Director NameMr Andrew Michael Long
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(2 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 19 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-15 Parvis
18 Holland Hill
Singapore
278746
Director NameDr Joachim Jaeckle
Date of BirthAugust 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed07 January 2013(2 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 19 March 2014)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address67 Henkelstrasse
Dusseldorf
40589
Director NameMr Konstantin Von Unger
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed07 January 2013(2 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 19 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lambton Place
London
W11 2SH
Director NameBenjamin Brian Harold Horner
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(2 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 19 March 2014)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address30 Market Place
London
W1W 8AP
Director NameJune Olivia O'Flagherty Stevenson
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(1 year, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 21 Southampton Row
London
WC1B 5HA
Director NameFergal William Roche
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(1 year, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Ludgate Hill
2nd Floor
London
EC4M 7JR
Director NameMr Richard Edward Jewell
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(1 year, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 70 White Lion Street
London
N1 9PP
Director NameMr Simon Geoffrey Vardigans
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(1 year, 4 months after company formation)
Appointment Duration7 years (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 70 White Lion Street
London
N1 9PP
Director NameLord Michael George Bichard
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(1 year, 5 months after company formation)
Appointment Duration7 years (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 70 White Lion Street
London
N1 9PP
Director NameMr Andrew Evan Paul Turner
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2015(2 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address29 Ludgate Hill
2nd Floor
London
EC4M 7JR
Director NameMr Paul Keith Osborne
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(3 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 29 Ludgate Hill
London
EC4M 7JR
Director NameMr Daniel Robert Allen
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(3 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 August 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address3rd Floor 70 White Lion Street
London
N1 9PP
Director NameMrs Vanessa Ann Dewhurst
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(4 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 70 White Lion Street
London
N1 9PP
Director NameMs Sarah Louise Hernandez
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2017(4 years, 11 months after company formation)
Appointment Duration4 years (resigned 18 October 2021)
RoleChief Marketing Officer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 70 White Lion Street
London
N1 9PP
Director NameMr Richard Alastair Harley
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2018(5 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 70 White Lion Street
London
N1 9PP
Secretary NameEMW Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2014(1 year, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 19 March 2014)
Correspondence AddressSeebeck House 1 Seebeck Place
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR

Contact

Websiteschoolgovernors.thekeysupport.com/
Telephone01634 250493
Telephone regionMedway

Location

Registered Address8th Floor Hylo 103
105 Bunhill Row
London
EC1Y 8LZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,671,382
Cash£501,001
Current Liabilities£3,362,798

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryGroup
Accounts Year End31 August

Returns

Latest Return25 October 2023 (6 months, 1 week ago)
Next Return Due8 November 2024 (6 months, 1 week from now)

Charges

29 May 2020Delivered on: 1 June 2020
Persons entitled: Glas Trust Corporation Limited as Security Trustee

Classification: A registered charge
Particulars: Intellectual property - trade marks:. UK00003079861;. UK00003079864;. UK00003079868;. UK00003079874;. UK00003079875.
Outstanding
29 September 2014Delivered on: 3 October 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

25 October 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
9 August 2023Appointment of Ms My Hoa Lam as a secretary on 8 August 2023 (2 pages)
15 May 2023Group of companies' accounts made up to 31 August 2022 (42 pages)
12 May 2023Registered office address changed from 3rd Floor 80 Old Street London EC1V 9HU United Kingdom to 8th Floor Hylo 103 105 Bunhill Row London EC1Y 8LZ on 12 May 2023 (1 page)
7 November 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
1 November 2022Change of details for Darwin Acquisitions Limited as a person with significant control on 9 June 2022 (2 pages)
9 June 2022Registered office address changed from 3rd Floor 70 White Lion Street London N1 9PP England to 3rd Floor 80 Old Street London EC1V 9HU on 9 June 2022 (1 page)
12 May 2022Group of companies' accounts made up to 31 August 2021 (45 pages)
19 January 2022Appointment of Mr Nicholas Colin Mcnulty as a director on 19 January 2022 (2 pages)
27 October 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
18 October 2021Termination of appointment of Sarah Louise Hernandez as a director on 18 October 2021 (1 page)
1 September 2021Termination of appointment of Daniel Robert Allen as a director on 31 August 2021 (1 page)
7 June 2021Group of companies' accounts made up to 31 August 2020 (37 pages)
21 April 2021Termination of appointment of Richard Alastair Harley as a director on 31 March 2021 (1 page)
20 April 2021Termination of appointment of Michael George Bichard as a director on 31 March 2021 (1 page)
20 April 2021Termination of appointment of Vanessa Ann Dewhurst as a director on 31 March 2021 (1 page)
20 April 2021Termination of appointment of Simon Geoffrey Vardigans as a director on 31 March 2021 (1 page)
29 December 2020Change of share class name or designation (2 pages)
29 December 2020Particulars of variation of rights attached to shares (3 pages)
22 December 2020Memorandum and Articles of Association (12 pages)
22 December 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
30 November 2020Termination of appointment of Paul Keith Osborne as a director on 30 October 2020 (1 page)
30 November 2020Termination of appointment of Richard Edward Jewell as a director on 30 October 2020 (1 page)
26 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
27 July 2020Group of companies' accounts made up to 31 August 2019 (34 pages)
1 June 2020Registration of charge 082683030002, created on 29 May 2020 (13 pages)
19 May 2020Satisfaction of charge 082683030001 in full (4 pages)
2 March 2020Registered office address changed from 1st Floor Linen Court 10 East Road London N1 6AD England to 3rd Floor 70 White Lion Street London N1 9PP on 2 March 2020 (1 page)
5 January 2020Memorandum and Articles of Association (47 pages)
5 January 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 December 2019Appointment of Mr Christopher Kenyon as a director on 11 December 2019 (2 pages)
18 December 2019Notification of Darwin Acquisitions Limited as a person with significant control on 6 April 2016 (2 pages)
18 December 2019Cessation of Ian Armitage as a person with significant control on 6 April 2016 (1 page)
29 October 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
29 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
10 June 2019Group of companies' accounts made up to 31 August 2018 (33 pages)
27 February 2019Registered office address changed from 29 Ludgate Hill 2nd Floor London EC4M 7JR to 1st Floor Linen Court 10 East Road London N1 6AD on 27 February 2019 (1 page)
7 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
13 September 2018Termination of appointment of Fergal William Roche as a director on 10 May 2018 (1 page)
18 June 2018Appointment of Mr Richard Alastair Harley as a director on 22 May 2018 (2 pages)
18 June 2018Appointment of Ms Samantha Faye Tubb as a director on 22 May 2018 (2 pages)
4 June 2018Group of companies' accounts made up to 31 August 2017 (31 pages)
13 November 2017Cessation of Simon Geoffrey Vardigans as a person with significant control on 6 April 2016 (1 page)
13 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
13 November 2017Cessation of Simon Geoffrey Vardigans as a person with significant control on 6 April 2016 (1 page)
13 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
13 November 2017Cessation of Simon Geoffrey Vardigans as a person with significant control on 6 April 2016 (1 page)
13 November 2017Cessation of Simon Geoffrey Vardigans as a person with significant control on 6 April 2016 (1 page)
26 October 2017Appointment of Ms Sarah Louise Hernandez as a director on 16 October 2017 (2 pages)
26 October 2017Appointment of Ms Sarah Louise Hernandez as a director on 16 October 2017 (2 pages)
3 July 2017Appointment of Mrs Vanessa Ann Dewhurst as a director on 1 July 2017 (2 pages)
3 July 2017Appointment of Mrs Vanessa Ann Dewhurst as a director on 1 July 2017 (2 pages)
8 June 2017Group of companies' accounts made up to 31 August 2016 (32 pages)
8 June 2017Group of companies' accounts made up to 31 August 2016 (32 pages)
7 November 2016Confirmation statement made on 25 October 2016 with updates (7 pages)
7 November 2016Confirmation statement made on 25 October 2016 with updates (7 pages)
12 July 2016Appointment of Mr Daniel Robert Allen as a director on 1 June 2016 (2 pages)
12 July 2016Appointment of Mr Daniel Robert Allen as a director on 1 June 2016 (2 pages)
7 June 2016Accounts for a small company made up to 31 August 2015 (7 pages)
7 June 2016Accounts for a small company made up to 31 August 2015 (7 pages)
12 May 2016Appointment of Mr Paul Keith Osborne as a director on 31 March 2016 (2 pages)
12 May 2016Appointment of Mr Paul Keith Osborne as a director on 31 March 2016 (2 pages)
20 January 2016Termination of appointment of Andrew Evan Paul Turner as a director on 31 December 2015 (1 page)
20 January 2016Termination of appointment of Andrew Evan Paul Turner as a director on 31 December 2015 (1 page)
19 November 2015Register inspection address has been changed from Emw Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to 29 Ludgate Hill London EC4M 7JR (1 page)
19 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 5,020.759
(9 pages)
19 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 5,020.759
(9 pages)
19 November 2015Register inspection address has been changed from Emw Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to 29 Ludgate Hill London EC4M 7JR (1 page)
9 July 2015Registered office address changed from 5th Floor 21 Southampton Row London WC1B 5HA to 29 Ludgate Hill 2nd Floor London EC4M 7JR on 9 July 2015 (1 page)
9 July 2015Registered office address changed from 5th Floor 21 Southampton Row London WC1B 5HA to 29 Ludgate Hill 2nd Floor London EC4M 7JR on 9 July 2015 (1 page)
9 July 2015Registered office address changed from 5th Floor 21 Southampton Row London WC1B 5HA to 29 Ludgate Hill 2nd Floor London EC4M 7JR on 9 July 2015 (1 page)
24 June 2015Termination of appointment of June Olivia O'flagherty Stevenson as a director on 22 June 2015 (1 page)
24 June 2015Termination of appointment of June Olivia O'flagherty Stevenson as a director on 22 June 2015 (1 page)
7 May 2015Appointment of Mr Andrew Evan Paul Turner as a director on 22 April 2015 (2 pages)
7 May 2015Appointment of Mr Andrew Evan Paul Turner as a director on 22 April 2015 (2 pages)
17 March 2015Accounts for a small company made up to 31 August 2014 (6 pages)
17 March 2015Accounts for a small company made up to 31 August 2014 (6 pages)
12 January 2015Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 5,020.759
(23 pages)
12 January 2015Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 5,020.759
(23 pages)
3 October 2014Registration of charge 082683030001, created on 29 September 2014 (5 pages)
3 October 2014Registration of charge 082683030001, created on 29 September 2014 (5 pages)
6 June 2014Accounts for a small company made up to 31 August 2013 (6 pages)
6 June 2014Accounts for a small company made up to 31 August 2013 (6 pages)
19 May 2014Change of name notice (2 pages)
19 May 2014Company name changed ten education LIMITED\certificate issued on 19/05/14
  • RES15 ‐ Change company name resolution on 2014-05-13
(3 pages)
19 May 2014Change of name notice (2 pages)
19 May 2014Company name changed ten education LIMITED\certificate issued on 19/05/14
  • RES15 ‐ Change company name resolution on 2014-05-13
(3 pages)
12 May 2014Register(s) moved to registered office address (2 pages)
12 May 2014Register(s) moved to registered office address (2 pages)
16 April 2014Previous accounting period shortened from 31 October 2013 to 31 August 2013 (3 pages)
16 April 2014Previous accounting period shortened from 31 October 2013 to 31 August 2013 (3 pages)
3 April 2014Appointment of Mr Ian Armitage as a director (3 pages)
3 April 2014Termination of appointment of Malcolm Berry as a director (2 pages)
3 April 2014Registered office address changed from , 30 Market Place, London, W1W 8AP on 3 April 2014 (2 pages)
3 April 2014Registered office address changed from , 30 Market Place, London, W1W 8AP on 3 April 2014 (2 pages)
3 April 2014Appointment of Richard Edward Jewell as a director (3 pages)
3 April 2014Appointment of Fergal William Roche as a director (3 pages)
3 April 2014Termination of appointment of Alexander Cheatle as a director (2 pages)
3 April 2014Appointment of June Olivia O'flagherty Stevenson as a director (3 pages)
3 April 2014Appointment of Mr. Simon Geoffrey Vardigans as a director (3 pages)
3 April 2014Appointment of June Olivia O'flagherty Stevenson as a director (3 pages)
3 April 2014Termination of appointment of Emw Secretaries Limited as a secretary (2 pages)
3 April 2014Termination of appointment of Andrew Long as a director (2 pages)
3 April 2014Appointment of Mr. Simon Geoffrey Vardigans as a director (3 pages)
3 April 2014Appointment of Richard Edward Jewell as a director (3 pages)
3 April 2014Termination of appointment of Emw Secretaries Limited as a secretary (2 pages)
3 April 2014Appointment of Fergal William Roche as a director (3 pages)
3 April 2014Termination of appointment of Konstantin Von Unger as a director (2 pages)
3 April 2014Termination of appointment of Joachim Jaeckle as a director (2 pages)
3 April 2014Termination of appointment of Joachim Jaeckle as a director (2 pages)
3 April 2014Termination of appointment of Benjamin Horner as a director (2 pages)
3 April 2014Termination of appointment of Sarah Hornbuckle as a director (2 pages)
3 April 2014Termination of appointment of Andrew Long as a director (2 pages)
3 April 2014Appointment of Lord Michael George Bichard as a director (3 pages)
3 April 2014Termination of appointment of Sarah Hornbuckle as a director (2 pages)
3 April 2014Termination of appointment of Malcolm Berry as a director (2 pages)
3 April 2014Termination of appointment of Benjamin Horner as a director (2 pages)
3 April 2014Appointment of Lord Michael George Bichard as a director (3 pages)
3 April 2014Termination of appointment of Konstantin Von Unger as a director (2 pages)
3 April 2014Appointment of Mr Ian Armitage as a director (3 pages)
3 April 2014Registered office address changed from , 30 Market Place, London, W1W 8AP on 3 April 2014 (2 pages)
3 April 2014Termination of appointment of Alexander Cheatle as a director (2 pages)
19 March 2014Statement of capital following an allotment of shares on 11 March 2014
  • GBP 5,020.759
(7 pages)
19 March 2014Statement of capital following an allotment of shares on 11 March 2014
  • GBP 5,020.759
(7 pages)
6 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 February 2014Appointment of Emw Secretaries Limited as a secretary (2 pages)
7 February 2014Appointment of Emw Secretaries Limited as a secretary (2 pages)
19 November 2013Annual return made up to 25 October 2013 with a full list of shareholders (26 pages)
19 November 2013Annual return made up to 25 October 2013 with a full list of shareholders (26 pages)
14 March 2013Register inspection address has been changed (1 page)
14 March 2013Register inspection address has been changed (1 page)
14 March 2013Register(s) moved to registered inspection location (1 page)
14 March 2013Register(s) moved to registered inspection location (1 page)
21 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
21 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
16 January 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 4,533.629
(4 pages)
16 January 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 4,533.629
(4 pages)
16 January 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 4,533.629
(4 pages)
15 January 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 4,452.38
(3 pages)
15 January 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 4,452.38
(3 pages)
15 January 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 4,452.38
(3 pages)
14 January 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 4,246.196
(3 pages)
14 January 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 4,246.196
(3 pages)
14 January 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 4,246.196
(3 pages)
11 January 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 3,187.505
(3 pages)
11 January 2013Appointment of Malcolm John Berry as a director (2 pages)
11 January 2013Appointment of Dr Joachim Jaeckle as a director (2 pages)
11 January 2013Appointment of Benjamin Brian Harold Horner as a director (2 pages)
11 January 2013Appointment of Benjamin Brian Harold Horner as a director (2 pages)
11 January 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 3,187.505
(3 pages)
11 January 2013Appointment of Mr Andrew Michael Long as a director (2 pages)
11 January 2013Appointment of Sarah Louise Hornbuckle as a director (2 pages)
11 January 2013Appointment of Konstantin Von Unger as a director (2 pages)
11 January 2013Appointment of Sarah Louise Hornbuckle as a director (2 pages)
11 January 2013Appointment of Mr Andrew Michael Long as a director (2 pages)
11 January 2013Appointment of Konstantin Von Unger as a director (2 pages)
11 January 2013Appointment of Malcolm John Berry as a director (2 pages)
11 January 2013Appointment of Dr Joachim Jaeckle as a director (2 pages)
11 January 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 3,187.505
(3 pages)
25 October 2012Incorporation (23 pages)
25 October 2012Incorporation (23 pages)