105 Bunhill Row
London
EC1Y 8LZ
Director Name | Ms Samantha Faye Tubb |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2018(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Hylo 103 105 Bunhill Row London EC1Y 8LZ |
Director Name | Mr Christopher Laurence Kenyon |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2019(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Hylo 103 105 Bunhill Row London EC1Y 8LZ |
Director Name | Mr Nicholas Colin McNulty |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2022(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Hylo 103 105 Bunhill Row London EC1Y 8LZ |
Secretary Name | Ms My Hoa Lam |
---|---|
Status | Current |
Appointed | 08 August 2023(10 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Company Director |
Correspondence Address | 8th Floor Hylo 103 105 Bunhill Row London EC1Y 8LZ |
Director Name | Mr Alexander John Cheatle |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2012(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 30 Market Place London W1W 8AP |
Director Name | Malcolm John Berry |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 627 Oak Street San Francisco California 94107 |
Director Name | Sarah Louise Hornbuckle |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Market Place London W1W 8AP |
Director Name | Mr Andrew Michael Long |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10-15 Parvis 18 Holland Hill Singapore 278746 |
Director Name | Dr Joachim Jaeckle |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 January 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 March 2014) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 67 Henkelstrasse Dusseldorf 40589 |
Director Name | Mr Konstantin Von Unger |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 January 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Lambton Place London W11 2SH |
Director Name | Benjamin Brian Harold Horner |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 March 2014) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 30 Market Place London W1W 8AP |
Director Name | June Olivia O'Flagherty Stevenson |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2014(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 21 Southampton Row London WC1B 5HA |
Director Name | Fergal William Roche |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2014(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Ludgate Hill 2nd Floor London EC4M 7JR |
Director Name | Mr Richard Edward Jewell |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2014(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 70 White Lion Street London N1 9PP |
Director Name | Mr Simon Geoffrey Vardigans |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2014(1 year, 4 months after company formation) |
Appointment Duration | 7 years (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 70 White Lion Street London N1 9PP |
Director Name | Lord Michael George Bichard |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2014(1 year, 5 months after company formation) |
Appointment Duration | 7 years (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 70 White Lion Street London N1 9PP |
Director Name | Mr Andrew Evan Paul Turner |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2015(2 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 29 Ludgate Hill 2nd Floor London EC4M 7JR |
Director Name | Mr Paul Keith Osborne |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 29 Ludgate Hill London EC4M 7JR |
Director Name | Mr Daniel Robert Allen |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 August 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 3rd Floor 70 White Lion Street London N1 9PP |
Director Name | Mrs Vanessa Ann Dewhurst |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 70 White Lion Street London N1 9PP |
Director Name | Ms Sarah Louise Hernandez |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2017(4 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 18 October 2021) |
Role | Chief Marketing Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 70 White Lion Street London N1 9PP |
Director Name | Mr Richard Alastair Harley |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2018(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 70 White Lion Street London N1 9PP |
Secretary Name | EMW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2014(1 year, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 March 2014) |
Correspondence Address | Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR |
Website | schoolgovernors.thekeysupport.com/ |
---|---|
Telephone | 01634 250493 |
Telephone region | Medway |
Registered Address | 8th Floor Hylo 103 105 Bunhill Row London EC1Y 8LZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,671,382 |
Cash | £501,001 |
Current Liabilities | £3,362,798 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Group |
Accounts Year End | 31 August |
Latest Return | 25 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 1 week from now) |
29 May 2020 | Delivered 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 2014 | Delivered on: 3 October 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
25 October 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
---|---|
9 August 2023 | Appointment of Ms My Hoa Lam as a secretary on 8 August 2023 (2 pages) |
15 May 2023 | Group of companies' accounts made up to 31 August 2022 (42 pages) |
12 May 2023 | Registered 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 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
1 November 2022 | Change of details for Darwin Acquisitions Limited as a person with significant control on 9 June 2022 (2 pages) |
9 June 2022 | Registered 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 2022 | Group of companies' accounts made up to 31 August 2021 (45 pages) |
19 January 2022 | Appointment of Mr Nicholas Colin Mcnulty as a director on 19 January 2022 (2 pages) |
27 October 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
18 October 2021 | Termination of appointment of Sarah Louise Hernandez as a director on 18 October 2021 (1 page) |
1 September 2021 | Termination of appointment of Daniel Robert Allen as a director on 31 August 2021 (1 page) |
7 June 2021 | Group of companies' accounts made up to 31 August 2020 (37 pages) |
21 April 2021 | Termination of appointment of Richard Alastair Harley as a director on 31 March 2021 (1 page) |
20 April 2021 | Termination of appointment of Michael George Bichard as a director on 31 March 2021 (1 page) |
20 April 2021 | Termination of appointment of Vanessa Ann Dewhurst as a director on 31 March 2021 (1 page) |
20 April 2021 | Termination of appointment of Simon Geoffrey Vardigans as a director on 31 March 2021 (1 page) |
29 December 2020 | Change of share class name or designation (2 pages) |
29 December 2020 | Particulars of variation of rights attached to shares (3 pages) |
22 December 2020 | Memorandum and Articles of Association (12 pages) |
22 December 2020 | Resolutions
|
30 November 2020 | Termination of appointment of Paul Keith Osborne as a director on 30 October 2020 (1 page) |
30 November 2020 | Termination of appointment of Richard Edward Jewell as a director on 30 October 2020 (1 page) |
26 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
27 July 2020 | Group of companies' accounts made up to 31 August 2019 (34 pages) |
1 June 2020 | Registration of charge 082683030002, created on 29 May 2020 (13 pages) |
19 May 2020 | Satisfaction of charge 082683030001 in full (4 pages) |
2 March 2020 | Registered 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 2020 | Memorandum and Articles of Association (47 pages) |
5 January 2020 | Resolutions
|
23 December 2019 | Appointment of Mr Christopher Kenyon as a director on 11 December 2019 (2 pages) |
18 December 2019 | Notification of Darwin Acquisitions Limited as a person with significant control on 6 April 2016 (2 pages) |
18 December 2019 | Cessation of Ian Armitage as a person with significant control on 6 April 2016 (1 page) |
29 October 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
29 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
10 June 2019 | Group of companies' accounts made up to 31 August 2018 (33 pages) |
27 February 2019 | Registered 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 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
13 September 2018 | Termination of appointment of Fergal William Roche as a director on 10 May 2018 (1 page) |
18 June 2018 | Appointment of Mr Richard Alastair Harley as a director on 22 May 2018 (2 pages) |
18 June 2018 | Appointment of Ms Samantha Faye Tubb as a director on 22 May 2018 (2 pages) |
4 June 2018 | Group of companies' accounts made up to 31 August 2017 (31 pages) |
13 November 2017 | Cessation of Simon Geoffrey Vardigans as a person with significant control on 6 April 2016 (1 page) |
13 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
13 November 2017 | Cessation of Simon Geoffrey Vardigans as a person with significant control on 6 April 2016 (1 page) |
13 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
13 November 2017 | Cessation of Simon Geoffrey Vardigans as a person with significant control on 6 April 2016 (1 page) |
13 November 2017 | Cessation of Simon Geoffrey Vardigans as a person with significant control on 6 April 2016 (1 page) |
26 October 2017 | Appointment of Ms Sarah Louise Hernandez as a director on 16 October 2017 (2 pages) |
26 October 2017 | Appointment of Ms Sarah Louise Hernandez as a director on 16 October 2017 (2 pages) |
3 July 2017 | Appointment of Mrs Vanessa Ann Dewhurst as a director on 1 July 2017 (2 pages) |
3 July 2017 | Appointment of Mrs Vanessa Ann Dewhurst as a director on 1 July 2017 (2 pages) |
8 June 2017 | Group of companies' accounts made up to 31 August 2016 (32 pages) |
8 June 2017 | Group of companies' accounts made up to 31 August 2016 (32 pages) |
7 November 2016 | Confirmation statement made on 25 October 2016 with updates (7 pages) |
7 November 2016 | Confirmation statement made on 25 October 2016 with updates (7 pages) |
12 July 2016 | Appointment of Mr Daniel Robert Allen as a director on 1 June 2016 (2 pages) |
12 July 2016 | Appointment of Mr Daniel Robert Allen as a director on 1 June 2016 (2 pages) |
7 June 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
7 June 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
12 May 2016 | Appointment of Mr Paul Keith Osborne as a director on 31 March 2016 (2 pages) |
12 May 2016 | Appointment of Mr Paul Keith Osborne as a director on 31 March 2016 (2 pages) |
20 January 2016 | Termination of appointment of Andrew Evan Paul Turner as a director on 31 December 2015 (1 page) |
20 January 2016 | Termination of appointment of Andrew Evan Paul Turner as a director on 31 December 2015 (1 page) |
19 November 2015 | Register 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 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Register 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of June Olivia O'flagherty Stevenson as a director on 22 June 2015 (1 page) |
24 June 2015 | Termination of appointment of June Olivia O'flagherty Stevenson as a director on 22 June 2015 (1 page) |
7 May 2015 | Appointment of Mr Andrew Evan Paul Turner as a director on 22 April 2015 (2 pages) |
7 May 2015 | Appointment of Mr Andrew Evan Paul Turner as a director on 22 April 2015 (2 pages) |
17 March 2015 | Accounts for a small company made up to 31 August 2014 (6 pages) |
17 March 2015 | Accounts for a small company made up to 31 August 2014 (6 pages) |
12 January 2015 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
3 October 2014 | Registration of charge 082683030001, created on 29 September 2014 (5 pages) |
3 October 2014 | Registration of charge 082683030001, created on 29 September 2014 (5 pages) |
6 June 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
6 June 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
19 May 2014 | Change of name notice (2 pages) |
19 May 2014 | Company name changed ten education LIMITED\certificate issued on 19/05/14
|
19 May 2014 | Change of name notice (2 pages) |
19 May 2014 | Company name changed ten education LIMITED\certificate issued on 19/05/14
|
12 May 2014 | Register(s) moved to registered office address (2 pages) |
12 May 2014 | Register(s) moved to registered office address (2 pages) |
16 April 2014 | Previous accounting period shortened from 31 October 2013 to 31 August 2013 (3 pages) |
16 April 2014 | Previous accounting period shortened from 31 October 2013 to 31 August 2013 (3 pages) |
3 April 2014 | Appointment of Mr Ian Armitage as a director (3 pages) |
3 April 2014 | Termination of appointment of Malcolm Berry as a director (2 pages) |
3 April 2014 | Registered office address changed from , 30 Market Place, London, W1W 8AP on 3 April 2014 (2 pages) |
3 April 2014 | Registered office address changed from , 30 Market Place, London, W1W 8AP on 3 April 2014 (2 pages) |
3 April 2014 | Appointment of Richard Edward Jewell as a director (3 pages) |
3 April 2014 | Appointment of Fergal William Roche as a director (3 pages) |
3 April 2014 | Termination of appointment of Alexander Cheatle as a director (2 pages) |
3 April 2014 | Appointment of June Olivia O'flagherty Stevenson as a director (3 pages) |
3 April 2014 | Appointment of Mr. Simon Geoffrey Vardigans as a director (3 pages) |
3 April 2014 | Appointment of June Olivia O'flagherty Stevenson as a director (3 pages) |
3 April 2014 | Termination of appointment of Emw Secretaries Limited as a secretary (2 pages) |
3 April 2014 | Termination of appointment of Andrew Long as a director (2 pages) |
3 April 2014 | Appointment of Mr. Simon Geoffrey Vardigans as a director (3 pages) |
3 April 2014 | Appointment of Richard Edward Jewell as a director (3 pages) |
3 April 2014 | Termination of appointment of Emw Secretaries Limited as a secretary (2 pages) |
3 April 2014 | Appointment of Fergal William Roche as a director (3 pages) |
3 April 2014 | Termination of appointment of Konstantin Von Unger as a director (2 pages) |
3 April 2014 | Termination of appointment of Joachim Jaeckle as a director (2 pages) |
3 April 2014 | Termination of appointment of Joachim Jaeckle as a director (2 pages) |
3 April 2014 | Termination of appointment of Benjamin Horner as a director (2 pages) |
3 April 2014 | Termination of appointment of Sarah Hornbuckle as a director (2 pages) |
3 April 2014 | Termination of appointment of Andrew Long as a director (2 pages) |
3 April 2014 | Appointment of Lord Michael George Bichard as a director (3 pages) |
3 April 2014 | Termination of appointment of Sarah Hornbuckle as a director (2 pages) |
3 April 2014 | Termination of appointment of Malcolm Berry as a director (2 pages) |
3 April 2014 | Termination of appointment of Benjamin Horner as a director (2 pages) |
3 April 2014 | Appointment of Lord Michael George Bichard as a director (3 pages) |
3 April 2014 | Termination of appointment of Konstantin Von Unger as a director (2 pages) |
3 April 2014 | Appointment of Mr Ian Armitage as a director (3 pages) |
3 April 2014 | Registered office address changed from , 30 Market Place, London, W1W 8AP on 3 April 2014 (2 pages) |
3 April 2014 | Termination of appointment of Alexander Cheatle as a director (2 pages) |
19 March 2014 | Statement of capital following an allotment of shares on 11 March 2014
|
19 March 2014 | Statement of capital following an allotment of shares on 11 March 2014
|
6 March 2014 | Resolutions
|
6 March 2014 | Resolutions
|
7 February 2014 | Appointment of Emw Secretaries Limited as a secretary (2 pages) |
7 February 2014 | Appointment of Emw Secretaries Limited as a secretary (2 pages) |
19 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders (26 pages) |
19 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders (26 pages) |
14 March 2013 | Register inspection address has been changed (1 page) |
14 March 2013 | Register inspection address has been changed (1 page) |
14 March 2013 | Register(s) moved to registered inspection location (1 page) |
14 March 2013 | Register(s) moved to registered inspection location (1 page) |
21 January 2013 | Resolutions
|
21 January 2013 | Resolutions
|
16 January 2013 | Statement of capital following an allotment of shares on 7 January 2013
|
16 January 2013 | Statement of capital following an allotment of shares on 7 January 2013
|
16 January 2013 | Statement of capital following an allotment of shares on 7 January 2013
|
15 January 2013 | Statement of capital following an allotment of shares on 7 January 2013
|
15 January 2013 | Statement of capital following an allotment of shares on 7 January 2013
|
15 January 2013 | Statement of capital following an allotment of shares on 7 January 2013
|
14 January 2013 | Statement of capital following an allotment of shares on 7 January 2013
|
14 January 2013 | Statement of capital following an allotment of shares on 7 January 2013
|
14 January 2013 | Statement of capital following an allotment of shares on 7 January 2013
|
11 January 2013 | Statement of capital following an allotment of shares on 7 January 2013
|
11 January 2013 | Appointment of Malcolm John Berry as a director (2 pages) |
11 January 2013 | Appointment of Dr Joachim Jaeckle as a director (2 pages) |
11 January 2013 | Appointment of Benjamin Brian Harold Horner as a director (2 pages) |
11 January 2013 | Appointment of Benjamin Brian Harold Horner as a director (2 pages) |
11 January 2013 | Statement of capital following an allotment of shares on 7 January 2013
|
11 January 2013 | Appointment of Mr Andrew Michael Long as a director (2 pages) |
11 January 2013 | Appointment of Sarah Louise Hornbuckle as a director (2 pages) |
11 January 2013 | Appointment of Konstantin Von Unger as a director (2 pages) |
11 January 2013 | Appointment of Sarah Louise Hornbuckle as a director (2 pages) |
11 January 2013 | Appointment of Mr Andrew Michael Long as a director (2 pages) |
11 January 2013 | Appointment of Konstantin Von Unger as a director (2 pages) |
11 January 2013 | Appointment of Malcolm John Berry as a director (2 pages) |
11 January 2013 | Appointment of Dr Joachim Jaeckle as a director (2 pages) |
11 January 2013 | Statement of capital following an allotment of shares on 7 January 2013
|
25 October 2012 | Incorporation (23 pages) |
25 October 2012 | Incorporation (23 pages) |