Company NameREG (UK) Ltd
Company StatusActive
Company Number08279867
CategoryPrivate Limited Company
Incorporation Date5 November 2012(11 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Michael Keith Phair
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Lime Street
London
EC3M 7AT
Director NameMr Paul James Tasker
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2018(6 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Lime Street
London
EC3M 7AT
Director NameMr James Anthony Christopher Hanbury
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2019(7 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNesley Down Hooks House Lane
Tetbury
Gloucestershire
GL8 8UA
Wales
Director NameMr Christopher Bourke
Date of BirthNovember 1990 (Born 33 years ago)
NationalityAustralian
StatusCurrent
Appointed20 May 2021(8 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address34 Lime Street
London
EC3M 7AT
Director NameMr Henry Gregory Nickin Tilbury
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2022(9 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Lime Street
London
EC3M 7AT
Director NameMr Bahram Salmanpour
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2013(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 26 April 2017)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressMinster House 7th Floor, Minster House
42 Mincing Lane
London
EC3R 7AE
Director NameMr Malcolm John Le May
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2014(1 year, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMinster House 7th Floor, Minster House
42 Mincing Lane
London
EC3R 7AE
Director NameMr Nicholas John Hales
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2016(3 years, 4 months after company formation)
Appointment Duration6 months (resigned 15 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMinster House 7th Floor, Minster House
42 Mincing Lane
London
EC3R 7AE
Director NameMr Nicholas Ashley Phair
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2016(3 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 December 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMinster House 7th Floor, Minster House
42 Mincing Lane
London
EC3R 7AE
Director NameMr Stuart Robert Davies
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2017(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 December 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMinster House 7th Floor, Minster House
42 Mincing Lane
London
EC3R 7AE
Secretary NameMr Hugh Seymour Wolley
StatusResigned
Appointed15 August 2017(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 February 2019)
RoleCompany Director
Correspondence AddressMinster House 7th Floor, Minster House
42 Mincing Lane
London
EC3R 7AE
Director NameMr Lincoln Peter Munro Jopp
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(5 years after company formation)
Appointment Duration4 years, 3 months (resigned 25 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Lime Street
London
EC3M 7AT
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed05 November 2012(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameGd Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 February 2014(1 year, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 August 2017)
Correspondence AddressFifth Floor 10 St Bride Street
London
EC4A 4AD

Contact

Websitereg.uk.com
Email address[email protected]
Telephone020 72206536
Telephone regionLondon

Location

Registered Address34 Lime Street
London
EC3M 7AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Charges

27 November 2020Delivered on: 7 December 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
8 April 2019Delivered on: 9 April 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The chargor charges to the lender by way of first legal mortgage the real property specified in schedule 1 (if any).. The chargor charges to the lender by way of first fixed charge any real property (to the extent not the subject of a mortgage under paragraph (a) above; any real property acquired by the chargor after the date of this deed; and any intellectual property (including with limitation the intellectual property specified in schedule 2 of the charging document (if any) and the benefit of any present and future licences or consents grated to or by the chargor in relation to any intellectual property.. Please see charge document for more details.
Outstanding

Filing History

2 August 2023Accounts for a small company made up to 31 December 2022 (13 pages)
13 February 2023Director's details changed for Mr James Anthony Christopher Hanbury on 13 February 2023 (2 pages)
13 February 2023Director's details changed for Mr James Anthony Christopher Hanbury on 13 February 2023 (2 pages)
13 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
10 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
10 February 2023Cessation of Disruptive Capital Investments Ii Limited as a person with significant control on 28 January 2023 (1 page)
10 February 2023Notification of John Charlton Loveless as a person with significant control on 17 December 2019 (2 pages)
10 February 2023Cessation of Long Term Assets Limited (Formerly Psf Private Markets) as a person with significant control on 28 January 2023 (1 page)
29 September 2022Accounts for a small company made up to 31 December 2021 (16 pages)
25 March 2022Termination of appointment of Lincoln Peter Munro Jopp as a director on 25 March 2022 (1 page)
25 March 2022Appointment of Mr Henry Gregory Nickin Tilbury as a director on 25 March 2022 (2 pages)
9 March 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 March 2022Memorandum and Articles of Association (34 pages)
28 January 2022Confirmation statement made on 28 January 2022 with updates (7 pages)
19 November 2021Change of details for Pension Superfund Private Markets Limited as a person with significant control on 24 August 2021 (2 pages)
3 November 2021Register inspection address has been changed from 10 st Bride Street Fifth Floor London EC4A 4AD England to 34 Lime Street Lime Street London EC3M 7AT (1 page)
3 November 2021Change of details for Disruptive Capital Investments Ii Limited as a person with significant control on 2 November 2021 (2 pages)
10 September 2021Accounts for a small company made up to 31 December 2020 (12 pages)
5 July 2021Registered office address changed from 20 Birchin Lane London EC3V 9DU England to 34 Lime Street London London EC3M 7AT on 5 July 2021 (1 page)
10 June 2021Register(s) moved to registered office address 20 Birchin Lane London EC3V 9DU (1 page)
20 May 2021Appointment of Mr Christopher Bourke as a director on 20 May 2021 (2 pages)
12 March 2021Confirmation statement made on 14 February 2021 with updates (7 pages)
1 March 2021Notification of Pension Superfund Private Markets Limited as a person with significant control on 30 November 2020 (2 pages)
26 February 2021Notification of Disruptive Capital Investments Ii Limited as a person with significant control on 8 January 2020 (2 pages)
25 February 2021Cessation of Disruptive Capital Investments Limited as a person with significant control on 15 February 2020 (1 page)
25 February 2021Cessation of Michael Keith Phair as a person with significant control on 1 March 2020 (1 page)
22 December 2020Accounts for a small company made up to 31 December 2019 (14 pages)
14 December 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 December 2020Registration of charge 082798670002, created on 27 November 2020 (23 pages)
30 November 2020Statement of capital following an allotment of shares on 26 November 2020
  • GBP 6,229.23
(5 pages)
30 November 2020Satisfaction of charge 082798670001 in full (1 page)
11 November 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 November 2020Statement of capital following an allotment of shares on 30 October 2020
  • GBP 5,690.63
(4 pages)
30 October 2020Registered office address changed from C/O C/O Andrew Gammon Minster House 7th Floor, Minster House 42 Mincing Lane London EC3R 7AE to 20 Birchin Lane London EC3V 9DU on 30 October 2020 (1 page)
27 October 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 October 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 October 2020Statement of capital following an allotment of shares on 30 September 2020
  • GBP 5,439.28
(4 pages)
30 September 2020Statement of capital following an allotment of shares on 11 June 2020
  • GBP 5,331.56
(4 pages)
22 April 2020Memorandum and Articles of Association (34 pages)
22 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
17 April 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 April 2020Statement of capital following an allotment of shares on 31 March 2020
  • GBP 4,972.49
(8 pages)
2 April 2020Statement of capital following an allotment of shares on 3 March 2020
  • GBP 4,613.42
(9 pages)
18 March 2020Memorandum and Articles of Association (32 pages)
5 March 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 February 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(9 pages)
14 February 2020Statement of capital following an allotment of shares on 5 February 2020
  • GBP 4,254.35
(8 pages)
14 February 2020Confirmation statement made on 14 February 2020 with updates (11 pages)
2 January 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 December 2019Statement of capital following an allotment of shares on 26 September 2019
  • GBP 3,457.59
(7 pages)
23 December 2019Statement of capital following an allotment of shares on 17 December 2019
  • GBP 3,895.28
(7 pages)
23 December 2019Statement of capital following an allotment of shares on 17 December 2019
  • GBP 3,895.28
(7 pages)
6 December 2019Appointment of Mr James Anthony Christopher Hanbury as a director on 6 December 2019 (2 pages)
8 November 2019Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
8 November 2019Confirmation statement made on 5 November 2019 with updates (6 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (14 pages)
30 April 2019Notification of Disruptive Capital Investments Limited as a person with significant control on 7 March 2019 (2 pages)
17 April 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 April 2019Registration of charge 082798670001, created on 8 April 2019 (22 pages)
13 March 2019Statement of capital following an allotment of shares on 7 March 2019
  • GBP 3,441.72
(6 pages)
27 February 2019Termination of appointment of Hugh Seymour Wolley as a secretary on 12 February 2019 (1 page)
4 January 2019Director's details changed for Mr Paul James Tasker on 4 January 2019 (2 pages)
4 January 2019Termination of appointment of Nicholas Phair as a director on 20 December 2018 (1 page)
4 January 2019Appointment of Mr Paul James Tasker as a director on 20 December 2018 (2 pages)
4 January 2019Termination of appointment of Stuart Robert Davies as a director on 20 December 2018 (1 page)
28 November 2018Confirmation statement made on 5 November 2018 with updates (8 pages)
28 November 2018Change of details for Mr Michael Keith Phair as a person with significant control on 29 June 2018 (2 pages)
28 November 2018Director's details changed for Mr Stuart Robert Davies on 1 November 2018 (2 pages)
10 July 2018Statement of capital following an allotment of shares on 29 June 2018
  • GBP 3,362.36
(6 pages)
5 May 2018Total exemption full accounts made up to 30 November 2017 (16 pages)
4 December 2017Appointment of Mr Lincoln Peter Munro Jopp as a director on 30 November 2017 (2 pages)
4 December 2017Appointment of Mr Lincoln Peter Munro Jopp as a director on 30 November 2017 (2 pages)
1 December 2017Statement of capital following an allotment of shares on 30 November 2017
  • GBP 3,095.69
(6 pages)
1 December 2017Statement of capital following an allotment of shares on 30 November 2017
  • GBP 3,095.69
(6 pages)
17 November 2017Termination of appointment of Gd Secretarial Services Limited as a secretary on 15 August 2017 (1 page)
17 November 2017Confirmation statement made on 5 November 2017 with updates (10 pages)
17 November 2017Appointment of Mr Hugh Seymour Wolley as a secretary on 15 August 2017 (2 pages)
17 November 2017Termination of appointment of Gd Secretarial Services Limited as a secretary on 15 August 2017 (1 page)
17 November 2017Appointment of Mr Hugh Seymour Wolley as a secretary on 15 August 2017 (2 pages)
17 November 2017Confirmation statement made on 5 November 2017 with updates (10 pages)
14 August 2017Change of details for Mr. Michael Keith Phair as a person with significant control on 26 April 2017 (2 pages)
14 August 2017Change of details for Mr. Michael Keith Phair as a person with significant control on 26 April 2017 (2 pages)
16 June 2017Memorandum and Articles of Association (30 pages)
16 June 2017Memorandum and Articles of Association (30 pages)
10 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Provisions of 28.2 of articles should not apply to any issue of shares as result of conversion of loan notes issued 28/04/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
10 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 May 2017Statement of capital following an allotment of shares on 26 April 2017
  • GBP 2,720.27
(4 pages)
8 May 2017Statement of capital following an allotment of shares on 26 April 2017
  • GBP 2,720.27
(4 pages)
28 April 2017Termination of appointment of Bahram Salmanpour as a director on 26 April 2017 (1 page)
28 April 2017Appointment of Mr Stuart Robert Davies as a director on 26 April 2017 (2 pages)
28 April 2017Statement of capital following an allotment of shares on 26 April 2017
  • GBP 2,085.3
(4 pages)
28 April 2017Appointment of Mr Stuart Robert Davies as a director on 26 April 2017 (2 pages)
28 April 2017Termination of appointment of Bahram Salmanpour as a director on 26 April 2017 (1 page)
28 April 2017Statement of capital following an allotment of shares on 26 April 2017
  • GBP 2,085.3
(4 pages)
10 February 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
10 February 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
14 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
11 November 2016Appointment of Mr Nicholas Phair as a director on 15 September 2016 (2 pages)
11 November 2016Termination of appointment of Nicholas John Hales as a director on 15 September 2016 (1 page)
11 November 2016Appointment of Mr Nicholas Phair as a director on 15 September 2016 (2 pages)
11 November 2016Termination of appointment of Nicholas John Hales as a director on 15 September 2016 (1 page)
8 November 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 1,753.5
(4 pages)
8 November 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 1,753.5
(4 pages)
16 June 2016Appointment of Mr Nicholas John Hales as a director on 17 March 2016 (2 pages)
16 June 2016Appointment of Mr Nicholas John Hales as a director on 17 March 2016 (2 pages)
10 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Draft unsecured loan note instrument be approved 27/05/2016
(21 pages)
10 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Draft unsecured loan note instrument be approved 27/05/2016
(21 pages)
12 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 February 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 December 2015Total exemption small company accounts made up to 30 November 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 30 November 2015 (6 pages)
12 November 2015Register(s) moved to registered inspection location 10 st Bride Street Fifth Floor London EC4A 4AD (1 page)
12 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,717.5
(8 pages)
12 November 2015Register inspection address has been changed to 10 st Bride Street Fifth Floor London EC4A 4AD (1 page)
12 November 2015Register(s) moved to registered inspection location 10 st Bride Street Fifth Floor London EC4A 4AD (1 page)
12 November 2015Director's details changed for Mr Michael Phair on 12 November 2015 (2 pages)
12 November 2015Director's details changed for Mr Michael Phair on 12 November 2015 (2 pages)
12 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,717.5
(8 pages)
12 November 2015Register inspection address has been changed to 10 st Bride Street Fifth Floor London EC4A 4AD (1 page)
7 July 2015Termination of appointment of Malcolm John Le May as a director on 6 July 2015 (1 page)
7 July 2015Termination of appointment of Malcolm John Le May as a director on 6 July 2015 (1 page)
7 July 2015Termination of appointment of Malcolm John Le May as a director on 6 July 2015 (1 page)
17 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
17 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
12 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
12 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
23 April 2015Registered office address changed from C/O Kay International Plc 9-13 Fenchurch Buildings London EC3M 5HR to C/O C/O Andrew Gammon Minster House 7Th Floor, Minster House 42 Mincing Lane London EC3R 7AE on 23 April 2015 (1 page)
23 April 2015Registered office address changed from C/O Kay International Plc 9-13 Fenchurch Buildings London EC3M 5HR to C/O C/O Andrew Gammon Minster House 7Th Floor, Minster House 42 Mincing Lane London EC3R 7AE on 23 April 2015 (1 page)
10 April 2015Statement of capital following an allotment of shares on 3 March 2015
  • GBP 1,717.50
(5 pages)
10 April 2015Statement of capital following an allotment of shares on 3 March 2015
  • GBP 1,717.50
(5 pages)
10 April 2015Statement of capital following an allotment of shares on 3 March 2015
  • GBP 1,717.50
(5 pages)
10 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approve draft unsecured convertible loan note instrument 03/03/2015
(1 page)
25 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,697.22
(8 pages)
25 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,697.22
(8 pages)
25 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,697.22
(8 pages)
27 October 2014Appointment of Malcolm Le May as a director on 23 September 2014 (3 pages)
27 October 2014Appointment of Malcolm Le May as a director on 23 September 2014 (3 pages)
27 June 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
27 June 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
18 June 2014Statement of capital following an allotment of shares on 9 May 2014
  • GBP 1,697.22
(5 pages)
18 June 2014Statement of capital following an allotment of shares on 9 May 2014
  • GBP 1,697.22
(5 pages)
18 June 2014Statement of capital following an allotment of shares on 9 May 2014
  • GBP 1,697.22
(5 pages)
6 March 2014Appointment of Gd Secretarial Services Limited as a secretary (3 pages)
6 March 2014Appointment of Gd Secretarial Services Limited as a secretary (3 pages)
3 February 2014Statement of capital following an allotment of shares on 26 November 2013
  • GBP 1,676.94
(5 pages)
3 February 2014Appointment of Bahram Salmanpour as a director (3 pages)
3 February 2014Statement of capital following an allotment of shares on 18 November 2013
  • GBP 1,404.21
(4 pages)
3 February 2014Appointment of Bahram Salmanpour as a director (3 pages)
3 February 2014Statement of capital following an allotment of shares on 26 November 2013
  • GBP 1,676.94
(5 pages)
3 February 2014Statement of capital following an allotment of shares on 18 November 2013
  • GBP 1,404.21
(4 pages)
9 December 2013Termination of appointment of Waterlow Registrars Limited as a secretary (2 pages)
9 December 2013Termination of appointment of Waterlow Registrars Limited as a secretary (2 pages)
29 November 2013Annual return made up to 5 November 2013 with a full list of shareholders (4 pages)
29 November 2013Annual return made up to 5 November 2013 with a full list of shareholders (4 pages)
29 November 2013Annual return made up to 5 November 2013 with a full list of shareholders (4 pages)
7 November 2013Registered office address changed from 9-13 C/O Kay International Plc 9-13 Fenchurch Buildings London EC3M 5HR United Kingdom on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 9-13 C/O Kay International Plc 9-13 Fenchurch Buildings London EC3M 5HR United Kingdom on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 9-13 C/O Kay International Plc 9-13 Fenchurch Buildings London EC3M 5HR United Kingdom on 7 November 2013 (1 page)
4 November 2013Sub-division of shares on 29 October 2013 (5 pages)
4 November 2013Sub-division of shares on 29 October 2013 (5 pages)
4 November 2013Change of share class name or designation (2 pages)
4 November 2013Statement of capital following an allotment of shares on 29 October 2013
  • GBP 1,000.01
(4 pages)
4 November 2013Statement of capital following an allotment of shares on 29 October 2013
  • GBP 1,000.01
(4 pages)
4 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivided shares 29/10/2013
  • RES12 ‐ Resolution of varying share rights or name
(40 pages)
4 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivided shares 29/10/2013
  • RES12 ‐ Resolution of varying share rights or name
(40 pages)
4 November 2013Change of share class name or designation (2 pages)
4 June 2013Registered office address changed from C/O Kay International Plc 9-13 Fenchurch Buildings London EC3M 5HR on 4 June 2013 (1 page)
4 June 2013Registered office address changed from C/O Kay International Plc 9-13 Fenchurch Buildings London EC3M 5HR on 4 June 2013 (1 page)
4 June 2013Registered office address changed from C/O Kay International Plc 9-13 Fenchurch Buildings London EC3M 5HR on 4 June 2013 (1 page)
29 May 2013Registered office address changed from 9-13 Fenchurch Buildings London EC3M 5HR United Kingdom on 29 May 2013 (2 pages)
29 May 2013Registered office address changed from 9-13 Fenchurch Buildings London EC3M 5HR United Kingdom on 29 May 2013 (2 pages)
5 November 2012Incorporation (49 pages)
5 November 2012Incorporation (49 pages)