Company NameNoble Holding Corporation Plc
Company StatusDissolved
Company Number08354954
CategoryPublic Limited Company
Incorporation Date10 January 2013(11 years, 2 months ago)
Dissolution Date26 November 2023 (4 months ago)
Previous Names3

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameRuth Bracken
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address19 Weald Close
Brentwood
Essex
CM14 4QU
Director NameMr James Alexander Maclennan
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(3 months, 1 week after company formation)
Appointment Duration7 months (resigned 20 November 2013)
RoleBusiness Executive
Country of ResidenceSwitzerland
Correspondence Address18b Charles Street
London
W1J 5DU
Director NameMs Julie Johnson Robertson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 2013(3 months, 1 week after company formation)
Appointment Duration7 months (resigned 20 November 2013)
RoleBusiness Executive
Country of ResidenceSwitzerland
Correspondence Address18b Charles Street
London
W1J 5DU
Director NameMr David Wendall Williams
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 2013(3 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 11 January 2018)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 1 Mayfair Place
London
W1J 8AJ
Secretary NameMs Julie Johnson Robertson
StatusResigned
Appointed23 April 2013(3 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 11 January 2018)
RoleCompany Director
Correspondence AddressDevonshire House 1 Mayfair Place
London
W1J 8AJ
Director NameMichael Cawley
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed20 November 2013(10 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 11 August 2017)
RoleCompany Director
Country of ResidenceOklahoma United States Of America
Correspondence AddressDevonshire House 1 Mayfair Place
London
W1J 8AJ
Director NameGordon Hall
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed20 November 2013(10 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 05 February 2021)
RoleCompany Director
Country of ResidenceTexas United States Of America
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameJulie Edwards
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed20 November 2013(10 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 05 February 2021)
RoleCompany Director
Country of ResidenceTexas United States Of America
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMary Ricciardello
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed20 November 2013(10 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 21 May 2020)
RoleCompany Director
Country of ResidenceTexas United States Of America
Correspondence Address10 Brook Street
Second Floor
London
W1S 1BG
Director NameMr Ashley Martin Almanza
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed20 November 2013(10 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 19 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 1 Mayfair Place
London
W1J 8AJ
Director NameJon Marshall
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed20 November 2013(10 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 05 February 2021)
RoleCompany Director
Country of ResidenceTexas United States Of America
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameLawrence Chazen
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed20 November 2013(10 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 June 2014)
RoleCompany Director
Country of ResidenceCalifornia United States Of America
Correspondence AddressDevonshire House 1 Mayfair Place
London
W1J 8AJ
Director NameScott Josey
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed10 June 2014(1 year, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 February 2021)
RoleChairman, Ceo & President
Country of ResidenceUsa Texas
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMs Julie Johnson Robertson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 2017(4 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 February 2021)
RoleChairman, Ceo And President
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 1 Mayfair Place
London
W1J 8AJ
Secretary NameMr William Turcotte
StatusResigned
Appointed11 January 2018(5 years after company formation)
Appointment Duration4 years, 9 months (resigned 10 October 2022)
RoleCompany Director
Correspondence Address10 Fleet Place
London
EC4M 7RB
Director NameRoger William Jenkins
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 2018(5 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 February 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameKevin Corbett
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 2020(7 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 February 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Robert Wentworth Eifler
Date of BirthOctober 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 2020(7 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 February 2021)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Kirk Thomas Atkinson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed05 February 2021(8 years after company formation)
Appointment Duration1 year, 7 months (resigned 26 September 2022)
RoleManager, Oil & Gas Offshore Drilling Services
Country of ResidenceUnited Kingdom
Correspondence AddressStratus Building 6 International Avenue, Abz Busin
Dyce
Aberdeen
AB21 0BH
Scotland
Director NameMr Matthew John Brodie
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2021(8 years after company formation)
Appointment Duration1 year, 7 months (resigned 26 September 2022)
RoleRegional Manager
Country of ResidenceScotland
Correspondence Address10 Fleet Place
London
EC4M 7RB
Director NameMr Alan Middleton
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2021(8 years after company formation)
Appointment Duration1 year, 7 months (resigned 26 September 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWellheads Road Farburn Industrial Estates
Dyce
Aberdeen
AB21 7HG
Scotland
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2013(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed10 January 2013(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2013(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websitenoblecorp.com

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

245.3m at $0.01Cede & Co
98.00%
Ordinary
50k at £1Noble Financing Services LTD
2.00%
Deferred
-OTHER
0.00%
-

Financials

Year2014
Turnover£2,129,870,198
Net Worth£2,147,483,647
Cash£45,140,673
Current Liabilities£440,583,778

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

26 November 2023Final Gazette dissolved following liquidation (1 page)
26 August 2023Return of final meeting in a creditors' voluntary winding up (21 pages)
1 May 2023Liquidators' statement of receipts and payments to 17 June 2022 (23 pages)
14 October 2022Termination of appointment of William Turcotte as a secretary on 10 October 2022 (2 pages)
5 October 2022Termination of appointment of Kirk Thomas Atkinson as a director on 26 September 2022 (1 page)
5 October 2022Termination of appointment of Matthew John Brodie as a director on 26 September 2022 (1 page)
5 October 2022Termination of appointment of Alan Middleton as a director on 26 September 2022 (1 page)
31 May 2022Registered office address changed from C/O Interpath Advisory 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 7RB on 31 May 2022 (2 pages)
4 July 2021Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to C/O Interpath Advisory 15 Canada Square Canary Wharf London E14 5GL on 4 July 2021 (2 pages)
1 July 2021Statement of capital following an allotment of shares on 13 January 2021
  • GBP 50,000
  • USD 2,511,269.21
(4 pages)
1 July 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-18
(1 page)
1 July 2021Appointment of a voluntary liquidator (3 pages)
30 June 2021Statement of affairs (12 pages)
17 June 2021Statement of capital following an allotment of shares on 24 May 2021
  • GBP 50,000
  • USD 2,511,269.24
(4 pages)
17 March 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
15 March 2021Termination of appointment of Gordon Hall as a director on 5 February 2021 (1 page)
15 March 2021Appointment of Mr Matthew John Brodie as a director on 5 February 2021 (2 pages)
15 March 2021Termination of appointment of Kevin Corbett as a director on 5 February 2021 (1 page)
15 March 2021Appointment of Mr Alan Middleton as a director on 5 February 2021 (2 pages)
15 March 2021Termination of appointment of Julie Edwards as a director on 5 February 2021 (1 page)
15 March 2021Termination of appointment of Julie Johnson Robertson as a director on 5 February 2021 (1 page)
15 March 2021Termination of appointment of Robert Eifler as a director on 5 February 2021 (1 page)
15 March 2021Appointment of Mr Kirk Thomas Atkinson as a director on 5 February 2021 (2 pages)
15 March 2021Termination of appointment of Jon Marshall as a director on 5 February 2021 (1 page)
15 March 2021Termination of appointment of Roger William Jenkins as a director on 5 February 2021 (1 page)
15 March 2021Termination of appointment of Scott Josey as a director on 5 February 2021 (1 page)
21 December 2020Statement of capital following an allotment of shares on 28 October 2020
  • GBP 50,000
  • USD 2,510,839.73
(5 pages)
6 November 2020Company name changed noble corporation PLC\certificate issued on 06/11/20
  • CONNOT ‐ Change of name notice
(3 pages)
26 October 2020Registered office address changed from 10 Brook Street Second Floor London W1S 1BG to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 26 October 2020 (1 page)
10 June 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
10 June 2020Group of companies' accounts made up to 31 December 2019 (134 pages)
2 June 2020Appointment of Kevin Corbett as a director on 21 May 2020 (2 pages)
1 June 2020Appointment of Robert Eifler as a director on 21 May 2020 (2 pages)
1 June 2020Termination of appointment of Mary Ricciardello as a director on 21 May 2020 (1 page)
1 June 2020Statement of capital following an allotment of shares on 9 April 2020
  • GBP 50,000
  • USD 2,509,529.65
(5 pages)
24 January 2020Confirmation statement made on 10 January 2020 with updates (4 pages)
24 January 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 50,000
  • USD 2,492,001.29
(4 pages)
16 May 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 May 2019Group of companies' accounts made up to 31 December 2018 (128 pages)
27 March 2019Statement of capital following an allotment of shares on 28 February 2019
  • GBP 50,000
  • USD 2,491,497.01
(4 pages)
6 March 2019Appointment of Roger Jenkins as a director on 24 October 2018 (2 pages)
1 February 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 50,000
  • USD 2,467,943.99
(4 pages)
1 February 2019Confirmation statement made on 10 January 2019 with updates (6 pages)
10 October 2018Registered office address changed from Devonshire House 1 Mayfair Place London W1J 8AJ to 10 Brook Street Second Floor London W1S 1BG on 10 October 2018 (2 pages)
25 July 2018Termination of appointment of Ashley Martin Almanza as a director on 19 June 2018 (1 page)
30 May 2018Group of companies' accounts made up to 31 December 2017 (148 pages)
11 May 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 January 2018Termination of appointment of Julie Johnson Robertson as a secretary on 11 January 2018 (1 page)
24 January 2018Confirmation statement made on 10 January 2018 with updates (4 pages)
24 January 2018Appointment of Mr William Turcotte as a secretary on 11 January 2018 (2 pages)
23 January 2018Statement of capital following an allotment of shares on 31 December 2017
  • GBP 50,000
  • USD 2,449,717.2
(4 pages)
23 January 2018Statement of capital following an allotment of shares on 31 October 2017
  • GBP 50,000
  • USD 2,449,703.14
(4 pages)
23 January 2018Statement of capital following an allotment of shares on 30 November 2017
  • GBP 50,000
  • USD 2,449,717.2
(4 pages)
17 January 2018Director's details changed for Julie Johnson Robertson on 11 January 2018 (2 pages)
16 January 2018Termination of appointment of David Wendall Williams as a director on 11 January 2018 (1 page)
15 January 2018Termination of appointment of Michael Cawley as a director on 11 August 2017 (1 page)
15 January 2018Termination of appointment of Michael Cawley as a director on 11 August 2017 (1 page)
11 January 2018Appointment of Julie Johnson Robertson as a director on 11 September 2017 (2 pages)
16 October 2017Statement of capital following an allotment of shares on 30 September 2017
  • GBP 50,000
  • USD 2,449,649.75
(4 pages)
16 October 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 50,000
  • USD 2,449,030.25
(4 pages)
16 October 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 50,000
  • USD 2,449,601.86
(4 pages)
16 October 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 50,000
  • USD 2,449,310.18
(4 pages)
16 October 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 50,000
  • USD 2,449,030.25
(4 pages)
16 October 2017Statement of capital following an allotment of shares on 30 September 2017
  • GBP 50,000
  • USD 2,449,649.75
(4 pages)
16 October 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 50,000
  • USD 2,449,601.86
(4 pages)
16 October 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 50,000
  • USD 2,449,310.18
(4 pages)
26 June 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 50,000
  • USD 2,448,859.77
(4 pages)
26 June 2017Statement of capital following an allotment of shares on 30 April 2017
  • GBP 50,000
  • USD 2,446,878.9
(4 pages)
26 June 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 50,000
  • USD 2,448,859.77
(4 pages)
26 June 2017Statement of capital following an allotment of shares on 30 April 2017
  • GBP 50,000
  • USD 2,446,878.9
(4 pages)
17 May 2017Group of companies' accounts made up to 31 December 2016 (173 pages)
17 May 2017Group of companies' accounts made up to 31 December 2016 (173 pages)
20 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 50,000
  • USD 2,446,851.44
(4 pages)
20 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 50,000
  • USD 2,446,851.44
(4 pages)
14 March 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 50,000
  • USD 2,446,820
(4 pages)
14 March 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 50,000
  • USD 2,444,194.54
(4 pages)
14 March 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 50,000
  • USD 2,444,194.54
(4 pages)
14 March 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 50,000
  • USD 2,446,820
(4 pages)
24 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
23 January 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 50,000
  • USD 2,432,395.31
(4 pages)
23 January 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 50,000
  • USD 2,432,395.31
(4 pages)
6 January 2017Statement of capital following an allotment of shares on 30 November 2016
  • GBP 50,000
  • USD 2,432,395.31
(4 pages)
6 January 2017Statement of capital following an allotment of shares on 30 November 2016
  • GBP 50,000
  • USD 2,432,395.31
(4 pages)
8 November 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 50,000
  • USD 2,432,333.71
(4 pages)
8 November 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 50,000
  • USD 2,432,355.09
(4 pages)
8 November 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 50,000
  • USD 2,432,355.09
(4 pages)
8 November 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 50,000
  • USD 2,432,333.71
(4 pages)
19 September 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 50,000
  • USD 2,432,312.26
(4 pages)
19 September 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 50,000
  • USD 2,432,312.26
(4 pages)
12 August 2016Statement of capital following an allotment of shares on 31 July 2016
  • GBP 50,000
  • USD 2,432,194.42
(4 pages)
12 August 2016Statement of capital following an allotment of shares on 31 July 2016
  • GBP 50,000
  • USD 2,432,194.42
(4 pages)
20 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 50,000
  • USD 2,432,181.34
(4 pages)
20 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 50,000
  • USD 2,432,181.34
(4 pages)
15 June 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 50,000
  • USD 2,432,181.34
(4 pages)
15 June 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 50,000
  • USD 2,432,181.34
(4 pages)
18 May 2016Statement of capital following an allotment of shares on 30 April 2016
  • GBP 50,000
  • USD 2,432,173.63
(4 pages)
18 May 2016Statement of capital following an allotment of shares on 30 April 2016
  • GBP 50,000
  • USD 2,432,173.63
(4 pages)
5 May 2016Group of companies' accounts made up to 31 December 2015 (176 pages)
5 May 2016Group of companies' accounts made up to 31 December 2015 (176 pages)
20 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 50,000
  • USD 2,432,114.86
(4 pages)
20 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 50,000
  • USD 2,432,114.86
(4 pages)
8 March 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 50,000
  • USD 2,432,028.24
(4 pages)
8 March 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 50,000
  • USD 2,432,028.24
(4 pages)
7 March 2016Register(s) moved to registered inspection location Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE (2 pages)
7 March 2016Annual return made up to 10 January 2016 with a full list of shareholders (22 pages)
7 March 2016Annual return made up to 10 January 2016 with a full list of shareholders (22 pages)
7 March 2016Register(s) moved to registered inspection location Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE (2 pages)
19 February 2016Statement of capital following an allotment of shares on 31 January 2016
  • GBP 50,000
  • USD 2,430,502.88
(4 pages)
19 February 2016Statement of capital following an allotment of shares on 31 January 2016
  • GBP 50,000
  • USD 2,430,502.88
(4 pages)
20 January 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 50,000
  • USD 2,419,766.95
(4 pages)
20 January 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 50,000
  • USD 2,419,766.95
(4 pages)
16 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 50,000
  • USD 2,419,766.95
(4 pages)
16 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 50,000
  • USD 2,419,766.95
(4 pages)
12 November 2015Statement of capital following an allotment of shares on 31 October 2015
  • GBP 50,000
  • USD 2,419,725.82
(4 pages)
12 November 2015Statement of capital following an allotment of shares on 31 October 2015
  • GBP 50,000
  • USD 2,419,725.82
(4 pages)
22 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 50,000
  • USD 2,419,703.61
(4 pages)
22 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 50,000
  • USD 2,419,703.61
(4 pages)
9 October 2015Director's details changed for Mr David Wendall Williams on 19 September 2015 (3 pages)
9 October 2015Director's details changed for Mr David Wendall Williams on 19 September 2015 (3 pages)
16 September 2015Statement of capital following an allotment of shares on 31 August 2015
  • GBP 50,000
  • USD 2,419,703.61
(4 pages)
16 September 2015Statement of capital following an allotment of shares on 31 August 2015
  • GBP 50,000
  • USD 2,419,703.61
(4 pages)
25 August 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 50,000
  • USD 2,419,703.61
(4 pages)
25 August 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 50,000
  • USD 2,419,703.61
(4 pages)
24 August 2015Cancellation of shares. Statement of capital on 23 January 2015
  • GBP 50,000
  • USD 2,431,137.93
(6 pages)
24 August 2015Cancellation of shares. Statement of capital on 21 January 2015
  • GBP 50,000
  • USD 2,437,837.93
(6 pages)
24 August 2015Cancellation of shares. Statement of capital on 2 February 2015
  • GBP 50,000
  • USD 2,413,568.93
(6 pages)
24 August 2015Cancellation of shares. Statement of capital on 30 January 2015
  • GBP 50,000
  • USD 2,417,226.93
(6 pages)
24 August 2015Cancellation of shares. Statement of capital on 28 January 2015
  • GBP 50,000
  • USD 2,422,776.93
(6 pages)
24 August 2015Cancellation of shares. Statement of capital on 3 February 2015
  • USD 2,413,111.93
  • GBP 50,000
(6 pages)
24 August 2015Cancellation of shares. Statement of capital on 15 January 2015
  • GBP 50,000
  • USD 2,449,146.93
(6 pages)
24 August 2015Cancellation of shares. Statement of capital on 16 January 2015
  • GBP 50,000
  • USD 2,445,424.93
(6 pages)
24 August 2015Cancellation of shares. Statement of capital on 16 January 2015
  • GBP 50,000
  • USD 2,445,424.93
(6 pages)
24 August 2015Cancellation of shares. Statement of capital on 21 January 2015
  • GBP 50,000
  • USD 2,437,837.93
(6 pages)
24 August 2015Cancellation of shares. Statement of capital on 3 February 2015
  • USD 2,413,111.93
  • GBP 50,000
(6 pages)
24 August 2015Cancellation of shares. Statement of capital on 22 January 2015
  • GBP 50,000
  • USD 2,434,537.93
(6 pages)
24 August 2015Cancellation of shares. Statement of capital on 15 January 2015
  • GBP 50,000
  • USD 2,449,146.93
(6 pages)
24 August 2015Cancellation of shares. Statement of capital on 29 January 2015
  • GBP 50,000
  • USD 2,419,776.93
(6 pages)
24 August 2015Cancellation of shares. Statement of capital on 29 January 2015
  • GBP 50,000
  • USD 2,419,776.93
(6 pages)
24 August 2015Cancellation of shares. Statement of capital on 23 January 2015
  • GBP 50,000
  • USD 2,431,137.93
(6 pages)
24 August 2015Cancellation of shares. Statement of capital on 13 January 2015
  • GBP 50,000
  • USD 2,456,246.09
(6 pages)
24 August 2015Cancellation of shares. Statement of capital on 13 January 2015
  • GBP 50,000
  • USD 2,456,246.09
(6 pages)
24 August 2015Cancellation of shares. Statement of capital on 26 January 2015
  • GBP 50,000
  • USD 2,428,687.93
(6 pages)
24 August 2015Cancellation of shares. Statement of capital on 2 February 2015
  • GBP 50,000
  • USD 2,413,568.93
(6 pages)
24 August 2015Cancellation of shares. Statement of capital on 27 January 2015
  • GBP 50,000
  • USD 2,425,737.93
(6 pages)
24 August 2015Cancellation of shares. Statement of capital on 22 January 2015
  • GBP 50,000
  • USD 2,434,537.93
(6 pages)
24 August 2015Cancellation of shares. Statement of capital on 14 January 2015
  • GBP 50,000
  • USD 2,452,992.93
(6 pages)
24 August 2015Cancellation of shares. Statement of capital on 2 February 2015
  • GBP 50,000
  • USD 2,413,568.93
(6 pages)
24 August 2015Cancellation of shares. Statement of capital on 26 January 2015
  • GBP 50,000
  • USD 2,428,687.93
(6 pages)
24 August 2015Cancellation of shares. Statement of capital on 20 January 2015
  • GBP 50,000
  • USD 2,441,628.93
(6 pages)
24 August 2015Cancellation of shares. Statement of capital on 14 January 2015
  • GBP 50,000
  • USD 2,452,992.93
(6 pages)
24 August 2015Cancellation of shares. Statement of capital on 20 January 2015
  • GBP 50,000
  • USD 2,441,628.93
(6 pages)
24 August 2015Cancellation of shares. Statement of capital on 12 January 2015
  • GBP 50,000
  • USD 2,460,067.06
(6 pages)
24 August 2015Cancellation of shares. Statement of capital on 28 January 2015
  • GBP 50,000
  • USD 2,422,776.93
(6 pages)
24 August 2015Cancellation of shares. Statement of capital on 30 January 2015
  • GBP 50,000
  • USD 2,417,226.93
(6 pages)
24 August 2015Cancellation of shares. Statement of capital on 3 February 2015
  • USD 2,413,111.93
  • GBP 50,000
(6 pages)
24 August 2015Cancellation of shares. Statement of capital on 27 January 2015
  • GBP 50,000
  • USD 2,425,737.93
(6 pages)
24 August 2015Cancellation of shares. Statement of capital on 12 January 2015
  • GBP 50,000
  • USD 2,460,067.06
(6 pages)
21 August 2015Cancellation of shares. Statement of capital on 8 January 2015
  • GBP 50,000
  • USD 2,468,219.09
(6 pages)
21 August 2015Cancellation of shares. Statement of capital on 7 November 2014
  • GBP 50,000
  • USD 2,520,108.00
(6 pages)
21 August 2015Cancellation of shares. Statement of capital on 17 September 2014
  • GBP 50,000
  • USD 2,525,484.04
(6 pages)
21 August 2015Cancellation of shares. Statement of capital on 6 November 2014
  • GBP 50,000
  • USD 2,521,808.00
(6 pages)
21 August 2015Cancellation of shares. Statement of capital on 18 November 2014
  • GBP 50,000
  • USD 2,419,695.86
(6 pages)
21 August 2015Cancellation of shares. Statement of capital on 7 November 2014
  • GBP 50,000
  • USD 2,520,108.00
(6 pages)
21 August 2015Cancellation of shares. Statement of capital on 10 November 2014
  • GBP 50,000
  • USD 2,519,708.00
(6 pages)
21 August 2015Cancellation of shares. Statement of capital on 8 January 2015
  • GBP 50,000
  • USD 2,468,219.09
(6 pages)
21 August 2015Cancellation of shares. Statement of capital on 6 November 2014
  • GBP 50,000
  • USD 2,521,808.00
(6 pages)
21 August 2015Cancellation of shares. Statement of capital on 18 November 2014
  • GBP 50,000
  • USD 2,419,695.86
(6 pages)
21 August 2015Cancellation of shares. Statement of capital on 7 January 2015
  • GBP 50,000
  • USD 2,472,019.09
(6 pages)
21 August 2015Cancellation of shares. Statement of capital on 8 January 2015
  • GBP 50,000
  • USD 2,468,219.09
(6 pages)
21 August 2015Cancellation of shares. Statement of capital on 14 November 2014
  • GBP 50,000
  • USD 2,516,258.00
(6 pages)
21 August 2015Cancellation of shares. Statement of capital on 17 November 2014
  • GBP 50,000
  • USD 2,496,258.00
(6 pages)
21 August 2015Cancellation of shares. Statement of capital on 26 September 2014
  • GBP 50,000
  • USD 2,522,534.04
(6 pages)
21 August 2015Cancellation of shares. Statement of capital on 6 November 2014
  • GBP 50,000
  • USD 2,521,808.00
(6 pages)
21 August 2015Cancellation of shares. Statement of capital on 9 January 2015
  • GBP 50,000
  • USD 2,464,317.09
(6 pages)
21 August 2015Cancellation of shares. Statement of capital on 26 September 2014
  • GBP 50,000
  • USD 2,522,534.04
(6 pages)
21 August 2015Cancellation of shares. Statement of capital on 17 September 2014
  • GBP 50,000
  • USD 2,525,484.04
(6 pages)
21 August 2015Cancellation of shares. Statement of capital on 17 November 2014
  • GBP 50,000
  • USD 2,496,258.00
(6 pages)
21 August 2015Cancellation of shares. Statement of capital on 12 November 2014
  • GBP 50,000
  • USD 2,519,258.00
(6 pages)
21 August 2015Cancellation of shares. Statement of capital on 12 November 2014
  • GBP 50,000
  • USD 2,519,258.00
(6 pages)
21 August 2015Cancellation of shares. Statement of capital on 7 January 2015
  • GBP 50,000
  • USD 2,472,019.09
(6 pages)
21 August 2015Cancellation of shares. Statement of capital on 9 January 2015
  • GBP 50,000
  • USD 2,464,317.09
(6 pages)
21 August 2015Cancellation of shares. Statement of capital on 14 November 2014
  • GBP 50,000
  • USD 2,516,258.00
(6 pages)
21 August 2015Cancellation of shares. Statement of capital on 10 November 2014
  • GBP 50,000
  • USD 2,519,708.00
(6 pages)
21 August 2015Cancellation of shares. Statement of capital on 7 January 2015
  • GBP 50,000
  • USD 2,472,019.09
(6 pages)
21 August 2015Cancellation of shares. Statement of capital on 14 November 2014
  • GBP 50,000
  • USD 2,506,258.00
(6 pages)
21 August 2015Cancellation of shares. Statement of capital on 7 November 2014
  • GBP 50,000
  • USD 2,520,108.00
(6 pages)
21 August 2015Cancellation of shares. Statement of capital on 9 January 2015
  • GBP 50,000
  • USD 2,464,317.09
(6 pages)
21 August 2015Cancellation of shares. Statement of capital on 14 November 2014
  • GBP 50,000
  • USD 2,506,258.00
(6 pages)
20 August 2015Cancellation of shares. Statement of capital on 16 September 2014
  • GBP 50,000
  • USD 2,528,984.04
(6 pages)
20 August 2015Cancellation of shares. Statement of capital on 11 September 2014
  • GBP 50,000
  • USD 2,538,884.04
(6 pages)
20 August 2015Cancellation of shares. Statement of capital on 15 September 2014
  • GBP 50,000
  • USD 2,531,134.04
(6 pages)
20 August 2015Cancellation of shares. Statement of capital on 11 September 2014
  • GBP 50,000
  • USD 2,538,884.04
(6 pages)
20 August 2015Cancellation of shares. Statement of capital on 15 September 2014
  • GBP 50,000
  • USD 2,531,134.04
(6 pages)
20 August 2015Cancellation of shares. Statement of capital on 16 September 2014
  • GBP 50,000
  • USD 2,528,984.04
(6 pages)
20 August 2015Cancellation of shares. Statement of capital on 12 September 2014
  • GBP 50,000
  • USD 2,535,134.04
(6 pages)
20 August 2015Cancellation of shares. Statement of capital on 12 September 2014
  • GBP 50,000
  • USD 2,535,134.04
(6 pages)
17 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 50,000
  • USD 2,419,695.86
(4 pages)
17 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 50,000
  • USD 2,419,695.86
(4 pages)
8 May 2015Group of companies' accounts made up to 31 December 2014 (172 pages)
8 May 2015Group of companies' accounts made up to 31 December 2014 (172 pages)
6 May 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 50,000
  • USD 2,419,642.95
(4 pages)
6 May 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 50,000
  • USD 2,419,642.95
(4 pages)
28 April 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 30/01/2015
(8 pages)
28 April 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 30/01/2015
(8 pages)
6 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 50,000
  • USD 2,419,619.73
(4 pages)
6 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 50,000
  • USD 2,419,619.73
(4 pages)
2 April 2015Statement of capital following an allotment of shares on 28 February 2015
  • GBP 50,000
  • USD 2,419,546.58
(4 pages)
2 April 2015Statement of capital following an allotment of shares on 28 February 2015
  • GBP 50,000
  • USD 2,419,546.58
(4 pages)
27 March 2015Purchase of own shares. (3 pages)
27 March 2015Purchase of own shares. (3 pages)
16 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 30/11/2014.
(8 pages)
16 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 28/02/2015.
(8 pages)
16 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 30/09/2014.
(8 pages)
16 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 31/08/2014.
(8 pages)
16 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 28/02/2015.
(8 pages)
16 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 31/08/2014.
(8 pages)
16 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 31/03/2014.
(8 pages)
16 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 31/05/2014.
(8 pages)
16 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 30/04/2014.
(8 pages)
16 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 31/07/2014.
(8 pages)
16 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 31/10/2014.
(8 pages)
16 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 30/06/2014.
(8 pages)
16 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 31/05/2014.
(8 pages)
16 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 30/04/2014.
(8 pages)
16 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 30/09/2014.
(8 pages)
16 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 31/10/2014.
(8 pages)
16 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 31/07/2014.
(8 pages)
16 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 30/11/2014.
(8 pages)
16 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 31/03/2014.
(8 pages)
16 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 30/06/2014.
(8 pages)
10 March 2015Purchase of own shares. (3 pages)
10 March 2015Purchase of own shares. (3 pages)
25 February 2015Statement of capital following an allotment of shares on 31 January 2015
  • GBP 50,000
  • USD 2,417,175.63
  • ANNOTATION Clarification a second filed SH01 was registered on 28/04/2015
(5 pages)
25 February 2015Statement of capital following an allotment of shares on 31 January 2015
  • GBP 50,000
  • USD 2,417,175.63
  • ANNOTATION Clarification a second filed SH01 was registered on 28/04/2015
(5 pages)
19 February 2015Purchase of own shares. (3 pages)
19 February 2015Purchase of own shares. (3 pages)
10 February 2015Purchase of own shares. (3 pages)
10 February 2015Purchase of own shares. (3 pages)
10 February 2015Purchase of own shares. (3 pages)
10 February 2015Purchase of own shares. (3 pages)
9 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 50,000
  • USD 2,452,992.93
(9 pages)
9 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 50,000
  • USD 2,452,992.93
(9 pages)
30 January 2015Purchase of own shares. (3 pages)
30 January 2015Purchase of own shares. (3 pages)
24 December 2014Purchase of own shares. (3 pages)
24 December 2014Purchase of own shares. (3 pages)
9 December 2014Statement of capital following an allotment of shares on 30 November 2014
  • GBP 50,000
  • USD 2,534,635.61
  • ANNOTATION Clarification a second filed SH01 was registered on 16/03/2015.
(5 pages)
9 December 2014Statement of capital following an allotment of shares on 30 November 2014
  • GBP 50,000
  • USD 2,534,635.61
  • ANNOTATION Clarification a second filed SH01 was registered on 16/03/2015.
(5 pages)
18 November 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 50,000
  • USD 2,534,635.61
  • ANNOTATION Clarification a second filed SH01 was registered on 16/03/2015.
(2 pages)
18 November 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 50,000
  • USD 2,534,635.61
  • ANNOTATION Clarification a second filed SH01 was registered on 16/03/2015.
(2 pages)
10 November 2014Purchase of own shares. (3 pages)
10 November 2014Purchase of own shares. (3 pages)
4 November 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 50,000
  • USD 2,534,635.61
(5 pages)
4 November 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 50,000
  • USD 2,534,635.61
(5 pages)
23 October 2014Purchase of own shares. (3 pages)
23 October 2014Purchase of own shares. (3 pages)
16 September 2014Statement of capital following an allotment of shares on 31 August 2014
  • GBP 50,000
  • USD 2,534,635.61
(5 pages)
16 September 2014Statement of capital following an allotment of shares on 31 August 2014
  • GBP 50,000
  • USD 2,534,635.61
(5 pages)
28 August 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 50,000
  • USD 2,534,635.61
(5 pages)
28 August 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 50,000
  • USD 2,534,635.61
(5 pages)
17 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 50,000
  • USD 2,534,635.61
  • ANNOTATION Clarification a second filed SH01 was registered on 16/03/2015.
(5 pages)
17 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 50,000
  • USD 2,534,635.61
  • ANNOTATION Clarification a second filed SH01 was registered on 16/03/2015.
(5 pages)
30 June 2014Termination of appointment of Lawrence Chazen as a director (2 pages)
30 June 2014Termination of appointment of Lawrence Chazen as a director (2 pages)
30 June 2014Appointment of Scott Josey as a director (3 pages)
30 June 2014Appointment of Scott Josey as a director (3 pages)
24 June 2014Memorandum and Articles of Association (80 pages)
24 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
24 June 2014Memorandum and Articles of Association (80 pages)
24 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
23 June 2014Group of companies' accounts made up to 31 December 2013 (163 pages)
23 June 2014Group of companies' accounts made up to 31 December 2013 (163 pages)
17 June 2014Statement of capital following an allotment of shares on 31 May 2014
  • GBP 50,000
  • USD 2,534,635.61
  • ANNOTATION Clarification Second filing SH01 for allotment date 31/05/2014.
  • ANNOTATION Clarification a second filed SH01 was registered on 16/03/2015.
(5 pages)
17 June 2014Statement of capital following an allotment of shares on 31 May 2014
  • GBP 50,000
  • USD 2,534,635.61
  • ANNOTATION Clarification Second filing SH01 for allotment date 31/05/2014.
  • ANNOTATION Clarification a second filed SH01 was registered on 16/03/2015.
(5 pages)
15 May 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 50,000
  • USD 2,534,635.61
(5 pages)
15 May 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 50,000
  • USD 2,534,635.61
(5 pages)
11 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 50,000
  • USD 2,534,635.61
(5 pages)
11 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 50,000
  • USD 2,534,635.61
(5 pages)
27 March 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 50,000
  • USD 2,534,635.61
  • ANNOTATION Clarification a second filed SH01 was registered on 16/03/2015.
(5 pages)
27 March 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 50,000
  • USD 2,534,635.61
  • ANNOTATION Clarification a second filed SH01 was registered on 16/03/2015.
(5 pages)
7 March 2014Statement of capital following an allotment of shares on 22 November 2013
  • GBP 50,000
  • USD 2,536,150.54
(6 pages)
7 March 2014Statement of capital following an allotment of shares on 22 November 2013
  • GBP 50,000
  • USD 2,536,150.54
(6 pages)
3 March 2014Second filing of AR01 previously delivered to Companies House made up to 10 January 2014 (23 pages)
3 March 2014Second filing of AR01 previously delivered to Companies House made up to 10 January 2014 (23 pages)
19 February 2014Initial accounts made up to 31 December 2013 (15 pages)
19 February 2014Initial accounts made up to 31 December 2013 (15 pages)
7 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/03/2014
(11 pages)
7 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/03/2014
(11 pages)
6 February 2014Register(s) moved to registered office address (1 page)
6 February 2014Register(s) moved to registered office address (1 page)
22 January 2014Director's details changed for Mr David Wendall Williams on 5 November 2013 (3 pages)
22 January 2014Director's details changed for Mr David Wendall Williams on 5 November 2013 (3 pages)
22 January 2014Director's details changed for Mr David Wendall Williams on 5 November 2013 (3 pages)
19 December 2013Registered office address changed from , 18B Charles Street, London, W1J 5DU, England on 19 December 2013 (2 pages)
19 December 2013Registered office address changed from , 18B Charles Street, London, W1J 5DU, England on 19 December 2013 (2 pages)
4 December 2013Reduction of iss capital and minute (oc) (9 pages)
4 December 2013Certificate of reduction of issued capital and share premium (1 page)
4 December 2013Statement of capital on 4 December 2013
  • GBP 50,000.00
  • USD 2,534,132.68
(6 pages)
4 December 2013Statement of capital on 4 December 2013
  • GBP 50,000.00
  • USD 2,534,132.68
(6 pages)
4 December 2013Certificate of reduction of issued capital and share premium (1 page)
4 December 2013Statement of capital on 4 December 2013
  • GBP 50,000.00
  • USD 2,534,132.68
(6 pages)
4 December 2013Reduction of iss capital and minute (oc) (9 pages)
28 November 2013Appointment of Julie Edwards as a director (3 pages)
28 November 2013Appointment of Mary Ricciardello as a director (3 pages)
28 November 2013Statement of capital following an allotment of shares on 22 November 2013
  • GBP 50,002.0
  • USD 2,653,712.47
(8 pages)
28 November 2013Appointment of Jon Marshall as a director (3 pages)
28 November 2013Appointment of Julie Edwards as a director (3 pages)
28 November 2013Termination of appointment of Julie Robertson as a director (2 pages)
28 November 2013Statement of capital following an allotment of shares on 22 November 2013
  • GBP 50,002.0
  • USD 2,653,712.47
(8 pages)
28 November 2013Appointment of Michael Cawley as a director (3 pages)
28 November 2013Statement of capital following an allotment of shares on 20 November 2013
  • GBP 50,002.00
  • USD 2,653,711.47
(7 pages)
28 November 2013Register inspection address has been changed (2 pages)
28 November 2013Termination of appointment of Julie Robertson as a director (2 pages)
28 November 2013Appointment of Gordon Hall as a director (3 pages)
28 November 2013Appointment of Lawrence Chazen as a director (3 pages)
28 November 2013Appointment of Gordon Hall as a director (3 pages)
28 November 2013Statement of capital following an allotment of shares on 20 November 2013
  • GBP 50,002.00
  • USD 2,653,711.47
(7 pages)
28 November 2013Termination of appointment of James Maclennan as a director (2 pages)
28 November 2013Register(s) moved to registered inspection location (2 pages)
28 November 2013Appointment of Ashley Almanza as a director (3 pages)
28 November 2013Appointment of Lawrence Chazen as a director (3 pages)
28 November 2013Register(s) moved to registered inspection location (2 pages)
28 November 2013Appointment of Mary Ricciardello as a director (3 pages)
28 November 2013Appointment of Michael Cawley as a director (3 pages)
28 November 2013Termination of appointment of James Maclennan as a director (2 pages)
28 November 2013Appointment of Jon Marshall as a director (3 pages)
28 November 2013Appointment of Ashley Almanza as a director (3 pages)
28 November 2013Register inspection address has been changed (2 pages)
14 October 2013Particulars of variation of rights attached to shares (4 pages)
14 October 2013Particulars of variation of rights attached to shares (4 pages)
14 October 2013Change of share class name or designation (2 pages)
14 October 2013Change of share class name or designation (2 pages)
7 October 2013Auditor's statement (1 page)
7 October 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(7 pages)
7 October 2013Certificate of re-registration from Private to Public Limited Company (1 page)
7 October 2013Auditor's report (1 page)
7 October 2013Re-registration from a private company to a public company (5 pages)
7 October 2013Balance Sheet (2 pages)
7 October 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(7 pages)
7 October 2013Auditor's report (1 page)
7 October 2013Balance Sheet (2 pages)
7 October 2013Re-registration of Memorandum and Articles (70 pages)
7 October 2013Re-registration of Memorandum and Articles (70 pages)
7 October 2013Auditor's statement (1 page)
7 October 2013Re-registration from a private company to a public company (5 pages)
7 October 2013Certificate of re-registration from Private to Public Limited Company (1 page)
27 September 2013Statement of capital following an allotment of shares on 5 September 2013
  • GBP 50,002
(5 pages)
27 September 2013Statement of capital following an allotment of shares on 5 September 2013
  • GBP 50,002
(5 pages)
27 September 2013Statement of capital following an allotment of shares on 5 September 2013
  • GBP 50,002
(5 pages)
2 July 2013Registered office address changed from , 10 Snow Hill, London, EC1A 2AL, England on 2 July 2013 (1 page)
2 July 2013Registered office address changed from , 10 Snow Hill, London, EC1A 2AL, England on 2 July 2013 (1 page)
2 July 2013Registered office address changed from , 10 Snow Hill, London, EC1A 2AL, England on 2 July 2013 (1 page)
24 April 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
24 April 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
23 April 2013Appointment of Ms Julie Johnson Robertson as a secretary (1 page)
23 April 2013Appointment of Ms Julie Johnson Robertson as a director (2 pages)
23 April 2013Termination of appointment of Travers Smith Secretaries Limited as a director (1 page)
23 April 2013Termination of appointment of Travers Smith Limited as a director (1 page)
23 April 2013Termination of appointment of Travers Smith Secretaries Limited as a secretary (1 page)
23 April 2013Termination of appointment of Ruth Bracken as a director (1 page)
23 April 2013Termination of appointment of Travers Smith Limited as a director (1 page)
23 April 2013Appointment of Mr James Alexander Maclennan as a director (2 pages)
23 April 2013Termination of appointment of Travers Smith Secretaries Limited as a secretary (1 page)
23 April 2013Appointment of Ms Julie Johnson Robertson as a secretary (1 page)
23 April 2013Appointment of Mr James Alexander Maclennan as a director (2 pages)
23 April 2013Appointment of Mr David Wendall Williams as a director (2 pages)
23 April 2013Appointment of Mr David Wendall Williams as a director (2 pages)
23 April 2013Termination of appointment of Travers Smith Secretaries Limited as a director (1 page)
23 April 2013Appointment of Ms Julie Johnson Robertson as a director (2 pages)
23 April 2013Termination of appointment of Ruth Bracken as a director (1 page)
20 March 2013Company name changed de facto 2006 LIMITED\certificate issued on 20/03/13
  • RES15 ‐ Change company name resolution on 2013-03-20
(2 pages)
20 March 2013Company name changed de facto 2006 LIMITED\certificate issued on 20/03/13
  • RES15 ‐ Change company name resolution on 2013-03-20
(2 pages)
20 March 2013Change of name notice (2 pages)
20 March 2013Change of name notice (2 pages)
10 January 2013Incorporation (16 pages)
10 January 2013Incorporation (16 pages)