Company NameEpic Games Sa UK Limited
DirectorsRandy Scott Gelber and Belinda Catherine Stockwell
Company StatusActive
Company Number08375013
CategoryPrivate Limited Company
Incorporation Date25 January 2013(11 years, 2 months ago)
Previous NamesBox Of Awesome Limited and Superawesome Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Randy Scott Gelber
Date of BirthApril 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed24 September 2020(7 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address620 Crossroads Blvd.
Cary
North Carolina
27518
Director NameMrs Belinda Catherine Stockwell
Date of BirthDecember 1977 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed24 June 2022(9 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleInternational Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOctagon Point, 5 Cheapside
London
EC2V 6AA
Director NameMr Dylan Collins
Date of BirthJuly 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed25 January 2013(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence Address8 Duncannon Street
London
WC2N 4JF
Director NameMr Tommaso Impallomeni
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2013(3 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 July 2015)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address296-302 2nd Floor, Lincoln House
High Holborn
London
WC1V 7JH
Director NameMr Lee Desmond Veitch
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2013(3 months after company formation)
Appointment Duration7 years, 4 months (resigned 24 September 2020)
RoleVp Sales
Country of ResidenceEngland
Correspondence Address8 Duncannon Street
London
WC2N 4JF
Director NameMr James Edward Fairclough
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(1 year, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 2017)
RoleMarketing Director, Sky
Country of ResidenceEngland
Correspondence Address15b Kingston Lane
Teddington
Middlesex
TW11 9HL
Director NameMr Parminder Basran
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2015(2 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 July 2017)
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence Address96 High Street
Kensington
London
W8 4SG
Director NameMr Bhavneet Singh
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2015(2 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 July 2017)
RoleFounder Sandbox Partners
Country of ResidenceEngland
Correspondence AddressC/O Wework 22 Upper Ground
London
SE1 9PD
Director NameMr Maximillian Maximilian Regner-Bleyleben
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAustrian
StatusResigned
Appointed31 July 2017(4 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Duncannon Street
London
WC2N 4JF
Director NameMr Daniel Sasaki
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(4 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 September 2020)
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence Address8 Duncannon Street
London
WC2N 4JF
Director NameMr Timothy Grainger Weller
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2018(5 years after company formation)
Appointment Duration2 years, 7 months (resigned 24 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Duncannon Street
London
WC2N 4JF
Director NameAxel Hohaus
Date of BirthDecember 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed24 September 2020(7 years, 8 months after company formation)
Appointment Duration2 months (resigned 29 November 2020)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address620 Crossroads Blvd.
Cary
North Carolina
27518
Director NameMs Julie Lobean
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 2020(7 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 June 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address620 Crossroads Blvd.
Cary
North Carolina
27518
Secretary NameOHS Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 2016(3 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 September 2020)
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN

Contact

Websitewww.superawesomeclub.org

Location

Registered AddressOctagon Point, 5
Cheapside
London
EC2V 6AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London

Financials

Year2013
Net Worth£584,307
Cash£98,193
Current Liabilities£179,612

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 February 2024 (1 month, 2 weeks ago)
Next Return Due26 February 2025 (11 months from now)

Charges

14 January 2019Delivered on: 16 January 2019
Persons entitled: Harbert European Speciality Lending Company Ii, S.a R.L.

Classification: A registered charge
Outstanding
1 July 2016Delivered on: 7 July 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
6 May 2016Delivered on: 12 May 2016
Persons entitled: Sal Investments Limited

Classification: A registered charge
Outstanding
27 May 2014Delivered on: 29 May 2014
Satisfied on: 25 April 2015
Persons entitled:
Christopher Lord
David Newns

Classification: A registered charge
Fully Satisfied

Filing History

12 February 2024Confirmation statement made on 12 February 2024 with updates (5 pages)
27 January 2024Company name changed superawesome LIMITED\certificate issued on 27/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-26
(3 pages)
30 December 2023Change of share class name or designation (2 pages)
28 December 2023Statement of capital on 28 December 2023
  • GBP 0.00001
(5 pages)
28 December 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 December 2023Statement by Directors (1 page)
28 December 2023Solvency Statement dated 21/12/23 (1 page)
18 December 2023Cessation of Epic Games Commercial Uk Ltd as a person with significant control on 12 December 2023 (1 page)
18 December 2023Notification of Kids Web Services Ltd as a person with significant control on 12 December 2023 (2 pages)
30 January 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
7 January 2023Full accounts made up to 31 December 2021 (23 pages)
6 January 2023Change of details for Epic Games Commercial Uk Ltd as a person with significant control on 4 February 2022 (3 pages)
1 July 2022Termination of appointment of Julie Lobean as a director on 24 June 2022 (1 page)
30 June 2022Appointment of Mrs Belinda Catherine Stockwell as a director on 24 June 2022 (2 pages)
14 April 2022Registered office address changed from Shepherd and Wedderburn Llp, Octagon Point 5 Cheapside London EC2V 6AA United Kingdom to Octagon Point, 5 Cheapside London EC2V 6AA on 14 April 2022 (1 page)
4 February 2022Registered office address changed from 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE United Kingdom to Shepherd and Wedderburn Llp, Octagon Point 5 Cheapside London EC2V 6AA on 4 February 2022 (1 page)
27 January 2022Confirmation statement made on 25 January 2022 with updates (3 pages)
6 January 2022Group of companies' accounts made up to 31 December 2020 (50 pages)
6 April 2021Second filing of a statement of capital following an allotment of shares on 24 September 2020
  • GBP 598.25353
(7 pages)
6 April 2021Second filing of a statement of capital following an allotment of shares on 5 November 2020
  • GBP 601.70782
(7 pages)
1 April 2021Confirmation statement made on 25 January 2021 with updates (16 pages)
30 December 2020Group of companies' accounts made up to 31 December 2019 (46 pages)
7 December 2020Change of share class name or designation (2 pages)
2 December 2020Termination of appointment of Axel Hohaus as a director on 29 November 2020 (1 page)
27 November 2020Statement of capital following an allotment of shares on 5 November 2020
  • GBP 601.70291
(6 pages)
27 November 2020Statement of capital following an allotment of shares on 5 November 2020
  • GBP 601.70291
  • ANNOTATION Clarification a second filed SH01 was registered on 06/04/21
(7 pages)
20 November 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 November 2020Registered office address changed from 8 Duncannon Street London WC2N 4JF England to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 4 November 2020 (1 page)
22 October 2020Statement of capital following an allotment of shares on 24 September 2020
  • GBP 598.25353
  • ANNOTATION Clarification a second filed SH01 was registered on 06/04/21
(7 pages)
22 October 2020Statement of capital following an allotment of shares on 24 September 2020
  • GBP 598.25353
(6 pages)
22 October 2020Statement of capital following an allotment of shares on 24 September 2020
  • GBP 596.7758
(7 pages)
17 October 2020Memorandum and Articles of Association (8 pages)
17 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 October 2020Termination of appointment of Daniel Sasaki as a director on 24 September 2020 (1 page)
12 October 2020Termination of appointment of Ohs Secretaries Limited as a secretary on 24 September 2020 (1 page)
12 October 2020Termination of appointment of Lee Desmond Veitch as a director on 24 September 2020 (1 page)
12 October 2020Termination of appointment of Maximillian Maximilian Regner-Bleyleben as a director on 24 September 2020 (1 page)
12 October 2020Termination of appointment of Dylan Collins as a director on 24 September 2020 (1 page)
12 October 2020Appointment of Mr Randy Scott Gelber as a director on 24 September 2020 (2 pages)
12 October 2020Termination of appointment of Timothy Grainger Weller as a director on 24 September 2020 (1 page)
12 October 2020Notification of Epic Games Commercial Uk Ltd as a person with significant control on 24 September 2020 (2 pages)
12 October 2020Appointment of Axel Hohaus as a director on 24 September 2020 (2 pages)
12 October 2020Appointment of Julie Lobean as a director on 24 September 2020 (2 pages)
12 October 2020Cessation of Mayfair Equity Partners Nominees Limited as a person with significant control on 24 September 2020 (1 page)
29 September 2020Satisfaction of charge 083750130004 in full (1 page)
8 September 2020Statement of capital following an allotment of shares on 8 September 2020
  • GBP 533.07931
(6 pages)
26 August 2020Statement of capital following an allotment of shares on 17 August 2020
  • GBP 533.05673
(6 pages)
7 July 2020Statement of capital following an allotment of shares on 25 June 2020
  • GBP 532.74995
(12 pages)
29 June 2020Cessation of Dylan Collins as a person with significant control on 31 July 2017 (1 page)
29 June 2020Notification of Mayfair Equity Partners Nominees Limited as a person with significant control on 8 August 2017 (2 pages)
29 June 2020Notification of a person with significant control statement (2 pages)
29 June 2020Withdrawal of a person with significant control statement on 29 June 2020 (2 pages)
20 May 2020Change of details for Mr Dylan Collins as a person with significant control on 6 April 2016 (2 pages)
18 May 2020Director's details changed for Mr Dylan Collins on 1 September 2013 (2 pages)
18 May 2020Statement of capital following an allotment of shares on 24 April 2020
  • GBP 532.73269
(6 pages)
18 May 2020Director's details changed for Mr Lee Desmond Veitch on 10 August 2014 (2 pages)
24 March 2020Statement of capital following an allotment of shares on 9 March 2020
  • GBP 532.31728
(6 pages)
18 February 2020Statement of capital following an allotment of shares on 29 January 2020
  • GBP 531.76886
(13 pages)
10 February 2020Confirmation statement made on 25 January 2020 with updates (15 pages)
5 February 2020Satisfaction of charge 083750130003 in full (4 pages)
23 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(61 pages)
16 December 2019Statement of capital following an allotment of shares on 1 December 2019
  • GBP 468.21298
(5 pages)
15 December 2019Statement of capital following an allotment of shares on 10 December 2019
  • GBP 454.81243
(5 pages)
2 October 2019Director's details changed for Mr Maximillian Maximilian Regner-Bleyleben on 1 October 2019 (2 pages)
22 August 2019Group of companies' accounts made up to 31 December 2018 (42 pages)
1 August 2019Registered office address changed from 22 Long Acre London WC2E 9LY England to 8 Duncannon Street London WC2N 4JF on 1 August 2019 (1 page)
30 April 2019Director's details changed for Mr Maximillian Maximilian Regner-Bleyleben on 30 April 2019 (2 pages)
29 January 2019Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN (1 page)
29 January 2019Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN (1 page)
29 January 2019Director's details changed for Mr Maximillian Maximilian Regner-Bleyleben on 28 January 2019 (2 pages)
29 January 2019Confirmation statement made on 25 January 2019 with updates (12 pages)
28 January 2019Director's details changed for Mr Timothy Grainger Weller on 28 January 2019 (2 pages)
16 January 2019Registration of charge 083750130004, created on 14 January 2019 (25 pages)
21 December 2018Satisfaction of charge 083750130002 in full (4 pages)
20 December 2018Group of companies' accounts made up to 31 December 2017 (41 pages)
4 June 2018Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN England to 22 Long Acre London WC2E 9LY on 4 June 2018 (1 page)
17 April 2018Appointment of Mr Timothy Glainger Weller as a director on 19 February 2018 (2 pages)
17 April 2018Director's details changed for Mr Timothy Glainger Weller on 17 April 2018 (2 pages)
17 April 2018Statement of capital following an allotment of shares on 17 April 2018
  • GBP 441.64173
(5 pages)
6 March 2018Statement of capital following an allotment of shares on 8 February 2018
  • GBP 440.29873
(5 pages)
2 February 2018Confirmation statement made on 25 January 2018 with updates (13 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
5 September 2017Change of share class name or designation (2 pages)
5 September 2017Particulars of variation of rights attached to shares (3 pages)
5 September 2017Change of share class name or designation (2 pages)
5 September 2017Particulars of variation of rights attached to shares (3 pages)
24 August 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 439.47703
(5 pages)
24 August 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 439.47703
(5 pages)
14 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Transfer of shares 31/07/2017
  • RES10 ‐ Resolution of allotment of securities
(94 pages)
14 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Transfer of shares 31/07/2017
  • RES10 ‐ Resolution of allotment of securities
(94 pages)
4 August 2017Termination of appointment of Bhavneet Singh as a director on 31 July 2017 (1 page)
4 August 2017Appointment of Mr Daniel William Sasaki as a director on 31 July 2017 (2 pages)
4 August 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 434.95219
(5 pages)
4 August 2017Termination of appointment of Bhavneet Singh as a director on 31 July 2017 (1 page)
4 August 2017Termination of appointment of Parminder Basran as a director on 31 July 2017 (1 page)
4 August 2017Appointment of Mr Maximilian Regner-Bleyleben as a director on 31 July 2017 (2 pages)
4 August 2017Termination of appointment of James Edward Fairclough as a director on 31 July 2017 (1 page)
4 August 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 435.85093
(5 pages)
4 August 2017Appointment of Mr Maximilian Regner-Bleyleben as a director on 31 July 2017 (2 pages)
4 August 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 434.95219
(5 pages)
4 August 2017Termination of appointment of Parminder Basran as a director on 31 July 2017 (1 page)
4 August 2017Appointment of Mr Daniel William Sasaki as a director on 31 July 2017 (2 pages)
4 August 2017Termination of appointment of James Edward Fairclough as a director on 31 July 2017 (1 page)
4 August 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 435.85093
(5 pages)
18 July 2017Statement of capital following an allotment of shares on 13 July 2017
  • GBP 295.77597
(5 pages)
18 July 2017Statement of capital following an allotment of shares on 13 July 2017
  • GBP 295.77597
(5 pages)
11 July 2017Director's details changed for Mr Dylan Collins on 26 October 2016 (2 pages)
11 July 2017Director's details changed for Mr Lee Desmond Veitch on 26 October 2016 (2 pages)
11 July 2017Director's details changed for Mr Lee Desmond Veitch on 26 October 2016 (2 pages)
11 July 2017Director's details changed for Mr Dylan Collins on 26 October 2016 (2 pages)
19 June 2017Second filing of a statement of capital following an allotment of shares on 30 May 2017
  • GBP 295.63379
(13 pages)
19 June 2017Second filing of a statement of capital following an allotment of shares on 26 April 2017
  • GBP 295.61667
(13 pages)
19 June 2017Second filing of a statement of capital following an allotment of shares on 30 May 2017
  • GBP 295.63379
(13 pages)
19 June 2017Second filing of a statement of capital following an allotment of shares on 26 April 2017
  • GBP 295.61667
(13 pages)
12 June 2017Statement of capital following an allotment of shares on 3 June 2017
  • GBP 295.63628
(5 pages)
12 June 2017Statement of capital following an allotment of shares on 3 June 2017
  • GBP 295.63628
(5 pages)
31 May 2017Statement of capital following an allotment of shares on 30 May 2017
  • GBP 295.63379
  • ANNOTATION Clarification a second filed SH01 was registered on 19/06/2017.
(6 pages)
31 May 2017Statement of capital following an allotment of shares on 30 May 2017
  • GBP 295.63379
  • ANNOTATION Clarification a second filed SH01 was registered on 19/06/2017.
(6 pages)
17 May 2017Statement of capital following an allotment of shares on 26 April 2017
  • GBP 295.61667
  • ANNOTATION Clarification a second filed SH01 was registered on 19/06/2017.
(6 pages)
17 May 2017Statement of capital following an allotment of shares on 26 April 2017
  • GBP 295.61667
  • ANNOTATION Clarification a second filed SH01 was registered on 19/06/2017.
(6 pages)
5 April 2017Second filing of a statement of capital following an allotment of shares on 15 March 2015
  • GBP 239.63614
(7 pages)
5 April 2017Second filing of a statement of capital following an allotment of shares on 15 March 2015
  • GBP 239.63614
(7 pages)
13 March 2017Second filing of Confirmation Statement dated 25/01/2017 (18 pages)
13 March 2017Second filing of Confirmation Statement dated 25/01/2017 (18 pages)
8 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
8 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
23 February 2017Statement of capital following an allotment of shares on 28 November 2016
  • GBP 308.14989
(4 pages)
23 February 2017Statement of capital following an allotment of shares on 28 November 2016
  • GBP 308.14989
(4 pages)
20 February 201725/01/17 Statement of Capital gbp 295.58722
  • ANNOTATION Clarification a second filed CS01 statement of capital, shareholder information & information about people with significant control was registered on 13/03/2017
(6 pages)
20 February 201725/01/17 Statement of Capital gbp 295.58722
  • ANNOTATION Clarification a second filed CS01 statement of capital, shareholder information & information about people with significant control was registered on 13/03/2017
(6 pages)
1 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
1 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
27 October 2016Appointment of Ohs Secretaries Limited as a secretary on 26 October 2016 (2 pages)
27 October 2016Registered office address changed from 296-302 2nd Floor, Lincoln House High Holborn London WC1V 7JH England to 9th Floor 107 Cheapside London EC2V 6DN on 27 October 2016 (1 page)
27 October 2016Appointment of Ohs Secretaries Limited as a secretary on 26 October 2016 (2 pages)
27 October 2016Registered office address changed from 296-302 2nd Floor, Lincoln House High Holborn London WC1V 7JH England to 9th Floor 107 Cheapside London EC2V 6DN on 27 October 2016 (1 page)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
8 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
7 July 2016Registration of charge 083750130003, created on 1 July 2016 (25 pages)
7 July 2016Registration of charge 083750130003, created on 1 July 2016 (25 pages)
12 May 2016Resolutions
  • RES13 ‐ Loan note instrument etc 19/04/2015
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
12 May 2016Registration of charge 083750130002, created on 6 May 2016 (25 pages)
12 May 2016Registration of charge 083750130002, created on 6 May 2016 (25 pages)
12 May 2016Resolutions
  • RES13 ‐ Loan note instrument etc 19/04/2015
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
6 April 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 290.38501
(11 pages)
6 April 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 290.38501
(11 pages)
31 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 10/07/2015
(11 pages)
31 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 10/07/2015
(11 pages)
15 February 2016Statement of capital following an allotment of shares on 3 November 2015
  • GBP 288.14938
(6 pages)
15 February 2016Statement of capital following an allotment of shares on 8 January 2016
  • GBP 290.38501
(6 pages)
15 February 2016Statement of capital following an allotment of shares on 3 November 2015
  • GBP 288.14938
(6 pages)
15 February 2016Statement of capital following an allotment of shares on 8 January 2016
  • GBP 290.38501
(6 pages)
5 January 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(17 pages)
5 January 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES11 ‐ Resolution of removal of pre-emption rights
(17 pages)
19 October 2015Director's details changed for Mr Dylan Collins on 19 February 2014 (2 pages)
19 October 2015Director's details changed for Mr Dylan Collins on 19 February 2014 (2 pages)
17 September 2015Appointment of Mr Bhavneet Singh as a director on 16 July 2015 (2 pages)
17 September 2015Appointment of Mr Bhavneet Singh as a director on 16 July 2015 (2 pages)
7 September 2015Statement of capital following an allotment of shares on 15 March 2015
  • GBP 239.63614
(5 pages)
7 September 2015Statement of capital following an allotment of shares on 15 March 2015
  • GBP 239.63614
  • ANNOTATION Clarification a second filed SH01 was registered on 05/04/2017
(6 pages)
7 September 2015Statement of capital following an allotment of shares on 15 March 2015
  • GBP 239.63614
  • ANNOTATION Clarification a second filed SH01 was registered on 05/04/2017
(6 pages)
3 September 2015Statement of capital following an allotment of shares on 10 July 2015
  • GBP 488.51071
(9 pages)
3 September 2015Statement of capital following an allotment of shares on 10 July 2015
  • GBP 488.51071
  • ANNOTATION Clarification a second filed SH01 was registered on 31/03/2016
(10 pages)
3 September 2015Statement of capital following an allotment of shares on 10 July 2015
  • GBP 488.51071
  • ANNOTATION Clarification a second filed SH01 was registered on 31/03/2016
(10 pages)
17 August 2015Appointment of Parminder Basran as a director on 16 July 2015 (4 pages)
17 August 2015Appointment of Parminder Basran as a director on 16 July 2015 (4 pages)
13 August 2015Termination of appointment of Tommaso Impallomeni as a director on 16 July 2015 (2 pages)
13 August 2015Termination of appointment of Tommaso Impallomeni as a director on 16 July 2015 (2 pages)
28 July 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(76 pages)
28 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(76 pages)
17 June 2015Registered office address changed from 145-157 st John's Street London EC1V 4PW to 296-302 2nd Floor, Lincoln House High Holborn London WC1V 7JH on 17 June 2015 (1 page)
17 June 2015Registered office address changed from 145-157 st John's Street London EC1V 4PW to 296-302 2nd Floor, Lincoln House High Holborn London WC1V 7JH on 17 June 2015 (1 page)
19 May 2015Change of share class name or designation (2 pages)
19 May 2015Change of share class name or designation (2 pages)
15 May 2015Statement of capital following an allotment of shares on 28 July 2014
  • GBP 160.65841
(4 pages)
15 May 2015Statement of capital following an allotment of shares on 4 October 2014
  • GBP 185.19258
(5 pages)
15 May 2015Statement of capital following an allotment of shares on 4 October 2014
  • GBP 185.19258
(5 pages)
15 May 2015Statement of capital following an allotment of shares on 28 July 2014
  • GBP 160.65841
(4 pages)
15 May 2015Statement of capital following an allotment of shares on 4 December 2014
  • GBP 223.62947
(5 pages)
15 May 2015Statement of capital following an allotment of shares on 4 October 2014
  • GBP 185.19258
(5 pages)
15 May 2015Statement of capital following an allotment of shares on 4 December 2014
  • GBP 223.62947
(5 pages)
15 May 2015Statement of capital following an allotment of shares on 4 December 2014
  • GBP 223.62947
(5 pages)
27 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
27 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
27 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(53 pages)
27 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
25 April 2015Satisfaction of charge 083750130001 in full (4 pages)
25 April 2015Satisfaction of charge 083750130001 in full (4 pages)
22 April 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 223.62947
(10 pages)
22 April 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 223.62947
(10 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
4 December 2014Appointment of Mr James Edward Fairclough as a director on 1 May 2014 (2 pages)
4 December 2014Appointment of Mr James Edward Fairclough as a director on 1 May 2014 (2 pages)
4 December 2014Appointment of Mr James Edward Fairclough as a director on 1 May 2014 (2 pages)
29 May 2014Registration of charge 083750130001 (21 pages)
29 May 2014Registration of charge 083750130001 (21 pages)
4 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 April 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
3 April 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
22 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 620,464.167
(6 pages)
22 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 620,464.167
(6 pages)
21 August 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This is a Second Filing of the SH01 registered on 22/07/2013 and has an allotment date of 29/04/2013
(6 pages)
21 August 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This is a Second Filing of the SH01 registered on 22/07/2013 and has an allotment date of 29/04/2013
(6 pages)
21 August 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This is a Second Filing of the SH01 registered on 22/07/2013 and has an allotment date of 29/04/2013
(6 pages)
21 August 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This is a Second Filing of the SH01 registered on 22/07/2013 and has an allotment date of 29/04/2013
(6 pages)
21 August 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This is a Second Filing of the SH01 registered on 22/07/2013 and has an allotment date of 02/05/2013
(7 pages)
21 August 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This is a Second Filing of the SH01 registered on 22/07/2013 and has an allotment date of 02/05/2013
(7 pages)
5 August 2013Appointment of Mr Tommaso Impallomeni as a director (2 pages)
5 August 2013Appointment of Mr Lee Desmond Veitch as a director (2 pages)
5 August 2013Appointment of Mr Lee Desmond Veitch as a director (2 pages)
5 August 2013Appointment of Mr Tommaso Impallomeni as a director (2 pages)
22 July 2013Sub-division of shares on 29 April 2013 (5 pages)
22 July 2013Sub-division of shares on 29 April 2013 (5 pages)
22 July 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 100
  • ANNOTATION A Second Filed SH01 was registered on 21/08/2013
(4 pages)
22 July 2013Statement of capital following an allotment of shares on 29 April 2013
  • GBP 100
  • ANNOTATION A Second Filed SH01 was registered on 21/08/2013
(4 pages)
22 July 2013Statement of capital following an allotment of shares on 29 April 2013
  • GBP 100
  • ANNOTATION A Second Filed SH01 was registered on 21/08/2013
(4 pages)
22 July 2013Statement of capital following an allotment of shares on 29 April 2013
  • GBP 100
  • ANNOTATION A Second Filed SH01 was registered on 21/08/2013
(4 pages)
22 July 2013Statement of capital following an allotment of shares on 29 April 2013
  • GBP 100
  • ANNOTATION A Second Filed SH01 was registered on 21/08/2013
(4 pages)
22 July 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 100
  • ANNOTATION A Second Filed SH01 was registered on 21/08/2013
(4 pages)
22 July 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 100
  • ANNOTATION A Second Filed SH01 was registered on 21/08/2013
(4 pages)
21 May 2013Company name changed box of awesome LIMITED\certificate issued on 21/05/13
  • RES15 ‐ Change company name resolution on 2013-05-13
(8 pages)
21 May 2013Change of name notice (2 pages)
21 May 2013Company name changed box of awesome LIMITED\certificate issued on 21/05/13
  • RES15 ‐ Change company name resolution on 2013-05-13
(8 pages)
21 May 2013Change of name notice (2 pages)
27 February 2013Registered office address changed from 88 Wymering Mansions Wymering Road London W9 2NE United Kingdom on 27 February 2013 (1 page)
27 February 2013Registered office address changed from 88 Wymering Mansions Wymering Road London W9 2NE United Kingdom on 27 February 2013 (1 page)
25 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)