Company NameAnthesis Consulting Group Limited
Company StatusActive
Company Number08425819
CategoryPrivate Limited Company
Incorporation Date1 March 2013(11 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Stuart James McLachlan
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(same day as company formation)
RoleEnvironmental Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 1 26 - 29 St. Cross Street
London
EC1N 8UH
Director NameMr Paul Crewe
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2018(5 years after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 1 26 - 29 St. Cross Street
London
EC1N 8UH
Secretary NameMrs Hanna Ruth Friedlander
StatusCurrent
Appointed01 June 2019(6 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence AddressFloor 1 26 - 29 St. Cross Street
London
EC1N 8UH
Director NameMr Anthony Charles Nicholson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2022(9 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressFitzroy House 355 Euston Road
London
NW1 3AL
Director NameMr Alan Roy Matthews
Date of BirthAugust 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Newtec Place Magdalen Road
Oxford
OX4 1RE
Director NameMr Malcolm Stephen Paul
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFitzroy House 355 Euston Road
London
NW1 3AL
Secretary NameAlan Roy Matthews
StatusResigned
Appointed01 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address9 Newtec Place Magdalen Road
Oxford
OX4 1RE
Director NameMr Luc Jan Franciscus Marie Albert
Date of BirthAugust 1965 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed09 March 2018(5 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressUnit J, Taper Studios 175 Long Lane
London
SE1 4GT
Director NameMr Jason Peter Urry
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2018(5 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFitzroy House 355 Euston Road
London
NW1 3AL
Director NameMs Lori Michelin
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2018(5 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 April 2020)
RoleNon Executive Director
Country of ResidenceUnited States
Correspondence Address9 Newtec Place Magdalen Road
Oxford
OX4 1RE
Director NameC4C Ownership Partners Limited (Corporation)
StatusResigned
Appointed30 August 2017(4 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 March 2021)
Correspondence Address8th Floor, 111 Piccadilly Piccadilly
Manchester
M1 2HY

Contact

Websiteanthesisgroup.com
Email address[email protected]
Telephone01865 250818
Telephone regionOxford

Location

Registered AddressFloor 1
26 - 29 St. Cross Street
London
EC1N 8UH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

254k at £0.1Ian Forrester
6.56%
Ordinary
200k at £0.1Alan Roy Matthews
5.16%
Ordinary
200k at £0.1Bradley Blundell
5.16%
Ordinary
187.5k at £0.1Colonial Court Gmbh
4.84%
Ordinary
173.3k at £0.1Christopher Jones
4.48%
Ordinary
167.2k at £0.1Andrew Armstrong
4.32%
Ordinary
790k at £0.1Malcolm Stephen Paul
20.40%
Ordinary
100k at £0.1Xiao Yan Ren
2.58%
Ordinary
98.3k at £0.1Jason Gooden
2.54%
Ordinary
95.1k at £0.1Nicky Chambers
2.46%
Ordinary
92.8k at £0.1Emma Armstrong
2.40%
Ordinary
89.4k at £0.1Doug Lockwood
2.31%
Ordinary
87k at £0.1Craig Simmons
2.25%
Ordinary
80k at £0.1Peter Byles
2.07%
Ordinary
550k at £0.1Stuart James Mclachlan
14.20%
Ordinary
-OTHER
10.81%
-
70k at £0.1Cheviot Asset Management A/c Cj
1.81%
Ordinary
60k at £0.1Paul Ashford
1.55%
Ordinary
57.1k at £0.1Charles Perry
1.48%
Ordinary
57.4k at £0.1Cheviot Asset Management A/c Aa103
1.48%
Ordinary
44.5k at £0.1John Hennessey
1.15%
Ordinary

Financials

Year2014
Turnover£4,230,287
Gross Profit£137,991
Net Worth-£224,930
Cash£267,372
Current Liabilities£1,804,755

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 March 2024 (2 months, 2 weeks ago)
Next Return Due15 March 2025 (9 months, 4 weeks from now)

Charges

13 January 2022Delivered on: 19 January 2022
Persons entitled: Investec Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
13 January 2022Delivered on: 18 January 2022
Persons entitled: Investec Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
11 June 2021Delivered on: 1 July 2021
Persons entitled: Investec Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
11 June 2021Delivered on: 21 June 2021
Persons entitled: Palatine Private Equity LLP as the Security Trustee

Classification: A registered charge
Outstanding
15 June 2021Delivered on: 18 June 2021
Persons entitled: Palatine Private Equity LLP as the Junior Security Trustee

Classification: A registered charge
Outstanding
6 May 2021Delivered on: 14 May 2021
Persons entitled: Investec Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
1 March 2021Delivered on: 11 March 2021
Persons entitled: Palatine Private Equity LLP

Classification: A registered charge
Outstanding
1 March 2021Delivered on: 4 March 2021
Persons entitled: Investec Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
8 June 2023Delivered on: 23 June 2023
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
25 May 2023Delivered on: 30 May 2023
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Best foot forward limited, MEDIA4CHANGE (UK) limited, registered intellectual property. For further information, please refer to schedule 6 of the instrument.
Outstanding
15 July 2022Delivered on: 19 July 2022
Persons entitled: Palatine Private Equity LLP

Classification: A registered charge
Outstanding
1 June 2022Delivered on: 1 June 2022
Persons entitled: Investec Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
14 October 2014Delivered on: 14 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

28 March 2024Confirmation statement made on 1 March 2024 with updates (5 pages)
28 February 2024Statement of capital following an allotment of shares on 21 December 2023
  • GBP 15,316,680.2
(3 pages)
9 January 2024Registration of charge 084258190016, created on 21 December 2023 (153 pages)
3 January 2024Full accounts made up to 31 December 2022 (24 pages)
22 December 2023Registration of charge 084258190015, created on 21 December 2023 (23 pages)
22 December 2023Registration of charge 084258190014, created on 21 December 2023 (27 pages)
14 December 2023Termination of appointment of Malcolm Stephen Paul as a director on 30 November 2023 (1 page)
15 September 2023Satisfaction of charge 084258190013 in full (1 page)
15 September 2023Satisfaction of charge 084258190007 in full (1 page)
15 September 2023Satisfaction of charge 084258190008 in full (1 page)
1 September 2023Satisfaction of charge 084258190006 in full (1 page)
1 September 2023Satisfaction of charge 084258190009 in full (1 page)
1 September 2023Satisfaction of charge 084258190004 in full (1 page)
1 September 2023Satisfaction of charge 084258190005 in full (1 page)
1 September 2023Satisfaction of charge 084258190012 in full (1 page)
1 September 2023Satisfaction of charge 084258190003 in full (1 page)
1 September 2023Satisfaction of charge 084258190011 in full (1 page)
1 September 2023Satisfaction of charge 084258190010 in full (1 page)
1 September 2023Satisfaction of charge 084258190002 in full (1 page)
23 June 2023Registration of charge 084258190013, created on 8 June 2023 (24 pages)
30 May 2023Registration of charge 084258190012, created on 25 May 2023 (63 pages)
26 April 2023Full accounts made up to 31 December 2021 (24 pages)
1 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
6 January 2023Termination of appointment of Jason Peter Urry as a director on 31 December 2022 (1 page)
6 January 2023Appointment of Mr Anthony Charles Nicholson as a director on 13 December 2022 (2 pages)
20 October 2022Resolutions
  • RES13 ‐ Resolved parent guarantee for 31/12/2020 for 479A/ company business. 20/09/2022
(1 page)
6 October 2022Group of companies' accounts made up to 31 December 2020 (49 pages)
19 July 2022Registration of charge 084258190011, created on 15 July 2022 (64 pages)
14 July 2022Registered office address changed from Unit J, Taper Studios 175 Long Lane London SE1 4GT England to 355 Euston Road 355 Euston Road London NW1 3AL on 14 July 2022 (1 page)
14 July 2022Registered office address changed from 355 Euston Road 355 Euston Road London NW1 3AL England to Fitzroy House 355 Euston Road London NW1 3AL on 14 July 2022 (1 page)
8 June 2022Statement of capital following an allotment of shares on 14 January 2022
  • GBP 694,208.3
(3 pages)
1 June 2022Registration of charge 084258190010, created on 1 June 2022 (19 pages)
10 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
19 January 2022Registration of charge 084258190009, created on 13 January 2022 (53 pages)
18 January 2022Registration of charge 084258190008, created on 13 January 2022 (16 pages)
1 July 2021Registration of charge 084258190007, created on 11 June 2021 (51 pages)
21 June 2021Registration of charge 084258190006, created on 11 June 2021 (56 pages)
18 June 2021Registration of charge 084258190005, created on 15 June 2021 (24 pages)
14 May 2021Registration of charge 084258190004, created on 6 May 2021 (23 pages)
22 April 2021Withdrawal of a person with significant control statement on 22 April 2021 (2 pages)
22 April 2021Notification of Project Calcutta Bidco a Limited as a person with significant control on 1 March 2021 (2 pages)
22 April 2021Termination of appointment of Luc Jan Franciscus Marie Albert as a director on 1 March 2021 (1 page)
18 March 2021Confirmation statement made on 1 March 2021 with updates (16 pages)
13 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 March 2021Memorandum and Articles of Association (14 pages)
11 March 2021Registration of charge 084258190003, created on 1 March 2021 (60 pages)
11 March 2021Satisfaction of charge 084258190001 in full (1 page)
4 March 2021Registration of charge 084258190002, created on 1 March 2021 (52 pages)
2 March 2021Statement of capital following an allotment of shares on 1 March 2021
  • GBP 694,208.2
(3 pages)
2 March 2021Termination of appointment of C4C Ownership Partners Limited as a director on 1 March 2021 (1 page)
31 December 2020Group of companies' accounts made up to 31 December 2019 (39 pages)
30 November 2020Statement of capital following an allotment of shares on 30 November 2020
  • GBP 662,831.2
(3 pages)
9 November 2020Statement of capital following an allotment of shares on 5 October 2020
  • GBP 646,727
(3 pages)
5 August 2020Registered office address changed from 9 Newtec Place Magdalen Road Oxford OX4 1RE England to Unit J, Taper Studios 175 Long Lane London SE1 4GT on 5 August 2020 (1 page)
1 July 2020Statement of capital following an allotment of shares on 1 July 2020
  • GBP 642,469.5
(3 pages)
1 May 2020Statement of capital following an allotment of shares on 1 May 2020
  • GBP 642,455.9
(3 pages)
28 April 2020Termination of appointment of Lori Michelin as a director on 23 April 2020 (1 page)
31 March 2020Confirmation statement made on 1 March 2020 with updates (16 pages)
19 February 2020Statement of capital following an allotment of shares on 14 February 2020
  • GBP 638,705
(3 pages)
8 October 2019Termination of appointment of Alan Roy Matthews as a director on 8 October 2019 (1 page)
16 August 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 633,074
(3 pages)
13 June 2019Appointment of Mrs Hanna Ruth Friedlander as a secretary on 1 June 2019 (2 pages)
13 June 2019Termination of appointment of Alan Roy Matthews as a secretary on 1 June 2019 (1 page)
13 May 2019Group of companies' accounts made up to 31 December 2018 (36 pages)
19 March 2019Confirmation statement made on 1 March 2019 with updates (12 pages)
8 November 2018Appointment of Ms Lori Michelin as a director on 31 October 2018 (2 pages)
2 October 2018Group of companies' accounts made up to 31 December 2017 (35 pages)
5 April 2018Appointment of Mr Jason Peter Urry as a director on 3 April 2018 (2 pages)
23 March 2018Confirmation statement made on 1 March 2018 with updates (13 pages)
19 March 2018Appointment of Mr Luc Jan Franciscus Marie Albert as a director on 9 March 2018 (2 pages)
19 March 2018Appointment of Mr Paul Crewe as a director on 9 March 2018 (2 pages)
30 August 2017Appointment of C4C Ownership Partners Limited as a director on 30 August 2017 (2 pages)
30 August 2017Appointment of C4C Ownership Partners Limited as a director on 30 August 2017 (2 pages)
6 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
6 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
4 July 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
4 July 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
3 May 2017Confirmation statement made on 1 March 2017 with updates (15 pages)
3 May 2017Confirmation statement made on 1 March 2017 with updates (15 pages)
19 April 2017Statement of capital following an allotment of shares on 28 October 2016
  • GBP 575,947.40
(4 pages)
19 April 2017Statement of capital following an allotment of shares on 28 October 2016
  • GBP 575,947.40
(4 pages)
3 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
3 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
22 November 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 475,324.80
(4 pages)
22 November 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 475,324.80
(4 pages)
5 May 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
5 May 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
15 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
15 April 2016Memorandum and Articles of Association (52 pages)
15 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
15 April 2016Memorandum and Articles of Association (52 pages)
2 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 456,965.5
(8 pages)
2 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 456,965.5
(8 pages)
16 July 2015Statement of capital following an allotment of shares on 18 May 2015
  • GBP 452,040.50
(4 pages)
16 July 2015Statement of capital following an allotment of shares on 18 May 2015
  • GBP 452,040.50
(4 pages)
14 July 2015Statement of capital following an allotment of shares on 12 February 2015
  • GBP 402,890.50
(4 pages)
14 July 2015Statement of capital following an allotment of shares on 6 July 2015
  • GBP 456,965.5
(4 pages)
14 July 2015Statement of capital following an allotment of shares on 12 February 2015
  • GBP 402,890.50
(4 pages)
14 July 2015Statement of capital following an allotment of shares on 6 July 2015
  • GBP 456,965.5
(4 pages)
14 July 2015Statement of capital following an allotment of shares on 6 July 2015
  • GBP 456,965.5
(4 pages)
1 July 2015Section 519 (1 page)
1 July 2015Section 519 (1 page)
23 June 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
23 June 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
1 June 2015Registered office address changed from Henmead Hall Staplefield Road Cuckfield West Sussex RH17 5HY to 9 Newtec Place Magdalen Road Oxford OX4 1RE on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Henmead Hall Staplefield Road Cuckfield West Sussex RH17 5HY to 9 Newtec Place Magdalen Road Oxford OX4 1RE on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Henmead Hall Staplefield Road Cuckfield West Sussex RH17 5HY to 9 Newtec Place Magdalen Road Oxford OX4 1RE on 1 June 2015 (1 page)
19 May 2015Statement of capital following an allotment of shares on 18 May 2015
  • GBP 387,245.5
(4 pages)
19 May 2015Statement of capital following an allotment of shares on 18 May 2015
  • GBP 387,245.5
(4 pages)
28 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 387,245.5
(8 pages)
28 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 387,245.5
(8 pages)
28 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 387,245.5
(8 pages)
24 March 2015Statement of capital following an allotment of shares on 12 February 2015
  • GBP 71,791.70
(4 pages)
24 March 2015Statement of capital following an allotment of shares on 12 February 2015
  • GBP 71,791.70
(4 pages)
14 October 2014Registration of charge 084258190001, created on 14 October 2014
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
14 October 2014Registration of charge 084258190001, created on 14 October 2014
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
24 July 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 331,098.80
(4 pages)
24 July 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 331,098.80
(4 pages)
24 July 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 331,098.80
(4 pages)
18 July 2014Statement of capital following an allotment of shares on 13 May 2014
  • GBP 369,174.10
(5 pages)
18 July 2014Statement of capital following an allotment of shares on 13 May 2014
  • GBP 369,174.10
(5 pages)
12 June 2014Statement of capital following an allotment of shares on 24 April 2014
  • GBP 367,707.40
(5 pages)
12 June 2014Statement of capital following an allotment of shares on 24 April 2014
  • GBP 367,707.40
(5 pages)
30 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
30 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
5 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 March 2014Annual return made up to 1 March 2014 with a full list of shareholders (9 pages)
27 March 2014Annual return made up to 1 March 2014 with a full list of shareholders (9 pages)
27 March 2014Annual return made up to 1 March 2014 with a full list of shareholders (9 pages)
7 March 2014Statement of capital following an allotment of shares on 27 February 2014
  • GBP 361,993.20
(5 pages)
7 March 2014Statement of capital following an allotment of shares on 27 February 2014
  • GBP 361,993.20
(5 pages)
25 February 2014Re-registration from a public company to a private limited company (2 pages)
25 February 2014Re-registration of Memorandum and Articles (50 pages)
25 February 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
25 February 2014Certificate of re-registration from Public Limited Company to Private (1 page)
25 February 2014Re-registration from a public company to a private limited company (2 pages)
25 February 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
25 February 2014Re-registration of Memorandum and Articles (50 pages)
25 February 2014Certificate of re-registration from Public Limited Company to Private (1 page)
30 January 2014Statement of capital following an allotment of shares on 20 January 2014
  • GBP 355,993.20
(6 pages)
30 January 2014Statement of capital following an allotment of shares on 20 January 2014
  • GBP 355,993.20
(6 pages)
30 October 2013Statement of capital following an allotment of shares on 16 October 2013
  • GBP 226,414.60
(6 pages)
30 October 2013Statement of capital following an allotment of shares on 16 October 2013
  • GBP 226,414.60
(6 pages)
14 October 2013Sub-division of shares on 22 March 2013 (5 pages)
14 October 2013Sub-division of shares on 22 March 2013 (5 pages)
25 September 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 287,804
(3 pages)
25 September 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 287,804
(3 pages)
24 September 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 271,500.4
(3 pages)
24 September 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 271,500.4
(3 pages)
17 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
17 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
8 September 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
8 September 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
20 August 2013Statement of capital following an allotment of shares on 19 June 2013
  • GBP 271,500.40
(4 pages)
20 August 2013Statement of capital following an allotment of shares on 19 June 2013
  • GBP 271,500.40
(4 pages)
27 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(11 pages)
27 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(11 pages)
15 May 2013Statement of capital following an allotment of shares on 26 April 2013
  • GBP 213,000
(4 pages)
15 May 2013Statement of capital following an allotment of shares on 26 April 2013
  • GBP 213,000
(4 pages)
22 April 2013Statement of capital following an allotment of shares on 23 March 2013
  • GBP 110,000.00
(4 pages)
22 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 163,000.00
(4 pages)
22 April 2013Statement of capital following an allotment of shares on 23 March 2013
  • GBP 110,000.00
(4 pages)
22 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 163,000.00
(4 pages)
22 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 163,000.00
(4 pages)
1 March 2013Incorporation (49 pages)
1 March 2013Incorporation (49 pages)