Company NameWhat3Words Limited
Company StatusActive
Company Number08430008
CategoryPrivate Limited Company
Incorporation Date5 March 2013(11 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Christopher John Ralph Sheldrick
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhat3words, Studio 301 Great Western Studios
65 Alfred Rd
London
W2 5EU
Director NameMr Jack David Waley-Cohen
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2013(2 weeks, 1 day after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhat3words, Studio 301 Great Western Studios
65 Alfred Rd
London
W2 5EU
Director NameMr Abdul Guefor
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2016(3 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhat3words, Studio 301 Great Western Studios
65 Alfred Rd
London
W2 5EU
Director NameDr John Wilfred Lazar
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2016(3 years, 3 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhat3words, Studio 301 Great Western Studios
65 Alfred Rd
London
W2 5EU
Director NameTracy Louisa Doree
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2021(8 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhat3words, Studio 301 Great Western Studios
65 Alfred Rd
London
W2 5EU
Director NameClaudius Thilo Brambach
Date of BirthMarch 1980 (Born 44 years ago)
NationalityGerman
StatusCurrent
Appointed20 October 2022(9 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressMercedesstrasse 120
70372 Stuttgart
Germany
Director NameEdmund Martin Hodge
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDewmead House Hinxworth
Baldock
Herts
SG7 5HD
Director NameMr Steven James Thomas Ramage
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2015(1 year, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDewmead House Hinxworth
Baldock
Herts
SG7 5HD
Director NameDr Michael Stephen Sanderson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2015(1 year, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDewmead House Hinxworth
Baldock
Herts
SG7 5HD
Director NameMr Simon Atkinson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(2 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 April 2016)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTy Tany Graig Rhosygwalia
Bala
Gwynedd
LL23 7PP
Wales
Director NameDavid Lynn Summers
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(2 years, 5 months after company formation)
Appointment Duration10 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDewmead House Hinxworth
Baldock
Herts
SG7 5HD
Director NameMr Christopher Anthony Smart
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(3 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCpc1 Capital Park
Fulbourn
Cambridgeshire
CB21 5XE
Director NameMohammad Alsagar
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityKuwaiti
StatusResigned
Appointed19 January 2017(3 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 March 2020)
RoleChairman Of Dhow Capital H Co
Country of ResidenceKuwait
Correspondence AddressWhat3words, Studio 301 Great Western Studios
65 Alfred Rd
London
W2 5EU
Director NameMr Georges Massing
Date of BirthApril 1972 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed28 December 2017(4 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2021)
RoleProfessional
Country of ResidenceGermany
Correspondence AddressDaimler Ag Bent-Strausse
Sindelfingen
71063
Director NameDr Michael Hafner
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2021(8 years after company formation)
Appointment Duration7 months, 1 week (resigned 10 November 2021)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressWhat3words, Studio 301 Great Western Studios
65 Alfred Rd
London
W2 5EU
Director NameJan Dietmar Trescher
Date of BirthMay 1986 (Born 38 years ago)
NationalityGerman
StatusResigned
Appointed10 November 2021(8 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 October 2022)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressMercedes-Benz Ag Kolumbusstrasse 19
71063 Sindelfingen
Germany

Contact

Websitewww.whatthreewords.com

Location

Registered AddressWhat3words, Studio 301 Great Western Studios
65 Alfred Rd
London
W2 5EU
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardWestbourne
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return28 July 2023 (9 months, 3 weeks ago)
Next Return Due11 August 2024 (2 months, 3 weeks from now)

Filing History

17 February 2021Statement of capital following an allotment of shares on 4 January 2021
  • GBP 405,296.9
(5 pages)
11 January 2021Director's details changed for Jack David Waley-Cohen on 16 January 2016 (2 pages)
4 November 2020Statement of capital following an allotment of shares on 20 October 2020
  • GBP 403,859.48
(5 pages)
7 October 2020Statement of capital following an allotment of shares on 16 September 2020
  • GBP 403,309.48
(5 pages)
5 August 2020Statement of capital following an allotment of shares on 3 August 2020
  • GBP 381,910.76
(5 pages)
18 May 2020Group of companies' accounts made up to 31 December 2019 (40 pages)
18 March 2020Confirmation statement made on 5 March 2020 with updates (20 pages)
12 March 2020Termination of appointment of a director (1 page)
11 March 2020Termination of appointment of Mohammad Alsagar as a director on 5 March 2020 (1 page)
29 January 2020Statement of capital following an allotment of shares on 29 January 2020
  • GBP 380,201.71
(5 pages)
4 December 2019Statement of capital following an allotment of shares on 13 November 2019
  • GBP 367,901.27
(5 pages)
6 November 2019Registered office address changed from Dewmead House Hinxworth Baldock Herts SG7 5HD to What3Words, Studio 301 Great Western Studios 65 Alfred Rd London W2 5EU on 6 November 2019 (1 page)
24 September 2019Group of companies' accounts made up to 31 December 2018 (40 pages)
22 August 2019Statement of capital following an allotment of shares on 29 July 2019
  • GBP 348,231.05
(5 pages)
5 June 2019Statement of capital following an allotment of shares on 28 May 2019
  • GBP 333,876.05
(5 pages)
20 March 2019Confirmation statement made on 5 March 2019 with updates (19 pages)
19 March 2019Statement of capital following an allotment of shares on 20 December 2018
  • GBP 329,390
(6 pages)
9 November 2018Statement of capital following an allotment of shares on 9 November 2018
  • GBP 329.39
(5 pages)
5 October 2018Full accounts made up to 31 December 2017 (30 pages)
5 October 2018Statement of capital following an allotment of shares on 5 October 2018
  • GBP 327.38
(5 pages)
11 July 2018Termination of appointment of Christopher Anthony Smart as a director on 1 July 2018 (1 page)
11 July 2018Termination of appointment of Michael Stephen Sanderson as a director on 25 June 2018 (1 page)
27 June 2018Statement of capital following an allotment of shares on 18 June 2018
  • GBP 317.09
(5 pages)
15 May 2018Previous accounting period shortened from 31 July 2018 to 31 December 2017 (1 page)
14 March 2018Register inspection address has been changed to 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire (1 page)
14 March 2018Confirmation statement made on 5 March 2018 with updates (17 pages)
8 March 2018Statement of capital following an allotment of shares on 6 March 2018
  • GBP 301.97
(5 pages)
11 January 2018Full accounts made up to 31 July 2017 (29 pages)
11 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ "The relevant securities" 28/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
11 January 2018Full accounts made up to 31 July 2017 (29 pages)
11 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ "The relevant securities" 28/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
4 January 2018Statement of capital following an allotment of shares on 29 December 2017
  • GBP 301.25
(5 pages)
4 January 2018Statement of capital following an allotment of shares on 29 December 2017
  • GBP 301.25
(5 pages)
4 January 2018Appointment of Mr Georges Massing as a director on 28 December 2017 (2 pages)
4 January 2018Appointment of Mr Georges Massing as a director on 28 December 2017 (2 pages)
22 November 2017Statement of capital following an allotment of shares on 10 November 2017
  • GBP 260.95
(4 pages)
22 November 2017Statement of capital following an allotment of shares on 10 November 2017
  • GBP 260.95
(4 pages)
25 September 2017Statement of capital following an allotment of shares on 19 September 2017
  • GBP 243.01
(4 pages)
25 September 2017Statement of capital following an allotment of shares on 19 September 2017
  • GBP 243.01
(4 pages)
5 May 2017Statement of capital following an allotment of shares on 4 May 2017
  • GBP 235.32
(4 pages)
5 May 2017Statement of capital following an allotment of shares on 4 May 2017
  • GBP 235.32
(4 pages)
22 March 2017Appointment of Mohammad Alsagar as a director on 19 January 2017 (2 pages)
22 March 2017Appointment of Mohammad Alsagar as a director on 19 January 2017 (2 pages)
21 March 2017Director's details changed for Mr Christopher John Ralph Sheldrick on 15 March 2017 (2 pages)
21 March 2017Director's details changed for Mr Christopher John Ralph Sheldrick on 15 March 2017 (2 pages)
21 March 2017Statement of capital following an allotment of shares on 17 March 2017
  • GBP 229.85
(4 pages)
21 March 2017Statement of capital following an allotment of shares on 17 March 2017
  • GBP 229.85
(4 pages)
8 March 2017Confirmation statement made on 5 March 2017 with updates (18 pages)
8 March 2017Confirmation statement made on 5 March 2017 with updates (18 pages)
2 March 2017Full accounts made up to 31 July 2016 (14 pages)
2 March 2017Full accounts made up to 31 July 2016 (14 pages)
22 February 2017Statement of capital following an allotment of shares on 10 February 2017
  • GBP 228.48
(4 pages)
22 February 2017Statement of capital following an allotment of shares on 10 February 2017
  • GBP 228.48
(4 pages)
16 November 2016Statement of capital following an allotment of shares on 17 August 2016
  • GBP 213.27
(4 pages)
16 November 2016Statement of capital following an allotment of shares on 17 August 2016
  • GBP 213.27
(4 pages)
8 July 2016Appointment of John Lazar as a director on 30 June 2016 (2 pages)
8 July 2016Appointment of Chris Smart as a director on 30 June 2016 (2 pages)
8 July 2016Appointment of Chris Smart as a director on 30 June 2016 (2 pages)
8 July 2016Appointment of John Lazar as a director on 30 June 2016 (2 pages)
8 July 2016Termination of appointment of David Lynn Summers as a director on 30 June 2016 (1 page)
8 July 2016Termination of appointment of David Lynn Summers as a director on 30 June 2016 (1 page)
16 June 2016Change of share class name or designation (2 pages)
16 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
16 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
16 June 2016Change of share class name or designation (2 pages)
7 June 2016Appointment of Abdul Guefor as a director on 31 May 2016 (2 pages)
7 June 2016Appointment of Abdul Guefor as a director on 31 May 2016 (2 pages)
25 April 2016Termination of appointment of Simon Atkinson as a director on 21 April 2016 (1 page)
25 April 2016Termination of appointment of Simon Atkinson as a director on 21 April 2016 (1 page)
5 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 188.08
(22 pages)
5 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 188.08
(22 pages)
4 March 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 188.08
(10 pages)
4 March 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 188.08
(10 pages)
7 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
17 December 2015Statement of capital following an allotment of shares on 4 November 2015
  • GBP 188.45
(9 pages)
17 December 2015Statement of capital following an allotment of shares on 4 November 2015
  • GBP 188.45
(9 pages)
23 November 2015Statement of capital following an allotment of shares on 4 November 2015
  • GBP 180.56
(13 pages)
23 November 2015Statement of capital following an allotment of shares on 4 November 2015
  • GBP 180.56
(13 pages)
20 October 2015Appointment of Simon Atkinson as a director on 1 September 2015 (2 pages)
20 October 2015Appointment of David Lynn Summers as a director on 1 September 2015 (2 pages)
20 October 2015Appointment of Simon Atkinson as a director on 1 September 2015 (2 pages)
20 October 2015Appointment of David Lynn Summers as a director on 1 September 2015 (2 pages)
24 September 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 214.52
(10 pages)
24 September 2015Termination of appointment of Steven James Thomas Ramage as a director on 1 September 2015 (2 pages)
24 September 2015Termination of appointment of Edmund Martin Hodge as a director on 1 September 2015 (2 pages)
24 September 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 214.52
(10 pages)
24 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(44 pages)
24 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
24 September 2015Termination of appointment of Edmund Martin Hodge as a director on 1 September 2015 (2 pages)
24 September 2015Termination of appointment of Steven James Thomas Ramage as a director on 1 September 2015 (2 pages)
7 May 2015Statement of capital following an allotment of shares on 27 April 2015
  • GBP 146.6
(6 pages)
7 May 2015Statement of capital following an allotment of shares on 27 April 2015
  • GBP 146.6
(6 pages)
7 May 2015Statement of capital following an allotment of shares on 24 April 2015
  • GBP 146.27
(6 pages)
7 May 2015Statement of capital following an allotment of shares on 24 April 2015
  • GBP 146.27
(6 pages)
24 April 2015Statement of capital following an allotment of shares on 21 April 2015
  • GBP 143.91
(6 pages)
24 April 2015Statement of capital following an allotment of shares on 21 April 2015
  • GBP 143.91
(6 pages)
24 April 2015Statement of capital following an allotment of shares on 21 April 2015
  • GBP 143.91
(6 pages)
24 April 2015Statement of capital following an allotment of shares on 21 April 2015
  • GBP 143.91
(6 pages)
7 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 141.73
(6 pages)
7 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 141.73
(6 pages)
7 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 141.73
(6 pages)
17 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 138.73
(13 pages)
17 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 138.73
(13 pages)
17 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 138.73
(13 pages)
25 February 2015Appointment of Dr Michael Stephen Sanderson as a director on 6 February 2015 (2 pages)
25 February 2015Appointment of Steven James Thomas Ramage as a director on 6 February 2015 (2 pages)
25 February 2015Appointment of Dr Michael Stephen Sanderson as a director on 6 February 2015 (2 pages)
25 February 2015Appointment of Steven James Thomas Ramage as a director on 6 February 2015 (2 pages)
25 February 2015Appointment of Dr Michael Stephen Sanderson as a director on 6 February 2015 (2 pages)
25 February 2015Appointment of Steven James Thomas Ramage as a director on 6 February 2015 (2 pages)
25 January 2015Registered office address changed from 22-24 Kneesworth Street Royston Herts SG8 5AA to Dewmead House Hinxworth Baldock Herts SG7 5HD on 25 January 2015 (1 page)
25 January 2015Registered office address changed from 22-24 Kneesworth Street Royston Herts SG8 5AA to Dewmead House Hinxworth Baldock Herts SG7 5HD on 25 January 2015 (1 page)
15 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
15 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 December 2014Statement of capital following an allotment of shares on 4 December 2014
  • GBP 138.73
(6 pages)
4 December 2014Statement of capital following an allotment of shares on 4 December 2014
  • GBP 138.73
(6 pages)
4 December 2014Statement of capital following an allotment of shares on 4 December 2014
  • GBP 138.73
(6 pages)
3 December 2014Statement of capital following an allotment of shares on 2 December 2014
  • GBP 138.65
(6 pages)
3 December 2014Statement of capital following an allotment of shares on 2 December 2014
  • GBP 138.65
(6 pages)
3 December 2014Statement of capital following an allotment of shares on 2 December 2014
  • GBP 138.65
(6 pages)
7 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 July 2014Statement of capital following an allotment of shares on 11 July 2014
  • GBP 123.63
(5 pages)
14 July 2014Statement of capital following an allotment of shares on 11 July 2014
  • GBP 123.63
(5 pages)
20 May 2014Current accounting period extended from 31 March 2014 to 31 July 2014 (1 page)
20 May 2014Current accounting period extended from 31 March 2014 to 31 July 2014 (1 page)
30 April 2014Appointment of Edmund Martin Hodge as a director on 25 April 2014 (2 pages)
30 April 2014Appointment of Edmund Martin Hodge as a director on 25 April 2014 (2 pages)
7 April 2014Annual return made up to 5 March 2014 with a full list of shareholders (10 pages)
7 April 2014Annual return made up to 5 March 2014 with a full list of shareholders (10 pages)
7 April 2014Annual return made up to 5 March 2014 with a full list of shareholders (10 pages)
25 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company may make offer or agreement before power expires 17/02/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(47 pages)
25 February 2014Statement of capital following an allotment of shares on 24 February 2014
  • GBP 100
(4 pages)
25 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company may make offer or agreement before power expires 17/02/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(47 pages)
25 February 2014Statement of capital following an allotment of shares on 24 February 2014
  • GBP 100
(4 pages)
5 November 2013Statement of capital following an allotment of shares on 10 May 2013
  • GBP 100
(5 pages)
5 November 2013Statement of capital following an allotment of shares on 10 May 2013
  • GBP 100
(5 pages)
12 August 2013Director's details changed for Mr Christopher John Ralph Sheldrick on 12 August 2013 (2 pages)
12 August 2013Director's details changed for Mr Christopher John Ralph Sheldrick on 12 August 2013 (2 pages)
8 August 2013Statement of capital following an allotment of shares on 7 August 2013
  • GBP 100
(4 pages)
8 August 2013Statement of capital following an allotment of shares on 7 August 2013
  • GBP 100
(4 pages)
8 August 2013Statement of capital following an allotment of shares on 7 August 2013
  • GBP 100
(4 pages)
25 June 2013Statement of capital following an allotment of shares on 10 May 2013
  • GBP 100
(4 pages)
25 June 2013Statement of capital following an allotment of shares on 10 May 2013
  • GBP 100
(4 pages)
14 May 2013Statement of capital following an allotment of shares on 10 May 2013
  • GBP 100
(4 pages)
14 May 2013Statement of capital following an allotment of shares on 10 May 2013
  • GBP 100
(4 pages)
20 March 2013Appointment of Jack David Waley-Cohen as a director on 20 March 2013 (2 pages)
20 March 2013Appointment of Jack David Waley-Cohen as a director on 20 March 2013 (2 pages)
15 March 2013Statement of capital following an allotment of shares on 14 March 2013
  • GBP 100
(4 pages)
15 March 2013Statement of capital following an allotment of shares on 14 March 2013
  • GBP 100
(4 pages)
15 March 2013Statement of capital following an allotment of shares on 14 March 2013
  • GBP 100
(4 pages)
15 March 2013Statement of capital following an allotment of shares on 14 March 2013
  • GBP 100
(4 pages)
15 March 2013Statement of capital following an allotment of shares on 14 March 2013
  • GBP 100
(4 pages)
15 March 2013Statement of capital following an allotment of shares on 14 March 2013
  • GBP 100
(4 pages)
15 March 2013Statement of capital following an allotment of shares on 14 March 2013
  • GBP 100
(4 pages)
15 March 2013Statement of capital following an allotment of shares on 14 March 2013
  • GBP 100
(4 pages)
5 March 2013Incorporation (51 pages)
5 March 2013Incorporation (51 pages)