London
SE1 3LA
Secretary Name | Mr Steven Marconi |
---|---|
Status | Current |
Appointed | 01 February 2016(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Correspondence Address | 4-8 Whites Grounds London SE1 3LA |
Director Name | Richard David Antony Berliand |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2017(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4-8 Whites Grounds London SE1 3LA |
Director Name | Mr Stuart Patrick Connolly |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2019(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 4-8 Whites Grounds London SE1 3LA |
Director Name | Mr Steven Marconi |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2020(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Coo - Financial Technology Services |
Country of Residence | England |
Correspondence Address | 4-8 Whites Grounds London SE1 3LA |
Director Name | Mr Andrew Eisen |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 August 2023(10 years, 4 months after company formation) |
Appointment Duration | 9 months |
Role | Software Executive |
Country of Residence | United States |
Correspondence Address | 55 Water St 39th Floor New York Ny 10038 United States |
Director Name | Mr Christian Karg |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 March 2013(same day as company formation) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 60 Lombard Street London EC3V 9EA |
Secretary Name | Mrs Helen Davies |
---|---|
Status | Resigned |
Appointed | 06 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 The Chase Coulsdon Surrey CR5 2EJ |
Director Name | Mr Andrew James Davies |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2013(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 The Chase Coulsdon Surrey CR5 2EJ |
Director Name | Mr Stuart Neil McHardy |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Austin Friars London EC2N 2QQ |
Director Name | Mr Edward Michael Paul Boggis-Rolfe |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Austin Friars London EC2N 2QQ |
Director Name | Mr Alain Gaudeau |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 February 2014(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Austin Friars London EC2N 2QQ |
Director Name | Mr Steven Charles Husk |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2015(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Manor Alton Priors Marlborough Wiltshire SN8 4JX |
Director Name | Mr David Charles Little |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2016(3 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 21 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4-8 Whites Grounds London SE1 3LA |
Director Name | Mr Alexander Walter Hugh Ross |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2017(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4-8 Whites Grounds London SE1 3LA |
Director Name | Mr Raphael Bejarano |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 June 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 520 Madison Avenue New York 11201 |
Director Name | Mr Edward Timothy Chidsey |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 April 2018(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 March 2021) |
Role | Svp, Financial Markets |
Country of Residence | United States |
Correspondence Address | 5 Manhattan West 450 West 33rd Street, 5th Floor New York 10001 |
Director Name | Mr Tilman Fechter |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 August 2020(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2022) |
Role | Banking |
Country of Residence | Germany |
Correspondence Address | Deutsche BÖRse Ag Mergenthalerallee 61, 65760 Eschborn Germany |
Director Name | Mr Joseph MacDonald |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2020(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 October 2022) |
Role | Director - Financial Services |
Country of Residence | England |
Correspondence Address | Deutsche Bank Ag Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Mr Fergus Pery |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2020(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 March 2023) |
Role | Product Manager |
Country of Residence | England |
Correspondence Address | Citibank 33 Canada Square London E14 5LB |
Director Name | Mr Andrew Eisen |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 2021(8 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 June 2023) |
Role | Software Executive |
Country of Residence | United States |
Correspondence Address | 450 West 33rd Street 5th Floor New York Ny, 10001 United States |
Director Name | Mr Marton Istvan Szigeti |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2022(9 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 June 2023) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Clearstream Banking London 11 Westferry Circus London E14 4HE |
Website | cloudmargin.com |
---|---|
Email address | [email protected] |
Telephone | 0151 3093361 |
Telephone region | Liverpool |
Registered Address | 4-8 Whites Grounds London SE1 3LA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
480 at £0.001 | Grahame Chilton 7.50% Ordinary |
---|---|
480 at £0.001 | Rupert Swallow 7.50% Ordinary |
407 at £0.001 | Fernando Chueca 6.36% Ordinary |
1.2k at £0.001 | Andrew Davies 18.75% Ordinary |
1k at £0.001 | Alain Gardeau 15.91% Ordinary |
1k at £0.001 | Richard Berliand 15.91% Ordinary |
915 at £0.001 | Stuart Mchardy 14.30% Ordinary |
885 at £0.001 | Edward Boggis-rolfe 13.83% Ordinary |
Year | 2014 |
---|---|
Turnover | £19,555 |
Gross Profit | £18,247 |
Net Worth | £47,600 |
Cash | £172,585 |
Current Liabilities | £166,345 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 2 October 2023 (7 months ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 2 weeks from now) |
10 February 2020 | Delivered on: 18 February 2020 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
---|---|
10 January 2020 | Delivered on: 13 January 2020 Persons entitled: Columbia Lake Partners Growth Lending I (Luxco) Sarl Classification: A registered charge Particulars: UK trademark number UK00003013660 (classes 9,16 and 42). Outstanding |
30 August 2017 | Delivered on: 18 September 2017 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
29 February 2024 | Statement of capital following an allotment of shares on 19 December 2023
|
---|---|
16 January 2024 | Accounts for a small company made up to 31 March 2023 (14 pages) |
1 December 2023 | Second filing of Confirmation Statement dated 2 October 2023 (6 pages) |
13 October 2023 | 02/10/23 Statement of Capital gbp 368.270509
|
22 August 2023 | Satisfaction of charge 084318300003 in full (1 page) |
18 August 2023 | Registration of charge 084318300004, created on 3 August 2023 (6 pages) |
4 August 2023 | Appointment of Mr Andrew Eisen as a director on 1 August 2023 (2 pages) |
21 July 2023 | Particulars of variation of rights attached to shares (2 pages) |
20 July 2023 | Change of share class name or designation (2 pages) |
6 July 2023 | Memorandum and Articles of Association (32 pages) |
6 July 2023 | Resolutions
|
7 June 2023 | Termination of appointment of Marton Szigeti as a director on 7 June 2023 (1 page) |
7 June 2023 | Termination of appointment of Alexander Walter Hugh Ross as a director on 7 June 2023 (1 page) |
7 June 2023 | Termination of appointment of Andrew Eisen as a director on 7 June 2023 (1 page) |
7 June 2023 | Termination of appointment of Raphael Bejarano as a director on 7 June 2023 (1 page) |
22 March 2023 | Termination of appointment of Fergus Pery as a director on 16 March 2023 (1 page) |
16 January 2023 | Satisfaction of charge 084318300002 in full (1 page) |
9 December 2022 | Accounts for a small company made up to 31 March 2022 (13 pages) |
2 November 2022 | Termination of appointment of Joseph Macdonald as a director on 28 October 2022 (1 page) |
13 October 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
3 October 2022 | Appointment of Mr Marton Szigeti as a director on 30 September 2022 (2 pages) |
30 September 2022 | Termination of appointment of Tilman Fechter as a director on 30 September 2022 (1 page) |
13 July 2022 | Statement of capital following an allotment of shares on 16 September 2021
|
26 November 2021 | Accounts for a small company made up to 31 March 2021 (14 pages) |
4 October 2021 | Confirmation statement made on 2 October 2021 with updates (9 pages) |
11 March 2021 | Appointment of Mr Andrew Eisen as a director on 5 March 2021 (2 pages) |
11 March 2021 | Termination of appointment of Edward Timothy Chidsey as a director on 5 March 2021 (1 page) |
17 December 2020 | Appointment of Mr Joseph Macdonald as a director on 28 August 2020 (2 pages) |
15 December 2020 | Statement of capital following an allotment of shares on 10 December 2020
|
17 November 2020 | Accounts for a small company made up to 31 March 2020 (16 pages) |
17 November 2020 | Appointment of Mr. Fergus Pery as a director on 16 November 2020 (2 pages) |
16 November 2020 | Notification of a person with significant control statement (2 pages) |
3 October 2020 | Confirmation statement made on 2 October 2020 with updates (7 pages) |
2 October 2020 | Secretary's details changed for Mr Steven Neil Marconi on 2 October 2020 (1 page) |
2 October 2020 | Cessation of Ifm Fintech Opportunities Nominee Limited as a person with significant control on 28 August 2020 (1 page) |
16 September 2020 | Resolutions
|
16 September 2020 | Memorandum and Articles of Association (41 pages) |
15 September 2020 | Statement of capital following an allotment of shares on 28 August 2020
|
15 September 2020 | Appointment of Mr Steven Marconi as a director on 28 August 2020 (2 pages) |
14 September 2020 | Appointment of Mr Tilman Fechter as a director on 28 August 2020 (2 pages) |
11 August 2020 | Confirmation statement made on 1 August 2020 with updates (7 pages) |
18 February 2020 | Registration of charge 084318300003, created on 10 February 2020 (6 pages) |
13 January 2020 | Registration of charge 084318300002, created on 10 January 2020 (45 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
15 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
7 June 2019 | Appointment of Mr Stuart Patrick Connolly as a director on 1 June 2019 (2 pages) |
7 June 2019 | Termination of appointment of Steven Charles Husk as a director on 1 June 2019 (1 page) |
30 October 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
9 October 2018 | Satisfaction of charge 084318300001 in full (1 page) |
14 August 2018 | Change of details for Illuminate Financial Management Llp as a person with significant control on 2 August 2018 (2 pages) |
13 August 2018 | Confirmation statement made on 1 August 2018 with updates (6 pages) |
8 August 2018 | Register inspection address has been changed from 37 the Chase Coulsdon Surrey CR5 2EJ England to 4-8 Whites Grounds London SE1 3LA (1 page) |
10 May 2018 | Statement of capital following an allotment of shares on 9 April 2018
|
8 May 2018 | Appointment of Mr Edward Timothy Chidsey as a director on 9 April 2018 (2 pages) |
3 May 2018 | Resolutions
|
25 January 2018 | Appointment of Mr Raphael Bejarano as a director on 1 December 2017 (2 pages) |
20 December 2017 | Resolutions
|
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
18 September 2017 | Registration of charge 084318300001, created on 30 August 2017 (6 pages) |
18 September 2017 | Registration of charge 084318300001, created on 30 August 2017 (6 pages) |
14 August 2017 | Confirmation statement made on 1 August 2017 with updates (6 pages) |
14 August 2017 | Confirmation statement made on 1 August 2017 with updates (6 pages) |
12 July 2017 | Consolidation of shares on 6 June 2017 (6 pages) |
12 July 2017 | Sub-division of shares on 6 June 2017 (6 pages) |
22 May 2017 | Director's details changed for Mr Mark Ian Beeston on 22 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Mr Mark Ian Beeston on 22 May 2017 (2 pages) |
29 March 2017 | Statement of capital following an allotment of shares on 24 March 2017
|
29 March 2017 | Statement of capital following an allotment of shares on 24 March 2017
|
16 March 2017 | Appointment of Alexander Ross as a director on 21 February 2017 (3 pages) |
16 March 2017 | Appointment of Alexander Ross as a director on 21 February 2017 (3 pages) |
15 March 2017 | Appointment of Richard David Antony Berliand as a director on 21 February 2017 (3 pages) |
15 March 2017 | Appointment of Richard David Antony Berliand as a director on 21 February 2017 (3 pages) |
15 March 2017 | Resolutions
|
15 March 2017 | Resolutions
|
9 March 2017 | Second filing for the termination of David Charles Little as a director (5 pages) |
9 March 2017 | Second filing for the termination of David Charles Little as a director (5 pages) |
24 February 2017 | Statement of capital following an allotment of shares on 21 February 2017
|
24 February 2017 | Statement of capital following an allotment of shares on 21 February 2017
|
24 February 2017 | Termination of appointment of David Charles Little as a director on 20 February 2017
|
24 February 2017 | Termination of appointment of David Charles Little as a director on 20 February 2017
|
19 January 2017 | Registered office address changed from 4-8 Whites Grounds Whites Grounds London SE1 3LA England to 4-8 Whites Grounds London SE1 3LA on 19 January 2017 (1 page) |
19 January 2017 | Registered office address changed from 4-8 Whites Grounds Whites Grounds London SE1 3LA England to 4-8 Whites Grounds London SE1 3LA on 19 January 2017 (1 page) |
29 December 2016 | Registered office address changed from 28 Austin Friars London EC2N 2QQ to 4-8 Whites Grounds Whites Grounds London SE1 3LA on 29 December 2016 (1 page) |
29 December 2016 | Registered office address changed from 28 Austin Friars London EC2N 2QQ to 4-8 Whites Grounds Whites Grounds London SE1 3LA on 29 December 2016 (1 page) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 September 2016 | Termination of appointment of Andrew James Davies as a director on 23 September 2016 (1 page) |
27 September 2016 | Termination of appointment of Andrew James Davies as a director on 23 September 2016 (1 page) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
20 June 2016 | Register(s) moved to registered office address 28 Austin Friars London EC2N 2QQ (1 page) |
20 June 2016 | Register(s) moved to registered office address 28 Austin Friars London EC2N 2QQ (1 page) |
19 May 2016 | Statement of capital following an allotment of shares on 9 September 2015
|
19 May 2016 | Statement of capital following an allotment of shares on 13 April 2016
|
19 May 2016 | Statement of capital following an allotment of shares on 9 September 2015
|
19 May 2016 | Statement of capital following an allotment of shares on 13 April 2016
|
18 May 2016 | Resolutions
|
18 May 2016 | Resolutions
|
18 May 2016 | Resolutions
|
18 May 2016 | Resolutions
|
25 April 2016 | Appointment of Mr David Charles Little as a director on 13 April 2016 (2 pages) |
25 April 2016 | Appointment of Mr David Charles Little as a director on 13 April 2016 (2 pages) |
25 April 2016 | Termination of appointment of Stuart Neil Mchardy as a director on 13 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Edward Michael Paul Boggis-Rolfe as a director on 13 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Stuart Neil Mchardy as a director on 13 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Edward Michael Paul Boggis-Rolfe as a director on 13 April 2016 (1 page) |
25 February 2016 | Appointment of Mr Steven Charles Husk as a director on 16 December 2015 (2 pages) |
25 February 2016 | Termination of appointment of Alain Gaudeau as a director on 16 December 2015 (1 page) |
25 February 2016 | Appointment of Mr Steven Charles Husk as a director on 16 December 2015 (2 pages) |
25 February 2016 | Termination of appointment of Alain Gaudeau as a director on 16 December 2015 (1 page) |
4 February 2016 | Appointment of Mr Steven Neil Marconi as a secretary on 1 February 2016 (2 pages) |
4 February 2016 | Termination of appointment of Helen Davies as a secretary on 1 February 2016 (1 page) |
4 February 2016 | Termination of appointment of Helen Davies as a secretary on 1 February 2016 (1 page) |
4 February 2016 | Appointment of Mr Steven Neil Marconi as a secretary on 1 February 2016 (2 pages) |
12 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
12 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
20 November 2015 | Statement of capital following an allotment of shares on 9 September 2015
|
20 November 2015 | Statement of capital following an allotment of shares on 9 September 2015
|
20 November 2015 | Statement of capital following an allotment of shares on 9 September 2015
|
25 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
3 April 2015 | Registered office address changed from 60 Lombard Street London EC3V 9EA to 28 Austin Friars London EC2N 2QQ on 3 April 2015 (1 page) |
3 April 2015 | Registered office address changed from 60 Lombard Street London EC3V 9EA to 28 Austin Friars London EC2N 2QQ on 3 April 2015 (1 page) |
3 April 2015 | Registered office address changed from 60 Lombard Street London EC3V 9EA to 28 Austin Friars London EC2N 2QQ on 3 April 2015 (1 page) |
17 March 2015 | Statement of capital following an allotment of shares on 11 February 2015
|
17 March 2015 | Statement of capital following an allotment of shares on 11 February 2015
|
16 March 2015 | Appointment of Mr Mark Ian Beeston as a director on 11 February 2015 (3 pages) |
16 March 2015 | Appointment of Mr Mark Ian Beeston as a director on 11 February 2015 (3 pages) |
3 March 2015 | Resolutions
|
3 March 2015 | Resolutions
|
21 January 2015 | Statement of capital following an allotment of shares on 15 December 2014
|
21 January 2015 | Statement of capital following an allotment of shares on 15 December 2014
|
21 January 2015 | Resolutions
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Register(s) moved to registered inspection location 37 the Chase Coulsdon Surrey CR5 2EJ (1 page) |
20 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Register(s) moved to registered inspection location 37 the Chase Coulsdon Surrey CR5 2EJ (1 page) |
19 August 2014 | Register inspection address has been changed to 37 the Chase Coulsdon Surrey CR5 2EJ (1 page) |
19 August 2014 | Register inspection address has been changed to 37 the Chase Coulsdon Surrey CR5 2EJ (1 page) |
26 May 2014 | Statement of capital following an allotment of shares on 23 May 2014
|
26 May 2014 | Statement of capital following an allotment of shares on 23 May 2014
|
14 March 2014 | Appointment of Mr Alain Gaudeau as a director (2 pages) |
14 March 2014 | Appointment of Mr Alain Gaudeau as a director (2 pages) |
10 March 2014 | Resolutions
|
10 March 2014 | Resolutions
|
6 March 2014 | Statement of capital following an allotment of shares on 24 February 2014
|
6 March 2014 | Statement of capital following an allotment of shares on 24 February 2014
|
5 March 2014 | Resolutions
|
5 March 2014 | Resolutions
|
8 January 2014 | Appointment of Mr Stuart Neil Mchardy as a director (2 pages) |
8 January 2014 | Appointment of Mr Edward Michael Paul Boggis-Rolfe as a director (2 pages) |
8 January 2014 | Appointment of Mr Edward Michael Paul Boggis-Rolfe as a director (2 pages) |
8 January 2014 | Appointment of Mr Stuart Neil Mchardy as a director (2 pages) |
5 August 2013 | Sub-division of shares on 31 July 2013 (5 pages) |
5 August 2013 | Sub-division of shares on 31 July 2013 (5 pages) |
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (5 pages) |
1 August 2013 | Secretary's details changed for Mrs Helen Davies on 1 August 2013 (2 pages) |
1 August 2013 | Secretary's details changed for Mrs Helen Davies on 1 August 2013 (2 pages) |
1 August 2013 | Secretary's details changed for Mrs Helen Davies on 1 August 2013 (2 pages) |
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (5 pages) |
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (5 pages) |
30 July 2013 | Termination of appointment of Christian Karg as a director (1 page) |
30 July 2013 | Termination of appointment of Christian Karg as a director (1 page) |
28 July 2013 | Registered office address changed from 31 Great Ellshams Banstead Surrey SM7 2BA United Kingdom on 28 July 2013 (1 page) |
28 July 2013 | Registered office address changed from 31 Great Ellshams Banstead Surrey SM7 2BA United Kingdom on 28 July 2013 (1 page) |
17 June 2013 | Appointment of Mr Andrew James Davies as a director (2 pages) |
17 June 2013 | Appointment of Mr Andrew James Davies as a director (2 pages) |
17 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Secretary's details changed for Helen Croasdale on 17 April 2013 (1 page) |
17 April 2013 | Secretary's details changed for Helen Croasdale on 17 April 2013 (1 page) |
17 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Incorporation
|
6 March 2013 | Incorporation
|