Company NameCloudmargin Limited
Company StatusActive
Company Number08431830
CategoryPrivate Limited Company
Incorporation Date6 March 2013(11 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Mark Ian Beeston
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2015(1 year, 11 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4-8 Whites Grounds
London
SE1 3LA
Secretary NameMr Steven Marconi
StatusCurrent
Appointed01 February 2016(2 years, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence Address4-8 Whites Grounds
London
SE1 3LA
Director NameRichard David Antony Berliand
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2017(3 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4-8 Whites Grounds
London
SE1 3LA
Director NameMr Stuart Patrick Connolly
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(6 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address4-8 Whites Grounds
London
SE1 3LA
Director NameMr Steven Marconi
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2020(7 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleCoo - Financial Technology Services
Country of ResidenceEngland
Correspondence Address4-8 Whites Grounds
London
SE1 3LA
Director NameMr Andrew Eisen
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed01 August 2023(10 years, 4 months after company formation)
Appointment Duration9 months
RoleSoftware Executive
Country of ResidenceUnited States
Correspondence Address55 Water St 39th Floor
New York
Ny 10038
United States
Director NameMr Christian Karg
Date of BirthDecember 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed06 March 2013(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address60 Lombard Street
London
EC3V 9EA
Secretary NameMrs Helen Davies
StatusResigned
Appointed06 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address37 The Chase
Coulsdon
Surrey
CR5 2EJ
Director NameMr Andrew James Davies
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(3 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 23 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 The Chase
Coulsdon
Surrey
CR5 2EJ
Director NameMr Stuart Neil McHardy
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(10 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Austin Friars
London
EC2N 2QQ
Director NameMr Edward Michael Paul Boggis-Rolfe
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(10 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Austin Friars
London
EC2N 2QQ
Director NameMr Alain Gaudeau
Date of BirthNovember 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed24 February 2014(11 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 16 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Austin Friars
London
EC2N 2QQ
Director NameMr Steven Charles Husk
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2015(2 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor Alton Priors
Marlborough
Wiltshire
SN8 4JX
Director NameMr David Charles Little
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2016(3 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 21 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4-8 Whites Grounds
London
SE1 3LA
Director NameMr Alexander Walter Hugh Ross
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2017(3 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 07 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4-8 Whites Grounds
London
SE1 3LA
Director NameMr Raphael Bejarano
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(4 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 June 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address520 Madison Avenue
New York
11201
Director NameMr Edward Timothy Chidsey
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed09 April 2018(5 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 05 March 2021)
RoleSvp, Financial Markets
Country of ResidenceUnited States
Correspondence Address5 Manhattan West 450 West 33rd Street, 5th Floor
New York
10001
Director NameMr Tilman Fechter
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed28 August 2020(7 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2022)
RoleBanking
Country of ResidenceGermany
Correspondence AddressDeutsche BÖRse Ag Mergenthalerallee 61, 65760
Eschborn
Germany
Director NameMr Joseph MacDonald
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2020(7 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 October 2022)
RoleDirector - Financial Services
Country of ResidenceEngland
Correspondence AddressDeutsche Bank Ag Winchester House
1 Great Winchester Street
London
EC2N 2DB
Director NameMr Fergus Pery
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2020(7 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 March 2023)
RoleProduct Manager
Country of ResidenceEngland
Correspondence AddressCitibank 33 Canada Square
London
E14 5LB
Director NameMr Andrew Eisen
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2021(8 years after company formation)
Appointment Duration2 years, 3 months (resigned 07 June 2023)
RoleSoftware Executive
Country of ResidenceUnited States
Correspondence Address450 West 33rd Street 5th Floor
New York
Ny, 10001
United States
Director NameMr Marton Istvan Szigeti
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2022(9 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 June 2023)
RoleBanker
Country of ResidenceEngland
Correspondence AddressClearstream Banking London 11 Westferry Circus
London
E14 4HE

Contact

Websitecloudmargin.com
Email address[email protected]
Telephone0151 3093361
Telephone regionLiverpool

Location

Registered Address4-8 Whites Grounds
London
SE1 3LA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

480 at £0.001Grahame Chilton
7.50%
Ordinary
480 at £0.001Rupert Swallow
7.50%
Ordinary
407 at £0.001Fernando Chueca
6.36%
Ordinary
1.2k at £0.001Andrew Davies
18.75%
Ordinary
1k at £0.001Alain Gardeau
15.91%
Ordinary
1k at £0.001Richard Berliand
15.91%
Ordinary
915 at £0.001Stuart Mchardy
14.30%
Ordinary
885 at £0.001Edward Boggis-rolfe
13.83%
Ordinary

Financials

Year2014
Turnover£19,555
Gross Profit£18,247
Net Worth£47,600
Cash£172,585
Current Liabilities£166,345

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return2 October 2023 (7 months ago)
Next Return Due16 October 2024 (5 months, 2 weeks from now)

Charges

10 February 2020Delivered on: 18 February 2020
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding
10 January 2020Delivered 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 2017Delivered on: 18 September 2017
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding

Filing History

29 February 2024Statement of capital following an allotment of shares on 19 December 2023
  • GBP 368.294259
(3 pages)
16 January 2024Accounts for a small company made up to 31 March 2023 (14 pages)
1 December 2023Second filing of Confirmation Statement dated 2 October 2023 (6 pages)
13 October 202302/10/23 Statement of Capital gbp 368.270509
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 01/12/2023
(10 pages)
22 August 2023Satisfaction of charge 084318300003 in full (1 page)
18 August 2023Registration of charge 084318300004, created on 3 August 2023 (6 pages)
4 August 2023Appointment of Mr Andrew Eisen as a director on 1 August 2023 (2 pages)
21 July 2023Particulars of variation of rights attached to shares (2 pages)
20 July 2023Change of share class name or designation (2 pages)
6 July 2023Memorandum and Articles of Association (32 pages)
6 July 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Creation of new class of share/ shareholders agreement 07/06/2023
(3 pages)
7 June 2023Termination of appointment of Marton Szigeti as a director on 7 June 2023 (1 page)
7 June 2023Termination of appointment of Alexander Walter Hugh Ross as a director on 7 June 2023 (1 page)
7 June 2023Termination of appointment of Andrew Eisen as a director on 7 June 2023 (1 page)
7 June 2023Termination of appointment of Raphael Bejarano as a director on 7 June 2023 (1 page)
22 March 2023Termination of appointment of Fergus Pery as a director on 16 March 2023 (1 page)
16 January 2023Satisfaction of charge 084318300002 in full (1 page)
9 December 2022Accounts for a small company made up to 31 March 2022 (13 pages)
2 November 2022Termination of appointment of Joseph Macdonald as a director on 28 October 2022 (1 page)
13 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
3 October 2022Appointment of Mr Marton Szigeti as a director on 30 September 2022 (2 pages)
30 September 2022Termination of appointment of Tilman Fechter as a director on 30 September 2022 (1 page)
13 July 2022Statement of capital following an allotment of shares on 16 September 2021
  • GBP 53.144468
(5 pages)
26 November 2021Accounts for a small company made up to 31 March 2021 (14 pages)
4 October 2021Confirmation statement made on 2 October 2021 with updates (9 pages)
11 March 2021Appointment of Mr Andrew Eisen as a director on 5 March 2021 (2 pages)
11 March 2021Termination of appointment of Edward Timothy Chidsey as a director on 5 March 2021 (1 page)
17 December 2020Appointment of Mr Joseph Macdonald as a director on 28 August 2020 (2 pages)
15 December 2020Statement of capital following an allotment of shares on 10 December 2020
  • GBP 47.356602
(4 pages)
17 November 2020Accounts for a small company made up to 31 March 2020 (16 pages)
17 November 2020Appointment of Mr. Fergus Pery as a director on 16 November 2020 (2 pages)
16 November 2020Notification of a person with significant control statement (2 pages)
3 October 2020Confirmation statement made on 2 October 2020 with updates (7 pages)
2 October 2020Secretary's details changed for Mr Steven Neil Marconi on 2 October 2020 (1 page)
2 October 2020Cessation of Ifm Fintech Opportunities Nominee Limited as a person with significant control on 28 August 2020 (1 page)
16 September 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 September 2020Memorandum and Articles of Association (41 pages)
15 September 2020Statement of capital following an allotment of shares on 28 August 2020
  • GBP 46.450641
(4 pages)
15 September 2020Appointment of Mr Steven Marconi as a director on 28 August 2020 (2 pages)
14 September 2020Appointment of Mr Tilman Fechter as a director on 28 August 2020 (2 pages)
11 August 2020Confirmation statement made on 1 August 2020 with updates (7 pages)
18 February 2020Registration of charge 084318300003, created on 10 February 2020 (6 pages)
13 January 2020Registration of charge 084318300002, created on 10 January 2020 (45 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
15 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
7 June 2019Appointment of Mr Stuart Patrick Connolly as a director on 1 June 2019 (2 pages)
7 June 2019Termination of appointment of Steven Charles Husk as a director on 1 June 2019 (1 page)
30 October 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
9 October 2018Satisfaction of charge 084318300001 in full (1 page)
14 August 2018Change of details for Illuminate Financial Management Llp as a person with significant control on 2 August 2018 (2 pages)
13 August 2018Confirmation statement made on 1 August 2018 with updates (6 pages)
8 August 2018Register 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 2018Statement of capital following an allotment of shares on 9 April 2018
  • GBP 29.393154
(4 pages)
8 May 2018Appointment of Mr Edward Timothy Chidsey as a director on 9 April 2018 (2 pages)
3 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Director appointed 09/04/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
25 January 2018Appointment of Mr Raphael Bejarano as a director on 1 December 2017 (2 pages)
20 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 September 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
18 September 2017Registration of charge 084318300001, created on 30 August 2017 (6 pages)
18 September 2017Registration of charge 084318300001, created on 30 August 2017 (6 pages)
14 August 2017Confirmation statement made on 1 August 2017 with updates (6 pages)
14 August 2017Confirmation statement made on 1 August 2017 with updates (6 pages)
12 July 2017Consolidation of shares on 6 June 2017 (6 pages)
12 July 2017Sub-division of shares on 6 June 2017 (6 pages)
22 May 2017Director's details changed for Mr Mark Ian Beeston on 22 May 2017 (2 pages)
22 May 2017Director's details changed for Mr Mark Ian Beeston on 22 May 2017 (2 pages)
29 March 2017Statement of capital following an allotment of shares on 24 March 2017
  • GBP 18.951
(3 pages)
29 March 2017Statement of capital following an allotment of shares on 24 March 2017
  • GBP 18.951
(3 pages)
16 March 2017Appointment of Alexander Ross as a director on 21 February 2017 (3 pages)
16 March 2017Appointment of Alexander Ross as a director on 21 February 2017 (3 pages)
15 March 2017Appointment of Richard David Antony Berliand as a director on 21 February 2017 (3 pages)
15 March 2017Appointment of Richard David Antony Berliand as a director on 21 February 2017 (3 pages)
15 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
15 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
9 March 2017Second filing for the termination of David Charles Little as a director (5 pages)
9 March 2017Second filing for the termination of David Charles Little as a director (5 pages)
24 February 2017Statement of capital following an allotment of shares on 21 February 2017
  • GBP 13.734
(3 pages)
24 February 2017Statement of capital following an allotment of shares on 21 February 2017
  • GBP 13.734
(3 pages)
24 February 2017Termination of appointment of David Charles Little as a director on 20 February 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 09/03/2017
(2 pages)
24 February 2017Termination of appointment of David Charles Little as a director on 20 February 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 09/03/2017
(2 pages)
19 January 2017Registered 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 2017Registered 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 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 September 2016Termination of appointment of Andrew James Davies as a director on 23 September 2016 (1 page)
27 September 2016Termination of appointment of Andrew James Davies as a director on 23 September 2016 (1 page)
1 August 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
20 June 2016Register(s) moved to registered office address 28 Austin Friars London EC2N 2QQ (1 page)
20 June 2016Register(s) moved to registered office address 28 Austin Friars London EC2N 2QQ (1 page)
19 May 2016Statement of capital following an allotment of shares on 9 September 2015
  • GBP 7.845
(3 pages)
19 May 2016Statement of capital following an allotment of shares on 13 April 2016
  • GBP 13.023
(3 pages)
19 May 2016Statement of capital following an allotment of shares on 9 September 2015
  • GBP 7.845
(3 pages)
19 May 2016Statement of capital following an allotment of shares on 13 April 2016
  • GBP 13.023
(3 pages)
18 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
18 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
18 May 2016Resolutions
  • RES13 ‐ Article 9 does not apply to the transfer of equity securities 09/09/2015
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 May 2016Resolutions
  • RES13 ‐ Article 9 does not apply to the transfer of equity securities 09/09/2015
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 April 2016Appointment of Mr David Charles Little as a director on 13 April 2016 (2 pages)
25 April 2016Appointment of Mr David Charles Little as a director on 13 April 2016 (2 pages)
25 April 2016Termination of appointment of Stuart Neil Mchardy as a director on 13 April 2016 (1 page)
25 April 2016Termination of appointment of Edward Michael Paul Boggis-Rolfe as a director on 13 April 2016 (1 page)
25 April 2016Termination of appointment of Stuart Neil Mchardy as a director on 13 April 2016 (1 page)
25 April 2016Termination of appointment of Edward Michael Paul Boggis-Rolfe as a director on 13 April 2016 (1 page)
25 February 2016Appointment of Mr Steven Charles Husk as a director on 16 December 2015 (2 pages)
25 February 2016Termination of appointment of Alain Gaudeau as a director on 16 December 2015 (1 page)
25 February 2016Appointment of Mr Steven Charles Husk as a director on 16 December 2015 (2 pages)
25 February 2016Termination of appointment of Alain Gaudeau as a director on 16 December 2015 (1 page)
4 February 2016Appointment of Mr Steven Neil Marconi as a secretary on 1 February 2016 (2 pages)
4 February 2016Termination of appointment of Helen Davies as a secretary on 1 February 2016 (1 page)
4 February 2016Termination of appointment of Helen Davies as a secretary on 1 February 2016 (1 page)
4 February 2016Appointment of Mr Steven Neil Marconi as a secretary on 1 February 2016 (2 pages)
12 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
12 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
20 November 2015Statement of capital following an allotment of shares on 9 September 2015
  • GBP 6.403
(5 pages)
20 November 2015Statement of capital following an allotment of shares on 9 September 2015
  • GBP 6.403
(5 pages)
20 November 2015Statement of capital following an allotment of shares on 9 September 2015
  • GBP 6.403
(5 pages)
25 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 6.403
(9 pages)
25 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 6.403
(9 pages)
25 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 6.403
(9 pages)
3 April 2015Registered 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 2015Registered 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 2015Registered 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 2015Statement of capital following an allotment of shares on 11 February 2015
  • GBP 6.40
(4 pages)
17 March 2015Statement of capital following an allotment of shares on 11 February 2015
  • GBP 6.40
(4 pages)
16 March 2015Appointment of Mr Mark Ian Beeston as a director on 11 February 2015 (3 pages)
16 March 2015Appointment of Mr Mark Ian Beeston as a director on 11 February 2015 (3 pages)
3 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
3 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
21 January 2015Statement of capital following an allotment of shares on 15 December 2014
  • GBP 5.443
(4 pages)
21 January 2015Statement of capital following an allotment of shares on 15 December 2014
  • GBP 5.443
(4 pages)
21 January 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 4.999
(7 pages)
20 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 4.999
(7 pages)
20 August 2014Register(s) moved to registered inspection location 37 the Chase Coulsdon Surrey CR5 2EJ (1 page)
20 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 4.999
(7 pages)
20 August 2014Register(s) moved to registered inspection location 37 the Chase Coulsdon Surrey CR5 2EJ (1 page)
19 August 2014Register inspection address has been changed to 37 the Chase Coulsdon Surrey CR5 2EJ (1 page)
19 August 2014Register inspection address has been changed to 37 the Chase Coulsdon Surrey CR5 2EJ (1 page)
26 May 2014Statement of capital following an allotment of shares on 23 May 2014
  • GBP 4.999
(3 pages)
26 May 2014Statement of capital following an allotment of shares on 23 May 2014
  • GBP 4.999
(3 pages)
14 March 2014Appointment of Mr Alain Gaudeau as a director (2 pages)
14 March 2014Appointment of Mr Alain Gaudeau as a director (2 pages)
10 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Term in letter of appointment approved, co business 24/02/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
10 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Term in letter of appointment approved, co business 24/02/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
6 March 2014Statement of capital following an allotment of shares on 24 February 2014
  • GBP 4
(3 pages)
6 March 2014Statement of capital following an allotment of shares on 24 February 2014
  • GBP 4
(3 pages)
5 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(15 pages)
5 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(15 pages)
8 January 2014Appointment of Mr Stuart Neil Mchardy as a director (2 pages)
8 January 2014Appointment of Mr Edward Michael Paul Boggis-Rolfe as a director (2 pages)
8 January 2014Appointment of Mr Edward Michael Paul Boggis-Rolfe as a director (2 pages)
8 January 2014Appointment of Mr Stuart Neil Mchardy as a director (2 pages)
5 August 2013Sub-division of shares on 31 July 2013 (5 pages)
5 August 2013Sub-division of shares on 31 July 2013 (5 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (5 pages)
1 August 2013Secretary's details changed for Mrs Helen Davies on 1 August 2013 (2 pages)
1 August 2013Secretary's details changed for Mrs Helen Davies on 1 August 2013 (2 pages)
1 August 2013Secretary's details changed for Mrs Helen Davies on 1 August 2013 (2 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (5 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (5 pages)
30 July 2013Termination of appointment of Christian Karg as a director (1 page)
30 July 2013Termination of appointment of Christian Karg as a director (1 page)
28 July 2013Registered office address changed from 31 Great Ellshams Banstead Surrey SM7 2BA United Kingdom on 28 July 2013 (1 page)
28 July 2013Registered office address changed from 31 Great Ellshams Banstead Surrey SM7 2BA United Kingdom on 28 July 2013 (1 page)
17 June 2013Appointment of Mr Andrew James Davies as a director (2 pages)
17 June 2013Appointment of Mr Andrew James Davies as a director (2 pages)
17 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
17 April 2013Secretary's details changed for Helen Croasdale on 17 April 2013 (1 page)
17 April 2013Secretary's details changed for Helen Croasdale on 17 April 2013 (1 page)
17 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
6 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)