143-149 Fenchurch Street
London
EC3M 6BN
Secretary Name | David Max Benigson |
---|---|
Status | Current |
Appointed | 01 April 2016(3 years after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN |
Director Name | Mr Simon Jonathan Menashy |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2016(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Mmc Ventures 2 Kensington Square London W8 5EP |
Director Name | Mr Miguel Martinez |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 05 April 2018(5 years after company formation) |
Appointment Duration | 6 years |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN |
Director Name | Mr Archibald John Norman |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2020(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN |
Director Name | Mr Anthony Roberto ZappalÀ |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 15 June 2021(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Investor |
Country of Residence | Switzerland |
Correspondence Address | 18 Rue Du MarchÉ 1204 Geneva Switzerland |
Director Name | Mrs Laura Ancelina Clayton |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 January 2023(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Non-Executive Director |
Country of Residence | United States |
Correspondence Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN |
Director Name | Mr Peter Wruble Granat |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 June 2023(10 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Ned |
Country of Residence | United States |
Correspondence Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN |
Director Name | Victor Morris Benigson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | Victor Benigson |
---|---|
Status | Resigned |
Appointed | 02 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Director Name | Mr William Malachy McQuillan |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2014(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 August 2019) |
Role | Venture Capital |
Country of Residence | England |
Correspondence Address | Frontline Ventures 17 Rosebery Avenue London EC1R 4SP |
Director Name | Megumi Ikeda |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 September 2016(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 August 2019) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 33 Broadwick Street 6th Floor London W1F 0DQ |
Director Name | Mr Alan Xavier Hudson |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 April 2018(5 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 June 2021) |
Role | Managing Partner |
Country of Residence | United Kingdom |
Correspondence Address | Gmg Ventures Lp, Gmg Plc Kings Place 90 York Way London N1 9GU |
Director Name | Mr Martin William Howard Morgan |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2018(5 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 32 - 58 Leman St London E1 8EW |
Director Name | Mr Nicolas Paul Giuli |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 September 2019(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redline Capital 13 Hanover Square London W1S 1HN |
Director Name | Ms Sarah Wood |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2021(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 New Street Square London EC4A 3AQ |
Website | signal.uk.com |
---|---|
Telephone | 020 38288200 |
Telephone region | London |
Registered Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
15k at £0.001 | Victor Benigson 9.23% Ordinary |
---|---|
13.7k at £0.001 | Samon Investments (Jersey) Lp 8.43% Seed |
10k at £0.001 | Moira Benigson 6.15% Ordinary |
70k at £0.001 | David Max Benigson 43.06% Ordinary |
6.2k at £0.001 | Moulton Goodies Limited 3.83% Seed |
5k at £0.001 | Helen Carmel Karmi 3.08% Ordinary |
5k at £0.001 | Jonathan Goodwin 3.07% Seed |
5k at £0.001 | Lgv Lp 3.07% Seed |
5k at £0.001 | Reed Elsevier Ventures 2103 Partnership Lp 3.07% Seed |
19.9k at £0.001 | Partnership Acting By Its General Partner Frontline Ventures (Gp) Limited 12.27% Seed |
1.5k at £0.001 | Andy Phillips 0.92% Seed |
1.2k at £0.001 | Darren Shapland 0.77% Seed |
1.2k at £0.001 | Payroll 325 Limited 0.77% Seed |
1.2k at £0.001 | Rahul Powar 0.77% Ordinary |
1.2k at £0.001 | Spencer Moulton 0.77% Seed |
1.2k at £0.001 | Turi Munthe 0.77% Seed |
Year | 2014 |
---|---|
Net Worth | £666,937 |
Cash | £662,865 |
Current Liabilities | £71,280 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 24 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 3 weeks from now) |
29 June 2022 | Delivered on: 1 July 2022 Persons entitled: Hercules Capital, Inc. Acting as Security Agent Classification: A registered charge Particulars: Fixed charge over its registered intellectual property. For further details please see the instrument. Outstanding |
---|---|
29 June 2022 | Delivered on: 1 July 2022 Persons entitled: Hercules Capital, Inc. Acting as Security Agent Classification: A registered charge Particulars: Fixed charge over its interests in all its right, title and interest in, to and under all personal property and other assets, excluding the excluded assets. For further details please see the instrument. Outstanding |
29 June 2022 | Delivered on: 1 July 2022 Persons entitled: Hercules Capital, Inc. Acting as Security Agent Classification: A registered charge Particulars: Fixed charge over its interests in all investments, all plant and machinery, all rights in respect of any account, all rights in respect of any intellectual property including trademark registration number:UK00916738494, any contracts of insurance, all agreements and goodwill, pensions rights and the benefits of any authorisation.. For further details please see the deed. Outstanding |
22 January 2021 | Delivered on: 25 January 2021 Persons entitled: Silicon Valley Bank Classification: A registered charge Particulars: Amongst others, signal with registration number 5240521. please refer to the security instrument for more information. Outstanding |
22 January 2021 | Delivered on: 25 January 2021 Persons entitled: Silicon Valley Bank Classification: A registered charge Particulars: Registered trademark signal with registration number 261808 plus other registered intellectual property rights as further particularised in schedule 2 . please refer to the debenture for more. Information. Outstanding |
14 December 2017 | Delivered on: 18 December 2017 Persons entitled: Kreos Capital V (UK) Limited Classification: A registered charge Particulars: Please refer to schedule 1 of the document. Outstanding |
15 August 2017 | Delivered on: 16 August 2017 Persons entitled: Kreos Capital V (UK) Limited Classification: A registered charge Particulars: By way of first legal mortgage all freehold, leasehold or other immovable property now vested in or charged to the borrower, including the property listed in schedule 1 of the debenture;. All other freehold, leasehold and other immovable property now or in the future belonging to the borrower (and not charged by clause 4.1.1 of the debenture);. All plant and machinery now or in the future belonging to the borrower other than fixed plant and machinery charged under clauses 4.1.1 and 4.1.2(a) of the debenture;. All present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to all freehold, leased or other immovable property charged under this debenture;. All it systems, computers, vehicles, office equipment and other equipment now or in the future belonging to the borrower;. All cash of the borrower and all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person including but not limited to the accounts, as those accounts may be renumbered or re-designated from time to time, together with all other rights and benefits accruing to or arising in connection with those accounts (including, but not limited to, entitlements to interest);. All licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower's business or the use of any security asset, and all rights in connection with them;. All receivables (defined in the debenture);. All stocks, shares, loan capital, bonds and other securities now or in the future belonging to the borrower (either legally or beneficially) and whether or not marketable, together with all dividends and all other rights deriving from them from time to time;. The goodwill of the borrower and its uncalled capital both present and future;. All intellectual property;. All policies and contracts of insurance issued or entered into for the benefit of or by the borrower and all rights, claims and interests which the borrower has from time to time in any such policy or contract. Outstanding |
3 October 2023 | Statement of capital following an allotment of shares on 19 September 2023
|
---|---|
11 September 2023 | Statement of capital following an allotment of shares on 11 August 2023
|
10 August 2023 | Statement of capital following an allotment of shares on 27 July 2023
|
24 July 2023 | Statement of capital following an allotment of shares on 5 July 2023
|
11 July 2023 | Appointment of Mr Peter Wruble Granat as a director on 28 June 2023 (2 pages) |
5 July 2023 | Termination of appointment of Sarah Wood as a director on 28 June 2023 (1 page) |
13 June 2023 | Satisfaction of charge 084682070004 in full (1 page) |
13 June 2023 | Satisfaction of charge 084682070003 in full (1 page) |
6 June 2023 | Statement of capital following an allotment of shares on 26 May 2023
|
24 March 2023 | Resolutions
|
24 March 2023 | Appointment of Mrs Laura Ancelina Clayton as a director on 25 January 2023 (2 pages) |
9 March 2023 | Confirmation statement made on 24 February 2023 with updates (13 pages) |
6 March 2023 | Director's details changed for Mr Miguel Martinez on 1 July 2022 (2 pages) |
21 October 2022 | Second filing of a statement of capital following an allotment of shares on 22 September 2022
|
17 October 2022 | Second filing of a statement of capital following an allotment of shares on 22 September 2022
|
13 October 2022 | Group of companies' accounts made up to 31 March 2022 (37 pages) |
5 October 2022 | Statement of capital following an allotment of shares on 22 September 2022
|
4 October 2022 | Statement of capital following an allotment of shares on 22 September 2022
|
20 August 2022 | Statement of capital following an allotment of shares on 22 July 2022
|
1 July 2022 | Registration of charge 084682070007, created on 29 June 2022 (8 pages) |
1 July 2022 | Registration of charge 084682070005, created on 29 June 2022 (47 pages) |
1 July 2022 | Registration of charge 084682070006, created on 29 June 2022 (29 pages) |
4 May 2022 | Amended group of companies' accounts made up to 31 March 2021 (35 pages) |
17 March 2022 | Termination of appointment of Nicolas Paul Giuli as a director on 15 March 2022 (1 page) |
9 March 2022 | Second filing of a statement of capital following an allotment of shares on 19 October 2021
|
9 March 2022 | Second filing of a statement of capital following an allotment of shares on 24 June 2021
|
9 March 2022 | Second filing of a statement of capital following an allotment of shares on 24 May 2021
|
9 March 2022 | Second filing of a statement of capital following an allotment of shares on 24 May 2021
|
9 March 2022 | Confirmation statement made on 24 February 2022 with updates (18 pages) |
4 January 2022 | Memorandum and Articles of Association (68 pages) |
24 December 2021 | Accounts for a small company made up to 31 March 2021 (18 pages) |
22 December 2021 | Resolutions
|
15 December 2021 | Statement of capital following an allotment of shares on 24 May 2021
|
15 December 2021 | Termination of appointment of Alan Xavier Hudson as a director on 15 June 2021 (1 page) |
15 December 2021 | Statement of capital following an allotment of shares on 24 June 2021
|
15 December 2021 | Appointment of Mr Anthony Roberto ZappalĂ as a director on 15 June 2021 (2 pages) |
26 November 2021 | Statement of capital following an allotment of shares on 19 October 2021
|
27 August 2021 | Appointment of Ms Sarah Wood as a director on 22 July 2021 (2 pages) |
13 May 2021 | Confirmation statement made on 24 February 2021 with updates (19 pages) |
14 April 2021 | Statement of capital following an allotment of shares on 28 February 2021
|
14 April 2021 | Statement of capital following an allotment of shares on 31 March 2021
|
16 March 2021 | Group of companies' accounts made up to 31 March 2020 (33 pages) |
25 January 2021 | Registration of charge 084682070004, created on 22 January 2021 (10 pages) |
25 January 2021 | Registration of charge 084682070003, created on 22 January 2021 (43 pages) |
22 January 2021 | Satisfaction of charge 084682070002 in full (1 page) |
22 January 2021 | Satisfaction of charge 084682070001 in full (1 page) |
14 December 2020 | Appointment of Mr Archibald John Norman as a director on 14 December 2020 (2 pages) |
25 November 2020 | Memorandum and Articles of Association (65 pages) |
25 November 2020 | Resolutions
|
25 November 2020 | Resolutions
|
19 May 2020 | Termination of appointment of Martin William Howard Morgan as a director on 23 October 2019 (1 page) |
23 April 2020 | Confirmation statement made on 2 April 2020 with updates (20 pages) |
2 March 2020 | Statement of capital following an allotment of shares on 14 February 2020
|
31 January 2020 | Director's details changed for David Max Benigson on 31 January 2020 (2 pages) |
28 January 2020 | Statement of capital following an allotment of shares on 17 September 2019
|
16 January 2020 | Second filing for the appointment of Nicholas Paul Giuli as a director (6 pages) |
7 January 2020 | Statement of capital following an allotment of shares on 3 September 2019
|
4 December 2019 | Accounts for a small company made up to 31 March 2019 (21 pages) |
2 December 2019 | Change of share class name or designation (2 pages) |
1 December 2019 | Resolutions
|
7 November 2019 | Appointment of Mr Nicolas Paul Giuli as a director on 30 August 2019
|
7 November 2019 | Termination of appointment of Megumi Ikeda as a director on 30 August 2019 (1 page) |
7 November 2019 | Termination of appointment of William Malachy Mcquillan as a director on 30 August 2019 (1 page) |
16 May 2019 | Director's details changed for David Max Benigson on 16 May 2019 (2 pages) |
1 May 2019 | Sub-division of shares on 20 December 2018 (11 pages) |
1 May 2019 | Sub-division of shares on 20 December 2018 (11 pages) |
1 May 2019 | Sub-division of shares on 20 December 2018 (11 pages) |
30 April 2019 | Sub-division of shares on 20 December 2018 (11 pages) |
30 April 2019 | Sub-division of shares on 20 December 2018 (11 pages) |
30 April 2019 | Sub-division of shares on 20 December 2018 (11 pages) |
26 April 2019 | Resolutions
|
16 April 2019 | Confirmation statement made on 2 April 2019 with updates (12 pages) |
16 April 2019 | Director's details changed for Mr William Malachy Mcquillan on 2 April 2019 (2 pages) |
15 April 2019 | Director's details changed for Mr Alan Xavier Hudson on 2 April 2019 (2 pages) |
28 December 2018 | Accounts for a small company made up to 31 March 2018 (16 pages) |
5 December 2018 | Director's details changed for Mr William Malachy Mcquillan on 1 March 2017 (2 pages) |
3 December 2018 | Statement of capital following an allotment of shares on 27 November 2018
|
11 June 2018 | Particulars of variation of rights attached to shares (3 pages) |
11 June 2018 | Particulars of variation of rights attached to shares (3 pages) |
11 June 2018 | Particulars of variation of rights attached to shares (3 pages) |
11 June 2018 | Particulars of variation of rights attached to shares (3 pages) |
8 June 2018 | Particulars of variation of rights attached to shares (3 pages) |
8 June 2018 | Particulars of variation of rights attached to shares (3 pages) |
24 May 2018 | Statement of capital following an allotment of shares on 18 April 2018
|
24 May 2018 | Statement of capital following an allotment of shares on 5 April 2018
|
24 May 2018 | Statement of capital following an allotment of shares on 6 April 2018
|
24 May 2018 | Statement of capital following an allotment of shares on 12 April 2018
|
24 May 2018 | Statement of capital following an allotment of shares on 9 May 2018
|
24 May 2018 | Statement of capital following an allotment of shares on 17 April 2018
|
24 May 2018 | Statement of capital following an allotment of shares on 19 April 2018
|
24 May 2018 | Statement of capital following an allotment of shares on 15 May 2018
|
17 May 2018 | Change of share class name or designation (2 pages) |
27 April 2018 | Confirmation statement made on 2 April 2018 with updates (12 pages) |
27 April 2018 | Appointment of Mr Martin William Howard Morgan as a director on 19 April 2018 (2 pages) |
25 April 2018 | Resolutions
|
19 April 2018 | Appointment of Miguel Martinez as a director on 5 April 2018 (2 pages) |
18 April 2018 | Appointment of Mr Alan Xavier Hudson as a director on 5 April 2018 (2 pages) |
18 December 2017 | Registration of charge 084682070002, created on 14 December 2017 (22 pages) |
18 December 2017 | Registration of charge 084682070002, created on 14 December 2017 (22 pages) |
5 December 2017 | Statement of capital following an allotment of shares on 1 November 2017
|
5 December 2017 | Statement of capital following an allotment of shares on 1 November 2017
|
24 November 2017 | Resolutions
|
24 November 2017 | Resolutions
|
9 November 2017 | Statement of capital following an allotment of shares on 22 October 2017
|
9 November 2017 | Statement of capital following an allotment of shares on 22 October 2017
|
9 November 2017 | Statement of capital following an allotment of shares on 5 October 2017
|
9 November 2017 | Statement of capital following an allotment of shares on 5 October 2017
|
3 November 2017 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 3 November 2017 (1 page) |
3 November 2017 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 3 November 2017 (1 page) |
19 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
19 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
17 October 2017 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
17 October 2017 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
16 August 2017 | Registration of charge 084682070001, created on 15 August 2017 (29 pages) |
16 August 2017 | Registration of charge 084682070001, created on 15 August 2017 (29 pages) |
10 July 2017 | Resolutions
|
10 July 2017 | Resolutions
|
5 May 2017 | Statement of capital following an allotment of shares on 28 April 2017
|
5 May 2017 | Statement of capital following an allotment of shares on 28 April 2017
|
2 May 2017 | Confirmation statement made on 2 April 2017 with updates (12 pages) |
2 May 2017 | Confirmation statement made on 2 April 2017 with updates (12 pages) |
2 May 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
2 May 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
20 October 2016 | Resolutions
|
20 October 2016 | Resolutions
|
7 October 2016 | Appointment of Megumi Ikeda as a director on 23 September 2016 (2 pages) |
7 October 2016 | Appointment of Megumi Ikeda as a director on 23 September 2016 (2 pages) |
6 October 2016 | Appointment of Mr Simon Jonathan Menashy as a director on 23 September 2016 (2 pages) |
6 October 2016 | Statement of capital following an allotment of shares on 23 September 2016
|
6 October 2016 | Appointment of Mr Simon Jonathan Menashy as a director on 23 September 2016 (2 pages) |
6 October 2016 | Statement of capital following an allotment of shares on 23 September 2016
|
27 September 2016 | Statement of capital following an allotment of shares on 15 May 2016
|
27 September 2016 | Statement of capital following an allotment of shares on 15 May 2016
|
26 September 2016 | Statement of capital following an allotment of shares on 13 July 2016
|
26 September 2016 | Statement of capital following an allotment of shares on 13 July 2016
|
20 September 2016 | Change of share class name or designation (2 pages) |
20 September 2016 | Change of share class name or designation (2 pages) |
14 September 2016 | Resolutions
|
14 September 2016 | Resolutions
|
13 July 2016 | Total exemption small company accounts made up to 30 April 2016 (11 pages) |
13 July 2016 | Total exemption small company accounts made up to 30 April 2016 (11 pages) |
8 June 2016 | Previous accounting period extended from 31 March 2016 to 30 April 2016 (1 page) |
8 June 2016 | Previous accounting period extended from 31 March 2016 to 30 April 2016 (1 page) |
9 May 2016 | Appointment of David Max Benigson as a secretary on 1 April 2016 (2 pages) |
9 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Termination of appointment of Victor Benigson as a secretary on 1 April 2016 (1 page) |
9 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Termination of appointment of Victor Benigson as a secretary on 1 April 2016 (1 page) |
9 May 2016 | Appointment of David Max Benigson as a secretary on 1 April 2016 (2 pages) |
17 March 2016 | Resolutions
|
17 March 2016 | Resolutions
|
4 February 2016 | Second filing of SH01 previously delivered to Companies House
|
4 February 2016 | Second filing of SH01 previously delivered to Companies House
|
26 January 2016 | Resolutions
|
26 January 2016 | Memorandum and Articles of Association (55 pages) |
26 January 2016 | Memorandum and Articles of Association (55 pages) |
26 January 2016 | Resolutions
|
20 October 2015 | Statement of capital following an allotment of shares on 22 September 2015
|
20 October 2015 | Statement of capital following an allotment of shares on 22 September 2015
|
20 October 2015 | Statement of capital following an allotment of shares on 22 September 2015
|
16 October 2015 | Change of share class name or designation (2 pages) |
16 October 2015 | Resolutions
|
16 October 2015 | Change of share class name or designation (2 pages) |
16 October 2015 | Resolutions
|
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
11 March 2015 | Statement of capital following an allotment of shares on 16 January 2015
|
11 March 2015 | Statement of capital following an allotment of shares on 16 January 2015
|
22 February 2015 | Termination of appointment of Victor Morris Benigson as a director on 1 October 2014 (2 pages) |
22 February 2015 | Termination of appointment of Victor Morris Benigson as a director on 1 October 2014 (2 pages) |
22 February 2015 | Resolutions
|
22 February 2015 | Termination of appointment of Victor Morris Benigson as a director on 1 October 2014 (2 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 October 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
23 October 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
20 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
20 October 2014 | Appointment of William Mcquillan as a director on 1 October 2014 (3 pages) |
20 October 2014 | Resolutions
|
20 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
20 October 2014 | Appointment of William Mcquillan as a director on 1 October 2014 (3 pages) |
20 October 2014 | Appointment of William Mcquillan as a director on 1 October 2014 (3 pages) |
20 October 2014 | Resolutions
|
20 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
19 September 2014 | Resolutions
|
19 September 2014 | Resolutions
|
19 September 2014 | Sub-division of shares on 2 July 2014 (6 pages) |
19 September 2014 | Sub-division of shares on 2 July 2014 (6 pages) |
19 September 2014 | Sub-division of shares on 2 July 2014 (6 pages) |
11 September 2014 | Change of share class name or designation (2 pages) |
11 September 2014 | Change of share class name or designation (2 pages) |
9 September 2014 | Resolutions
|
9 September 2014 | Resolutions
|
9 September 2014 | Sub-division of shares on 1 July 2014 (5 pages) |
9 September 2014 | Sub-division of shares on 1 July 2014 (5 pages) |
9 September 2014 | Sub-division of shares on 1 July 2014 (5 pages) |
1 September 2014 | Resolutions
|
1 September 2014 | Sub-division of shares on 14 August 2014 (5 pages) |
1 September 2014 | Sub-division of shares on 14 August 2014 (5 pages) |
23 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
4 September 2013 | Company name changed garage investments LIMITED\certificate issued on 04/09/13
|
4 September 2013 | Company name changed garage investments LIMITED\certificate issued on 04/09/13
|
2 April 2013 | Incorporation
|
2 April 2013 | Incorporation
|
2 April 2013 | Incorporation
|