Company NameHost Europe Group Limited
DirectorsNicholas Anthony Daddario and Sara Silveira Da Costa Da Cunha Rego
Company StatusActive
Company Number08509568
CategoryPrivate Limited Company
Incorporation Date30 April 2013(10 years, 11 months ago)
Previous NameDevon Bidco Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameNicholas Anthony Daddario
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2021(8 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleChief Accounting Officer
Country of ResidenceUnited States
Correspondence Address2155 East Godaddy Way
Tempe
Arizona
85284
Director NameMs Sara Silveira Da Costa Da Cunha Rego
Date of BirthNovember 1973 (Born 50 years ago)
NationalityPortuguese
StatusCurrent
Appointed17 November 2023(10 years, 6 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252 - 254 Blyth Road
Hayes
Middlesex
UB3 1HA
Director NameMr Christopher James Good
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick Court Paternoster Square
London
EC4M 7AG
Director NameMr Kevin John Whale
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick Court Paternoster Square
London
EC4M 7AG
Director NameMr David Robert Barker
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick Court Paternoster Square
London
EC4M 7AG
Director NameMr Thomas Railhac
Date of BirthMay 1980 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed15 July 2013(2 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 August 2013)
RoleAssociate
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick Court Paternoster Square
London
EC4M 7AG
Director NameMr Thilo Sautter
Date of BirthDecember 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed17 July 2013(2 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 August 2013)
RolePartner
Country of ResidenceEngland
Correspondence AddressWarwick Court Paternoster Square
London
EC4M 7AG
Director NameThomas Vollrath
Date of BirthJuly 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed30 August 2013(4 months after company formation)
Appointment Duration5 months, 1 week (resigned 04 February 2014)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Roundwood Avenue Stockley Park
Uxbridge
Middlesex
UB11 1FF
Director NamePatrick Pulvermueller
Date of BirthAugust 1975 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed30 August 2013(4 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 April 2015)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252 - 254 Blyth Road
Hayes
Middlesex
UB3 1HA
Director NameMr Tobias Mohr
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(4 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 April 2015)
RoleFinance Manager
Country of ResidenceGermany
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252 - 254 Blyth Road
Hayes
Middlesex
UB3 1HA
Secretary NameJames Shutler
NationalityBritish
StatusResigned
Appointed30 August 2013(4 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 December 2017)
RoleCompany Director
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252 - 254 Blyth Road
Hayes
Middlesex
UB3 1HA
Director NameMatthew Stephen Mansell
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(8 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Roundwood Avenue
Stockley Park
Uxbridge
Middlesex
UB11 1FF
Director NameMr James Leslie Shutler
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(8 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 07 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252 - 254 Blyth Road
Hayes
Middlesex
UB3 1HA
Director NameMr Richard Anthony Winslow
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2014(1 year, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252 - 254 Blyth Road
Hayes
Middlesex
UB3 1HA
Director NameMr Thomas Strohe
Date of BirthAugust 1979 (Born 44 years ago)
NationalityGerman
StatusResigned
Appointed14 April 2015(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 July 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252 - 254 Blyth Road
Hayes
Middlesex
UB3 1HA
Director NameDr Andreas Palm
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed14 April 2015(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 July 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252 - 254 Blyth Road
Hayes
Middlesex
UB3 1HA
Director NameMr Jonathan Ying Kit Wong
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2017(4 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252 - 254 Blyth Road
Hayes
Middlesex
UB3 1HA
Director NameMr Simon Martin Conyers
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2017(4 years, 7 months after company formation)
Appointment Duration10 months (resigned 09 October 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252 - 254 Blyth Road
Hayes
Middlesex
UB3 1HA
Director NameMichele Lau
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2021(8 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 November 2023)
RoleChief Legal Officer
Country of ResidenceUnited States
Correspondence Address2155 East Godaddy Way
Tempe
Az
85284

Contact

Websiteheartinternet.co.uk
Telephone0115 8456654
Telephone regionNottingham

Location

Registered Address5th Floor, The Shipping Building Old Vinyl Factory
252 - 254 Blyth Road
Hayes
Middlesex
UB3 1HA
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

346.7m at £1Host Europe Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£328,974,000
Cash£148,000
Current Liabilities£38,459,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 3 days from now)

Charges

13 February 2015Delivered on: 18 February 2015
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Particulars: Intellectual property:. Tm number: 86156708;. classes: 38, 42, 45;. mark text: heg. For more details please refer to the charging instrument.
Outstanding
26 November 2013Delivered on: 7 December 2013
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 August 2013Delivered on: 31 August 2013
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

16 November 2020Full accounts made up to 31 December 2019 (27 pages)
4 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (25 pages)
7 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
9 October 2018Termination of appointment of Simon Martin Conyers as a director on 9 October 2018 (1 page)
6 October 2018Full accounts made up to 31 December 2017 (27 pages)
21 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
16 February 2018Director's details changed for Mr Simon Martin Conyers on 5 February 2018 (2 pages)
11 December 2017Appointment of Mr Simon Martin Conyers as a director on 7 December 2017 (2 pages)
11 December 2017Termination of appointment of James Leslie Shutler as a director on 7 December 2017 (1 page)
11 December 2017Termination of appointment of James Leslie Shutler as a director on 7 December 2017 (1 page)
11 December 2017Appointment of Mr Jonathan Ying Kit Wong as a director on 7 December 2017 (2 pages)
11 December 2017Appointment of Mr Jonathan Ying Kit Wong as a director on 7 December 2017 (2 pages)
11 December 2017Termination of appointment of James Shutler as a secretary on 7 December 2017 (1 page)
11 December 2017Termination of appointment of James Shutler as a secretary on 7 December 2017 (1 page)
11 December 2017Appointment of Mr Simon Martin Conyers as a director on 7 December 2017 (2 pages)
12 October 2017Full accounts made up to 31 December 2016 (28 pages)
12 October 2017Full accounts made up to 31 December 2016 (28 pages)
6 July 2017Termination of appointment of Andreas Palm as a director on 5 July 2017 (1 page)
6 July 2017Termination of appointment of Andreas Palm as a director on 5 July 2017 (1 page)
6 July 2017Termination of appointment of Thomas Strohe as a director on 5 July 2017 (1 page)
6 July 2017Termination of appointment of Thomas Strohe as a director on 5 July 2017 (1 page)
23 May 2017Satisfaction of charge 085095680003 in full (1 page)
23 May 2017Satisfaction of charge 085095680002 in full (1 page)
23 May 2017Satisfaction of charge 085095680001 in full (1 page)
23 May 2017Satisfaction of charge 085095680001 in full (1 page)
23 May 2017Satisfaction of charge 085095680002 in full (1 page)
23 May 2017Satisfaction of charge 085095680003 in full (1 page)
2 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
10 October 2016Full accounts made up to 31 December 2015 (30 pages)
10 October 2016Full accounts made up to 31 December 2015 (30 pages)
16 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 346,741,022
(5 pages)
16 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 346,741,022
(5 pages)
14 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
14 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
13 November 2015Part of the property or undertaking has been released and no longer forms part of charge 085095680001 (1 page)
13 November 2015Part of the property or undertaking has been released and no longer forms part of charge 085095680002 (1 page)
13 November 2015Part of the property or undertaking has been released and no longer forms part of charge 085095680003 (1 page)
13 November 2015Part of the property or undertaking has been released and no longer forms part of charge 085095680002 (1 page)
13 November 2015Part of the property or undertaking has been released and no longer forms part of charge 085095680003 (1 page)
13 November 2015Part of the property or undertaking has been released and no longer forms part of charge 085095680001 (1 page)
29 September 2015Full accounts made up to 31 December 2014 (21 pages)
29 September 2015Full accounts made up to 31 December 2014 (21 pages)
15 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 346,741,022
(5 pages)
15 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 346,741,022
(5 pages)
17 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 April 2015Appointment of Mr Thomas Strohe as a director on 14 April 2015 (2 pages)
14 April 2015Appointment of Dr Andreas Palm as a director on 14 April 2015 (2 pages)
14 April 2015Appointment of Mr Thomas Strohe as a director on 14 April 2015 (2 pages)
14 April 2015Appointment of Dr Andreas Palm as a director on 14 April 2015 (2 pages)
14 April 2015Termination of appointment of Tobias Mohr as a director on 14 April 2015 (1 page)
14 April 2015Termination of appointment of Tobias Mohr as a director on 14 April 2015 (1 page)
14 April 2015Termination of appointment of Patrick Pulvermueller as a director on 14 April 2015 (1 page)
14 April 2015Termination of appointment of Patrick Pulvermueller as a director on 14 April 2015 (1 page)
2 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 346,741,022
(3 pages)
2 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 346,741,022
(3 pages)
22 February 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 323,961,424
(4 pages)
22 February 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 323,961,424
(4 pages)
18 February 2015Registration of charge 085095680003, created on 13 February 2015 (61 pages)
18 February 2015Registration of charge 085095680003, created on 13 February 2015 (61 pages)
19 January 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 323,961,424.00
(4 pages)
19 January 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 323,961,424.00
(4 pages)
12 January 2015Director's details changed for Patrick Pulvermueller on 8 January 2015 (2 pages)
12 January 2015Secretary's details changed for James Shutler on 8 January 2015 (1 page)
12 January 2015Director's details changed for Richard Anthony Winslow on 8 January 2015 (2 pages)
12 January 2015Secretary's details changed for James Shutler on 8 January 2015 (1 page)
12 January 2015Director's details changed for Richard Anthony Winslow on 8 January 2015 (2 pages)
12 January 2015Director's details changed for Tobias Mohr on 8 January 2015 (2 pages)
12 January 2015Secretary's details changed for James Shutler on 8 January 2015 (1 page)
12 January 2015Director's details changed for Tobias Mohr on 8 January 2015 (2 pages)
12 January 2015Director's details changed for Richard Anthony Winslow on 8 January 2015 (2 pages)
12 January 2015Director's details changed for Patrick Pulvermueller on 8 January 2015 (2 pages)
12 January 2015Director's details changed for James Leslie Shutler on 8 January 2015 (2 pages)
12 January 2015Director's details changed for James Leslie Shutler on 8 January 2015 (2 pages)
12 January 2015Director's details changed for Patrick Pulvermueller on 8 January 2015 (2 pages)
12 January 2015Director's details changed for Tobias Mohr on 8 January 2015 (2 pages)
12 January 2015Director's details changed for James Leslie Shutler on 8 January 2015 (2 pages)
7 January 2015Registered office address changed from Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom to 5Th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA on 7 January 2015 (1 page)
7 January 2015Registered office address changed from Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom to 5Th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA on 7 January 2015 (1 page)
7 January 2015Registered office address changed from Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom to 5Th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA on 7 January 2015 (1 page)
5 January 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 31/10/2013
(6 pages)
5 January 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 31/10/2013
(6 pages)
2 January 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 14/01/2014
(6 pages)
2 January 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 14/01/2014
(6 pages)
29 September 2014Registered office address changed from , 5 Roundwood Avenue Stockley Park, Uxbridge, Middlesex, UB11 1FF to Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW on 29 September 2014 (1 page)
29 September 2014Registered office address changed from , 5 Roundwood Avenue Stockley Park, Uxbridge, Middlesex, UB11 1FF to Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW on 29 September 2014 (1 page)
8 September 2014Full accounts made up to 31 December 2013 (20 pages)
8 September 2014Full accounts made up to 31 December 2013 (20 pages)
13 August 2014Appointment of Richard Anthony Winslow as a director on 24 July 2014 (3 pages)
13 August 2014Appointment of Richard Anthony Winslow as a director on 24 July 2014 (3 pages)
5 August 2014Termination of appointment of Matthew Stephen Mansell as a director on 2 July 2014 (2 pages)
5 August 2014Termination of appointment of Matthew Stephen Mansell as a director on 2 July 2014 (2 pages)
5 August 2014Termination of appointment of Matthew Stephen Mansell as a director on 2 July 2014 (2 pages)
7 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 280,038,229
(7 pages)
7 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 280,038,229
(7 pages)
17 February 2014Termination of appointment of Thomas Vollrath as a director (2 pages)
17 February 2014Termination of appointment of Thomas Vollrath as a director (2 pages)
28 January 2014Appointment of Matthew Stephen Mansell as a director (3 pages)
28 January 2014Appointment of James Leslie Shutler as a director (3 pages)
28 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 January 2014Statement of capital following an allotment of shares on 14 January 2014
  • GBP 280,038,229.00
  • ANNOTATION Clarification a second filed SH01 was registered on 02/01/2015.
(5 pages)
28 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 January 2014Appointment of James Leslie Shutler as a director (3 pages)
28 January 2014Statement of capital following an allotment of shares on 14 January 2014
  • GBP 280,038,229.00
  • ANNOTATION Clarification a second filed SH01 was registered on 02/01/2015.
(5 pages)
28 January 2014Appointment of Matthew Stephen Mansell as a director (3 pages)
20 January 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages)
20 January 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages)
7 December 2013Registration of charge 085095680002 (59 pages)
7 December 2013Registration of charge 085095680002 (59 pages)
7 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 November 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 266,794,577.00
  • ANNOTATION Clarification a second filed SH01 was registered on 05/01/2015.
(5 pages)
7 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 November 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 266,794,577.00
  • ANNOTATION Clarification a second filed SH01 was registered on 05/01/2015.
(5 pages)
20 September 2013Company name changed devon bidco LIMITED\certificate issued on 20/09/13
  • RES15 ‐ Change company name resolution on 2013-09-18
(3 pages)
20 September 2013Company name changed devon bidco LIMITED\certificate issued on 20/09/13
  • RES15 ‐ Change company name resolution on 2013-09-18
(3 pages)
20 September 2013Change of name notice (2 pages)
20 September 2013Change of name notice (2 pages)
17 September 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 259,175,207.00
(4 pages)
17 September 2013Termination of appointment of Kevin Whale as a director (2 pages)
17 September 2013Appointment of Thomas Vollrath as a director (3 pages)
17 September 2013Termination of appointment of David Barker as a director (2 pages)
17 September 2013Appointment of James Shutler as a secretary (3 pages)
17 September 2013Termination of appointment of David Barker as a director (2 pages)
17 September 2013Appointment of Thomas Vollrath as a director (3 pages)
17 September 2013Termination of appointment of Thilo Sautter as a director (2 pages)
17 September 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 259,175,207.00
(4 pages)
17 September 2013Termination of appointment of Kevin Whale as a director (2 pages)
17 September 2013Appointment of Patrick Pulvermueller as a director (3 pages)
17 September 2013Termination of appointment of Thomas Railhac as a director (2 pages)
17 September 2013Termination of appointment of Thomas Railhac as a director (2 pages)
17 September 2013Appointment of Tobias Mohr as a director (3 pages)
17 September 2013Registered office address changed from , Warwick Court Paternoster Square, London, EC4M 7AG, United Kingdom on 17 September 2013 (2 pages)
17 September 2013Appointment of Patrick Pulvermueller as a director (3 pages)
17 September 2013Appointment of James Shutler as a secretary (3 pages)
17 September 2013Registered office address changed from , Warwick Court Paternoster Square, London, EC4M 7AG, United Kingdom on 17 September 2013 (2 pages)
17 September 2013Appointment of Tobias Mohr as a director (3 pages)
17 September 2013Termination of appointment of Thilo Sautter as a director (2 pages)
12 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 August 2013Registration of charge 085095680001 (47 pages)
31 August 2013Registration of charge 085095680001 (47 pages)
28 August 2013Memorandum and Articles of Association (15 pages)
28 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 August 2013Memorandum and Articles of Association (15 pages)
28 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 July 2013Appointment of Thomas Railhac as a director (3 pages)
18 July 2013Appointment of Thomas Railhac as a director (3 pages)
18 July 2013Termination of appointment of Christopher Good as a director (2 pages)
18 July 2013Termination of appointment of Christopher Good as a director (2 pages)
17 July 2013Appointment of Thilo Sautter as a director (2 pages)
17 July 2013Appointment of Thilo Sautter as a director (2 pages)
30 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
30 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
30 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)