London
NW1 2BE
Director Name | Miss Lisha Nagin Patel |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Head Of Direct Transactions |
Country of Residence | England |
Correspondence Address | Gibbs Building 215 Euston Road London NW1 2BE |
Director Name | Ms Elaina Tatem Elzinga |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 01 January 2018(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Investment Principal |
Country of Residence | England |
Correspondence Address | Gibbs Building 215 Euston Road London NW1 2BE |
Director Name | Ms Karen Chadwick |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2019(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Gibbs Building 215 Euston Road London NW1 2BE |
Director Name | Mr Simon John Lewis Jeffreys |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2013(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Gibbs Building 215 Euston Road London NW1 2BE |
Director Name | Mr Alan Kevin Lynch |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2013(same day as company formation) |
Role | Head Of Property And Infrastructure |
Country of Residence | England |
Correspondence Address | Gibbs Building 215 Euston Road London NW1 2BE |
Director Name | Mr Daniel Fosbroke Truell |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2013(same day as company formation) |
Role | Managing Partner |
Country of Residence | United Kingdom |
Correspondence Address | Gibbs Building 215 Euston Road London NW1 2BE |
Director Name | Mr Peter John Pereira Gray |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2013(same day as company formation) |
Role | Managing Partner |
Country of Residence | United Kingdom |
Correspondence Address | Gibbs Building 215 Euston Road London NW1 2BE |
Secretary Name | Andrew James Cossar |
---|---|
Status | Resigned |
Appointed | 02 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Gibbs Building 215 Euston Road London NW1 2BE |
Director Name | Mrs Emma Catherine Davies |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 2015(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 February 2016) |
Role | Investor |
Country of Residence | England |
Correspondence Address | Gibbs Building 215 Euston Road London NW1 2BE |
Director Name | Ms Susan Jean Wallcraft |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 April 2016) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | Gibbs Building 215 Euston Road London NW1 2BE |
Director Name | Mr Timothy James Livett |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2016(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Gibbs Building 215 Euston Road London NW1 2BE |
Secretary Name | Ms Julia Drisdell |
---|---|
Status | Resigned |
Appointed | 28 June 2017(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2019) |
Role | Company Director |
Correspondence Address | Gibbs Building 215 Euston Road London NW1 2BE |
Secretary Name | Ms Carolyn Kloet |
---|---|
Status | Resigned |
Appointed | 01 January 2019(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 September 2021) |
Role | Company Director |
Correspondence Address | Gibbs Building 215 Euston Road London NW1 2BE |
Registered Address | Gibbs Building 215 Euston Road London NW1 2BE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
541.1m at £1 | Trustee Of Wellcome Trust 100.00% Ordinary Non Voting |
---|---|
80 at £0.01 | Trustee Of North London Philanthropic Trust 0.00% Preference A |
20 at £0.01 | Trustee Of Wellcome Trust 0.00% Preference B |
Year | 2014 |
---|---|
Turnover | £89,059 |
Net Worth | £626,595,069 |
Current Liabilities | £13,266,304 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 10 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 April 2024 (3 weeks, 5 days from now) |
19 February 2021 | Full accounts made up to 30 September 2020 (20 pages) |
---|---|
11 February 2021 | Solvency Statement dated 20/01/21 (4 pages) |
11 February 2021 | Statement of capital on 11 February 2021
|
9 February 2021 | Statement by Directors (4 pages) |
9 February 2021 | Resolutions
|
3 February 2021 | Statement of capital following an allotment of shares on 31 December 2020
|
1 December 2020 | Statement of capital following an allotment of shares on 30 November 2020
|
20 August 2020 | Resolutions
|
18 August 2020 | Director's details changed for Ms Elaina Tatem Elzinga on 7 August 2020 (2 pages) |
6 May 2020 | Statement of capital following an allotment of shares on 30 April 2020
|
20 April 2020 | Confirmation statement made on 10 April 2020 with updates (4 pages) |
13 March 2020 | Statement of capital following an allotment of shares on 29 February 2020
|
16 January 2020 | Resolutions
|
16 January 2020 | Statement of capital on 16 January 2020
|
16 January 2020 | Statement by Directors (1 page) |
16 January 2020 | Solvency Statement dated 10/01/20 (1 page) |
14 January 2020 | Registered office address changed from C/O Christine Hill Gibbs Building 215 Euston Road London NW1 2BE to Gibbs Building 215 Euston Road London NW1 2BE on 14 January 2020 (1 page) |
13 January 2020 | Full accounts made up to 30 September 2019 (20 pages) |
11 July 2019 | Appointment of Ms Karen Chadwick as a director on 21 June 2019 (2 pages) |
10 April 2019 | Statement of capital following an allotment of shares on 29 March 2019
|
10 April 2019 | Confirmation statement made on 10 April 2019 with updates (4 pages) |
7 March 2019 | Statement of capital following an allotment of shares on 4 February 2019
|
7 February 2019 | Confirmation statement made on 7 February 2019 with updates (7 pages) |
5 February 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
1 February 2019 | Solvency Statement dated 28/01/19 (1 page) |
1 February 2019 | Statement of capital on 1 February 2019
|
1 February 2019 | Resolutions
|
1 February 2019 | Statement by Directors (1 page) |
10 January 2019 | Full accounts made up to 30 September 2018 (19 pages) |
3 January 2019 | Termination of appointment of Timothy James Livett as a director on 31 December 2018 (1 page) |
3 January 2019 | Appointment of Ms Carolyn Kloet as a secretary on 1 January 2019 (2 pages) |
3 January 2019 | Termination of appointment of Julia Drisdell as a secretary on 1 January 2019 (1 page) |
25 October 2018 | Statement of capital following an allotment of shares on 25 October 2018
|
12 July 2018 | Confirmation statement made on 12 July 2018 with updates (7 pages) |
24 January 2018 | Appointment of Miss Lisha Nagin Patel as a director on 1 January 2018 (2 pages) |
23 January 2018 | Appointment of Ms Elaina Tatem Elzinga as a director on 1 January 2018 (2 pages) |
11 January 2018 | Statement of capital following an allotment of shares on 22 December 2017
|
10 January 2018 | Full accounts made up to 30 September 2017 (18 pages) |
21 December 2017 | Statement of capital on 21 December 2017
|
21 December 2017 | Resolutions
|
21 December 2017 | Statement by Directors (1 page) |
21 December 2017 | Solvency Statement dated 11/12/17 (1 page) |
10 October 2017 | Termination of appointment of Daniel Fosbroke Truell as a director on 30 September 2017 (1 page) |
10 October 2017 | Termination of appointment of Daniel Fosbroke Truell as a director on 30 September 2017 (1 page) |
11 September 2017 | Statement of capital following an allotment of shares on 18 August 2017
|
11 September 2017 | Statement of capital following an allotment of shares on 18 August 2017
|
11 September 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
14 August 2017 | Change of details for Mills & Reeve Trust Corporation as Trustee of the North London Philanthropic Trust as a person with significant control on 3 August 2017 (2 pages) |
14 August 2017 | Change of details for Mills & Reeve Trust Corporation as Trustee of the North London Philanthropic Trust as a person with significant control on 3 August 2017 (2 pages) |
14 July 2017 | Director's details changed for Mr Nicholas David Moakes on 1 July 2017 (2 pages) |
14 July 2017 | Director's details changed for Mr Daniel Fosbroke Truell on 1 July 2017 (2 pages) |
14 July 2017 | Director's details changed for Mr Nicholas David Moakes on 1 July 2017 (2 pages) |
14 July 2017 | Director's details changed for Mr Daniel Fosbroke Truell on 1 July 2017 (2 pages) |
13 July 2017 | Director's details changed for Mr Peter John Pereira Gray on 1 July 2017 (2 pages) |
13 July 2017 | Director's details changed for Mr Peter John Pereira Gray on 1 July 2017 (2 pages) |
5 July 2017 | Termination of appointment of Andrew James Cossar as a secretary on 28 June 2017 (1 page) |
5 July 2017 | Notification of Mills & Reeve Trust Corporation as Trustee of the North London Philanthropic Trust as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of The Wellcome Trust Limited, as Trustee of the Wellcome Trust as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Termination of appointment of Andrew James Cossar as a secretary on 28 June 2017 (1 page) |
5 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
5 July 2017 | Appointment of Ms Julia Drisdell as a secretary on 28 June 2017 (2 pages) |
5 July 2017 | Notification of Mills & Reeve Trust Corporation as Trustee of the North London Philanthropic Trust as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Appointment of Ms Julia Drisdell as a secretary on 28 June 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
5 July 2017 | Notification of The Wellcome Trust Limited, as Trustee of the Wellcome Trust as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Statement of capital on 30 June 2017
|
30 June 2017 | Statement of capital on 30 June 2017
|
29 June 2017 | Solvency Statement dated 28/06/17 (1 page) |
29 June 2017 | Statement by Directors (1 page) |
29 June 2017 | Statement by Directors (1 page) |
29 June 2017 | Solvency Statement dated 28/06/17 (1 page) |
29 June 2017 | Resolutions
|
29 June 2017 | Resolutions
|
23 December 2016 | Full accounts made up to 30 September 2016 (19 pages) |
23 December 2016 | Full accounts made up to 30 September 2016 (19 pages) |
24 October 2016 | Statement of capital following an allotment of shares on 3 October 2016
|
24 October 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
24 October 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
24 October 2016 | Statement of capital following an allotment of shares on 3 October 2016
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
27 June 2016 | Statement of capital on 27 June 2016
|
27 June 2016 | Statement of capital on 27 June 2016
|
27 June 2016 | Resolutions
|
27 June 2016 | Solvency Statement dated 22/06/16 (1 page) |
27 June 2016 | Resolutions
|
27 June 2016 | Statement by Directors (1 page) |
27 June 2016 | Solvency Statement dated 22/06/16 (1 page) |
27 June 2016 | Statement by Directors (1 page) |
22 June 2016 | Statement of capital following an allotment of shares on 26 January 2016
|
22 June 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
22 June 2016 | Statement of capital following an allotment of shares on 26 January 2016
|
22 June 2016 | Statement of capital following an allotment of shares on 29 March 2016
|
22 June 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
22 June 2016 | Statement of capital following an allotment of shares on 29 March 2016
|
3 May 2016 | Appointment of Mr Timothy James Livett as a director on 29 April 2016 (2 pages) |
3 May 2016 | Appointment of Mr Timothy James Livett as a director on 29 April 2016 (2 pages) |
29 April 2016 | Termination of appointment of Susan Jean Wallcraft as a director on 29 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Susan Jean Wallcraft as a director on 29 April 2016 (1 page) |
4 March 2016 | Termination of appointment of Emma Catherine Davies as a director on 26 February 2016 (1 page) |
4 March 2016 | Termination of appointment of Emma Catherine Davies as a director on 26 February 2016 (1 page) |
25 January 2016 | Auditor's resignation (4 pages) |
25 January 2016 | Auditor's resignation (4 pages) |
18 January 2016 | Full accounts made up to 30 September 2015 (16 pages) |
18 January 2016 | Full accounts made up to 30 September 2015 (16 pages) |
23 December 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
23 December 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
22 October 2015 | Statement of capital following an allotment of shares on 13 August 2015
|
22 October 2015 | Statement of capital following an allotment of shares on 2 September 2015
|
22 October 2015 | Statement of capital following an allotment of shares on 11 September 2015
|
22 October 2015 | Statement of capital following an allotment of shares on 11 September 2015
|
22 October 2015 | Statement of capital following an allotment of shares on 2 September 2015
|
22 October 2015 | Statement of capital following an allotment of shares on 13 August 2015
|
22 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
22 October 2015 | Statement of capital following an allotment of shares on 11 September 2015
|
22 October 2015 | Statement of capital following an allotment of shares on 11 September 2015
|
22 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
22 October 2015 | Statement of capital following an allotment of shares on 2 September 2015
|
30 July 2015 | Statement of capital following an allotment of shares on 28 May 2015
|
30 July 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
30 July 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
30 July 2015 | Statement of capital following an allotment of shares on 19 May 2015
|
30 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Statement of capital following an allotment of shares on 14 May 2015
|
30 July 2015 | Statement of capital following an allotment of shares on 2 June 2015
|
30 July 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
30 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Statement of capital following an allotment of shares on 14 May 2015
|
30 July 2015 | Statement of capital following an allotment of shares on 2 June 2015
|
30 July 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
30 July 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
30 July 2015 | Statement of capital following an allotment of shares on 20 May 2015
|
30 July 2015 | Statement of capital following an allotment of shares on 2 June 2015
|
30 July 2015 | Statement of capital following an allotment of shares on 25 June 2015
|
30 July 2015 | Statement of capital following an allotment of shares on 20 May 2015
|
30 July 2015 | Statement of capital following an allotment of shares on 29 June 2015
|
30 July 2015 | Statement of capital following an allotment of shares on 28 April 2015
|
30 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Statement of capital following an allotment of shares on 28 May 2015
|
30 July 2015 | Statement of capital following an allotment of shares on 20 May 2015
|
30 July 2015 | Statement of capital following an allotment of shares on 25 June 2015
|
30 July 2015 | Statement of capital following an allotment of shares on 20 May 2015
|
30 July 2015 | Statement of capital following an allotment of shares on 28 April 2015
|
30 July 2015 | Statement of capital following an allotment of shares on 21 May 2015
|
30 July 2015 | Statement of capital following an allotment of shares on 19 May 2015
|
30 July 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
30 July 2015 | Statement of capital following an allotment of shares on 21 May 2015
|
30 July 2015 | Statement of capital following an allotment of shares on 29 June 2015
|
22 May 2015 | Statement of capital following an allotment of shares on 10 December 2014
|
22 May 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
22 May 2015 | Statement of capital following an allotment of shares on 10 December 2014
|
22 May 2015 | Statement of capital following an allotment of shares on 4 December 2014
|
22 May 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
22 May 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
22 May 2015 | Statement of capital following an allotment of shares on 26 January 2015
|
22 May 2015 | Statement of capital following an allotment of shares on 4 December 2014
|
22 May 2015 | Statement of capital following an allotment of shares on 13 January 2015
|
22 May 2015 | Statement of capital following an allotment of shares on 13 January 2015
|
22 May 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
22 May 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
22 May 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
22 May 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
22 May 2015 | Statement of capital following an allotment of shares on 4 December 2014
|
22 May 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
22 May 2015 | Statement of capital following an allotment of shares on 26 January 2015
|
14 May 2015 | Director's details changed for Mrs Emma Catherine Davies on 10 May 2015 (2 pages) |
14 May 2015 | Director's details changed for Mrs Emma Catherine Davies on 10 May 2015 (2 pages) |
19 January 2015 | Full accounts made up to 30 September 2014 (16 pages) |
19 January 2015 | Full accounts made up to 30 September 2014 (16 pages) |
12 January 2015 | Statement of capital following an allotment of shares on 2 August 2014
|
12 January 2015 | Statement of capital following an allotment of shares on 28 February 2014
|
12 January 2015 | Statement of capital following an allotment of shares on 8 August 2014
|
12 January 2015 | Statement of capital following an allotment of shares on 28 August 2014
|
12 January 2015 | Statement of capital following an allotment of shares on 30 September 2014
|
12 January 2015 | Statement of capital following an allotment of shares on 8 August 2014
|
12 January 2015 | Statement of capital following an allotment of shares on 28 February 2014
|
12 January 2015 | Statement of capital following an allotment of shares on 30 September 2014
|
12 January 2015 | Statement of capital following an allotment of shares on 28 August 2014
|
12 January 2015 | Statement of capital following an allotment of shares on 2 August 2014
|
12 January 2015 | Statement of capital following an allotment of shares on 2 August 2014
|
12 January 2015 | Statement of capital following an allotment of shares on 8 August 2014
|
9 January 2015 | Statement of capital following an allotment of shares on 28 October 2013
|
9 January 2015 | Statement of capital following an allotment of shares on 23 October 2013
|
9 January 2015 | Statement of capital following an allotment of shares on 28 October 2013
|
9 January 2015 | Statement of capital following an allotment of shares on 26 July 2013
|
9 January 2015 | Statement of capital following an allotment of shares on 31 October 2013
|
9 January 2015 | Statement of capital following an allotment of shares on 25 September 2013
|
9 January 2015 | Statement of capital following an allotment of shares on 23 October 2013
|
9 January 2015 | Statement of capital following an allotment of shares on 25 September 2013
|
9 January 2015 | Statement of capital following an allotment of shares on 31 October 2013
|
9 January 2015 | Statement of capital following an allotment of shares on 26 July 2013
|
7 January 2015 | Appointment of Ms Susan Jean Wallcraft as a director on 1 January 2015 (2 pages) |
7 January 2015 | Appointment of Ms Susan Jean Wallcraft as a director on 1 January 2015 (2 pages) |
7 January 2015 | Appointment of Ms Susan Jean Wallcraft as a director on 1 January 2015 (2 pages) |
5 January 2015 | Appointment of Mrs Emma Catherine Davies as a director on 1 January 2015 (2 pages) |
5 January 2015 | Appointment of Mrs Emma Catherine Davies as a director on 1 January 2015 (2 pages) |
5 January 2015 | Appointment of Mrs Emma Catherine Davies as a director on 1 January 2015 (2 pages) |
30 September 2014 | Termination of appointment of Alan Kevin Lynch as a director on 30 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Alan Kevin Lynch as a director on 30 September 2014 (1 page) |
30 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Director's details changed for Mr Alan Kevin Lynch on 1 June 2014 (2 pages) |
30 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Director's details changed for Mr Alan Kevin Lynch on 1 June 2014 (2 pages) |
30 July 2014 | Director's details changed for Mr Alan Kevin Lynch on 1 June 2014 (2 pages) |
30 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
22 July 2014 | Termination of appointment of Simon John Lewis Jeffreys as a director on 30 June 2014 (1 page) |
22 July 2014 | Termination of appointment of Simon John Lewis Jeffreys as a director on 30 June 2014 (1 page) |
3 January 2014 | Current accounting period extended from 30 September 2013 to 30 September 2014 (1 page) |
3 January 2014 | Current accounting period extended from 30 September 2013 to 30 September 2014 (1 page) |
2 January 2014 | Registered office address changed from Gibbs Building 215 Euston Road London NW1 2BE England on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from Gibbs Building 215 Euston Road London NW1 2BE England on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from Gibbs Building 215 Euston Road London NW1 2BE England on 2 January 2014 (1 page) |
17 December 2013 | Statement of capital following an allotment of shares on 15 October 2013
|
17 December 2013 | Statement of capital following an allotment of shares on 15 October 2013
|
17 October 2013 | Previous accounting period shortened from 31 July 2014 to 30 September 2013 (1 page) |
17 October 2013 | Previous accounting period shortened from 31 July 2014 to 30 September 2013 (1 page) |
2 July 2013 | Incorporation (62 pages) |
2 July 2013 | Incorporation (62 pages) |