Company NameGower Place Investments Limited
Company StatusActive
Company Number08594660
CategoryPrivate Limited Company
Incorporation Date2 July 2013(10 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nicholas David Moakes
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2013(same day as company formation)
RoleManaging Partner
Country of ResidenceEngland
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Director NameMiss Lisha Nagin Patel
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(4 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleHead Of Direct Transactions
Country of ResidenceEngland
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Director NameMs Elaina Tatem Elzinga
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish,American
StatusCurrent
Appointed01 January 2018(4 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleInvestment Principal
Country of ResidenceEngland
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Director NameMs Karen Chadwick
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2019(5 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Director NameMr Simon John Lewis Jeffreys
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2013(same day as company formation)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Director NameMr Alan Kevin Lynch
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2013(same day as company formation)
RoleHead Of Property And Infrastructure
Country of ResidenceEngland
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Director NameMr Daniel Fosbroke Truell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2013(same day as company formation)
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Director NameMr Peter John Pereira Gray
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2013(same day as company formation)
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Secretary NameAndrew James Cossar
StatusResigned
Appointed02 July 2013(same day as company formation)
RoleCompany Director
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Director NameMrs Emma Catherine Davies
Date of BirthNovember 1976 (Born 47 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2015(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 February 2016)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Director NameMs Susan Jean Wallcraft
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 April 2016)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Director NameMr Timothy James Livett
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(2 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Secretary NameMs Julia Drisdell
StatusResigned
Appointed28 June 2017(3 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2019)
RoleCompany Director
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Secretary NameMs Carolyn Kloet
StatusResigned
Appointed01 January 2019(5 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 September 2021)
RoleCompany Director
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE

Location

Registered AddressGibbs Building
215 Euston Road
London
NW1 2BE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

541.1m at £1Trustee Of Wellcome Trust
100.00%
Ordinary Non Voting
80 at £0.01Trustee Of North London Philanthropic Trust
0.00%
Preference A
20 at £0.01Trustee Of Wellcome Trust
0.00%
Preference B

Financials

Year2014
Turnover£89,059
Net Worth£626,595,069
Current Liabilities£13,266,304

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return10 April 2023 (11 months, 3 weeks ago)
Next Return Due24 April 2024 (3 weeks, 5 days from now)

Filing History

19 February 2021Full accounts made up to 30 September 2020 (20 pages)
11 February 2021Solvency Statement dated 20/01/21 (4 pages)
11 February 2021Statement of capital on 11 February 2021
  • GBP 2.00
(7 pages)
9 February 2021Statement by Directors (4 pages)
9 February 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 February 2021Statement of capital following an allotment of shares on 31 December 2020
  • GBP 514,155,974
(5 pages)
1 December 2020Statement of capital following an allotment of shares on 30 November 2020
  • GBP 508,155,975
(5 pages)
20 August 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 August 2020Director's details changed for Ms Elaina Tatem Elzinga on 7 August 2020 (2 pages)
6 May 2020Statement of capital following an allotment of shares on 30 April 2020
  • GBP 507,161,749
(5 pages)
20 April 2020Confirmation statement made on 10 April 2020 with updates (4 pages)
13 March 2020Statement of capital following an allotment of shares on 29 February 2020
  • GBP 504,661,749
(5 pages)
16 January 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 January 2020Statement of capital on 16 January 2020
  • GBP 497,235,530.00
(7 pages)
16 January 2020Statement by Directors (1 page)
16 January 2020Solvency Statement dated 10/01/20 (1 page)
14 January 2020Registered 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 2020Full accounts made up to 30 September 2019 (20 pages)
11 July 2019Appointment of Ms Karen Chadwick as a director on 21 June 2019 (2 pages)
10 April 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 539,235,530
(5 pages)
10 April 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
7 March 2019Statement of capital following an allotment of shares on 4 February 2019
  • GBP 537,619,239
(5 pages)
7 February 2019Confirmation statement made on 7 February 2019 with updates (7 pages)
5 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
1 February 2019Solvency Statement dated 28/01/19 (1 page)
1 February 2019Statement of capital on 1 February 2019
  • GBP 543,280,074.00
(7 pages)
1 February 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 February 2019Statement by Directors (1 page)
10 January 2019Full accounts made up to 30 September 2018 (19 pages)
3 January 2019Termination of appointment of Timothy James Livett as a director on 31 December 2018 (1 page)
3 January 2019Appointment of Ms Carolyn Kloet as a secretary on 1 January 2019 (2 pages)
3 January 2019Termination of appointment of Julia Drisdell as a secretary on 1 January 2019 (1 page)
25 October 2018Statement of capital following an allotment of shares on 25 October 2018
  • GBP 543,280,074
(5 pages)
12 July 2018Confirmation statement made on 12 July 2018 with updates (7 pages)
24 January 2018Appointment of Miss Lisha Nagin Patel as a director on 1 January 2018 (2 pages)
23 January 2018Appointment of Ms Elaina Tatem Elzinga as a director on 1 January 2018 (2 pages)
11 January 2018Statement of capital following an allotment of shares on 22 December 2017
  • GBP 535,283,574
(5 pages)
10 January 2018Full accounts made up to 30 September 2017 (18 pages)
21 December 2017Statement of capital on 21 December 2017
  • GBP 527,883,574.0
(7 pages)
21 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2017Statement by Directors (1 page)
21 December 2017Solvency Statement dated 11/12/17 (1 page)
10 October 2017Termination of appointment of Daniel Fosbroke Truell as a director on 30 September 2017 (1 page)
10 October 2017Termination of appointment of Daniel Fosbroke Truell as a director on 30 September 2017 (1 page)
11 September 2017Statement of capital following an allotment of shares on 18 August 2017
  • GBP 556,458,022
(5 pages)
11 September 2017Statement of capital following an allotment of shares on 18 August 2017
  • GBP 556,458,022
(5 pages)
11 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
14 August 2017Change 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 2017Change 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 2017Director's details changed for Mr Nicholas David Moakes on 1 July 2017 (2 pages)
14 July 2017Director's details changed for Mr Daniel Fosbroke Truell on 1 July 2017 (2 pages)
14 July 2017Director's details changed for Mr Nicholas David Moakes on 1 July 2017 (2 pages)
14 July 2017Director's details changed for Mr Daniel Fosbroke Truell on 1 July 2017 (2 pages)
13 July 2017Director's details changed for Mr Peter John Pereira Gray on 1 July 2017 (2 pages)
13 July 2017Director's details changed for Mr Peter John Pereira Gray on 1 July 2017 (2 pages)
5 July 2017Termination of appointment of Andrew James Cossar as a secretary on 28 June 2017 (1 page)
5 July 2017Notification 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 2017Notification 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 2017Termination of appointment of Andrew James Cossar as a secretary on 28 June 2017 (1 page)
5 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
5 July 2017Appointment of Ms Julia Drisdell as a secretary on 28 June 2017 (2 pages)
5 July 2017Notification 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 2017Appointment of Ms Julia Drisdell as a secretary on 28 June 2017 (2 pages)
5 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
5 July 2017Notification 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 2017Statement of capital on 30 June 2017
  • GBP 555,120,122.0
(7 pages)
30 June 2017Statement of capital on 30 June 2017
  • GBP 555,120,122.0
(7 pages)
29 June 2017Solvency Statement dated 28/06/17 (1 page)
29 June 2017Statement by Directors (1 page)
29 June 2017Statement by Directors (1 page)
29 June 2017Solvency Statement dated 28/06/17 (1 page)
29 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 December 2016Full accounts made up to 30 September 2016 (19 pages)
23 December 2016Full accounts made up to 30 September 2016 (19 pages)
24 October 2016Statement of capital following an allotment of shares on 3 October 2016
  • GBP 568,247,539
(5 pages)
24 October 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 566,747,539
(5 pages)
24 October 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 566,747,539
(5 pages)
24 October 2016Statement of capital following an allotment of shares on 3 October 2016
  • GBP 568,247,539
(5 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 565,247,539
(7 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 565,247,539
(7 pages)
27 June 2016Statement of capital on 27 June 2016
  • GBP 565,247,539.0
(7 pages)
27 June 2016Statement of capital on 27 June 2016
  • GBP 565,247,539.0
(7 pages)
27 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 June 2016Solvency Statement dated 22/06/16 (1 page)
27 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 June 2016Statement by Directors (1 page)
27 June 2016Solvency Statement dated 22/06/16 (1 page)
27 June 2016Statement by Directors (1 page)
22 June 2016Statement of capital following an allotment of shares on 26 January 2016
  • GBP 542,210,923
(5 pages)
22 June 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 624,554,498
(5 pages)
22 June 2016Statement of capital following an allotment of shares on 26 January 2016
  • GBP 542,210,923
(5 pages)
22 June 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 641,048,498
(5 pages)
22 June 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 624,554,498
(5 pages)
22 June 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 641,048,498
(5 pages)
3 May 2016Appointment of Mr Timothy James Livett as a director on 29 April 2016 (2 pages)
3 May 2016Appointment of Mr Timothy James Livett as a director on 29 April 2016 (2 pages)
29 April 2016Termination of appointment of Susan Jean Wallcraft as a director on 29 April 2016 (1 page)
29 April 2016Termination of appointment of Susan Jean Wallcraft as a director on 29 April 2016 (1 page)
4 March 2016Termination of appointment of Emma Catherine Davies as a director on 26 February 2016 (1 page)
4 March 2016Termination of appointment of Emma Catherine Davies as a director on 26 February 2016 (1 page)
25 January 2016Auditor's resignation (4 pages)
25 January 2016Auditor's resignation (4 pages)
18 January 2016Full accounts made up to 30 September 2015 (16 pages)
18 January 2016Full accounts made up to 30 September 2015 (16 pages)
23 December 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 617,948,434
(5 pages)
23 December 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 617,948,434
(5 pages)
22 October 2015Statement of capital following an allotment of shares on 13 August 2015
  • GBP 541,080,669
(5 pages)
22 October 2015Statement of capital following an allotment of shares on 2 September 2015
  • GBP 542,157,474
(5 pages)
22 October 2015Statement of capital following an allotment of shares on 11 September 2015
  • GBP 542,173,810
(5 pages)
22 October 2015Statement of capital following an allotment of shares on 11 September 2015
  • GBP 542,173,810
(5 pages)
22 October 2015Statement of capital following an allotment of shares on 2 September 2015
  • GBP 542,157,474
(5 pages)
22 October 2015Statement of capital following an allotment of shares on 13 August 2015
  • GBP 541,080,669
(5 pages)
22 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 542,210,923
(5 pages)
22 October 2015Statement of capital following an allotment of shares on 11 September 2015
  • GBP 542,162,615
(5 pages)
22 October 2015Statement of capital following an allotment of shares on 11 September 2015
  • GBP 542,162,615
(5 pages)
22 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 542,210,923
(5 pages)
22 October 2015Statement of capital following an allotment of shares on 2 September 2015
  • GBP 542,157,474
(5 pages)
30 July 2015Statement of capital following an allotment of shares on 28 May 2015
  • GBP 541,076,702
(5 pages)
30 July 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 541,076,702
(5 pages)
30 July 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 541,076,702
(5 pages)
30 July 2015Statement of capital following an allotment of shares on 19 May 2015
  • GBP 541,076,702
(5 pages)
30 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 541,076,702
(7 pages)
30 July 2015Statement of capital following an allotment of shares on 14 May 2015
  • GBP 541,076,702
(5 pages)
30 July 2015Statement of capital following an allotment of shares on 2 June 2015
  • GBP 541,076,702
(5 pages)
30 July 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 541,076,702
(5 pages)
30 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 541,076,702
(7 pages)
30 July 2015Statement of capital following an allotment of shares on 14 May 2015
  • GBP 541,076,702
(5 pages)
30 July 2015Statement of capital following an allotment of shares on 2 June 2015
  • GBP 541,076,702
(5 pages)
30 July 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 541,076,702
(5 pages)
30 July 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 541,076,702
(5 pages)
30 July 2015Statement of capital following an allotment of shares on 20 May 2015
  • GBP 541,076,702
(5 pages)
30 July 2015Statement of capital following an allotment of shares on 2 June 2015
  • GBP 541,076,702
(5 pages)
30 July 2015Statement of capital following an allotment of shares on 25 June 2015
  • GBP 541,076,702
(5 pages)
30 July 2015Statement of capital following an allotment of shares on 20 May 2015
  • GBP 541,076,702
(5 pages)
30 July 2015Statement of capital following an allotment of shares on 29 June 2015
  • GBP 541,076,702
(5 pages)
30 July 2015Statement of capital following an allotment of shares on 28 April 2015
  • GBP 392,655,458
(5 pages)
30 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 541,076,702
(7 pages)
30 July 2015Statement of capital following an allotment of shares on 28 May 2015
  • GBP 541,076,702
(5 pages)
30 July 2015Statement of capital following an allotment of shares on 20 May 2015
  • GBP 541,076,702
(5 pages)
30 July 2015Statement of capital following an allotment of shares on 25 June 2015
  • GBP 541,076,702
(5 pages)
30 July 2015Statement of capital following an allotment of shares on 20 May 2015
  • GBP 541,076,702
(5 pages)
30 July 2015Statement of capital following an allotment of shares on 28 April 2015
  • GBP 392,655,458
(5 pages)
30 July 2015Statement of capital following an allotment of shares on 21 May 2015
  • GBP 541,076,702
(5 pages)
30 July 2015Statement of capital following an allotment of shares on 19 May 2015
  • GBP 541,076,702
(5 pages)
30 July 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 541,076,702
(5 pages)
30 July 2015Statement of capital following an allotment of shares on 21 May 2015
  • GBP 541,076,702
(5 pages)
30 July 2015Statement of capital following an allotment of shares on 29 June 2015
  • GBP 541,076,702
(5 pages)
22 May 2015Statement of capital following an allotment of shares on 10 December 2014
  • GBP 315,496,367
(5 pages)
22 May 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 316,784,861
(5 pages)
22 May 2015Statement of capital following an allotment of shares on 10 December 2014
  • GBP 315,496,367
(5 pages)
22 May 2015Statement of capital following an allotment of shares on 4 December 2014
  • GBP 315,375,377
(5 pages)
22 May 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 284,554,917
(5 pages)
22 May 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 392,655,458
(5 pages)
22 May 2015Statement of capital following an allotment of shares on 26 January 2015
  • GBP 316,827,155
(5 pages)
22 May 2015Statement of capital following an allotment of shares on 4 December 2014
  • GBP 315,375,377
(5 pages)
22 May 2015Statement of capital following an allotment of shares on 13 January 2015
  • GBP 316,827,155
(5 pages)
22 May 2015Statement of capital following an allotment of shares on 13 January 2015
  • GBP 316,827,155
(5 pages)
22 May 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 392,655,458
(5 pages)
22 May 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 392,655,458
(5 pages)
22 May 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 284,554,917
(5 pages)
22 May 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 284,554,917
(5 pages)
22 May 2015Statement of capital following an allotment of shares on 4 December 2014
  • GBP 315,375,377
(5 pages)
22 May 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 316,784,861
(5 pages)
22 May 2015Statement of capital following an allotment of shares on 26 January 2015
  • GBP 316,827,155
(5 pages)
14 May 2015Director's details changed for Mrs Emma Catherine Davies on 10 May 2015 (2 pages)
14 May 2015Director's details changed for Mrs Emma Catherine Davies on 10 May 2015 (2 pages)
19 January 2015Full accounts made up to 30 September 2014 (16 pages)
19 January 2015Full accounts made up to 30 September 2014 (16 pages)
12 January 2015Statement of capital following an allotment of shares on 2 August 2014
  • GBP 273,597,637
(5 pages)
12 January 2015Statement of capital following an allotment of shares on 28 February 2014
  • GBP 31,197,708
(5 pages)
12 January 2015Statement of capital following an allotment of shares on 8 August 2014
  • GBP 282,364,703
(5 pages)
12 January 2015Statement of capital following an allotment of shares on 28 August 2014
  • GBP 283,599,170
(5 pages)
12 January 2015Statement of capital following an allotment of shares on 30 September 2014
  • GBP 284,349,170
(5 pages)
12 January 2015Statement of capital following an allotment of shares on 8 August 2014
  • GBP 282,364,703
(5 pages)
12 January 2015Statement of capital following an allotment of shares on 28 February 2014
  • GBP 31,197,708
(5 pages)
12 January 2015Statement of capital following an allotment of shares on 30 September 2014
  • GBP 284,349,170
(5 pages)
12 January 2015Statement of capital following an allotment of shares on 28 August 2014
  • GBP 283,599,170
(5 pages)
12 January 2015Statement of capital following an allotment of shares on 2 August 2014
  • GBP 273,597,637
(5 pages)
12 January 2015Statement of capital following an allotment of shares on 2 August 2014
  • GBP 273,597,637
(5 pages)
12 January 2015Statement of capital following an allotment of shares on 8 August 2014
  • GBP 282,364,703
(5 pages)
9 January 2015Statement of capital following an allotment of shares on 28 October 2013
  • GBP 31,019,198
(5 pages)
9 January 2015Statement of capital following an allotment of shares on 23 October 2013
  • GBP 31,019,198
(5 pages)
9 January 2015Statement of capital following an allotment of shares on 28 October 2013
  • GBP 31,019,198
(5 pages)
9 January 2015Statement of capital following an allotment of shares on 26 July 2013
  • GBP 31,019,198
(5 pages)
9 January 2015Statement of capital following an allotment of shares on 31 October 2013
  • GBP 31,019,198
(5 pages)
9 January 2015Statement of capital following an allotment of shares on 25 September 2013
  • GBP 31,019,198
(5 pages)
9 January 2015Statement of capital following an allotment of shares on 23 October 2013
  • GBP 31,019,198
(5 pages)
9 January 2015Statement of capital following an allotment of shares on 25 September 2013
  • GBP 31,019,198
(5 pages)
9 January 2015Statement of capital following an allotment of shares on 31 October 2013
  • GBP 31,019,198
(5 pages)
9 January 2015Statement of capital following an allotment of shares on 26 July 2013
  • GBP 31,019,198
(5 pages)
7 January 2015Appointment of Ms Susan Jean Wallcraft as a director on 1 January 2015 (2 pages)
7 January 2015Appointment of Ms Susan Jean Wallcraft as a director on 1 January 2015 (2 pages)
7 January 2015Appointment of Ms Susan Jean Wallcraft as a director on 1 January 2015 (2 pages)
5 January 2015Appointment of Mrs Emma Catherine Davies as a director on 1 January 2015 (2 pages)
5 January 2015Appointment of Mrs Emma Catherine Davies as a director on 1 January 2015 (2 pages)
5 January 2015Appointment of Mrs Emma Catherine Davies as a director on 1 January 2015 (2 pages)
30 September 2014Termination of appointment of Alan Kevin Lynch as a director on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Alan Kevin Lynch as a director on 30 September 2014 (1 page)
30 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 31,019,198
(7 pages)
30 July 2014Director's details changed for Mr Alan Kevin Lynch on 1 June 2014 (2 pages)
30 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 31,019,198
(7 pages)
30 July 2014Director's details changed for Mr Alan Kevin Lynch on 1 June 2014 (2 pages)
30 July 2014Director's details changed for Mr Alan Kevin Lynch on 1 June 2014 (2 pages)
30 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 31,019,198
(7 pages)
22 July 2014Termination of appointment of Simon John Lewis Jeffreys as a director on 30 June 2014 (1 page)
22 July 2014Termination of appointment of Simon John Lewis Jeffreys as a director on 30 June 2014 (1 page)
3 January 2014Current accounting period extended from 30 September 2013 to 30 September 2014 (1 page)
3 January 2014Current accounting period extended from 30 September 2013 to 30 September 2014 (1 page)
2 January 2014Registered office address changed from Gibbs Building 215 Euston Road London NW1 2BE England on 2 January 2014 (1 page)
2 January 2014Registered office address changed from Gibbs Building 215 Euston Road London NW1 2BE England on 2 January 2014 (1 page)
2 January 2014Registered office address changed from Gibbs Building 215 Euston Road London NW1 2BE England on 2 January 2014 (1 page)
17 December 2013Statement of capital following an allotment of shares on 15 October 2013
  • GBP 29,484,502
(6 pages)
17 December 2013Statement of capital following an allotment of shares on 15 October 2013
  • GBP 29,484,502
(6 pages)
17 October 2013Previous accounting period shortened from 31 July 2014 to 30 September 2013 (1 page)
17 October 2013Previous accounting period shortened from 31 July 2014 to 30 September 2013 (1 page)
2 July 2013Incorporation (62 pages)
2 July 2013Incorporation (62 pages)