London
W1T 1AN
Director Name | Ms Philippa Kate Norridge |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2020(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Stephen Street London W1T 1AN |
Director Name | Mr Matthew John Law |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2020(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Stephen Street London W1T 1AN |
Secretary Name | Philippa Kate Norridge |
---|---|
Status | Current |
Appointed | 04 September 2020(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | 2 Stephen Street London W1T 1AN |
Director Name | Mr Theodore Samuel Green |
---|---|
Date of Birth | November 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2021(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Stephen Street London W1T 1AN |
Director Name | Mr Gordon Haig Brough |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2022(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Stephen Street London W1T 1AN |
Director Name | Mr Charl Arno De Beer |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British/South Africa |
Status | Resigned |
Appointed | 30 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 Neal Street London WC2H 9QL |
Director Name | Mr Charles Stacy Muirhead |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Australian/British |
Status | Resigned |
Appointed | 30 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 Neal Street London WC2H 9QL |
Director Name | Mr John Antony Barnett |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 1 Neal Street London WC2H 9QL |
Secretary Name | Gerard Cranley |
---|---|
Status | Resigned |
Appointed | 30 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Third Floor 1 Neal Street London WC2H 9QL |
Director Name | Mr Michael Charles Broughton |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2013(1 week, 6 days after company formation) |
Appointment Duration | 2 years (resigned 16 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 1 Neal Street London WC2H 9QL |
Director Name | Mark Stephen Lieberman |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 November 2013(1 week, 6 days after company formation) |
Appointment Duration | 2 years (resigned 16 November 2015) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Third Floor 1 Neal Street London WC2H 9QL |
Director Name | David Carr Mathewson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2013(1 week, 6 days after company formation) |
Appointment Duration | 2 years (resigned 16 November 2015) |
Role | Non Executive Director |
Country of Residence | Spain |
Correspondence Address | Third Floor 1 Neal Street London WC2H 9QL |
Director Name | Mr Niall Martin Dore |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 January 2015(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 May 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Third Floor 1 Neal Street London WC2H 9QL |
Director Name | Patrick Joseph Walker |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 2015(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 June 2016) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Third Floor 1 Neal Street London WC2H 9QL |
Secretary Name | Niall Martin Dore |
---|---|
Status | Resigned |
Appointed | 09 September 2015(1 year, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 May 2016) |
Role | Company Director |
Correspondence Address | Third Floor 1 Neal Street London WC2H 9QL |
Director Name | Mr Richard Charles Mansell |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2015(2 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 21 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 Neal Street London WC2H 9QL |
Director Name | Mr Ashley Calder Mackenzie |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2015(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 1 Neal Street London WC2H 9QL |
Director Name | Mr Mark Cranmer |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2015(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 1 Neal Street London WC2H 9QL |
Director Name | Sir Robin William Miller |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2015(2 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79-81 Borough Road London SE1 1DN |
Director Name | Mr Kevin Deeley |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2016(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 September 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Third Floor 1 Neal Street London WC2H 9QL |
Secretary Name | Alex Davids |
---|---|
Status | Resigned |
Appointed | 20 May 2016(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 April 2019) |
Role | Company Director |
Correspondence Address | Third Floor 1 Neal Street London WC2H 9QL |
Director Name | Paul Valen Marshall |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2016(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 January 2020) |
Role | Chartered Accountant / Managing Director |
Country of Residence | England |
Correspondence Address | 79-81 Borough Road London SE1 1DN |
Director Name | Ms Claire Elizabeth Hungate |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 April 2019) |
Role | Director And Ceo |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 Neal Street London WC2H 9QL |
Director Name | Mr Paul Alexander Campbell-White |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2017(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79-81 Borough Road London SE1 1DN |
Director Name | Ms Kate Maria Burns |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2018(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79-81 Borough Road London SE1 1DN |
Secretary Name | Vishal Jassal |
---|---|
Status | Resigned |
Appointed | 29 April 2019(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 September 2020) |
Role | Company Director |
Correspondence Address | 79-81 Borough Road London SE1 1DN |
Director Name | Ms Miriam Therese Mulcahy |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2019(5 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 31 January 2020) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 79-81 Borough Road London SE1 1DN |
Secretary Name | Gravitas Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2015(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 October 2019) |
Correspondence Address | One New Change London EC4M 9AF |
Website | rightster.com |
---|---|
Email address | [email protected] |
Registered Address | 2 Stephen Street London W1T 1AN |
---|---|
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 |
Year | 2013 |
---|---|
Turnover | £6,163,552 |
Gross Profit | £633,623 |
Net Worth | £10,355,743 |
Cash | £12,719,074 |
Current Liabilities | £4,939,462 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 30 October 2023 (6 months ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
1 September 2021 | Delivered on: 15 September 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
12 October 2016 | Delivered on: 18 October 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
3 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
---|---|
3 November 2020 | Withdrawal of a person with significant control statement on 3 November 2020 (2 pages) |
3 November 2020 | Notification of Tangent Marketing Services Limited as a person with significant control on 16 April 2020 (2 pages) |
30 October 2020 | Statement of capital following an allotment of shares on 28 April 2020
|
14 September 2020 | Termination of appointment of Vishal Jassal as a secretary on 4 September 2020 (1 page) |
14 September 2020 | Appointment of Philippa Kate Norridge as a secretary on 4 September 2020 (2 pages) |
14 July 2020 | Termination of appointment of Kate Maria Burns as a director on 11 June 2020 (1 page) |
8 July 2020 | Group of companies' accounts made up to 31 December 2019 (78 pages) |
1 July 2020 | Resolutions
|
6 March 2020 | Appointment of Mr Matthew John Law as a director on 17 February 2020 (2 pages) |
11 February 2020 | Termination of appointment of Paul Alexander Campbell-White as a director on 4 February 2020 (1 page) |
11 February 2020 | Appointment of Ms Philippa Kate Norridge as a director on 5 February 2020 (2 pages) |
4 February 2020 | Termination of appointment of Miriam Therese Mulcahy as a director on 31 January 2020 (1 page) |
4 February 2020 | Termination of appointment of Paul Valen Marshall as a director on 20 January 2020 (1 page) |
9 January 2020 | Termination of appointment of Robin William Miller as a director on 31 December 2019 (1 page) |
8 January 2020 | Appointment of Oliver Charles Green as a director on 20 December 2019 (2 pages) |
22 November 2019 | Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 29 October 2019 (1 page) |
30 October 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
1 October 2019 | Registered office address changed from Third Floor 1 Neal Street London WC2H 9QL to 79-81 Borough Road London SE1 1DN on 1 October 2019 (1 page) |
1 October 2019 | Secretary's details changed for Vishal Jassal on 1 October 2019 (1 page) |
1 October 2019 | Director's details changed for Ms Kate Maria Burns on 1 October 2019 (2 pages) |
1 October 2019 | Director's details changed for Paul Valen Marshall on 1 October 2019 (2 pages) |
16 September 2019 | Appointment of Ms Miriam Therese Mulcahy as a director on 1 August 2019 (2 pages) |
8 July 2019 | Resolutions
|
8 July 2019 | Resolutions
|
3 July 2019 | Statement of capital following an allotment of shares on 3 July 2019
|
1 July 2019 | Group of companies' accounts made up to 31 December 2018 (77 pages) |
9 May 2019 | Statement of capital following an allotment of shares on 29 April 2019
|
9 May 2019 | Termination of appointment of Claire Elizabeth Hungate as a director on 3 April 2019 (1 page) |
9 May 2019 | Termination of appointment of Alex Davids as a secretary on 16 April 2019 (1 page) |
9 May 2019 | Appointment of Vishal Jassal as a secretary on 29 April 2019 (2 pages) |
13 March 2019 | Statement of capital following an allotment of shares on 8 February 2019
|
9 November 2018 | Statement of capital following an allotment of shares on 12 October 2018
|
30 October 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
17 August 2018 | Statement of capital following an allotment of shares on 2 August 2018
|
12 July 2018 | Appointment of Ms Kate Maria Burns as a director on 6 July 2018 (2 pages) |
20 June 2018 | Termination of appointment of Mark Cranmer as a director on 13 June 2018 (1 page) |
3 May 2018 | Group of companies' accounts made up to 31 December 2017 (74 pages) |
2 November 2017 | Appointment of Paul Campbell-White as a director on 26 October 2017 (2 pages) |
2 November 2017 | Appointment of Paul Campbell-White as a director on 26 October 2017 (2 pages) |
2 November 2017 | Register(s) moved to registered inspection location One New Change London EC4M 9AF (1 page) |
2 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
2 November 2017 | Register(s) moved to registered inspection location One New Change London EC4M 9AF (1 page) |
2 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
20 September 2017 | Statement of capital following an allotment of shares on 20 September 2017
|
20 September 2017 | Termination of appointment of Ashley Calder Mackenzie as a director on 19 September 2017 (1 page) |
20 September 2017 | Termination of appointment of Kevin Deeley as a director on 15 September 2017 (1 page) |
20 September 2017 | Statement of capital following an allotment of shares on 20 September 2017
|
20 September 2017 | Termination of appointment of Kevin Deeley as a director on 15 September 2017 (1 page) |
20 September 2017 | Termination of appointment of Ashley Calder Mackenzie as a director on 19 September 2017 (1 page) |
6 September 2017 | Appointment of Claire Elizabeth Hungate as a director on 1 August 2017 (2 pages) |
6 September 2017 | Appointment of Claire Elizabeth Hungate as a director on 1 August 2017 (2 pages) |
24 July 2017 | Notification of a person with significant control statement (2 pages) |
24 July 2017 | Notification of a person with significant control statement (2 pages) |
28 June 2017 | Resolutions
|
28 June 2017 | Resolutions
|
8 May 2017 | Group of companies' accounts made up to 31 December 2016 (69 pages) |
8 May 2017 | Group of companies' accounts made up to 31 December 2016 (69 pages) |
14 March 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
14 March 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
31 October 2016 | Confirmation statement made on 30 October 2016 with updates (4 pages) |
31 October 2016 | Confirmation statement made on 30 October 2016 with updates (4 pages) |
25 October 2016 | Termination of appointment of Richard Charles Mansell as a director on 21 October 2016 (1 page) |
25 October 2016 | Statement of capital following an allotment of shares on 23 September 2016
|
25 October 2016 | Termination of appointment of Richard Charles Mansell as a director on 21 October 2016 (1 page) |
25 October 2016 | Statement of capital following an allotment of shares on 23 September 2016
|
18 October 2016 | Registration of charge 087546800001, created on 12 October 2016 (27 pages) |
18 October 2016 | Registration of charge 087546800001, created on 12 October 2016 (27 pages) |
4 October 2016 | Appointment of Paul Valen Marshall as a director on 21 September 2016 (2 pages) |
4 October 2016 | Appointment of Paul Valen Marshall as a director on 21 September 2016 (2 pages) |
3 October 2016 | Termination of appointment of John Antony Barnett as a director on 21 September 2016 (1 page) |
3 October 2016 | Termination of appointment of John Antony Barnett as a director on 21 September 2016 (1 page) |
18 August 2016 | Termination of appointment of Patrick Joseph Walker as a director on 15 June 2016 (1 page) |
18 August 2016 | Termination of appointment of Patrick Joseph Walker as a director on 15 June 2016 (1 page) |
10 August 2016 | Statement of capital following an allotment of shares on 22 July 2016
|
10 August 2016 | Statement of capital following an allotment of shares on 22 July 2016
|
13 June 2016 | Group of companies' accounts made up to 31 December 2015 (73 pages) |
13 June 2016 | Group of companies' accounts made up to 31 December 2015 (73 pages) |
20 May 2016 | Termination of appointment of Niall Martin Dore as a secretary on 20 May 2016 (1 page) |
20 May 2016 | Appointment of Kevin Deeley as a director on 20 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Niall Martin Dore as a secretary on 20 May 2016 (1 page) |
20 May 2016 | Appointment of Alex Davids as a secretary on 20 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Niall Martin Dore as a director on 20 May 2016 (1 page) |
20 May 2016 | Appointment of Alex Davids as a secretary on 20 May 2016 (2 pages) |
20 May 2016 | Appointment of Kevin Deeley as a director on 20 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Niall Martin Dore as a director on 20 May 2016 (1 page) |
9 May 2016 | Change of name notice (2 pages) |
9 May 2016 | Resolutions
|
9 May 2016 | Resolutions
|
9 May 2016 | Change of name notice (2 pages) |
19 April 2016 | Statement of capital following an allotment of shares on 29 March 2016
|
19 April 2016 | Statement of capital following an allotment of shares on 29 March 2016
|
10 March 2016 | Statement of capital following an allotment of shares on 7 July 2015
|
10 March 2016 | Statement of capital following an allotment of shares on 7 July 2015
|
20 January 2016 | Resolutions
|
20 January 2016 | Resolutions
|
19 January 2016 | Statement of capital following an allotment of shares on 7 January 2016
|
19 January 2016 | Statement of capital following an allotment of shares on 7 January 2016
|
14 December 2015 | Statement of capital following an allotment of shares on 19 November 2015
|
14 December 2015 | Statement of capital following an allotment of shares on 19 November 2015
|
2 December 2015 | Annual return made up to 30 October 2015 no member list Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 30 October 2015 no member list Statement of capital on 2015-12-02
|
19 November 2015 | Appointment of Mark Cranmer as a director on 16 November 2015 (2 pages) |
19 November 2015 | Termination of appointment of Michael Charles Broughton as a director on 16 November 2015 (1 page) |
19 November 2015 | Appointment of Mr Ashley Calder Mackenzie as a director on 16 November 2015 (2 pages) |
19 November 2015 | Appointment of Mark Cranmer as a director on 16 November 2015 (2 pages) |
19 November 2015 | Termination of appointment of Michael Charles Broughton as a director on 16 November 2015 (1 page) |
19 November 2015 | Appointment of Robert William Miller as a director on 16 November 2015 (2 pages) |
19 November 2015 | Appointment of Robert William Miller as a director on 16 November 2015 (2 pages) |
19 November 2015 | Termination of appointment of Mark Stephen Lieberman as a director on 16 November 2015 (1 page) |
19 November 2015 | Termination of appointment of David Carr Mathewson as a director on 16 November 2015 (1 page) |
19 November 2015 | Termination of appointment of David Carr Mathewson as a director on 16 November 2015 (1 page) |
19 November 2015 | Appointment of Mr Richard Charles Mansell as a director on 16 November 2015 (2 pages) |
19 November 2015 | Appointment of Mr Richard Charles Mansell as a director on 16 November 2015 (2 pages) |
19 November 2015 | Appointment of Mr Ashley Calder Mackenzie as a director on 16 November 2015 (2 pages) |
19 November 2015 | Termination of appointment of Mark Stephen Lieberman as a director on 16 November 2015 (1 page) |
24 September 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
24 September 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
9 September 2015 | Appointment of Niall Martin Dore as a secretary on 9 September 2015 (2 pages) |
9 September 2015 | Appointment of Gravitas Company Secretarial Services Limited as a secretary on 9 September 2015 (2 pages) |
9 September 2015 | Register(s) moved to registered inspection location One New Change London EC4M 9AF (1 page) |
9 September 2015 | Appointment of Niall Martin Dore as a secretary on 9 September 2015 (2 pages) |
9 September 2015 | Termination of appointment of Gerard Cranley as a secretary on 9 September 2015 (1 page) |
9 September 2015 | Appointment of Gravitas Company Secretarial Services Limited as a secretary on 9 September 2015 (2 pages) |
9 September 2015 | Register(s) moved to registered inspection location One New Change London EC4M 9AF (1 page) |
9 September 2015 | Termination of appointment of Gerard Cranley as a secretary on 9 September 2015 (1 page) |
9 September 2015 | Register inspection address has been changed from Northern House Woodsome Park Fenay Bridge Huddersfield HE8 0GA to One New Change London EC4M 9AF (1 page) |
9 September 2015 | Register inspection address has been changed from Northern House Woodsome Park Fenay Bridge Huddersfield HE8 0GA to One New Change London EC4M 9AF (1 page) |
21 August 2015 | Statement of capital following an allotment of shares on 4 August 2015
|
21 August 2015 | Statement of capital following an allotment of shares on 4 August 2015
|
21 August 2015 | Statement of capital following an allotment of shares on 4 August 2015
|
13 August 2015 | Statement of capital following an allotment of shares on 23 June 2015
|
13 August 2015 | Statement of capital following an allotment of shares on 23 June 2015
|
1 July 2015 | Group of companies' accounts made up to 31 December 2014 (81 pages) |
1 July 2015 | Group of companies' accounts made up to 31 December 2014 (81 pages) |
1 July 2015 | Resolutions
|
10 June 2015 | Statement of capital following an allotment of shares on 27 May 2015
|
10 June 2015 | Statement of capital following an allotment of shares on 27 May 2015
|
9 June 2015 | Resolutions
|
10 May 2015 | Termination of appointment of Charles Stacy Muirhead as a director on 7 May 2015 (1 page) |
10 May 2015 | Termination of appointment of Charles Stacy Muirhead as a director on 7 May 2015 (1 page) |
10 May 2015 | Termination of appointment of Charles Stacy Muirhead as a director on 7 May 2015 (1 page) |
8 May 2015 | Appointment of Patrick Joseph Walker as a director on 23 April 2015 (3 pages) |
8 May 2015 | Appointment of Patrick Joseph Walker as a director on 23 April 2015 (3 pages) |
24 April 2015 | Statement of capital following an allotment of shares on 26 March 2015
|
24 April 2015 | Statement of capital following an allotment of shares on 26 March 2015
|
18 March 2015 | Statement of capital following an allotment of shares on 6 February 2015
|
18 March 2015 | Statement of capital following an allotment of shares on 6 February 2015
|
18 March 2015 | Statement of capital following an allotment of shares on 6 February 2015
|
24 February 2015 | Termination of appointment of Charl Arno De Beer as a director on 5 January 2015 (2 pages) |
24 February 2015 | Appointment of Niall Martin Dore as a director on 5 January 2015 (3 pages) |
24 February 2015 | Appointment of Niall Martin Dore as a director on 5 January 2015 (3 pages) |
24 February 2015 | Appointment of Niall Martin Dore as a director on 5 January 2015 (3 pages) |
24 February 2015 | Termination of appointment of Charl Arno De Beer as a director on 5 January 2015 (2 pages) |
24 February 2015 | Termination of appointment of Charl Arno De Beer as a director on 5 January 2015 (2 pages) |
12 January 2015 | Statement of capital following an allotment of shares on 15 September 2014
|
12 January 2015 | Statement of capital following an allotment of shares on 15 September 2014
|
9 January 2015 | Statement of capital following an allotment of shares on 21 November 2014
|
9 January 2015 | Statement of capital following an allotment of shares on 21 November 2014
|
19 December 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Register inspection address has been changed to Northern House Woodsome Park Fenay Bridge Huddersfield HE8 0GA (2 pages) |
19 December 2014 | Register inspection address has been changed to Northern House Woodsome Park Fenay Bridge Huddersfield HE8 0GA (2 pages) |
19 December 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Register(s) moved to registered inspection location Northern House Woodsome Park Fenay Bridge Huddersfield HE8 0GA (2 pages) |
19 December 2014 | Register(s) moved to registered inspection location Northern House Woodsome Park Fenay Bridge Huddersfield HE8 0GA (2 pages) |
1 September 2014 | Statement of capital following an allotment of shares on 28 July 2014
|
1 September 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
1 September 2014 | Statement of capital following an allotment of shares on 22 May 2014
|
1 September 2014 | Cancellation of shares. Statement of capital on 31 July 2014
|
1 September 2014 | Statement of capital following an allotment of shares on 28 July 2014
|
1 September 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
1 September 2014 | Purchase of own shares. (3 pages) |
1 September 2014 | Resolutions
|
1 September 2014 | Statement of capital following an allotment of shares on 25 July 2014
|
1 September 2014 | Statement of capital following an allotment of shares on 22 May 2014
|
1 September 2014 | Purchase of own shares. (3 pages) |
1 September 2014 | Statement of capital following an allotment of shares on 25 July 2014
|
1 September 2014 | Cancellation of shares. Statement of capital on 31 July 2014
|
1 September 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
31 August 2014 | Statement of capital following an allotment of shares on 6 August 2014
|
31 August 2014 | Statement of capital following an allotment of shares on 6 August 2014
|
31 August 2014 | Statement of capital following an allotment of shares on 6 August 2014
|
1 July 2014 | Registered office address changed from Third Floor 1 Neal Street London WC2H 9QL on 1 July 2014 (2 pages) |
1 July 2014 | Registered office address changed from Third Floor 1 Neal Street London WC2H 9QL on 1 July 2014 (2 pages) |
1 July 2014 | Registered office address changed from Third Floor 1 Neal Street London WC2H 9QL on 1 July 2014 (2 pages) |
27 June 2014 | Registered office address changed from 5Th Floor 33 Cavendish Square London W1G 0PW on 27 June 2014 (2 pages) |
27 June 2014 | Registered office address changed from 5Th Floor 33 Cavendish Square London W1G 0PW on 27 June 2014 (2 pages) |
25 June 2014 | Resolutions
|
25 June 2014 | Resolutions
|
23 May 2014 | Group of companies' accounts made up to 31 December 2013 (71 pages) |
23 May 2014 | Group of companies' accounts made up to 31 December 2013 (71 pages) |
12 March 2014 | Appointment of David Carr Mathewson as a director (3 pages) |
12 March 2014 | Appointment of Mark Stpehen Lieberman as a director (2 pages) |
12 March 2014 | Appointment of Mr Michael Charles Broughton as a director (3 pages) |
12 March 2014 | Appointment of David Carr Mathewson as a director (3 pages) |
12 March 2014 | Appointment of Mark Stpehen Lieberman as a director (2 pages) |
12 March 2014 | Appointment of Mr Michael Charles Broughton as a director (3 pages) |
10 January 2014 | Previous accounting period shortened from 31 December 2014 to 31 December 2013 (3 pages) |
10 January 2014 | Previous accounting period shortened from 31 December 2014 to 31 December 2013 (3 pages) |
6 December 2013 | Statement of capital following an allotment of shares on 12 November 2013
|
6 December 2013 | Sub-division of shares on 8 November 2013 (7 pages) |
6 December 2013 | Sub-division of shares on 8 November 2013 (7 pages) |
6 December 2013 | Statement of capital following an allotment of shares on 12 November 2013
|
6 December 2013 | Sub-division of shares on 8 November 2013 (7 pages) |
25 November 2013 | Consolidation of shares on 8 November 2013 (5 pages) |
25 November 2013 | Particulars of variation of rights attached to shares (2 pages) |
25 November 2013 | Consolidation of shares on 8 November 2013 (5 pages) |
25 November 2013 | Particulars of variation of rights attached to shares (2 pages) |
25 November 2013 | Resolutions
|
25 November 2013 | Statement of capital following an allotment of shares on 12 November 2013
|
25 November 2013 | Consolidation of shares on 8 November 2013 (5 pages) |
25 November 2013 | Resolutions
|
25 November 2013 | Statement of capital following an allotment of shares on 12 November 2013
|
1 November 2013 | Current accounting period extended from 31 October 2014 to 31 December 2014 (3 pages) |
1 November 2013 | Current accounting period extended from 31 October 2014 to 31 December 2014 (3 pages) |
30 October 2013 | Commence business and borrow (1 page) |
30 October 2013 | Trading certificate for a public company (3 pages) |
30 October 2013 | Commence business and borrow (1 page) |
30 October 2013 | Incorporation (68 pages) |
30 October 2013 | Incorporation (68 pages) |
30 October 2013 | Trading certificate for a public company (3 pages) |