One Angel Court
London
EC2R 7HJ
Director Name | Mr Kenneth Adam Nick |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 March 2021(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ |
Director Name | Mr Dimitris Paralikis |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2021(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ |
Director Name | Mr Michael Robert Stott |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2021(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2022(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Correspondence Address | 13th Floor One Angel Court London EC2R 7HJ |
Director Name | Mr William Alexander Saunders |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Finsbury Circus London EC2M 7SH |
Director Name | Mrs Katharine Mary Longman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Finsbury Circus London EC2M 7SH |
Secretary Name | Mrs Katharine Mary Longman |
---|---|
Status | Resigned |
Appointed | 06 December 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Finsbury Circus London EC2M 7SH |
Director Name | Mr Stuart Cruickshank |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Michael John Cassidy |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Simon John King |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Dr Mahnaz Akbary-Safa |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2016(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 March 2021) |
Role | Banker / Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr David Fisher |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2018(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Secretary Name | Capita Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2014(4 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 20 February 2015) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Secretary Name | Link Company Matters Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2015(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 June 2022) |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Registered Address | C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,313,043 |
Net Worth | £200,351,145 |
Cash | £17,196,498 |
Current Liabilities | £1,013,907 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 3 weeks from now) |
17 May 2022 | Delivered on: 23 May 2022 Persons entitled: Csc Trustees Limited as Security Trustee Classification: A registered charge Outstanding |
---|---|
31 March 2021 | Delivered on: 7 April 2021 Persons entitled: Csc Trustees Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
1 March 2019 | Delivered on: 20 March 2019 Persons entitled: Deutsche Bank Ag Classification: A registered charge Particulars: N/A. Outstanding |
27 February 2019 | Delivered on: 27 February 2019 Persons entitled: Wilmington Trust Sp Services (Dublin) Limited Classification: A registered charge Outstanding |
20 December 2018 | Delivered on: 27 December 2018 Persons entitled: The Royal Bank of Scotland International Limited Classification: A registered charge Outstanding |
29 September 2017 | Delivered on: 3 October 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
11 November 2016 | Delivered on: 21 November 2016 Persons entitled: Deutsche Bank Ag Classification: A registered charge Outstanding |
16 December 2015 | Delivered on: 21 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
15 January 2021 | Resolutions
|
---|---|
15 January 2021 | Resolutions
|
12 January 2021 | Memorandum and Articles of Association (87 pages) |
30 December 2020 | Purchase of own shares. Shares purchased into treasury:
|
23 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
9 December 2020 | Purchase of own shares. Shares purchased into treasury:
|
24 November 2020 | Satisfaction of charge 088054590004 in full (1 page) |
18 November 2020 | Purchase of own shares. Shares purchased into treasury:
|
9 November 2020 | Purchase of own shares. Shares purchased into treasury:
|
16 October 2020 | Company name changed pollen street secured lending PLC\certificate issued on 16/10/20
|
16 October 2020 | Resolutions
|
24 September 2020 | Purchase of own shares. Shares purchased into treasury:
|
10 September 2020 | Purchase of own shares. Shares purchased into treasury:
|
10 September 2020 | Purchase of own shares. Shares purchased into treasury:
|
10 September 2020 | Purchase of own shares. Shares purchased into treasury:
|
21 July 2020 | Termination of appointment of David Fisher as a director on 21 July 2020 (1 page) |
15 July 2020 | Resolutions
|
3 July 2020 | Group of companies' accounts made up to 31 December 2019 (143 pages) |
9 June 2020 | Purchase of own shares. Shares purchased into treasury:
|
20 April 2020 | Purchase of own shares. Shares purchased into treasury:
|
20 March 2020 | Purchase of own shares. Shares purchased into treasury:
|
3 March 2020 | Purchase of own shares. Shares purchased into treasury:
|
6 February 2020 | Purchase of own shares. Shares purchased into treasury:
|
28 January 2020 | Purchase of own shares. Shares purchased into treasury:
|
7 January 2020 | Purchase of own shares. Shares purchased into treasury:
|
2 January 2020 | Termination of appointment of Stuart Cruickshank as a director on 1 January 2020 (1 page) |
17 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
15 November 2019 | Purchase of own shares. Shares purchased into treasury:
|
11 October 2019 | Purchase of own shares. Shares purchased into treasury:
|
24 September 2019 | Purchase of own shares. Shares purchased into treasury:
|
17 September 2019 | Resolutions
|
20 August 2019 | Purchase of own shares. Shares purchased into treasury:
|
24 July 2019 | Purchase of own shares. Shares purchased into treasury:
|
17 July 2019 | Group of companies' accounts made up to 31 December 2018 (135 pages) |
9 July 2019 | Purchase of own shares. Shares purchased into treasury:
|
19 June 2019 | Resolutions
|
11 June 2019 | Purchase of own shares. Shares purchased into treasury:
|
22 May 2019 | Purchase of own shares. Shares purchased into treasury:
|
13 May 2019 | Purchase of own shares. Shares purchased into treasury:
|
27 March 2019 | Purchase of own shares. Shares purchased into treasury:
|
20 March 2019 | Registration of charge 088054590006, created on 1 March 2019 (16 pages) |
11 March 2019 | Purchase of own shares. Shares purchased into treasury:
|
27 February 2019 | Registration of charge 088054590005, created on 27 February 2019 (31 pages) |
19 February 2019 | Purchase of own shares. Shares purchased into treasury:
|
6 February 2019 | Purchase of own shares. Shares purchased into treasury:
|
8 January 2019 | Purchase of own shares. Shares purchased into treasury:
|
8 January 2019 | Purchase of own shares. Shares purchased into treasury:
|
27 December 2018 | Registration of charge 088054590004, created on 20 December 2018 (41 pages) |
22 December 2018 | Satisfaction of charge 088054590003 in full (4 pages) |
19 December 2018 | Confirmation statement made on 6 December 2018 with updates (4 pages) |
13 November 2018 | Purchase of own shares. Shares purchased into treasury:
|
13 November 2018 | Purchase of own shares. Shares purchased into treasury:
|
18 September 2018 | Purchase of own shares. Shares purchased into treasury:
|
18 September 2018 | Purchase of own shares. Shares purchased into treasury:
|
18 September 2018 | Purchase of own shares. Shares purchased into treasury:
|
21 August 2018 | Purchase of own shares. Shares purchased into treasury:
|
21 August 2018 | Purchase of own shares. Shares purchased into treasury:
|
17 July 2018 | Purchase of own shares. Shares purchased into treasury:
|
17 July 2018 | Purchase of own shares. Shares purchased into treasury:
|
20 June 2018 | Resolutions
|
18 June 2018 | Group of companies' accounts made up to 31 December 2017 (135 pages) |
20 April 2018 | Appointment of Mr David Fisher as a director on 19 April 2018 (2 pages) |
19 April 2018 | Purchase of own shares. Shares purchased into treasury:
|
6 March 2018 | Purchase of own shares. Shares purchased into treasury:
|
2 February 2018 | Purchase of own shares. Shares purchased into treasury:
|
3 January 2018 | Resolutions
|
21 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
6 November 2017 | Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page) |
6 November 2017 | Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page) |
4 November 2017 | Satisfaction of charge 088054590001 in full (4 pages) |
4 November 2017 | Satisfaction of charge 088054590001 in full (4 pages) |
12 October 2017 | Secretary's details changed for Capita Company Secretarial Services Limited on 9 October 2017 (1 page) |
12 October 2017 | Secretary's details changed for Capita Company Secretarial Services Limited on 9 October 2017 (1 page) |
9 October 2017 | Registered office address changed from 1st Floor, 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page) |
9 October 2017 | Registered office address changed from 1st Floor, 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page) |
3 October 2017 | Registration of charge 088054590003, created on 29 September 2017 (26 pages) |
3 October 2017 | Purchase of own shares. Shares purchased into treasury:
|
3 October 2017 | Purchase of own shares. Shares purchased into treasury:
|
3 October 2017 | Registration of charge 088054590003, created on 29 September 2017 (26 pages) |
25 September 2017 | Purchase of own shares. Shares purchased into treasury:
|
25 September 2017 | Purchase of own shares. Shares purchased into treasury:
|
1 September 2017 | Purchase of own shares. Shares purchased into treasury:
|
1 September 2017 | Purchase of own shares. Shares purchased into treasury:
|
16 August 2017 | Purchase of own shares. Shares purchased into treasury:
|
16 August 2017 | Purchase of own shares. Shares purchased into treasury:
|
31 July 2017 | Purchase of own shares. Shares purchased into treasury:
|
31 July 2017 | Purchase of own shares. Shares purchased into treasury:
|
27 July 2017 | Purchase of own shares. Shares purchased into treasury:
|
27 July 2017 | Purchase of own shares. Shares purchased into treasury:
|
6 July 2017 | Resolutions
|
6 July 2017 | Resolutions
|
30 June 2017 | Purchase of own shares. Shares purchased into treasury:
|
30 June 2017 | Purchase of own shares. Shares purchased into treasury:
|
21 June 2017 | Group of companies' accounts made up to 31 December 2016 (114 pages) |
21 June 2017 | Group of companies' accounts made up to 31 December 2016 (114 pages) |
2 June 2017 | Purchase of own shares. Shares purchased into treasury:
|
2 June 2017 | Purchase of own shares. Shares purchased into treasury:
|
16 May 2017 | Purchase of own shares. Shares purchased into treasury:
|
16 May 2017 | Purchase of own shares. Shares purchased into treasury:
|
12 May 2017 | Purchase of own shares. Shares purchased into treasury:
|
12 May 2017 | Purchase of own shares. Shares purchased into treasury:
|
20 April 2017 | Purchase of own shares. Shares purchased into treasury:
|
20 April 2017 | Purchase of own shares. Shares purchased into treasury:
|
6 April 2017 | Purchase of own shares. Shares purchased into treasury:
|
6 April 2017 | Purchase of own shares. Shares purchased into treasury:
|
20 March 2017 | Purchase of own shares. Shares purchased into treasury:
|
20 March 2017 | Purchase of own shares. Shares purchased into treasury:
|
6 March 2017 | Purchase of own shares. Shares purchased into treasury:
|
6 March 2017 | Purchase of own shares. Shares purchased into treasury:
|
22 February 2017 | Purchase of own shares. Shares purchased into treasury:
|
22 February 2017 | Purchase of own shares. Shares purchased into treasury:
|
15 February 2017 | Purchase of own shares. Shares purchased into treasury:
|
15 February 2017 | Purchase of own shares. Shares purchased into treasury:
|
24 January 2017 | Purchase of own shares. Shares purchased into treasury:
|
24 January 2017 | Purchase of own shares. Shares purchased into treasury:
|
18 January 2017 | Purchase of own shares. Shares purchased into treasury:
|
18 January 2017 | Purchase of own shares. Shares purchased into treasury:
|
21 December 2016 | Purchase of own shares. Shares purchased into treasury:
|
21 December 2016 | Purchase of own shares. Shares purchased into treasury:
|
16 December 2016 | Confirmation statement made on 6 December 2016 with updates (4 pages) |
16 December 2016 | 06/12/16 Statement of Capital gbp 863068.03 (4 pages) |
22 November 2016 | Purchase of own shares. Shares purchased into treasury:
|
22 November 2016 | Purchase of own shares. Shares purchased into treasury:
|
21 November 2016 | Registration of charge 088054590002, created on 11 November 2016 (48 pages) |
21 November 2016 | Registration of charge 088054590002, created on 11 November 2016 (48 pages) |
14 September 2016 | Purchase of own shares. Shares purchased into treasury:
|
14 September 2016 | Purchase of own shares. Shares purchased into treasury:
|
14 September 2016 | Purchase of own shares. Shares purchased into treasury:
|
14 September 2016 | Purchase of own shares. Shares purchased into treasury:
|
14 September 2016 | Purchase of own shares. Shares purchased into treasury:
|
14 September 2016 | Purchase of own shares. Shares purchased into treasury:
|
1 July 2016 | Resolutions
|
1 July 2016 | Resolutions
|
13 June 2016 | Appointment of Doctor Mahnaz Akbary-Safa as a director on 10 June 2016 (2 pages) |
13 June 2016 | Appointment of Doctor Mahnaz Akbary-Safa as a director on 10 June 2016 (2 pages) |
9 June 2016 | Group of companies' accounts made up to 31 December 2015 (92 pages) |
9 June 2016 | Group of companies' accounts made up to 31 December 2015 (92 pages) |
17 May 2016 | Cancellation of shares by a PLC. Statement of capital on 22 March 2016
|
17 May 2016 | Cancellation of shares by a PLC. Statement of capital on 22 March 2016
|
17 May 2016 | Sub-division of shares on 21 March 2016 (5 pages) |
17 May 2016 | Change of share class name or designation (2 pages) |
17 May 2016 | Change of share class name or designation (2 pages) |
17 May 2016 | Sub-division of shares on 21 March 2016 (5 pages) |
23 December 2015 | Annual return made up to 6 December 2015 no member list Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 6 December 2015 no member list Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 6 December 2015 no member list Statement of capital on 2015-12-23
|
21 December 2015 | Registration of charge 088054590001, created on 16 December 2015 (26 pages) |
21 December 2015 | Registration of charge 088054590001, created on 16 December 2015 (26 pages) |
27 November 2015 | Interim accounts made up to 30 September 2015 (45 pages) |
27 November 2015 | Interim accounts made up to 30 September 2015 (45 pages) |
17 September 2015 | Statement of capital on 17 September 2015
|
17 September 2015 | Reduction of iss capital and minute (oc) (7 pages) |
17 September 2015 | Certificate of reduction of share premium (1 page) |
17 September 2015 | Statement of capital on 17 September 2015
|
17 September 2015 | Reduction of iss capital and minute (oc) (7 pages) |
17 September 2015 | Certificate of reduction of share premium (1 page) |
27 August 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
27 August 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
27 August 2015 | Cancellation of shares by a PLC. Statement of capital on 22 July 2015
|
27 August 2015 | Cancellation of shares by a PLC. Statement of capital on 22 July 2015
|
27 August 2015 | Change of share class name or designation (2 pages) |
27 August 2015 | Change of share class name or designation (2 pages) |
27 August 2015 | Sub-division of shares on 21 July 2015 (5 pages) |
27 August 2015 | Sub-division of shares on 21 July 2015 (5 pages) |
29 July 2015 | Statement of capital following an allotment of shares on 18 June 2015
|
29 July 2015 | Statement of capital following an allotment of shares on 18 June 2015
|
23 July 2015 | Interim accounts made up to 31 May 2015 (39 pages) |
23 July 2015 | Interim accounts made up to 31 May 2015 (39 pages) |
30 June 2015 | Resolutions
|
30 June 2015 | Memorandum and Articles of Association (86 pages) |
30 June 2015 | Resolutions
|
30 June 2015 | Resolutions
|
30 June 2015 | Memorandum and Articles of Association (86 pages) |
10 June 2015 | Full accounts made up to 31 December 2014 (69 pages) |
10 June 2015 | Interim accounts made up to 31 March 2015 (37 pages) |
10 June 2015 | Full accounts made up to 31 December 2014 (69 pages) |
10 June 2015 | Interim accounts made up to 31 March 2015 (37 pages) |
24 March 2015 | Interim accounts made up to 31 December 2014 (37 pages) |
24 March 2015 | Interim accounts made up to 31 December 2014 (37 pages) |
26 February 2015 | Termination of appointment of Capita Registrars Limited as a secretary on 20 February 2015 (1 page) |
26 February 2015 | Appointment of Capita Company Secretarial Services Limited as a secretary on 20 February 2015 (2 pages) |
26 February 2015 | Appointment of Capita Company Secretarial Services Limited as a secretary on 20 February 2015 (2 pages) |
26 February 2015 | Termination of appointment of Capita Registrars Limited as a secretary on 20 February 2015 (1 page) |
12 February 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
12 February 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
5 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
3 January 2015 | Initial accounts made up to 30 September 2014 (36 pages) |
3 January 2015 | Initial accounts made up to 30 September 2014 (36 pages) |
24 December 2014 | Director's details changed for Mr Michael John Cassidy on 25 April 2014 (2 pages) |
24 December 2014 | Director's details changed for Mr Michael John Cassidy on 25 April 2014 (2 pages) |
30 June 2014 | Cancellation of shares by a PLC. Statement of capital on 30 May 2014 (4 pages) |
30 June 2014 | Cancellation of shares by a PLC. Statement of capital on 30 May 2014 (4 pages) |
23 June 2014 | Statement of capital on 30 May 2014
|
23 June 2014 | Statement of capital following an allotment of shares on 30 May 2014
|
23 June 2014 | Statement of capital following an allotment of shares on 30 May 2014
|
23 June 2014 | Statement of capital on 30 May 2014
|
9 May 2014 | IC01 (2 pages) |
9 May 2014 | Statement of capital following an allotment of shares on 25 April 2014
|
9 May 2014 | Resolutions
|
9 May 2014 | Resolutions
|
9 May 2014 | IC01 (2 pages) |
9 May 2014 | Statement of capital following an allotment of shares on 25 April 2014
|
29 April 2014 | Appointment of Capita Registrars Limited as a secretary (2 pages) |
29 April 2014 | Registered office address changed from 1 Finsbury Circus London EC2M 7SH United Kingdom on 29 April 2014 (1 page) |
29 April 2014 | Termination of appointment of Katharine Longman as a secretary (1 page) |
29 April 2014 | Termination of appointment of Katharine Longman as a secretary (1 page) |
29 April 2014 | Appointment of Capita Registrars Limited as a secretary (2 pages) |
29 April 2014 | Registered office address changed from 1 Finsbury Circus London EC2M 7SH United Kingdom on 29 April 2014 (1 page) |
25 April 2014 | Commence business and borrow (1 page) |
25 April 2014 | Trading certificate for a public company (3 pages) |
25 April 2014 | Commence business and borrow (1 page) |
25 April 2014 | Trading certificate for a public company (3 pages) |
17 April 2014 | Director's details changed for Dr Michael John Cassidy on 16 April 2014 (2 pages) |
17 April 2014 | Director's details changed for Dr Michael John Cassidy on 16 April 2014 (2 pages) |
14 February 2014 | Appointment of Dr Michael John Cassidy as a director (2 pages) |
14 February 2014 | Appointment of Dr Michael John Cassidy as a director (2 pages) |
12 February 2014 | Appointment of Mr Simon John King as a director (2 pages) |
12 February 2014 | Termination of appointment of Katharine Longman as a director (1 page) |
12 February 2014 | Appointment of Mr Simon John King as a director (2 pages) |
12 February 2014 | Appointment of Mr Stuart Cruickshank as a director (2 pages) |
12 February 2014 | Termination of appointment of Katharine Longman as a director (1 page) |
12 February 2014 | Termination of appointment of William Saunders as a director (1 page) |
12 February 2014 | Termination of appointment of William Saunders as a director (1 page) |
12 February 2014 | Appointment of Mr Stuart Cruickshank as a director (2 pages) |
16 December 2013 | Company name changed alternative finance investments PLC\certificate issued on 16/12/13
|
16 December 2013 | Company name changed alternative finance investments PLC\certificate issued on 16/12/13
|
6 December 2013 | Incorporation (15 pages) |
6 December 2013 | Incorporation (15 pages) |