Company NameGulf Marine Services Plc
Company StatusActive
Company Number08860816
CategoryPublic Limited Company
Incorporation Date24 January 2014(10 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Rashed Saif Saeed Al Jarwan Al Shamsi
Date of BirthDecember 1951 (Born 72 years ago)
NationalityEmirati
StatusCurrent
Appointed10 November 2020(6 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address107 Hammersmith Road
London
W14 0QH
Director NameMr Mansour Al Alami
Date of BirthJune 1953 (Born 70 years ago)
NationalityCanadian
StatusCurrent
Appointed10 November 2020(6 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address107 Hammersmith Road
London
W14 0QH
Secretary NameMr Anthony George Hunter
StatusCurrent
Appointed10 November 2020(6 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressMasters House 107 Hammersmith Road
London
W14 0QH
Director NameMr Hassan Mohamed Hassanien Heikal
Date of BirthDecember 1966 (Born 57 years ago)
NationalityEgyptian
StatusCurrent
Appointed25 November 2020(6 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressSeafox, Office 701 Jumeirah Bay X2, Cluster X
Jumeirah Lakes Tower (Jlt)
Dubai
United Arab Emirates
Director NameMr Jyrki Koskelo
Date of BirthMarch 1952 (Born 72 years ago)
NationalityFinnish
StatusCurrent
Appointed05 February 2021(7 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceAustria
Correspondence Address107 Hammersmith Road
London
W14 0QH
Director NameLord Anthony Tudor St John
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2021(7 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Hammersmith Road
London
W14 0QH
Director NameMr Charbel Elias El Khoury
Date of BirthMarch 1978 (Born 46 years ago)
NationalityLebanese
StatusCurrent
Appointed23 August 2021(7 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address107 Hammersmith Road
London
W14 0QH
Director NameMr Andrew John Robertson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2014(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressMn1 Mussafah Base
PO Box 46046
Abu Dhabi
United Arab Emirates
Director NameMr Duncan Stewart Anderson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2014(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Arab Emirates
Correspondence Address107 Hammersmith Road
London
W14 0QH
Secretary NameJohn Davies Brown
NationalityBritish
StatusResigned
Appointed07 February 2014(2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 28 May 2019)
RoleCompany Director
Correspondence AddressMn1 Mussafah Base
Abu Dhabi
PO Box 46046
United Arab Emirates
Director NameSimon John Newton Heale
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(1 month after company formation)
Appointment Duration5 years (resigned 26 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Simon George Batey
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(1 month after company formation)
Appointment Duration5 years, 3 months (resigned 28 May 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr William Richard Anderson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2014(1 month after company formation)
Appointment Duration5 years, 2 months (resigned 29 April 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameDr Karim Mohamad Farouk Solh
Date of BirthApril 1969 (Born 55 years ago)
NationalityUnited Kingdom Canad
StatusResigned
Appointed27 February 2014(1 month after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 2018)
RoleChief Executive Officer
Country of ResidenceUnited Arab Emirates
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameChristopher John Foll
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed27 February 2014(1 month after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 2018)
RoleChief Financial Officer
Country of ResidenceUnited Arab Emirates
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Michael Straughen
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 2017)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Dukes Place
London
EC3A 7NH
Director NameHarold Richard Dallas
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2014(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 2017)
RoleManaging Director
Country of ResidenceUnited Arab Emirates
Correspondence Address40 Dukes Place
London
EC3A 7NH
Director NameDr Shona Macfarlane Grant
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2018(4 years, 9 months after company formation)
Appointment Duration2 years (resigned 10 November 2020)
RoleIndependent Non-Executive Director
Country of ResidenceNorway
Correspondence Address107 Hammersmith Road
London
W14 0QH
Director NameMr Mohammed Bississo
Date of BirthNovember 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2019(5 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 10 November 2020)
RoleNon-Executive Director
Country of ResidenceUnited Arab Emirates
Correspondence Address107 Hammersmith Road
London
W14 0QH
Director NameMr Timothy Summers
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(5 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Hammersmith Road
London
W14 0QH
Secretary NameMr Anthony George Hunter
StatusResigned
Appointed28 May 2019(5 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 November 2020)
RoleCompany Director
Correspondence AddressMasters House 107 Hammersmith Road
London
W14 0QH
Director NameMr Michael John Turner
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2019(5 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Hammersmith Road
London
W14 0QH
Director NameMr Michael John Turner
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2019(5 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Hammersmith Road
London
W14 0QH
Director NameMr David Michael Blewden
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2019(5 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2020)
RoleOil And Gas Executive
Country of ResidenceUnited Kingdom
Correspondence Address107 Hammersmith Road
London
W14 0QH
Director NameMr Stephen Alexander Kersley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2019(5 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 June 2020)
RoleChief Financial Officer
Country of ResidenceUnited Arab Emirates
Correspondence Address107 Hammersmith Road
London
W14 0QH
Director NameMr David Michael Blewden
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2020(6 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 November 2020)
RoleOil And Gas Executive
Country of ResidenceUnited Kingdom
Correspondence Address107 Hammersmith Road
London
W14 0QH
Director NameMr Hassan Mohamed Hassanien Heikal
Date of BirthDecember 1966 (Born 57 years ago)
NationalityEgyptian
StatusResigned
Appointed04 August 2020(6 years, 6 months after company formation)
Appointment Duration2 months (resigned 07 October 2020)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressSeafox, Office 701 Jumeirah Bay X2, Cluster X
Jumeirah Lakes Tower (Jlt)
Dubai
United Arab Emirates
Director NameMr Hesham Hamdy Halbouny
Date of BirthAugust 1981 (Born 42 years ago)
NationalityEgyptian
StatusResigned
Appointed04 August 2020(6 years, 6 months after company formation)
Appointment Duration2 months (resigned 07 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Knightsbridge
London
SW1 7LX
Director NameMr Saeed Mir Abdulla Khoory
Date of BirthJuly 1956 (Born 67 years ago)
NationalityEmirati
StatusResigned
Appointed10 November 2020(6 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 February 2021)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address107 Hammersmith Road
London
W14 0QH

Location

Registered Address107 Hammersmith Road
London
W14 0QH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£129,507,808
Gross Profit£83,323,450
Net Worth£233,007,182
Cash£39,225,143
Current Liabilities£65,771,892

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return19 January 2024 (3 months ago)
Next Return Due2 February 2025 (9 months, 2 weeks from now)

Charges

9 June 2020Delivered on: 25 June 2020
Persons entitled: Abu Dhabi Commercial Bank Pjsc

Classification: A registered charge
Particulars: Assignment over cash deposits made with a bank.
Outstanding
7 December 2015Delivered on: 24 December 2015
Persons entitled: Abu Dhabi Commercial Bank Pjsc

Classification: A registered charge
Outstanding
7 December 2015Delivered on: 22 December 2015
Persons entitled: Abu Dhabi Commercial Bank Pjsc

Classification: A registered charge
Outstanding
11 February 2014Delivered on: 20 February 2014
Persons entitled: Abu Dhabi Islamic Bank Pjsc

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 February 2014Delivered on: 20 February 2014
Persons entitled: Abu Dhabi Islamic Bank Pjsc

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

Filing History

11 October 2023Appointment of Haifa Ahmed Rashed Al Mubarak as a director on 11 October 2023 (2 pages)
4 August 2023Termination of appointment of Rashed Saif Saeed Al Jarwan Al Shamsi as a director on 3 August 2023 (1 page)
20 June 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 June 2023Group of companies' accounts made up to 31 December 2022 (148 pages)
30 January 2023Confirmation statement made on 19 January 2023 with updates (4 pages)
30 January 2023Director's details changed for Mr Charbel Elias El Khoury on 1 December 2022 (2 pages)
24 October 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 July 2022Resolutions
  • RES13 ‐ 30/06/2022
(1 page)
5 July 2022Resolutions
  • RES13 ‐ Re:terms of agreement of buyback of deferred shares/ short notice of a general meeting other than an annual general meeting 30/06/2022
(1 page)
4 July 2022Purchase of own shares. (3 pages)
30 June 2022Cancellation of shares. Statement of capital on 30 June 2022
  • GBP 20,328,291.64
(4 pages)
21 June 2022Auditor's resignation (2 pages)
15 June 2022Group of companies' accounts made up to 31 December 2021 (158 pages)
3 February 2022Confirmation statement made on 19 January 2022 with updates (7 pages)
26 August 2021Appointment of Mr Charbel Elias El Khoury as a director on 23 August 2021 (2 pages)
14 July 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of agms 30/06/2021
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
7 July 2021Change of share class name or designation (2 pages)
7 July 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 25/06/2021
(4 pages)
7 July 2021Statement of capital following an allotment of shares on 28 June 2021
  • GBP 48,367,314.60
(6 pages)
7 July 2021Sub-division of shares on 28 June 2021 (6 pages)
22 June 2021Group of companies' accounts made up to 31 December 2020 (147 pages)
27 May 2021Appointment of Lord Anthony Tudor St John as a director on 26 May 2021 (2 pages)
11 February 2021Appointment of Mr Anthony George Hunter as a secretary on 10 November 2020 (2 pages)
8 February 2021Appointment of Mr Jyrki Koskelo as a director on 5 February 2021 (2 pages)
8 February 2021Termination of appointment of Saeed Mir Abdulla Khoory as a director on 2 February 2021 (1 page)
28 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
26 November 2020Appointment of Mr Hassan Mohamed Hassanien Heikal as a director on 25 November 2020 (2 pages)
13 November 2020Appointment of Mr Rashed Saif Saeed Al Jarwan Al Shamsi as a director on 10 November 2020 (2 pages)
13 November 2020Appointment of Mr Saeed Mir Abdulla Khoory as a director on 10 November 2020 (2 pages)
13 November 2020Appointment of Mr Mansour Al Alami as a director on 10 November 2020 (2 pages)
10 November 2020Termination of appointment of David Michael Blewden as a director on 10 November 2020 (1 page)
10 November 2020Termination of appointment of Shona Macfarlane Grant as a director on 10 November 2020 (1 page)
10 November 2020Termination of appointment of Timothy Summers as a director on 10 November 2020 (1 page)
10 November 2020Termination of appointment of Michael John Turner as a director on 10 November 2020 (1 page)
10 November 2020Termination of appointment of Mohammed Bississo as a director on 10 November 2020 (1 page)
10 November 2020Termination of appointment of Anthony George Hunter as a secretary on 10 November 2020 (1 page)
8 October 2020Termination of appointment of Hesham Hamdy Halbouny as a director on 7 October 2020 (1 page)
8 October 2020Termination of appointment of Hassan Mohamed Hassanien Heikal as a director on 7 October 2020 (1 page)
18 August 2020Appointment of Mr Hassan Mohamed Hassanien Heikal as a director on 4 August 2020 (2 pages)
18 August 2020Appointment of Mr Hesham Hamdy Halbouny as a director on 4 August 2020 (2 pages)
14 July 2020Resolutions
  • RES13 ‐ A general meeting other than an agm may be called on not less than 14 clear days' notice 30/06/2020
(1 page)
1 July 2020Appointment of Mr Michael John Turner as a director on 30 June 2020 (2 pages)
1 July 2020Termination of appointment of David Michael Blewden as a director on 30 June 2020 (1 page)
1 July 2020Appointment of Mr David Michael Blewden as a director on 30 June 2020 (2 pages)
1 July 2020Termination of appointment of Michael John Turner as a director on 30 June 2020 (1 page)
1 July 2020Termination of appointment of Stephen Alexander Kersley as a director on 30 June 2020 (1 page)
25 June 2020Registration of charge 088608160005, created on 9 June 2020 (32 pages)
11 June 2020Group of companies' accounts made up to 31 December 2019 (151 pages)
12 February 2020Confirmation statement made on 24 January 2020 with updates (4 pages)
23 August 2019Termination of appointment of Duncan Stewart Anderson as a director on 20 August 2019 (1 page)
26 June 2019Appointment of Mr Stephen Alexander Kersley as a director on 9 June 2019 (2 pages)
25 June 2019Director's details changed for Mr Duncan Stewart Anderson on 24 June 2019 (2 pages)
25 June 2019Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ England to 107 Hammersmith Road London W14 0QH on 25 June 2019 (1 page)
25 June 2019Director's details changed for Mr Mohammed Bississo on 24 June 2019 (2 pages)
25 June 2019Director's details changed for Mr Timothy Summers on 24 June 2019 (2 pages)
6 June 2019Group of companies' accounts made up to 31 December 2018 (140 pages)
3 June 2019Appointment of Mr Anthony George Hunter as a secretary on 28 May 2019 (2 pages)
3 June 2019Termination of appointment of John Davies Brown as a secretary on 28 May 2019 (1 page)
3 June 2019Appointment of Mr David Michael Blewden as a director on 1 June 2019 (2 pages)
3 June 2019Appointment of Mr Michael John Turner as a director on 1 June 2019 (2 pages)
3 June 2019Termination of appointment of Simon George Batey as a director on 28 May 2019 (1 page)
10 May 2019Termination of appointment of Simon John Newton Heale as a director on 26 March 2019 (1 page)
9 May 2019Termination of appointment of William Richard Anderson as a director on 29 April 2019 (1 page)
30 April 2019Statement of capital following an allotment of shares on 18 April 2019
  • GBP 35,048,778.7
(3 pages)
2 April 2019Appointment of Mr Timothy Summers as a director on 1 April 2019 (2 pages)
11 March 2019Appointment of Mr Mohammed Bississo as a director on 1 March 2019 (2 pages)
24 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
8 January 2019Appointment of Dr Shona Macfarlane Grant as a director on 22 October 2018 (2 pages)
24 August 2018Termination of appointment of Christopher John Foll as a director on 31 May 2018 (1 page)
24 August 2018Termination of appointment of Karim Mohamad Farouk Solh as a director on 31 May 2018 (1 page)
6 June 2018Group of companies' accounts made up to 31 December 2017 (122 pages)
4 June 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meeting other than an annual general meeting 22/05/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 April 2018Statement of capital following an allotment of shares on 12 April 2018
  • GBP 34,996,787.8
(3 pages)
7 March 2018Statement of capital following an allotment of shares on 6 July 2017
  • GBP 34,970,397.3
(3 pages)
15 February 2018Registered office address changed from 1st Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 15 February 2018 (1 page)
15 February 2018Confirmation statement made on 24 January 2018 with updates (5 pages)
26 June 2017Group of companies' accounts made up to 31 December 2016 (127 pages)
26 June 2017Group of companies' accounts made up to 31 December 2016 (127 pages)
25 May 2017Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 May 2017Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 February 2017Confirmation statement made on 24 January 2017 with updates (4 pages)
7 February 2017Confirmation statement made on 24 January 2017 with updates (4 pages)
24 January 2017Termination of appointment of Harold Richard Dallas as a director on 1 January 2017 (1 page)
24 January 2017Termination of appointment of Michael Straughen as a director on 1 January 2017 (1 page)
24 January 2017Termination of appointment of Michael Straughen as a director on 1 January 2017 (1 page)
24 January 2017Termination of appointment of Harold Richard Dallas as a director on 1 January 2017 (1 page)
24 May 2016Group of companies' accounts made up to 31 December 2015 (124 pages)
24 May 2016Group of companies' accounts made up to 31 December 2015 (124 pages)
20 May 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 May 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 May 2016Register inspection address has been changed from Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA to Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA (1 page)
17 May 2016Register inspection address has been changed from Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA to Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA (1 page)
16 May 2016Register(s) moved to registered inspection location Aspect House Spencer Road Lancing West Sussex BN99 6DA (1 page)
16 May 2016Register(s) moved to registered inspection location Aspect House Spencer Road Lancing West Sussex BN99 6DA (1 page)
16 February 2016Annual return made up to 24 January 2016 no member list
Statement of capital on 2016-02-16
  • GBP 34,952,780.4
(8 pages)
16 February 2016Annual return made up to 24 January 2016 no member list
Statement of capital on 2016-02-16
  • GBP 34,952,780.4
(8 pages)
24 December 2015Registration of charge 088608160004, created on 7 December 2015 (34 pages)
24 December 2015Registration of charge 088608160004, created on 7 December 2015 (34 pages)
22 December 2015Registration of charge 088608160003, created on 7 December 2015 (24 pages)
22 December 2015Registration of charge 088608160003, created on 7 December 2015 (24 pages)
9 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 701 of ca 2006 06/05/2015
(2 pages)
15 May 2015Group of companies' accounts made up to 31 December 2014 (120 pages)
15 May 2015Group of companies' accounts made up to 31 December 2014 (120 pages)
20 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 34,952,780
(8 pages)
20 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 34,952,780
(8 pages)
18 February 2015Register(s) moved to registered office address 40 Dukes Place London EC3A 7NH (1 page)
18 February 2015Register(s) moved to registered office address 40 Dukes Place London EC3A 7NH (1 page)
22 October 2014Initial accounts made up to 30 June 2014 (24 pages)
22 October 2014Initial accounts made up to 30 June 2014 (24 pages)
15 April 2014Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ on 15 April 2014 (2 pages)
15 April 2014Registered office address changed from , C/O Hackwood Secretaries Limited, One Silk Street, London, EC2Y 8HQ on 15 April 2014 (2 pages)
15 April 2014Registered office address changed from , C/O Hackwood Secretaries Limited, One Silk Street, London, EC2Y 8HQ on 15 April 2014 (2 pages)
27 March 2014Register inspection address has been changed (2 pages)
27 March 2014Register inspection address has been changed (2 pages)
27 March 2014Register(s) moved to registered inspection location (2 pages)
27 March 2014Register(s) moved to registered inspection location (2 pages)
21 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ General meeting shareholders rights 13/03/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
21 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ General meeting shareholders rights 13/03/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
7 March 2014Appointment of Simon John Newton Heale as a director (3 pages)
7 March 2014Appointment of Mr Simon George Batey as a director (3 pages)
7 March 2014Appointment of William Richard Anderson as a director (3 pages)
7 March 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages)
7 March 2014Appointment of Simon John Newton Heale as a director (3 pages)
7 March 2014Appointment of Christopher John Foll as a director (3 pages)
7 March 2014Appointment of William Richard Anderson as a director (3 pages)
7 March 2014Appointment of Harold Richard Dallas as a director (3 pages)
7 March 2014Appointment of Mr Simon George Batey as a director (3 pages)
7 March 2014Appointment of Dr Karim Mohamad Farouk Solh as a director (3 pages)
7 March 2014Appointment of Dr Karim Mohamad Farouk Solh as a director (3 pages)
7 March 2014Appointment of Harold Richard Dallas as a director (3 pages)
7 March 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages)
7 March 2014Termination of appointment of Andrew Robertson as a director (2 pages)
7 March 2014Appointment of Mr Michael Straughen as a director (3 pages)
7 March 2014Appointment of Christopher John Foll as a director (3 pages)
7 March 2014Appointment of Mr Michael Straughen as a director (3 pages)
7 March 2014Termination of appointment of Andrew Robertson as a director (2 pages)
20 February 2014Registration of charge 088608160001 (26 pages)
20 February 2014Registration of charge 088608160002 (38 pages)
20 February 2014Registration of charge 088608160001 (26 pages)
20 February 2014Registration of charge 088608160002 (38 pages)
7 February 2014Re-registration from a private company to a public company (5 pages)
7 February 2014Certificate of re-registration from Private to Public Limited Company (1 page)
7 February 2014Auditor's report (1 page)
7 February 2014Auditor's statement (1 page)
7 February 2014Balance Sheet (4 pages)
7 February 2014Certificate of re-registration from Private to Public Limited Company (1 page)
7 February 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(4 pages)
7 February 2014Re-registration from a private company to a public company (5 pages)
7 February 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(4 pages)
7 February 2014Re-registration of Memorandum and Articles (54 pages)
7 February 2014Auditor's statement (1 page)
7 February 2014Auditor's report (1 page)
7 February 2014Balance Sheet (4 pages)
7 February 2014Re-registration of Memorandum and Articles (54 pages)
6 February 2014Registered office address changed from , 1 Silk Street, Level 27, London, EC2Y 8HQ, United Kingdom on 6 February 2014 (2 pages)
6 February 2014Registered office address changed from , 1 Silk Street, Level 27, London, EC2Y 8HQ, United Kingdom on 6 February 2014 (2 pages)
6 February 2014Registered office address changed from 1 Silk Street Level 27 London EC2Y 8HQ United Kingdom on 6 February 2014 (2 pages)
5 February 2014Statement of capital on 5 February 2014
  • GBP 30,000,000
(4 pages)
5 February 2014Solvency statement dated 05/02/14 (1 page)
5 February 2014Solvency statement dated 05/02/14 (1 page)
5 February 2014Statement of capital following an allotment of shares on 5 February 2014
  • GBP 300,000,000
(4 pages)
5 February 2014Statement of capital on 5 February 2014
  • GBP 30,000,000
(4 pages)
5 February 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
5 February 2014Statement of capital following an allotment of shares on 5 February 2014
  • GBP 300,000,000
(4 pages)
5 February 2014Statement by directors (1 page)
5 February 2014Statement of capital following an allotment of shares on 5 February 2014
  • GBP 300,000,000
(4 pages)
5 February 2014Statement by directors (1 page)
5 February 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
5 February 2014Statement of capital on 5 February 2014
  • GBP 30,000,000
(4 pages)
24 January 2014Incorporation (22 pages)
24 January 2014Incorporation (22 pages)