London
W14 0QH
Director Name | Mr Mansour Al Alami |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 10 November 2020(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 107 Hammersmith Road London W14 0QH |
Secretary Name | Mr Anthony George Hunter |
---|---|
Status | Current |
Appointed | 10 November 2020(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | Masters House 107 Hammersmith Road London W14 0QH |
Director Name | Mr Hassan Mohamed Hassanien Heikal |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Egyptian |
Status | Current |
Appointed | 25 November 2020(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Seafox, Office 701 Jumeirah Bay X2, Cluster X Jumeirah Lakes Tower (Jlt) Dubai United Arab Emirates |
Director Name | Mr Jyrki Koskelo |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Finnish |
Status | Current |
Appointed | 05 February 2021(7 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | 107 Hammersmith Road London W14 0QH |
Director Name | Lord Anthony Tudor St John |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2021(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Hammersmith Road London W14 0QH |
Director Name | Mr Charbel Elias El Khoury |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Lebanese |
Status | Current |
Appointed | 23 August 2021(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 107 Hammersmith Road London W14 0QH |
Director Name | Mr Andrew John Robertson |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2014(same day as company formation) |
Role | Financial Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Mn1 Mussafah Base PO Box 46046 Abu Dhabi United Arab Emirates |
Director Name | Mr Duncan Stewart Anderson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2014(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Arab Emirates |
Correspondence Address | 107 Hammersmith Road London W14 0QH |
Secretary Name | John Davies Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2014(2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 May 2019) |
Role | Company Director |
Correspondence Address | Mn1 Mussafah Base Abu Dhabi PO Box 46046 United Arab Emirates |
Director Name | Simon John Newton Heale |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2014(1 month after company formation) |
Appointment Duration | 5 years (resigned 26 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Simon George Batey |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2014(1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 May 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr William Richard Anderson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 2014(1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 April 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Dr Karim Mohamad Farouk Solh |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | United Kingdom Canad |
Status | Resigned |
Appointed | 27 February 2014(1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 May 2018) |
Role | Chief Executive Officer |
Country of Residence | United Arab Emirates |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Christopher John Foll |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 February 2014(1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 May 2018) |
Role | Chief Financial Officer |
Country of Residence | United Arab Emirates |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Michael Straughen |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2014(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 January 2017) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Dukes Place London EC3A 7NH |
Director Name | Harold Richard Dallas |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 2014(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 January 2017) |
Role | Managing Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 40 Dukes Place London EC3A 7NH |
Director Name | Dr Shona Macfarlane Grant |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2018(4 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 10 November 2020) |
Role | Independent Non-Executive Director |
Country of Residence | Norway |
Correspondence Address | 107 Hammersmith Road London W14 0QH |
Director Name | Mr Mohammed Bississo |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2019(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 November 2020) |
Role | Non-Executive Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 107 Hammersmith Road London W14 0QH |
Director Name | Mr Timothy Summers |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Hammersmith Road London W14 0QH |
Secretary Name | Mr Anthony George Hunter |
---|---|
Status | Resigned |
Appointed | 28 May 2019(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 November 2020) |
Role | Company Director |
Correspondence Address | Masters House 107 Hammersmith Road London W14 0QH |
Director Name | Mr Michael John Turner |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2019(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Hammersmith Road London W14 0QH |
Director Name | Mr Michael John Turner |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2019(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Hammersmith Road London W14 0QH |
Director Name | Mr David Michael Blewden |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2019(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2020) |
Role | Oil And Gas Executive |
Country of Residence | United Kingdom |
Correspondence Address | 107 Hammersmith Road London W14 0QH |
Director Name | Mr Stephen Alexander Kersley |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2019(5 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2020) |
Role | Chief Financial Officer |
Country of Residence | United Arab Emirates |
Correspondence Address | 107 Hammersmith Road London W14 0QH |
Director Name | Mr David Michael Blewden |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2020(6 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 November 2020) |
Role | Oil And Gas Executive |
Country of Residence | United Kingdom |
Correspondence Address | 107 Hammersmith Road London W14 0QH |
Director Name | Mr Hassan Mohamed Hassanien Heikal |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 04 August 2020(6 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 07 October 2020) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Seafox, Office 701 Jumeirah Bay X2, Cluster X Jumeirah Lakes Tower (Jlt) Dubai United Arab Emirates |
Director Name | Mr Hesham Hamdy Halbouny |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 04 August 2020(6 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 07 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Knightsbridge London SW1 7LX |
Director Name | Mr Saeed Mir Abdulla Khoory |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Emirati |
Status | Resigned |
Appointed | 10 November 2020(6 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 02 February 2021) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 107 Hammersmith Road London W14 0QH |
Registered Address | 107 Hammersmith Road London W14 0QH |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £129,507,808 |
Gross Profit | £83,323,450 |
Net Worth | £233,007,182 |
Cash | £39,225,143 |
Current Liabilities | £65,771,892 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 19 January 2024 (3 months ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 2 weeks from now) |
9 June 2020 | Delivered 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 2015 | Delivered on: 24 December 2015 Persons entitled: Abu Dhabi Commercial Bank Pjsc Classification: A registered charge Outstanding |
7 December 2015 | Delivered on: 22 December 2015 Persons entitled: Abu Dhabi Commercial Bank Pjsc Classification: A registered charge Outstanding |
11 February 2014 | Delivered 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 2014 | Delivered 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 October 2023 | Appointment of Haifa Ahmed Rashed Al Mubarak as a director on 11 October 2023 (2 pages) |
---|---|
4 August 2023 | Termination of appointment of Rashed Saif Saeed Al Jarwan Al Shamsi as a director on 3 August 2023 (1 page) |
20 June 2023 | Resolutions
|
16 June 2023 | Group of companies' accounts made up to 31 December 2022 (148 pages) |
30 January 2023 | Confirmation statement made on 19 January 2023 with updates (4 pages) |
30 January 2023 | Director's details changed for Mr Charbel Elias El Khoury on 1 December 2022 (2 pages) |
24 October 2022 | Resolutions
|
5 July 2022 | Resolutions
|
5 July 2022 | Resolutions
|
4 July 2022 | Purchase of own shares. (3 pages) |
30 June 2022 | Cancellation of shares. Statement of capital on 30 June 2022
|
21 June 2022 | Auditor's resignation (2 pages) |
15 June 2022 | Group of companies' accounts made up to 31 December 2021 (158 pages) |
3 February 2022 | Confirmation statement made on 19 January 2022 with updates (7 pages) |
26 August 2021 | Appointment of Mr Charbel Elias El Khoury as a director on 23 August 2021 (2 pages) |
14 July 2021 | Resolutions
|
7 July 2021 | Change of share class name or designation (2 pages) |
7 July 2021 | Resolutions
|
7 July 2021 | Statement of capital following an allotment of shares on 28 June 2021
|
7 July 2021 | Sub-division of shares on 28 June 2021 (6 pages) |
22 June 2021 | Group of companies' accounts made up to 31 December 2020 (147 pages) |
27 May 2021 | Appointment of Lord Anthony Tudor St John as a director on 26 May 2021 (2 pages) |
11 February 2021 | Appointment of Mr Anthony George Hunter as a secretary on 10 November 2020 (2 pages) |
8 February 2021 | Appointment of Mr Jyrki Koskelo as a director on 5 February 2021 (2 pages) |
8 February 2021 | Termination of appointment of Saeed Mir Abdulla Khoory as a director on 2 February 2021 (1 page) |
28 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
26 November 2020 | Appointment of Mr Hassan Mohamed Hassanien Heikal as a director on 25 November 2020 (2 pages) |
13 November 2020 | Appointment of Mr Rashed Saif Saeed Al Jarwan Al Shamsi as a director on 10 November 2020 (2 pages) |
13 November 2020 | Appointment of Mr Saeed Mir Abdulla Khoory as a director on 10 November 2020 (2 pages) |
13 November 2020 | Appointment of Mr Mansour Al Alami as a director on 10 November 2020 (2 pages) |
10 November 2020 | Termination of appointment of David Michael Blewden as a director on 10 November 2020 (1 page) |
10 November 2020 | Termination of appointment of Shona Macfarlane Grant as a director on 10 November 2020 (1 page) |
10 November 2020 | Termination of appointment of Timothy Summers as a director on 10 November 2020 (1 page) |
10 November 2020 | Termination of appointment of Michael John Turner as a director on 10 November 2020 (1 page) |
10 November 2020 | Termination of appointment of Mohammed Bississo as a director on 10 November 2020 (1 page) |
10 November 2020 | Termination of appointment of Anthony George Hunter as a secretary on 10 November 2020 (1 page) |
8 October 2020 | Termination of appointment of Hesham Hamdy Halbouny as a director on 7 October 2020 (1 page) |
8 October 2020 | Termination of appointment of Hassan Mohamed Hassanien Heikal as a director on 7 October 2020 (1 page) |
18 August 2020 | Appointment of Mr Hassan Mohamed Hassanien Heikal as a director on 4 August 2020 (2 pages) |
18 August 2020 | Appointment of Mr Hesham Hamdy Halbouny as a director on 4 August 2020 (2 pages) |
14 July 2020 | Resolutions
|
1 July 2020 | Appointment of Mr Michael John Turner as a director on 30 June 2020 (2 pages) |
1 July 2020 | Termination of appointment of David Michael Blewden as a director on 30 June 2020 (1 page) |
1 July 2020 | Appointment of Mr David Michael Blewden as a director on 30 June 2020 (2 pages) |
1 July 2020 | Termination of appointment of Michael John Turner as a director on 30 June 2020 (1 page) |
1 July 2020 | Termination of appointment of Stephen Alexander Kersley as a director on 30 June 2020 (1 page) |
25 June 2020 | Registration of charge 088608160005, created on 9 June 2020 (32 pages) |
11 June 2020 | Group of companies' accounts made up to 31 December 2019 (151 pages) |
12 February 2020 | Confirmation statement made on 24 January 2020 with updates (4 pages) |
23 August 2019 | Termination of appointment of Duncan Stewart Anderson as a director on 20 August 2019 (1 page) |
26 June 2019 | Appointment of Mr Stephen Alexander Kersley as a director on 9 June 2019 (2 pages) |
25 June 2019 | Director's details changed for Mr Duncan Stewart Anderson on 24 June 2019 (2 pages) |
25 June 2019 | Registered 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 2019 | Director's details changed for Mr Mohammed Bississo on 24 June 2019 (2 pages) |
25 June 2019 | Director's details changed for Mr Timothy Summers on 24 June 2019 (2 pages) |
6 June 2019 | Group of companies' accounts made up to 31 December 2018 (140 pages) |
3 June 2019 | Appointment of Mr Anthony George Hunter as a secretary on 28 May 2019 (2 pages) |
3 June 2019 | Termination of appointment of John Davies Brown as a secretary on 28 May 2019 (1 page) |
3 June 2019 | Appointment of Mr David Michael Blewden as a director on 1 June 2019 (2 pages) |
3 June 2019 | Appointment of Mr Michael John Turner as a director on 1 June 2019 (2 pages) |
3 June 2019 | Termination of appointment of Simon George Batey as a director on 28 May 2019 (1 page) |
10 May 2019 | Termination of appointment of Simon John Newton Heale as a director on 26 March 2019 (1 page) |
9 May 2019 | Termination of appointment of William Richard Anderson as a director on 29 April 2019 (1 page) |
30 April 2019 | Statement of capital following an allotment of shares on 18 April 2019
|
2 April 2019 | Appointment of Mr Timothy Summers as a director on 1 April 2019 (2 pages) |
11 March 2019 | Appointment of Mr Mohammed Bississo as a director on 1 March 2019 (2 pages) |
24 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
8 January 2019 | Appointment of Dr Shona Macfarlane Grant as a director on 22 October 2018 (2 pages) |
24 August 2018 | Termination of appointment of Christopher John Foll as a director on 31 May 2018 (1 page) |
24 August 2018 | Termination of appointment of Karim Mohamad Farouk Solh as a director on 31 May 2018 (1 page) |
6 June 2018 | Group of companies' accounts made up to 31 December 2017 (122 pages) |
4 June 2018 | Resolutions
|
25 April 2018 | Statement of capital following an allotment of shares on 12 April 2018
|
7 March 2018 | Statement of capital following an allotment of shares on 6 July 2017
|
15 February 2018 | Registered 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 2018 | Confirmation statement made on 24 January 2018 with updates (5 pages) |
26 June 2017 | Group of companies' accounts made up to 31 December 2016 (127 pages) |
26 June 2017 | Group of companies' accounts made up to 31 December 2016 (127 pages) |
25 May 2017 | Resolutions
|
25 May 2017 | Resolutions
|
7 February 2017 | Confirmation statement made on 24 January 2017 with updates (4 pages) |
7 February 2017 | Confirmation statement made on 24 January 2017 with updates (4 pages) |
24 January 2017 | Termination of appointment of Harold Richard Dallas as a director on 1 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Michael Straughen as a director on 1 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Michael Straughen as a director on 1 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Harold Richard Dallas as a director on 1 January 2017 (1 page) |
24 May 2016 | Group of companies' accounts made up to 31 December 2015 (124 pages) |
24 May 2016 | Group of companies' accounts made up to 31 December 2015 (124 pages) |
20 May 2016 | Resolutions
|
20 May 2016 | Resolutions
|
17 May 2016 | Register 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 2016 | Register 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 2016 | Register(s) moved to registered inspection location Aspect House Spencer Road Lancing West Sussex BN99 6DA (1 page) |
16 May 2016 | Register(s) moved to registered inspection location Aspect House Spencer Road Lancing West Sussex BN99 6DA (1 page) |
16 February 2016 | Annual return made up to 24 January 2016 no member list Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 24 January 2016 no member list Statement of capital on 2016-02-16
|
24 December 2015 | Registration of charge 088608160004, created on 7 December 2015 (34 pages) |
24 December 2015 | Registration of charge 088608160004, created on 7 December 2015 (34 pages) |
22 December 2015 | Registration of charge 088608160003, created on 7 December 2015 (24 pages) |
22 December 2015 | Registration of charge 088608160003, created on 7 December 2015 (24 pages) |
9 June 2015 | Resolutions
|
15 May 2015 | Group of companies' accounts made up to 31 December 2014 (120 pages) |
15 May 2015 | Group of companies' accounts made up to 31 December 2014 (120 pages) |
20 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
18 February 2015 | Register(s) moved to registered office address 40 Dukes Place London EC3A 7NH (1 page) |
18 February 2015 | Register(s) moved to registered office address 40 Dukes Place London EC3A 7NH (1 page) |
22 October 2014 | Initial accounts made up to 30 June 2014 (24 pages) |
22 October 2014 | Initial accounts made up to 30 June 2014 (24 pages) |
15 April 2014 | Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ on 15 April 2014 (2 pages) |
15 April 2014 | Registered office address changed from , C/O Hackwood Secretaries Limited, One Silk Street, London, EC2Y 8HQ on 15 April 2014 (2 pages) |
15 April 2014 | Registered office address changed from , C/O Hackwood Secretaries Limited, One Silk Street, London, EC2Y 8HQ on 15 April 2014 (2 pages) |
27 March 2014 | Register inspection address has been changed (2 pages) |
27 March 2014 | Register inspection address has been changed (2 pages) |
27 March 2014 | Register(s) moved to registered inspection location (2 pages) |
27 March 2014 | Register(s) moved to registered inspection location (2 pages) |
21 March 2014 | Resolutions
|
21 March 2014 | Resolutions
|
7 March 2014 | Appointment of Simon John Newton Heale as a director (3 pages) |
7 March 2014 | Appointment of Mr Simon George Batey as a director (3 pages) |
7 March 2014 | Appointment of William Richard Anderson as a director (3 pages) |
7 March 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages) |
7 March 2014 | Appointment of Simon John Newton Heale as a director (3 pages) |
7 March 2014 | Appointment of Christopher John Foll as a director (3 pages) |
7 March 2014 | Appointment of William Richard Anderson as a director (3 pages) |
7 March 2014 | Appointment of Harold Richard Dallas as a director (3 pages) |
7 March 2014 | Appointment of Mr Simon George Batey as a director (3 pages) |
7 March 2014 | Appointment of Dr Karim Mohamad Farouk Solh as a director (3 pages) |
7 March 2014 | Appointment of Dr Karim Mohamad Farouk Solh as a director (3 pages) |
7 March 2014 | Appointment of Harold Richard Dallas as a director (3 pages) |
7 March 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages) |
7 March 2014 | Termination of appointment of Andrew Robertson as a director (2 pages) |
7 March 2014 | Appointment of Mr Michael Straughen as a director (3 pages) |
7 March 2014 | Appointment of Christopher John Foll as a director (3 pages) |
7 March 2014 | Appointment of Mr Michael Straughen as a director (3 pages) |
7 March 2014 | Termination of appointment of Andrew Robertson as a director (2 pages) |
20 February 2014 | Registration of charge 088608160001 (26 pages) |
20 February 2014 | Registration of charge 088608160002 (38 pages) |
20 February 2014 | Registration of charge 088608160001 (26 pages) |
20 February 2014 | Registration of charge 088608160002 (38 pages) |
7 February 2014 | Re-registration from a private company to a public company (5 pages) |
7 February 2014 | Certificate of re-registration from Private to Public Limited Company (1 page) |
7 February 2014 | Auditor's report (1 page) |
7 February 2014 | Auditor's statement (1 page) |
7 February 2014 | Balance Sheet (4 pages) |
7 February 2014 | Certificate of re-registration from Private to Public Limited Company (1 page) |
7 February 2014 | Resolutions
|
7 February 2014 | Re-registration from a private company to a public company (5 pages) |
7 February 2014 | Resolutions
|
7 February 2014 | Re-registration of Memorandum and Articles (54 pages) |
7 February 2014 | Auditor's statement (1 page) |
7 February 2014 | Auditor's report (1 page) |
7 February 2014 | Balance Sheet (4 pages) |
7 February 2014 | Re-registration of Memorandum and Articles (54 pages) |
6 February 2014 | Registered office address changed from , 1 Silk Street, Level 27, London, EC2Y 8HQ, United Kingdom on 6 February 2014 (2 pages) |
6 February 2014 | Registered office address changed from , 1 Silk Street, Level 27, London, EC2Y 8HQ, United Kingdom on 6 February 2014 (2 pages) |
6 February 2014 | Registered office address changed from 1 Silk Street Level 27 London EC2Y 8HQ United Kingdom on 6 February 2014 (2 pages) |
5 February 2014 | Statement of capital on 5 February 2014
|
5 February 2014 | Solvency statement dated 05/02/14 (1 page) |
5 February 2014 | Solvency statement dated 05/02/14 (1 page) |
5 February 2014 | Statement of capital following an allotment of shares on 5 February 2014
|
5 February 2014 | Statement of capital on 5 February 2014
|
5 February 2014 | Resolutions
|
5 February 2014 | Statement of capital following an allotment of shares on 5 February 2014
|
5 February 2014 | Statement by directors (1 page) |
5 February 2014 | Statement of capital following an allotment of shares on 5 February 2014
|
5 February 2014 | Statement by directors (1 page) |
5 February 2014 | Resolutions
|
5 February 2014 | Statement of capital on 5 February 2014
|
24 January 2014 | Incorporation (22 pages) |
24 January 2014 | Incorporation (22 pages) |