Company NameGamma Communications Plc
Company StatusActive
Company Number08943488
CategoryPublic Limited Company
Incorporation Date17 March 2014(10 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Andrew Scott James Belshaw
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2014(6 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameMiss Henrietta Elizabeth Marsh
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2019(5 years, 1 month after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameMrs Maria Charlotta Ginman-Horrell
Date of BirthMay 1965 (Born 59 years ago)
NationalityFinnish,British
StatusCurrent
Appointed08 September 2020(6 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameMr Xavier Jean Robert
Date of BirthMarch 1971 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed08 September 2020(6 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameMr William Thomas Castell
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2022(8 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameMr Shaun Gregory
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(8 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameMs Rachel Bernadette Addison Horsley
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2022(8 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Non-Executive Director
Country of ResidenceEngland
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Secretary NameMrs Rachael Alexandra Matzopoulos
StatusCurrent
Appointed25 January 2023(8 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameMr Martin John Hellawell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(9 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameMr Malcolm Charles Goddard
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address90 Fetter Lane
London
EC4A 1EQ
Secretary NameMr Malcolm Charles Goddard
StatusResigned
Appointed17 March 2014(same day as company formation)
RoleCompany Director
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameMr Gerard Anthony Sreeves
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2014(1 month, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 17 September 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings House Kings Road West
Newbury
Berkshire
RG14 5BY
Director NameMr Andrew Jonathan Stone
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2014(2 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 20 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fetters Lane
London
EC4A 1EQ
Director NameLong Peng Wu
Date of BirthJuly 1953 (Born 70 years ago)
NationalitySingaporean
StatusResigned
Appointed06 June 2014(2 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 20 May 2022)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address90 Fetter Lane
London
EC4A 1EQ
Director NameMr Robert McKenzie Falconer
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2014(2 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 23 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings House Kings Street West
Newbury
RG14 5BY
Director NameMr Alan Bertram Gibbins
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(3 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fetter Lane
London
EC4A 1EQ
Director NameMr Richard Last
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(3 months after company formation)
Appointment Duration9 years (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fetter Lane
London
EC4A 1EQ
Director NameMartin Robert Edward Lea
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(3 months after company formation)
Appointment Duration8 years, 11 months (resigned 17 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Fetter Lane
London
EC4A 1EQ
Director NameMr Richard Anthony Bligh
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2017)
RoleC.O.O.
Country of ResidenceEngland
Correspondence AddressKings House Kings Road West
Newbury
Berkshire
RG14 5BY
Director NameMr Andrew George Taylor
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2018(4 years after company formation)
Appointment Duration4 years, 3 months (resigned 04 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD

Contact

Websitegamma.co.uk

Location

Registered AddressThe Scalpel, 18th Floor
52 Lime Street
London
EC3M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£173,200,000
Gross Profit£67,600,000
Net Worth£40,400,000
Cash£13,400,000
Current Liabilities£26,700,000

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 Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Filing History

15 April 2024Statement of capital following an allotment of shares on 15 April 2024
  • GBP 243,735.76
(4 pages)
2 January 2024Statement of capital following an allotment of shares on 22 December 2023
  • GBP 243,655.57
(3 pages)
20 December 2023Statement of capital following an allotment of shares on 18 December 2023
  • GBP 243,647.32
(3 pages)
11 November 2023Second filing of a statement of capital following an allotment of shares on 29 September 2023
  • GBP 243,563.205
(5 pages)
29 September 2023Statement of capital following an allotment of shares on 29 September 2023
  • GBP 243,560.91
  • ANNOTATION Clarification a second filed SH01 was registered on 11/11/2023
(5 pages)
19 July 2023Director's details changed for Mr Andrew Scott James Belshaw on 3 May 2022 (2 pages)
3 July 2023Appointment of Mr Martin John Hellawell as a director on 1 July 2023 (2 pages)
3 July 2023Termination of appointment of Richard Last as a director on 30 June 2023 (1 page)
30 June 2023Group of companies' accounts made up to 31 December 2022 (140 pages)
13 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
27 May 2023Resolutions
  • RES13 ‐ Authority to make market purchases/ appointment of directors 17/05/2023
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 May 2023Termination of appointment of Martin Robert Edward Lea as a director on 17 May 2023 (1 page)
16 May 2023Statement of capital following an allotment of shares on 16 May 2023
  • GBP 242,165.23
(4 pages)
17 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
13 March 2023Statement of capital following an allotment of shares on 14 February 2023
  • GBP 242,141.73
(3 pages)
7 March 2023Statement of capital following an allotment of shares on 31 December 2022
  • GBP 242,118.25
(5 pages)
11 February 2023Termination of appointment of Malcolm Charles Goddard as a secretary on 25 January 2023 (1 page)
11 February 2023Appointment of Mrs Rachael Alexandra Matzopoulos as a secretary on 25 January 2023 (2 pages)
28 October 2022Registered office address changed from 5 Fleet Place London EC4M 7rd to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 28 October 2022 (1 page)
4 October 2022Appointment of Mrs Rachel Bernadette Addison Horsley as a director on 3 October 2022 (2 pages)
12 July 2022Termination of appointment of Andrew George Taylor as a director on 4 July 2022 (1 page)
8 July 2022Second filing for the termination of Long Peng Wu as a director (5 pages)
1 July 2022Appointment of Shaun Gregory as a director on 1 July 2022 (2 pages)
26 May 2022Group of companies' accounts made up to 31 December 2021 (136 pages)
23 May 2022Confirmation statement made on 17 March 2022 with updates (4 pages)
20 May 2022Statement of capital following an allotment of shares on 17 March 2022
  • GBP 240,820.8625
(5 pages)
20 May 2022Termination of appointment of Long Peng Wu as a director on 20 May 2020
  • ANNOTATION Clarification a second filed TM01 was registered on 08/07/22
(2 pages)
18 May 2022Appointment of Mr William Thomas Castell as a director on 3 May 2022 (2 pages)
17 August 2021Register(s) moved to registered inspection location Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL (1 page)
17 August 2021Register inspection address has been changed from Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL (1 page)
17 August 2021Register inspection address has been changed from Capita Asset Services Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA United Kingdom to Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL (1 page)
16 August 2021Register(s) moved to registered inspection location Capita Asset Services Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA (1 page)
1 July 2021Group of companies' accounts made up to 31 December 2020 (142 pages)
18 June 2021Termination of appointment of Andrew Jonathan Stone as a director on 20 May 2021 (1 page)
18 June 2021Termination of appointment of Alan Bertram Gibbins as a director on 20 May 2021 (1 page)
5 May 2021Confirmation statement made on 17 March 2021 with updates (4 pages)
30 April 2021Statement of capital following an allotment of shares on 17 March 2021
  • GBP 238,520.165
(4 pages)
2 October 2020Appointment of Maria Charlotta Ginman-Horrell as a director on 8 September 2020 (2 pages)
2 October 2020Appointment of Mr Xavier Jean Robert as a director on 8 September 2020 (2 pages)
2 June 2020Group of companies' accounts made up to 31 December 2019 (122 pages)
3 April 2020Confirmation statement made on 17 March 2020 with updates (4 pages)
3 April 2020Statement of capital following an allotment of shares on 31 March 2020
  • GBP 237,181.6525
(4 pages)
27 June 2019Group of companies' accounts made up to 31 December 2018 (125 pages)
13 May 2019Appointment of Henrietta Elizabeth Marsh as a director on 16 April 2019 (2 pages)
3 April 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
11 June 2018Termination of appointment of Robert Mckenzie Falconer as a director on 23 May 2018 (1 page)
14 May 2018Group of companies' accounts made up to 31 December 2017 (110 pages)
20 April 2018Appointment of Andrew George Taylor as a director on 4 April 2018 (2 pages)
28 March 2018Confirmation statement made on 17 March 2018 with updates (4 pages)
27 March 2018Statement of capital following an allotment of shares on 12 December 2017
  • GBP 233,224.9325
(3 pages)
16 August 2017Notification of a person with significant control statement (2 pages)
16 August 2017Notification of a person with significant control statement (2 pages)
18 July 2017Termination of appointment of Richard Anthony Bligh as a director on 30 June 2017 (1 page)
18 July 2017Termination of appointment of Richard Anthony Bligh as a director on 30 June 2017 (1 page)
15 June 2017Group of companies' accounts made up to 31 December 2016 (98 pages)
15 June 2017Group of companies' accounts made up to 31 December 2016 (98 pages)
29 March 2017Register inspection address has been changed to Capita Asset Services Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA (1 page)
29 March 2017Register inspection address has been changed to Capita Asset Services Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA (1 page)
29 March 2017Register(s) moved to registered inspection location Capita Asset Services Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA (1 page)
29 March 2017Register(s) moved to registered inspection location Capita Asset Services Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA (1 page)
28 March 2017Confirmation statement made on 17 March 2017 with updates (4 pages)
28 March 2017Confirmation statement made on 17 March 2017 with updates (4 pages)
15 March 2017Director's details changed for Mr Andrew Scott James Belshaw on 8 March 2017 (2 pages)
15 March 2017Director's details changed for Mr Andrew Scott James Belshaw on 8 March 2017 (2 pages)
21 December 2016Statement of capital following an allotment of shares on 22 September 2016
  • GBP 229,378.7475
(3 pages)
21 December 2016Statement of capital following an allotment of shares on 22 September 2016
  • GBP 229,378.7475
(3 pages)
20 December 2016Statement of capital following an allotment of shares on 22 March 2016
  • GBP 225,707.7675
(3 pages)
20 December 2016Statement of capital following an allotment of shares on 22 March 2016
  • GBP 225,707.7675
(3 pages)
20 December 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 228,908.7475
(3 pages)
20 December 2016Statement of capital following an allotment of shares on 18 April 2016
  • GBP 228,389.1075
(3 pages)
20 December 2016Statement of capital following an allotment of shares on 18 April 2016
  • GBP 228,389.1075
(3 pages)
20 December 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 228,908.7475
(3 pages)
20 December 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 228,264.1075
(3 pages)
20 December 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 228,264.1075
(3 pages)
28 June 2016Group of companies' accounts made up to 31 December 2015 (90 pages)
28 June 2016Group of companies' accounts made up to 31 December 2015 (90 pages)
4 April 2016Annual return made up to 17 March 2016 no member list
Statement of capital on 2016-04-04
  • GBP 225,626.5175
(13 pages)
4 April 2016Annual return made up to 17 March 2016 no member list
Statement of capital on 2016-04-04
  • GBP 225,626.5175
(13 pages)
11 February 2016Statement of capital following an allotment of shares on 2 December 2015
  • GBP 225,626.5175
(5 pages)
11 February 2016Statement of capital following an allotment of shares on 2 December 2015
  • GBP 225,626.5175
(5 pages)
9 December 2015Appointment of Richard Anthony Bligh as a director on 1 December 2015 (2 pages)
9 December 2015Appointment of Richard Anthony Bligh as a director on 1 December 2015 (2 pages)
7 October 2015Statement of capital following an allotment of shares on 9 September 2015
  • GBP 224,654.4975
(5 pages)
7 October 2015Statement of capital following an allotment of shares on 9 September 2015
  • GBP 224,654.4975
(5 pages)
7 October 2015Statement of capital following an allotment of shares on 9 September 2015
  • GBP 224,654.4975
(5 pages)
14 July 2015Auditor's resignation (1 page)
14 July 2015Auditor's resignation (1 page)
25 June 2015Statement of capital following an allotment of shares on 21 May 2015
  • GBP 224,100.595
(4 pages)
25 June 2015Statement of capital following an allotment of shares on 21 May 2015
  • GBP 224,100.595
(4 pages)
12 June 2015Full accounts made up to 31 December 2014 (88 pages)
12 June 2015Full accounts made up to 31 December 2014 (88 pages)
21 April 2015Statement of capital following an allotment of shares on 23 March 2015
  • GBP 224,070.60
(6 pages)
21 April 2015Statement of capital following an allotment of shares on 23 March 2015
  • GBP 224,070.60
(6 pages)
15 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 221,322.8175
(11 pages)
15 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 221,322.8175
(11 pages)
2 April 2015Statement of capital following an allotment of shares on 21 November 2014
  • GBP 225,616.13
(6 pages)
2 April 2015Cancellation of shares. Statement of capital on 20 February 2015
  • GBP 221,322.8175
(5 pages)
2 April 2015Cancellation of shares. Statement of capital on 20 February 2015
  • GBP 221,322.8175
(5 pages)
2 April 2015Statement of capital following an allotment of shares on 21 November 2014
  • GBP 225,616.13
(6 pages)
1 April 2015Purchase of own shares. (3 pages)
1 April 2015Purchase of own shares. (3 pages)
12 November 2014Change of share class name or designation (2 pages)
12 November 2014Particulars of variation of rights attached to shares (5 pages)
12 November 2014Change of share class name or designation (2 pages)
12 November 2014Particulars of variation of rights attached to shares (5 pages)
12 November 2014Sub-division of shares on 2 October 2014 (7 pages)
12 November 2014Sub-division of shares on 2 October 2014 (7 pages)
12 November 2014Sub-division of shares on 2 October 2014 (7 pages)
11 November 2014Change of share class name or designation (2 pages)
11 November 2014Change of share class name or designation (2 pages)
11 November 2014Statement of capital following an allotment of shares on 10 October 2014
  • GBP 225,110.17
(6 pages)
11 November 2014Statement of capital following an allotment of shares on 10 October 2014
  • GBP 225,110.17
(6 pages)
23 October 2014Memorandum and Articles of Association (59 pages)
23 October 2014Memorandum and Articles of Association (59 pages)
22 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchases and sub-division of shares 02/10/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(119 pages)
22 October 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Market purchases and sub-division of shares 02/10/2014
(119 pages)
22 October 2014Memorandum and Articles of Association (55 pages)
22 October 2014Memorandum and Articles of Association (55 pages)
3 October 2014Balance Sheet (3 pages)
3 October 2014Re-registration from a private company to a public company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT5 ‐ Certificate of re-registration from Private to Public Limited Company
  • BS ‐ Balance Sheet
  • AUDR ‐ Auditor's report
  • AUDS ‐ Auditor's statement
(5 pages)
3 October 2014Auditor's report (1 page)
3 October 2014Re-registration of Memorandum and Articles (59 pages)
3 October 2014Re-registration from a private company to a public company (5 pages)
3 October 2014Auditor's statement (1 page)
3 October 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(8 pages)
3 October 2014Certificate of re-registration from Private to Public Limited Company (1 page)
3 October 2014Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(8 pages)
24 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
24 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
19 September 2014Termination of appointment of Gerard Anthony Sreeves as a director on 17 September 2014 (1 page)
19 September 2014Registered office address changed from 90 Fetter Lane London EC4A 1EQ United Kingdom to 5 Fleet Place London EC4M 7RD on 19 September 2014 (1 page)
19 September 2014Appointment of Mr Andrew Scott James Belshaw as a director on 16 September 2014 (2 pages)
19 September 2014Appointment of Mr Andrew Scott James Belshaw as a director on 16 September 2014 (2 pages)
19 September 2014Registered office address changed from 90 Fetter Lane London EC4A 1EQ United Kingdom to 5 Fleet Place London EC4M 7RD on 19 September 2014 (1 page)
19 September 2014Termination of appointment of Gerard Anthony Sreeves as a director on 17 September 2014 (1 page)
16 September 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
16 September 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
11 September 2014Termination of appointment of Malcolm Charles Goddard as a director on 30 August 2014 (1 page)
11 September 2014Termination of appointment of Malcolm Charles Goddard as a director on 30 August 2014 (1 page)
9 July 2014Appointment of Richard Last as a director (3 pages)
9 July 2014Appointment of Mr Alan Bertram Gibbins as a director (3 pages)
9 July 2014Appointment of Mr Alan Bertram Gibbins as a director (3 pages)
9 July 2014Appointment of Richard Last as a director (3 pages)
1 July 2014Appointment of Martin Robert Edward Lea as a director (3 pages)
1 July 2014Appointment of Long Peng Wu as a director (3 pages)
1 July 2014Appointment of Long Peng Wu as a director (3 pages)
1 July 2014Appointment of Martin Robert Edward Lea as a director (3 pages)
27 June 2014Appointment of Robert Mckenzie Falconer as a director (3 pages)
27 June 2014Appointment of Mr Andrew Jonathan Stone as a director (3 pages)
27 June 2014Appointment of Robert Mckenzie Falconer as a director (3 pages)
27 June 2014Appointment of Mr Andrew Jonathan Stone as a director (3 pages)
17 June 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 222,902.79
(3 pages)
17 June 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 222,902.79
(3 pages)
12 June 2014Sub-division of shares on 9 May 2014 (6 pages)
12 June 2014Change of share class name or designation (2 pages)
12 June 2014Change of share class name or designation (2 pages)
12 June 2014Sub-division of shares on 9 May 2014 (6 pages)
12 June 2014Particulars of variation of rights attached to shares (4 pages)
12 June 2014Particulars of variation of rights attached to shares (4 pages)
12 June 2014Sub-division of shares on 9 May 2014 (6 pages)
27 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
27 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
23 May 2014Appointment of Gerard Anthony Sreeves as a director (3 pages)
23 May 2014Appointment of Gerard Anthony Sreeves as a director (3 pages)
17 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
17 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
17 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)