London
EC1N 2HT
Director Name | Per Bank |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 20 June 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (closed 31 March 2020) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Bjodstrupvej 18 Hojbjerg 8270 Denmark |
Director Name | Irvinder Goodhew |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2015(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (closed 31 March 2020) |
Role | New Business Director |
Country of Residence | England |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Anders Hagh |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 12 February 2016(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 31 March 2020) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 33 Rosbjergvej Braband, 8220 Denmark |
Secretary Name | Lucy Finch Glover |
---|---|
Status | Closed |
Appointed | 06 September 2016(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 31 March 2020) |
Role | Company Director |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Philip Bell-Brown |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | Hazel Jarvis |
---|---|
Status | Resigned |
Appointed | 28 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 5 Westgate Court Silkwood Park Wakefield WF5 9TT |
Director Name | Rachel Clark |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 3 days (resigned 20 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Duncan John Cooper |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 3 days (resigned 20 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Claus Juel-Jensen |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 20 June 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 September 2016) |
Role | Business Manager Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Bjodstrupvej 18 8270 Hojbjerg Denmark |
Director Name | Ms Helen Elizabeth Buck |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Christopher Nicholas |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 10 October 2014) |
Role | Business Manager Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Bjodstrupvej 18 8270 Hojbjerg Denmark |
Director Name | Mr John Terence Rogers |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Dave King |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2014(4 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Viktor Jegesi |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2014(4 months, 1 week after company formation) |
Appointment Duration | 2 months (resigned 10 October 2014) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Rosbjergvej 33 8220 Braband Denmark |
Director Name | Mr John Matthew Birch |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2014(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Michael Hodgson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2014(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 September 2016) |
Role | Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Anthony Stuart Hemmerdinger |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2015(11 months after company formation) |
Appointment Duration | 3 months (resigned 27 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Westgate Court Silkwood Park Wakefield WF5 9TT |
Director Name | Mr Nicolas Paul Michael Angelo Mills-Hicks |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2015(1 year, 5 months after company formation) |
Appointment Duration | 1 year (resigned 06 September 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Sainsburys Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2014(same day as company formation) |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Sainsburys Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2014(same day as company formation) |
Correspondence Address | 33 Holborn London EC1N 2HT |
Registered Address | 33 Holborn London EC1N 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
12.3m at £1 | Dansk Supermarked A/s 50.00% Ordinary |
---|---|
12.3m at £1 | J Sainsbury PLC 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,995,000 |
Gross Profit | -£2,424,000 |
Net Worth | £8,266,000 |
Cash | £10,059,000 |
Current Liabilities | £11,200,000 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
31 March 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 December 2019 | Return of final meeting in a members' voluntary winding up (8 pages) |
5 January 2019 | Liquidators' statement of receipts and payments to 16 October 2018 (9 pages) |
1 November 2017 | Declaration of solvency (9 pages) |
1 November 2017 | Declaration of solvency (9 pages) |
31 October 2017 | Appointment of a voluntary liquidator (1 page) |
31 October 2017 | Appointment of a voluntary liquidator (1 page) |
31 October 2017 | Resolution INSOLVENCY:resolution re. Powers of liquidator (2 pages) |
31 October 2017 | Appointment of a voluntary liquidator (1 page) |
31 October 2017 | Resolution INSOLVENCY:resolution re. Powers of liquidator (2 pages) |
31 October 2017 | Resolutions
|
31 October 2017 | Appointment of a voluntary liquidator (1 page) |
31 October 2017 | Resolutions
|
26 October 2017 | Notification of Jens Bjerg Sorense as a person with significant control on 6 April 2016 (2 pages) |
26 October 2017 | Notification of Karin Salling as a person with significant control on 6 April 2016 (2 pages) |
26 October 2017 | Notification of Anne Broeng as a person with significant control on 6 April 2016 (2 pages) |
26 October 2017 | Notification of Carsten Kultoft Lorentzen as a person with significant control on 6 April 2016 (2 pages) |
26 October 2017 | Notification of Anne Broeng as a person with significant control on 6 April 2016 (2 pages) |
26 October 2017 | Notification of Carsten Kultoft Lorentzen as a person with significant control on 6 April 2016 (2 pages) |
26 October 2017 | Notification of Nils Smedegaard Andersen as a person with significant control on 6 April 2016 (2 pages) |
26 October 2017 | Notification of Karin Salling as a person with significant control on 6 April 2016 (2 pages) |
26 October 2017 | Notification of Jens Bjerg Sorense as a person with significant control on 6 April 2016 (2 pages) |
26 October 2017 | Notification of Nils Smedegaard Andersen as a person with significant control on 6 April 2016 (2 pages) |
20 October 2017 | Notification of J Sainsbury Plc as a person with significant control on 6 April 2016 (2 pages) |
20 October 2017 | Notification of Dansk Supermarked a/S as a person with significant control on 6 April 2016 (2 pages) |
20 October 2017 | Notification of Dansk Supermarked a/S as a person with significant control on 6 April 2016 (2 pages) |
20 October 2017 | Notification of J Sainsbury Plc as a person with significant control on 6 April 2016 (2 pages) |
10 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
15 December 2016 | Statement by Directors (1 page) |
15 December 2016 | Statement by Directors (1 page) |
15 December 2016 | Statement of capital on 15 December 2016
|
15 December 2016 | Resolutions
|
15 December 2016 | Solvency Statement dated 13/12/16 (1 page) |
15 December 2016 | Resolutions
|
15 December 2016 | Statement of capital on 15 December 2016
|
15 December 2016 | Solvency Statement dated 13/12/16 (1 page) |
2 November 2016 | Registered office address changed from Unit 5 Westgate Court Silkwood Park Wakefield WF5 9TT to 33 Holborn London EC1N 2HT on 2 November 2016 (1 page) |
2 November 2016 | Registered office address changed from Unit 5 Westgate Court Silkwood Park Wakefield WF5 9TT to 33 Holborn London EC1N 2HT on 2 November 2016 (1 page) |
29 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
14 September 2016 | Appointment of Lucy Finch Glover as a secretary on 6 September 2016 (2 pages) |
14 September 2016 | Termination of appointment of Nicolas Paul Michael Angelo Mills-Hicks as a director on 6 September 2016 (1 page) |
14 September 2016 | Termination of appointment of Claus Juel-Jensen as a director on 6 September 2016 (1 page) |
14 September 2016 | Termination of appointment of Nicolas Paul Michael Angelo Mills-Hicks as a director on 6 September 2016 (1 page) |
14 September 2016 | Appointment of Lucy Finch Glover as a secretary on 6 September 2016 (2 pages) |
14 September 2016 | Termination of appointment of Claus Juel-Jensen as a director on 6 September 2016 (1 page) |
13 September 2016 | Termination of appointment of John Matthew Birch as a director on 6 September 2016 (1 page) |
13 September 2016 | Termination of appointment of John Terence Rogers as a director on 6 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Michael Hodgson as a director on 6 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Michael Hodgson as a director on 6 September 2016 (1 page) |
13 September 2016 | Termination of appointment of John Matthew Birch as a director on 6 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Viktor Jegesi as a director on 6 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Viktor Jegesi as a director on 6 September 2016 (1 page) |
13 September 2016 | Termination of appointment of John Terence Rogers as a director on 6 September 2016 (1 page) |
2 September 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
2 September 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
2 September 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
2 September 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
17 August 2016 | Second filing of a statement of capital following an allotment of shares on 27 May 2016
|
17 August 2016 | Second filing of a statement of capital following an allotment of shares on 27 May 2016
|
5 August 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
5 August 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
5 August 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
5 August 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
12 July 2016 | Director's details changed for Anders Hagh on 12 February 2016 (2 pages) |
12 July 2016 | Director's details changed for Anders Hagh on 12 February 2016 (2 pages) |
28 June 2016 | Appointment of Anders Hagh as a director on 12 February 2016 (2 pages) |
28 June 2016 | Appointment of Anders Hagh as a director on 12 February 2016 (2 pages) |
10 June 2016 | Statement of capital following an allotment of shares on 27 May 2016
|
10 June 2016 | Statement of capital following an allotment of shares on 27 May 2016
|
10 June 2016 | Statement of capital following an allotment of shares on 27 May 2016
|
11 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders (13 pages) |
11 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders (13 pages) |
11 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
13 April 2016 | Termination of appointment of Hazel Jarvis as a secretary on 12 April 2016 (1 page) |
13 April 2016 | Termination of appointment of Hazel Jarvis as a secretary on 12 April 2016 (1 page) |
31 March 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
31 March 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
18 February 2016 | Statement of capital following an allotment of shares on 29 January 2016
|
18 February 2016 | Statement of capital following an allotment of shares on 29 January 2016
|
27 November 2015 | Statement of capital following an allotment of shares on 26 November 2015
|
27 November 2015 | Statement of capital following an allotment of shares on 26 November 2015
|
13 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
8 September 2015 | Appointment of Mr Nicholas Paul Michael Angelo Mills-Hicks as a director on 27 August 2015 (2 pages) |
8 September 2015 | Appointment of Mr Nicholas Paul Michael Angelo Mills-Hicks as a director on 27 August 2015 (2 pages) |
3 September 2015 | Statement of capital following an allotment of shares on 26 August 2015
|
3 September 2015 | Statement of capital following an allotment of shares on 26 August 2015
|
3 September 2015 | Termination of appointment of Helen Elizabeth Buck as a director on 31 July 2015 (1 page) |
3 September 2015 | Termination of appointment of Helen Elizabeth Buck as a director on 31 July 2015 (1 page) |
12 August 2015 | Appointment of Irvinder Goodhew as a director on 27 May 2015 (2 pages) |
12 August 2015 | Appointment of Irvinder Goodhew as a director on 27 May 2015 (2 pages) |
6 July 2015 | Termination of appointment of Anthony Stuart Hemmerdinger as a director on 27 May 2015 (1 page) |
6 July 2015 | Termination of appointment of Anthony Stuart Hemmerdinger as a director on 27 May 2015 (1 page) |
15 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
26 March 2015 | Termination of appointment of Dave King as a director on 24 February 2015 (1 page) |
26 March 2015 | Director's details changed (2 pages) |
26 March 2015 | Termination of appointment of Dave King as a director on 24 February 2015 (1 page) |
26 March 2015 | Appointment of Mr Anthony Stuart Hemmerdinger as a director on 24 February 2015 (2 pages) |
26 March 2015 | Director's details changed (2 pages) |
26 March 2015 | Appointment of Mr Anthony Stuart Hemmerdinger as a director on 24 February 2015 (2 pages) |
18 March 2015 | Termination of appointment of Dave King as a director on 24 February 2015 (1 page) |
18 March 2015 | Termination of appointment of Dave King as a director on 24 February 2015 (1 page) |
4 February 2015 | Statement of capital following an allotment of shares on 4 February 2015
|
4 February 2015 | Statement of capital following an allotment of shares on 4 February 2015
|
4 February 2015 | Statement of capital following an allotment of shares on 4 February 2015
|
4 February 2015 | Statement of capital following an allotment of shares on 4 February 2015
|
4 February 2015 | Statement of capital following an allotment of shares on 4 February 2015
|
4 February 2015 | Statement of capital following an allotment of shares on 4 February 2015
|
13 January 2015 | Appointment of Viktor Jegesi as a director on 21 November 2014 (2 pages) |
13 January 2015 | Appointment of Viktor Jegesi as a director on 21 November 2014 (2 pages) |
22 December 2014 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to Unit 5 Westgate Court Silkwood Park Wakefield WF5 9TT on 22 December 2014 (1 page) |
22 December 2014 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to Unit 5 Westgate Court Silkwood Park Wakefield WF5 9TT on 22 December 2014 (1 page) |
19 December 2014 | Termination of appointment of Christopher Nicholas as a director on 10 October 2014 (1 page) |
19 December 2014 | Termination of appointment of Viktor Jegesi as a director on 10 October 2014 (1 page) |
19 December 2014 | Termination of appointment of Viktor Jegesi as a director on 10 October 2014 (1 page) |
19 December 2014 | Termination of appointment of Christopher Nicholas as a director on 10 October 2014 (1 page) |
7 October 2014 | Statement of capital following an allotment of shares on 2 October 2014
|
7 October 2014 | Statement of capital following an allotment of shares on 2 October 2014
|
7 October 2014 | Statement of capital following an allotment of shares on 2 October 2014
|
7 October 2014 | Statement of capital following an allotment of shares on 2 October 2014
|
7 October 2014 | Statement of capital following an allotment of shares on 2 October 2014
|
7 October 2014 | Statement of capital following an allotment of shares on 2 October 2014
|
22 September 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
22 September 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
17 September 2014 | Appointment of Michael Hodgson as a director on 5 August 2014 (3 pages) |
17 September 2014 | Appointment of Michael Hodgson as a director on 5 August 2014 (3 pages) |
17 September 2014 | Appointment of John Matthew Birch as a director on 5 August 2014 (3 pages) |
17 September 2014 | Appointment of Dave King as a director on 5 August 2014 (3 pages) |
17 September 2014 | Appointment of Dave King as a director on 5 August 2014 (3 pages) |
17 September 2014 | Appointment of Dave King as a director on 5 August 2014 (3 pages) |
17 September 2014 | Appointment of John Matthew Birch as a director on 5 August 2014 (3 pages) |
17 September 2014 | Appointment of John Matthew Birch as a director on 5 August 2014 (3 pages) |
17 September 2014 | Appointment of Michael Hodgson as a director on 5 August 2014 (3 pages) |
2 September 2014 | Appointment of Viktor Jegesi as a director on 5 August 2014 (3 pages) |
2 September 2014 | Appointment of Viktor Jegesi as a director on 5 August 2014 (3 pages) |
2 September 2014 | Appointment of Viktor Jegesi as a director on 5 August 2014 (3 pages) |
18 August 2014 | Appointment of Per Bank as a director on 20 June 2014 (3 pages) |
18 August 2014 | Appointment of Claus Juel-Jensen as a director on 20 June 2014 (3 pages) |
18 August 2014 | Appointment of Christopher Nicholas as a director on 20 June 2014 (3 pages) |
18 August 2014 | Appointment of Christopher Nicholas as a director on 20 June 2014 (3 pages) |
18 August 2014 | Appointment of Claus Juel-Jensen as a director on 20 June 2014 (3 pages) |
18 August 2014 | Appointment of Per Bank as a director on 20 June 2014 (3 pages) |
11 July 2014 | Appointment of John Rogers as a director on 20 June 2014 (3 pages) |
11 July 2014 | Appointment of John Rogers as a director on 20 June 2014 (3 pages) |
7 July 2014 | Statement of capital following an allotment of shares on 20 June 2014
|
7 July 2014 | Statement of capital following an allotment of shares on 20 June 2014
|
3 July 2014 | Appointment of Mike Coupe as a director (3 pages) |
3 July 2014 | Termination of appointment of Duncan Cooper as a director (2 pages) |
3 July 2014 | Termination of appointment of Philip Bell-Brown as a director (2 pages) |
3 July 2014 | Termination of appointment of Rachel Clark as a director (2 pages) |
3 July 2014 | Termination of appointment of Duncan Cooper as a director (2 pages) |
3 July 2014 | Termination of appointment of Philip Bell-Brown as a director (2 pages) |
3 July 2014 | Termination of appointment of Sainsburys Corporate Director Limited as a director (2 pages) |
3 July 2014 | Termination of appointment of Sainsburys Corporate Director Limited as a director (2 pages) |
3 July 2014 | Appointment of Helen Buck as a director (3 pages) |
3 July 2014 | Appointment of Mike Coupe as a director (3 pages) |
3 July 2014 | Appointment of Helen Buck as a director (3 pages) |
3 July 2014 | Termination of appointment of Rachel Clark as a director (2 pages) |
1 July 2014 | Memorandum and Articles of Association (12 pages) |
1 July 2014 | Memorandum and Articles of Association (12 pages) |
30 June 2014 | Appointment of Mr Duncan Cooper as a director (3 pages) |
30 June 2014 | Appointment of Rachel Clark as a director (3 pages) |
30 June 2014 | Appointment of Mr Duncan Cooper as a director (3 pages) |
30 June 2014 | Appointment of Rachel Clark as a director (3 pages) |
26 June 2014 | Change of name notice (2 pages) |
26 June 2014 | Company name changed primrose retail LIMITED\certificate issued on 26/06/14
|
26 June 2014 | Change of name notice (2 pages) |
26 June 2014 | Company name changed primrose retail LIMITED\certificate issued on 26/06/14
|
10 June 2014 | Registered office address changed from 33 Holborn London EC1N 2HT England on 10 June 2014 (2 pages) |
10 June 2014 | Registered office address changed from 33 Holborn London EC1N 2HT England on 10 June 2014 (2 pages) |
15 April 2014 | Resolutions
|
15 April 2014 | Resolutions
|
28 March 2014 | Incorporation
|
28 March 2014 | Incorporation
|