Company NameEucalyptus Holdco Limited
Company StatusActive
Company Number08966163
CategoryPrivate Limited Company
Incorporation Date28 March 2014(10 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Sunit Shankar Mukherjee
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityIndian
StatusCurrent
Appointed02 April 2014(4 days after company formation)
Appointment Duration10 years
RolePrivate Equity Investments
Country of ResidenceUnited States
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameRobert Jan Cornelis Brouwer
Date of BirthDecember 1968 (Born 55 years ago)
NationalityDutch
StatusCurrent
Appointed16 December 2014(8 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months
RoleChief Executive Officer And Director
Country of ResidenceNetherlands
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Arun Vivek
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2020(6 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameStephen Edward Henkenmeier
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed08 March 2022(7 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameIntertrust (UK) Limited (Corporation)
StatusCurrent
Appointed15 June 2015(1 year, 2 months after company formation)
Appointment Duration8 years, 10 months
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Jeremy Benjamin Kutner
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressBroadgate West 9 Appold Street
London
EC2A 2AP
Director NameMr William Francis Chisholm
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2014(4 days after company formation)
Appointment Duration7 years, 11 months (resigned 08 March 2022)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address2475 Hanover Street
Palo Alto
California
94304
Director NameMr Daniel Marc Richard Jaffe
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2014(4 months after company formation)
Appointment Duration8 months (resigned 31 March 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Director NameMr Paul Alexander Stephen Lewington
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2015(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 14 June 2016)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Jewry
London
EC2R 8DU
Director NameMr Maurice Alexander Kalsbeek
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityDutch
StatusResigned
Appointed15 July 2016(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMs Amy Nicole Lejune
Date of BirthJune 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2018(4 years after company formation)
Appointment Duration2 years, 3 months (resigned 15 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX

Location

Registered Address1 Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

355.5k at £1Jr-topco Sarl
91.49%
Ordinary
20.7k at £1Robert Brouwer
5.32%
Deferred Ordinary
12.4k at £1Robert Brouwer
3.19%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Filing History

27 September 2023Memorandum and Articles of Association (46 pages)
27 September 2023Change of share class name or designation (2 pages)
27 September 2023Resolutions
  • RES13 ‐ Provisions of article 12 disapplied/new share classes created 15/09/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
21 September 2023Second filing of Confirmation Statement dated 15 June 2023 (5 pages)
20 September 2023Statement of capital on 20 September 2023
  • GBP 3,362,609.06
(6 pages)
20 September 2023Statement by Directors (4 pages)
20 September 2023Solvency Statement dated 15/09/23 (5 pages)
20 September 2023Statement of capital following an allotment of shares on 19 September 2023
  • GBP 3,944,966.06
(3 pages)
20 September 2023Resolutions
  • RES13 ‐ Reduce share premium 15/09/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(22 pages)
19 September 2023Statement of capital following an allotment of shares on 19 September 2023
  • GBP 3,944,966.06
(3 pages)
6 September 2023Termination of appointment of Arun Vivek as a director on 27 July 2023 (1 page)
6 September 2023Appointment of Intertrust (Uk) Limited as a director on 27 July 2023 (2 pages)
29 June 2023Confirmation statement made on 15 June 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 21/09/2023
(5 pages)
22 May 2023Group of companies' accounts made up to 30 September 2021 (39 pages)
19 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 April 2023Memorandum and Articles of Association (44 pages)
11 April 2023Statement of capital following an allotment of shares on 30 September 2021
  • GBP 3,855,133
(3 pages)
27 October 2022Compulsory strike-off action has been discontinued (1 page)
19 October 2022Cancellation of shares. Statement of capital on 25 February 2021
  • GBP 663,564
(4 pages)
18 October 2022First Gazette notice for compulsory strike-off (1 page)
1 September 2022Director's details changed for Mr Arun Vivek on 1 September 2022 (2 pages)
11 August 2022Confirmation statement made on 15 June 2022 with updates (8 pages)
19 April 2022Group of companies' accounts made up to 30 September 2020 (42 pages)
22 March 2022Termination of appointment of William Francis Chisholm as a director on 8 March 2022 (1 page)
22 March 2022Appointment of Stephen Edward Henkenmeier as a director on 8 March 2022 (2 pages)
3 December 2021Compulsory strike-off action has been discontinued (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
21 October 2021Statement of capital following an allotment of shares on 15 February 2021
  • GBP 667,276
(3 pages)
11 October 2021Cancellation of shares. Statement of capital on 30 November 2020
  • GBP 656,389
(6 pages)
4 October 2021Change of share class name or designation (2 pages)
18 September 2021Compulsory strike-off action has been discontinued (1 page)
17 September 2021Confirmation statement made on 15 June 2021 with updates (8 pages)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
2 November 2020Group of companies' accounts made up to 30 September 2019 (33 pages)
27 October 2020Secretary's details changed for Intertrust (Uk) Limited on 27 October 2020 (1 page)
24 August 2020Cancellation of shares. Statement of capital on 10 February 2020
  • GBP 658,587
(4 pages)
13 August 2020Confirmation statement made on 15 June 2020 with updates (7 pages)
6 August 2020Termination of appointment of Amy Nicole Lejune as a director on 15 July 2020 (1 page)
6 August 2020Appointment of Arun Vivek as a director on 15 July 2020 (2 pages)
10 July 2020Cancellation of shares. Statement of capital on 10 February 2020
  • GBP 631,725.00
  • ANNOTATION Clarification a second filed SH06 was registered on 24/08/2020
(5 pages)
29 June 2020Statement of capital following an allotment of shares on 31 January 2020
  • GBP 687,745
(3 pages)
24 June 2020Statement of capital following an allotment of shares on 10 February 2020
  • GBP 668,564
(3 pages)
25 March 2020Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 25 March 2020 (1 page)
7 February 2020Purchase of own shares. (3 pages)
29 January 2020Statement of capital following an allotment of shares on 27 December 2019
  • GBP 661,379
(3 pages)
23 January 2020Purchase of own shares. (3 pages)
20 January 2020Cancellation of shares. Statement of capital on 9 December 2019
  • GBP 497,066
(4 pages)
10 December 2019Cancellation of shares. Statement of capital on 27 November 2019
  • GBP 498,388
(6 pages)
10 December 2019Change of share class name or designation (2 pages)
4 December 2019Statement of capital following an allotment of shares on 26 September 2019
  • GBP 500,248
(3 pages)
27 October 2019Cancellation of shares. Statement of capital on 26 September 2019
  • GBP 492,951
(4 pages)
27 October 2019Purchase of own shares. (3 pages)
1 October 2019Statement of capital on 1 October 2019
  • GBP 493,777
(3 pages)
1 October 2019Resolutions
  • RES13 ‐ Reduction of the share premium account 26/09/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 October 2019Solvency Statement dated 26/09/19 (2 pages)
1 October 2019Statement by Directors (2 pages)
30 August 2019Purchase of own shares. (3 pages)
22 August 2019Group of companies' accounts made up to 30 September 2018 (36 pages)
14 August 2019Cancellation of shares. Statement of capital on 16 June 2019
  • GBP 607,577
(4 pages)
9 August 2019Second filing of Confirmation Statement dated 15/06/2019 (9 pages)
11 July 201915/06/19 Statement of Capital gbp 609283
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 09/08/2019.
(13 pages)
28 June 2019Purchase of own shares. (3 pages)
17 June 2019Cancellation of shares. Statement of capital on 7 June 2019
  • GBP 609,283
(4 pages)
15 January 2019Purchase of own shares. (3 pages)
15 January 2019Cancellation of shares. Statement of capital on 13 December 2018
  • GBP 609,845
(4 pages)
10 October 2018Change of share class name or designation (2 pages)
26 September 2018Second filing of a statement of capital following an allotment of shares on 9 July 2018
  • GBP 611,085
(7 pages)
11 September 2018Statement of capital following an allotment of shares on 9 July 2018
  • GBP 558,645
  • ANNOTATION Clarification a second filed SH01 was registered on 26/09/2018
(4 pages)
16 July 2018Confirmation statement made on 15 June 2018 with updates (7 pages)
16 July 2018Purchase of own shares. (3 pages)
5 July 2018Group of companies' accounts made up to 30 September 2017 (36 pages)
4 July 2018Statement of capital following an allotment of shares on 19 July 2017
  • GBP 609,225
(3 pages)
3 July 2018Cancellation of shares. Statement of capital on 19 June 2018
  • GBP 556,785.00
(6 pages)
27 June 2018Statement of capital following an allotment of shares on 11 June 2018
  • GBP 557,611
(3 pages)
22 May 2018Statement of capital following an allotment of shares on 8 May 2018
  • GBP 556,991
(3 pages)
22 May 2018Termination of appointment of Maurice Alexander Kalsbeek as a director on 1 April 2018 (1 page)
22 May 2018Appointment of Ms Amy Nicole Lejune as a director on 1 April 2018 (2 pages)
9 May 2018Withdrawal of a person with significant control statement on 9 May 2018 (2 pages)
9 May 2018Notification of Romesh Tekchand Wadhwani as a person with significant control on 6 April 2016 (2 pages)
27 February 2018Statement of capital following an allotment of shares on 12 January 2018
  • GBP 556,371
(3 pages)
1 February 2018Purchase of own shares. (3 pages)
1 February 2018Cancellation of shares. Statement of capital on 22 December 2017
  • GBP 554,511.00
(6 pages)
1 February 2018Statement of capital following an allotment of shares on 12 January 2018
  • GBP 555,751
(3 pages)
18 December 2017Purchase of own shares. (3 pages)
18 December 2017Cancellation of shares. Statement of capital on 28 September 2017
  • GBP 559,469.00
(4 pages)
18 December 2017Change of share class name or designation (2 pages)
18 December 2017Statement of capital following an allotment of shares on 9 October 2017
  • GBP 560,397.00
(4 pages)
11 September 2017Group of companies' accounts made up to 30 September 2016 (27 pages)
11 September 2017Group of companies' accounts made up to 30 September 2016 (27 pages)
7 July 2017Confirmation statement made on 15 June 2017 with updates (7 pages)
7 July 2017Confirmation statement made on 15 June 2017 with updates (7 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
17 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 May 2017Second filing of a statement of capital following an allotment of shares on 4 April 2017
  • GBP 564,841
(7 pages)
11 May 2017Second filing of a statement of capital following an allotment of shares on 4 April 2017
  • GBP 564,841
(7 pages)
27 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
27 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
18 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 551,041
  • ANNOTATION Clarification a second filed SH01 was registered on 11/05/2017.
(4 pages)
18 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 551,041
  • ANNOTATION Clarification a second filed SH01 was registered on 11/05/2017.
(4 pages)
13 April 2017Register inspection address has been changed from 11 Old Jewry London EC2R 8DU England to 35 Great St Helen's London EC3A 6AP (1 page)
13 April 2017Register inspection address has been changed from 11 Old Jewry London EC2R 8DU England to 35 Great St Helen's London EC3A 6AP (1 page)
12 April 2017Register(s) moved to registered office address 35 Great St Helen's London EC3A 6AP (1 page)
12 April 2017Register(s) moved to registered office address 35 Great St Helen's London EC3A 6AP (1 page)
20 February 2017Change of share class name or designation (2 pages)
20 February 2017Change of share class name or designation (2 pages)
24 January 2017Director's details changed for Mr Sunit Mukherjee on 20 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Sunit Mukherjee on 20 January 2017 (2 pages)
24 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
24 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
20 January 2017Registered office address changed from 11 Old Jewry London EC2R 8DU England to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page)
20 January 2017Registered office address changed from 11 Old Jewry London EC2R 8DU England to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page)
19 January 2017Change of share class name or designation (2 pages)
19 January 2017Change of share class name or designation (2 pages)
11 January 2017Statement of capital following an allotment of shares on 1 October 2016
  • GBP 551,041
(3 pages)
11 January 2017Statement of capital following an allotment of shares on 1 October 2016
  • GBP 551,041
(3 pages)
4 January 2017Change of share class name or designation (2 pages)
4 January 2017Change of share class name or designation (2 pages)
19 October 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 551,041
(3 pages)
19 October 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 551,041
(3 pages)
31 August 2016Appointment of Mr Maurice Alexander Kalsbeek as a director on 15 July 2016 (2 pages)
31 August 2016Appointment of Mr Maurice Alexander Kalsbeek as a director on 15 July 2016 (2 pages)
31 August 2016Termination of appointment of Paul Alexander Stephen Lewington as a director on 14 June 2016 (1 page)
31 August 2016Termination of appointment of Paul Alexander Stephen Lewington as a director on 14 June 2016 (1 page)
17 August 2016Director's details changed for Mr William Francis Chisholm on 2 April 2014 (2 pages)
17 August 2016Director's details changed for Mr William Francis Chisholm on 2 April 2014 (2 pages)
23 June 2016Group of companies' accounts made up to 31 March 2015 (24 pages)
23 June 2016Group of companies' accounts made up to 31 March 2015 (24 pages)
22 June 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
22 June 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 551,041
(8 pages)
15 June 2016Director's details changed for Mr William Francis Chisholm on 15 June 2016 (2 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 551,041
(8 pages)
15 June 2016Director's details changed for Mr William Francis Chisholm on 15 June 2016 (2 pages)
6 June 2016Director's details changed for Mr Sunit Mukherjee on 2 April 2014 (2 pages)
6 June 2016Director's details changed for Mr Sunit Mukherjee on 2 April 2014 (2 pages)
13 May 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 551,041
(4 pages)
13 May 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 551,041
(4 pages)
12 April 2016Registered office address changed from Broken Wharf House 2 Broken Wharf High Timber Street London EC4V 3DT to 11 Old Jewry London EC2R 8DU on 12 April 2016 (1 page)
12 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 551,041
(9 pages)
12 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 551,041
(9 pages)
12 April 2016Registered office address changed from Broken Wharf House 2 Broken Wharf High Timber Street London EC4V 3DT to 11 Old Jewry London EC2R 8DU on 12 April 2016 (1 page)
24 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 26/06/2015
(6 pages)
24 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 28/07/2015
(6 pages)
24 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 28/07/2015
(6 pages)
24 March 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 March 2016Statement of capital following an allotment of shares on 14 March 2016
  • GBP 551,041
(4 pages)
24 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 26/06/2015
(6 pages)
24 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
24 March 2016Statement of capital following an allotment of shares on 14 March 2016
  • GBP 551,041
(4 pages)
4 March 2016Statement of capital following an allotment of shares on 19 February 2016
  • GBP 504,476.00
(4 pages)
4 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
4 March 2016Statement of capital following an allotment of shares on 19 February 2016
  • GBP 504,476.00
(4 pages)
4 March 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 February 2016Memorandum and Articles of Association (45 pages)
19 February 2016Memorandum and Articles of Association (45 pages)
12 August 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
12 August 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
29 July 2015Statement of capital following an allotment of shares on 28 July 2015
  • GBP 390,220
(3 pages)
29 July 2015Statement of capital following an allotment of shares on 26 June 2015
  • GBP 389,394
(3 pages)
29 July 2015Statement of capital following an allotment of shares on 26 June 2015
  • GBP 389,394
  • ANNOTATION Clarification a second filed SH01 was registered on 24/03/2016
(4 pages)
29 July 2015Statement of capital following an allotment of shares on 28 July 2015
  • GBP 390,220
  • ANNOTATION Clarification a second filed SH01 was registered on 24/03/2016
(4 pages)
29 July 2015Statement of capital following an allotment of shares on 28 July 2015
  • GBP 390,220
  • ANNOTATION Clarification a second filed SH01 was registered on 24/03/2016
(4 pages)
29 July 2015Statement of capital following an allotment of shares on 26 June 2015
  • GBP 389,394
  • ANNOTATION Clarification a second filed SH01 was registered on 24/03/2016
(4 pages)
16 June 2015Register inspection address has been changed to 11 Old Jewry London EC2R 8DU (1 page)
16 June 2015Appointment of Intertrust (Uk) Limited as a secretary on 15 June 2015 (2 pages)
16 June 2015Appointment of Intertrust (Uk) Limited as a secretary on 15 June 2015 (2 pages)
16 June 2015Register(s) moved to registered inspection location 11 Old Jewry London EC2R 8DU (1 page)
16 June 2015Register inspection address has been changed to 11 Old Jewry London EC2R 8DU (1 page)
16 June 2015Register(s) moved to registered inspection location 11 Old Jewry London EC2R 8DU (1 page)
3 June 2015Previous accounting period shortened from 31 March 2015 to 30 September 2014 (3 pages)
3 June 2015Previous accounting period shortened from 31 March 2015 to 30 September 2014 (3 pages)
7 May 2015Statement of capital following an allotment of shares on 13 April 2015
  • GBP 402,824
(4 pages)
7 May 2015Statement of capital following an allotment of shares on 13 April 2015
  • GBP 402,824
(4 pages)
30 April 2015Appointment of Paul Alexander Stephen Lewington as a director on 17 April 2015 (3 pages)
30 April 2015Registered office address changed from 11 Old Jewry 7Th Floor London EC2R 8DU to Broken Wharf House 2 Broken Wharf High Timber Street London EC4V 3DT on 30 April 2015 (2 pages)
30 April 2015Registered office address changed from 11 Old Jewry 7Th Floor London EC2R 8DU to Broken Wharf House 2 Broken Wharf High Timber Street London EC4V 3DT on 30 April 2015 (2 pages)
30 April 2015Appointment of Paul Alexander Stephen Lewington as a director on 17 April 2015 (3 pages)
21 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 388,568
(7 pages)
21 April 2015Termination of appointment of Daniel Marc Richard Jaffe as a director on 31 March 2015 (1 page)
21 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 388,568
(7 pages)
21 April 2015Termination of appointment of Daniel Marc Richard Jaffe as a director on 31 March 2015 (1 page)
15 April 2015Termination of appointment of Daniel Marc Richard Jaffe as a director on 31 March 2015 (1 page)
15 April 2015Termination of appointment of Daniel Marc Richard Jaffe as a director on 31 March 2015 (1 page)
13 April 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 388,568
(4 pages)
13 April 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 388,568
(4 pages)
13 April 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 388,568
(4 pages)
23 January 2015Appointment of Robert Jan Cornelis Brouwer as a director on 16 December 2014 (3 pages)
23 January 2015Appointment of Robert Jan Cornelis Brouwer as a director on 16 December 2014 (3 pages)
15 January 2015Appointment of Mr Daniel Marc Richard Jaffe as a director on 28 July 2014 (2 pages)
15 January 2015Registered office address changed from 20-22 Bedford Row London WC1R 4JS England to 11 Old Jewry 7Th Floor London EC2R 8DU on 15 January 2015 (1 page)
15 January 2015Registered office address changed from 20-22 Bedford Row London WC1R 4JS England to 11 Old Jewry 7Th Floor London EC2R 8DU on 15 January 2015 (1 page)
15 January 2015Appointment of Mr Daniel Marc Richard Jaffe as a director on 28 July 2014 (2 pages)
13 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 197 16/12/2014
(48 pages)
13 January 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 197 16/12/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
8 September 2014Statement of capital following an allotment of shares on 11 August 2014
  • GBP 355,501
(4 pages)
8 September 2014Statement of capital following an allotment of shares on 11 August 2014
  • GBP 355,501
(4 pages)
28 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 332,701
(4 pages)
28 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 332,701
(4 pages)
28 April 2014Memorandum and Articles of Association (14 pages)
28 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 April 2014Memorandum and Articles of Association (14 pages)
28 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 332,701
(4 pages)
4 April 2014Registered office address changed from Broadgate West 9 Appold Street London EC2A 2AP United Kingdom on 4 April 2014 (1 page)
4 April 2014Registered office address changed from Broadgate West 9 Appold Street London EC2A 2AP United Kingdom on 4 April 2014 (1 page)
4 April 2014Registered office address changed from Broadgate West 9 Appold Street London EC2A 2AP United Kingdom on 4 April 2014 (1 page)
2 April 2014Termination of appointment of Jeremy Kutner as a director (1 page)
2 April 2014Appointment of Sunit Mukherjee as a director (2 pages)
2 April 2014Termination of appointment of Jeremy Kutner as a director (1 page)
2 April 2014Appointment of Mr William Francis Chisholm as a director (2 pages)
2 April 2014Appointment of Mr William Francis Chisholm as a director (2 pages)
2 April 2014Appointment of Sunit Mukherjee as a director (2 pages)
28 March 2014Incorporation (23 pages)
28 March 2014Incorporation (23 pages)