Company NameBMLL Technologies Limited
Company StatusActive
Company Number08988706
CategoryPrivate Limited Company
Incorporation Date9 April 2014(10 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Lee Hodgkinson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2019(5 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameMr Paul Ian Humphrey
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2020(5 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameKristina Walsh Karnovsky
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed24 October 2022(8 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressFactset 90 Park Avenue
10th Floor
New York
Ny10016
Director NameMr Niall Campbell Cameron
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(9 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBentima House 168-172 Old Street
London
EC1V 9BP
Director NameIQ Capital Directors Nominees Ltd (Corporation)
StatusCurrent
Appointed07 September 2017(3 years, 5 months after company formation)
Appointment Duration6 years, 7 months
Correspondence Address85 Regent Street
Cambridge
Cambridgeshire
CB2 1AW
Secretary NameJTC (UK) Limited (Corporation)
StatusCurrent
Appointed29 November 2022(8 years, 7 months after company formation)
Appointment Duration1 year, 4 months
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameDr Hugh Christensen
Date of BirthNovember 1979 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed09 April 2014(same day as company formation)
RoleResearch
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Henry Hunter Lobb
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2014(5 months after company formation)
Appointment Duration1 year, 12 months (resigned 05 September 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Mark Lucian Child
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2014(5 months, 4 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 13 August 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Johannes Sulzberger
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAustrian
StatusResigned
Appointed07 September 2015(1 year, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameSimon John Waugh
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(1 year, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 05 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameMrs Kerry Symington
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2016(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 07 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr David Charles Little
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2016(2 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Nigel Edgerton
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2016(2 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 November 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Stephen Charles Holden
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2016(2 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 February 2017)
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr John Gavin Macpherson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2016(2 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 May 2019)
RoleCEO
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Keith Busuttil
Date of BirthJuly 1981 (Born 42 years ago)
NationalityMaltese
StatusResigned
Appointed07 September 2017(3 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 January 2020)
RoleFund Management
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Stuart Connolly
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2020(5 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 February 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameThomas Maguire
Date of BirthMay 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 2022(8 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 July 2023)
RoleInvestment Intelligence
Country of ResidenceUnited States
Correspondence AddressNasdaq, 27th Floor 151 West 42nd Street
New York
10036
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 2015(1 year, 7 months after company formation)
Appointment Duration7 years (resigned 29 November 2022)
Correspondence Address5 Fleet Place
London
EC4M 7RD

Contact

Websitewww.bmlltech.com/
Email address[email protected]
Telephone020 38289000
Telephone regionLondon

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

Shareholders

10.1m at £0.000001Hugh Christensen
82.25%
Ordinary
330k at £0.000001Mark Child
2.69%
Ordinary
300k at £0.000001Paddy Dear
2.44%
Ordinary
200k at £0.000001Christopher Knight
1.63%
Ordinary
200k at £0.000001James Sunley
1.63%
Ordinary
200k at £0.000001John Macpherson
1.63%
Ordinary
150k at £0.000001Mark Gwynne
1.22%
Ordinary
100k at £0.000001Dan Leather
0.81%
Ordinary
100k at £0.000001David Sorrell
0.81%
Ordinary
100k at £0.000001Henry Lobb
0.81%
Ordinary
100k at £0.000001Mark Thomas
0.81%
Ordinary
100k at £0.000001Philip Harding
0.81%
Ordinary
100k at £0.000001Robert Leather
0.81%
Ordinary
100k at £0.000001Simon Walsham
0.81%
Ordinary
100k at £0.000001Stuart Madnick
0.81%
Ordinary

Financials

Year2014
Net Worth-£5,791
Cash£22
Current Liabilities£6,746

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return9 April 2024 (2 weeks, 1 day ago)
Next Return Due23 April 2025 (12 months from now)

Charges

29 June 2023Delivered on: 3 July 2023
Persons entitled: Hsbc Innovation Bank Limited

Classification: A registered charge
Particulars: The registered trade mark 'bmll' with trade mark number 3517972. please see charge instrument for further detail.
Outstanding
1 November 2021Delivered on: 2 November 2021
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: The registered trademark 'bmll' with trademark registration number 3517972 and the registered trademark 'bmll technologies' with trademark registration number 3100436.
Outstanding

Filing History

22 December 2020Statement of capital following an allotment of shares on 1 December 2020
  • GBP 63.828826
(7 pages)
22 December 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shaeholder class consent 01/12/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 December 2020Memorandum and Articles of Association (60 pages)
21 December 2020Particulars of variation of rights attached to shares (2 pages)
21 December 2020Change of share class name or designation (2 pages)
1 May 2020Notification of a person with significant control statement (2 pages)
1 May 2020Confirmation statement made on 9 April 2020 with updates (12 pages)
1 May 2020Cessation of Hugh Christensen as a person with significant control on 21 June 2019 (1 page)
1 May 2020Statement of capital following an allotment of shares on 30 October 2019
  • GBP 49.47467
(4 pages)
1 May 2020Statement of capital following an allotment of shares on 4 February 2020
  • GBP 49.47967
(4 pages)
6 March 2020Appointment of Mr Stuart Connolly as a director on 4 March 2020 (2 pages)
7 February 2020Solvency Statement dated 27/01/20 (4 pages)
7 February 2020Statement of capital on 7 February 2020
  • GBP 49.474670
(6 pages)
7 February 2020Resolutions
  • RES13 ‐ Cancel share prem a/c 03/02/2020
(1 page)
7 February 2020Statement by Directors (4 pages)
5 February 2020Termination of appointment of Keith Busuttil as a director on 24 January 2020 (1 page)
30 January 2020Accounts for a small company made up to 30 April 2019 (15 pages)
20 January 2020Appointment of Mr Paul Ian Humphrey as a director on 2 January 2020 (2 pages)
1 November 2019Appointment of Mr Lee Hodgkinson as a director on 2 October 2019 (2 pages)
12 September 2019Statement of capital following an allotment of shares on 24 July 2019
  • GBP 49.45867
(4 pages)
11 July 2019Statement of capital following an allotment of shares on 21 June 2019
  • GBP 49.283845
(6 pages)
10 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(63 pages)
24 June 2019Termination of appointment of Hugh Christensen as a director on 21 June 2019 (1 page)
13 June 2019Termination of appointment of John Macpherson as a director on 17 May 2019 (1 page)
18 April 2019Confirmation statement made on 9 April 2019 with updates (10 pages)
18 April 2019Statement of capital following an allotment of shares on 1 April 2019
  • GBP 30.326469
(3 pages)
18 April 2019Statement of capital following an allotment of shares on 16 December 2018
  • GBP 30.306469
(3 pages)
7 November 2018Termination of appointment of Nigel Edgerton as a director on 6 November 2018 (1 page)
14 September 2018Second filing for the appointment of John Macpherson as a director (6 pages)
5 September 2018Second filing of a statement of capital following an allotment of shares on 17 July 2018
  • GBP 30.264469
(7 pages)
3 August 2018Accounts for a small company made up to 30 April 2018 (14 pages)
26 July 2018Termination of appointment of David Charles Little as a director on 16 July 2018 (1 page)
26 July 2018Statement of capital following an allotment of shares on 16 July 2018
  • GBP 30.264469
  • ANNOTATION Clarification a second filed SH01 was registered on 05/09/2018
(4 pages)
14 June 2018Statement of capital following an allotment of shares on 23 May 2018
  • GBP 30.064469
(3 pages)
25 April 2018Confirmation statement made on 9 April 2018 with updates (9 pages)
25 April 2018Statement of capital following an allotment of shares on 4 April 2018
  • GBP 30.050719
(3 pages)
12 October 2017Appointment of Iq Capital Directors Nominees Ltd as a director on 7 September 2017 (2 pages)
12 October 2017Appointment of Iq Capital Directors Nominees Ltd as a director on 7 September 2017 (2 pages)
27 September 2017Director's details changed for Mr Keith Busuttil on 25 September 2017 (2 pages)
27 September 2017Director's details changed for Mr Keith Busuttil on 25 September 2017 (2 pages)
15 September 2017Appointment of Mr Keith Busuttil as a director on 7 September 2017 (2 pages)
15 September 2017Appointment of Mr Keith Busuttil as a director on 7 September 2017 (2 pages)
14 September 2017Termination of appointment of Kerry Symington as a director on 7 September 2017 (1 page)
14 September 2017Termination of appointment of Kerry Symington as a director on 7 September 2017 (1 page)
14 September 2017Statement of capital following an allotment of shares on 7 September 2017
  • GBP 29.750719
(3 pages)
14 September 2017Statement of capital following an allotment of shares on 7 September 2017
  • GBP 29.750719
(3 pages)
26 July 2017Full accounts made up to 30 April 2017 (26 pages)
26 July 2017Full accounts made up to 30 April 2017 (26 pages)
23 May 2017Confirmation statement made on 9 April 2017 with updates (11 pages)
23 May 2017Confirmation statement made on 9 April 2017 with updates (11 pages)
10 May 2017Statement of capital following an allotment of shares on 4 May 2017
  • GBP 23.071552
(3 pages)
10 May 2017Statement of capital following an allotment of shares on 4 May 2017
  • GBP 23.071552
(3 pages)
3 May 2017Second filing of a statement of capital following an allotment of shares on 22 February 2017
  • GBP 23.060302
(7 pages)
3 May 2017Second filing of a statement of capital following an allotment of shares on 22 February 2017
  • GBP 23.060302
(7 pages)
3 March 2017Statement of capital following an allotment of shares on 22 February 2017
  • GBP 23.587802
  • ANNOTATION Clarification a second filed SH01 was registered on 03/05/2017
(4 pages)
3 March 2017Statement of capital following an allotment of shares on 22 February 2017
  • GBP 23.587802
  • ANNOTATION Clarification a second filed SH01 was registered on 03/05/2017
(4 pages)
16 February 2017Termination of appointment of Stephen Charles Holden as a director on 16 February 2017 (1 page)
16 February 2017Termination of appointment of Stephen Charles Holden as a director on 16 February 2017 (1 page)
23 November 2016Appointment of John Macpherson as a director on 8 November 2016 (2 pages)
23 November 2016Appointment of John Macpherson as a director on 8 November 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 14/09/2018.
(3 pages)
18 November 2016Second filing of a statement of capital following an allotment of shares on 25 August 2016
  • GBP 22.53
(7 pages)
18 November 2016Second filing of a statement of capital following an allotment of shares on 25 August 2016
  • GBP 22.53
(7 pages)
12 October 2016Appointment of Mrs Kerry Symington as a director on 5 September 2016 (2 pages)
12 October 2016Appointment of Mrs Kerry Symington as a director on 5 September 2016 (2 pages)
7 October 2016Statement of capital following an allotment of shares on 26 August 2016
  • GBP 23.06
  • ANNOTATION Clarification a second filed SH01 was registered on 18/11/2016
(5 pages)
7 October 2016Statement of capital following an allotment of shares on 26 August 2016
  • GBP 23.06
  • ANNOTATION Clarification a second filed SH01 was registered on 18/11/2016
(5 pages)
30 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
22 September 2016Appointment of Mr David Charles Little as a director on 5 September 2016 (2 pages)
22 September 2016Appointment of Mr David Charles Little as a director on 5 September 2016 (2 pages)
20 September 2016Appointment of Mr Stephen Charles Holden as a director on 5 September 2016 (2 pages)
20 September 2016Termination of appointment of Henry Hunter Lobb as a director on 5 September 2016 (1 page)
20 September 2016Termination of appointment of Henry Hunter Lobb as a director on 5 September 2016 (1 page)
20 September 2016Appointment of Mr Nigel Edgerton as a director on 5 September 2016 (2 pages)
20 September 2016Appointment of Mr Stephen Charles Holden as a director on 5 September 2016 (2 pages)
20 September 2016Appointment of Mr Nigel Edgerton as a director on 5 September 2016 (2 pages)
20 June 2016Full accounts made up to 30 April 2016 (25 pages)
20 June 2016Full accounts made up to 30 April 2016 (25 pages)
6 June 2016Previous accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
6 June 2016Previous accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
24 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 17.66
(11 pages)
24 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 17.66
(11 pages)
4 March 2016Register(s) moved to registered office address 5 Fleet Place London EC4M 7rd (1 page)
4 March 2016Register(s) moved to registered office address 5 Fleet Place London EC4M 7rd (1 page)
19 January 2016Appointment of Simon John Waugh as a director on 1 January 2016 (2 pages)
19 January 2016Appointment of Simon John Waugh as a director on 1 January 2016 (2 pages)
9 December 2015Appointment of Halco Secretaries Limited as a secretary on 20 November 2015 (2 pages)
9 December 2015Appointment of Halco Secretaries Limited as a secretary on 20 November 2015 (2 pages)
4 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
4 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
15 October 2015Statement of capital following an allotment of shares on 22 July 2015
  • GBP 17.657800
(4 pages)
15 October 2015Statement of capital following an allotment of shares on 22 July 2015
  • GBP 17.657800
(4 pages)
7 September 2015Appointment of Mr Johannes Sulzberger as a director on 7 September 2015 (2 pages)
7 September 2015Appointment of Mr Johannes Sulzberger as a director on 7 September 2015 (2 pages)
7 September 2015Appointment of Mr Johannes Sulzberger as a director on 7 September 2015 (2 pages)
4 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
4 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
24 August 2015Termination of appointment of Mark Lucian Child as a director on 13 August 2015 (1 page)
24 August 2015Termination of appointment of Mark Lucian Child as a director on 13 August 2015 (1 page)
23 July 2015Register inspection address has been changed from Croft Chambers Bancroft Hitchin Hertfordshire SG5 1JQ England to Croft Chambers 11 Bancroft Hitchin Hertfordshire SG5 1JQ (1 page)
23 July 2015Register inspection address has been changed from Croft Chambers Bancroft Hitchin Hertfordshire SG5 1JQ England to Croft Chambers 11 Bancroft Hitchin Hertfordshire SG5 1JQ (1 page)
23 July 2015Register inspection address has been changed to Croft Chambers 11 Bancroft Hitchin Hertfordshire SG5 1JQ (1 page)
23 July 2015Register(s) moved to registered inspection location Croft Chambers 11 Bancroft Hitchin Hertfordshire SG5 1JQ (1 page)
23 July 2015Register(s) moved to registered inspection location Croft Chambers 11 Bancroft Hitchin Hertfordshire SG5 1JQ (1 page)
23 July 2015Register inspection address has been changed to Croft Chambers 11 Bancroft Hitchin Hertfordshire SG5 1JQ (1 page)
21 July 2015Registered office address changed from 63 Christ Church Street London SW3 4AB to 5 Fleet Place London EC4M 7rd on 21 July 2015 (1 page)
21 July 2015Registered office address changed from 63 Christ Church Street London SW3 4AB to 5 Fleet Place London EC4M 7rd on 21 July 2015 (1 page)
6 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 12.28
(6 pages)
6 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 12.28
(6 pages)
6 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 12.28
(6 pages)
4 March 2015Statement of capital following an allotment of shares on 31 January 2015
  • GBP 12.28
(4 pages)
4 March 2015Statement of capital following an allotment of shares on 31 January 2015
  • GBP 12.28
(4 pages)
3 February 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 10.23
(4 pages)
3 February 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 10.23
(4 pages)
3 February 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 10.23
(4 pages)
2 February 2015Sub-division of shares on 20 December 2014 (5 pages)
2 February 2015Sub-division of shares on 20 December 2014 (5 pages)
2 February 2015Resolutions
  • RES13 ‐ Share sub division 20/12/2014
(1 page)
27 January 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 10.23
(4 pages)
27 January 2015Consolidation of shares on 20 December 2014 (5 pages)
27 January 2015Resolutions
  • RES13 ‐ Chairman appointed/section 177 of the companies act 2006 20/12/2014
(1 page)
27 January 2015Consolidation of shares on 20 December 2014 (5 pages)
27 January 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (3 pages)
27 January 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 10.23
(4 pages)
27 January 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (3 pages)
27 January 2015Resolutions
  • RES13 ‐ Shares subdivided 20/12/2014
(1 page)
27 January 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 10.23
(4 pages)
5 October 2014Appointment of Mr Henry Hunter Lobb as a director on 9 September 2014 (2 pages)
5 October 2014Appointment of Mr Henry Hunter Lobb as a director on 9 September 2014 (2 pages)
5 October 2014Appointment of Mr Henry Hunter Lobb as a director on 9 September 2014 (2 pages)
4 October 2014Appointment of Mr Mark Lucian Child as a director on 4 October 2014 (2 pages)
4 October 2014Appointment of Mr Mark Lucian Child as a director on 4 October 2014 (2 pages)
4 October 2014Appointment of Mr Mark Lucian Child as a director on 4 October 2014 (2 pages)
9 April 2014Incorporation
Statement of capital on 2014-04-09
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 April 2014Incorporation
Statement of capital on 2014-04-09
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)