Company NameSmart Pension Limited
Company StatusActive
Company Number09026697
CategoryPrivate Limited Company
Incorporation Date7 May 2014(9 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Andrew Raymond Evans
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2014(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address136 George Street
London
W1H 5LD
Director NameMr William Robert Wynne
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2014(7 months after company formation)
Appointment Duration9 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address136 George Street
London
W1H 5LD
Director NameMr Arthur Mark Ruston Smith
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2018(4 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address136 George Street
London
W1H 5LD
Director NameMs Deidre Michelle McGrath
Date of BirthJune 1968 (Born 55 years ago)
NationalityAustralian
StatusCurrent
Appointed26 March 2021(6 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCEO
Country of ResidenceAustralia
Correspondence Address1402/77 River Street
South Yarra
Victoria
3141
Director NameMr Andrew Michael Maclachlan
Date of BirthApril 1969 (Born 55 years ago)
NationalityAustralian
StatusCurrent
Appointed03 September 2021(7 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleChartered Accountant
Country of ResidenceAustralia
Correspondence Address5 Riddles Lane
Pymble
New South Wales
2073
Director NameMr Charles Hall Janeway
Date of BirthApril 1989 (Born 35 years ago)
NationalityAmerican
StatusCurrent
Appointed12 May 2023(9 years after company formation)
Appointment Duration11 months, 2 weeks
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence Address108-110 Jermyn Street, 6th Floor
London
SW1Y 6HB
Director NameMr Eoin Martin Corcoran
Date of BirthMarch 1985 (Born 39 years ago)
NationalityIrish
StatusCurrent
Appointed12 May 2023(9 years after company formation)
Appointment Duration11 months, 2 weeks
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address136 George Street
London
W1H 5LD
Director NameMr Stephen Gavin Morana
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2023(9 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks
RoleAdviser
Country of ResidenceUnited Kingdom
Correspondence Address136 George Street
London
W1H 5LD
Director NameMr James Robert Godfrey Devlin
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2024(9 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks
RoleVenture Capitalist
Country of ResidenceLuxembourg
Correspondence Address4 Cannon Street
London
EC4M 5AB
Director NameMr Thomas Joseph Valentine
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(7 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 May 2020)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address40 Eastbourne Terrace
London
W2 6LG
Director NameMr Stephen Cuddihee
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 August 2015)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address1 Lyric Square
London
W6 0NB
Director NameMr Duncan Craig Howorth
Date of BirthJune 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed26 May 2016(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 10 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Eastbourne Terrace
London
W2 6LG
Director NameSir Anthony Stuart Jolliffe
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2016(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 11 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Eastbourne Terrace
London
W2 6LG
Director NameMr Peter Llewellyn Walker
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2016(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 14 July 2017)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address20 Eastbourne Terrace
London
W2 6LG
Director NameMs Emma Elizabeth Douglas
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2016(2 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 December 2019)
RoleHead Of Dc, Legal & General
Country of ResidenceUnited Kingdom
Correspondence Address40 Eastbourne Terrace
London
W2 6LG
Secretary NameMr Ian Leslie Saville
StatusResigned
Appointed11 May 2017(3 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 2018)
RoleCompany Director
Correspondence Address40 Eastbourne Terrace
London
W2 6LG
Secretary NameMr Matthew Christopher Lea
StatusResigned
Appointed31 March 2018(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 June 2019)
RoleCompany Director
Correspondence Address40 Eastbourne Terrace
London
W2 6LG
Director NameMs Claire Rose Altman
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2018(4 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 August 2021)
RoleHead Of Financial Services
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Director NameMr Stephen Thomas Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2018(4 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 16 July 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPinetrees The Grovells
Hudnall Common
Hertfordshire
HP4 1QJ
Director NameMr James Graham Fiveash
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2018(4 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 May 2023)
RoleFinancial Services - (Qualified Accountant)
Country of ResidenceEngland
Correspondence Address136 George Street
London
W1H 5LD
Director NameMrs Anne Lester Trevisan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2019(4 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 March 2020)
RolePortfolio Manager
Country of ResidenceUnited States
Correspondence Address270 Park Avenue
New York
Ny10017
Director NameMr John Menzies McMurtrie
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed15 January 2020(5 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 September 2021)
RoleManaging Director
Country of ResidenceAustralia
Correspondence Address1a Tivoli Street
Mosman
New South Wales
2088
Director NameMrs Karen Mary Roberton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2020(5 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 May 2023)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address7 Donovan Avenue
Muswell Hill
London
N10 2JU
Director NameMr Stephen Gavin Morana
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2020(5 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2021)
RoleAdviser
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Director NameMr Mark Joseph Zinkula
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed18 June 2021(7 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address38800 Highway 24 N
Buena Vista
Co 81211

Contact

Websitewww.autoenrolment.co.uk/

Location

Registered Address136 George Street
London
W1H 5LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

52.6k at £0.00001William Robert Wynne
5.98%
Ordinary
24.7k at £0.00001Beg Kaleh Pension LTD
2.80%
Ordinary
20k at £0.00001Amy Nauiokas
2.27%
Ordinary
20k at £0.00001Arena Online LTD
2.27%
Ordinary
20k at £0.00001Emma Davies
2.27%
Ordinary
20k at £0.00001Tom Valentine
2.27%
Ordinary
150k at £0.00001Andrew Evans
17.05%
Ordinary
150k at £0.00001Darren Agombar
17.05%
Ordinary
150k at £0.00001Stephen Cuddihee
17.05%
Ordinary
132k at £0.00001Suez Holding LTD
15.00%
Ordinary
100k at £0.00001Philean Trust Company
11.36%
Ordinary
9.4k at £0.00001Peter Davies
1.07%
Ordinary
-OTHER
0.96%
-
7.5k at £0.00001Marek Zwiefka-sibley
0.85%
Ordinary
3.8k at £0.00001Jonathan Regis
0.43%
Ordinary
3.3k at £0.00001Adnan Zaheer
0.37%
Ordinary
2.3k at £0.00001Benjamin Weekes
0.26%
Ordinary
2.3k at £0.00001Gustave Rieunier
0.26%
Ordinary
1.9k at £0.00001Nilesh Jethwa
0.21%
Ordinary
940 at £0.00001Christopher Watson
0.11%
Ordinary
940 at £0.00001William Reeve
0.11%
Ordinary

Financials

Year2014
Net Worth£1,029,133
Cash£1,103,309
Current Liabilities£124,786

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 4 days from now)

Charges

8 August 2022Delivered on: 19 August 2022
Persons entitled: Canadian Imperial Bank of Commerce

Classification: A registered charge
Outstanding
17 June 2022Delivered on: 21 June 2022
Persons entitled: Canadian Imperial Bank of Commerce Acting as Grantee

Classification: A registered charge
Particulars: Fixed charge over its registered intellectual property. For further details please see the instrument.
Outstanding
17 June 2022Delivered on: 21 June 2022
Persons entitled: Canadian Imperial Bank of Commerce Acting as Security Agent

Classification: A registered charge
Particulars: Fixed charge over its interests in all its right, title and interest in, to and under all personal property and other assets, excluding the excluded assets. For further details please see the instrument.
Outstanding
17 June 2022Delivered on: 21 June 2022
Persons entitled: Canadian Imperial Bank of Commerce Acting as Security Agent

Classification: A registered charge
Particulars: Fixed charge over its interests in all investments, all plant and machinery, all rights in respect of any account, all rights in respect of any intellectual property, any contracts of insurance, all agreements and goodwill, pensions rights and the benefits of any authorisation.. For further details please see the deed.
Outstanding
12 March 2019Delivered on: 14 March 2019
Persons entitled: EC2 Master Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
27 May 2021Delivered on: 2 June 2021
Satisfied on: 30 June 2021
Persons entitled: Fcrf 3 Limited

Classification: A registered charge
Particulars: All present and future right, title and interest in and to the following assets which are at any time owned by it, or in which it from time to time has an interest: the real property specified in schedule 2 (if any); any other real property (if any) at the date of the debenture that is owned by the company; and all other real property and all interests in real property.
Fully Satisfied

Filing History

10 January 2024Statement of capital following an allotment of shares on 4 January 2024
  • GBP 107.48198
(5 pages)
28 November 2023Statement of capital following an allotment of shares on 17 November 2023
  • GBP 107.47895
(5 pages)
25 October 2023Director's details changed for Mr Andrew Raymond Evans on 20 June 2023 (2 pages)
14 August 2023Statement of capital following an allotment of shares on 23 June 2023
  • GBP 107.46895
(5 pages)
9 August 2023Statement of capital following an allotment of shares on 10 July 2023
  • GBP 107.46751
(5 pages)
3 August 2023Appointment of Mr Stephen Gavin Morana as a director on 3 August 2023 (2 pages)
14 June 2023Group of companies' accounts made up to 31 December 2022 (91 pages)
25 May 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 May 2023Memorandum and Articles of Association (66 pages)
24 May 2023Statement of capital following an allotment of shares on 12 May 2023
  • GBP 107.46144
(5 pages)
24 May 2023Termination of appointment of Karen Mary Roberton as a director on 12 May 2023 (1 page)
24 May 2023Termination of appointment of James Graham Fiveash as a director on 12 May 2023 (1 page)
24 May 2023Appointment of Mr Charles Hall Janeway as a director on 12 May 2023 (2 pages)
24 May 2023Appointment of Mr Eoin Martin Corcoran as a director on 12 May 2023 (2 pages)
23 May 2023Confirmation statement made on 7 May 2023 with updates (46 pages)
23 May 2023Statement of capital following an allotment of shares on 12 May 2023
  • GBP 87.43398
(5 pages)
5 May 2023Second filing of a statement of capital following an allotment of shares on 20 March 2023
  • GBP 86.73909
(6 pages)
29 April 2023Statement of capital following an allotment of shares on 31 December 2022
  • GBP 86.90883
(5 pages)
14 April 2023Statement of capital following an allotment of shares on 20 March 2023
  • GBP 86.73909
  • ANNOTATION Clarification a second filed SH01 was registered on 05/05/2023
(6 pages)
13 March 2023Statement of capital following an allotment of shares on 24 February 2023
  • GBP 86.73792
(5 pages)
8 February 2023Statement of capital following an allotment of shares on 30 September 2022
  • GBP 86.72792
(5 pages)
16 January 2023Termination of appointment of Mark Joseph Zinkula as a director on 31 December 2022 (1 page)
14 December 2022Change of share class name or designation (2 pages)
28 November 2022Statement of capital following an allotment of shares on 7 November 2022
  • GBP 84.56477
(4 pages)
26 October 2022Statement of capital following an allotment of shares on 14 October 2022
  • GBP 84.48227
(4 pages)
10 October 2022Group of companies' accounts made up to 31 December 2021 (79 pages)
21 September 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
21 September 2022Memorandum and Articles of Association (54 pages)
19 August 2022Registration of charge 090266970006, created on 8 August 2022 (43 pages)
9 August 2022Statement of capital following an allotment of shares on 14 July 2022
  • GBP 84.40227
(4 pages)
8 August 2022Statement of capital following an allotment of shares on 14 July 2022
  • GBP 84.40056
(4 pages)
21 June 2022Registration of charge 090266970004, created on 17 June 2022 (33 pages)
21 June 2022Registration of charge 090266970005, created on 17 June 2022 (7 pages)
21 June 2022Registration of charge 090266970003, created on 17 June 2022 (58 pages)
25 May 2022Statement of capital following an allotment of shares on 17 May 2022
  • GBP 84.30891
(4 pages)
25 May 2022Statement of capital following an allotment of shares on 20 May 2022
  • GBP 84.31356
(4 pages)
18 May 2022Statement of capital following an allotment of shares on 20 April 2022
  • GBP 84.22791
(4 pages)
18 May 2022Director's details changed for Mr William Robert Wynne on 18 May 2022 (2 pages)
18 May 2022Confirmation statement made on 7 May 2022 with updates (37 pages)
17 May 2022Director's details changed for Mr Andrew Raymond Evans on 17 May 2022 (2 pages)
17 May 2022Statement of capital following an allotment of shares on 20 April 2022
  • GBP 84.2179
(4 pages)
29 April 2022Change of share class name or designation (2 pages)
15 February 2022Statement of capital following an allotment of shares on 7 February 2022
  • GBP 84.16977
(4 pages)
8 February 2022Statement of capital following an allotment of shares on 18 January 2022
  • GBP 84.16865
(4 pages)
6 February 2022Statement of capital following an allotment of shares on 18 January 2022
  • GBP 84.14365
(4 pages)
21 January 2022Statement of capital following an allotment of shares on 6 January 2022
  • GBP 84.1415
(4 pages)
18 January 2022Statement of capital following an allotment of shares on 31 December 2021
  • GBP 83.65204
(4 pages)
18 January 2022Statement of capital following an allotment of shares on 14 December 2021
  • GBP 83.85204
(4 pages)
13 December 2021Statement of capital following an allotment of shares on 7 December 2021
  • GBP 83.60614
(4 pages)
10 December 2021Statement of capital following an allotment of shares on 7 December 2021
  • GBP 83.60114
(4 pages)
30 November 2021Statement of capital following an allotment of shares on 28 November 2021
  • GBP 83.59899
(4 pages)
23 November 2021Registered office address changed from 10 Eastbourne Terrace London W2 6LG United Kingdom to 136 George Street London W1H 5LD on 23 November 2021 (1 page)
20 October 2021Statement of capital following an allotment of shares on 14 September 2021
  • GBP 83.55569
(4 pages)
18 October 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 October 2021Memorandum and Articles of Association (51 pages)
8 October 2021Second filing of a statement of capital following an allotment of shares on 1 October 2021
  • GBP 78.57397
(5 pages)
5 October 2021Statement of capital following an allotment of shares on 1 October 2021
  • GBP 78.57397
  • ANNOTATION Clarification a second filed SH01 was registered on 08/10/2021.
(5 pages)
16 September 2021Statement of capital following an allotment of shares on 10 September 2021
  • GBP 78.5719
(4 pages)
9 September 2021Appointment of Mr Andrew Michael Maclachlan as a director on 3 September 2021 (2 pages)
9 September 2021Statement of capital following an allotment of shares on 9 September 2021
  • GBP 78.5669
(4 pages)
7 September 2021Statement of capital following an allotment of shares on 6 September 2021
  • GBP 78.42657
(4 pages)
6 September 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 September 2021Termination of appointment of John Menzies Mcmurtrie as a director on 3 September 2021 (1 page)
1 September 2021Statement of capital following an allotment of shares on 23 August 2021
  • GBP 76.61369
(4 pages)
31 August 2021Memorandum and Articles of Association (49 pages)
26 August 2021Statement of capital following an allotment of shares on 26 August 2021
  • GBP 76.64043
(4 pages)
19 August 2021Termination of appointment of Claire Rose Altman as a director on 13 August 2021 (1 page)
24 July 2021Director's details changed for Mr Andrew Raymond Evans on 24 July 2021 (2 pages)
24 July 2021Director's details changed for Mr James Graham Fiveash on 24 July 2021 (2 pages)
15 July 2021Statement of capital following an allotment of shares on 28 June 2021
  • GBP 74.84755
(4 pages)
14 July 2021Group of companies' accounts made up to 30 June 2020 (56 pages)
13 July 2021Statement of capital following an allotment of shares on 25 June 2021
  • GBP 74.68938
(4 pages)
13 July 2021Statement of capital following an allotment of shares on 28 June 2021
  • GBP 74.69055
(4 pages)
7 July 2021Change of share class name or designation (2 pages)
6 July 2021Statement of capital following an allotment of shares on 16 June 2021
  • GBP 57.64185
(4 pages)
30 June 2021Satisfaction of charge 090266970002 in full (1 page)
30 June 2021Termination of appointment of Stephen Gavin Morana as a director on 31 May 2021 (1 page)
29 June 2021Sub-division of shares on 20 February 2015 (4 pages)
25 June 2021Current accounting period extended from 30 June 2021 to 31 December 2021 (1 page)
18 June 2021Appointment of Mr Mark Joseph Zinkula as a director on 18 June 2021 (2 pages)
11 June 2021Statement of capital following an allotment of shares on 10 June 2021
  • GBP 57.556878
(4 pages)
8 June 2021Second filing of a statement of capital following an allotment of shares on 4 May 2021
  • GBP 57.556478
(5 pages)
4 June 2021Statement of capital following an allotment of shares on 11 May 2021
  • GBP 57.55
  • ANNOTATION Clarification a second filed SH01 was registered on 08/06/21
(5 pages)
3 June 2021Second filing of a statement of capital following an allotment of shares on 3 May 2021
  • GBP 57.19677
(5 pages)
2 June 2021Registration of charge 090266970002, created on 27 May 2021 (26 pages)
1 June 2021Second filing of a statement of capital following an allotment of shares on 20 February 2021
  • GBP 56.09151
(4 pages)
1 June 2021Second filing of a statement of capital following an allotment of shares on 1 March 2021
  • GBP 56.23233
(4 pages)
1 June 2021Second filing of a statement of capital following an allotment of shares on 19 April 2021
  • GBP 56.23534
(4 pages)
1 June 2021Second filing of a statement of capital following an allotment of shares on 24 April 2021
  • GBP 56.23534
(5 pages)
21 May 2021Confirmation statement made on 7 May 2021 with updates (18 pages)
20 May 2021Statement of capital following an allotment of shares on 20 February 2021
  • GBP 56.09
  • ANNOTATION Clarification a second filed SH01 was registered on 01/06/21
(4 pages)
20 May 2021Statement of capital following an allotment of shares on 24 April 2021
  • GBP 56.12
  • ANNOTATION Clarification a second filed SH01 was registered on 01/06/21
(4 pages)
20 May 2021Statement of capital following an allotment of shares on 19 April 2021
  • GBP 56.05
  • ANNOTATION Clarification a second filed SH01 was registered on 01/06/21
(4 pages)
20 May 2021Statement of capital following an allotment of shares on 1 March 2021
  • GBP 56.07
  • ANNOTATION Clarification a second filed SH01 was registered on 01/06/21
(4 pages)
20 May 2021Statement of capital following an allotment of shares on 3 May 2021
  • GBP 56.99
  • ANNOTATION Clarification a second filed SH01 was registered on 03/06/2021.
(4 pages)
30 March 2021Director's details changed for Ms Deirdre Michelle Mcgrath on 26 March 2021 (2 pages)
28 March 2021Appointment of Ms Deirdre Michelle Mcgrath as a director on 26 March 2021 (2 pages)
4 March 2021Statement of capital following an allotment of shares on 3 March 2021
  • GBP 56.04
(3 pages)
3 March 2021Statement of capital following an allotment of shares on 3 March 2021
  • GBP 56.04
(3 pages)
8 February 2021Second filing of a statement of capital following an allotment of shares on 11 July 2019
  • GBP 56.03870
(4 pages)
2 February 2021Director's details changed for Mr Stephen Gavin Morana on 1 February 2021 (2 pages)
2 February 2021Director's details changed for Mr Arthur Mark Ruston Smith on 1 February 2021 (2 pages)
1 February 2021Director's details changed for Ms Claire Rose Altman on 1 February 2021 (2 pages)
1 February 2021Registered office address changed from 40 Eastbourne Terrace London W2 6LG England to 10 Eastbourne Terrace London W2 6LG on 1 February 2021 (1 page)
14 October 2020Memorandum and Articles of Association (42 pages)
14 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 August 2020Second filing of a statement of capital following an allotment of shares on 15 June 2020
  • GBP 56.03
(6 pages)
23 June 2020Statement of capital following an allotment of shares on 15 June 2020
  • GBP 55.99
  • ANNOTATION Clarification a second filed SH01 was registered on 25/08/2020
(4 pages)
21 June 2020Statement of capital following an allotment of shares on 15 June 2020
  • GBP 56
(3 pages)
8 June 2020Full accounts made up to 30 June 2019 (55 pages)
14 May 2020Termination of appointment of Thomas Joseph Valentine as a director on 14 May 2020 (1 page)
13 May 2020Statement of capital following an allotment of shares on 13 May 2020
  • GBP 52.52
(3 pages)
13 May 2020Statement of capital following an allotment of shares on 11 May 2020
  • GBP 53.66
(3 pages)
11 May 2020Confirmation statement made on 7 May 2020 with updates (14 pages)
30 April 2020Statement of capital following an allotment of shares on 23 April 2020
  • GBP 50.24
(3 pages)
31 March 2020Statement of capital following an allotment of shares on 30 March 2020
  • GBP 47.95
(3 pages)
31 March 2020Appointment of Mr Stephen Gavin Morana as a director on 23 March 2020 (2 pages)
25 March 2020Termination of appointment of Anne Lester Trevisan as a director on 11 March 2020 (1 page)
25 March 2020Appointment of Mrs Karen Mary Roberton as a director on 11 March 2020 (2 pages)
27 February 2020Statement of capital following an allotment of shares on 18 February 2020
  • GBP 45.8
(3 pages)
20 January 2020Statement of capital following an allotment of shares on 13 January 2020
  • GBP 45.8
(3 pages)
17 January 2020Appointment of Mr John Menzies Mcmurtrie as a director on 15 January 2020 (2 pages)
12 January 2020Termination of appointment of Duncan Craig Howorth as a director on 10 January 2020 (1 page)
9 January 2020Resolutions
  • RES13 ‐ Issue of shares / company business 06/01/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
8 January 2020Termination of appointment of Emma Elizabeth Douglas as a director on 5 December 2019 (1 page)
2 January 2020Statement of capital following an allotment of shares on 1 January 2020
  • GBP 45.79
(3 pages)
14 November 2019Statement of capital following an allotment of shares on 1 November 2019
  • GBP 43.6
(3 pages)
17 October 2019Second filing of a statement of capital following an allotment of shares on 9 May 2019
  • GBP 37.86
(7 pages)
27 September 2019Statement of capital following an allotment of shares on 12 September 2019
  • GBP 43.59
(3 pages)
27 July 2019Statement of capital following an allotment of shares on 11 July 2019
  • GBP 41.4
  • ANNOTATION Clarification a second filed SH01 was registered on 08/02/21
(4 pages)
23 July 2019Termination of appointment of Stephen Thomas Murphy as a director on 16 July 2019 (1 page)
23 June 2019Statement of capital following an allotment of shares on 20 June 2019
  • GBP 37.94
(3 pages)
10 June 2019Termination of appointment of Matthew Christopher Lea as a secretary on 7 June 2019 (1 page)
5 June 2019Statement of capital following an allotment of shares on 29 April 2019
  • GBP 37.93
(3 pages)
15 May 2019Confirmation statement made on 7 May 2019 with updates (13 pages)
10 May 2019Statement of capital following an allotment of shares on 9 May 2019
  • GBP 37.86
  • ANNOTATION Clarification a second filed SH01 was registered on 17/10/2019.
(4 pages)
16 April 2019Statement of capital following an allotment of shares on 16 April 2019
  • GBP 36.36
(3 pages)
4 April 2019Accounts for a small company made up to 30 June 2018 (19 pages)
1 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
27 March 2019Statement of capital following an allotment of shares on 27 March 2019
  • GBP 35.9
(3 pages)
14 March 2019Registration of charge 090266970001, created on 12 March 2019 (17 pages)
22 February 2019Appointment of Mrs Anne Lester Trevisan as a director on 31 January 2019 (2 pages)
14 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
14 February 2019Statement of capital following an allotment of shares on 31 January 2019
  • GBP 35.88112
(4 pages)
14 February 2019Statement of capital following an allotment of shares on 5 February 2019
  • GBP 38.63
(3 pages)
8 February 2019Solvency Statement dated 30/01/19 (8 pages)
8 February 2019Statement by Directors (8 pages)
8 February 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(11 pages)
8 February 2019Statement of capital on 8 February 2019
  • GBP 32.47
(5 pages)
17 January 2019Director's details changed for Mr Andrew Raymond Evans on 17 January 2019 (2 pages)
17 January 2019Director's details changed for Mr William Robert Wynne on 17 January 2019 (2 pages)
17 January 2019Director's details changed for Mr Duncan Craig Howorth on 17 January 2019 (2 pages)
17 January 2019Director's details changed for Mr Thomas Joseph Valentine on 17 January 2019 (2 pages)
4 January 2019Statement of capital following an allotment of shares on 14 December 2018
  • GBP 32.47241
(3 pages)
18 December 2018Statement of capital following an allotment of shares on 14 December 2018
  • GBP 32.22
(3 pages)
17 December 2018Statement of capital following an allotment of shares on 14 December 2018
  • GBP 32.22
(3 pages)
24 October 2018Statement of capital following an allotment of shares on 17 October 2018
  • GBP 31.97
(3 pages)
23 October 2018Second filing of Confirmation Statement dated 07/05/2018 (5 pages)
22 October 2018Second filing of a statement of capital following an allotment of shares on 21 September 2018
  • GBP 31.89
(7 pages)
22 October 2018Second filing of a statement of capital following an allotment of shares on 21 August 2018
  • GBP 31.521
(7 pages)
17 October 2018Statement of capital following an allotment of shares on 17 October 2018
  • GBP 31.94
(3 pages)
3 October 2018Second filing of a statement of capital following an allotment of shares on 27 June 2018
  • GBP 31.48339
(7 pages)
3 October 2018Second filing of a statement of capital following an allotment of shares on 21 August 2018
  • GBP 31.521
(7 pages)
2 October 2018Appointment of Mr Arthur Mark Ruston Smith as a director on 11 September 2018 (2 pages)
26 September 2018Statement of capital following an allotment of shares on 26 September 2018
  • GBP 31.9
(3 pages)
21 September 2018Statement of capital following an allotment of shares on 21 September 2018
  • GBP 31.89
  • ANNOTATION Clarification a second filed SH01 was registered on 22/10/2018.
(4 pages)
18 September 2018Appointment of Mr James Graham Fiveash as a director on 11 September 2018 (2 pages)
17 September 2018Appointment of Mr Stephen Thomas Murphy as a director on 11 September 2018 (2 pages)
17 September 2018Appointment of Ms Claire Rose Altman as a director on 11 September 2018 (2 pages)
13 September 2018Termination of appointment of Anthony Stuart Jolliffe as a director on 11 September 2018 (1 page)
21 August 2018Statement of capital following an allotment of shares on 21 August 2018
  • GBP 315.21
  • ANNOTATION Clarification a second filed SH01 was registered on 03/10/2018.
  • ANNOTATION Clarification Second filed SH01S were registered on 03/10/2018 and 22/10/2018.
(3 pages)
16 July 2018Statement of capital following an allotment of shares on 27 June 2018
  • GBP 314.83
  • ANNOTATION Clarification a second filed SH01 was registered on 03/10/2018.
(4 pages)
10 June 2018Confirmation statement made on 7 May 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital) was registered on 23/10/2018.
(13 pages)
7 June 2018Statement of capital following an allotment of shares on 27 September 2017
  • GBP 29.11367
(3 pages)
7 June 2018Statement of capital following an allotment of shares on 14 November 2017
  • GBP 31.1331
(3 pages)
7 June 2018Statement of capital following an allotment of shares on 29 September 2017
  • GBP 29.19935
(3 pages)
7 June 2018Statement of capital following an allotment of shares on 21 September 2017
  • GBP 28.75016
(3 pages)
7 June 2018Statement of capital following an allotment of shares on 18 September 2017
  • GBP 28.6898
(3 pages)
7 June 2018Statement of capital following an allotment of shares on 30 September 2017
  • GBP 29.19993
(3 pages)
7 June 2018Statement of capital following an allotment of shares on 26 September 2017
  • GBP 29.08449
(3 pages)
7 June 2018Statement of capital following an allotment of shares on 19 September 2017
  • GBP 28.74028
(3 pages)
7 June 2018Statement of capital following an allotment of shares on 25 September 2017
  • GBP 29.06997
(4 pages)
7 June 2018Statement of capital following an allotment of shares on 28 September 2017
  • GBP 29.17871
(3 pages)
7 June 2018Statement of capital following an allotment of shares on 3 October 2017
  • GBP 29.36085
(3 pages)
7 June 2018Statement of capital following an allotment of shares on 26 October 2017
  • GBP 29.428
(3 pages)
7 June 2018Statement of capital following an allotment of shares on 19 September 2017
  • GBP 28.71171
(3 pages)
7 June 2018Statement of capital following an allotment of shares on 6 October 2017
  • GBP 29.39882
(3 pages)
7 June 2018Statement of capital following an allotment of shares on 29 September 2017
  • GBP 29.19935
(3 pages)
7 June 2018Statement of capital following an allotment of shares on 2 October 2017
  • GBP 29.26711
(3 pages)
7 June 2018Statement of capital following an allotment of shares on 22 September 2017
  • GBP 28.8238
(3 pages)
7 June 2018Statement of capital following an allotment of shares on 22 December 2017
  • GBP 31.43616
(3 pages)
7 June 2018Statement of capital following an allotment of shares on 23 November 2017
  • GBP 31.19916
(3 pages)
12 April 2018Termination of appointment of Ian Leslie Saville as a secretary on 31 March 2018 (1 page)
12 April 2018Appointment of Mr Matthew Christopher Lea as a secretary on 31 March 2018 (2 pages)
5 March 2018Registered office address changed from 20 Eastbourne Terrace London W2 6LG England to 40 Eastbourne Terrace London W2 6LG on 5 March 2018 (1 page)
15 February 2018Accounts for a small company made up to 30 June 2017 (16 pages)
9 November 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 27.30184
(3 pages)
9 November 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 27.30184
(3 pages)
9 November 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 27.30184
(3 pages)
9 November 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 27.30184
(3 pages)
9 November 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 27.30184
(3 pages)
9 November 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 27.30184
(3 pages)
9 November 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 27.30184
(3 pages)
9 November 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 27.30184
(3 pages)
9 November 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 27.30184
(3 pages)
9 November 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 27.30184
(3 pages)
9 November 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 27.30184
(3 pages)
9 November 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 27.30184
(3 pages)
9 November 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 27.30184
(3 pages)
9 November 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 27.30184
(3 pages)
9 November 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 27.30184
(3 pages)
9 November 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 27.30184
(3 pages)
9 November 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 27.30184
(3 pages)
9 November 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 27.30184
(3 pages)
9 November 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 27.30184
(3 pages)
9 November 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 27.30184
(3 pages)
9 November 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 27.30184
(3 pages)
9 November 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 27.30184
(3 pages)
9 November 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 27.30184
(3 pages)
9 November 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 27.30184
(3 pages)
9 November 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 27.30184
(3 pages)
9 November 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 27.30184
(3 pages)
9 November 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 27.30184
(3 pages)
9 November 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 27.30184
(3 pages)
9 November 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 27.30184
(3 pages)
9 November 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 27.30184
(3 pages)
9 November 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 27.30184
(3 pages)
9 November 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 27.30184
(3 pages)
9 November 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 27.30184
(3 pages)
9 November 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 27.30184
(3 pages)
9 November 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 27.30184
(3 pages)
9 November 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 27.30184
(3 pages)
9 November 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 27.30184
(3 pages)
9 November 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 27.30184
(3 pages)
9 November 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 27.30184
(3 pages)
9 November 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 27.30184
(3 pages)
8 November 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 27.30184
(3 pages)
8 November 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 27.30184
(3 pages)
16 August 2017Termination of appointment of Peter Llewellyn Walker as a director on 14 July 2017 (1 page)
16 August 2017Termination of appointment of Peter Llewellyn Walker as a director on 14 July 2017 (1 page)
18 May 2017Confirmation statement made on 7 May 2017 with updates (12 pages)
18 May 2017Confirmation statement made on 7 May 2017 with updates (12 pages)
11 May 2017Appointment of Mr Ian Leslie Saville as a secretary on 11 May 2017 (2 pages)
11 May 2017Appointment of Mr Ian Leslie Saville as a secretary on 11 May 2017 (2 pages)
23 March 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
23 March 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
1 March 2017Purchase of own shares. (2 pages)
1 March 2017Purchase of own shares. (2 pages)
13 February 2017Purchase of own shares. (3 pages)
13 February 2017Purchase of own shares. (3 pages)
2 February 2017Second filing of a statement of capital following an allotment of shares on 10 June 2015
  • GBP 12.2244
(7 pages)
2 February 2017Second filing of a statement of capital following an allotment of shares on 20 February 2015
  • GBP 8.12
(7 pages)
2 February 2017Second filing of a statement of capital following an allotment of shares on 13 September 2016
  • GBP 22.78859
(7 pages)
2 February 2017Second filing of a statement of capital following an allotment of shares on 20 February 2015
  • GBP 8.12
(7 pages)
2 February 2017Second filing of a statement of capital following an allotment of shares on 10 June 2015
  • GBP 12.2244
(7 pages)
2 February 2017Second filing of a statement of capital following an allotment of shares on 13 September 2016
  • GBP 22.78859
(7 pages)
27 January 2017Director's details changed for Mr Thomas Joseph Valentine on 31 October 2016 (2 pages)
27 January 2017Director's details changed for Mr William Robert Wynne on 31 October 2016 (2 pages)
27 January 2017Director's details changed for Mr Thomas Joseph Valentine on 31 October 2016 (2 pages)
27 January 2017Director's details changed for Mr William Robert Wynne on 31 October 2016 (2 pages)
25 January 2017Statement of capital following an allotment of shares on 7 October 2015
  • GBP 13.0460
(4 pages)
25 January 2017Statement of capital following an allotment of shares on 30 April 2015
  • GBP 8.7978
(4 pages)
25 January 2017Statement of capital following an allotment of shares on 30 April 2015
  • GBP 8.7978
(4 pages)
25 January 2017Statement of capital following an allotment of shares on 7 October 2015
  • GBP 13.0460
(4 pages)
16 January 2017Second filing of a statement of capital following an allotment of shares on 25 March 2016
  • GBP 17.2635
(7 pages)
16 January 2017Second filing of a statement of capital following an allotment of shares on 25 March 2016
  • GBP 17.2635
(7 pages)
11 January 2017Cancellation of shares. Statement of capital on 25 November 2016
  • GBP 22.28859
(4 pages)
11 January 2017Cancellation of shares. Statement of capital on 25 November 2016
  • GBP 22.28859
(4 pages)
11 January 2017Cancellation of shares. Statement of capital on 20 February 2015
  • GBP 7
(4 pages)
11 January 2017Cancellation of shares. Statement of capital on 20 February 2015
  • GBP 7
(4 pages)
24 October 2016Registered office address changed from 1 Lyric Square London W6 0NB to 20 Eastbourne Terrace London W2 6LG on 24 October 2016 (1 page)
24 October 2016Registered office address changed from 1 Lyric Square London W6 0NB to 20 Eastbourne Terrace London W2 6LG on 24 October 2016 (1 page)
21 September 2016Statement of capital following an allotment of shares on 13 September 2016
  • GBP 22.78859
  • ANNOTATION Clarification a second filed SH01 was registered on 02/02/2017.
(4 pages)
21 September 2016Statement of capital following an allotment of shares on 13 September 2016
  • GBP 22.78859
  • ANNOTATION Clarification a second filed SH01 was registered on 02/02/2017.
(4 pages)
19 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
19 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
11 August 2016Appointment of Ms Emma Elizabeth Douglas as a director on 28 July 2016 (2 pages)
11 August 2016Appointment of Ms Emma Elizabeth Douglas as a director on 28 July 2016 (2 pages)
10 August 2016Statement of capital following an allotment of shares on 28 July 2016
  • GBP 21.30934
(3 pages)
10 August 2016Statement of capital following an allotment of shares on 28 July 2016
  • GBP 21.30934
(3 pages)
17 June 2016Appointment of Mr Duncan Craig Howorth as a director on 26 May 2016 (2 pages)
17 June 2016Appointment of Mr Duncan Craig Howorth as a director on 26 May 2016 (2 pages)
17 June 2016Appointment of Mr Peter Llewellyn Walker as a director on 26 May 2016 (2 pages)
17 June 2016Appointment of Mr Peter Llewellyn Walker as a director on 26 May 2016 (2 pages)
17 June 2016Appointment of Mr Anthony Stuart Jolliffe as a director on 26 May 2016 (2 pages)
17 June 2016Appointment of Mr Anthony Stuart Jolliffe as a director on 26 May 2016 (2 pages)
3 June 2016Statement of capital following an allotment of shares on 5 May 2016
  • GBP 17.263
  • ANNOTATION Clarification a second filed SH01 was registered on 16/01/2017
(4 pages)
3 June 2016Statement of capital following an allotment of shares on 5 May 2016
  • GBP 17.263
(3 pages)
3 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 17.26
(9 pages)
3 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 17.26
(9 pages)
3 June 2016Statement of capital following an allotment of shares on 5 May 2016
  • GBP 17.263
  • ANNOTATION Clarification a second filed SH01 was registered on 16/01/2017
(4 pages)
9 December 2015Statement of capital following an allotment of shares on 26 February 2015
  • GBP 8.7978
  • ANNOTATION Clarification a second filed SH01 was registered on 02/02/2017.
(4 pages)
9 December 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 8.7978
  • ANNOTATION Clarification a second filed SH01 was registered on 02/02/2017.
(4 pages)
9 December 2015Statement of capital following an allotment of shares on 26 February 2015
  • GBP 8.7978
(3 pages)
9 December 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 8.7978
  • ANNOTATION Clarification a second filed SH01 was registered on 02/02/2017.
(4 pages)
9 December 2015Statement of capital following an allotment of shares on 26 February 2015
  • GBP 8.7978
  • ANNOTATION Clarification a second filed SH01 was registered on 02/02/2017.
(4 pages)
9 December 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 8.7978
(3 pages)
28 August 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
28 August 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 August 2015Termination of appointment of Stephen Cuddihee as a director on 22 August 2015 (1 page)
24 August 2015Termination of appointment of Stephen Cuddihee as a director on 22 August 2015 (1 page)
24 August 2015Director's details changed for Mr Tom Valentine on 8 December 2014 (2 pages)
24 August 2015Director's details changed for Mr Tom Valentine on 8 December 2014 (2 pages)
24 August 2015Director's details changed for Mr Tom Valentine on 8 December 2014 (2 pages)
1 June 2015Director's details changed for Mr Andrew Raymond Evans on 1 April 2015 (2 pages)
1 June 2015Director's details changed for Mr Andrew Raymond Evans on 1 April 2015 (2 pages)
1 June 2015Director's details changed for Mr Andrew Raymond Evans on 1 April 2015 (2 pages)
28 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 8.798
(9 pages)
28 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 8.798
(9 pages)
28 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 8.798
(9 pages)
12 May 2015Appointment of Mr Stephen Cuddihee as a director on 8 December 2014 (2 pages)
12 May 2015Appointment of Mr Stephen Cuddihee as a director on 8 December 2014 (2 pages)
12 May 2015Appointment of Mr Stephen Cuddihee as a director on 8 December 2014 (2 pages)
11 May 2015Appointment of Mr William Robert Wynne as a director on 8 December 2014 (2 pages)
11 May 2015Appointment of Mr William Robert Wynne as a director on 8 December 2014 (2 pages)
11 May 2015Appointment of Mr William Robert Wynne as a director on 8 December 2014 (2 pages)
11 May 2015Appointment of Mr Tom Valentine as a director on 8 December 2014 (2 pages)
11 May 2015Appointment of Mr Tom Valentine as a director on 8 December 2014 (2 pages)
11 May 2015Appointment of Mr Tom Valentine as a director on 8 December 2014 (2 pages)
29 April 2015Registered office address changed from 23 Cassiobury Park Avenue Watford Herts WD18 7LA United Kingdom to 1 Lyric Square London W6 0NB on 29 April 2015 (1 page)
29 April 2015Registered office address changed from 23 Cassiobury Park Avenue Watford Herts WD18 7LA United Kingdom to 1 Lyric Square London W6 0NB on 29 April 2015 (1 page)
11 March 2015Current accounting period extended from 31 May 2015 to 30 June 2015 (1 page)
11 March 2015Current accounting period extended from 31 May 2015 to 30 June 2015 (1 page)
7 May 2014Incorporation
Statement of capital on 2014-05-07
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 May 2014Incorporation
Statement of capital on 2014-05-07
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)