London
SW19 7JY
Director Name | Mr Robin Baird |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2021(6 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Connect House 133-137 Alexandra Road London SW19 7JY |
Director Name | Mr Paul Justin Windsor |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(9 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 4 days |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Connect House 133-137 Alexandra Road London SW19 7JY |
Director Name | Mr Gavin Frederick Mark Stebbing |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(9 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 4 days |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Connect House 133-137 Alexandra Road London SW19 7JY |
Director Name | Mrs Wendy Jane Patterson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(9 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 4 days |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Connect House 133-137 Alexandra Road London SW19 7JY |
Secretary Name | Spring Board Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 July 2020(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months |
Correspondence Address | 17 Broad Street St. Helier Jersey JE2 3RR |
Director Name | Mr Darren Thomas Stephen Kelland |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 44 Esplanade St. Helier Jersey JE4 9WG |
Director Name | Mr Philip Norman |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 44 Esplanade St. Helier JE4 9WG |
Director Name | Mr Simon John Willing |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Jersey, Channel Islands |
Correspondence Address | 44 Esplanade St. Helier Jersey JE4 9WG |
Director Name | Mr Richard Austin Stevens |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Mr Robin Charles Thorogood |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Mr Syed Adnan Sarwar Shamim |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 April 2015(11 months after company formation) |
Appointment Duration | 1 year (resigned 03 May 2016) |
Role | Asset Management |
Country of Residence | Bahrain |
Correspondence Address | 6th Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mr Mohammed Abdul Mobin Chowdhury |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 June 2016) |
Role | Company Director |
Country of Residence | Bahrain |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Mr Rehman Yousaf Tipu Muhammad Yousaf Sabir |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 03 May 2016(1 year, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 June 2016) |
Role | Administration Manager |
Country of Residence | Bahrain |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Mr Matthew James Christensen |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2017(2 years, 10 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 30 Charles Ii Street St James'S London SW1Y 4AE |
Director Name | Mr Paul Dennis Perris |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2017(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 February 2020) |
Role | Chartered Secretary |
Country of Residence | Jersey |
Correspondence Address | 47 Esplanade St Helier JE1 0BD |
Director Name | Mrs Wendy Jane Patterson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2017(3 years, 3 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 12 September 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 30 Charles Ii Street London SW1Y 4AE |
Director Name | Mr Paul Justin Windsor |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2017(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 March 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Director Name | Mr Marc John Haslam |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2017(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 July 2020) |
Role | Chartered Surveyor |
Country of Residence | Jersey |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Director Name | Mr Simon Derwood Auston Drewett |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2020(6 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 03 October 2023) |
Role | Director Of Companies |
Country of Residence | England |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Director Name | Mr Neil David Townson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2020(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2024) |
Role | Director Of Companies |
Country of Residence | United Kingdom |
Correspondence Address | Connect House 133-137 Alexandra Road London SW19 7JY |
Director Name | Ms Carol Ann Rotsey |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 March 2022(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Director Name | Mr Bruno Chibuzo Obasi |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2023(9 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 March 2024) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Connect House 133-137 Alexandra Road London SW19 7JY |
Secretary Name | Intertrust Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2014(same day as company formation) |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Secretary Name | Crestbridge UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2017(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 July 2020) |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Registered Address | Connect House 133-137 Alexandra Road London SW19 7JY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
62.9m at $1 | Inn On Broadway (Jersey) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£368,213 |
Net Worth | £41,976,293 |
Cash | £1,147,630 |
Current Liabilities | £158,352 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
13 December 2023 | Statement of capital following an allotment of shares on 12 December 2023
|
---|---|
5 October 2023 | Termination of appointment of Simon Derwood Auston Drewett as a director on 3 October 2023 (1 page) |
2 October 2023 | Accounts for a small company made up to 31 December 2022 (27 pages) |
25 September 2023 | Appointment of Mr Bruno Chibuzo Obasi as a director on 15 September 2023 (2 pages) |
25 September 2023 | Termination of appointment of Carol Ann Rotsey as a director on 15 September 2023 (1 page) |
16 May 2023 | Confirmation statement made on 13 May 2023 with updates (4 pages) |
27 July 2022 | Statement of capital following an allotment of shares on 25 July 2022
|
11 July 2022 | Group of companies' accounts made up to 31 December 2021 (52 pages) |
13 May 2022 | Confirmation statement made on 13 May 2022 with updates (4 pages) |
1 April 2022 | Termination of appointment of Paul Justin Windsor as a director on 30 March 2022 (1 page) |
1 April 2022 | Appointment of Mrs Carol Ann Rotsey as a director on 30 March 2022 (2 pages) |
1 April 2022 | Termination of appointment of Bruno Chibuzo Obasi as a director on 30 March 2022 (1 page) |
8 February 2022 | Statement of capital following an allotment of shares on 20 August 2021
|
25 May 2021 | Confirmation statement made on 13 May 2021 with updates (4 pages) |
17 May 2021 | Group of companies' accounts made up to 31 December 2020 (48 pages) |
13 May 2021 | Statement of capital following an allotment of shares on 7 May 2021
|
28 April 2021 | Statement of capital following an allotment of shares on 1 April 2021
|
26 April 2021 | Appointment of Mr Robin Baird as a director on 12 April 2021 (2 pages) |
25 March 2021 | Statement of capital following an allotment of shares on 5 March 2021
|
26 February 2021 | Appointment of Mr Bruno Chibuzo Obasi as a director on 13 July 2020 (2 pages) |
26 February 2021 | Statement of capital following an allotment of shares on 4 February 2021
|
19 January 2021 | Statement of capital following an allotment of shares on 6 January 2021
|
11 December 2020 | Statement of capital following an allotment of shares on 3 December 2020
|
20 November 2020 | Statement of capital following an allotment of shares on 2 November 2020
|
29 October 2020 | Statement of capital following an allotment of shares on 2 October 2020
|
25 September 2020 | Statement of capital following an allotment of shares on 1 September 2020
|
23 September 2020 | Appointment of Mr Neil David Townson as a director on 17 September 2020 (2 pages) |
23 September 2020 | Appointment of Mr Simon Derwood Auston Drewett as a director on 17 September 2020 (2 pages) |
23 September 2020 | Termination of appointment of Wendy Jane Patterson as a director on 17 September 2020 (1 page) |
1 September 2020 | Statement of capital following an allotment of shares on 31 July 2020
|
17 August 2020 | Group of companies' accounts made up to 31 December 2019 (29 pages) |
15 July 2020 | Termination of appointment of Marc John Haslam as a director on 13 July 2020 (1 page) |
15 July 2020 | Appointment of Mrs Nevine Nabil Al-Manni as a director on 13 July 2020 (2 pages) |
15 July 2020 | Appointment of Spring Board Limited as a secretary on 13 July 2020 (2 pages) |
15 July 2020 | Termination of appointment of Crestbridge Uk Limited as a secretary on 13 July 2020 (1 page) |
6 July 2020 | Statement of capital following an allotment of shares on 26 June 2020
|
18 June 2020 | Second filing of a statement of capital following an allotment of shares on 5 May 2020
|
8 June 2020 | Confirmation statement made on 13 May 2020 with updates (4 pages) |
4 June 2020 | Statement of capital following an allotment of shares on 22 May 2020
|
6 May 2020 | Statement of capital following an allotment of shares on 5 May 2020
|
6 May 2020 | Statement of capital following an allotment of shares on 23 April 2020
|
23 March 2020 | Statement of capital following an allotment of shares on 23 March 2020
|
3 March 2020 | Termination of appointment of Paul Dennis Perris as a director on 25 February 2020 (1 page) |
17 May 2019 | Confirmation statement made on 13 May 2019 with updates (4 pages) |
13 May 2019 | Statement of capital following an allotment of shares on 10 May 2019
|
10 April 2019 | Group of companies' accounts made up to 31 December 2018 (37 pages) |
22 January 2019 | Statement of capital following an allotment of shares on 22 January 2019
|
14 December 2018 | Statement of capital following an allotment of shares on 13 December 2018
|
2 July 2018 | Appointment of Mr Paul Dennis Perris as a director on 31 August 2017 (2 pages) |
24 May 2018 | Confirmation statement made on 13 May 2018 with updates (4 pages) |
17 May 2018 | Group of companies' accounts made up to 31 December 2017 (30 pages) |
8 May 2018 | Appointment of Mrs Wendy Jane Patterson as a director on 2 May 2018 (2 pages) |
8 January 2018 | Registered office address changed from 30 Charles Ii Street St James's London SW1Y 4AE England to 8 Sackville Street London W1S 3DG on 8 January 2018 (1 page) |
8 January 2018 | Director's details changed for Mr Paul Justin Windsor on 8 January 2018 (2 pages) |
8 January 2018 | Secretary's details changed for Crestbridge Uk Limited on 8 January 2018 (1 page) |
21 September 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
21 September 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
12 September 2017 | Appointment of Mr Marc John Haslam as a director on 12 September 2017 (2 pages) |
12 September 2017 | Termination of appointment of Wendy Jane Patterson as a director on 12 September 2017 (1 page) |
12 September 2017 | Termination of appointment of Wendy Jane Patterson as a director on 12 September 2017 (1 page) |
12 September 2017 | Appointment of Mr Marc John Haslam as a director on 12 September 2017 (2 pages) |
8 September 2017 | Termination of appointment of Matthew James Christensen as a director on 31 August 2017 (1 page) |
8 September 2017 | Termination of appointment of Matthew James Christensen as a director on 31 August 2017 (1 page) |
1 September 2017 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 30 Charles Ii Street London SW1Y 4AE on 1 September 2017 (1 page) |
1 September 2017 | Termination of appointment of Richard Austin Stevens as a director on 31 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Robin Charles Thorogood as a director on 31 August 2017 (1 page) |
1 September 2017 | Registered office address changed from 30 Charles Ii Street London SW1Y 4AE England to 30 Charles Ii Street St James's London SW1Y 4AE on 1 September 2017 (1 page) |
1 September 2017 | Termination of appointment of Intertrust Corporate Services (Uk) Limited as a secretary on 31 August 2017 (1 page) |
1 September 2017 | Appointment of Mr Paul Justin Windsor as a director on 31 August 2017 (2 pages) |
1 September 2017 | Appointment of Crestbridge Uk Limited as a secretary on 31 August 2017 (2 pages) |
1 September 2017 | Termination of appointment of Richard Austin Stevens as a director on 31 August 2017 (1 page) |
1 September 2017 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 30 Charles Ii Street London SW1Y 4AE on 1 September 2017 (1 page) |
1 September 2017 | Appointment of Mrs Wendy Jane Patterson as a director on 31 August 2017 (2 pages) |
1 September 2017 | Appointment of Mrs Wendy Jane Patterson as a director on 31 August 2017 (2 pages) |
1 September 2017 | Termination of appointment of Robin Charles Thorogood as a director on 31 August 2017 (1 page) |
1 September 2017 | Registered office address changed from 30 Charles Ii Street London SW1Y 4AE England to 30 Charles Ii Street St James's London SW1Y 4AE on 1 September 2017 (1 page) |
1 September 2017 | Termination of appointment of Intertrust Corporate Services (Uk) Limited as a secretary on 31 August 2017 (1 page) |
1 September 2017 | Appointment of Crestbridge Uk Limited as a secretary on 31 August 2017 (2 pages) |
1 September 2017 | Appointment of Mr Paul Justin Windsor as a director on 31 August 2017 (2 pages) |
25 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
13 April 2017 | Appointment of Mr Matthew James Christensen as a director on 5 April 2017 (2 pages) |
13 April 2017 | Appointment of Mr Matthew James Christensen as a director on 5 April 2017 (2 pages) |
31 March 2017 | Termination of appointment of Darren Thomas Stephen Kelland as a director on 30 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Darren Thomas Stephen Kelland as a director on 30 March 2017 (1 page) |
13 January 2017 | Secretary's details changed for Elian Corporate Services (Uk) Limited on 12 December 2016 (1 page) |
13 January 2017 | Secretary's details changed for Elian Corporate Services (Uk) Limited on 12 December 2016 (1 page) |
31 October 2016 | Termination of appointment of Simon John Willing as a director on 21 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Simon John Willing as a director on 21 October 2016 (1 page) |
30 September 2016 | Termination of appointment of Philip Norman as a director on 14 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Philip Norman as a director on 14 September 2016 (1 page) |
29 June 2016 | Group of companies' accounts made up to 31 December 2015 (26 pages) |
29 June 2016 | Group of companies' accounts made up to 31 December 2015 (26 pages) |
22 June 2016 | Termination of appointment of Mohammed Abdul Mobin Chowdhury as a director on 16 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Rehman Yousaf Tipu Muhammad Yousaf Sabir as a director on 16 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Mohammed Abdul Mobin Chowdhury as a director on 16 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Rehman Yousaf Tipu Muhammad Yousaf Sabir as a director on 16 June 2016 (1 page) |
10 June 2016 | Secretary's details changed for Elian Corporate Services (Uk) Limited on 9 May 2016 (1 page) |
10 June 2016 | Director's details changed for Mr Robin Charles Thorogood on 10 June 2016 (2 pages) |
10 June 2016 | Director's details changed for Mr Philip Norman on 10 June 2016 (2 pages) |
10 June 2016 | Director's details changed for Mr Rehman Yousaf Tipu Muhammad Yousaf Sabir on 9 June 2016 (2 pages) |
10 June 2016 | Secretary's details changed for Elian Corporate Services (Uk) Limited on 9 May 2016 (1 page) |
10 June 2016 | Director's details changed for Mr Rehman Yousaf Tipu Muhammad Yousaf Sabir on 9 June 2016 (2 pages) |
10 June 2016 | Director's details changed for Mr Philip Norman on 10 June 2016 (2 pages) |
10 June 2016 | Director's details changed for Mr Robin Charles Thorogood on 10 June 2016 (2 pages) |
10 June 2016 | Director's details changed for Mr Simon John Willing on 10 June 2016 (2 pages) |
10 June 2016 | Director's details changed for Mr Simon John Willing on 10 June 2016 (2 pages) |
10 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
12 May 2016 | Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 12 May 2016 (1 page) |
12 May 2016 | Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 12 May 2016 (1 page) |
11 May 2016 | Termination of appointment of Mohammed Abdul Mobin Chowdhury as a director on 3 May 2016 (1 page) |
11 May 2016 | Termination of appointment of Mohammed Abdul Mobin Chowdhury as a director on 3 May 2016 (1 page) |
6 May 2016 | Appointment of Mr Mohammed Abdul Mobin Chowdhury as a director on 3 May 2016 (2 pages) |
6 May 2016 | Appointment of Mr Mohammed Abdul Mobin Chowdhury as a director on 3 May 2016 (2 pages) |
5 May 2016 | Appointment of Mr Rehman Yousaf Tipu Muhammad Yousaf Sabir as a director on 3 May 2016 (2 pages) |
5 May 2016 | Termination of appointment of Syed Adnan Sarwar Shamim as a director on 3 May 2016 (1 page) |
5 May 2016 | Appointment of Mr Rehman Yousaf Tipu Muhammad Yousaf Sabir as a director on 3 May 2016 (2 pages) |
5 May 2016 | Termination of appointment of Syed Adnan Sarwar Shamim as a director on 3 May 2016 (1 page) |
17 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
17 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
2 June 2015 | Director's details changed for Mr Darren Thomas Stephen Kelland on 26 September 2014 (2 pages) |
2 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Director's details changed for Mr Darren Thomas Stephen Kelland on 26 September 2014 (2 pages) |
1 June 2015 | Director's details changed for Mr Simon John Willing on 26 September 2014 (2 pages) |
1 June 2015 | Director's details changed for Mr Philip Norman on 26 September 2014 (2 pages) |
1 June 2015 | Director's details changed for Mr Philip Norman on 26 September 2014 (2 pages) |
1 June 2015 | Director's details changed for Mr Simon John Willing on 26 September 2014 (2 pages) |
17 April 2015 | Appointment of Mr Mohammed Abdul Mobin Chowdhury as a director on 13 April 2015 (2 pages) |
17 April 2015 | Appointment of Mr Syed Adnan Sarwar Shamim as a director on 13 April 2015 (2 pages) |
17 April 2015 | Secretary's details changed for Ogier Corporate Services (Uk) Limited on 29 September 2014 (1 page) |
17 April 2015 | Secretary's details changed for Ogier Corporate Services (Uk) Limited on 29 September 2014 (1 page) |
17 April 2015 | Appointment of Mr Syed Adnan Sarwar Shamim as a director on 13 April 2015 (2 pages) |
17 April 2015 | Appointment of Mr Mohammed Abdul Mobin Chowdhury as a director on 13 April 2015 (2 pages) |
13 January 2015 | Statement of capital following an allotment of shares on 11 December 2014
|
13 January 2015 | Statement of capital following an allotment of shares on 11 December 2014
|
24 December 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
24 December 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
29 July 2014 | Statement of capital following an allotment of shares on 20 May 2014
|
29 July 2014 | Statement of capital following an allotment of shares on 20 May 2014
|
6 June 2014 | Appointment of Mr Simon John Willing as a director (2 pages) |
6 June 2014 | Appointment of Mr Simon John Willing as a director (2 pages) |
2 June 2014 | Appointment of Mr Philip Norman as a director (2 pages) |
2 June 2014 | Appointment of Mr Philip Norman as a director (2 pages) |
2 June 2014 | Appointment of Mr Darren Thomas Kelland as a director (2 pages) |
2 June 2014 | Appointment of Mr Darren Thomas Kelland as a director (2 pages) |
13 May 2014 | Incorporation
|
13 May 2014 | Incorporation
|