Company NameInn On Bw (UK) Limited
Company StatusActive
Company Number09038153
CategoryPrivate Limited Company
Incorporation Date13 May 2014(9 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMrs Nevine Nabil Al-Manni
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2020(6 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressConnect House 133-137 Alexandra Road
London
SW19 7JY
Director NameMr Robin Baird
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2021(6 years, 11 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressConnect House 133-137 Alexandra Road
London
SW19 7JY
Director NameMr Paul Justin Windsor
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(9 years, 10 months after company formation)
Appointment Duration3 weeks, 4 days
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressConnect House 133-137 Alexandra Road
London
SW19 7JY
Director NameMr Gavin Frederick Mark Stebbing
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(9 years, 10 months after company formation)
Appointment Duration3 weeks, 4 days
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressConnect House 133-137 Alexandra Road
London
SW19 7JY
Director NameMrs Wendy Jane Patterson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(9 years, 10 months after company formation)
Appointment Duration3 weeks, 4 days
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressConnect House 133-137 Alexandra Road
London
SW19 7JY
Secretary NameSpring Board Limited (Corporation)
StatusCurrent
Appointed13 July 2020(6 years, 2 months after company formation)
Appointment Duration3 years, 9 months
Correspondence Address17 Broad Street
St. Helier
Jersey
JE2 3RR
Director NameMr Darren Thomas Stephen Kelland
Date of BirthApril 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed13 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address44 Esplanade
St. Helier
Jersey
JE4 9WG
Director NameMr Philip Norman
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address44 Esplanade
St. Helier
JE4 9WG
Director NameMr Simon John Willing
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceJersey, Channel Islands
Correspondence Address44 Esplanade St. Helier
Jersey
JE4 9WG
Director NameMr Richard Austin Stevens
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr Robin Charles Thorogood
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr Syed Adnan Sarwar Shamim
Date of BirthAugust 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 2015(11 months after company formation)
Appointment Duration1 year (resigned 03 May 2016)
RoleAsset Management
Country of ResidenceBahrain
Correspondence Address6th Floor 11 Old Jewry
London
EC2R 8DU
Director NameMr Mohammed Abdul Mobin Chowdhury
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(11 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 June 2016)
RoleCompany Director
Country of ResidenceBahrain
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr Rehman Yousaf Tipu Muhammad Yousaf Sabir
Date of BirthAugust 1973 (Born 50 years ago)
NationalityPakistani
StatusResigned
Appointed03 May 2016(1 year, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 June 2016)
RoleAdministration Manager
Country of ResidenceBahrain
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr Matthew James Christensen
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(2 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address30 Charles Ii Street
St James'S
London
SW1Y 4AE
Director NameMr Paul Dennis Perris
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(3 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 February 2020)
RoleChartered Secretary
Country of ResidenceJersey
Correspondence Address47 Esplanade
St Helier
JE1 0BD
Director NameMrs Wendy Jane Patterson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(3 years, 3 months after company formation)
Appointment Duration1 week, 5 days (resigned 12 September 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Charles Ii Street
London
SW1Y 4AE
Director NameMr Paul Justin Windsor
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(3 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 March 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMr Marc John Haslam
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2017(3 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 July 2020)
RoleChartered Surveyor
Country of ResidenceJersey
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMr Simon Derwood Auston Drewett
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2020(6 years, 4 months after company formation)
Appointment Duration3 years (resigned 03 October 2023)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMr Neil David Townson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2020(6 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2024)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence AddressConnect House 133-137 Alexandra Road
London
SW19 7JY
Director NameMs Carol Ann Rotsey
Date of BirthNovember 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed30 March 2022(7 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMr Bruno Chibuzo Obasi
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2023(9 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 2024)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressConnect House 133-137 Alexandra Road
London
SW19 7JY
Secretary NameIntertrust Corporate Services (UK) Limited (Corporation)
StatusResigned
Appointed13 May 2014(same day as company formation)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Secretary NameCrestbridge UK Limited (Corporation)
StatusResigned
Appointed31 August 2017(3 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 July 2020)
Correspondence Address8 Sackville Street
London
W1S 3DG

Location

Registered AddressConnect House
133-137 Alexandra Road
London
SW19 7JY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

62.9m at $1Inn On Broadway (Jersey) Limited
100.00%
Ordinary

Financials

Year2014
Gross Profit-£368,213
Net Worth£41,976,293
Cash£1,147,630
Current Liabilities£158,352

Accounts

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

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Filing History

13 December 2023Statement of capital following an allotment of shares on 12 December 2023
  • USD 93,925,000
(3 pages)
5 October 2023Termination of appointment of Simon Derwood Auston Drewett as a director on 3 October 2023 (1 page)
2 October 2023Accounts for a small company made up to 31 December 2022 (27 pages)
25 September 2023Appointment of Mr Bruno Chibuzo Obasi as a director on 15 September 2023 (2 pages)
25 September 2023Termination of appointment of Carol Ann Rotsey as a director on 15 September 2023 (1 page)
16 May 2023Confirmation statement made on 13 May 2023 with updates (4 pages)
27 July 2022Statement of capital following an allotment of shares on 25 July 2022
  • USD 93,635,000
(3 pages)
11 July 2022Group of companies' accounts made up to 31 December 2021 (52 pages)
13 May 2022Confirmation statement made on 13 May 2022 with updates (4 pages)
1 April 2022Termination of appointment of Paul Justin Windsor as a director on 30 March 2022 (1 page)
1 April 2022Appointment of Mrs Carol Ann Rotsey as a director on 30 March 2022 (2 pages)
1 April 2022Termination of appointment of Bruno Chibuzo Obasi as a director on 30 March 2022 (1 page)
8 February 2022Statement of capital following an allotment of shares on 20 August 2021
  • USD 74,115,000
(3 pages)
25 May 2021Confirmation statement made on 13 May 2021 with updates (4 pages)
17 May 2021Group of companies' accounts made up to 31 December 2020 (48 pages)
13 May 2021Statement of capital following an allotment of shares on 7 May 2021
  • USD 74,075,000
(3 pages)
28 April 2021Statement of capital following an allotment of shares on 1 April 2021
  • USD 73,725,000
(3 pages)
26 April 2021Appointment of Mr Robin Baird as a director on 12 April 2021 (2 pages)
25 March 2021Statement of capital following an allotment of shares on 5 March 2021
  • USD 73,075,000
(3 pages)
26 February 2021Appointment of Mr Bruno Chibuzo Obasi as a director on 13 July 2020 (2 pages)
26 February 2021Statement of capital following an allotment of shares on 4 February 2021
  • USD 72,725,000
(3 pages)
19 January 2021Statement of capital following an allotment of shares on 6 January 2021
  • USD 72,325,000
(3 pages)
11 December 2020Statement of capital following an allotment of shares on 3 December 2020
  • USD 72,075,000
(3 pages)
20 November 2020Statement of capital following an allotment of shares on 2 November 2020
  • USD 71,675,000
(3 pages)
29 October 2020Statement of capital following an allotment of shares on 2 October 2020
  • USD 71,375,000
(3 pages)
25 September 2020Statement of capital following an allotment of shares on 1 September 2020
  • USD 70,050,000
(3 pages)
23 September 2020Appointment of Mr Neil David Townson as a director on 17 September 2020 (2 pages)
23 September 2020Appointment of Mr Simon Derwood Auston Drewett as a director on 17 September 2020 (2 pages)
23 September 2020Termination of appointment of Wendy Jane Patterson as a director on 17 September 2020 (1 page)
1 September 2020Statement of capital following an allotment of shares on 31 July 2020
  • USD 70,050,000
(3 pages)
17 August 2020Group of companies' accounts made up to 31 December 2019 (29 pages)
15 July 2020Termination of appointment of Marc John Haslam as a director on 13 July 2020 (1 page)
15 July 2020Appointment of Mrs Nevine Nabil Al-Manni as a director on 13 July 2020 (2 pages)
15 July 2020Appointment of Spring Board Limited as a secretary on 13 July 2020 (2 pages)
15 July 2020Termination of appointment of Crestbridge Uk Limited as a secretary on 13 July 2020 (1 page)
6 July 2020Statement of capital following an allotment of shares on 26 June 2020
  • USD 70,050,000
(3 pages)
18 June 2020Second filing of a statement of capital following an allotment of shares on 5 May 2020
  • USD 68,300,000
(7 pages)
8 June 2020Confirmation statement made on 13 May 2020 with updates (4 pages)
4 June 2020Statement of capital following an allotment of shares on 22 May 2020
  • USD 69,300,000
(3 pages)
6 May 2020Statement of capital following an allotment of shares on 5 May 2020
  • USD 73,700,000
  • ANNOTATION Clarification a second filed SH01 was registered on 18/06/2020
(4 pages)
6 May 2020Statement of capital following an allotment of shares on 23 April 2020
  • USD 67,700,000
(3 pages)
23 March 2020Statement of capital following an allotment of shares on 23 March 2020
  • USD 67,300,000
(3 pages)
3 March 2020Termination of appointment of Paul Dennis Perris as a director on 25 February 2020 (1 page)
17 May 2019Confirmation statement made on 13 May 2019 with updates (4 pages)
13 May 2019Statement of capital following an allotment of shares on 10 May 2019
  • USD 66,200,000
(3 pages)
10 April 2019Group of companies' accounts made up to 31 December 2018 (37 pages)
22 January 2019Statement of capital following an allotment of shares on 22 January 2019
  • USD 65,100,000
(3 pages)
14 December 2018Statement of capital following an allotment of shares on 13 December 2018
  • USD 63,850,000
(3 pages)
2 July 2018Appointment of Mr Paul Dennis Perris as a director on 31 August 2017 (2 pages)
24 May 2018Confirmation statement made on 13 May 2018 with updates (4 pages)
17 May 2018Group of companies' accounts made up to 31 December 2017 (30 pages)
8 May 2018Appointment of Mrs Wendy Jane Patterson as a director on 2 May 2018 (2 pages)
8 January 2018Registered 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 2018Director's details changed for Mr Paul Justin Windsor on 8 January 2018 (2 pages)
8 January 2018Secretary's details changed for Crestbridge Uk Limited on 8 January 2018 (1 page)
21 September 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
21 September 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
12 September 2017Appointment of Mr Marc John Haslam as a director on 12 September 2017 (2 pages)
12 September 2017Termination of appointment of Wendy Jane Patterson as a director on 12 September 2017 (1 page)
12 September 2017Termination of appointment of Wendy Jane Patterson as a director on 12 September 2017 (1 page)
12 September 2017Appointment of Mr Marc John Haslam as a director on 12 September 2017 (2 pages)
8 September 2017Termination of appointment of Matthew James Christensen as a director on 31 August 2017 (1 page)
8 September 2017Termination of appointment of Matthew James Christensen as a director on 31 August 2017 (1 page)
1 September 2017Registered 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 2017Termination of appointment of Richard Austin Stevens as a director on 31 August 2017 (1 page)
1 September 2017Termination of appointment of Robin Charles Thorogood as a director on 31 August 2017 (1 page)
1 September 2017Registered 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 2017Termination of appointment of Intertrust Corporate Services (Uk) Limited as a secretary on 31 August 2017 (1 page)
1 September 2017Appointment of Mr Paul Justin Windsor as a director on 31 August 2017 (2 pages)
1 September 2017Appointment of Crestbridge Uk Limited as a secretary on 31 August 2017 (2 pages)
1 September 2017Termination of appointment of Richard Austin Stevens as a director on 31 August 2017 (1 page)
1 September 2017Registered 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 2017Appointment of Mrs Wendy Jane Patterson as a director on 31 August 2017 (2 pages)
1 September 2017Appointment of Mrs Wendy Jane Patterson as a director on 31 August 2017 (2 pages)
1 September 2017Termination of appointment of Robin Charles Thorogood as a director on 31 August 2017 (1 page)
1 September 2017Registered 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 2017Termination of appointment of Intertrust Corporate Services (Uk) Limited as a secretary on 31 August 2017 (1 page)
1 September 2017Appointment of Crestbridge Uk Limited as a secretary on 31 August 2017 (2 pages)
1 September 2017Appointment of Mr Paul Justin Windsor as a director on 31 August 2017 (2 pages)
25 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
13 April 2017Appointment of Mr Matthew James Christensen as a director on 5 April 2017 (2 pages)
13 April 2017Appointment of Mr Matthew James Christensen as a director on 5 April 2017 (2 pages)
31 March 2017Termination of appointment of Darren Thomas Stephen Kelland as a director on 30 March 2017 (1 page)
31 March 2017Termination of appointment of Darren Thomas Stephen Kelland as a director on 30 March 2017 (1 page)
13 January 2017Secretary's details changed for Elian Corporate Services (Uk) Limited on 12 December 2016 (1 page)
13 January 2017Secretary's details changed for Elian Corporate Services (Uk) Limited on 12 December 2016 (1 page)
31 October 2016Termination of appointment of Simon John Willing as a director on 21 October 2016 (1 page)
31 October 2016Termination of appointment of Simon John Willing as a director on 21 October 2016 (1 page)
30 September 2016Termination of appointment of Philip Norman as a director on 14 September 2016 (1 page)
30 September 2016Termination of appointment of Philip Norman as a director on 14 September 2016 (1 page)
29 June 2016Group of companies' accounts made up to 31 December 2015 (26 pages)
29 June 2016Group of companies' accounts made up to 31 December 2015 (26 pages)
22 June 2016Termination of appointment of Mohammed Abdul Mobin Chowdhury as a director on 16 June 2016 (1 page)
22 June 2016Termination of appointment of Rehman Yousaf Tipu Muhammad Yousaf Sabir as a director on 16 June 2016 (1 page)
22 June 2016Termination of appointment of Mohammed Abdul Mobin Chowdhury as a director on 16 June 2016 (1 page)
22 June 2016Termination of appointment of Rehman Yousaf Tipu Muhammad Yousaf Sabir as a director on 16 June 2016 (1 page)
10 June 2016Secretary's details changed for Elian Corporate Services (Uk) Limited on 9 May 2016 (1 page)
10 June 2016Director's details changed for Mr Robin Charles Thorogood on 10 June 2016 (2 pages)
10 June 2016Director's details changed for Mr Philip Norman on 10 June 2016 (2 pages)
10 June 2016Director's details changed for Mr Rehman Yousaf Tipu Muhammad Yousaf Sabir on 9 June 2016 (2 pages)
10 June 2016Secretary's details changed for Elian Corporate Services (Uk) Limited on 9 May 2016 (1 page)
10 June 2016Director's details changed for Mr Rehman Yousaf Tipu Muhammad Yousaf Sabir on 9 June 2016 (2 pages)
10 June 2016Director's details changed for Mr Philip Norman on 10 June 2016 (2 pages)
10 June 2016Director's details changed for Mr Robin Charles Thorogood on 10 June 2016 (2 pages)
10 June 2016Director's details changed for Mr Simon John Willing on 10 June 2016 (2 pages)
10 June 2016Director's details changed for Mr Simon John Willing on 10 June 2016 (2 pages)
10 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • USD 62,850,000
(8 pages)
10 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • USD 62,850,000
(8 pages)
12 May 2016Registered 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 2016Registered 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 2016Termination of appointment of Mohammed Abdul Mobin Chowdhury as a director on 3 May 2016 (1 page)
11 May 2016Termination of appointment of Mohammed Abdul Mobin Chowdhury as a director on 3 May 2016 (1 page)
6 May 2016Appointment of Mr Mohammed Abdul Mobin Chowdhury as a director on 3 May 2016 (2 pages)
6 May 2016Appointment of Mr Mohammed Abdul Mobin Chowdhury as a director on 3 May 2016 (2 pages)
5 May 2016Appointment of Mr Rehman Yousaf Tipu Muhammad Yousaf Sabir as a director on 3 May 2016 (2 pages)
5 May 2016Termination of appointment of Syed Adnan Sarwar Shamim as a director on 3 May 2016 (1 page)
5 May 2016Appointment of Mr Rehman Yousaf Tipu Muhammad Yousaf Sabir as a director on 3 May 2016 (2 pages)
5 May 2016Termination of appointment of Syed Adnan Sarwar Shamim as a director on 3 May 2016 (1 page)
17 October 2015Full accounts made up to 31 December 2014 (25 pages)
17 October 2015Full accounts made up to 31 December 2014 (25 pages)
2 June 2015Director's details changed for Mr Darren Thomas Stephen Kelland on 26 September 2014 (2 pages)
2 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • USD 62,850,000
(8 pages)
2 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • USD 62,850,000
(8 pages)
2 June 2015Director's details changed for Mr Darren Thomas Stephen Kelland on 26 September 2014 (2 pages)
1 June 2015Director's details changed for Mr Simon John Willing on 26 September 2014 (2 pages)
1 June 2015Director's details changed for Mr Philip Norman on 26 September 2014 (2 pages)
1 June 2015Director's details changed for Mr Philip Norman on 26 September 2014 (2 pages)
1 June 2015Director's details changed for Mr Simon John Willing on 26 September 2014 (2 pages)
17 April 2015Appointment of Mr Mohammed Abdul Mobin Chowdhury as a director on 13 April 2015 (2 pages)
17 April 2015Appointment of Mr Syed Adnan Sarwar Shamim as a director on 13 April 2015 (2 pages)
17 April 2015Secretary's details changed for Ogier Corporate Services (Uk) Limited on 29 September 2014 (1 page)
17 April 2015Secretary's details changed for Ogier Corporate Services (Uk) Limited on 29 September 2014 (1 page)
17 April 2015Appointment of Mr Syed Adnan Sarwar Shamim as a director on 13 April 2015 (2 pages)
17 April 2015Appointment of Mr Mohammed Abdul Mobin Chowdhury as a director on 13 April 2015 (2 pages)
13 January 2015Statement of capital following an allotment of shares on 11 December 2014
  • USD 62,850,000
(3 pages)
13 January 2015Statement of capital following an allotment of shares on 11 December 2014
  • USD 62,850,000
(3 pages)
24 December 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
24 December 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
29 July 2014Statement of capital following an allotment of shares on 20 May 2014
  • USD 31,000,000
(3 pages)
29 July 2014Statement of capital following an allotment of shares on 20 May 2014
  • USD 31,000,000
(3 pages)
6 June 2014Appointment of Mr Simon John Willing as a director (2 pages)
6 June 2014Appointment of Mr Simon John Willing as a director (2 pages)
2 June 2014Appointment of Mr Philip Norman as a director (2 pages)
2 June 2014Appointment of Mr Philip Norman as a director (2 pages)
2 June 2014Appointment of Mr Darren Thomas Kelland as a director (2 pages)
2 June 2014Appointment of Mr Darren Thomas Kelland as a director (2 pages)
13 May 2014Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-13
(43 pages)
13 May 2014Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-13
(43 pages)