Company NameChiplow Wind Farm Limited
Company StatusActive
Company Number09040155
CategoryPrivate Limited Company
Incorporation Date14 May 2014(9 years, 11 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NamePaul Reginald Brian Bowden
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2020(6 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCubico Sustainable Investments 70 St Mary Axe
London
EC3A 8BE
Director NameMr James Michael Pinney
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(8 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCubico Sustainable Investments 70 St Mary Axe
London
EC3A 8BE
Director NameDiego Kieffer Fleig
Date of BirthDecember 1983 (Born 40 years ago)
NationalityGerman
StatusCurrent
Appointed10 October 2023(9 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address70 St Mary Axe
London
EC3A 8BE
Director NameMr Simon John Foy
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Blackfriars House The Parsonage
Manchester
Lancashire
M3 2JA
Director NameMr Stuart Noble
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Blackfriars House The Parsonage
Manchester
Lancashire
M3 2JA
Director NameMr Christopher James Dean
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Secretary NameMr Simon John Foy
StatusResigned
Appointed14 May 2014(same day as company formation)
RoleCompany Director
Correspondence Address6th Floor, Blackfriars House The Parsonage
Manchester
Lancashire
M3 2JA
Director NameMr Oliver George Alexander
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2014(6 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 14 January 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regents Place
London
NW1 3AN
Director NameMs Ines Da Cruz Chambel Bernardo
Date of BirthAugust 1981 (Born 42 years ago)
NationalityPortuguese
StatusResigned
Appointed03 December 2014(6 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 13 June 2016)
RoleBanker
Country of ResidenceEngland
Correspondence Address2 Triton Square
Regents Place
London
NW1 3AN
Secretary NameThomas West
NationalityBritish
StatusResigned
Appointed03 December 2014(6 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 29 October 2015)
RoleCompany Director
Correspondence Address2 Triton Square
Regents Place
London
NW1 3AN
Director NameChristopher James Richold
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(2 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 November 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regents Place
London
NW1 3AN
Director NameMr Andrew Roland Honey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2016(2 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 November 2016)
RoleDeputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regents Place
London
NW1 3AN
Director NameMrs Rachel Jane Morrison
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2016(2 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 November 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCarlton Park
Narborough
Leicester
LE19 0AL
Director NameMr Jimmy Nils Hansson
Date of BirthMay 1970 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed30 November 2016(2 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 June 2017)
RoleHead Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 15 110 Bishopsgate
London
EC2N 4AY
Director NameMr David Swindin
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(2 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 September 2020)
RoleHead Of Emea
Country of ResidenceEngland
Correspondence AddressFloor 15 110 Bishopsgate
London
EC2N 4AY
Director NameMargarita Kirilova
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(2 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 April 2017)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 15 110 Bishopsgate
London
EC2N 4AY
Director NameMr Stephen Lewis Harmon Packwood
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2017(2 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 15 110 Bishopsgate
London
EC2N 4AY
Director NamePablo Hernandez
Date of BirthAugust 1985 (Born 38 years ago)
NationalitySpanish
StatusResigned
Appointed15 June 2017(3 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 February 2018)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 15 110 Bishopsgate
London
EC2N 4AY
Director NameTimothy Ray Morgan
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2018(3 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Bishopsgate
Floor 15
London
EC2N 4AY
Director NameMaite Sanchez
Date of BirthJanuary 1984 (Born 40 years ago)
NationalitySpanish
StatusResigned
Appointed02 September 2020(6 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 May 2021)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCubico Sustainable Investments 70 St Mary Axe
London
EC3A 8BE
Director NameMr Matthew James Boss
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2020(6 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2022)
RoleHead Of Northern Europe
Country of ResidenceUnited Kingdom
Correspondence AddressCubico Sustainable Investments 70 St Mary Axe
London
EC3A 8BE
Director NameMr Ian Jamie McIntyre
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2021(7 years after company formation)
Appointment Duration2 years, 4 months (resigned 10 October 2023)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressCubico Sustainable Investments 70 St Mary Axe
London
EC3A 8BE
Secretary NameSantander Secretariat Services Limited (Corporation)
StatusResigned
Appointed29 October 2015(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2016)
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN

Location

Registered AddressCubico Sustainable Investments
70 St Mary Axe
London
EC3A 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Blue Energy Jupiter Acquisition Limited
50.00%
Ordinary B
100 at £1Santander Equity Investments Limited
50.00%
Ordinary A

Financials

Year2014
Net Worth£2,915,987
Cash£2,578,091
Current Liabilities£121,063

Accounts

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

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

11 February 2019Delivered on: 15 February 2019
Persons entitled: National Australia Bank Limited

Classification: A registered charge
Particulars: Land known as chiplow wind farm with title number NK447855.
Outstanding
9 February 2017Delivered on: 14 February 2017
Persons entitled: National Australia Bank Limited

Classification: A registered charge
Particulars: Chiplow wind farm limited charges by way of:. (I) first legal mortgage all of the following land: land known as chiplow wind farm (with leasehold title number NK447855). (Ii) first fixed charge all of its intellectual property as further described in the instrument.
Outstanding

Filing History

15 December 2020Registered office address changed from Floor 15 110 Bishopsgate London London EC2N 4AY to Cubico Sustainable Investments 70 st Mary Axe London EC3A 8BE on 15 December 2020 (1 page)
15 December 2020Change of details for Cubico Holdings (Uk) 2 Limited as a person with significant control on 14 December 2020 (2 pages)
7 December 2020Full accounts made up to 31 December 2019 (29 pages)
11 September 2020Director's details changed for Matthew James Boss on 2 September 2020 (2 pages)
7 September 2020Appointment of Paul Reginald Brian Bowden as a director on 2 September 2020 (2 pages)
4 September 2020Termination of appointment of David Swindin as a director on 2 September 2020 (1 page)
4 September 2020Appointment of Maite Sanchez as a director on 2 September 2020 (2 pages)
4 September 2020Termination of appointment of Timothy Ray Morgan as a director on 2 September 2020 (1 page)
4 September 2020Termination of appointment of Stephen Lewis Harmon Packwood as a director on 2 September 2020 (1 page)
4 September 2020Appointment of Matthew James Boss as a director on 2 September 2020 (2 pages)
14 May 2020Confirmation statement made on 14 May 2020 with updates (5 pages)
7 February 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
7 February 2020Change of share class name or designation (2 pages)
7 February 2020Particulars of variation of rights attached to shares (2 pages)
7 August 2019Notification of Cubico Holdings (Uk) 2 Limited as a person with significant control on 14 May 2019 (2 pages)
7 August 2019Cessation of Cubico Holdings (Uk) 4 Limited as a person with significant control on 14 May 2019 (1 page)
5 July 2019Full accounts made up to 31 December 2018 (24 pages)
16 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
15 February 2019Registration of charge 090401550002, created on 11 February 2019 (35 pages)
13 February 2019Satisfaction of charge 090401550001 in full (1 page)
10 October 2018Full accounts made up to 31 December 2017 (24 pages)
21 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
9 March 2018Appointment of Timothy Ray Morgan as a director on 24 February 2018 (2 pages)
9 March 2018Termination of appointment of Pablo Hernandez as a director on 24 February 2018 (1 page)
19 January 2018Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page)
21 December 2017Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page)
2 October 2017Full accounts made up to 31 December 2016 (27 pages)
2 October 2017Full accounts made up to 31 December 2016 (27 pages)
6 July 2017Termination of appointment of Jimmy Nils Hansson as a director on 15 June 2017 (1 page)
6 July 2017Termination of appointment of Jimmy Nils Hansson as a director on 15 June 2017 (1 page)
28 June 2017Appointment of Pablo Hernandez as a director on 15 June 2017 (2 pages)
28 June 2017Appointment of Pablo Hernandez as a director on 15 June 2017 (2 pages)
25 May 2017Confirmation statement made on 14 May 2017 with updates (7 pages)
25 May 2017Confirmation statement made on 14 May 2017 with updates (7 pages)
5 May 2017Appointment of Stephen Lewis Harmon Packwood as a director on 20 April 2017 (2 pages)
5 May 2017Termination of appointment of Margarita Kirilova as a director on 20 April 2017 (1 page)
5 May 2017Termination of appointment of Margarita Kirilova as a director on 20 April 2017 (1 page)
5 May 2017Appointment of Stephen Lewis Harmon Packwood as a director on 20 April 2017 (2 pages)
14 February 2017Registration of charge 090401550001, created on 9 February 2017 (50 pages)
14 February 2017Registration of charge 090401550001, created on 9 February 2017 (50 pages)
11 February 2017Memorandum and Articles of Association (43 pages)
11 February 2017Memorandum and Articles of Association (43 pages)
11 February 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
11 February 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
10 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(45 pages)
10 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(45 pages)
9 February 2017Resolutions
  • RES13 ‐ The sole holder of the entire share capital of 200 a ordinary shares of £1.00 each consent to any variation of the rights attached to such shares which may result from the conversion of five shares into five b ordinary shares of £1.00 each in the issued share capital having the rights set out in the articles, hereby authorise the directors to take all such actions and do all things necessary to effect such conversion. Each resolution shall take effect immediately prior to completion on the completion date (both as defined in a sale or purchase agreement entered into between banco santander, S.A.,ontario LIMITED, 35MORONT corp., Infra-psp canada inc, cubico sustainable investment holdings LIMITED and cubico investments LIMITED on 22/07/2016). 28/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
9 February 2017Auditor's resignation (1 page)
9 February 2017Auditor's resignation (1 page)
9 February 2017Resolutions
  • RES13 ‐ The sole holder of the entire share capital of 200 a ordinary shares of £1.00 each consent to any variation of the rights attached to such shares which may result from the conversion of five shares into five b ordinary shares of £1.00 each in the issued share capital having the rights set out in the articles, hereby authorise the directors to take all such actions and do all things necessary to effect such conversion. Each resolution shall take effect immediately prior to completion on the completion date (both as defined in a sale or purchase agreement entered into between banco santander, S.A.,ontario LIMITED, 35MORONT corp., Infra-psp canada inc, cubico sustainable investment holdings LIMITED and cubico investments LIMITED on 22/07/2016). 28/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
18 January 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages)
18 January 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages)
11 January 2017Termination of appointment of Santander Secretariat Services Limited as a secretary on 30 November 2016 (2 pages)
11 January 2017Termination of appointment of Santander Secretariat Services Limited as a secretary on 30 November 2016 (2 pages)
4 January 2017Particulars of variation of rights attached to shares (3 pages)
4 January 2017Change of share class name or designation (2 pages)
4 January 2017Particulars of variation of rights attached to shares (3 pages)
4 January 2017Change of share class name or designation (2 pages)
28 December 2016Termination of appointment of Christopher James Richold as a director on 30 November 2016 (2 pages)
28 December 2016Appointment of Margarita Kirilova as a director on 30 November 2016 (3 pages)
28 December 2016Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN to Floor 15 110 Bishopsgate London London EC2N 4AY on 28 December 2016 (2 pages)
28 December 2016Appointment of David Swindon as a director on 30 November 2016 (3 pages)
28 December 2016Termination of appointment of Andrew Roland Honey as a director on 30 November 2016 (2 pages)
28 December 2016Appointment of David Swindon as a director on 30 November 2016 (3 pages)
28 December 2016Termination of appointment of Rachel Jane Morrison as a director on 30 November 2016 (2 pages)
28 December 2016Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN to Floor 15 110 Bishopsgate London London EC2N 4AY on 28 December 2016 (2 pages)
28 December 2016Termination of appointment of Rachel Jane Morrison as a director on 30 November 2016 (2 pages)
28 December 2016Appointment of Mr Jimmy Nils Hansson as a director on 30 November 2016 (3 pages)
28 December 2016Termination of appointment of Andrew Roland Honey as a director on 30 November 2016 (2 pages)
28 December 2016Appointment of Margarita Kirilova as a director on 30 November 2016 (3 pages)
28 December 2016Appointment of Mr Jimmy Nils Hansson as a director on 30 November 2016 (3 pages)
28 December 2016Termination of appointment of Christopher James Richold as a director on 30 November 2016 (2 pages)
1 September 2016Appointment of Mrs Rachel Jane Morrison as a director on 23 August 2016 (3 pages)
1 September 2016Change of share class name or designation (2 pages)
1 September 2016Appointment of Mrs Rachel Jane Morrison as a director on 23 August 2016 (3 pages)
1 September 2016Change of share class name or designation (2 pages)
1 September 2016Appointment of Mr Andrew Roland Honey as a director on 23 August 2016 (3 pages)
1 September 2016Appointment of Mr Andrew Roland Honey as a director on 23 August 2016 (3 pages)
26 July 2016Termination of appointment of Christopher James Dean as a director on 29 June 2016 (2 pages)
26 July 2016Termination of appointment of Christopher James Dean as a director on 29 June 2016 (2 pages)
26 July 2016Registered office address changed from 6th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA to 2 Triton Square Regent's Place London NW1 3AN on 26 July 2016 (2 pages)
26 July 2016Registered office address changed from 6th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA to 2 Triton Square Regent's Place London NW1 3AN on 26 July 2016 (2 pages)
25 July 2016Termination of appointment of Ines Da Cruz Chambel Bernardo as a director on 13 June 2016 (2 pages)
25 July 2016Termination of appointment of Ines Da Cruz Chambel Bernardo as a director on 13 June 2016 (2 pages)
20 July 2016Appointment of Christopher James Richold as a director on 13 June 2016 (3 pages)
20 July 2016Appointment of Christopher James Richold as a director on 13 June 2016 (3 pages)
1 July 2016Full accounts made up to 31 March 2016 (18 pages)
1 July 2016Full accounts made up to 31 March 2016 (18 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 200
(6 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 200
(6 pages)
4 April 2016Termination of appointment of Oliver George Alexander as a director on 14 January 2016 (2 pages)
4 April 2016Termination of appointment of Oliver George Alexander as a director on 14 January 2016 (2 pages)
10 November 2015Full accounts made up to 31 March 2015 (15 pages)
10 November 2015Full accounts made up to 31 March 2015 (15 pages)
29 October 2015Termination of appointment of Thomas West as a secretary on 29 October 2015 (1 page)
29 October 2015Appointment of Santander Secretariat Services Limited as a secretary on 29 October 2015 (2 pages)
29 October 2015Termination of appointment of Thomas West as a secretary on 29 October 2015 (1 page)
29 October 2015Appointment of Santander Secretariat Services Limited as a secretary on 29 October 2015 (2 pages)
23 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 200
(7 pages)
23 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 200
(7 pages)
2 January 2015Appointment of Ms Ines Da Cruz Chambel Bernardo as a director on 3 December 2014 (3 pages)
2 January 2015Appointment of Mr Oliver George Alexander as a director on 3 December 2014 (3 pages)
2 January 2015Appointment of Mr Oliver George Alexander as a director on 3 December 2014 (3 pages)
2 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
2 January 2015Statement of capital following an allotment of shares on 4 December 2014
  • GBP 200
(6 pages)
2 January 2015Change of share class name or designation (2 pages)
2 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
2 January 2015Statement of capital following an allotment of shares on 4 December 2014
  • GBP 200
(6 pages)
2 January 2015Appointment of Thomas West as a secretary on 3 December 2014 (3 pages)
2 January 2015Appointment of Thomas West as a secretary on 3 December 2014 (3 pages)
2 January 2015Particulars of variation of rights attached to shares (2 pages)
2 January 2015Particulars of variation of rights attached to shares (2 pages)
2 January 2015Appointment of Ms Ines Da Cruz Chambel Bernardo as a director on 3 December 2014 (3 pages)
2 January 2015Appointment of Ms Ines Da Cruz Chambel Bernardo as a director on 3 December 2014 (3 pages)
2 January 2015Statement of capital following an allotment of shares on 4 December 2014
  • GBP 200
(6 pages)
2 January 2015Appointment of Thomas West as a secretary on 3 December 2014 (3 pages)
2 January 2015Appointment of Mr Oliver George Alexander as a director on 3 December 2014 (3 pages)
2 January 2015Change of share class name or designation (2 pages)
10 December 2014Termination of appointment of Stuart Noble as a director on 4 December 2014 (1 page)
10 December 2014Termination of appointment of Stuart Noble as a director on 4 December 2014 (1 page)
10 December 2014Termination of appointment of Simon John Foy as a director on 4 December 2014 (1 page)
10 December 2014Termination of appointment of Simon John Foy as a secretary on 4 December 2014 (1 page)
10 December 2014Termination of appointment of Simon John Foy as a secretary on 4 December 2014 (1 page)
10 December 2014Termination of appointment of Simon John Foy as a director on 4 December 2014 (1 page)
10 December 2014Termination of appointment of Stuart Noble as a director on 4 December 2014 (1 page)
10 December 2014Termination of appointment of Simon John Foy as a director on 4 December 2014 (1 page)
10 December 2014Termination of appointment of Simon John Foy as a secretary on 4 December 2014 (1 page)
21 May 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
21 May 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
19 May 2014Termination of appointment of Barbara Kahan as a director (2 pages)
19 May 2014Termination of appointment of Barbara Kahan as a director (2 pages)
16 May 2014Appointment of Mr Simon John Foy as a director (2 pages)
16 May 2014Appointment of Mr Simon John Foy as a secretary (2 pages)
16 May 2014Appointment of Mr Simon John Foy as a director (2 pages)
16 May 2014Appointment of Mr Simon John Foy as a secretary (2 pages)
15 May 2014Appointment of Mr Christopher James Dean as a director (2 pages)
15 May 2014Appointment of Mr Christopher James Dean as a director (2 pages)
15 May 2014Appointment of Mr Stuart Noble as a director (2 pages)
15 May 2014Appointment of Mr Stuart Noble as a director (2 pages)
15 May 2014Termination of appointment of Barbara Kahan as a director (1 page)
15 May 2014Termination of appointment of Barbara Kahan as a director (1 page)
14 May 2014Incorporation
Statement of capital on 2014-05-14
  • GBP 1
(36 pages)
14 May 2014Incorporation
Statement of capital on 2014-05-14
  • GBP 1
(36 pages)