London
EC3A 8BE
Director Name | Mr James Michael Pinney |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cubico Sustainable Investments 70 St Mary Axe London EC3A 8BE |
Director Name | Diego Kieffer Fleig |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | German |
Status | Current |
Appointed | 10 October 2023(9 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 70 St Mary Axe London EC3A 8BE |
Director Name | Mr Simon John Foy |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Blackfriars House The Parsonage Manchester Lancashire M3 2JA |
Director Name | Mr Stuart Noble |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Blackfriars House The Parsonage Manchester Lancashire M3 2JA |
Director Name | Mr Christopher James Dean |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Secretary Name | Mr Simon John Foy |
---|---|
Status | Resigned |
Appointed | 14 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 6th Floor, Blackfriars House The Parsonage Manchester Lancashire M3 2JA |
Director Name | Mr Oliver George Alexander |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2014(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 January 2016) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Director Name | Ms Ines Da Cruz Chambel Bernardo |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 03 December 2014(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 June 2016) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Secretary Name | Mr Thomas West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2014(6 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 29 October 2015) |
Role | Company Director |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Director Name | Christopher James Richold |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2016(2 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 November 2016) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Triton Square Regents Place London NW1 3AN |
Director Name | Mrs Rachel Jane Morrison |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2016(2 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 November 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Carlton Park Narborough Leicester LE19 0AL |
Director Name | Mr Andrew Roland Honey |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2016(2 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 November 2016) |
Role | Deputy Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Triton Square Regents Place London NW1 3AN |
Director Name | Mr Jimmy Nils Hansson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 November 2016(2 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 June 2017) |
Role | Head Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | Floor 15 110 Bishopsgate London EC2N 4AY |
Director Name | Margarita Kirilova |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(2 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 April 2017) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | Floor 15 110 Bishopsgate London EC2N 4AY |
Director Name | Mr David Swindin |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 September 2020) |
Role | Head Of Emea |
Country of Residence | England |
Correspondence Address | Floor 15 110 Bishopsgate London EC2N 4AY |
Director Name | Mr Stephen Lewis Harmon Packwood |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2017(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 15 110 Bishopsgate London EC2N 4AY |
Director Name | Pablo Hernandez |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 15 June 2017(3 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 24 February 2018) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | Floor 15 110 Bishopsgate London EC2N 4AY |
Director Name | Timothy Ray Morgan |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2018(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Bishopsgate Floor 15 London EC2N 4AY |
Director Name | Maite Sanchez |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 02 September 2020(6 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 May 2021) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cubico Sustainable Investments 70 St Mary Axe London EC3A 8BE |
Director Name | Mr Matthew James Boss |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2020(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 2022) |
Role | Head Of Northern Europe |
Country of Residence | United Kingdom |
Correspondence Address | Cubico Sustainable Investments 70 St Mary Axe London EC3A 8BE |
Director Name | Mr Ian Jamie McIntyre |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2021(7 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 October 2023) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Cubico Sustainable Investments 70 St Mary Axe London EC3A 8BE |
Secretary Name | Santander Secretariat Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2015(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2016) |
Correspondence Address | 2 Triton Square London NW1 3AN |
Registered Address | Cubico Sustainable Investments 70 St Mary Axe London EC3A 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
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 | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
11 February 2019 | Delivered on: 19 February 2019 Persons entitled: National Australia Bank Limited Classification: A registered charge Particulars: Land known as winwick wind farm with title number NN334370 and NN340598. Outstanding |
---|---|
9 February 2017 | Delivered on: 14 February 2017 Persons entitled: National Australia Bank Limited Classification: A registered charge Particulars: Winwick wind farm limited charges by way of:. (I) first legal mortgage all of the following land: land known as winwick wind farm (with leasehold title numbers NN334370 and NN340598). (Ii) first fixed charge all of its intellectual property as further described in the instrument. Outstanding |
1 March 2024 | Director's details changed for Diego Kieffer Fleig on 9 February 2024 (2 pages) |
---|---|
10 October 2023 | Termination of appointment of Ian Jamie Mcintyre as a director on 10 October 2023 (1 page) |
10 October 2023 | Appointment of Diego Kieffer Fleig as a director on 10 October 2023 (2 pages) |
6 October 2023 | Accounts for a small company made up to 31 December 2022 (30 pages) |
15 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
9 August 2022 | Termination of appointment of Matthew James Boss as a director on 1 August 2022 (1 page) |
9 August 2022 | Appointment of Mr James Pinney as a director on 1 August 2022 (2 pages) |
8 July 2022 | Full accounts made up to 31 December 2021 (30 pages) |
18 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
12 August 2021 | Full accounts made up to 31 December 2020 (29 pages) |
9 June 2021 | Appointment of Ian Jamie Mcintyre as a director on 1 June 2021 (2 pages) |
9 June 2021 | Termination of appointment of Maite Sanchez as a director on 20 May 2021 (1 page) |
17 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
15 December 2020 | Registered 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 2020 | Change of details for Cubico Holdings (Uk) 2 Limited as a person with significant control on 14 December 2020 (2 pages) |
7 December 2020 | Full accounts made up to 31 December 2019 (28 pages) |
11 September 2020 | Director's details changed for Matthew James Boss on 2 September 2020 (2 pages) |
7 September 2020 | Appointment of Paul Reginald Brian Bowden as a director on 2 September 2020 (2 pages) |
4 September 2020 | Termination of appointment of David Swindin as a director on 2 September 2020 (1 page) |
4 September 2020 | Appointment of Matthew James Boss as a director on 2 September 2020 (2 pages) |
4 September 2020 | Appointment of Maite Sanchez as a director on 2 September 2020 (2 pages) |
4 September 2020 | Termination of appointment of Timothy Ray Morgan as a director on 2 September 2020 (1 page) |
4 September 2020 | Termination of appointment of Stephen Lewis Harmon Packwood as a director on 2 September 2020 (1 page) |
14 May 2020 | Confirmation statement made on 14 May 2020 with updates (5 pages) |
7 February 2020 | Change of share class name or designation (2 pages) |
7 February 2020 | Resolutions
|
7 February 2020 | Particulars of variation of rights attached to shares (2 pages) |
7 August 2019 | Notification of Cubico Holdings (Uk) 2 Limited as a person with significant control on 14 May 2019 (2 pages) |
7 August 2019 | Cessation of Cubico Holdings (Uk) 4 Limited as a person with significant control on 14 May 2019 (1 page) |
9 July 2019 | Full accounts made up to 31 December 2018 (23 pages) |
14 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
19 February 2019 | Registration of charge 090402090002, created on 11 February 2019 (35 pages) |
13 February 2019 | Satisfaction of charge 090402090001 in full (1 page) |
10 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
21 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
9 March 2018 | Appointment of Timothy Ray Morgan as a director on 24 February 2018 (2 pages) |
9 March 2018 | Termination of appointment of Pablo Hernandez as a director on 24 February 2018 (1 page) |
19 January 2018 | Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
19 January 2018 | Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
21 December 2017 | Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
21 December 2017 | Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
30 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
6 July 2017 | Termination of appointment of Jimmy Nils Hansson as a director on 15 June 2017 (1 page) |
6 July 2017 | Termination of appointment of Jimmy Nils Hansson as a director on 15 June 2017 (1 page) |
28 June 2017 | Appointment of Pablo Hernandez as a director on 15 June 2017 (2 pages) |
28 June 2017 | Appointment of Pablo Hernandez as a director on 15 June 2017 (2 pages) |
25 May 2017 | Confirmation statement made on 14 May 2017 with updates (7 pages) |
25 May 2017 | Confirmation statement made on 14 May 2017 with updates (7 pages) |
5 May 2017 | Appointment of Stephen Lewis Harmon Packwood as a director on 20 April 2017 (2 pages) |
5 May 2017 | Termination of appointment of Margarita Kirilova as a director on 20 April 2017 (1 page) |
5 May 2017 | Termination of appointment of Margarita Kirilova as a director on 20 April 2017 (1 page) |
5 May 2017 | Appointment of Stephen Lewis Harmon Packwood as a director on 20 April 2017 (2 pages) |
14 February 2017 | Registration of charge 090402090001, created on 9 February 2017 (50 pages) |
14 February 2017 | Registration of charge 090402090001, created on 9 February 2017 (50 pages) |
11 February 2017 | Memorandum and Articles of Association (43 pages) |
11 February 2017 | Resolutions
|
11 February 2017 | Memorandum and Articles of Association (43 pages) |
11 February 2017 | Resolutions
|
10 February 2017 | Resolutions
|
10 February 2017 | Resolutions
|
9 February 2017 | Auditor's resignation (1 page) |
9 February 2017 | Resolutions
|
9 February 2017 | Auditor's resignation (1 page) |
9 February 2017 | Resolutions
|
19 January 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages) |
19 January 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages) |
4 January 2017 | Change of share class name or designation (2 pages) |
4 January 2017 | Particulars of variation of rights attached to shares (3 pages) |
4 January 2017 | Change of share class name or designation (2 pages) |
4 January 2017 | Particulars of variation of rights attached to shares (3 pages) |
28 December 2016 | Appointment of Mr Jimmy Nils Hansson as a director on 30 November 2016 (3 pages) |
28 December 2016 | Registered 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 2016 | Termination of appointment of Christopher James Richold as a director on 30 November 2016 (2 pages) |
28 December 2016 | Termination of appointment of Andrew Roland Honey as a director on 30 November 2016 (2 pages) |
28 December 2016 | Termination of appointment of Santander Secretariat Services Limited as a secretary on 30 November 2016 (2 pages) |
28 December 2016 | Termination of appointment of Andrew Roland Honey as a director on 30 November 2016 (2 pages) |
28 December 2016 | Appointment of Margarita Kirilova as a director on 30 November 2016 (3 pages) |
28 December 2016 | Termination of appointment of Rachel Jane Morrison as a director on 30 November 2016 (2 pages) |
28 December 2016 | Registered 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 2016 | Appointment of Mr David Swindin as a director on 30 November 2016 (3 pages) |
28 December 2016 | Appointment of Margarita Kirilova as a director on 30 November 2016 (3 pages) |
28 December 2016 | Appointment of Mr David Swindin as a director on 30 November 2016 (3 pages) |
28 December 2016 | Termination of appointment of Christopher James Richold as a director on 30 November 2016 (2 pages) |
28 December 2016 | Appointment of Mr Jimmy Nils Hansson as a director on 30 November 2016 (3 pages) |
28 December 2016 | Termination of appointment of Santander Secretariat Services Limited as a secretary on 30 November 2016 (2 pages) |
28 December 2016 | Termination of appointment of Rachel Jane Morrison as a director on 30 November 2016 (2 pages) |
1 September 2016 | Appointment of Rachel Jane Morrison as a director on 23 August 2016 (3 pages) |
1 September 2016 | Appointment of Mr Andrew Roland Honey as a director on 23 August 2016 (3 pages) |
1 September 2016 | Change of share class name or designation (2 pages) |
1 September 2016 | Change of share class name or designation (2 pages) |
1 September 2016 | Appointment of Mr Andrew Roland Honey as a director on 23 August 2016 (3 pages) |
1 September 2016 | Appointment of Rachel Jane Morrison as a director on 23 August 2016 (3 pages) |
26 July 2016 | Termination of appointment of Christopher James Dean as a director on 29 June 2016 (2 pages) |
26 July 2016 | Termination of appointment of Christopher James Dean as a director on 29 June 2016 (2 pages) |
25 July 2016 | Registered 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 25 July 2016 (2 pages) |
25 July 2016 | Registered 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 25 July 2016 (2 pages) |
19 July 2016 | Appointment of Christopher James Richold as a director on 13 June 2016 (3 pages) |
19 July 2016 | Appointment of Christopher James Richold as a director on 13 June 2016 (3 pages) |
11 July 2016 | Termination of appointment of Ines Da Cruz Chambel Bernardo as a director on 13 June 2016 (2 pages) |
11 July 2016 | Termination of appointment of Ines Da Cruz Chambel Bernardo as a director on 13 June 2016 (2 pages) |
1 July 2016 | Full accounts made up to 31 March 2016 (18 pages) |
1 July 2016 | Full accounts made up to 31 March 2016 (18 pages) |
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
4 April 2016 | Termination of appointment of Oliver George Alexander as a director on 14 January 2016 (2 pages) |
4 April 2016 | Termination of appointment of Oliver George Alexander as a director on 14 January 2016 (2 pages) |
10 November 2015 | Full accounts made up to 31 March 2015 (15 pages) |
10 November 2015 | Full accounts made up to 31 March 2015 (15 pages) |
29 October 2015 | Termination of appointment of Thomas West as a secretary on 29 October 2015 (1 page) |
29 October 2015 | Secretary's details changed for Santander Secretariat Services Limited on 29 October 2015 (1 page) |
29 October 2015 | Secretary's details changed for Santander Secretariat Services Limited on 29 October 2015 (1 page) |
29 October 2015 | Appointment of Santander Secretariat Services Limited as a secretary on 29 October 2015 (2 pages) |
29 October 2015 | Termination of appointment of Thomas West as a secretary on 29 October 2015 (1 page) |
29 October 2015 | Appointment of Santander Secretariat Services Limited as a secretary on 29 October 2015 (2 pages) |
23 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
16 January 2015 | Change of share class name or designation (2 pages) |
16 January 2015 | Change of share class name or designation (2 pages) |
2 January 2015 | Statement of capital following an allotment of shares on 4 December 2014
|
2 January 2015 | Particulars of variation of rights attached to shares (2 pages) |
2 January 2015 | Resolutions
|
2 January 2015 | Statement of capital following an allotment of shares on 4 December 2014
|
2 January 2015 | Statement of capital following an allotment of shares on 4 December 2014
|
2 January 2015 | Resolutions
|
2 January 2015 | Particulars of variation of rights attached to shares (2 pages) |
18 December 2014 | Termination of appointment of Simon John Foy as a director on 4 December 2014 (2 pages) |
18 December 2014 | Appointment of Ms Ines Da Cruz Chambel Bernardo as a director on 3 December 2014 (3 pages) |
18 December 2014 | Termination of appointment of Simon John Foy as a secretary on 4 December 2014 (2 pages) |
18 December 2014 | Termination of appointment of Simon John Foy as a secretary on 4 December 2014 (2 pages) |
18 December 2014 | Appointment of Mr Oliver George Alexander as a director on 3 December 2014 (3 pages) |
18 December 2014 | Appointment of Ms Ines Da Cruz Chambel Bernardo as a director on 3 December 2014 (3 pages) |
18 December 2014 | Appointment of Mr Thomas West as a secretary on 3 December 2014 (3 pages) |
18 December 2014 | Appointment of Ms Ines Da Cruz Chambel Bernardo as a director on 3 December 2014 (3 pages) |
18 December 2014 | Termination of appointment of Stuart Noble as a director on 4 December 2014 (2 pages) |
18 December 2014 | Termination of appointment of Simon John Foy as a director on 4 December 2014 (2 pages) |
18 December 2014 | Termination of appointment of Stuart Noble as a director on 4 December 2014 (2 pages) |
18 December 2014 | Appointment of Mr Thomas West as a secretary on 3 December 2014 (3 pages) |
18 December 2014 | Termination of appointment of Stuart Noble as a director on 4 December 2014 (2 pages) |
18 December 2014 | Appointment of Mr Oliver George Alexander as a director on 3 December 2014 (3 pages) |
18 December 2014 | Termination of appointment of Simon John Foy as a director on 4 December 2014 (2 pages) |
18 December 2014 | Appointment of Mr Thomas West as a secretary on 3 December 2014 (3 pages) |
18 December 2014 | Termination of appointment of Simon John Foy as a secretary on 4 December 2014 (2 pages) |
18 December 2014 | Appointment of Mr Oliver George Alexander as a director on 3 December 2014 (3 pages) |
21 May 2014 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
21 May 2014 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
19 May 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
19 May 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
16 May 2014 | Appointment of Mr Simon John Foy as a secretary (2 pages) |
16 May 2014 | Appointment of Mr Simon John Foy as a director (2 pages) |
16 May 2014 | Appointment of Mr Simon John Foy as a director (2 pages) |
16 May 2014 | Appointment of Mr Simon John Foy as a secretary (2 pages) |
15 May 2014 | Appointment of Mr Stuart Noble as a director (2 pages) |
15 May 2014 | Appointment of Mr Stuart Noble as a director (2 pages) |
15 May 2014 | Termination of appointment of Barbara Kahan as a director (1 page) |
15 May 2014 | Termination of appointment of Barbara Kahan as a director (1 page) |
15 May 2014 | Appointment of Mr Christopher James Dean as a director (2 pages) |
15 May 2014 | Appointment of Mr Christopher James Dean as a director (2 pages) |
14 May 2014 | Incorporation Statement of capital on 2014-05-14
|
14 May 2014 | Incorporation Statement of capital on 2014-05-14
|