40 Bank Street
London
E14 5NR
Director Name | Dr Guang Yang |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 16 November 2018(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 18 October 2023) |
Role | Managing Partner |
Country of Residence | United States |
Correspondence Address | C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR |
Director Name | Mr Daniel Mahoney |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | American |
Status | Closed |
Appointed | 18 July 2019(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (closed 18 October 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4GG |
Director Name | Mr Julian Victor Frow Roberts |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Millennium Bridge House 2 Lambeth Hill London EC4V 4GG |
Director Name | Mr Donald John Schneider |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Millennium Bridge House 2 Lambeth Hill London EC4V 4GG |
Secretary Name | Mr Paul Forsythe |
---|---|
Status | Resigned |
Appointed | 29 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 5th Floor Millennium Bridge House 2 Lambeth Hill London EC4V 4GG |
Secretary Name | Molly Scott Mugler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2014(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 April 2016) |
Role | Company Director |
Correspondence Address | 200 Clarendon Street 53rd Floor Boston Massachusetts Ma 02116-5093 |
Director Name | Peter Lanning Bain |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2014(4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5th Floor Millenium Bridge House 2 Lambeth Hill London EC4V 4GG |
Director Name | Mr Ian David Gladman |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2014(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 May 2016) |
Role | Group Strategy Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Millennium Bridge House 2 Lambeth Hill London EC4V 4GG |
Director Name | Kyle Legg |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2014(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 June 2018) |
Role | Independant Director |
Country of Residence | United States |
Correspondence Address | 5th Floor Millenium Bridge House 2 Lambeth Hill London EC4V 4GG |
Director Name | Mr John Davis Rogers |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 October 2014(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2018) |
Role | Independent Director |
Country of Residence | United States |
Correspondence Address | 5th Floor Millennium Bridge House 2 Lambeth Hill London EC4V 4GG |
Director Name | James Joseph Ritchie |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 October 2014(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 November 2018) |
Role | Independent Director |
Country of Residence | Usa Pa |
Correspondence Address | 5th Floor Millennium Bridge House 2 Lambeth Hill London EC4V 4GG |
Director Name | Mr Robert Chersi |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 February 2016(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 July 2019) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | C/O Brightsphere International Ltd. Millennium Bri 2 Lambeth Hill London EC4V 4GG |
Director Name | Mr Stuart Henry Bohart |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 2016(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2017) |
Role | Asset Management Executive |
Country of Residence | United States |
Correspondence Address | C/O Emma Smith Omam International Ltd Ground Floor 2 Lambeth Hill London EC4V 4GG |
Director Name | Ms Ingrid Gail Johnson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 04 August 2016(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 November 2017) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Emma Smith Omam International Ltd Ground Floor 2 Lambeth Hill London EC4V 4GG |
Director Name | Mr Russell Thomas Carmedy |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2016(2 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 May 2017) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | C/O Emma Smith Omam International Ltd Ground Floor 2 Lambeth Hill London EC4V 4GG |
Director Name | Dr Guang Yang |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 2017(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 September 2018) |
Role | Ceo Of Hna Capital Us |
Country of Residence | United States |
Correspondence Address | C/O Brightsphere International Ltd. Millennium Bri 2 Lambeth Hill London EC4V 4GG |
Director Name | Mr Suren Singh Rana |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 November 2017(3 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 15 August 2018) |
Role | Chief Investment Officer |
Country of Residence | United States |
Correspondence Address | C/O Brightsphere International Ltd. Millennium Bri 2 Lambeth Hill London EC4V 4GG |
Director Name | Mr Stephen Harold Belgrad |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 2018(3 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 December 2018) |
Role | Chief Financial Officer, Omam |
Country of Residence | United States |
Correspondence Address | C/O Brightsphere International Ltd. Millennium Bri 2 Lambeth Hill London EC4V 4GG |
Director Name | Ms Barbara Trebbi |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 2018(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 July 2019) |
Role | Retired |
Country of Residence | United States |
Correspondence Address | C/O Brightsphere International Ltd. Millennium Bri 2 Lambeth Hill London EC4V 4GG |
Director Name | Reginald Love |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2018(4 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 July 2019) |
Role | Partner |
Country of Residence | United States |
Correspondence Address | C/O Brightsphere International Ltd. Millennium Bri 2 Lambeth Hill London EC4V 4GG |
Director Name | Mr Enrico Marini Fichera |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 2018(4 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 16 November 2018) |
Role | Head Of Investments, Hna Group North America Llc |
Country of Residence | United States |
Correspondence Address | C/O Brightsphere International Ltd. Millennium Bri 2 Lambeth Hill London EC4V 4GG |
Director Name | Xiaofeng Chen |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 September 2018(4 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 16 November 2018) |
Role | Chief Executive Officer Of Hna Group North America |
Country of Residence | United States |
Correspondence Address | C/O Brightsphere International Ltd. Millennium Bri 2 Lambeth Hill London EC4V 4GG |
Director Name | Ms Mary Elizabeth Beams |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 October 2018(4 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 July 2019) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | C/O Brightsphere International Ltd. Millennium Bri 2 Lambeth Hill London EC4V 4GG |
Director Name | Mr John Paulson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 November 2018(4 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 18 July 2019) |
Role | President |
Country of Residence | United States |
Correspondence Address | C/O Brightsphere International Ltd. Millennium Bri 2 Lambeth Hill London EC4V 4GG |
Website | oldmutual.com |
---|---|
Telephone | 023 80334411 |
Telephone region | Southampton / Portsmouth |
Registered Address | C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
79.3m at $0.001 | Old Mutual PLC 65.76% Ordinary |
---|---|
7.5m at $0.001 | Fmr Llc 6.18% Ordinary |
- | OTHER 28.06% - |
Year | 2014 |
---|---|
Turnover | £13,944,347 |
Net Worth | £999,163,852 |
Cash | £4,431,987 |
Current Liabilities | £3,738,349 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
11 January 2020 | Appointment of a voluntary liquidator (3 pages) |
---|---|
7 January 2020 | Registered office address changed from C/O Brightsphere International Ltd. Millennium Bridge House 2 Lambeth Hill London EC4V 4GG England to C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR on 7 January 2020 (2 pages) |
6 January 2020 | Declaration of solvency (5 pages) |
6 January 2020 | Resolutions
|
12 August 2019 | Purchase of own shares. (3 pages) |
12 August 2019 | Purchase of own shares. (3 pages) |
5 August 2019 | Resolutions
|
25 July 2019 | Cancellation of shares. Statement of capital on 9 July 2019
|
19 July 2019 | Termination of appointment of Reginald Love as a director on 18 July 2019 (1 page) |
19 July 2019 | Appointment of Mr Daniel Mahoney as a director on 18 July 2019 (2 pages) |
19 July 2019 | Memorandum and Articles of Association (69 pages) |
19 July 2019 | Termination of appointment of Robert Chersi as a director on 18 July 2019 (1 page) |
19 July 2019 | Scheme of arrangement (8 pages) |
19 July 2019 | Termination of appointment of Mary Elizabeth Beams as a director on 18 July 2019 (1 page) |
19 July 2019 | Termination of appointment of John Paulson as a director on 18 July 2019 (1 page) |
19 July 2019 | Termination of appointment of Barbara Trebbi as a director on 18 July 2019 (1 page) |
16 July 2019 | Re-registration of Memorandum and Articles (31 pages) |
16 July 2019 | Re-registration from a public company to a private limited company (2 pages) |
16 July 2019 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
16 July 2019 | Resolutions
|
16 July 2019 | Resolutions
|
16 July 2019 | Change of name notice (2 pages) |
10 July 2019 | Statement of capital following an allotment of shares on 20 June 2019
|
2 July 2019 | Cancellation of shares. Statement of capital on 18 June 2019
|
11 June 2019 | Confirmation statement made on 29 May 2019 with updates (5 pages) |
28 May 2019 | Purchase of own shares. (3 pages) |
3 May 2019 | Cancellation of shares. Statement of capital on 15 April 2019
|
30 April 2019 | Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
28 March 2019 | Purchase of own shares. (3 pages) |
19 March 2019 | Statement of capital following an allotment of shares on 8 March 2019
|
15 March 2019 | Cancellation of shares. Statement of capital on 25 February 2019
|
12 March 2019 | Purchase of own shares. (3 pages) |
12 March 2019 | Purchase of own shares. (3 pages) |
12 March 2019 | Purchase of own shares. (3 pages) |
27 February 2019 | Cancellation of shares. Statement of capital on 15 February 2019
|
25 February 2019 | Statement of capital following an allotment of shares on 15 February 2019
|
22 February 2019 | Statement of capital following an allotment of shares on 13 February 2019
|
22 February 2019 | Statement of capital following an allotment of shares on 10 February 2019
|
12 February 2019 | Purchase of own shares. (3 pages) |
12 February 2019 | Purchase of own shares. (3 pages) |
4 February 2019 | Purchase of own shares. (3 pages) |
25 January 2019 | Purchase of own shares. (3 pages) |
25 January 2019 | Purchase of own shares. (3 pages) |
20 December 2018 | Termination of appointment of Stephen Harold Belgrad as a director on 15 December 2018 (1 page) |
10 December 2018 | Statement of capital following an allotment of shares on 3 December 2018
|
5 December 2018 | Termination of appointment of James Joseph Ritchie as a director on 29 November 2018 (1 page) |
26 November 2018 | Appointment of Dr. Guang Yang as a director on 16 November 2018 (2 pages) |
26 November 2018 | Termination of appointment of Enrico Marini Fichera as a director on 16 November 2018 (1 page) |
26 November 2018 | Appointment of Mr. John Paulson as a director on 16 November 2018 (2 pages) |
26 November 2018 | Termination of appointment of Xiaofeng Chen as a director on 16 November 2018 (1 page) |
2 November 2018 | Appointment of Ms. Mary Elizabeth Beams as a director on 29 October 2018 (2 pages) |
24 September 2018 | Purchase of own shares. (3 pages) |
24 September 2018 | Purchase of own shares. (2 pages) |
24 September 2018 | Purchase of own shares. (3 pages) |
24 September 2018 | Purchase of own shares. (2 pages) |
19 September 2018 | Appointment of Xiaofeng Chen as a director on 7 September 2018 (2 pages) |
18 September 2018 | Termination of appointment of Guang Yang as a director on 7 September 2018 (1 page) |
14 September 2018 | Cancellation of shares. Statement of capital on 24 August 2018
|
30 August 2018 | Appointment of Mr. Enrico Marini Fichera as a director on 15 August 2018 (2 pages) |
23 August 2018 | Termination of appointment of Suren Singh Rana as a director on 15 August 2018 (1 page) |
17 August 2018 | Purchase of own shares. (3 pages) |
14 August 2018 | Purchase of own shares. (3 pages) |
8 August 2018 | Appointment of Reginald Love as a director on 1 August 2018 (2 pages) |
29 June 2018 | Cancellation of shares. Statement of capital on 15 June 2018
|
20 June 2018 | Termination of appointment of Kyle Legg as a director on 19 June 2018 (1 page) |
15 June 2018 | Cancellation of shares. Statement of capital on 5 June 2018
|
15 June 2018 | Cancellation of shares. Statement of capital on 6 June 2018
|
12 June 2018 | Group of companies' accounts made up to 31 December 2017 (124 pages) |
12 June 2018 | Purchase of own shares. (3 pages) |
12 June 2018 | Purchase of own shares. (3 pages) |
11 June 2018 | Confirmation statement made on 29 May 2018 with updates (4 pages) |
4 June 2018 | Purchase of own shares. (3 pages) |
4 June 2018 | Statement of capital following an allotment of shares on 18 May 2018
|
30 May 2018 | Purchase of own shares. (3 pages) |
29 May 2018 | Cancellation of shares. Statement of capital on 3 May 2018
|
22 May 2018 | Purchase of own shares. (3 pages) |
3 May 2018 | Purchase of own shares. (3 pages) |
27 March 2018 | Registered office address changed from C/O Emma Smith Omam International Ltd Ground Floor Millenium Bridge House 2 Lambeth Hill London EC4V 4GG to C/O Brightsphere International Ltd. Millennium Bridge House 2 Lambeth Hill London EC4V 4GG on 27 March 2018 (1 page) |
19 March 2018 | Statement of capital following an allotment of shares on 16 March 2018
|
10 March 2018 | Company name changed om asset management PLC\certificate issued on 10/03/18
|
7 March 2018 | Statement of capital following an allotment of shares on 6 March 2018
|
22 February 2018 | Statement of capital following an allotment of shares on 15 February 2018
|
13 February 2018 | Appointment of Ms. Barbara Trebbi as a director on 30 January 2018 (2 pages) |
6 February 2018 | Termination of appointment of John Davis Rogers as a director on 31 January 2018 (1 page) |
6 February 2018 | Appointment of Mr. Stephen H Belgrad as a director on 30 January 2018 (2 pages) |
5 December 2017 | Director's details changed for Kyle Legg on 30 November 2017 (2 pages) |
5 December 2017 | Director's details changed for Kyle Legg on 30 November 2017 (2 pages) |
22 November 2017 | Appointment of Mr. Suren Singh Rana as a director on 15 November 2017 (2 pages) |
22 November 2017 | Appointment of Mr. Suren Singh Rana as a director on 15 November 2017 (2 pages) |
13 November 2017 | Termination of appointment of Ingrid Gail Johnson as a director on 10 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Ingrid Gail Johnson as a director on 10 November 2017 (1 page) |
6 July 2017 | Termination of appointment of Donald John Schneider as a director on 30 June 2017 (1 page) |
6 July 2017 | Termination of appointment of Stuart Henry Bohart as a director on 30 June 2017 (1 page) |
6 July 2017 | Termination of appointment of Stuart Henry Bohart as a director on 30 June 2017 (1 page) |
6 July 2017 | Termination of appointment of Peter Lanning Bain as a director on 30 June 2017 (1 page) |
6 July 2017 | Termination of appointment of Donald John Schneider as a director on 30 June 2017 (1 page) |
6 July 2017 | Termination of appointment of Peter Lanning Bain as a director on 30 June 2017 (1 page) |
30 June 2017 | Cancellation of shares. Statement of capital on 19 May 2017
|
30 June 2017 | Cancellation of shares. Statement of capital on 19 May 2017
|
26 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
26 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
20 June 2017 | Purchase of own shares. (3 pages) |
20 June 2017 | Purchase of own shares. (3 pages) |
8 June 2017 | Appointment of Dr. Guang Yang as a director on 24 May 2017 (2 pages) |
8 June 2017 | Appointment of Dr. Guang Yang as a director on 24 May 2017 (2 pages) |
5 June 2017 | Termination of appointment of Russell Thomas Carmedy as a director on 24 May 2017 (1 page) |
5 June 2017 | Termination of appointment of Russell Thomas Carmedy as a director on 24 May 2017 (1 page) |
13 April 2017 | Full accounts made up to 31 December 2016 (58 pages) |
13 April 2017 | Full accounts made up to 31 December 2016 (58 pages) |
9 March 2017 | Statement of capital following an allotment of shares on 6 March 2017
|
9 March 2017 | Statement of capital following an allotment of shares on 6 March 2017
|
1 March 2017 | Statement of capital following an allotment of shares on 15 February 2017
|
1 March 2017 | Statement of capital following an allotment of shares on 15 February 2017
|
21 February 2017 | Statement of capital following an allotment of shares on 10 February 2017
|
21 February 2017 | Statement of capital following an allotment of shares on 10 February 2017
|
31 January 2017 | Cancellation of shares. Statement of capital on 19 December 2016
|
31 January 2017 | Cancellation of shares. Statement of capital on 19 December 2016
|
26 January 2017 | Purchase of own shares. (3 pages) |
26 January 2017 | Purchase of own shares. (3 pages) |
10 August 2016 | Appointment of Mr. Russell Carmedy as a director on 4 August 2016 (2 pages) |
10 August 2016 | Appointment of Ms. Ingrid Gail Johnson as a director on 4 August 2016 (2 pages) |
10 August 2016 | Appointment of Mr. Russell Carmedy as a director on 4 August 2016 (2 pages) |
10 August 2016 | Appointment of Ms. Ingrid Gail Johnson as a director on 4 August 2016 (2 pages) |
17 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
10 June 2016 | Purchase of own shares. (3 pages) |
10 June 2016 | Purchase of own shares. (3 pages) |
26 May 2016 | Purchase of own shares. (3 pages) |
26 May 2016 | Purchase of own shares. (3 pages) |
24 May 2016 | Cancellation of shares. Statement of capital on 13 May 2016
|
24 May 2016 | Purchase of own shares. (3 pages) |
24 May 2016 | Purchase of own shares. (3 pages) |
24 May 2016 | Cancellation of shares. Statement of capital on 13 May 2016
|
24 May 2016 | Purchase of own shares. (3 pages) |
24 May 2016 | Purchase of own shares. (3 pages) |
20 May 2016 | Appointment of Mr. Stuart Henry Bohart as a director on 17 May 2016 (2 pages) |
20 May 2016 | Appointment of Mr. Stuart Henry Bohart as a director on 17 May 2016 (2 pages) |
19 May 2016 | Cancellation of shares. Statement of capital on 6 May 2016
|
19 May 2016 | Cancellation of shares. Statement of capital on 6 May 2016
|
19 May 2016 | Termination of appointment of Ian David Gladman as a director on 17 May 2016 (1 page) |
19 May 2016 | Termination of appointment of Ian David Gladman as a director on 17 May 2016 (1 page) |
18 May 2016 | Purchase of own shares. (3 pages) |
18 May 2016 | Purchase of own shares. (3 pages) |
17 May 2016 | Cancellation of shares. Statement of capital on 29 April 2016
|
17 May 2016 | Cancellation of shares. Statement of capital on 29 April 2016
|
11 May 2016 | Cancellation of shares. Statement of capital on 22 April 2016
|
11 May 2016 | Cancellation of shares. Statement of capital on 22 April 2016
|
10 May 2016 | Purchase of own shares. (3 pages) |
10 May 2016 | Purchase of own shares. (3 pages) |
10 May 2016 | Purchase of own shares. (3 pages) |
10 May 2016 | Purchase of own shares. (3 pages) |
9 May 2016 | Cancellation of shares. Statement of capital on 15 April 2016
|
9 May 2016 | Cancellation of shares. Statement of capital on 15 April 2016
|
2 May 2016 | Termination of appointment of Molly Scott Mugler as a secretary on 29 April 2016 (1 page) |
2 May 2016 | Appointment of Mr. Richard Jonathan Hart as a secretary on 29 April 2016 (2 pages) |
2 May 2016 | Appointment of Mr. Richard Jonathan Hart as a secretary on 29 April 2016 (2 pages) |
2 May 2016 | Termination of appointment of Molly Scott Mugler as a secretary on 29 April 2016 (1 page) |
29 April 2016 | Cancellation of shares. Statement of capital on 8 April 2016
|
29 April 2016 | Purchase of own shares. (3 pages) |
29 April 2016 | Cancellation of shares. Statement of capital on 8 April 2016
|
29 April 2016 | Purchase of own shares. (3 pages) |
27 April 2016 | Cancellation of shares. Statement of capital on 31 March 2016
|
27 April 2016 | Cancellation of shares. Statement of capital on 31 March 2016
|
22 April 2016 | Full accounts made up to 31 December 2015 (41 pages) |
22 April 2016 | Full accounts made up to 31 December 2015 (41 pages) |
15 March 2016 | Statement of capital following an allotment of shares on 7 March 2016
|
15 March 2016 | Statement of capital following an allotment of shares on 7 March 2016
|
3 March 2016 | Appointment of Mr. Robert Chersi as a director on 23 February 2016 (2 pages) |
3 March 2016 | Appointment of Mr. Robert Chersi as a director on 23 February 2016 (2 pages) |
29 February 2016 | Statement of capital following an allotment of shares on 10 February 2016
|
29 February 2016 | Statement of capital following an allotment of shares on 10 February 2016
|
14 January 2016 | Registered office address changed from 5th Floor Millennium Bridge House 2 Lambeth Hill London EC4V 4GG United Kingdom to C/O Emma Smith Omam International Ltd Ground Floor Millenium Bridge House 2 Lambeth Hill London EC4V 4GG on 14 January 2016 (2 pages) |
14 January 2016 | Registered office address changed from 5th Floor Millennium Bridge House 2 Lambeth Hill London EC4V 4GG United Kingdom to C/O Emma Smith Omam International Ltd Ground Floor Millenium Bridge House 2 Lambeth Hill London EC4V 4GG on 14 January 2016 (2 pages) |
25 November 2015 | Statement of capital following an allotment of shares on 13 November 2015
|
25 November 2015 | Statement of capital following an allotment of shares on 13 November 2015
|
15 November 2015 | Termination of appointment of Julian Victor Frow Roberts as a director on 30 October 2015 (1 page) |
15 November 2015 | Termination of appointment of Julian Victor Frow Roberts as a director on 30 October 2015 (1 page) |
1 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
16 June 2015 | Director's details changed for Mr Donald John Schneider on 1 June 2015 (3 pages) |
16 June 2015 | Director's details changed for Mr Donald John Schneider on 1 June 2015 (3 pages) |
16 June 2015 | Director's details changed for Mr Donald John Schneider on 1 June 2015 (3 pages) |
21 May 2015 | Resolutions
|
21 May 2015 | Resolutions
|
21 April 2015 | Full accounts made up to 31 December 2014 (27 pages) |
21 April 2015 | Full accounts made up to 31 December 2014 (27 pages) |
14 April 2015 | Statement of capital following an allotment of shares on 6 March 2015
|
14 April 2015 | Statement of capital following an allotment of shares on 6 March 2015
|
14 April 2015 | Statement of capital following an allotment of shares on 6 March 2015
|
21 October 2014 | Appointment of Mr Ian David Gladman as a director on 8 October 2014 (3 pages) |
21 October 2014 | Appointment of Kyle Legg as a director on 8 October 2014 (3 pages) |
21 October 2014 | Appointment of John Rogers as a director on 8 October 2014 (3 pages) |
21 October 2014 | Appointment of Kyle Legg as a director on 8 October 2014 (3 pages) |
21 October 2014 | Appointment of James Joseph Ritchie as a director on 8 October 2014 (3 pages) |
21 October 2014 | Appointment of James Joseph Ritchie as a director on 8 October 2014 (3 pages) |
21 October 2014 | Appointment of Mr Ian David Gladman as a director on 8 October 2014 (3 pages) |
21 October 2014 | Appointment of John Rogers as a director on 8 October 2014 (3 pages) |
21 October 2014 | Appointment of Kyle Legg as a director on 8 October 2014 (3 pages) |
21 October 2014 | Resolutions
|
21 October 2014 | Appointment of John Rogers as a director on 8 October 2014 (3 pages) |
21 October 2014 | Appointment of James Joseph Ritchie as a director on 8 October 2014 (3 pages) |
21 October 2014 | Appointment of Mr Ian David Gladman as a director on 8 October 2014 (3 pages) |
20 October 2014 | Statement of capital following an allotment of shares on 29 September 2014
|
20 October 2014 | Statement of capital following an allotment of shares on 29 September 2014
|
13 October 2014 | Cancellation of shares. Statement of capital on 30 September 2014
|
13 October 2014 | Appointment of Peter Lanning Bain as a director on 1 October 2014 (3 pages) |
13 October 2014 | Appointment of Peter Lanning Bain as a director on 1 October 2014 (3 pages) |
13 October 2014 | Purchase of own shares. (3 pages) |
13 October 2014 | Appointment of Peter Lanning Bain as a director on 1 October 2014 (3 pages) |
13 October 2014 | Resolutions
|
13 October 2014 | Resolutions
|
13 October 2014 | Cancellation of shares. Statement of capital on 30 September 2014
|
13 October 2014 | Purchase of own shares. (3 pages) |
10 October 2014 | Statement of capital on 2 October 2014
|
10 October 2014 | Statement of capital on 2 October 2014
|
10 October 2014 | Statement of capital on 2 October 2014
|
6 October 2014 | Resolutions
|
6 October 2014 | Statement of capital following an allotment of shares on 29 September 2014
|
6 October 2014 | Statement of capital following an allotment of shares on 29 September 2014
|
6 October 2014 | Resolutions
|
1 October 2014 | Certificate of re-registration from Private to Public Limited Company (1 page) |
1 October 2014 | Resolutions
|
1 October 2014 | Re-registration of Memorandum and Articles (77 pages) |
1 October 2014 | Auditor's report (1 page) |
1 October 2014 | Auditor's statement (1 page) |
1 October 2014 | Balance Sheet (8 pages) |
1 October 2014 | Re-registration from a private company to a public company (5 pages) |
1 October 2014 | Resolutions
|
1 October 2014 | Re-registration from a private company to a public company
|
29 September 2014 | Resolutions
|
29 September 2014 | Statement by Directors (1 page) |
29 September 2014 | Solvency Statement dated 29/09/14 (1 page) |
29 September 2014 | Statement of capital on 29 September 2014
|
29 September 2014 | Statement by Directors (1 page) |
29 September 2014 | Solvency Statement dated 29/09/14 (1 page) |
29 September 2014 | Statement of capital on 29 September 2014
|
23 September 2014 | Change of share class name or designation (2 pages) |
23 September 2014 | Statement of capital following an allotment of shares on 19 September 2014
|
23 September 2014 | Statement of capital following an allotment of shares on 19 September 2014
|
23 September 2014 | Change of share class name or designation (2 pages) |
23 September 2014 | Resolutions
|
23 September 2014 | Resolutions
|
31 July 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages) |
31 July 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages) |
22 July 2014 | Appointment of Molly Scott Mugler as a secretary on 24 June 2014 (3 pages) |
22 July 2014 | Appointment of Molly Scott Mugler as a secretary on 24 June 2014 (3 pages) |
14 July 2014 | Memorandum and Articles of Association (23 pages) |
14 July 2014 | Memorandum and Articles of Association (23 pages) |
9 July 2014 | Termination of appointment of Paul Forsythe as a secretary (2 pages) |
9 July 2014 | Termination of appointment of Paul Forsythe as a secretary (2 pages) |
29 May 2014 | Incorporation Statement of capital on 2014-05-29
|
29 May 2014 | Incorporation Statement of capital on 2014-05-29
|