Company NameBrightsphere Investment UK Ltd.
Company StatusDissolved
Company Number09062478
CategoryPrivate Limited Company
Incorporation Date29 May 2014(9 years, 11 months ago)
Dissolution Date18 October 2023 (6 months, 1 week ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Secretary NameMr Richard Jonathan Hart
StatusClosed
Appointed29 April 2016(1 year, 11 months after company formation)
Appointment Duration7 years, 5 months (closed 18 October 2023)
RoleCompany Director
Correspondence AddressC/O Begbies Traynor (London) Llp 31st Floor
40 Bank Street
London
E14 5NR
Director NameDr Guang Yang
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed16 November 2018(4 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 18 October 2023)
RoleManaging Partner
Country of ResidenceUnited States
Correspondence AddressC/O Begbies Traynor (London) Llp 31st Floor
40 Bank Street
London
E14 5NR
Director NameMr Daniel Mahoney
Date of BirthApril 1979 (Born 45 years ago)
NationalityAmerican
StatusClosed
Appointed18 July 2019(5 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 18 October 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4GG
Director NameMr Julian Victor Frow Roberts
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Millennium Bridge House 2 Lambeth Hill
London
EC4V 4GG
Director NameMr Donald John Schneider
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed29 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Millennium Bridge House 2 Lambeth Hill
London
EC4V 4GG
Secretary NameMr Paul Forsythe
StatusResigned
Appointed29 May 2014(same day as company formation)
RoleCompany Director
Correspondence Address5th Floor Millennium Bridge House 2 Lambeth Hill
London
EC4V 4GG
Secretary NameMolly Scott Mugler
NationalityBritish
StatusResigned
Appointed24 June 2014(3 weeks, 5 days after company formation)
Appointment Duration1 year, 10 months (resigned 29 April 2016)
RoleCompany Director
Correspondence Address200 Clarendon Street
53rd Floor
Boston
Massachusetts
Ma 02116-5093
Director NamePeter Lanning Bain
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2014(4 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5th Floor Millenium Bridge House 2 Lambeth Hill
London
EC4V 4GG
Director NameMr Ian David Gladman
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(4 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 17 May 2016)
RoleGroup Strategy Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Millennium Bridge House 2 Lambeth Hill
London
EC4V 4GG
Director NameKyle Legg
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(4 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 19 June 2018)
RoleIndependant Director
Country of ResidenceUnited States
Correspondence Address5th Floor Millenium Bridge House
2 Lambeth Hill
London
EC4V 4GG
Director NameMr John Davis Rogers
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 2014(4 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2018)
RoleIndependent Director
Country of ResidenceUnited States
Correspondence Address5th Floor Millennium Bridge House 2 Lambeth Hill
London
EC4V 4GG
Director NameJames Joseph Ritchie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 2014(4 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 29 November 2018)
RoleIndependent Director
Country of ResidenceUsa Pa
Correspondence Address5th Floor Millennium Bridge House 2 Lambeth Hill
London
EC4V 4GG
Director NameMr Robert Chersi
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 2016(1 year, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 July 2019)
RoleConsultant
Country of ResidenceUnited States
Correspondence AddressC/O Brightsphere International Ltd. Millennium Bri
2 Lambeth Hill
London
EC4V 4GG
Director NameMr Stuart Henry Bohart
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 2016(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2017)
RoleAsset Management Executive
Country of ResidenceUnited States
Correspondence AddressC/O Emma Smith Omam International Ltd Ground Floor
2 Lambeth Hill
London
EC4V 4GG
Director NameMs Ingrid Gail Johnson
Date of BirthJuly 1966 (Born 57 years ago)
NationalitySouth African
StatusResigned
Appointed04 August 2016(2 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 November 2017)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Emma Smith Omam International Ltd Ground Floor
2 Lambeth Hill
London
EC4V 4GG
Director NameMr Russell Thomas Carmedy
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2016(2 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 May 2017)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Emma Smith Omam International Ltd Ground Floor
2 Lambeth Hill
London
EC4V 4GG
Director NameDr Guang Yang
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 2017(2 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 September 2018)
RoleCeo Of Hna Capital Us
Country of ResidenceUnited States
Correspondence AddressC/O Brightsphere International Ltd. Millennium Bri
2 Lambeth Hill
London
EC4V 4GG
Director NameMr Suren Singh Rana
Date of BirthJune 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 2017(3 years, 5 months after company formation)
Appointment Duration9 months (resigned 15 August 2018)
RoleChief Investment Officer
Country of ResidenceUnited States
Correspondence AddressC/O Brightsphere International Ltd. Millennium Bri
2 Lambeth Hill
London
EC4V 4GG
Director NameMr Stephen Harold Belgrad
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2018(3 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 December 2018)
RoleChief Financial Officer, Omam
Country of ResidenceUnited States
Correspondence AddressC/O Brightsphere International Ltd. Millennium Bri
2 Lambeth Hill
London
EC4V 4GG
Director NameMs Barbara Trebbi
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2018(3 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 July 2019)
RoleRetired
Country of ResidenceUnited States
Correspondence AddressC/O Brightsphere International Ltd. Millennium Bri
2 Lambeth Hill
London
EC4V 4GG
Director NameReginald Love
Date of BirthApril 1982 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2018(4 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 July 2019)
RolePartner
Country of ResidenceUnited States
Correspondence AddressC/O Brightsphere International Ltd. Millennium Bri
2 Lambeth Hill
London
EC4V 4GG
Director NameMr Enrico Marini Fichera
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2018(4 years, 2 months after company formation)
Appointment Duration3 months (resigned 16 November 2018)
RoleHead Of Investments, Hna Group North America Llc
Country of ResidenceUnited States
Correspondence AddressC/O Brightsphere International Ltd. Millennium Bri
2 Lambeth Hill
London
EC4V 4GG
Director NameXiaofeng Chen
Date of BirthJune 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed07 September 2018(4 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 16 November 2018)
RoleChief Executive Officer Of Hna Group North America
Country of ResidenceUnited States
Correspondence AddressC/O Brightsphere International Ltd. Millennium Bri
2 Lambeth Hill
London
EC4V 4GG
Director NameMs Mary Elizabeth Beams
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed29 October 2018(4 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 July 2019)
RoleConsultant
Country of ResidenceUnited States
Correspondence AddressC/O Brightsphere International Ltd. Millennium Bri
2 Lambeth Hill
London
EC4V 4GG
Director NameMr John Paulson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed16 November 2018(4 years, 5 months after company formation)
Appointment Duration8 months (resigned 18 July 2019)
RolePresident
Country of ResidenceUnited States
Correspondence AddressC/O Brightsphere International Ltd. Millennium Bri
2 Lambeth Hill
London
EC4V 4GG

Contact

Websiteoldmutual.com
Telephone023 80334411
Telephone regionSouthampton / Portsmouth

Location

Registered AddressC/O Begbies Traynor (London) Llp 31st Floor
40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

79.3m at $0.001Old Mutual PLC
65.76%
Ordinary
7.5m at $0.001Fmr Llc
6.18%
Ordinary
-OTHER
28.06%
-

Financials

Year2014
Turnover£13,944,347
Net Worth£999,163,852
Cash£4,431,987
Current Liabilities£3,738,349

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

11 January 2020Appointment of a voluntary liquidator (3 pages)
7 January 2020Registered 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 2020Declaration of solvency (5 pages)
6 January 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-18
(1 page)
12 August 2019Purchase of own shares. (3 pages)
12 August 2019Purchase of own shares. (3 pages)
5 August 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
25 July 2019Cancellation of shares. Statement of capital on 9 July 2019
  • USD 91,592.320
(3 pages)
19 July 2019Termination of appointment of Reginald Love as a director on 18 July 2019 (1 page)
19 July 2019Appointment of Mr Daniel Mahoney as a director on 18 July 2019 (2 pages)
19 July 2019Memorandum and Articles of Association (69 pages)
19 July 2019Termination of appointment of Robert Chersi as a director on 18 July 2019 (1 page)
19 July 2019Scheme of arrangement (8 pages)
19 July 2019Termination of appointment of Mary Elizabeth Beams as a director on 18 July 2019 (1 page)
19 July 2019Termination of appointment of John Paulson as a director on 18 July 2019 (1 page)
19 July 2019Termination of appointment of Barbara Trebbi as a director on 18 July 2019 (1 page)
16 July 2019Re-registration of Memorandum and Articles (31 pages)
16 July 2019Re-registration from a public company to a private limited company (2 pages)
16 July 2019Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
16 July 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-15
(1 page)
16 July 2019Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 July 2019Change of name notice (2 pages)
10 July 2019Statement of capital following an allotment of shares on 20 June 2019
  • USD 91,709.62
(3 pages)
2 July 2019Cancellation of shares. Statement of capital on 18 June 2019
  • USD 91,799.225
(4 pages)
11 June 2019Confirmation statement made on 29 May 2019 with updates (5 pages)
28 May 2019Purchase of own shares. (3 pages)
3 May 2019Cancellation of shares. Statement of capital on 15 April 2019
  • USD 91,865.152
(6 pages)
30 April 2019Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
28 March 2019Purchase of own shares. (3 pages)
19 March 2019Statement of capital following an allotment of shares on 8 March 2019
  • USD 92,032.936
(3 pages)
15 March 2019Cancellation of shares. Statement of capital on 25 February 2019
  • USD 92,023.923
(6 pages)
12 March 2019Purchase of own shares. (3 pages)
12 March 2019Purchase of own shares. (3 pages)
12 March 2019Purchase of own shares. (3 pages)
27 February 2019Cancellation of shares. Statement of capital on 15 February 2019
  • USD 100,202.617
(6 pages)
25 February 2019Statement of capital following an allotment of shares on 15 February 2019
  • USD 100,202.617
(3 pages)
22 February 2019Statement of capital following an allotment of shares on 13 February 2019
  • USD 100,559.01
(3 pages)
22 February 2019Statement of capital following an allotment of shares on 10 February 2019
  • USD 100,913,256
(3 pages)
12 February 2019Purchase of own shares. (3 pages)
12 February 2019Purchase of own shares. (3 pages)
4 February 2019Purchase of own shares. (3 pages)
25 January 2019Purchase of own shares. (3 pages)
25 January 2019Purchase of own shares. (3 pages)
20 December 2018Termination of appointment of Stephen Harold Belgrad as a director on 15 December 2018 (1 page)
10 December 2018Statement of capital following an allotment of shares on 3 December 2018
  • USD 106,348.221
(3 pages)
5 December 2018Termination of appointment of James Joseph Ritchie as a director on 29 November 2018 (1 page)
26 November 2018Appointment of Dr. Guang Yang as a director on 16 November 2018 (2 pages)
26 November 2018Termination of appointment of Enrico Marini Fichera as a director on 16 November 2018 (1 page)
26 November 2018Appointment of Mr. John Paulson as a director on 16 November 2018 (2 pages)
26 November 2018Termination of appointment of Xiaofeng Chen as a director on 16 November 2018 (1 page)
2 November 2018Appointment of Ms. Mary Elizabeth Beams as a director on 29 October 2018 (2 pages)
24 September 2018Purchase of own shares. (3 pages)
24 September 2018Purchase of own shares. (2 pages)
24 September 2018Purchase of own shares. (3 pages)
24 September 2018Purchase of own shares. (2 pages)
19 September 2018Appointment of Xiaofeng Chen as a director on 7 September 2018 (2 pages)
18 September 2018Termination of appointment of Guang Yang as a director on 7 September 2018 (1 page)
14 September 2018Cancellation of shares. Statement of capital on 24 August 2018
  • USD 106,337.038
(4 pages)
30 August 2018Appointment of Mr. Enrico Marini Fichera as a director on 15 August 2018 (2 pages)
23 August 2018Termination of appointment of Suren Singh Rana as a director on 15 August 2018 (1 page)
17 August 2018Purchase of own shares. (3 pages)
14 August 2018Purchase of own shares. (3 pages)
8 August 2018Appointment of Reginald Love as a director on 1 August 2018 (2 pages)
29 June 2018Cancellation of shares. Statement of capital on 15 June 2018
  • USD 108,890.084
(3 pages)
20 June 2018Termination of appointment of Kyle Legg as a director on 19 June 2018 (1 page)
15 June 2018Cancellation of shares. Statement of capital on 5 June 2018
  • USD 110,107.299
(6 pages)
15 June 2018Cancellation of shares. Statement of capital on 6 June 2018
  • USD 109,753.647
(6 pages)
12 June 2018Group of companies' accounts made up to 31 December 2017 (124 pages)
12 June 2018Purchase of own shares. (3 pages)
12 June 2018Purchase of own shares. (3 pages)
11 June 2018Confirmation statement made on 29 May 2018 with updates (4 pages)
4 June 2018Purchase of own shares. (3 pages)
4 June 2018Statement of capital following an allotment of shares on 18 May 2018
  • USD 110,423.499
(3 pages)
30 May 2018Purchase of own shares. (3 pages)
29 May 2018Cancellation of shares. Statement of capital on 3 May 2018
  • USD 110,396.882
(6 pages)
22 May 2018Purchase of own shares. (3 pages)
3 May 2018Purchase of own shares. (3 pages)
27 March 2018Registered 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 2018Statement of capital following an allotment of shares on 16 March 2018
  • USD 110,672.082
(3 pages)
10 March 2018Company name changed om asset management PLC\certificate issued on 10/03/18
  • CONNOT ‐ Change of name notice
(3 pages)
7 March 2018Statement of capital following an allotment of shares on 6 March 2018
  • USD 110,609.082
(3 pages)
22 February 2018Statement of capital following an allotment of shares on 15 February 2018
  • USD 110,063.889
(4 pages)
13 February 2018Appointment of Ms. Barbara Trebbi as a director on 30 January 2018 (2 pages)
6 February 2018Termination of appointment of John Davis Rogers as a director on 31 January 2018 (1 page)
6 February 2018Appointment of Mr. Stephen H Belgrad as a director on 30 January 2018 (2 pages)
5 December 2017Director's details changed for Kyle Legg on 30 November 2017 (2 pages)
5 December 2017Director's details changed for Kyle Legg on 30 November 2017 (2 pages)
22 November 2017Appointment of Mr. Suren Singh Rana as a director on 15 November 2017 (2 pages)
22 November 2017Appointment of Mr. Suren Singh Rana as a director on 15 November 2017 (2 pages)
13 November 2017Termination of appointment of Ingrid Gail Johnson as a director on 10 November 2017 (1 page)
13 November 2017Termination of appointment of Ingrid Gail Johnson as a director on 10 November 2017 (1 page)
6 July 2017Termination of appointment of Donald John Schneider as a director on 30 June 2017 (1 page)
6 July 2017Termination of appointment of Stuart Henry Bohart as a director on 30 June 2017 (1 page)
6 July 2017Termination of appointment of Stuart Henry Bohart as a director on 30 June 2017 (1 page)
6 July 2017Termination of appointment of Peter Lanning Bain as a director on 30 June 2017 (1 page)
6 July 2017Termination of appointment of Donald John Schneider as a director on 30 June 2017 (1 page)
6 July 2017Termination of appointment of Peter Lanning Bain as a director on 30 June 2017 (1 page)
30 June 2017Cancellation of shares. Statement of capital on 19 May 2017
  • USD 109,720
(4 pages)
30 June 2017Cancellation of shares. Statement of capital on 19 May 2017
  • USD 109,720
(4 pages)
26 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
26 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
20 June 2017Purchase of own shares. (3 pages)
20 June 2017Purchase of own shares. (3 pages)
8 June 2017Appointment of Dr. Guang Yang as a director on 24 May 2017 (2 pages)
8 June 2017Appointment of Dr. Guang Yang as a director on 24 May 2017 (2 pages)
5 June 2017Termination of appointment of Russell Thomas Carmedy as a director on 24 May 2017 (1 page)
5 June 2017Termination of appointment of Russell Thomas Carmedy as a director on 24 May 2017 (1 page)
13 April 2017Full accounts made up to 31 December 2016 (58 pages)
13 April 2017Full accounts made up to 31 December 2016 (58 pages)
9 March 2017Statement of capital following an allotment of shares on 6 March 2017
  • USD 114,720.358
(3 pages)
9 March 2017Statement of capital following an allotment of shares on 6 March 2017
  • USD 114,720.358
(3 pages)
1 March 2017Statement of capital following an allotment of shares on 15 February 2017
  • USD 114,704.674
(3 pages)
1 March 2017Statement of capital following an allotment of shares on 15 February 2017
  • USD 114,704.674
(3 pages)
21 February 2017Statement of capital following an allotment of shares on 10 February 2017
  • USD 114,203.56
(3 pages)
21 February 2017Statement of capital following an allotment of shares on 10 February 2017
  • USD 114,203.56
(3 pages)
31 January 2017Cancellation of shares. Statement of capital on 19 December 2016
  • USD 114,157
(6 pages)
31 January 2017Cancellation of shares. Statement of capital on 19 December 2016
  • USD 114,157
(6 pages)
26 January 2017Purchase of own shares. (3 pages)
26 January 2017Purchase of own shares. (3 pages)
10 August 2016Appointment of Mr. Russell Carmedy as a director on 4 August 2016 (2 pages)
10 August 2016Appointment of Ms. Ingrid Gail Johnson as a director on 4 August 2016 (2 pages)
10 August 2016Appointment of Mr. Russell Carmedy as a director on 4 August 2016 (2 pages)
10 August 2016Appointment of Ms. Ingrid Gail Johnson as a director on 4 August 2016 (2 pages)
17 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • USD 120,157.765
(9 pages)
17 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • USD 120,157.765
(9 pages)
10 June 2016Purchase of own shares. (3 pages)
10 June 2016Purchase of own shares. (3 pages)
26 May 2016Purchase of own shares. (3 pages)
26 May 2016Purchase of own shares. (3 pages)
24 May 2016Cancellation of shares. Statement of capital on 13 May 2016
  • USD 120,157.765
(4 pages)
24 May 2016Purchase of own shares. (3 pages)
24 May 2016Purchase of own shares. (3 pages)
24 May 2016Cancellation of shares. Statement of capital on 13 May 2016
  • USD 120,157.765
(4 pages)
24 May 2016Purchase of own shares. (3 pages)
24 May 2016Purchase of own shares. (3 pages)
20 May 2016Appointment of Mr. Stuart Henry Bohart as a director on 17 May 2016 (2 pages)
20 May 2016Appointment of Mr. Stuart Henry Bohart as a director on 17 May 2016 (2 pages)
19 May 2016Cancellation of shares. Statement of capital on 6 May 2016
  • USD 120,179.622
(4 pages)
19 May 2016Cancellation of shares. Statement of capital on 6 May 2016
  • USD 120,179.622
(4 pages)
19 May 2016Termination of appointment of Ian David Gladman as a director on 17 May 2016 (1 page)
19 May 2016Termination of appointment of Ian David Gladman as a director on 17 May 2016 (1 page)
18 May 2016Purchase of own shares. (3 pages)
18 May 2016Purchase of own shares. (3 pages)
17 May 2016Cancellation of shares. Statement of capital on 29 April 2016
  • USD 120,300.322
(4 pages)
17 May 2016Cancellation of shares. Statement of capital on 29 April 2016
  • USD 120,300.322
(4 pages)
11 May 2016Cancellation of shares. Statement of capital on 22 April 2016
  • USD 120,423.222
(4 pages)
11 May 2016Cancellation of shares. Statement of capital on 22 April 2016
  • USD 120,423.222
(4 pages)
10 May 2016Purchase of own shares. (3 pages)
10 May 2016Purchase of own shares. (3 pages)
10 May 2016Purchase of own shares. (3 pages)
10 May 2016Purchase of own shares. (3 pages)
9 May 2016Cancellation of shares. Statement of capital on 15 April 2016
  • USD 120,547.52
(4 pages)
9 May 2016Cancellation of shares. Statement of capital on 15 April 2016
  • USD 120,547.52
(4 pages)
2 May 2016Termination of appointment of Molly Scott Mugler as a secretary on 29 April 2016 (1 page)
2 May 2016Appointment of Mr. Richard Jonathan Hart as a secretary on 29 April 2016 (2 pages)
2 May 2016Appointment of Mr. Richard Jonathan Hart as a secretary on 29 April 2016 (2 pages)
2 May 2016Termination of appointment of Molly Scott Mugler as a secretary on 29 April 2016 (1 page)
29 April 2016Cancellation of shares. Statement of capital on 8 April 2016
  • USD 120,675.02
(4 pages)
29 April 2016Purchase of own shares. (3 pages)
29 April 2016Cancellation of shares. Statement of capital on 8 April 2016
  • USD 120,675.02
(4 pages)
29 April 2016Purchase of own shares. (3 pages)
27 April 2016Cancellation of shares. Statement of capital on 31 March 2016
  • USD 120,778.5
(4 pages)
27 April 2016Cancellation of shares. Statement of capital on 31 March 2016
  • USD 120,778.5
(4 pages)
22 April 2016Full accounts made up to 31 December 2015 (41 pages)
22 April 2016Full accounts made up to 31 December 2015 (41 pages)
15 March 2016Statement of capital following an allotment of shares on 7 March 2016
  • USD 121,079.505
(3 pages)
15 March 2016Statement of capital following an allotment of shares on 7 March 2016
  • USD 121,079.505
(3 pages)
3 March 2016Appointment of Mr. Robert Chersi as a director on 23 February 2016 (2 pages)
3 March 2016Appointment of Mr. Robert Chersi as a director on 23 February 2016 (2 pages)
29 February 2016Statement of capital following an allotment of shares on 10 February 2016
  • USD 120,558.278
(3 pages)
29 February 2016Statement of capital following an allotment of shares on 10 February 2016
  • USD 120,558.278
(3 pages)
14 January 2016Registered 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 2016Registered 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 2015Statement of capital following an allotment of shares on 13 November 2015
  • USD 120,558.278
(4 pages)
25 November 2015Statement of capital following an allotment of shares on 13 November 2015
  • USD 120,558.278
(4 pages)
15 November 2015Termination of appointment of Julian Victor Frow Roberts as a director on 30 October 2015 (1 page)
15 November 2015Termination of appointment of Julian Victor Frow Roberts as a director on 30 October 2015 (1 page)
1 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • USD 120,536.83
(19 pages)
1 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • USD 120,536.83
(19 pages)
16 June 2015Director's details changed for Mr Donald John Schneider on 1 June 2015 (3 pages)
16 June 2015Director's details changed for Mr Donald John Schneider on 1 June 2015 (3 pages)
16 June 2015Director's details changed for Mr Donald John Schneider on 1 June 2015 (3 pages)
21 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(74 pages)
21 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(74 pages)
21 April 2015Full accounts made up to 31 December 2014 (27 pages)
21 April 2015Full accounts made up to 31 December 2014 (27 pages)
14 April 2015Statement of capital following an allotment of shares on 6 March 2015
  • USD 120,536.829
(4 pages)
14 April 2015Statement of capital following an allotment of shares on 6 March 2015
  • USD 120,536.829
(4 pages)
14 April 2015Statement of capital following an allotment of shares on 6 March 2015
  • USD 120,536.829
(4 pages)
21 October 2014Appointment of Mr Ian David Gladman as a director on 8 October 2014 (3 pages)
21 October 2014Appointment of Kyle Legg as a director on 8 October 2014 (3 pages)
21 October 2014Appointment of John Rogers as a director on 8 October 2014 (3 pages)
21 October 2014Appointment of Kyle Legg as a director on 8 October 2014 (3 pages)
21 October 2014Appointment of James Joseph Ritchie as a director on 8 October 2014 (3 pages)
21 October 2014Appointment of James Joseph Ritchie as a director on 8 October 2014 (3 pages)
21 October 2014Appointment of Mr Ian David Gladman as a director on 8 October 2014 (3 pages)
21 October 2014Appointment of John Rogers as a director on 8 October 2014 (3 pages)
21 October 2014Appointment of Kyle Legg as a director on 8 October 2014 (3 pages)
21 October 2014Resolutions
  • RES13 ‐ Gen business 30/09/2014
(7 pages)
21 October 2014Appointment of John Rogers as a director on 8 October 2014 (3 pages)
21 October 2014Appointment of James Joseph Ritchie as a director on 8 October 2014 (3 pages)
21 October 2014Appointment of Mr Ian David Gladman as a director on 8 October 2014 (3 pages)
20 October 2014Statement of capital following an allotment of shares on 29 September 2014
  • GBP 50,000
  • USD 120,000.90
(4 pages)
20 October 2014Statement of capital following an allotment of shares on 29 September 2014
  • GBP 50,000
  • USD 120,000.90
(4 pages)
13 October 2014Cancellation of shares. Statement of capital on 30 September 2014
  • USD 120,000
  • GBP 50,000
(5 pages)
13 October 2014Appointment of Peter Lanning Bain as a director on 1 October 2014 (3 pages)
13 October 2014Appointment of Peter Lanning Bain as a director on 1 October 2014 (3 pages)
13 October 2014Purchase of own shares. (3 pages)
13 October 2014Appointment of Peter Lanning Bain as a director on 1 October 2014 (3 pages)
13 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re appt of director/ re policies 29/09/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(95 pages)
13 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re appt of director/ re policies 29/09/2014
(95 pages)
13 October 2014Cancellation of shares. Statement of capital on 30 September 2014
  • USD 120,000
  • GBP 50,000
(5 pages)
13 October 2014Purchase of own shares. (3 pages)
10 October 2014Statement of capital on 2 October 2014
  • USD 120,000.000
(5 pages)
10 October 2014Statement of capital on 2 October 2014
  • USD 120,000.000
(5 pages)
10 October 2014Statement of capital on 2 October 2014
  • USD 120,000.000
(5 pages)
6 October 2014Resolutions
  • RES13 ‐ Shares alloted 29/09/2014
(3 pages)
6 October 2014Statement of capital following an allotment of shares on 29 September 2014
  • USD 120,001.00
  • GBP 50,000.00
(4 pages)
6 October 2014Statement of capital following an allotment of shares on 29 September 2014
  • USD 120,001.00
  • GBP 50,000.00
(4 pages)
6 October 2014Resolutions
  • RES13 ‐ Shares alloted 29/09/2014
(3 pages)
1 October 2014Certificate of re-registration from Private to Public Limited Company (1 page)
1 October 2014Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(5 pages)
1 October 2014Re-registration of Memorandum and Articles (77 pages)
1 October 2014Auditor's report (1 page)
1 October 2014Auditor's statement (1 page)
1 October 2014Balance Sheet (8 pages)
1 October 2014Re-registration from a private company to a public company (5 pages)
1 October 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(5 pages)
1 October 2014Re-registration from a private company to a public company
  • CERT5 ‐ Certificate of re-registration from Private to Public Limited Company
  • AUDR ‐ Auditor's report
  • BS ‐ Balance Sheet
  • AUDS ‐ Auditor's statement
  • MAR ‐ Re-registration of Memorandum and Articles
  • MAR ‐ Re-registration of Memorandum and Articles
  • AUDS ‐ Auditor's statement
  • AUDR ‐ Auditor's report
  • CERT5 ‐ Certificate of re-registration from Private to Public Limited Company
  • BS ‐ Balance Sheet
(5 pages)
29 September 2014Resolutions
  • RES13 ‐ Reduction of share premium account 29/09/2014
(3 pages)
29 September 2014Statement by Directors (1 page)
29 September 2014Solvency Statement dated 29/09/14 (1 page)
29 September 2014Statement of capital on 29 September 2014
  • GBP 50,000
  • USD 120,001
(4 pages)
29 September 2014Statement by Directors (1 page)
29 September 2014Solvency Statement dated 29/09/14 (1 page)
29 September 2014Statement of capital on 29 September 2014
  • GBP 50,000
  • USD 120,001
(4 pages)
23 September 2014Change of share class name or designation (2 pages)
23 September 2014Statement of capital following an allotment of shares on 19 September 2014
  • GBP 50,000
  • USD 120,000.80
(6 pages)
23 September 2014Statement of capital following an allotment of shares on 19 September 2014
  • GBP 50,000
  • USD 120,000.80
(6 pages)
23 September 2014Change of share class name or designation (2 pages)
23 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
23 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
31 July 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages)
31 July 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages)
22 July 2014Appointment of Molly Scott Mugler as a secretary on 24 June 2014 (3 pages)
22 July 2014Appointment of Molly Scott Mugler as a secretary on 24 June 2014 (3 pages)
14 July 2014Memorandum and Articles of Association (23 pages)
14 July 2014Memorandum and Articles of Association (23 pages)
9 July 2014Termination of appointment of Paul Forsythe as a secretary (2 pages)
9 July 2014Termination of appointment of Paul Forsythe as a secretary (2 pages)
29 May 2014Incorporation
Statement of capital on 2014-05-29
  • USD 1
(24 pages)
29 May 2014Incorporation
Statement of capital on 2014-05-29
  • USD 1
(24 pages)