Company NameRuby Topco Limited
Company StatusDissolved
Company Number09084001
CategoryPrivate Limited Company
Incorporation Date12 June 2014(9 years, 10 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)
Previous NameDe Facto 2118 Limited

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Director NameMr Garry John Fitton
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2019(4 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 04 January 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor, Q4 The Square Randalls Way
Leatherhead
KT22 7TW
Secretary NameMr Garry John Fitton
StatusClosed
Appointed01 March 2019(4 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 04 January 2022)
RoleCompany Director
Correspondence Address1st Floor, Q4 The Square Randalls Way
Leatherhead
KT22 7TW
Director NameMrs Emma Louise Pearson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2020(5 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 04 January 2022)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Q4 The Square Randalls Way
Leatherhead
KT22 7TW
Director NameMr Ihor Shershunovych
Date of BirthJuly 1985 (Born 38 years ago)
NationalityUkrainian
StatusResigned
Appointed12 June 2014(same day as company formation)
RoleParalegal
Country of ResidenceEngland
Correspondence AddressThe Old Exchange 12 Compton Road
London
Wimbledon
SW19 7QD
Director NameMr John Steven Godden
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2014(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 21 March 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 & 7, Princeton Mews 167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameMr Oliver Stephen Harris
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2014(2 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 12 January 2018)
RoleFund Manager
Country of ResidenceSwitzerland
Correspondence AddressUnit 6 & 7, Princeton Mews 167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameMr Mark Alan Goodman
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2014(3 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 April 2015)
RoleDirector And Care Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 & 7, Princeton Mews 167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameMr Michael Gwyn Hawkes
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2014(3 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 13 July 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRegard Partnership Limited Unit 6 Princeton Mews
167 - 169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameMs Sandie Teresa Foxall-Smith
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2014(3 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 12 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 & 7, Princeton Mews 167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameProf Barry Carpenter
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2014(3 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 07 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 & 7, Princeton Mews 167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameMr Andrew Honan
Date of BirthApril 1979 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed08 December 2014(5 months, 4 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 May 2015)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressUnit 6 & 7, Princeton Mews 167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameMr Richard Nicholas Jackson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(6 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 26 August 2016)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 6 & 7, Princeton Mews 167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameMr Kenneth James Gribben Hillen
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2015(10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 July 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Berwick Crescent
Linwood
Paisley
Renfrewshire
PA3 3TF
Scotland
Director NameMrs Margaret Cudmore
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2015(11 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 10 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 & 7, Princeton Mews 167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameMr Gareth Michael Mullan
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 12 January 2018)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressUnit 6 & 7, Princeton Mews 167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameMr Christopher John Spanoudakis
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2016(1 year, 12 months after company formation)
Appointment Duration4 months (resigned 10 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 & 7, Princeton Mews 167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameMs Carole Ann Edmond
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2018(3 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 18 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 & 7, Princeton Mews 167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameMs Nicola Rosemary Lucy Hopkins
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2018(4 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Q4 The Square Randalls Way
Leatherhead
KT22 7TW
Secretary NameMrs Nicola Hopkins
StatusResigned
Appointed13 July 2018(4 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 March 2019)
RoleCompany Director
Correspondence AddressUnit 6 & 7, Princeton Mews 167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameMr Peter Kinsey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(4 years, 8 months after company formation)
Appointment Duration11 months (resigned 31 January 2020)
RoleCEO
Country of ResidenceEngland
Correspondence Address1st Floor, Q4 The Square Randalls Way
Leatherhead
KT22 7TW
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed12 June 2014(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2014(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered Address1st Floor, Q4 The Square
Randalls Way
Leatherhead
KT22 7TW
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 February

Charges

28 November 2018Delivered on: 3 December 2018
Persons entitled: Rbc Europe Limited

Classification: A registered charge
Outstanding
2 March 2018Delivered on: 5 March 2018
Persons entitled: Rbc Europe Limited

Classification: A registered charge
Outstanding
26 August 2016Delivered on: 2 September 2016
Persons entitled: U.S. Bank Trustees Limited as Security Agent

Classification: A registered charge
Particulars: Pursuant to the charge the company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge). Please see clause 3.1.4 of the charge.
Outstanding

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2021Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (44 pages)
24 November 2021Audit exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages)
24 November 2021Audit exemption subsidiary accounts made up to 28 February 2021 (11 pages)
24 November 2021Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (1 page)
12 October 2021First Gazette notice for voluntary strike-off (1 page)
4 October 2021Application to strike the company off the register (3 pages)
25 August 2021Statement of capital on 25 August 2021
  • GBP 1,124.960
(5 pages)
25 August 2021Resolutions
  • RES13 ‐ Reduce share premium account 25/08/2021
(2 pages)
25 August 2021Solvency Statement dated 25/08/21 (1 page)
25 August 2021Statement by Directors (1 page)
30 June 2021Second filing of Confirmation Statement dated 12 June 2019 (4 pages)
30 June 2021Second filing of Confirmation Statement dated 12 June 2020 (4 pages)
30 June 2021Second filing of Confirmation Statement dated 12 June 2021 (4 pages)
15 June 2021Confirmation statement made on 12 June 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 30/06/21
(4 pages)
8 March 2021Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page)
8 March 2021Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (38 pages)
8 March 2021Audit exemption subsidiary accounts made up to 29 February 2020 (12 pages)
8 March 2021Audit exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages)
24 June 2020Confirmation statement made on 12 June 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 30/06/21
(4 pages)
24 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
10 February 2020Appointment of Mrs Emma Louise Pearson as a director on 15 January 2020 (2 pages)
10 February 2020Termination of appointment of Peter Kinsey as a director on 31 January 2020 (1 page)
6 January 2020Termination of appointment of Nicola Rosemary Lucy Hopkins as a director on 31 December 2019 (1 page)
20 November 2019Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (37 pages)
20 November 2019Audit exemption subsidiary accounts made up to 28 February 2019 (15 pages)
30 October 2019Audit exemption statement of guarantee by parent company for period ending 28/02/19 (2 pages)
30 October 2019Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page)
15 August 2019Confirmation statement made on 12 June 2019 with updates (6 pages)
15 August 201912/06/19 Statement of Capital gbp 1124.97
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 30/06/21
(7 pages)
24 June 2019Registered office address changed from Unit 6 & 7, Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT to 1st Floor, Q4 the Square Randalls Way Leatherhead KT22 7TW on 24 June 2019 (1 page)
6 March 2019Termination of appointment of Nicola Hopkins as a secretary on 1 March 2019 (1 page)
6 March 2019Appointment of Mr Garry John Fitton as a director on 1 March 2019 (2 pages)
6 March 2019Previous accounting period shortened from 20 March 2019 to 28 February 2019 (1 page)
6 March 2019Appointment of Mr Peter Kinsey as a director on 1 March 2019 (2 pages)
6 March 2019Appointment of Mr Garry John Fitton as a secretary on 1 March 2019 (2 pages)
21 January 2019Termination of appointment of Carole Ann Edmond as a director on 18 January 2019 (1 page)
3 December 2018Registration of charge 090840010003, created on 28 November 2018 (71 pages)
8 August 2018Full accounts made up to 16 March 2018 (16 pages)
3 August 2018Appointment of Mrs Nicola Hopkins as a secretary on 13 July 2018 (2 pages)
31 July 2018Appointment of Mrs Nicola Rosemary Lucy Hopkins as a director on 13 July 2018 (2 pages)
31 July 2018Termination of appointment of Michael Gwyn Hawkes as a director on 13 July 2018 (1 page)
14 June 2018Confirmation statement made on 12 June 2018 with updates (5 pages)
6 March 2018Resolutions
  • RES13 ‐ Avoidance of conflict of interest/senior facilities agreement. 23/02/2018
(4 pages)
5 March 2018Registration of charge 090840010002, created on 2 March 2018 (63 pages)
1 March 2018Appointment of Ms Carole Edmond as a director on 23 February 2018 (2 pages)
19 January 2018Termination of appointment of Gareth Michael Mullan as a director on 12 January 2018 (1 page)
19 January 2018Termination of appointment of Sandie Teresa Foxall-Smith as a director on 12 January 2018 (1 page)
19 January 2018Termination of appointment of Sandie Teresa Foxall-Smith as a director on 12 January 2018 (1 page)
19 January 2018Termination of appointment of Oliver Stephen Harris as a director on 12 January 2018 (1 page)
19 January 2018Termination of appointment of Oliver Stephen Harris as a director on 12 January 2018 (1 page)
19 January 2018Termination of appointment of Gareth Michael Mullan as a director on 12 January 2018 (1 page)
16 January 2018Satisfaction of charge 090840010001 in full (4 pages)
16 January 2018Satisfaction of charge 090840010001 in full (4 pages)
3 August 2017Full accounts made up to 17 March 2017 (16 pages)
3 August 2017Full accounts made up to 17 March 2017 (16 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (7 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (7 pages)
7 November 2016Termination of appointment of Christopher John Spanoudakis as a director on 10 October 2016 (1 page)
7 November 2016Termination of appointment of Christopher John Spanoudakis as a director on 10 October 2016 (1 page)
7 November 2016Termination of appointment of Margaret Cudmore as a director on 10 October 2016 (1 page)
7 November 2016Termination of appointment of Margaret Cudmore as a director on 10 October 2016 (1 page)
4 November 2016Termination of appointment of Richard Nicholas Jackson as a director on 26 August 2016 (1 page)
4 November 2016Termination of appointment of Richard Nicholas Jackson as a director on 26 August 2016 (1 page)
21 October 2016Sub-division of shares on 26 August 2016 (9 pages)
21 October 2016Sub-division of shares on 26 August 2016 (9 pages)
28 September 2016Statement of capital following an allotment of shares on 28 June 2016
  • GBP 824.960
(25 pages)
28 September 2016Statement of capital following an allotment of shares on 28 June 2016
  • GBP 824.960
(25 pages)
20 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES 17 ‐ Resolution to redenominate shares
(20 pages)
18 September 2016Change of share class name or designation (2 pages)
18 September 2016Change of share class name or designation (2 pages)
2 September 2016Registration of charge 090840010001, created on 26 August 2016 (96 pages)
2 September 2016Registration of charge 090840010001, created on 26 August 2016 (96 pages)
26 July 2016Group of companies' accounts made up to 18 March 2016 (34 pages)
26 July 2016Group of companies' accounts made up to 18 March 2016 (34 pages)
14 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,033.5
(9 pages)
14 June 2016Appointment of Mr Chris John Spanoudakis as a director on 7 June 2016 (2 pages)
14 June 2016Appointment of Mr Chris John Spanoudakis as a director on 7 June 2016 (2 pages)
14 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,033.5
(9 pages)
13 June 2016Termination of appointment of Barry Carpenter as a director on 7 June 2016 (1 page)
13 June 2016Termination of appointment of Barry Carpenter as a director on 7 June 2016 (1 page)
13 June 2016Termination of appointment of Barry Carpenter as a director on 7 June 2016 (1 page)
13 June 2016Termination of appointment of Barry Carpenter as a director on 7 June 2016 (1 page)
24 March 2016Termination of appointment of John Steven Godden as a director on 21 March 2016 (1 page)
24 March 2016Termination of appointment of John Steven Godden as a director on 21 March 2016 (1 page)
21 March 2016Statement of capital following an allotment of shares on 7 March 2016
  • GBP 1,033.500
(27 pages)
21 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 March 2016Statement of capital following an allotment of shares on 7 March 2016
  • GBP 1,033.500
(27 pages)
21 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 August 2015Group of companies' accounts made up to 20 March 2015 (28 pages)
18 August 2015Group of companies' accounts made up to 20 March 2015 (28 pages)
10 August 2015Appointment of Mr Gareth Michael Mullan as a director on 1 August 2015 (2 pages)
10 August 2015Termination of appointment of Kenneth James Gribben Hillen as a director on 31 July 2015 (1 page)
10 August 2015Appointment of Mr Gareth Michael Mullan as a director on 1 August 2015 (2 pages)
10 August 2015Termination of appointment of Kenneth James Gribben Hillen as a director on 31 July 2015 (1 page)
10 August 2015Appointment of Mr Gareth Michael Mullan as a director on 1 August 2015 (2 pages)
22 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 933.5
(10 pages)
22 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 933.5
(10 pages)
8 June 2015Appointment of Mrs Margaret Cudmore as a director on 29 May 2015 (2 pages)
8 June 2015Termination of appointment of Andrew Honan as a director on 29 May 2015 (1 page)
8 June 2015Termination of appointment of Andrew Honan as a director on 29 May 2015 (1 page)
8 June 2015Appointment of Mrs Margaret Cudmore as a director on 29 May 2015 (2 pages)
23 April 2015Appointment of Mr Ken Hillen as a director on 14 April 2015 (2 pages)
23 April 2015Termination of appointment of Mark Alan Goodman as a director on 14 April 2015 (1 page)
23 April 2015Appointment of Mr Ken Hillen as a director on 14 April 2015 (2 pages)
23 April 2015Termination of appointment of Mark Alan Goodman as a director on 14 April 2015 (1 page)
26 February 2015Appointment of Mr Richard Nicholas Jackson as a director on 1 January 2015 (2 pages)
26 February 2015Appointment of Mr Richard Nicholas Jackson as a director on 1 January 2015 (2 pages)
26 February 2015Appointment of Mr Richard Nicholas Jackson as a director on 1 January 2015 (2 pages)
16 January 2015Appointment of Mr Andrew Honan as a director on 8 December 2014 (2 pages)
16 January 2015Appointment of Mr Andrew Honan as a director on 8 December 2014 (2 pages)
16 January 2015Appointment of Mr Andrew Honan as a director on 8 December 2014 (2 pages)
18 December 2014Registered office address changed from The Old Exchange 12 Compton Road London Wimbledon SW19 7QD England to Unit 6 & 7, Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 18 December 2014 (1 page)
18 December 2014Current accounting period shortened from 30 June 2015 to 20 March 2015 (1 page)
18 December 2014Registered office address changed from The Old Exchange 12 Compton Road London Wimbledon SW19 7QD England to Unit 6 & 7, Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 18 December 2014 (1 page)
18 December 2014Current accounting period shortened from 30 June 2015 to 20 March 2015 (1 page)
10 October 2014Statement of capital following an allotment of shares on 29 September 2014
  • GBP 933.500
(28 pages)
10 October 2014Sub-division of shares on 29 September 2014 (5 pages)
10 October 2014Particulars of variation of rights attached to shares (8 pages)
10 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division, increase share cap 26/09/2014
  • RES12 ‐ Resolution of varying share rights or name
(58 pages)
10 October 2014Change of share class name or designation (2 pages)
10 October 2014Statement of capital following an allotment of shares on 29 September 2014
  • GBP 933.500
(28 pages)
10 October 2014Change of share class name or designation (2 pages)
10 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division, increase share cap 26/09/2014
  • RES12 ‐ Resolution of varying share rights or name
(58 pages)
10 October 2014Particulars of variation of rights attached to shares (8 pages)
10 October 2014Sub-division of shares on 29 September 2014 (5 pages)
9 October 2014Appointment of Professor Barry Carpenter as a director on 29 September 2014 (2 pages)
9 October 2014Appointment of Professor Barry Carpenter as a director on 29 September 2014 (2 pages)
3 October 2014Appointment of Mr Mark Alan Goodman as a director on 29 September 2014 (2 pages)
3 October 2014Appointment of Mrs Sandie Foxall-Smith as a director on 29 September 2014 (2 pages)
3 October 2014Appointment of Mrs Sandie Foxall-Smith as a director on 29 September 2014 (2 pages)
3 October 2014Appointment of Mr Mark Alan Goodman as a director on 29 September 2014 (2 pages)
1 October 2014Appointment of Mr Michael Gwyn Hawkes as a director on 29 September 2014 (2 pages)
1 October 2014Appointment of Mr Michael Gwyn Hawkes as a director on 29 September 2014 (2 pages)
18 August 2014Appointment of Mr Oliver Stephen Harris as a director on 18 August 2014 (2 pages)
18 August 2014Termination of appointment of Travers Smith Limited as a director on 18 August 2014 (1 page)
18 August 2014Termination of appointment of Travers Smith Limited as a director on 18 August 2014 (1 page)
18 August 2014Termination of appointment of Travers Smith Secretaries Limited as a director on 18 August 2014 (1 page)
18 August 2014Registered office address changed from 10 Snow Hill London EC1A 2AL England to The Old Exchange 12 Compton Road London Wimbledon SW19 7QD on 18 August 2014 (1 page)
18 August 2014Termination of appointment of Travers Smith Secretaries Limited as a secretary on 18 August 2014 (1 page)
18 August 2014Appointment of Mr Oliver Stephen Harris as a director on 18 August 2014 (2 pages)
18 August 2014Appointment of Mr John Steven Godden as a director on 18 August 2014 (2 pages)
18 August 2014Appointment of Mr John Steven Godden as a director on 18 August 2014 (2 pages)
18 August 2014Registered office address changed from 10 Snow Hill London EC1A 2AL England to The Old Exchange 12 Compton Road London Wimbledon SW19 7QD on 18 August 2014 (1 page)
18 August 2014Termination of appointment of Travers Smith Secretaries Limited as a secretary on 18 August 2014 (1 page)
18 August 2014Termination of appointment of Travers Smith Secretaries Limited as a director on 18 August 2014 (1 page)
18 August 2014Termination of appointment of Ihor Shershunovych as a director on 18 August 2014 (1 page)
18 August 2014Termination of appointment of Ihor Shershunovych as a director on 18 August 2014 (1 page)
4 August 2014Company name changed de facto 2118 LIMITED\certificate issued on 04/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-04
(3 pages)
4 August 2014Company name changed de facto 2118 LIMITED\certificate issued on 04/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-04
(3 pages)
12 June 2014Incorporation (16 pages)
12 June 2014Incorporation (16 pages)