Company NameSunbird Business Services Limited
DirectorMichael James Aldridge
Company StatusLiquidation
Company Number09107183
CategoryPrivate Limited Company
Incorporation Date30 June 2014(9 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Michael James Aldridge
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2014(same day as company formation)
RoleBusiness Services
Country of ResidenceUnited Kingdom
Correspondence Address22 York Buildings
London
WC2N 6JU
Director NameWilliam Sykes
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(same day as company formation)
RoleBusiness Services
Country of ResidenceUnited Kingdom
Correspondence Address10 Piccadilly
London
W1J 0DD
Director NameMr William Sykes
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(same day as company formation)
RoleBusiness Services
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, 8 City Road
London
EC1Y 2AA
Director NameMr Preston Hampton Haskell
Date of BirthMay 1966 (Born 58 years ago)
NationalityKittitian
StatusResigned
Appointed09 September 2014(2 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 09 November 2017)
RoleCompany Director
Country of ResidenceSt Kitts
Correspondence AddressMarriott Residences Unit #306, Building #1 Block #
Frigate Bay
St Kitts
Director NameMr John McDonough
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2014(2 months, 1 week after company formation)
Appointment Duration7 years, 11 months (resigned 25 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrowfoot Holden
Bolton By Bowland
Clitheroe
Lancashire
BB7 4PF
Director NameMr Ian McFadyen
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2014(2 months, 1 week after company formation)
Appointment Duration7 years, 11 months (resigned 26 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrsteada The Shoal
Irstead
Norwich
NR12 8XS
Director NameMr Richard Michael Benton
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2014(2 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 14 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Homestead Thackhams Lane
Hartley Wintney
Hook
Hampshire
RG27 8JG
Secretary NameMr Rupert Dean
StatusResigned
Appointed09 September 2014(2 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 21 June 2018)
RoleCompany Director
Correspondence Address30 Millbank
London
SW1P 4DU
Director NameMr Paul Gustav Josef Alexander Simon
Date of BirthJanuary 1977 (Born 47 years ago)
NationalitySwedish
StatusResigned
Appointed30 June 2016(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 08 March 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Millbank
London
SW1P 4DU
Director NameMr Rupinder Singh Mike Bains
Date of BirthMay 1975 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed30 June 2016(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 12 November 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, 8 City Road
London
EC1Y 2AA
Director NameMr Wainaina Kenyanjui
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityKenyan
StatusResigned
Appointed23 February 2018(3 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 July 2021)
RoleCompany Director
Country of ResidenceKenya
Correspondence AddressAfrica Reit House Africa Reit Limited
Africa Reit House
Nairobi
Kenya
Director NameMr Matthew James Insley
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2018(3 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, 8 City Road
London
EC1Y 2AA
Director NameMs Erika Wagner
Date of BirthNovember 1977 (Born 46 years ago)
NationalityAustrian
StatusResigned
Appointed19 April 2018(3 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 June 2019)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 43 Courtfield Gardens
London
SW5 0LZ
Director NameSamantha Muna
Date of BirthDecember 1975 (Born 48 years ago)
NationalityKenyan
StatusResigned
Appointed01 August 2019(5 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 26 October 2021)
RoleCompany Director
Country of ResidenceKenya
Correspondence Address5th Floor, 8 City Road
London
EC1Y 2AA
Director NameMr Kayode Akintunde Akinola
Date of BirthAugust 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed11 September 2019(5 years, 2 months after company formation)
Appointment Duration5 months (resigned 12 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, 8 City Road
London
EC1Y 2AA
Director NameMr Andrew Rowell
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2021(7 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 14 September 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5th Floor, 8 City Road
London
EC1Y 2AA
Director NameMr Hanif Eshak Sheikh
Date of BirthDecember 1966 (Born 57 years ago)
NationalityKenyan,Canadian
StatusResigned
Appointed30 September 2022(8 years, 3 months after company formation)
Appointment Duration10 months (resigned 31 July 2023)
RoleInvestor
Country of ResidenceKenya
Correspondence Address5th Floor, 8 City Road
London
EC1Y 2AA

Location

Registered Address22 York Buildings
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due28 March 2024 (overdue)
Accounts CategoryGroup
Accounts Year End28 December

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Charges

29 April 2022Delivered on: 29 April 2022
Persons entitled: Rmai Limited (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

20 December 2023Termination of appointment of William Sykes as a director on 5 December 2023 (1 page)
20 December 2023Termination of appointment of Matthew James Insley as a director on 5 December 2023 (1 page)
13 December 2023Satisfaction of charge 091071830001 in full (1 page)
28 September 2023Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page)
7 August 2023Termination of appointment of Hanif Eshak Sheikh as a director on 31 July 2023 (1 page)
3 August 2023Statement of capital following an allotment of shares on 30 June 2023
  • USD 1,374,314.97
(4 pages)
28 July 2023Confirmation statement made on 19 June 2023 with updates (15 pages)
25 May 2023Statement of capital following an allotment of shares on 31 January 2023
  • USD 1,268,062.23
(3 pages)
25 May 2023Second filing of a statement of capital following an allotment of shares on 31 December 2022
  • USD 1,231,911.44
(4 pages)
19 May 2023Statement of capital following an allotment of shares on 31 December 2022
  • USD 1,231,911.44
  • ANNOTATION Clarification a second filed SH01 was registered on 25/05/2023.
(4 pages)
15 November 2022Statement of capital following an allotment of shares on 23 February 2021
  • USD 1,155,156.97
(6 pages)
3 November 2022Particulars of variation of rights attached to shares (2 pages)
3 November 2022Change of share class name or designation (2 pages)
26 October 2022Appointment of Mr Hanif Eshak Sheikh as a director on 30 September 2022 (2 pages)
5 October 2022Termination of appointment of Ian Mcfadyen as a director on 26 August 2022 (1 page)
3 October 2022Termination of appointment of John Mcdonough as a director on 25 August 2022 (1 page)
3 October 2022Termination of appointment of Andrew Rowell as a director on 14 September 2022 (1 page)
30 September 2022Group of companies' accounts made up to 31 December 2021 (47 pages)
3 August 2022Confirmation statement made on 19 June 2022 with updates (15 pages)
2 August 2022Notification of Aldridge Capital Limited as a person with significant control on 23 February 2021 (2 pages)
29 April 2022Registration of charge 091071830001, created on 29 April 2022 (62 pages)
10 February 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
9 February 2022Memorandum and Articles of Association (40 pages)
4 February 2022Statement of capital following an allotment of shares on 7 December 2021
  • USD 1,143,408.17
(3 pages)
7 December 2021Statement of capital following an allotment of shares on 7 December 2021
  • USD 1,143,408.17
(3 pages)
1 November 2021Termination of appointment of Wainaina Kenyanjui as a director on 5 July 2021 (1 page)
1 November 2021Appointment of Mr Andrew Rowell as a director on 3 August 2021 (2 pages)
1 November 2021Termination of appointment of Samantha Muna as a director on 26 October 2021 (1 page)
30 September 2021Group of companies' accounts made up to 31 December 2020 (57 pages)
2 July 2021Confirmation statement made on 19 June 2021 with updates (15 pages)
19 April 2021Group of companies' accounts made up to 31 December 2019 (58 pages)
25 January 2021Statement of capital following an allotment of shares on 16 December 2020
  • USD 844,443.93
(6 pages)
31 December 2020Current accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
18 December 2020Scheme of arrangement (10 pages)
24 August 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
11 June 2020Confirmation statement made on 11 June 2020 with updates (13 pages)
28 April 2020Confirmation statement made on 27 March 2020 with updates (13 pages)
25 March 2020Previous accounting period extended from 31 July 2019 to 31 December 2019 (1 page)
19 February 2020Termination of appointment of Kayode Akintunde Akinola as a director on 12 February 2020 (1 page)
18 February 2020Group of companies' accounts made up to 31 July 2018 (74 pages)
23 January 2020Statement of capital following an allotment of shares on 15 January 2020
  • USD 221,272.32
(4 pages)
9 January 2020Statement of capital following an allotment of shares on 19 December 2019
  • USD 220,352.24
(4 pages)
9 January 2020Statement of capital following an allotment of shares on 17 December 2019
  • USD 216,990.9
(4 pages)
9 January 2020Statement of capital following an allotment of shares on 20 December 2019
  • USD 220,705.09
(4 pages)
12 December 2019Appointment of Mr Kayode Akintunde Akinola as a director on 11 September 2019 (2 pages)
27 November 2019Termination of appointment of Rupinder Singh Mike Bains as a director on 12 November 2019 (1 page)
11 November 2019Statement of capital following an allotment of shares on 2 October 2019
  • USD 216,040.44
(4 pages)
11 November 2019Statement of capital following an allotment of shares on 11 November 2019
  • USD 216,150.56
(4 pages)
15 September 2019Appointment of Samantha Muna as a director on 1 August 2019 (2 pages)
14 August 2019Statement of capital following an allotment of shares on 14 August 2019
  • USD 213,010.92
(4 pages)
31 July 2019Termination of appointment of Erika Wagner as a director on 27 June 2019 (1 page)
25 July 2019Statement of capital following an allotment of shares on 24 July 2019
  • USD 212,885.24
(4 pages)
18 July 2019Statement of capital following an allotment of shares on 5 July 2019
  • USD 212,813.1
(4 pages)
18 July 2019Statement of capital following an allotment of shares on 11 July 2019
  • USD 212,849.29
(4 pages)
12 July 2019Statement of capital following an allotment of shares on 1 May 2019
  • USD 213,312.47
(4 pages)
5 July 2019Statement of capital following an allotment of shares on 5 July 2019
  • USD 211,762.68
(4 pages)
11 June 2019Statement of capital following an allotment of shares on 6 June 2019
  • USD 211,745.87
(4 pages)
11 June 2019Statement of capital following an allotment of shares on 17 March 2019
  • USD 211,955.95
(4 pages)
20 May 2019Statement of capital following an allotment of shares on 10 May 2019
  • USD 211,703.17
(4 pages)
2 May 2019Statement of capital following an allotment of shares on 30 April 2019
  • USD 211,580.86
(4 pages)
2 May 2019Statement of capital following an allotment of shares on 12 April 2019
  • USD 211,370.78
(4 pages)
2 May 2019Statement of capital following an allotment of shares on 16 March 2019
  • USD 212,471.96
(4 pages)
2 May 2019Statement of capital following an allotment of shares on 2 May 2019
  • USD 211,622.45
(4 pages)
12 April 2019Statement of capital following an allotment of shares on 5 April 2019
  • USD 210,556.29
(4 pages)
12 April 2019Statement of capital following an allotment of shares on 1 April 2019
  • USD 210,522.95
(4 pages)
12 April 2019Statement of capital following an allotment of shares on 8 April 2019
  • USD 210,611.88
(4 pages)
12 April 2019Statement of capital following an allotment of shares on 10 April 2019
  • USD 211,160.7
(4 pages)
11 April 2019Registered office address changed from 30 Millbank London SW1P 4DU England to 5th Floor, 8 City Road London EC1Y 2AA on 11 April 2019 (1 page)
11 April 2019Director's details changed for Mr Matthew James Insley on 1 April 2019 (2 pages)
29 March 2019Confirmation statement made on 27 March 2019 with updates (13 pages)
28 March 2019Change of details for Mr Michael James Aldridge as a person with significant control on 8 February 2019 (2 pages)
28 March 2019Change of details for Mr William Martell Sykes as a person with significant control on 8 February 2019 (2 pages)
27 March 2019Termination of appointment of Rupert Dean as a secretary on 21 June 2018 (1 page)
26 March 2019Statement of capital following an allotment of shares on 7 February 2019
  • USD 210,375.15
(4 pages)
8 March 2019Statement of capital following an allotment of shares on 7 March 2019
  • USD 209,752.87
(4 pages)
8 March 2019Statement of capital following an allotment of shares on 8 March 2019
  • USD 209,705.12
(4 pages)
7 March 2019Statement of capital following an allotment of shares on 7 March 2019
  • USD 209,684.97
(4 pages)
4 March 2019Statement of capital following an allotment of shares on 27 February 2019
  • USD 209,465.94
(4 pages)
27 February 2019Statement of capital following an allotment of shares on 21 February 2019
  • USD 209,664.89
(4 pages)
21 February 2019Statement of capital following an allotment of shares on 21 February 2019
  • USD 209,235.1
(4 pages)
7 February 2019Statement of capital following an allotment of shares on 7 February 2019
  • USD 209,167.36
(4 pages)
31 January 2019Group of companies' accounts made up to 31 July 2017 (42 pages)
4 January 2019Statement of capital following an allotment of shares on 21 December 2018
  • USD 208,715.9
(4 pages)
3 December 2018Statement of capital following an allotment of shares on 30 November 2018
  • USD 207,866.39
(4 pages)
22 November 2018Statement of capital following an allotment of shares on 21 November 2018
  • USD 207,769.3
(4 pages)
7 November 2018Statement of capital following an allotment of shares on 31 October 2018
  • USD 206,255.71
(4 pages)
29 October 2018Statement of capital following an allotment of shares on 22 October 2018
  • USD 205,697.45
(4 pages)
9 October 2018Statement of capital following an allotment of shares on 4 October 2018
  • USD 205,517.93
(4 pages)
5 October 2018Statement of capital following an allotment of shares on 5 October 2018
  • USD 205,454.73
(4 pages)
18 September 2018Cancellation of shares. Statement of capital on 9 March 2018
  • USD 205,029.40
(6 pages)
18 September 2018Cancellation of shares. Statement of capital on 13 March 2018
  • USD 204,920.75
(6 pages)
18 July 2018Confirmation statement made on 30 June 2018 with updates (9 pages)
2 July 2018Second filing of a statement of capital following an allotment of shares on 15 May 2018
  • USD 170,444.07
(11 pages)
1 July 2018Statement of capital following an allotment of shares on 30 June 2018
  • USD 177,477.54
(4 pages)
28 June 2018Statement of capital following an allotment of shares on 27 June 2018
  • USD 176,648.32
(4 pages)
27 June 2018Statement of capital following an allotment of shares on 7 June 2018
  • USD 175,896.04
(4 pages)
27 June 2018Statement of capital following an allotment of shares on 26 June 2018
  • USD 172,862.06
(4 pages)
27 June 2018Statement of capital following an allotment of shares on 26 June 2018
  • USD 176,593.86
(4 pages)
27 June 2018Statement of capital following an allotment of shares on 11 June 2018
  • USD 176,381.48
(4 pages)
25 June 2018Statement of capital following an allotment of shares on 7 June 2018
  • USD 171,648.46
(4 pages)
25 June 2018Statement of capital following an allotment of shares on 22 February 2018
  • USD 171,284.38
(4 pages)
25 June 2018Statement of capital following an allotment of shares on 12 June 2018
  • USD 170,758.04
(4 pages)
25 June 2018Statement of capital following an allotment of shares on 12 June 2018
  • USD 172,133.9
(4 pages)
5 June 2018Appointment of Ms. Erika Wagner as a director on 19 April 2018 (2 pages)
4 June 2018Statement of capital following an allotment of shares on 1 June 2018
  • USD 169,715.91
(4 pages)
31 May 2018Statement of capital following an allotment of shares on 31 May 2018
  • USD 169,230.47
(4 pages)
29 May 2018Statement of capital following an allotment of shares on 22 February 2018
  • USD 169,473.19
  • ANNOTATION Clarification a second filed SH01 was registered on 02/07/2018.
(5 pages)
21 May 2018Statement of capital following an allotment of shares on 17 May 2018
  • USD 168,745.03
(4 pages)
9 May 2018Statement of capital following an allotment of shares on 7 May 2018
  • USD 168,643.39
(4 pages)
9 May 2018Statement of capital following an allotment of shares on 8 May 2018
  • USD 168,587.04
(4 pages)
8 May 2018Statement of capital following an allotment of shares on 11 April 2018
  • USD 168,638.07
(4 pages)
4 May 2018Statement of capital following an allotment of shares on 27 April 2018
  • USD 168,557.27
(4 pages)
11 April 2018Statement of capital following an allotment of shares on 11 April 2018
  • USD 168,071.83
(4 pages)
9 April 2018Statement of capital following an allotment of shares on 9 April 2018
  • USD 167,991.03
(4 pages)
3 April 2018Statement of capital following an allotment of shares on 26 March 2018
  • USD 166,899.73
(4 pages)
28 March 2018Statement of capital following an allotment of shares on 26 March 2018
  • USD 166,657.02
(4 pages)
26 March 2018Termination of appointment of Paul Gustav Josef Alexander Simon as a director on 8 March 2018 (1 page)
13 March 2018Statement of capital following an allotment of shares on 13 March 2018
  • USD 166,414.31
(4 pages)
12 March 2018Statement of capital following an allotment of shares on 9 March 2018
  • USD 166,626.15
(4 pages)
12 March 2018Statement of capital following an allotment of shares on 9 March 2017
  • USD 166,577.61
(4 pages)
12 March 2018Statement of capital following an allotment of shares on 9 March 2018
  • USD 166,146.7
(4 pages)
7 March 2018Appointment of Mr Wainaina Kenyanjui as a director on 23 February 2018 (2 pages)
7 March 2018Appointment of Mr Matthew Insley as a director on 23 February 2018 (2 pages)
6 March 2018Termination of appointment of Preston Hampton Haskell as a director on 9 November 2017 (1 page)
6 March 2018Termination of appointment of Richard Michael Benton as a director on 14 February 2018 (1 page)
2 March 2018Statement of capital following an allotment of shares on 16 February 2018
  • USD 165,992.87
(4 pages)
2 March 2018Statement of capital following an allotment of shares on 15 February 2018
  • USD 165,909.45
(4 pages)
1 March 2018Statement of capital following an allotment of shares on 1 February 2018
  • USD 165,960.02
(4 pages)
2 February 2018Statement of capital following an allotment of shares on 1 February 2018
  • USD 165,768.87
(4 pages)
2 February 2018Statement of capital following an allotment of shares on 14 September 2017
  • USD 167,036.98
(4 pages)
2 February 2018Statement of capital following an allotment of shares on 28 September 2017
  • USD 166,132.95
(4 pages)
2 February 2018Statement of capital following an allotment of shares on 1 February 2018
  • USD 165,768.87
(4 pages)
2 February 2018Statement of capital following an allotment of shares on 14 September 2017
  • USD 167,036.98
(4 pages)
2 February 2018Statement of capital following an allotment of shares on 28 September 2017
  • USD 166,132.95
(4 pages)
26 January 2018Statement of capital following an allotment of shares on 17 August 2017
  • USD 165,730.45
(4 pages)
26 January 2018Statement of capital following an allotment of shares on 17 August 2017
  • USD 165,730.45
(4 pages)
30 November 2017Registered office address changed from 30 Millbank 30 Millbank London SW1P 4DU England to 30 Millbank London SW1P 4DU on 30 November 2017 (1 page)
30 November 2017Registered office address changed from 10 Piccadilly London W1J 0DD to 30 Millbank 30 Millbank London SW1P 4DU on 30 November 2017 (1 page)
30 November 2017Registered office address changed from 30 Millbank 30 Millbank London SW1P 4DU England to 30 Millbank London SW1P 4DU on 30 November 2017 (1 page)
30 November 2017Registered office address changed from 10 Piccadilly London W1J 0DD to 30 Millbank 30 Millbank London SW1P 4DU on 30 November 2017 (1 page)
30 August 2017Confirmation statement made on 30 June 2017 with updates (9 pages)
30 August 2017Confirmation statement made on 30 June 2017 with updates (9 pages)
16 August 2017Statement of capital following an allotment of shares on 10 August 2017
  • USD 163,212.5
(4 pages)
16 August 2017Statement of capital following an allotment of shares on 30 June 2017
  • USD 162,464.26
(4 pages)
16 August 2017Statement of capital following an allotment of shares on 30 June 2017
  • USD 161,762.7
(4 pages)
16 August 2017Statement of capital following an allotment of shares on 30 June 2017
  • USD 161,762.7
(4 pages)
16 August 2017Statement of capital following an allotment of shares on 10 August 2017
  • USD 163,212.5
(4 pages)
16 August 2017Statement of capital following an allotment of shares on 30 June 2017
  • USD 162,031.05
(4 pages)
16 August 2017Statement of capital following an allotment of shares on 30 June 2017
  • USD 162,464.26
(4 pages)
16 August 2017Statement of capital following an allotment of shares on 30 June 2017
  • USD 162,031.05
(4 pages)
26 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • USD 161,543.31
(4 pages)
26 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • USD 161,543.31
(4 pages)
17 July 2017Statement of capital following an allotment of shares on 3 July 2017
  • USD 161,494.35
(4 pages)
17 July 2017Statement of capital following an allotment of shares on 3 July 2017
  • USD 161,494.35
(4 pages)
17 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • USD 161,462.49
(4 pages)
17 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • USD 161,462.49
(4 pages)
11 July 2017Full accounts made up to 31 July 2016 (37 pages)
11 July 2017Full accounts made up to 31 July 2016 (37 pages)
5 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • USD 161,190.79
(5 pages)
5 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • USD 161,190.79
(5 pages)
27 June 2017Statement of capital following an allotment of shares on 8 May 2017
  • USD 161,281.68
(4 pages)
27 June 2017Statement of capital following an allotment of shares on 8 May 2017
  • USD 161,281.68
(4 pages)
5 June 2017Statement of capital following an allotment of shares on 8 May 2017
  • USD 164,598.01
(4 pages)
5 June 2017Statement of capital following an allotment of shares on 8 May 2017
  • USD 164,598.01
(4 pages)
2 June 2017Statement of capital following an allotment of shares on 8 May 2017
  • USD 160,133.73
(4 pages)
2 June 2017Statement of capital following an allotment of shares on 8 May 2017
  • USD 160,133.73
(4 pages)
2 June 2017Statement of capital following an allotment of shares on 8 May 2017
  • USD 167,914.34
(4 pages)
2 June 2017Statement of capital following an allotment of shares on 8 May 2017
  • USD 167,914.34
(4 pages)
30 May 2017Statement of capital following an allotment of shares on 8 May 2017
  • USD 168,144.49
(4 pages)
30 May 2017Statement of capital following an allotment of shares on 8 May 2017
  • USD 159,495.97
(4 pages)
30 May 2017Statement of capital following an allotment of shares on 8 May 2017
  • USD 168,144.49
(4 pages)
30 May 2017Statement of capital following an allotment of shares on 8 May 2017
  • USD 159,495.97
(4 pages)
31 January 2017Statement of capital following an allotment of shares on 17 November 2016
  • USD 158,043.82
(4 pages)
31 January 2017Statement of capital following an allotment of shares on 17 November 2016
  • USD 158,043.82
(4 pages)
16 January 2017Statement of capital following an allotment of shares on 11 January 2017
  • USD 157,965.36
(4 pages)
16 January 2017Statement of capital following an allotment of shares on 11 January 2017
  • USD 157,965.36
(4 pages)
5 January 2017Statement of capital following an allotment of shares on 23 December 2016
  • USD 157,098.11
(4 pages)
5 January 2017Statement of capital following an allotment of shares on 23 December 2016
  • USD 157,098.11
(4 pages)
10 November 2016Statement of capital following an allotment of shares on 9 November 2016
  • USD 155,950.15
(4 pages)
10 November 2016Statement of capital following an allotment of shares on 9 November 2016
  • USD 155,950.15
(4 pages)
24 October 2016Statement of capital following an allotment of shares on 5 October 2016
  • USD 155,286.88
(4 pages)
24 October 2016Statement of capital following an allotment of shares on 5 October 2016
  • USD 155,286.88
(4 pages)
30 September 2016Statement of capital following an allotment of shares on 16 September 2016
  • USD 90,611.00
(4 pages)
30 September 2016Statement of capital following an allotment of shares on 16 September 2016
  • USD 154,991
(4 pages)
30 September 2016Statement of capital following an allotment of shares on 16 September 2016
  • USD 154,991
(4 pages)
30 September 2016Statement of capital following an allotment of shares on 16 September 2016
  • USD 90,611.00
(4 pages)
12 August 2016Appointment of Mr Paul Gustav Josef Alexander Simon as a director on 30 June 2016 (2 pages)
10 August 2016Full accounts made up to 31 July 2015 (31 pages)
10 August 2016Full accounts made up to 31 July 2015 (31 pages)
3 August 2016Memorandum and Articles of Association (56 pages)
3 August 2016Memorandum and Articles of Association (56 pages)
26 July 2016Previous accounting period shortened from 30 June 2016 to 31 July 2015 (1 page)
26 July 2016Previous accounting period shortened from 30 June 2016 to 31 July 2015 (1 page)
25 July 2016Purchase of own shares. (3 pages)
25 July 2016Purchase of own shares. (3 pages)
21 July 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
21 July 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
20 July 2016Statement of capital following an allotment of shares on 20 July 2016
  • USD 149,181.63
(4 pages)
20 July 2016Statement of capital following an allotment of shares on 20 July 2016
  • USD 149,181.63
(4 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (9 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (9 pages)
12 July 2016Statement of capital on 25 April 2016
  • USD 122,624.00
(7 pages)
12 July 2016Statement of capital on 25 April 2016
  • USD 122,624.00
(7 pages)
7 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(62 pages)
7 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(62 pages)
5 July 2016Statement of capital on 5 July 2016
  • USD 122,651.03
(6 pages)
5 July 2016Statement of capital on 5 July 2016
  • USD 122,651.03
(6 pages)
5 July 2016Solvency Statement dated 30/06/16 (1 page)
5 July 2016Statement by Directors (2 pages)
5 July 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(12 pages)
5 July 2016Statement by Directors (2 pages)
5 July 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(12 pages)
5 July 2016Solvency Statement dated 30/06/16 (1 page)
30 June 2016Appointment of Mr Rupinder Singh Mike Bains as a director on 30 June 2016 (2 pages)
30 June 2016Appointment of Mr Rupinder Singh Mike Bains as a director on 30 June 2016 (2 pages)
20 May 2016Purchase of own shares. (3 pages)
20 May 2016Purchase of own shares. (3 pages)
12 April 2016Statement of capital following an allotment of shares on 12 April 2016
  • USD 122,652.54
(3 pages)
12 April 2016Statement of capital following an allotment of shares on 12 April 2016
  • USD 122,652.54
(3 pages)
24 March 2016Statement of capital following an allotment of shares on 24 March 2016
  • USD 115,558.63
(3 pages)
24 March 2016Statement of capital following an allotment of shares on 24 March 2016
  • USD 115,558.63
(3 pages)
14 March 2016Statement of capital following an allotment of shares on 14 March 2016
  • USD 115,558.63
(3 pages)
14 March 2016Statement of capital following an allotment of shares on 14 March 2016
  • USD 115,558.63
(3 pages)
8 December 2015Statement of capital following an allotment of shares on 1 January 2015
  • USD 115,558.63
(3 pages)
8 December 2015Statement of capital following an allotment of shares on 1 January 2015
  • USD 115,558.63
(3 pages)
29 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • USD 115,558.63
(10 pages)
29 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • USD 115,558.63
(10 pages)
29 April 2015Statement of capital following an allotment of shares on 19 September 2014
  • USD 115,558.63
(7 pages)
29 April 2015Statement of capital following an allotment of shares on 19 September 2014
  • USD 115,558.63
(7 pages)
10 February 2015Statement of capital following an allotment of shares on 1 January 2015
  • USD 115,508.61
(6 pages)
10 February 2015Statement of capital following an allotment of shares on 1 January 2015
  • USD 115,508.61
(6 pages)
10 February 2015Statement of capital following an allotment of shares on 1 January 2015
  • USD 115,508.61
(6 pages)
2 December 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(57 pages)
2 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(57 pages)
16 October 2014Change of share class name or designation (2 pages)
16 October 2014Statement of capital following an allotment of shares on 19 September 2014
  • GBP 115,458.61
  • USD 115,458.61
(14 pages)
16 October 2014Statement of capital following an allotment of shares on 19 September 2014
  • GBP 115,458.61
  • USD 115,458.61
(14 pages)
16 October 2014Change of share class name or designation (2 pages)
16 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
16 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
14 October 2014Appointment of Mr Rupert Dean as a secretary on 9 September 2014 (2 pages)
14 October 2014Appointment of Mr Rupert Dean as a secretary on 9 September 2014 (2 pages)
14 October 2014Appointment of Mr Rupert Dean as a secretary on 9 September 2014 (2 pages)
8 October 2014Appointment of Mr Preston Hampton Haskell as a director on 9 September 2014 (2 pages)
8 October 2014Appointment of Mr Preston Hampton Haskell as a director on 9 September 2014 (2 pages)
8 October 2014Appointment of Mr Preston Hampton Haskell as a director on 9 September 2014 (2 pages)
7 October 2014Appointment of Mr Richard Michael Benton as a director on 9 September 2014 (2 pages)
7 October 2014Appointment of Mr Ian Mcfadyen as a director on 9 September 2014 (2 pages)
7 October 2014Appointment of Mr John Mcdonough as a director on 9 September 2014 (2 pages)
7 October 2014Appointment of Mr John Mcdonough as a director on 9 September 2014 (2 pages)
7 October 2014Appointment of Mr Richard Michael Benton as a director on 9 September 2014 (2 pages)
7 October 2014Appointment of Mr Ian Mcfadyen as a director on 9 September 2014 (2 pages)
7 October 2014Appointment of Mr Ian Mcfadyen as a director on 9 September 2014 (2 pages)
7 October 2014Appointment of Mr Richard Michael Benton as a director on 9 September 2014 (2 pages)
7 October 2014Appointment of Mr John Mcdonough as a director on 9 September 2014 (2 pages)
8 September 2014Statement of capital on 8 September 2014
  • USD 1
(4 pages)
8 September 2014Statement of capital on 8 September 2014
  • USD 1
(4 pages)
8 September 2014Statement of capital on 8 September 2014
  • USD 1
(4 pages)
29 August 2014Statement by Directors (1 page)
29 August 2014Solvency Statement dated 13/08/14 (1 page)
29 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 August 2014Solvency Statement dated 13/08/14 (1 page)
29 August 2014Statement by Directors (1 page)
19 August 2014Appointment of Mr Michael James Aldridge as a director on 30 June 2014 (2 pages)
19 August 2014Appointment of Mr Michael James Aldridge as a director on 30 June 2014 (2 pages)
18 August 2014Appointment of Mr William Sykes as a director on 30 June 2014 (2 pages)
18 August 2014Termination of appointment of William Sykes as a director on 30 June 2014 (1 page)
18 August 2014Appointment of Mr William Sykes as a director on 30 June 2014 (2 pages)
18 August 2014Termination of appointment of William Sykes as a director on 30 June 2014 (1 page)
30 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)