London
WC2N 6JU
Director Name | William Sykes |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(same day as company formation) |
Role | Business Services |
Country of Residence | United Kingdom |
Correspondence Address | 10 Piccadilly London W1J 0DD |
Director Name | Mr William Sykes |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(same day as company formation) |
Role | Business Services |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, 8 City Road London EC1Y 2AA |
Director Name | Mr Preston Hampton Haskell |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Kittitian |
Status | Resigned |
Appointed | 09 September 2014(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 November 2017) |
Role | Company Director |
Country of Residence | St Kitts |
Correspondence Address | Marriott Residences Unit #306, Building #1 Block # Frigate Bay St Kitts |
Director Name | Mr John McDonough |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2014(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Browfoot Holden Bolton By Bowland Clitheroe Lancashire BB7 4PF |
Director Name | Mr Ian McFadyen |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2014(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orsteada The Shoal Irstead Norwich NR12 8XS |
Director Name | Mr Richard Michael Benton |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2014(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Homestead Thackhams Lane Hartley Wintney Hook Hampshire RG27 8JG |
Secretary Name | Mr Rupert Dean |
---|---|
Status | Resigned |
Appointed | 09 September 2014(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 June 2018) |
Role | Company Director |
Correspondence Address | 30 Millbank London SW1P 4DU |
Director Name | Mr Paul Gustav Josef Alexander Simon |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 June 2016(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 March 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Millbank London SW1P 4DU |
Director Name | Mr Rupinder Singh Mike Bains |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 June 2016(2 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 November 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, 8 City Road London EC1Y 2AA |
Director Name | Mr Wainaina Kenyanjui |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 23 February 2018(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 July 2021) |
Role | Company Director |
Country of Residence | Kenya |
Correspondence Address | Africa Reit House Africa Reit Limited Africa Reit House Nairobi Kenya |
Director Name | Mr Matthew James Insley |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2018(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, 8 City Road London EC1Y 2AA |
Director Name | Ms Erika Wagner |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 19 April 2018(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 June 2019) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 43 Courtfield Gardens London SW5 0LZ |
Director Name | Samantha Muna |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 01 August 2019(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 October 2021) |
Role | Company Director |
Country of Residence | Kenya |
Correspondence Address | 5th Floor, 8 City Road London EC1Y 2AA |
Director Name | Mr Kayode Akintunde Akinola |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 September 2019(5 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 12 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, 8 City Road London EC1Y 2AA |
Director Name | Mr Andrew Rowell |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2021(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 September 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor, 8 City Road London EC1Y 2AA |
Director Name | Mr Hanif Eshak Sheikh |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Kenyan,Canadian |
Status | Resigned |
Appointed | 30 September 2022(8 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 31 July 2023) |
Role | Investor |
Country of Residence | Kenya |
Correspondence Address | 5th Floor, 8 City Road London EC1Y 2AA |
Registered Address | 22 York Buildings London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 28 March 2024 (overdue) |
Accounts Category | Group |
Accounts Year End | 28 December |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
29 April 2022 | Delivered on: 29 April 2022 Persons entitled: Rmai Limited (As Security Trustee) Classification: A registered charge Outstanding |
---|
20 December 2023 | Termination of appointment of William Sykes as a director on 5 December 2023 (1 page) |
---|---|
20 December 2023 | Termination of appointment of Matthew James Insley as a director on 5 December 2023 (1 page) |
13 December 2023 | Satisfaction of charge 091071830001 in full (1 page) |
28 September 2023 | Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page) |
7 August 2023 | Termination of appointment of Hanif Eshak Sheikh as a director on 31 July 2023 (1 page) |
3 August 2023 | Statement of capital following an allotment of shares on 30 June 2023
|
28 July 2023 | Confirmation statement made on 19 June 2023 with updates (15 pages) |
25 May 2023 | Statement of capital following an allotment of shares on 31 January 2023
|
25 May 2023 | Second filing of a statement of capital following an allotment of shares on 31 December 2022
|
19 May 2023 | Statement of capital following an allotment of shares on 31 December 2022
|
15 November 2022 | Statement of capital following an allotment of shares on 23 February 2021
|
3 November 2022 | Particulars of variation of rights attached to shares (2 pages) |
3 November 2022 | Change of share class name or designation (2 pages) |
26 October 2022 | Appointment of Mr Hanif Eshak Sheikh as a director on 30 September 2022 (2 pages) |
5 October 2022 | Termination of appointment of Ian Mcfadyen as a director on 26 August 2022 (1 page) |
3 October 2022 | Termination of appointment of John Mcdonough as a director on 25 August 2022 (1 page) |
3 October 2022 | Termination of appointment of Andrew Rowell as a director on 14 September 2022 (1 page) |
30 September 2022 | Group of companies' accounts made up to 31 December 2021 (47 pages) |
3 August 2022 | Confirmation statement made on 19 June 2022 with updates (15 pages) |
2 August 2022 | Notification of Aldridge Capital Limited as a person with significant control on 23 February 2021 (2 pages) |
29 April 2022 | Registration of charge 091071830001, created on 29 April 2022 (62 pages) |
10 February 2022 | Resolutions
|
9 February 2022 | Memorandum and Articles of Association (40 pages) |
4 February 2022 | Statement of capital following an allotment of shares on 7 December 2021
|
7 December 2021 | Statement of capital following an allotment of shares on 7 December 2021
|
1 November 2021 | Termination of appointment of Wainaina Kenyanjui as a director on 5 July 2021 (1 page) |
1 November 2021 | Appointment of Mr Andrew Rowell as a director on 3 August 2021 (2 pages) |
1 November 2021 | Termination of appointment of Samantha Muna as a director on 26 October 2021 (1 page) |
30 September 2021 | Group of companies' accounts made up to 31 December 2020 (57 pages) |
2 July 2021 | Confirmation statement made on 19 June 2021 with updates (15 pages) |
19 April 2021 | Group of companies' accounts made up to 31 December 2019 (58 pages) |
25 January 2021 | Statement of capital following an allotment of shares on 16 December 2020
|
31 December 2020 | Current accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
18 December 2020 | Scheme of arrangement (10 pages) |
24 August 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
11 June 2020 | Confirmation statement made on 11 June 2020 with updates (13 pages) |
28 April 2020 | Confirmation statement made on 27 March 2020 with updates (13 pages) |
25 March 2020 | Previous accounting period extended from 31 July 2019 to 31 December 2019 (1 page) |
19 February 2020 | Termination of appointment of Kayode Akintunde Akinola as a director on 12 February 2020 (1 page) |
18 February 2020 | Group of companies' accounts made up to 31 July 2018 (74 pages) |
23 January 2020 | Statement of capital following an allotment of shares on 15 January 2020
|
9 January 2020 | Statement of capital following an allotment of shares on 19 December 2019
|
9 January 2020 | Statement of capital following an allotment of shares on 17 December 2019
|
9 January 2020 | Statement of capital following an allotment of shares on 20 December 2019
|
12 December 2019 | Appointment of Mr Kayode Akintunde Akinola as a director on 11 September 2019 (2 pages) |
27 November 2019 | Termination of appointment of Rupinder Singh Mike Bains as a director on 12 November 2019 (1 page) |
11 November 2019 | Statement of capital following an allotment of shares on 2 October 2019
|
11 November 2019 | Statement of capital following an allotment of shares on 11 November 2019
|
15 September 2019 | Appointment of Samantha Muna as a director on 1 August 2019 (2 pages) |
14 August 2019 | Statement of capital following an allotment of shares on 14 August 2019
|
31 July 2019 | Termination of appointment of Erika Wagner as a director on 27 June 2019 (1 page) |
25 July 2019 | Statement of capital following an allotment of shares on 24 July 2019
|
18 July 2019 | Statement of capital following an allotment of shares on 5 July 2019
|
18 July 2019 | Statement of capital following an allotment of shares on 11 July 2019
|
12 July 2019 | Statement of capital following an allotment of shares on 1 May 2019
|
5 July 2019 | Statement of capital following an allotment of shares on 5 July 2019
|
11 June 2019 | Statement of capital following an allotment of shares on 6 June 2019
|
11 June 2019 | Statement of capital following an allotment of shares on 17 March 2019
|
20 May 2019 | Statement of capital following an allotment of shares on 10 May 2019
|
2 May 2019 | Statement of capital following an allotment of shares on 30 April 2019
|
2 May 2019 | Statement of capital following an allotment of shares on 12 April 2019
|
2 May 2019 | Statement of capital following an allotment of shares on 16 March 2019
|
2 May 2019 | Statement of capital following an allotment of shares on 2 May 2019
|
12 April 2019 | Statement of capital following an allotment of shares on 5 April 2019
|
12 April 2019 | Statement of capital following an allotment of shares on 1 April 2019
|
12 April 2019 | Statement of capital following an allotment of shares on 8 April 2019
|
12 April 2019 | Statement of capital following an allotment of shares on 10 April 2019
|
11 April 2019 | Registered 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 2019 | Director's details changed for Mr Matthew James Insley on 1 April 2019 (2 pages) |
29 March 2019 | Confirmation statement made on 27 March 2019 with updates (13 pages) |
28 March 2019 | Change of details for Mr Michael James Aldridge as a person with significant control on 8 February 2019 (2 pages) |
28 March 2019 | Change of details for Mr William Martell Sykes as a person with significant control on 8 February 2019 (2 pages) |
27 March 2019 | Termination of appointment of Rupert Dean as a secretary on 21 June 2018 (1 page) |
26 March 2019 | Statement of capital following an allotment of shares on 7 February 2019
|
8 March 2019 | Statement of capital following an allotment of shares on 7 March 2019
|
8 March 2019 | Statement of capital following an allotment of shares on 8 March 2019
|
7 March 2019 | Statement of capital following an allotment of shares on 7 March 2019
|
4 March 2019 | Statement of capital following an allotment of shares on 27 February 2019
|
27 February 2019 | Statement of capital following an allotment of shares on 21 February 2019
|
21 February 2019 | Statement of capital following an allotment of shares on 21 February 2019
|
7 February 2019 | Statement of capital following an allotment of shares on 7 February 2019
|
31 January 2019 | Group of companies' accounts made up to 31 July 2017 (42 pages) |
4 January 2019 | Statement of capital following an allotment of shares on 21 December 2018
|
3 December 2018 | Statement of capital following an allotment of shares on 30 November 2018
|
22 November 2018 | Statement of capital following an allotment of shares on 21 November 2018
|
7 November 2018 | Statement of capital following an allotment of shares on 31 October 2018
|
29 October 2018 | Statement of capital following an allotment of shares on 22 October 2018
|
9 October 2018 | Statement of capital following an allotment of shares on 4 October 2018
|
5 October 2018 | Statement of capital following an allotment of shares on 5 October 2018
|
18 September 2018 | Cancellation of shares. Statement of capital on 9 March 2018
|
18 September 2018 | Cancellation of shares. Statement of capital on 13 March 2018
|
18 July 2018 | Confirmation statement made on 30 June 2018 with updates (9 pages) |
2 July 2018 | Second filing of a statement of capital following an allotment of shares on 15 May 2018
|
1 July 2018 | Statement of capital following an allotment of shares on 30 June 2018
|
28 June 2018 | Statement of capital following an allotment of shares on 27 June 2018
|
27 June 2018 | Statement of capital following an allotment of shares on 7 June 2018
|
27 June 2018 | Statement of capital following an allotment of shares on 26 June 2018
|
27 June 2018 | Statement of capital following an allotment of shares on 26 June 2018
|
27 June 2018 | Statement of capital following an allotment of shares on 11 June 2018
|
25 June 2018 | Statement of capital following an allotment of shares on 7 June 2018
|
25 June 2018 | Statement of capital following an allotment of shares on 22 February 2018
|
25 June 2018 | Statement of capital following an allotment of shares on 12 June 2018
|
25 June 2018 | Statement of capital following an allotment of shares on 12 June 2018
|
5 June 2018 | Appointment of Ms. Erika Wagner as a director on 19 April 2018 (2 pages) |
4 June 2018 | Statement of capital following an allotment of shares on 1 June 2018
|
31 May 2018 | Statement of capital following an allotment of shares on 31 May 2018
|
29 May 2018 | Statement of capital following an allotment of shares on 22 February 2018
|
21 May 2018 | Statement of capital following an allotment of shares on 17 May 2018
|
9 May 2018 | Statement of capital following an allotment of shares on 7 May 2018
|
9 May 2018 | Statement of capital following an allotment of shares on 8 May 2018
|
8 May 2018 | Statement of capital following an allotment of shares on 11 April 2018
|
4 May 2018 | Statement of capital following an allotment of shares on 27 April 2018
|
11 April 2018 | Statement of capital following an allotment of shares on 11 April 2018
|
9 April 2018 | Statement of capital following an allotment of shares on 9 April 2018
|
3 April 2018 | Statement of capital following an allotment of shares on 26 March 2018
|
28 March 2018 | Statement of capital following an allotment of shares on 26 March 2018
|
26 March 2018 | Termination of appointment of Paul Gustav Josef Alexander Simon as a director on 8 March 2018 (1 page) |
13 March 2018 | Statement of capital following an allotment of shares on 13 March 2018
|
12 March 2018 | Statement of capital following an allotment of shares on 9 March 2018
|
12 March 2018 | Statement of capital following an allotment of shares on 9 March 2017
|
12 March 2018 | Statement of capital following an allotment of shares on 9 March 2018
|
7 March 2018 | Appointment of Mr Wainaina Kenyanjui as a director on 23 February 2018 (2 pages) |
7 March 2018 | Appointment of Mr Matthew Insley as a director on 23 February 2018 (2 pages) |
6 March 2018 | Termination of appointment of Preston Hampton Haskell as a director on 9 November 2017 (1 page) |
6 March 2018 | Termination of appointment of Richard Michael Benton as a director on 14 February 2018 (1 page) |
2 March 2018 | Statement of capital following an allotment of shares on 16 February 2018
|
2 March 2018 | Statement of capital following an allotment of shares on 15 February 2018
|
1 March 2018 | Statement of capital following an allotment of shares on 1 February 2018
|
2 February 2018 | Statement of capital following an allotment of shares on 1 February 2018
|
2 February 2018 | Statement of capital following an allotment of shares on 14 September 2017
|
2 February 2018 | Statement of capital following an allotment of shares on 28 September 2017
|
2 February 2018 | Statement of capital following an allotment of shares on 1 February 2018
|
2 February 2018 | Statement of capital following an allotment of shares on 14 September 2017
|
2 February 2018 | Statement of capital following an allotment of shares on 28 September 2017
|
26 January 2018 | Statement of capital following an allotment of shares on 17 August 2017
|
26 January 2018 | Statement of capital following an allotment of shares on 17 August 2017
|
30 November 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 30 June 2017 with updates (9 pages) |
30 August 2017 | Confirmation statement made on 30 June 2017 with updates (9 pages) |
16 August 2017 | Statement of capital following an allotment of shares on 10 August 2017
|
16 August 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
16 August 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
16 August 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
16 August 2017 | Statement of capital following an allotment of shares on 10 August 2017
|
16 August 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
16 August 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
16 August 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
26 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
26 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
17 July 2017 | Statement of capital following an allotment of shares on 3 July 2017
|
17 July 2017 | Statement of capital following an allotment of shares on 3 July 2017
|
17 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
17 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
11 July 2017 | Full accounts made up to 31 July 2016 (37 pages) |
11 July 2017 | Full accounts made up to 31 July 2016 (37 pages) |
5 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
5 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
27 June 2017 | Statement of capital following an allotment of shares on 8 May 2017
|
27 June 2017 | Statement of capital following an allotment of shares on 8 May 2017
|
5 June 2017 | Statement of capital following an allotment of shares on 8 May 2017
|
5 June 2017 | Statement of capital following an allotment of shares on 8 May 2017
|
2 June 2017 | Statement of capital following an allotment of shares on 8 May 2017
|
2 June 2017 | Statement of capital following an allotment of shares on 8 May 2017
|
2 June 2017 | Statement of capital following an allotment of shares on 8 May 2017
|
2 June 2017 | Statement of capital following an allotment of shares on 8 May 2017
|
30 May 2017 | Statement of capital following an allotment of shares on 8 May 2017
|
30 May 2017 | Statement of capital following an allotment of shares on 8 May 2017
|
30 May 2017 | Statement of capital following an allotment of shares on 8 May 2017
|
30 May 2017 | Statement of capital following an allotment of shares on 8 May 2017
|
31 January 2017 | Statement of capital following an allotment of shares on 17 November 2016
|
31 January 2017 | Statement of capital following an allotment of shares on 17 November 2016
|
16 January 2017 | Statement of capital following an allotment of shares on 11 January 2017
|
16 January 2017 | Statement of capital following an allotment of shares on 11 January 2017
|
5 January 2017 | Statement of capital following an allotment of shares on 23 December 2016
|
5 January 2017 | Statement of capital following an allotment of shares on 23 December 2016
|
10 November 2016 | Statement of capital following an allotment of shares on 9 November 2016
|
10 November 2016 | Statement of capital following an allotment of shares on 9 November 2016
|
24 October 2016 | Statement of capital following an allotment of shares on 5 October 2016
|
24 October 2016 | Statement of capital following an allotment of shares on 5 October 2016
|
30 September 2016 | Statement of capital following an allotment of shares on 16 September 2016
|
30 September 2016 | Statement of capital following an allotment of shares on 16 September 2016
|
30 September 2016 | Statement of capital following an allotment of shares on 16 September 2016
|
30 September 2016 | Statement of capital following an allotment of shares on 16 September 2016
|
12 August 2016 | Appointment of Mr Paul Gustav Josef Alexander Simon as a director on 30 June 2016 (2 pages) |
10 August 2016 | Full accounts made up to 31 July 2015 (31 pages) |
10 August 2016 | Full accounts made up to 31 July 2015 (31 pages) |
3 August 2016 | Memorandum and Articles of Association (56 pages) |
3 August 2016 | Memorandum and Articles of Association (56 pages) |
26 July 2016 | Previous accounting period shortened from 30 June 2016 to 31 July 2015 (1 page) |
26 July 2016 | Previous accounting period shortened from 30 June 2016 to 31 July 2015 (1 page) |
25 July 2016 | Purchase of own shares. (3 pages) |
25 July 2016 | Purchase of own shares. (3 pages) |
21 July 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
21 July 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
20 July 2016 | Statement of capital following an allotment of shares on 20 July 2016
|
20 July 2016 | Statement of capital following an allotment of shares on 20 July 2016
|
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (9 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (9 pages) |
12 July 2016 | Statement of capital on 25 April 2016
|
12 July 2016 | Statement of capital on 25 April 2016
|
7 July 2016 | Resolutions
|
7 July 2016 | Resolutions
|
5 July 2016 | Statement of capital on 5 July 2016
|
5 July 2016 | Statement of capital on 5 July 2016
|
5 July 2016 | Solvency Statement dated 30/06/16 (1 page) |
5 July 2016 | Statement by Directors (2 pages) |
5 July 2016 | Resolutions
|
5 July 2016 | Statement by Directors (2 pages) |
5 July 2016 | Resolutions
|
5 July 2016 | Solvency Statement dated 30/06/16 (1 page) |
30 June 2016 | Appointment of Mr Rupinder Singh Mike Bains as a director on 30 June 2016 (2 pages) |
30 June 2016 | Appointment of Mr Rupinder Singh Mike Bains as a director on 30 June 2016 (2 pages) |
20 May 2016 | Purchase of own shares. (3 pages) |
20 May 2016 | Purchase of own shares. (3 pages) |
12 April 2016 | Statement of capital following an allotment of shares on 12 April 2016
|
12 April 2016 | Statement of capital following an allotment of shares on 12 April 2016
|
24 March 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
24 March 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
14 March 2016 | Statement of capital following an allotment of shares on 14 March 2016
|
14 March 2016 | Statement of capital following an allotment of shares on 14 March 2016
|
8 December 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
8 December 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
29 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 April 2015 | Statement of capital following an allotment of shares on 19 September 2014
|
29 April 2015 | Statement of capital following an allotment of shares on 19 September 2014
|
10 February 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
10 February 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
10 February 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
2 December 2014 | Resolutions
|
2 December 2014 | Resolutions
|
16 October 2014 | Change of share class name or designation (2 pages) |
16 October 2014 | Statement of capital following an allotment of shares on 19 September 2014
|
16 October 2014 | Statement of capital following an allotment of shares on 19 September 2014
|
16 October 2014 | Change of share class name or designation (2 pages) |
16 October 2014 | Resolutions
|
16 October 2014 | Resolutions
|
14 October 2014 | Appointment of Mr Rupert Dean as a secretary on 9 September 2014 (2 pages) |
14 October 2014 | Appointment of Mr Rupert Dean as a secretary on 9 September 2014 (2 pages) |
14 October 2014 | Appointment of Mr Rupert Dean as a secretary on 9 September 2014 (2 pages) |
8 October 2014 | Appointment of Mr Preston Hampton Haskell as a director on 9 September 2014 (2 pages) |
8 October 2014 | Appointment of Mr Preston Hampton Haskell as a director on 9 September 2014 (2 pages) |
8 October 2014 | Appointment of Mr Preston Hampton Haskell as a director on 9 September 2014 (2 pages) |
7 October 2014 | Appointment of Mr Richard Michael Benton as a director on 9 September 2014 (2 pages) |
7 October 2014 | Appointment of Mr Ian Mcfadyen as a director on 9 September 2014 (2 pages) |
7 October 2014 | Appointment of Mr John Mcdonough as a director on 9 September 2014 (2 pages) |
7 October 2014 | Appointment of Mr John Mcdonough as a director on 9 September 2014 (2 pages) |
7 October 2014 | Appointment of Mr Richard Michael Benton as a director on 9 September 2014 (2 pages) |
7 October 2014 | Appointment of Mr Ian Mcfadyen as a director on 9 September 2014 (2 pages) |
7 October 2014 | Appointment of Mr Ian Mcfadyen as a director on 9 September 2014 (2 pages) |
7 October 2014 | Appointment of Mr Richard Michael Benton as a director on 9 September 2014 (2 pages) |
7 October 2014 | Appointment of Mr John Mcdonough as a director on 9 September 2014 (2 pages) |
8 September 2014 | Statement of capital on 8 September 2014
|
8 September 2014 | Statement of capital on 8 September 2014
|
8 September 2014 | Statement of capital on 8 September 2014
|
29 August 2014 | Statement by Directors (1 page) |
29 August 2014 | Solvency Statement dated 13/08/14 (1 page) |
29 August 2014 | Resolutions
|
29 August 2014 | Resolutions
|
29 August 2014 | Solvency Statement dated 13/08/14 (1 page) |
29 August 2014 | Statement by Directors (1 page) |
19 August 2014 | Appointment of Mr Michael James Aldridge as a director on 30 June 2014 (2 pages) |
19 August 2014 | Appointment of Mr Michael James Aldridge as a director on 30 June 2014 (2 pages) |
18 August 2014 | Appointment of Mr William Sykes as a director on 30 June 2014 (2 pages) |
18 August 2014 | Termination of appointment of William Sykes as a director on 30 June 2014 (1 page) |
18 August 2014 | Appointment of Mr William Sykes as a director on 30 June 2014 (2 pages) |
18 August 2014 | Termination of appointment of William Sykes as a director on 30 June 2014 (1 page) |
30 June 2014 | Incorporation
|
30 June 2014 | Incorporation
|