Company NameQuantinuum Ltd
DirectorsIlyas Tariq Khan and Waseem Shiraz
Company StatusActive
Company Number09109848
CategoryPrivate Limited Company
Incorporation Date1 July 2014(9 years, 10 months ago)
Previous NameCambridge Quantum Computing Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMr Trevor Wells
StatusCurrent
Appointed01 July 2014(same day as company formation)
RoleCompany Director
Correspondence AddressPartnership House Carlisle Place
London
SW1P 1BX
Director NameMr Ilyas Tariq Khan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2014(4 months, 2 weeks after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPartnership House Carlisle Place
London
SW1P 1BX
Director NameMr Waseem Shiraz
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(8 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleExecutive
Country of ResidenceEngland
Correspondence AddressPartnership House Carlisle Place
London
SW1P 1BX
Director NameMr Shahed Mahmood
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address32 St. James's Street
London
SW1A 1HD
Director NameSir Nigel Hugh Robert Allen Broomfield
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2014(4 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 29 October 2018)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address32 St. James's Street
London
SW1A 1HD
Director NameMr Scott Edward Young
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed17 April 2015(9 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 07 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 St. James's Street
London
SW1A 1HD
Director NameAlberto Samuel Chang Rajii
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityChilean
StatusResigned
Appointed10 November 2015(1 year, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 June 2016)
RoleInvestor
Country of ResidenceChile
Correspondence Address20 Woodstock Street
London
W1C 2AN
Director NameMr Aaron Robert Thane Ritchie
Date of BirthDecember 1965 (Born 58 years ago)
NationalityKittitian
StatusResigned
Appointed12 October 2017(3 years, 3 months after company formation)
Appointment Duration3 years (resigned 14 October 2020)
RoleCompany Director
Country of ResidenceCayman Islands
Correspondence AddressWatercolours 719 West Bay Rd
#207
Grand Cayman
Ky1-1206
Cayman Islands
Director NameMr Niels Nielsen
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2017(3 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 March 2022)
RoleGroup Ceo
Country of ResidenceEngland
Correspondence AddressPartnership House Carlisle Place
London
SW1P 1BX
Director NameMr Mitsunobu Koshiba
Date of BirthNovember 1955 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 2018(4 years after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 2022)
RolePresident
Country of ResidenceJapan
Correspondence AddressPartnership House Carlisle Place
London
SW1P 1BX
Director NameMr Robert Harold Youngjohns
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2019(5 years, 2 months after company formation)
Appointment Duration12 months (resigned 28 August 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address32 St. James's Street
London
SW1A 1HD
Director NameDr Nicholas Bernard Frank Fishwick
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(5 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 2022)
RoleCorporate Adviser
Country of ResidenceEngland
Correspondence AddressStanley Parker House Wilbury Road
Letchworth Garden City
SG6 4JQ
Director NameMr Robert Dharshan Jesudason
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2020(6 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 2022)
RoleCEO
Country of ResidenceSingapore
Correspondence Address#04-98 Hong Lim Complex
531a Upper Cross Street
Singapore
Director NameMr Suresh Venkatarayalu
Date of BirthMarch 1973 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed11 February 2021(6 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 March 2022)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressPartnership House Carlisle Place
London
SW1P 1BX
Director NameMr Waseem Shiraz
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2022(7 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 April 2022)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPartnership House Carlisle Place
London
SW1P 1BX

Contact

Websitecambridgequantum.com/

Location

Registered AddressPartnership House
Carlisle Place
London
SW1P 1BX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

86.6k at £0.001Tw Indus LTD
86.55%
Ordinary
7k at £0.001Takis Psarogiannakopolous
7.00%
Ordinary
1000 at £0.001Andrew Simmons
1.00%
Ordinary
1000 at £0.001Nigel Broomfield
1.00%
Ordinary
1000 at £0.001Zayn Hussain
1.00%
Ordinary
750 at £0.001Waseem Shiraz
0.75%
Ordinary
650 at £0.001Stanhill Special Situations Fund LTD
0.65%
Ordinary
500 at £0.001Idris Khan
0.50%
Ordinary
500 at £0.001Trevor Wells
0.50%
Ordinary
300 at £0.001Stanhill Capital Partners Holdings
0.30%
Ordinary
250 at £0.001Jimmac Lofton
0.25%
Ordinary
250 at £0.001Niamh O'mahony
0.25%
Ordinary
250 at £0.001Scott Young
0.25%
Ordinary

Financials

Year2014
Net Worth£317,168
Current Liabilities£107,536

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 July 2023 (9 months, 4 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Filing History

13 March 2024Statement of capital following an allotment of shares on 13 March 2024
  • GBP 166.172
(3 pages)
24 January 2024Statement of capital following an allotment of shares on 24 January 2024
  • GBP 166.171
(3 pages)
3 January 2024Full accounts made up to 31 December 2022 (177 pages)
20 December 2023Statement of capital following an allotment of shares on 20 December 2023
  • GBP 166.17
(3 pages)
8 November 2023Statement of capital following an allotment of shares on 8 November 2023
  • GBP 166.169
(3 pages)
9 August 2023Company name changed cambridge quantum computing LIMITED\certificate issued on 09/08/23
  • RES15 ‐ Change company name resolution on 2023-08-01
(4 pages)
9 August 2023Change of name notice (2 pages)
11 July 2023Confirmation statement made on 1 July 2023 with updates (4 pages)
15 May 2023Statement of capital following an allotment of shares on 15 May 2023
  • GBP 166.168
(3 pages)
15 May 2023Change of details for Honeywell International Inc as a person with significant control on 15 May 2023 (2 pages)
3 January 2023Full accounts made up to 31 December 2021 (33 pages)
23 December 2022Statement of capital following an allotment of shares on 22 December 2022
  • GBP 166.167
(3 pages)
1 August 2022Appointment of Mr Waseem Shiraz as a director on 1 August 2022 (2 pages)
6 July 2022Withdrawal of a person with significant control statement on 6 July 2022 (2 pages)
6 July 2022Confirmation statement made on 1 July 2022 with updates (21 pages)
6 July 2022Notification of Honeywell International Inc as a person with significant control on 30 November 2021 (2 pages)
21 April 2022Termination of appointment of Waseem Shiraz as a director on 20 April 2022 (1 page)
23 March 2022Statement of capital following an allotment of shares on 18 February 2022
  • GBP 166.166
(3 pages)
23 March 2022Termination of appointment of Mitsunobu Koshiba as a director on 1 March 2022 (1 page)
2 March 2022Appointment of Mr Waseem Shiraz as a director on 1 March 2022 (2 pages)
1 March 2022Termination of appointment of Suresh Venkatarayalu as a director on 1 March 2022 (1 page)
1 March 2022Termination of appointment of Niels Nielsen as a director on 1 March 2022 (1 page)
1 March 2022Termination of appointment of Nicholas Bernard Frank Fishwick as a director on 1 March 2022 (1 page)
1 March 2022Termination of appointment of Robert Dharshan Jesudason as a director on 1 March 2022 (1 page)
22 February 2022Statement of capital following an allotment of shares on 14 February 2022
  • GBP 166.165
(3 pages)
19 January 2022Statement of capital following an allotment of shares on 19 January 2022
  • GBP 166.164
(3 pages)
26 November 2021Statement by Directors (7 pages)
26 November 2021Solvency Statement dated 24/11/21 (7 pages)
26 November 2021Statement of capital on 26 November 2021
  • GBP 166.163
(3 pages)
26 November 2021Resolutions
  • RES13 ‐ Reduction of share premuim account 26/11/2021
(3 pages)
22 November 2021Accounts for a small company made up to 31 December 2020 (39 pages)
18 October 2021Statement of capital following an allotment of shares on 6 October 2021
  • GBP 166.163
(4 pages)
6 October 2021Registered office address changed from 1 Castle Lane London SW1E 6DR England to Partnership House Carlisle Place London SW1P 1BX on 6 October 2021 (1 page)
21 September 2021Statement of capital following an allotment of shares on 16 September 2021
  • GBP 166.143
(4 pages)
2 September 2021Statement of capital following an allotment of shares on 2 September 2021
  • GBP 165.973
(4 pages)
27 July 2021Statement of capital following an allotment of shares on 27 July 2021
  • GBP 165.079
(4 pages)
27 July 2021Confirmation statement made on 1 July 2021 with updates (21 pages)
12 July 2021Statement of capital following an allotment of shares on 7 July 2021
  • GBP 162.908
(4 pages)
22 June 2021Registered office address changed from 32 st. James's Street London SW1A 1HD to 1 Castle Lane London SW1E 6DR on 22 June 2021 (1 page)
19 June 2021Memorandum and Articles of Association (27 pages)
19 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 May 2021Statement of capital following an allotment of shares on 11 May 2021
  • GBP 162.156
(4 pages)
13 April 2021Memorandum and Articles of Association (22 pages)
13 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
2 April 2021Statement of capital following an allotment of shares on 2 April 2021
  • GBP 161.666
(5 pages)
11 February 2021Appointment of Mr Suresh Venkatarayalu as a director on 11 February 2021 (2 pages)
9 January 2021Accounts for a small company made up to 31 December 2019 (17 pages)
30 December 2020Statement of capital following an allotment of shares on 1 December 2020
  • GBP 161.041
(5 pages)
18 December 2020Statement of capital following an allotment of shares on 30 November 2020
  • GBP 151.362
(8 pages)
23 November 2020Appointment of Mr Robert Dharshan Jesudason as a director on 23 November 2020 (2 pages)
14 October 2020Termination of appointment of Aaron Robert Thane Ritchie as a director on 14 October 2020 (1 page)
3 September 2020Memorandum and Articles of Association (20 pages)
3 September 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
28 August 2020Confirmation statement made on 1 July 2020 with updates (14 pages)
28 August 2020Termination of appointment of Robert Harold Youngjohns as a director on 28 August 2020 (1 page)
14 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 July 2020Second filing of a statement of capital following an allotment of shares on 15 July 2020
  • GBP 142.168
(5 pages)
17 July 2020Statement of capital following an allotment of shares on 15 July 2020
  • GBP 143.26
  • ANNOTATION Clarification a second filed SH01 was registered on 22/07/2020
(5 pages)
18 February 2020Cancellation of shares. Statement of capital on 31 January 2020
  • GBP 138.364
(4 pages)
18 February 2020Purchase of own shares. (3 pages)
18 February 2020Cancellation of shares. Statement of capital on 31 January 2020
  • GBP 139.466
(4 pages)
18 February 2020Purchase of own shares. (3 pages)
16 January 2020Purchase of own shares. (3 pages)
15 January 2020Cancellation of shares. Statement of capital on 20 December 2019
  • GBP 140.568
(4 pages)
15 January 2020Cancellation of shares. Statement of capital on 29 November 2019
  • GBP 141.670
(4 pages)
27 December 2019Purchase of own shares. (3 pages)
20 November 2019Appointment of Dr Nicholas Bernard Frank Fishwick as a director on 1 November 2019 (2 pages)
18 November 2019Purchase of own shares. (3 pages)
18 November 2019Cancellation of shares. Statement of capital on 25 October 2019
  • GBP 142,772
(4 pages)
29 October 2019Purchase of own shares. (3 pages)
29 October 2019Cancellation of shares. Statement of capital on 27 September 2019
  • GBP 143.475
(4 pages)
15 October 2019Statement of capital following an allotment of shares on 15 October 2019
  • GBP 143.874
(5 pages)
7 October 2019Termination of appointment of Scott Edward Young as a director on 7 October 2019 (1 page)
4 October 2019Cancellation of shares. Statement of capital on 30 August 2019
  • GBP 144.577
(4 pages)
4 October 2019Appointment of Mr Robert Harold Youngjohns as a director on 1 September 2019 (2 pages)
4 October 2019Purchase of own shares. (3 pages)
23 August 2019Purchase of own shares. (3 pages)
22 August 2019Current accounting period extended from 30 July 2019 to 31 December 2019 (1 page)
20 August 2019Purchase of own shares. (3 pages)
20 August 2019Cancellation of shares. Statement of capital on 26 July 2019
  • GBP 145.680
(4 pages)
20 August 2019Cancellation of shares. Statement of capital on 28 June 2019
  • GBP 146.783
(4 pages)
19 August 2019Accounts for a small company made up to 31 July 2018 (16 pages)
11 July 2019Confirmation statement made on 1 July 2019 with updates (13 pages)
4 July 2019Statement of capital following an allotment of shares on 28 June 2019
  • GBP 147.886
(4 pages)
3 July 2019Purchase of own shares. (3 pages)
3 July 2019Cancellation of shares. Statement of capital on 31 May 2019
  • GBP 144.908
(4 pages)
10 June 2019Statement of capital following an allotment of shares on 20 May 2019
  • GBP 146.011
(3 pages)
5 June 2019Cancellation of shares. Statement of capital on 30 April 2019
  • GBP 145.266
(4 pages)
5 June 2019Purchase of own shares. (3 pages)
5 June 2019Purchase of own shares. (3 pages)
5 June 2019Cancellation of shares. Statement of capital on 30 April 2019
  • GBP 146.369
(4 pages)
2 May 2019Statement of capital following an allotment of shares on 24 April 2019
  • GBP 149.401
(4 pages)
16 April 2019Solvency Statement dated 11/04/19 (4 pages)
16 April 2019Statement of capital on 16 April 2019
  • GBP 137.988
(3 pages)
16 April 2019Resolutions
  • RES13 ‐ Reduction of share premium account 11/04/2019
(1 page)
16 April 2019Statement by Directors (4 pages)
15 April 2019Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page)
11 December 2018Termination of appointment of Nigel Hugh Robert Allen Broomfield as a director on 29 October 2018 (1 page)
12 July 2018Confirmation statement made on 1 July 2018 with updates (11 pages)
10 July 2018Appointment of Mr Mitsunobu Koshiba as a director on 1 July 2018 (2 pages)
11 June 2018Statement of capital following an allotment of shares on 1 June 2018
  • GBP 137.988
(3 pages)
30 April 2018Unaudited abridged accounts made up to 31 July 2017 (9 pages)
22 March 2018Statement of capital following an allotment of shares on 24 January 2018
  • GBP 137.045
(3 pages)
25 January 2018Statement of capital following an allotment of shares on 31 October 2017
  • GBP 135.906
(3 pages)
25 January 2018Statement of capital following an allotment of shares on 31 October 2017
  • GBP 135.906
(3 pages)
6 November 2017Appointment of Mr Niels Nielsen as a director on 6 November 2017 (2 pages)
6 November 2017Appointment of Mr Niels Nielsen as a director on 6 November 2017 (2 pages)
12 October 2017Appointment of Mr. Aaron Robert Thane Ritchie as a director on 12 October 2017 (2 pages)
12 October 2017Appointment of Mr. Aaron Robert Thane Ritchie as a director on 12 October 2017 (2 pages)
12 July 2017Confirmation statement made on 1 July 2017 with updates (9 pages)
12 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 130.801
(3 pages)
12 July 2017Confirmation statement made on 1 July 2017 with updates (9 pages)
12 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 130.801
(3 pages)
28 June 2017Cessation of Tw Indus Limited as a person with significant control on 7 June 2017 (1 page)
28 June 2017Cessation of Tw Indus Limited as a person with significant control on 28 June 2017 (1 page)
28 June 2017Notification of a person with significant control statement (2 pages)
28 June 2017Cessation of Tw Indus Limited as a person with significant control on 7 June 2017 (1 page)
28 June 2017Notification of a person with significant control statement (2 pages)
15 May 2017Amended micro company accounts made up to 31 July 2016 (16 pages)
15 May 2017Amended micro company accounts made up to 31 July 2016 (16 pages)
3 May 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 130.037
(3 pages)
3 May 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 130.037
(3 pages)
23 March 2017Micro company accounts made up to 31 July 2016 (2 pages)
23 March 2017Micro company accounts made up to 31 July 2016 (2 pages)
6 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
6 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
17 November 2016Statement of capital following an allotment of shares on 11 September 2016
  • GBP 124.897
(3 pages)
17 November 2016Statement of capital following an allotment of shares on 11 September 2016
  • GBP 124.897
(3 pages)
13 July 2016Confirmation statement made on 1 July 2016 with updates (8 pages)
13 July 2016Confirmation statement made on 1 July 2016 with updates (8 pages)
3 June 2016Termination of appointment of Alberto Samuel Chang Rajii as a director on 3 June 2016 (1 page)
3 June 2016Termination of appointment of Alberto Samuel Chang Rajii as a director on 3 June 2016 (1 page)
24 May 2016Cancellation of shares. Statement of capital on 5 May 2016
  • GBP 124.897
(5 pages)
24 May 2016Cancellation of shares. Statement of capital on 5 May 2016
  • GBP 124.897
(5 pages)
18 April 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 10/11/2015
(8 pages)
18 April 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 10/11/2015
(8 pages)
14 April 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 151.789
(5 pages)
14 April 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 151.789
(5 pages)
22 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(60 pages)
22 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(60 pages)
11 December 2015Micro company accounts made up to 31 July 2015 (7 pages)
11 December 2015Micro company accounts made up to 31 July 2015 (7 pages)
23 November 2015Change of share class name or designation (2 pages)
23 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
23 November 2015Change of share class name or designation (2 pages)
23 November 2015Appointment of Alberto Samuel Chang Rajii as a director on 10 November 2015 (3 pages)
23 November 2015Statement of capital following an allotment of shares on 10 November 2015
  • GBP 126.247
  • ANNOTATION Clarification a second filed SH01 was registered on 18/04/2016
(9 pages)
23 November 2015Appointment of Alberto Samuel Chang Rajii as a director on 10 November 2015 (3 pages)
23 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(44 pages)
23 November 2015Particulars of variation of rights attached to shares (2 pages)
23 November 2015Statement of capital following an allotment of shares on 10 November 2015
  • GBP 126.247
  • ANNOTATION Clarification a second filed SH01 was registered on 18/04/2016
(9 pages)
23 November 2015Statement of capital following an allotment of shares on 10 November 2015
  • GBP 126.247
(8 pages)
23 November 2015Particulars of variation of rights attached to shares (2 pages)
20 November 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 November 2015Second filing of AR01 previously delivered to Companies House made up to 1 July 2015 (22 pages)
12 November 2015Second filing of AR01 previously delivered to Companies House made up to 1 July 2015 (22 pages)
7 September 2015Statement of capital following an allotment of shares on 24 August 2015
  • GBP 101.350
(4 pages)
7 September 2015Resolutions
  • RES13 ‐ Disapply article 14 24/08/2015
(4 pages)
7 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(13 pages)
7 September 2015Statement of capital following an allotment of shares on 24 August 2015
  • GBP 101.350
(4 pages)
7 September 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
13 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
  • ANNOTATION Clarification a Second filed AR01 is registered on 12/11/2015
(6 pages)
13 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
13 July 2015Appointment of Sir Nigel Hugh Robert Allen Broomfield as a director on 14 November 2014 (2 pages)
13 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
  • ANNOTATION Clarification a Second filed AR01 is registered on 12/11/2015
(6 pages)
13 July 2015Appointment of Sir Nigel Hugh Robert Allen Broomfield as a director on 14 November 2014 (2 pages)
15 June 2015Sub-division of shares on 15 March 2015 (5 pages)
15 June 2015Sub-division of shares on 15 March 2015 (5 pages)
29 May 2015Resolutions
  • RES13 ‐ Sub divide shares 15/05/2015
(1 page)
22 April 2015Appointment of Mr Scott Edward Young as a director on 17 April 2015 (2 pages)
22 April 2015Appointment of Mr Scott Edward Young as a director on 17 April 2015 (2 pages)
19 November 2014Appointment of Mr Ilyas Tariq Khan as a director on 17 November 2014 (2 pages)
19 November 2014Termination of appointment of Shahed Mahmood as a director on 17 November 2014 (1 page)
19 November 2014Termination of appointment of Shahed Mahmood as a director on 17 November 2014 (1 page)
19 November 2014Appointment of Mr Ilyas Tariq Khan as a director on 17 November 2014 (2 pages)
1 July 2014Incorporation
Statement of capital on 2014-07-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 July 2014Incorporation
Statement of capital on 2014-07-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)