London Wall
London
EC2M 5PS
Director Name | Mark Mathysen-Gerst |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 23 June 2015(11 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Consultant |
Country of Residence | Switzerland |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Michael John Naylor |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 26 August 2015(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Secretary Name | Mr Dominic Traynor |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 2016(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Mr Abdullah Salem Busfar |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Saudi Arabian |
Status | Current |
Appointed | 04 September 2020(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | Saudi Arabia |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Mr Mohammed Suliman Bajba |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Saudi Arabian |
Status | Current |
Appointed | 04 September 2020(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | Saudi Arabia |
Correspondence Address | Pasha Plaza, 6th Floor, Office No. 603 Tahlia Stre P.O. Box: 1430 Jeddah 21431 |
Director Name | Mr Abdulrahman Ali Alesayi |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | Saudi Arabian |
Status | Current |
Appointed | 27 October 2020(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Businessman |
Country of Residence | Saudi Arabia |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Mr Roberto Castro |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 25 August 2021(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Financial Consultant |
Country of Residence | Switzerland |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Mr Robert John Campbell |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 13 June 2023(8 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Chartered Accountant |
Country of Residence | Australia |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Mr Fahad Saleh Al-Fahhad |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | Saudi Arabian |
Status | Current |
Appointed | 13 June 2023(8 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | CEO |
Country of Residence | Saudi Arabia |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Mr Thamer Saud Al-Sharhan |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Saudi Arabian |
Status | Current |
Appointed | 14 June 2023(8 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Company Director |
Country of Residence | Saudi Arabia |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Mr Waleed Ahmad Saeed Bahamdan |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Saudi Arabian |
Status | Current |
Appointed | 05 December 2023(9 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Mr Mohammedhani Abdulkader Bakri Albakri |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Saudi Arabian |
Status | Current |
Appointed | 05 December 2023(9 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Businessman |
Country of Residence | Saudi Arabia |
Correspondence Address | Al Rowdah District Prince Sultan Street Al Murjanah Building 4th Floor Jeddah 23435 |
Secretary Name | Westend Corporate Llp (Corporation) |
---|---|
Status | Current |
Appointed | 30 May 2023(8 years, 10 months after company formation) |
Appointment Duration | 10 months |
Correspondence Address | 6 Heddon Street London W1B 4BT |
Director Name | Mr Dominic Traynor |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Mr Gordon Richard Tainton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 29 August 2014(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 February 2016) |
Role | Consultant |
Country of Residence | Switzerland |
Correspondence Address | Third Floor 55 Gower Street London WC1E 6HQ |
Director Name | Michael Conrad Baeschlin Moquette |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Canadian Dutch |
Status | Resigned |
Appointed | 29 August 2014(1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 February 2016) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 55 Gower Street London WC1E 6HQ |
Director Name | Peter David Gilmour |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 August 2014(1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 December 2023) |
Role | Mining Consultant |
Country of Residence | Australia |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | David Lyle Webster |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 August 2014(1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 December 2023) |
Role | Consultant |
Country of Residence | Australia |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Roberto Castro |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 23 June 2015(11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2017) |
Role | Consultant |
Country of Residence | Switzerland |
Correspondence Address | Third Floor 55 Gower Street London WC1E 6HQ |
Director Name | Mr Bryan John Frost |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 October 2015(1 year, 2 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 17 December 2015) |
Role | Investment Banker |
Country of Residence | Australia |
Correspondence Address | Third Floor 55 Gower Street London WC1E 6HQ |
Director Name | Mr Khalid Abdullah Hashem |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 09 September 2020(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2022) |
Role | Managing Director |
Country of Residence | Saudi Arabia |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Mr Othman Ahmed Alamoudi |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 09 September 2020(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 December 2023) |
Role | General Manager |
Country of Residence | Saudi Arabia |
Correspondence Address | 28 Eccleston Square London SW1V 1NZ |
Director Name | Mr Thamer Saud Al-Sharhan |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 31 March 2022(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 May 2023) |
Role | Company Director |
Country of Residence | Saudi Arabia |
Correspondence Address | 28 Eccleston Square London SW1V 1NZ |
Director Name | Bloomsbury Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2014(same day as company formation) |
Correspondence Address | Third Floor 55 Gower Street London WC1E 6HQ |
Secretary Name | Bloomsbury Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2014(same day as company formation) |
Correspondence Address | Third Floor 55 Gower Street London WC1E 6HQ |
Registered Address | Salisbury House London Wall London EC2M 5PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1.8m at £0.01 | Michael Moquette 9.92% Ordinary |
---|---|
1.2m at £0.01 | Gordon Tainton 6.61% Ordinary |
1.1m at £0.01 | Woodgate Investment Limited 6.26% Ordinary |
1.1m at £0.01 | David Graham Meese & Irene Meese 6.15% Ordinary |
1.000k at £0.01 | Comma Pty LTD 5.51% Ordinary |
1.000k at £0.01 | Snug Investments Pty LTD 5.51% Ordinary |
6.7m at £0.01 | Michael Naylor 36.98% Ordinary |
500k at £0.01 | David Webster 2.76% Ordinary |
2.9m at £0.01 | Russell Thomson 15.78% Ordinary |
300k at £0.01 | Zai Corporate Finance LTD 1.65% Ordinary |
250k at £0.01 | Dominic Traynor 1.38% Ordinary |
250k at £0.01 | Ronaldsons LLP 1.38% Ordinary |
19.1k at £0.01 | Mining Finance Investment Corporation Pty LTD 0.11% Ordinary |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 24 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (4 months, 1 week from now) |
23 June 2015 | Delivered on: 3 July 2015 Persons entitled: Woodgate Investment Limited Classification: A registered charge Outstanding |
---|
13 September 2023 | Statement of capital following an allotment of shares on 13 September 2023
|
---|---|
14 August 2023 | Confirmation statement made on 24 July 2023 with updates (14 pages) |
28 July 2023 | Appointment of Mr Fahad Saleh Al-Fahhad as a director on 13 June 2023 (2 pages) |
26 July 2023 | Appointment of Mr Robert John Campbell as a director on 13 June 2023 (2 pages) |
26 July 2023 | Appointment of Mr Thamer Saud Al-Sharhan as a director on 14 June 2023 (2 pages) |
29 June 2023 | Resolutions
|
29 June 2023 | Memorandum and Articles of Association (56 pages) |
8 June 2023 | Appointment of Westend Corporate Llp as a secretary on 30 May 2023 (2 pages) |
31 May 2023 | Termination of appointment of Thamer Saud Al-Sharhan as a director on 30 May 2023 (1 page) |
30 May 2023 | Appointment of Mr Roberto Castro as a director on 25 August 2021 (2 pages) |
11 May 2023 | Group of companies' accounts made up to 30 June 2022 (66 pages) |
1 May 2023 | Second filing of a statement of capital following an allotment of shares on 20 April 2023
|
21 April 2023 | Statement of capital following an allotment of shares on 20 April 2023
|
19 April 2023 | Resolutions
|
19 April 2023 | Memorandum and Articles of Association (52 pages) |
9 March 2023 | Registered office address changed from Salisbury House London Wall London EC2M 5PS United Kingdom to 28 Eccleston Square London SW1V 1NZ on 9 March 2023 (1 page) |
19 January 2023 | Termination of appointment of Dominic Traynor as a director on 16 January 2023 (1 page) |
29 November 2022 | Confirmation statement made on 24 July 2022 with updates (11 pages) |
21 November 2022 | Statement of capital following an allotment of shares on 2 November 2022
|
25 October 2022 | Statement of capital following an allotment of shares on 14 October 2022
|
6 October 2022 | Statement of capital following an allotment of shares on 9 September 2022
|
26 August 2022 | Statement of capital following an allotment of shares on 11 August 2022
|
17 May 2022 | Second filing of a statement of capital following an allotment of shares on 1 February 2022
|
13 May 2022 | Appointment of Mr Thamer Saud Al-Sharhan as a director on 31 March 2022 (2 pages) |
13 May 2022 | Termination of appointment of Khalid Abdullah Hashem as a director on 31 March 2022 (1 page) |
9 May 2022 | Satisfaction of charge 091459440001 in full (1 page) |
3 May 2022 | Statement of capital following an allotment of shares on 1 February 2022
|
15 February 2022 | Statement of capital following an allotment of shares on 31 January 2022
|
15 February 2022 | Second filing of a statement of capital following an allotment of shares on 30 December 2021
|
15 February 2022 | Second filing of a statement of capital following an allotment of shares on 10 August 2021
|
4 February 2022 | Statement of capital following an allotment of shares on 30 December 2021
|
10 January 2022 | Resolutions
|
22 December 2021 | Group of companies' accounts made up to 30 June 2021 (45 pages) |
19 August 2021 | Statement of capital following an allotment of shares on 10 August 2021
|
28 July 2021 | Confirmation statement made on 24 July 2021 with updates (4 pages) |
9 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2021 | Group of companies' accounts made up to 30 June 2020 (42 pages) |
24 February 2021 | Statement of capital following an allotment of shares on 11 January 2021
|
28 January 2021 | Memorandum and Articles of Association (48 pages) |
28 January 2021 | Resolutions
|
26 November 2020 | Statement of capital following an allotment of shares on 25 November 2020
|
17 November 2020 | Appointment of Mr Abdulrahman Ali Alesayi as a director on 27 October 2020 (2 pages) |
5 November 2020 | Statement of capital following an allotment of shares on 23 October 2020
|
21 October 2020 | Statement of capital following an allotment of shares on 25 September 2020
|
13 October 2020 | Appointment of Mr Khalid Abdullah Hashem as a director on 9 September 2020 (2 pages) |
12 October 2020 | Appointment of Mr Mohammed Suliman Bajba as a director on 4 September 2020 (2 pages) |
12 October 2020 | Appointment of Mr Othman Ahmed Alamoudi as a director on 9 September 2020 (2 pages) |
12 October 2020 | Appointment of Mr Abdullah Salem Busfar as a director on 4 September 2020 (2 pages) |
28 July 2020 | Statement of capital following an allotment of shares on 27 July 2020
|
24 July 2020 | Confirmation statement made on 24 July 2020 with updates (4 pages) |
20 July 2020 | Statement of capital following an allotment of shares on 1 July 2020
|
7 May 2020 | Statement of capital following an allotment of shares on 14 October 2019
|
22 January 2020 | Memorandum and Articles of Association (48 pages) |
13 January 2020 | Director's details changed for David Lyle Webster on 13 January 2020 (2 pages) |
13 January 2020 | Director's details changed for Mark Mathysen-Gerst on 13 January 2020 (2 pages) |
13 January 2020 | Director's details changed for Peter David Gilmour on 13 January 2020 (2 pages) |
13 January 2020 | Director's details changed for Mr Russel William Thomson on 13 January 2020 (2 pages) |
6 January 2020 | Group of companies' accounts made up to 30 June 2019 (39 pages) |
17 December 2019 | Resolutions
|
17 October 2019 | Second filing of Confirmation Statement dated 24/07/2019 (6 pages) |
24 July 2019 | 24/07/19 Statement of Capital gbp 786310.29
|
3 July 2019 | Statement of capital following an allotment of shares on 3 May 2019
|
5 June 2019 | Resolutions
|
10 April 2019 | Group of companies' accounts made up to 30 June 2018 (38 pages) |
6 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2018 | Statement of capital following an allotment of shares on 21 November 2018
|
18 October 2018 | Secretary's details changed for Mr Dominic Traynor on 15 October 2018 (1 page) |
18 October 2018 | Director's details changed for Mr Dominic Traynor on 15 October 2018 (2 pages) |
18 October 2018 | Director's details changed for Mr Dominic Traynor on 18 October 2018 (2 pages) |
26 September 2018 | Statement of capital following an allotment of shares on 30 June 2017
|
26 September 2018 | Confirmation statement made on 24 July 2018 with updates (7 pages) |
30 May 2018 | Registered office address changed from Third Floor 55 Gower Street London WC1E 6HQ to Salisbury House London Wall London EC2M 5PS on 30 May 2018 (1 page) |
7 March 2018 | Group of companies' accounts made up to 30 June 2017 (40 pages) |
15 January 2018 | Resolutions
|
15 January 2018 | Resolutions
|
7 December 2017 | Company name changed ausinox PLC\certificate issued on 07/12/17
|
7 December 2017 | Company name changed ausinox PLC\certificate issued on 07/12/17
|
19 September 2017 | Confirmation statement made on 24 July 2017 with updates (14 pages) |
19 September 2017 | Confirmation statement made on 24 July 2017 with updates (14 pages) |
13 September 2017 | Cessation of Woodgate Investment Limited as a person with significant control on 25 July 2016 (1 page) |
13 September 2017 | Notification of a person with significant control statement (2 pages) |
13 September 2017 | Cessation of Weld Range Metals Limited as a person with significant control on 13 September 2017 (1 page) |
13 September 2017 | Cessation of Weld Range Metals Limited as a person with significant control on 25 July 2016 (1 page) |
13 September 2017 | Notification of a person with significant control statement (2 pages) |
13 September 2017 | Cessation of Weld Range Metals Limited as a person with significant control on 25 July 2016 (1 page) |
13 September 2017 | Cessation of Woodgate Investment Limited as a person with significant control on 13 September 2017 (1 page) |
13 September 2017 | Cessation of Woodgate Investment Limited as a person with significant control on 25 July 2016 (1 page) |
22 August 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
22 August 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
10 August 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
10 August 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
3 March 2017 | Resolutions
|
3 March 2017 | Resolutions
|
14 February 2017 | Termination of appointment of Roberto Castro as a director on 1 February 2017 (1 page) |
14 February 2017 | Termination of appointment of Roberto Castro as a director on 1 February 2017 (1 page) |
11 January 2017 | Group of companies' accounts made up to 30 June 2016 (41 pages) |
11 January 2017 | Group of companies' accounts made up to 30 June 2016 (41 pages) |
31 August 2016 | Part of the property or undertaking has been released from charge 091459440001 (5 pages) |
31 August 2016 | Part of the property or undertaking has been released from charge 091459440001 (5 pages) |
15 August 2016 | Confirmation statement made on 24 July 2016 with updates (8 pages) |
15 August 2016 | Confirmation statement made on 24 July 2016 with updates (8 pages) |
29 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
29 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
29 July 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
29 July 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
1 June 2016 | Termination of appointment of Gordon Richard Tainton as a director on 26 February 2016 (1 page) |
1 June 2016 | Appointment of Mr Dominic Traynor as a secretary on 28 January 2016 (2 pages) |
1 June 2016 | Termination of appointment of Bloomsbury Company Secretaries Limited as a secretary on 28 January 2016 (1 page) |
1 June 2016 | Termination of appointment of Gordon Richard Tainton as a director on 26 February 2016 (1 page) |
1 June 2016 | Termination of appointment of Bloomsbury Company Secretaries Limited as a secretary on 28 January 2016 (1 page) |
1 June 2016 | Appointment of Mr Dominic Traynor as a secretary on 28 January 2016 (2 pages) |
6 May 2016 | Statement of capital following an allotment of shares on 22 March 2016
|
6 May 2016 | Statement of capital following an allotment of shares on 22 March 2016
|
17 March 2016 | Director's details changed for Peter David Gilmour on 17 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Gordon Richard Tainton on 17 March 2016 (2 pages) |
17 March 2016 | Secretary's details changed for Bloomsbury Company Secretaries Limited on 17 March 2016 (1 page) |
17 March 2016 | Director's details changed for Mark Mathysen-Gerst on 17 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Peter David Gilmour on 17 March 2016 (2 pages) |
17 March 2016 | Director's details changed for David Lyle Webster on 17 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Mark Mathysen-Gerst on 17 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Gordon Richard Tainton on 17 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Mr Russel William Thomson on 17 March 2016 (2 pages) |
17 March 2016 | Director's details changed for David Lyle Webster on 17 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Mr Russel William Thomson on 17 March 2016 (2 pages) |
17 March 2016 | Secretary's details changed for Bloomsbury Company Secretaries Limited on 17 March 2016 (1 page) |
9 March 2016 | Resolutions
|
9 March 2016 | Resolutions
|
3 March 2016 | Statement of capital following an allotment of shares on 30 December 2015
|
3 March 2016 | Statement of capital following an allotment of shares on 30 December 2015
|
1 March 2016 | Termination of appointment of Michael Conrad Baeschlin Moquette as a director on 6 February 2016 (1 page) |
1 March 2016 | Termination of appointment of Michael Conrad Baeschlin Moquette as a director on 6 February 2016 (1 page) |
13 February 2016 | Statement of capital following an allotment of shares on 3 November 2015
|
13 February 2016 | Statement of capital following an allotment of shares on 3 November 2015
|
9 February 2016 | Group of companies' accounts made up to 30 June 2015 (39 pages) |
9 February 2016 | Group of companies' accounts made up to 30 June 2015 (39 pages) |
4 January 2016 | Termination of appointment of Bryan John Frost as a director on 17 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Bryan John Frost as a director on 17 December 2015 (1 page) |
3 December 2015 | Statement of capital following an allotment of shares on 19 October 2015
|
3 December 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
3 December 2015 | Statement of capital following an allotment of shares on 19 October 2015
|
3 December 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
20 October 2015 | Appointment of Mr Bryan John Frost as a director on 19 October 2015 (2 pages) |
20 October 2015 | Appointment of Mr Bryan John Frost as a director on 19 October 2015 (2 pages) |
5 October 2015 | Statement of capital following an allotment of shares on 11 September 2015
|
5 October 2015 | Statement of capital following an allotment of shares on 11 September 2015
|
3 September 2015 | Appointment of Michael John Naylor as a director on 26 August 2015 (2 pages) |
3 September 2015 | Appointment of Michael John Naylor as a director on 26 August 2015 (2 pages) |
25 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
4 August 2015 | Appointment of Mark Mathysen-Gerst as a director on 23 June 2015 (3 pages) |
4 August 2015 | Appointment of Mark Mathysen-Gerst as a director on 23 June 2015 (3 pages) |
31 July 2015 | Statement of capital following an allotment of shares on 26 June 2015
|
31 July 2015 | Statement of capital following an allotment of shares on 26 June 2015
|
30 July 2015 | Statement of capital following an allotment of shares on 17 June 2015
|
30 July 2015 | Statement of capital following an allotment of shares on 17 June 2015
|
29 July 2015 | Appointment of Roberto Castro as a director on 23 June 2015 (3 pages) |
29 July 2015 | Appointment of Roberto Castro as a director on 23 June 2015 (3 pages) |
10 July 2015 | Statement of capital following an allotment of shares on 27 March 2015
|
10 July 2015 | Statement of capital following an allotment of shares on 29 August 2014
|
10 July 2015 | Statement of capital following an allotment of shares on 27 March 2015
|
10 July 2015 | Statement of capital following an allotment of shares on 29 August 2014
|
3 July 2015 | Registration of charge 091459440001, created on 23 June 2015 (17 pages) |
3 July 2015 | Registration of charge 091459440001, created on 23 June 2015 (17 pages) |
22 April 2015 | Statement of capital following an allotment of shares on 29 August 2014
|
22 April 2015 | Current accounting period shortened from 31 July 2015 to 30 June 2015 (3 pages) |
22 April 2015 | Statement of capital following an allotment of shares on 29 August 2014
|
22 April 2015 | Current accounting period shortened from 31 July 2015 to 30 June 2015 (3 pages) |
24 September 2014 | Appointment of Peter David Gilmour as a director on 29 August 2014 (3 pages) |
24 September 2014 | Appointment of Michael Conrad Baeschlin Moquette as a director on 29 August 2014 (3 pages) |
24 September 2014 | Appointment of Michael Conrad Baeschlin Moquette as a director on 29 August 2014 (3 pages) |
24 September 2014 | Appointment of Peter David Gilmour as a director on 29 August 2014 (3 pages) |
24 September 2014 | Appointment of Russel William Thomson as a director on 29 August 2014 (3 pages) |
24 September 2014 | Appointment of Gordon Richard Tainton as a director on 29 August 2014 (3 pages) |
24 September 2014 | Termination of appointment of Bloomsbury Nominees Limited as a director on 29 August 2014 (2 pages) |
24 September 2014 | Appointment of David Lyle Webster as a director on 29 August 2014 (3 pages) |
24 September 2014 | Termination of appointment of Bloomsbury Nominees Limited as a director on 29 August 2014 (2 pages) |
24 September 2014 | Appointment of David Lyle Webster as a director on 29 August 2014 (3 pages) |
24 September 2014 | Appointment of Gordon Richard Tainton as a director on 29 August 2014 (3 pages) |
24 September 2014 | Appointment of Russel William Thomson as a director on 29 August 2014 (3 pages) |
5 September 2014 | Statement of capital following an allotment of shares on 29 August 2014
|
5 September 2014 | Statement of capital following an allotment of shares on 29 August 2014
|
5 September 2014 | Consolidation of shares on 29 August 2014 (5 pages) |
5 September 2014 | Resolutions
|
5 September 2014 | Consolidation of shares on 29 August 2014 (5 pages) |
5 September 2014 | Resolutions
|
29 August 2014 | Trading certificate for a public company
|
29 August 2014 | Commence business and borrow (1 page) |
29 August 2014 | Trading certificate for a public company (3 pages) |
24 July 2014 | Incorporation (66 pages) |
24 July 2014 | Incorporation (66 pages) |