Company NameEV Metals Group Plc
Company StatusActive
Company Number09145944
CategoryPublic Limited Company
Incorporation Date24 July 2014(9 years, 8 months ago)
Previous NameAusinox Plc

Business Activity

Section BMining and Quarrying
SIC 1320Mining of non-ferrous metal ores
SIC 07290Mining of other non-ferrous metal ores

Directors

Director NameMr Russel William Thomson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAustralian
StatusCurrent
Appointed29 August 2014(1 month after company formation)
Appointment Duration9 years, 7 months
RoleAccountant
Country of ResidenceAustralia
Correspondence AddressSalisbury House
London Wall
London
EC2M 5PS
Director NameMark Mathysen-Gerst
Date of BirthFebruary 1971 (Born 53 years ago)
NationalitySwiss
StatusCurrent
Appointed23 June 2015(11 months after company formation)
Appointment Duration8 years, 9 months
RoleConsultant
Country of ResidenceSwitzerland
Correspondence AddressSalisbury House
London Wall
London
EC2M 5PS
Director NameMichael John Naylor
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAustralian
StatusCurrent
Appointed26 August 2015(1 year, 1 month after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Secretary NameMr Dominic Traynor
NationalityBritish
StatusCurrent
Appointed28 January 2016(1 year, 6 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMr Abdullah Salem Busfar
Date of BirthFebruary 1957 (Born 67 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed04 September 2020(6 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMr Mohammed Suliman Bajba
Date of BirthDecember 1966 (Born 57 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed04 September 2020(6 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressPasha Plaza, 6th Floor, Office No. 603 Tahlia Stre
P.O. Box: 1430
Jeddah
21431
Director NameMr Abdulrahman Ali Alesayi
Date of BirthJuly 1989 (Born 34 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed27 October 2020(6 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleBusinessman
Country of ResidenceSaudi Arabia
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMr Roberto Castro
Date of BirthMay 1968 (Born 55 years ago)
NationalitySwiss
StatusCurrent
Appointed25 August 2021(7 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleFinancial Consultant
Country of ResidenceSwitzerland
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMr Robert John Campbell
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAustralian
StatusCurrent
Appointed13 June 2023(8 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks
RoleChartered Accountant
Country of ResidenceAustralia
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMr Fahad Saleh Al-Fahhad
Date of BirthFebruary 1991 (Born 33 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed13 June 2023(8 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCEO
Country of ResidenceSaudi Arabia
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMr Thamer Saud Al-Sharhan
Date of BirthDecember 1961 (Born 62 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed14 June 2023(8 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMr Waleed Ahmad Saeed Bahamdan
Date of BirthMarch 1970 (Born 54 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed05 December 2023(9 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMr Mohammedhani Abdulkader Bakri Albakri
Date of BirthDecember 1959 (Born 64 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed05 December 2023(9 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks
RoleBusinessman
Country of ResidenceSaudi Arabia
Correspondence AddressAl Rowdah District Prince Sultan Street
Al Murjanah Building
4th Floor
Jeddah
23435
Secretary NameWestend Corporate Llp (Corporation)
StatusCurrent
Appointed30 May 2023(8 years, 10 months after company formation)
Appointment Duration10 months
Correspondence Address6 Heddon Street
London
W1B 4BT
Director NameMr Dominic Traynor
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMr Gordon Richard Tainton
Date of BirthDecember 1955 (Born 68 years ago)
NationalitySwiss
StatusResigned
Appointed29 August 2014(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 26 February 2016)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence AddressThird Floor 55 Gower Street
London
WC1E 6HQ
Director NameMichael Conrad Baeschlin Moquette
Date of BirthAugust 1952 (Born 71 years ago)
NationalityCanadian Dutch
StatusResigned
Appointed29 August 2014(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 06 February 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address55 Gower Street
London
WC1E 6HQ
Director NamePeter David Gilmour
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed29 August 2014(1 month after company formation)
Appointment Duration9 years, 4 months (resigned 28 December 2023)
RoleMining Consultant
Country of ResidenceAustralia
Correspondence AddressSalisbury House
London Wall
London
EC2M 5PS
Director NameDavid Lyle Webster
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed29 August 2014(1 month after company formation)
Appointment Duration9 years, 4 months (resigned 28 December 2023)
RoleConsultant
Country of ResidenceAustralia
Correspondence AddressSalisbury House
London Wall
London
EC2M 5PS
Director NameRoberto Castro
Date of BirthMay 1968 (Born 55 years ago)
NationalitySwiss
StatusResigned
Appointed23 June 2015(11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2017)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence AddressThird Floor 55 Gower Street
London
WC1E 6HQ
Director NameMr Bryan John Frost
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed19 October 2015(1 year, 2 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 17 December 2015)
RoleInvestment Banker
Country of ResidenceAustralia
Correspondence AddressThird Floor 55 Gower Street
London
WC1E 6HQ
Director NameMr Khalid Abdullah Hashem
Date of BirthJune 1967 (Born 56 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed09 September 2020(6 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2022)
RoleManaging Director
Country of ResidenceSaudi Arabia
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMr Othman Ahmed Alamoudi
Date of BirthJuly 1982 (Born 41 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed09 September 2020(6 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 05 December 2023)
RoleGeneral Manager
Country of ResidenceSaudi Arabia
Correspondence Address28 Eccleston Square
London
SW1V 1NZ
Director NameMr Thamer Saud Al-Sharhan
Date of BirthDecember 1961 (Born 62 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed31 March 2022(7 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 May 2023)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence Address28 Eccleston Square
London
SW1V 1NZ
Director NameBloomsbury Nominees Limited (Corporation)
StatusResigned
Appointed24 July 2014(same day as company formation)
Correspondence AddressThird Floor 55 Gower Street
London
WC1E 6HQ
Secretary NameBloomsbury Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2014(same day as company formation)
Correspondence AddressThird Floor 55 Gower Street
London
WC1E 6HQ

Location

Registered AddressSalisbury House
London Wall
London
EC2M 5PS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.8m at £0.01Michael Moquette
9.92%
Ordinary
1.2m at £0.01Gordon Tainton
6.61%
Ordinary
1.1m at £0.01Woodgate Investment Limited
6.26%
Ordinary
1.1m at £0.01David Graham Meese & Irene Meese
6.15%
Ordinary
1.000k at £0.01Comma Pty LTD
5.51%
Ordinary
1.000k at £0.01Snug Investments Pty LTD
5.51%
Ordinary
6.7m at £0.01Michael Naylor
36.98%
Ordinary
500k at £0.01David Webster
2.76%
Ordinary
2.9m at £0.01Russell Thomson
15.78%
Ordinary
300k at £0.01Zai Corporate Finance LTD
1.65%
Ordinary
250k at £0.01Dominic Traynor
1.38%
Ordinary
250k at £0.01Ronaldsons LLP
1.38%
Ordinary
19.1k at £0.01Mining Finance Investment Corporation Pty LTD
0.11%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return24 July 2023 (8 months, 1 week ago)
Next Return Due7 August 2024 (4 months, 1 week from now)

Charges

23 June 2015Delivered on: 3 July 2015
Persons entitled: Woodgate Investment Limited

Classification: A registered charge
Outstanding

Filing History

13 September 2023Statement of capital following an allotment of shares on 13 September 2023
  • GBP 2,198,883.59
(3 pages)
14 August 2023Confirmation statement made on 24 July 2023 with updates (14 pages)
28 July 2023Appointment of Mr Fahad Saleh Al-Fahhad as a director on 13 June 2023 (2 pages)
26 July 2023Appointment of Mr Robert John Campbell as a director on 13 June 2023 (2 pages)
26 July 2023Appointment of Mr Thamer Saud Al-Sharhan as a director on 14 June 2023 (2 pages)
29 June 2023Resolutions
  • RES13 ‐ Subdivision of shares 15/06/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 June 2023Memorandum and Articles of Association (56 pages)
8 June 2023Appointment of Westend Corporate Llp as a secretary on 30 May 2023 (2 pages)
31 May 2023Termination of appointment of Thamer Saud Al-Sharhan as a director on 30 May 2023 (1 page)
30 May 2023Appointment of Mr Roberto Castro as a director on 25 August 2021 (2 pages)
11 May 2023Group of companies' accounts made up to 30 June 2022 (66 pages)
1 May 2023Second filing of a statement of capital following an allotment of shares on 20 April 2023
  • GBP 1,962,166.59
(4 pages)
21 April 2023Statement of capital following an allotment of shares on 20 April 2023
  • GBP 1,962,166.6
  • ANNOTATION Clarification a second filed SH01 was registered on 01/05/23
(4 pages)
19 April 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 April 2023Memorandum and Articles of Association (52 pages)
9 March 2023Registered 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 2023Termination of appointment of Dominic Traynor as a director on 16 January 2023 (1 page)
29 November 2022Confirmation statement made on 24 July 2022 with updates (11 pages)
21 November 2022Statement of capital following an allotment of shares on 2 November 2022
  • GBP 1,956,542.8
(3 pages)
25 October 2022Statement of capital following an allotment of shares on 14 October 2022
  • GBP 1,952,542.8
(3 pages)
6 October 2022Statement of capital following an allotment of shares on 9 September 2022
  • GBP 1,944,542.8
(3 pages)
26 August 2022Statement of capital following an allotment of shares on 11 August 2022
  • GBP 1,932,542.8
(3 pages)
17 May 2022Second filing of a statement of capital following an allotment of shares on 1 February 2022
  • GBP 1,739,325.3
(4 pages)
13 May 2022Appointment of Mr Thamer Saud Al-Sharhan as a director on 31 March 2022 (2 pages)
13 May 2022Termination of appointment of Khalid Abdullah Hashem as a director on 31 March 2022 (1 page)
9 May 2022Satisfaction of charge 091459440001 in full (1 page)
3 May 2022Statement of capital following an allotment of shares on 1 February 2022
  • GBP 1,743,983.3
  • ANNOTATION Clarification a second filed SH01 was registered on 17.05.2022.
(4 pages)
15 February 2022Statement of capital following an allotment of shares on 31 January 2022
  • GBP 1,737,991.97
(3 pages)
15 February 2022Second filing of a statement of capital following an allotment of shares on 30 December 2021
  • GBP 1,733,333.97
(4 pages)
15 February 2022Second filing of a statement of capital following an allotment of shares on 10 August 2021
  • GBP 1,625,163.5
(4 pages)
4 February 2022Statement of capital following an allotment of shares on 30 December 2021
  • GBP 1,734,052.17
  • ANNOTATION Clarification a second filed SH01 was registered on 15/02/22
(4 pages)
10 January 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 December 2021Group of companies' accounts made up to 30 June 2021 (45 pages)
19 August 2021Statement of capital following an allotment of shares on 10 August 2021
  • GBP 1,625,881.7
  • ANNOTATION Clarification a second filed SH01 was registered on 15/02/22
(4 pages)
28 July 2021Confirmation statement made on 24 July 2021 with updates (4 pages)
9 June 2021Compulsory strike-off action has been discontinued (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
2 June 2021Group of companies' accounts made up to 30 June 2020 (42 pages)
24 February 2021Statement of capital following an allotment of shares on 11 January 2021
  • GBP 1,609,773.5
(3 pages)
28 January 2021Memorandum and Articles of Association (48 pages)
28 January 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 November 2020Statement of capital following an allotment of shares on 25 November 2020
  • GBP 1,508,273.45
(3 pages)
17 November 2020Appointment of Mr Abdulrahman Ali Alesayi as a director on 27 October 2020 (2 pages)
5 November 2020Statement of capital following an allotment of shares on 23 October 2020
  • GBP 1,380,310.29
(3 pages)
21 October 2020Statement of capital following an allotment of shares on 25 September 2020
  • GBP 1,277,560.29
(3 pages)
13 October 2020Appointment of Mr Khalid Abdullah Hashem as a director on 9 September 2020 (2 pages)
12 October 2020Appointment of Mr Mohammed Suliman Bajba as a director on 4 September 2020 (2 pages)
12 October 2020Appointment of Mr Othman Ahmed Alamoudi as a director on 9 September 2020 (2 pages)
12 October 2020Appointment of Mr Abdullah Salem Busfar as a director on 4 September 2020 (2 pages)
28 July 2020Statement of capital following an allotment of shares on 27 July 2020
  • GBP 1,014,742.7
(3 pages)
24 July 2020Confirmation statement made on 24 July 2020 with updates (4 pages)
20 July 2020Statement of capital following an allotment of shares on 1 July 2020
  • GBP 966,969.13
(3 pages)
7 May 2020Statement of capital following an allotment of shares on 14 October 2019
  • GBP 796,310.29
(3 pages)
22 January 2020Memorandum and Articles of Association (48 pages)
13 January 2020Director's details changed for David Lyle Webster on 13 January 2020 (2 pages)
13 January 2020Director's details changed for Mark Mathysen-Gerst on 13 January 2020 (2 pages)
13 January 2020Director's details changed for Peter David Gilmour on 13 January 2020 (2 pages)
13 January 2020Director's details changed for Mr Russel William Thomson on 13 January 2020 (2 pages)
6 January 2020Group of companies' accounts made up to 30 June 2019 (39 pages)
17 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
17 October 2019Second filing of Confirmation Statement dated 24/07/2019 (6 pages)
24 July 201924/07/19 Statement of Capital gbp 786310.29
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 17/10/2019.
(7 pages)
3 July 2019Statement of capital following an allotment of shares on 3 May 2019
  • GBP 786,310.29
(3 pages)
5 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 April 2019Group of companies' accounts made up to 30 June 2018 (38 pages)
6 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
22 November 2018Statement of capital following an allotment of shares on 21 November 2018
  • GBP 593,657.18
(3 pages)
18 October 2018Secretary's details changed for Mr Dominic Traynor on 15 October 2018 (1 page)
18 October 2018Director's details changed for Mr Dominic Traynor on 15 October 2018 (2 pages)
18 October 2018Director's details changed for Mr Dominic Traynor on 18 October 2018 (2 pages)
26 September 2018Statement of capital following an allotment of shares on 30 June 2017
  • GBP 588,657.18
(3 pages)
26 September 2018Confirmation statement made on 24 July 2018 with updates (7 pages)
30 May 2018Registered 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 2018Group of companies' accounts made up to 30 June 2017 (40 pages)
15 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 December 2017Company name changed ausinox PLC\certificate issued on 07/12/17
  • CONNOT ‐ Change of name notice
(3 pages)
7 December 2017Company name changed ausinox PLC\certificate issued on 07/12/17
  • CONNOT ‐ Change of name notice
(3 pages)
19 September 2017Confirmation statement made on 24 July 2017 with updates (14 pages)
19 September 2017Confirmation statement made on 24 July 2017 with updates (14 pages)
13 September 2017Cessation of Woodgate Investment Limited as a person with significant control on 25 July 2016 (1 page)
13 September 2017Notification of a person with significant control statement (2 pages)
13 September 2017Cessation of Weld Range Metals Limited as a person with significant control on 13 September 2017 (1 page)
13 September 2017Cessation of Weld Range Metals Limited as a person with significant control on 25 July 2016 (1 page)
13 September 2017Notification of a person with significant control statement (2 pages)
13 September 2017Cessation of Weld Range Metals Limited as a person with significant control on 25 July 2016 (1 page)
13 September 2017Cessation of Woodgate Investment Limited as a person with significant control on 13 September 2017 (1 page)
13 September 2017Cessation of Woodgate Investment Limited as a person with significant control on 25 July 2016 (1 page)
22 August 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 517,537.60
(4 pages)
22 August 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 517,537.60
(4 pages)
10 August 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 557,537.60
(4 pages)
10 August 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 557,537.60
(4 pages)
3 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 February 2017Termination of appointment of Roberto Castro as a director on 1 February 2017 (1 page)
14 February 2017Termination of appointment of Roberto Castro as a director on 1 February 2017 (1 page)
11 January 2017Group of companies' accounts made up to 30 June 2016 (41 pages)
11 January 2017Group of companies' accounts made up to 30 June 2016 (41 pages)
31 August 2016Part of the property or undertaking has been released from charge 091459440001 (5 pages)
31 August 2016Part of the property or undertaking has been released from charge 091459440001 (5 pages)
15 August 2016Confirmation statement made on 24 July 2016 with updates (8 pages)
15 August 2016Confirmation statement made on 24 July 2016 with updates (8 pages)
29 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 503,263.63
(4 pages)
29 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 503,263.63
(4 pages)
29 July 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 482,207.53
(5 pages)
29 July 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 482,207.53
(5 pages)
1 June 2016Termination of appointment of Gordon Richard Tainton as a director on 26 February 2016 (1 page)
1 June 2016Appointment of Mr Dominic Traynor as a secretary on 28 January 2016 (2 pages)
1 June 2016Termination of appointment of Bloomsbury Company Secretaries Limited as a secretary on 28 January 2016 (1 page)
1 June 2016Termination of appointment of Gordon Richard Tainton as a director on 26 February 2016 (1 page)
1 June 2016Termination of appointment of Bloomsbury Company Secretaries Limited as a secretary on 28 January 2016 (1 page)
1 June 2016Appointment of Mr Dominic Traynor as a secretary on 28 January 2016 (2 pages)
6 May 2016Statement of capital following an allotment of shares on 22 March 2016
  • GBP 464,992.53
(5 pages)
6 May 2016Statement of capital following an allotment of shares on 22 March 2016
  • GBP 464,992.53
(5 pages)
17 March 2016Director's details changed for Peter David Gilmour on 17 March 2016 (2 pages)
17 March 2016Director's details changed for Gordon Richard Tainton on 17 March 2016 (2 pages)
17 March 2016Secretary's details changed for Bloomsbury Company Secretaries Limited on 17 March 2016 (1 page)
17 March 2016Director's details changed for Mark Mathysen-Gerst on 17 March 2016 (2 pages)
17 March 2016Director's details changed for Peter David Gilmour on 17 March 2016 (2 pages)
17 March 2016Director's details changed for David Lyle Webster on 17 March 2016 (2 pages)
17 March 2016Director's details changed for Mark Mathysen-Gerst on 17 March 2016 (2 pages)
17 March 2016Director's details changed for Gordon Richard Tainton on 17 March 2016 (2 pages)
17 March 2016Director's details changed for Mr Russel William Thomson on 17 March 2016 (2 pages)
17 March 2016Director's details changed for David Lyle Webster on 17 March 2016 (2 pages)
17 March 2016Director's details changed for Mr Russel William Thomson on 17 March 2016 (2 pages)
17 March 2016Secretary's details changed for Bloomsbury Company Secretaries Limited on 17 March 2016 (1 page)
9 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
3 March 2016Statement of capital following an allotment of shares on 30 December 2015
  • GBP 448,535.70
(5 pages)
3 March 2016Statement of capital following an allotment of shares on 30 December 2015
  • GBP 448,535.70
(5 pages)
1 March 2016Termination of appointment of Michael Conrad Baeschlin Moquette as a director on 6 February 2016 (1 page)
1 March 2016Termination of appointment of Michael Conrad Baeschlin Moquette as a director on 6 February 2016 (1 page)
13 February 2016Statement of capital following an allotment of shares on 3 November 2015
  • GBP 411,365.59
(4 pages)
13 February 2016Statement of capital following an allotment of shares on 3 November 2015
  • GBP 411,365.59
(4 pages)
9 February 2016Group of companies' accounts made up to 30 June 2015 (39 pages)
9 February 2016Group of companies' accounts made up to 30 June 2015 (39 pages)
4 January 2016Termination of appointment of Bryan John Frost as a director on 17 December 2015 (1 page)
4 January 2016Termination of appointment of Bryan John Frost as a director on 17 December 2015 (1 page)
3 December 2015Statement of capital following an allotment of shares on 19 October 2015
  • GBP 411,355.42
(4 pages)
3 December 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 206,855.42
(4 pages)
3 December 2015Statement of capital following an allotment of shares on 19 October 2015
  • GBP 411,355.42
(4 pages)
3 December 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 206,855.42
(4 pages)
20 October 2015Appointment of Mr Bryan John Frost as a director on 19 October 2015 (2 pages)
20 October 2015Appointment of Mr Bryan John Frost as a director on 19 October 2015 (2 pages)
5 October 2015Statement of capital following an allotment of shares on 11 September 2015
  • GBP 196,680.42
(4 pages)
5 October 2015Statement of capital following an allotment of shares on 11 September 2015
  • GBP 196,680.42
(4 pages)
3 September 2015Appointment of Michael John Naylor as a director on 26 August 2015 (2 pages)
3 September 2015Appointment of Michael John Naylor as a director on 26 August 2015 (2 pages)
25 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 181,428.09
(11 pages)
25 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 181,428.09
(11 pages)
4 August 2015Appointment of Mark Mathysen-Gerst as a director on 23 June 2015 (3 pages)
4 August 2015Appointment of Mark Mathysen-Gerst as a director on 23 June 2015 (3 pages)
31 July 2015Statement of capital following an allotment of shares on 26 June 2015
  • GBP 181,428.09
(4 pages)
31 July 2015Statement of capital following an allotment of shares on 26 June 2015
  • GBP 181,428.09
(4 pages)
30 July 2015Statement of capital following an allotment of shares on 17 June 2015
  • GBP 170,069.16
(4 pages)
30 July 2015Statement of capital following an allotment of shares on 17 June 2015
  • GBP 170,069.16
(4 pages)
29 July 2015Appointment of Roberto Castro as a director on 23 June 2015 (3 pages)
29 July 2015Appointment of Roberto Castro as a director on 23 June 2015 (3 pages)
10 July 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 168,908.45
(4 pages)
10 July 2015Statement of capital following an allotment of shares on 29 August 2014
  • GBP 150,908.45
(4 pages)
10 July 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 168,908.45
(4 pages)
10 July 2015Statement of capital following an allotment of shares on 29 August 2014
  • GBP 150,908.45
(4 pages)
3 July 2015Registration of charge 091459440001, created on 23 June 2015 (17 pages)
3 July 2015Registration of charge 091459440001, created on 23 June 2015 (17 pages)
22 April 2015Statement of capital following an allotment of shares on 29 August 2014
  • GBP 55,000.00
(4 pages)
22 April 2015Current accounting period shortened from 31 July 2015 to 30 June 2015 (3 pages)
22 April 2015Statement of capital following an allotment of shares on 29 August 2014
  • GBP 55,000.00
(4 pages)
22 April 2015Current accounting period shortened from 31 July 2015 to 30 June 2015 (3 pages)
24 September 2014Appointment of Peter David Gilmour as a director on 29 August 2014 (3 pages)
24 September 2014Appointment of Michael Conrad Baeschlin Moquette as a director on 29 August 2014 (3 pages)
24 September 2014Appointment of Michael Conrad Baeschlin Moquette as a director on 29 August 2014 (3 pages)
24 September 2014Appointment of Peter David Gilmour as a director on 29 August 2014 (3 pages)
24 September 2014Appointment of Russel William Thomson as a director on 29 August 2014 (3 pages)
24 September 2014Appointment of Gordon Richard Tainton as a director on 29 August 2014 (3 pages)
24 September 2014Termination of appointment of Bloomsbury Nominees Limited as a director on 29 August 2014 (2 pages)
24 September 2014Appointment of David Lyle Webster as a director on 29 August 2014 (3 pages)
24 September 2014Termination of appointment of Bloomsbury Nominees Limited as a director on 29 August 2014 (2 pages)
24 September 2014Appointment of David Lyle Webster as a director on 29 August 2014 (3 pages)
24 September 2014Appointment of Gordon Richard Tainton as a director on 29 August 2014 (3 pages)
24 September 2014Appointment of Russel William Thomson as a director on 29 August 2014 (3 pages)
5 September 2014Statement of capital following an allotment of shares on 29 August 2014
  • GBP 54,000.00
(4 pages)
5 September 2014Statement of capital following an allotment of shares on 29 August 2014
  • GBP 54,000.00
(4 pages)
5 September 2014Consolidation of shares on 29 August 2014 (5 pages)
5 September 2014Resolutions
  • RES13 ‐ Share consolidation 29/08/2014
(1 page)
5 September 2014Consolidation of shares on 29 August 2014 (5 pages)
5 September 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 August 2014Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
  • CERT8A ‐ Commence business and borrow
(3 pages)
29 August 2014Commence business and borrow (1 page)
29 August 2014Trading certificate for a public company (3 pages)
24 July 2014Incorporation (66 pages)
24 July 2014Incorporation (66 pages)