Company NameJimmy Choo Group Limited
Company StatusActive
Company Number09198021
CategoryPrivate Limited Company
Incorporation Date1 September 2014(9 years, 7 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameHannah Lucy Victoria Merritt
StatusCurrent
Appointed01 September 2014(same day as company formation)
RoleCompany Director
Correspondence Address10 Howick Place
London
SW1P 1GW
Director NameThomas J Edwards Jr.
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed01 November 2017(3 years, 2 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address33 Kingsway
London
Greater London
WC2B 6UF
Director NameJohn Debus Idol
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed01 November 2017(3 years, 2 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address33 Kingsway
London
Greater London
WC2B 6UF
Director NameMs Hannah Lucy Victoria Merritt
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(5 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Howick Place
London
SW1P 1GW
Director NameMr Richard Leon Kozlowski
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(5 years, 8 months after company formation)
Appointment Duration3 years, 11 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10 Howick Place
London
SW1P 1GW
Director NameMr Pierre Robert, Eric Denis
Date of BirthMarch 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2014(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address10 Howick Place
London
SW1P 1GW
Director NameMr Jonathan Stuart Sinclair
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10 Howick Place
London
SW1P 1GW
Director NameMr Bart Becht
Date of BirthJuly 1956 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed22 September 2014(3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 31 July 2015)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address10 Howick Place
London
SW1P 1GW
Director NameMr Peter Gerd Harf
Date of BirthMay 1946 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed22 September 2014(3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 01 November 2017)
RoleBusiness Executive
Country of ResidenceItaly
Correspondence Address10 Howick Place
London
SW1P 1GW
Director NameMr Fabio Fusco
Date of BirthMay 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed22 September 2014(3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 01 November 2017)
RoleBusiness Executive
Country of ResidenceSwitzerland
Correspondence Address10 Howick Place
London
SW1P 1GW
Director NameMr Olivier Goudet
Date of BirthDecember 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed22 September 2014(3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 01 November 2017)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address10 Howick Place
London
SW1P 1GW
Director NameMs Judith Ann Sprieser
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed22 October 2014(1 month, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 05 March 2015)
RoleIndependent Non Executive
Country of ResidenceUnited States
Correspondence Address10 Howick Place
London
SW1P 1GW
Director NameMr Robert Steven Singer
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed22 October 2014(1 month, 3 weeks after company formation)
Appointment Duration3 years (resigned 01 November 2017)
RoleIndependent Non Executive
Country of ResidenceUnited States
Correspondence Address10 Howick Place
London
SW1P 1GW
Director NameMr David Walter Poulter
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(1 month, 3 weeks after company formation)
Appointment Duration3 years (resigned 01 November 2017)
RoleSenior Independent Non Executive
Country of ResidenceEngland
Correspondence Address10 Howick Place
London
SW1P 1GW
Director NameMr Gianluca Brozzetti
Date of BirthMarch 1954 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed22 October 2014(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 15 June 2016)
RoleIndependent Non Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Howick Place
London
SW1P 1GW
Director NameMrs Meribeth Ann Parker
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Howick Place
London
SW1P 1GW
Director NameAnna Magdalena Kamenetzky-Wetzel
Date of BirthOctober 1975 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed01 August 2015(11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10 Howick Place
London
SW1P 1GW
Director NameMs Elisabeth Murdoch
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2015(1 year, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2017)
RoleIndependent Non-Executive
Country of ResidenceEngland
Correspondence Address10 Howick Place
London
SW1P 1GW
Director NameSimon William Kemmett
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(3 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Howick Place
London
SW1P 1GW

Contact

Websitejimmychooplc.com/

Location

Registered Address10 Howick Place
London
SW1P 1GW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

263.8m at £1Jab Luxury Gmbh
67.68%
Ordinary
24m at £1Gic Private Limited
6.17%
Ordinary
-OTHER
26.16%
-

Financials

Year2014
Turnover£299,670,000
Gross Profit£185,313,000
Net Worth-£141,091,000
Cash£12,045,000
Current Liabilities£115,288,000

Accounts

Latest Accounts2 April 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return1 September 2023 (7 months ago)
Next Return Due15 September 2024 (5 months, 2 weeks from now)

Charges

16 September 2014Delivered on: 30 September 2014
Persons entitled: Ubs Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding

Filing History

30 October 2023Notification of Capri Holdings Limited as a person with significant control on 23 December 2017 (2 pages)
4 October 2023Cessation of Capri Holdings Limited as a person with significant control on 4 October 2023 (1 page)
19 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
5 January 2023Accounts for a small company made up to 2 April 2022 (21 pages)
1 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
6 January 2022Accounts for a small company made up to 27 March 2021 (41 pages)
1 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
11 May 2021Accounts for a small company made up to 28 March 2020 (22 pages)
17 September 2020Confirmation statement made on 1 September 2020 with updates (4 pages)
7 May 2020Appointment of Mr Richard Leon Kozlowski as a director on 1 May 2020 (2 pages)
7 May 2020Termination of appointment of Pierre Robert, Eric Denis as a director on 1 May 2020 (1 page)
5 February 2020Full accounts made up to 30 March 2019 (20 pages)
7 January 2020Termination of appointment of Simon William Kemmett as a director on 31 December 2019 (1 page)
7 January 2020Appointment of Miss Hannah Lucy Victoria Merritt as a director on 31 December 2019 (2 pages)
7 January 2020Change of details for Michael Kors Holdings Limited as a person with significant control on 28 January 2019 (2 pages)
4 January 2020Statement of capital following an allotment of shares on 17 December 2019
  • GBP 2
(4 pages)
13 September 2019Confirmation statement made on 1 September 2019 with updates (5 pages)
25 April 2019Resolutions
  • RES13 ‐ Cancellation of share premium account 25/04/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
25 April 2019Statement of capital on 25 April 2019
  • GBP 1
(3 pages)
25 April 2019Statement by Directors (2 pages)
25 April 2019Solvency Statement dated 25/04/19 (2 pages)
11 February 2019Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
1 November 2018Accounts for a small company made up to 31 December 2017 (20 pages)
14 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
4 June 2018Appointment of Simon William Kemmett as a director on 31 May 2018 (2 pages)
1 June 2018Termination of appointment of Jonathan Stuart Sinclair as a director on 31 May 2018 (1 page)
28 February 2018Cessation of Jag Acquisitions (Uk) Limited as a person with significant control on 23 December 2017 (3 pages)
28 February 2018Notification of Michael Kors Holdings Limited as a person with significant control on 23 December 2017 (4 pages)
4 December 2017Memorandum and Articles of Association (32 pages)
22 November 2017Statement of capital following an allotment of shares on 1 November 2017
  • GBP 596,769,519
(8 pages)
22 November 2017Statement of capital following an allotment of shares on 1 November 2017
  • GBP 596,769,519
(8 pages)
16 November 2017Notification of Jag Acquisitions (Uk) Limited as a person with significant control on 2 November 2017 (1 page)
16 November 2017Notification of Jag Acquisitions (Uk) Limited as a person with significant control on 16 November 2017 (1 page)
15 November 2017Director's details changed for Mr Pierre Robert Eric Denis on 3 March 2017 (2 pages)
15 November 2017Scheme of arrangement (8 pages)
15 November 2017Director's details changed for Mr Pierre Robert Eric Denis on 3 March 2017 (2 pages)
15 November 2017Scheme of arrangement (8 pages)
8 November 2017Appointment of Thomas J Edwards Jr. as a director on 1 November 2017 (3 pages)
8 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 177 of the companies act 2006/the acquisition 01/11/2017
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
8 November 2017Appointment of John Debus Idol as a director on 1 November 2017 (3 pages)
8 November 2017Appointment of John Debus Idol as a director on 1 November 2017 (3 pages)
8 November 2017Appointment of Thomas J Edwards Jr. as a director on 1 November 2017 (3 pages)
8 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 177 of the companies act 2006/the acquisition 01/11/2017
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
7 November 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(7 pages)
7 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-01
(1 page)
7 November 2017Change of name notice (2 pages)
7 November 2017Change of name notice (2 pages)
7 November 2017Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT11 ‐ Certificate of change of name and re-registration from Public Limited Company to Private
(1 page)
7 November 2017Re-registration of Memorandum and Articles (32 pages)
7 November 2017Re-registration from a public company to a private limited company (1 page)
7 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-01
(1 page)
7 November 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(7 pages)
7 November 2017Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
1 November 2017Termination of appointment of David Walter Poulter as a director on 1 November 2017 (1 page)
1 November 2017Termination of appointment of Fabio Fusco as a director on 1 November 2017 (1 page)
1 November 2017Termination of appointment of Olivier Goudet as a director on 1 November 2017 (1 page)
1 November 2017Termination of appointment of Peter Harf as a director on 1 November 2017 (1 page)
1 November 2017Termination of appointment of Fabio Fusco as a director on 1 November 2017 (1 page)
1 November 2017Termination of appointment of Robert Steven Singer as a director on 1 November 2017 (1 page)
1 November 2017Termination of appointment of Robert Steven Singer as a director on 1 November 2017 (1 page)
1 November 2017Termination of appointment of Meribeth Ann Parker as a director on 1 November 2017 (1 page)
1 November 2017Termination of appointment of Peter Harf as a director on 1 November 2017 (1 page)
1 November 2017Termination of appointment of Olivier Goudet as a director on 1 November 2017 (1 page)
1 November 2017Termination of appointment of David Walter Poulter as a director on 1 November 2017 (1 page)
1 November 2017Termination of appointment of Meribeth Ann Parker as a director on 1 November 2017 (1 page)
1 November 2017Termination of appointment of Elisabeth Murdoch as a director on 1 November 2017 (1 page)
1 November 2017Termination of appointment of Anna Magdalena Kamenetzky-Wetzel as a director on 1 November 2017 (1 page)
1 November 2017Termination of appointment of Elisabeth Murdoch as a director on 1 November 2017 (1 page)
1 November 2017Termination of appointment of Anna Magdalena Kamenetzky-Wetzel as a director on 1 November 2017 (1 page)
28 September 2017Memorandum and Articles of Association (64 pages)
28 September 2017Resolutions
  • RES13 ‐ The purchaser 18/09/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
28 September 2017Memorandum and Articles of Association (64 pages)
28 September 2017Resolutions
  • RES13 ‐ The purchaser 18/09/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
1 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
26 June 2017Group of companies' accounts made up to 31 December 2016 (120 pages)
26 June 2017Group of companies' accounts made up to 31 December 2016 (120 pages)
13 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ That a general meeting of the company may be called on not less than 14 clear days noice 01/06/2017
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
13 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ That a general meeting of the company may be called on not less than 14 clear days noice 01/06/2017
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
12 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
29 June 2016Group of companies' accounts made up to 31 December 2015 (121 pages)
29 June 2016Group of companies' accounts made up to 31 December 2015 (121 pages)
27 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re election of didrectors/general business 15/06/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
20 June 2016Termination of appointment of Gianluca Brozzetti as a director on 15 June 2016 (1 page)
20 June 2016Termination of appointment of Gianluca Brozzetti as a director on 15 June 2016 (1 page)
4 April 2016Satisfaction of charge 091980210001 in full (4 pages)
4 April 2016Satisfaction of charge 091980210001 in full (4 pages)
16 November 2015Appointment of Ms Elisabeth Murdoch as a director on 13 November 2015 (2 pages)
16 November 2015Appointment of Ms Elisabeth Murdoch as a director on 13 November 2015 (2 pages)
22 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 389,737,588
(9 pages)
22 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 389,737,588
(9 pages)
22 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 389,737,588
(9 pages)
4 August 2015Appointment of Anna Magdalena Kamenetzky-Wetzel as a director on 1 August 2015 (2 pages)
4 August 2015Appointment of Anna Magdalena Kamenetzky-Wetzel as a director on 1 August 2015 (2 pages)
4 August 2015Appointment of Anna Magdalena Kamenetzky-Wetzel as a director on 1 August 2015 (2 pages)
3 August 2015Termination of appointment of Bart Becht as a director on 31 July 2015 (1 page)
3 August 2015Appointment of Meribeth Ann Parker as a director on 1 August 2015 (2 pages)
3 August 2015Appointment of Meribeth Ann Parker as a director on 1 August 2015 (2 pages)
3 August 2015Appointment of Meribeth Ann Parker as a director on 1 August 2015 (2 pages)
3 August 2015Termination of appointment of Bart Becht as a director on 31 July 2015 (1 page)
22 June 2015Group of companies' accounts made up to 31 December 2014 (118 pages)
22 June 2015Group of companies' accounts made up to 31 December 2014 (118 pages)
12 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re:political donations & expenditure, co business (general meeting). 27/05/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(65 pages)
12 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re:political donations & expenditure, co business (general meeting). 27/05/2015
(65 pages)
17 March 2015Previous accounting period shortened from 31 December 2015 to 31 December 2014 (1 page)
17 March 2015Previous accounting period shortened from 31 December 2015 to 31 December 2014 (1 page)
9 March 2015Termination of appointment of Judith Ann Sprieser as a director on 5 March 2015 (1 page)
9 March 2015Termination of appointment of Judith Ann Sprieser as a director on 5 March 2015 (1 page)
9 March 2015Termination of appointment of Judith Ann Sprieser as a director on 5 March 2015 (1 page)
10 November 2014Secretary's details changed for Hannah Lucy Victoria Merritt on 10 November 2014 (1 page)
10 November 2014Secretary's details changed for Hannah Lucy Victoria Merritt on 10 November 2014 (1 page)
29 October 2014Appointment of Mr Robert Steven Singer as a director on 22 October 2014 (2 pages)
29 October 2014Appointment of Mr Robert Steven Singer as a director on 22 October 2014 (2 pages)
29 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Market purchases & co business 11/09/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(61 pages)
29 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Market purchases & co business 11/09/2014
(61 pages)
29 October 2014Appointment of Ms Judith Sprieser as a director on 22 October 2014 (2 pages)
29 October 2014Appointment of Ms Judith Sprieser as a director on 22 October 2014 (2 pages)
28 October 2014Statement of capital following an allotment of shares on 16 October 2014
  • GBP 389,737,588
(4 pages)
28 October 2014Appointment of Mr David Walter Poulter as a director on 22 October 2014 (2 pages)
28 October 2014Appointment of Mr David Walter Poulter as a director on 22 October 2014 (2 pages)
28 October 2014Statement of capital following an allotment of shares on 16 October 2014
  • GBP 389,737,588
(4 pages)
28 October 2014Appointment of Mr Gianluca Brozzetti as a director on 22 October 2014 (2 pages)
28 October 2014Appointment of Mr Gianluca Brozzetti as a director on 22 October 2014 (2 pages)
1 October 2014Appointment of Mr Olivier Goudet as a director on 22 September 2014 (2 pages)
1 October 2014Appointment of Mr Olivier Goudet as a director on 22 September 2014 (2 pages)
30 September 2014Appointment of Mr Peter Harf as a director on 22 September 2014 (2 pages)
30 September 2014Appointment of Mr Bart Becht as a director on 22 September 2014 (2 pages)
30 September 2014Appointment of Mr Fabio Fusco as a director on 22 September 2014 (2 pages)
30 September 2014Appointment of Mr Peter Harf as a director on 22 September 2014 (2 pages)
30 September 2014Registration of charge 091980210001, created on 16 September 2014 (50 pages)
30 September 2014Appointment of Mr Fabio Fusco as a director on 22 September 2014 (2 pages)
30 September 2014Registration of charge 091980210001, created on 16 September 2014 (50 pages)
30 September 2014Appointment of Mr Bart Becht as a director on 22 September 2014 (2 pages)
29 September 2014Re-registration from a private company to a public company
  • CERT5 ‐ Certificate of re-registration from Private to Public Limited Company
  • AUDS ‐ Auditor's statement
  • MAR ‐ Re-registration of Memorandum and Articles
  • AUDR ‐ Auditor's report
  • BS ‐ Balance Sheet
  • CERT5 ‐ Certificate of re-registration from Private to Public Limited Company
  • AUDS ‐ Auditor's statement
  • MAR ‐ Re-registration of Memorandum and Articles
  • BS ‐ Balance Sheet
  • AUDR ‐ Auditor's report
(5 pages)
29 September 2014Auditor's statement (1 page)
29 September 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(5 pages)
29 September 2014Re-registration of Memorandum and Articles (26 pages)
29 September 2014Auditor's report (1 page)
29 September 2014Certificate of re-registration from Private to Public Limited Company (1 page)
29 September 2014Balance Sheet (5 pages)
29 September 2014Re-registration from a private company to a public company (5 pages)
29 September 2014Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(5 pages)
29 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchases 11/09/2014
(5 pages)
23 September 2014Current accounting period extended from 30 September 2015 to 31 December 2015 (3 pages)
23 September 2014Statement of capital following an allotment of shares on 11 September 2014
  • GBP 50,001.00
(6 pages)
23 September 2014Current accounting period extended from 30 September 2015 to 31 December 2015 (3 pages)
23 September 2014Statement of capital following an allotment of shares on 11 September 2014
  • GBP 50,001.00
(6 pages)
1 September 2014Incorporation
Statement of capital on 2014-09-01
  • GBP 1
(34 pages)
1 September 2014Incorporation
Statement of capital on 2014-09-01
  • GBP 1
(34 pages)