Company NameSchroders Capital Global Innovation Trust Plc
Company StatusActive
Company Number09405653
CategoryPublic Limited Company
Incorporation Date26 January 2015(9 years, 2 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameScott Selby Durrand Brown
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2015(2 weeks, 4 days after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 London Wall Place
London
EC2Y 5AU
Director NameMr Stephen Cohen
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2019(4 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 London Wall Place
London
EC2Y 5AU
Director NameMrs Rosina Jane Tufnell
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2019(4 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 London Wall Place
London
EC2Y 5AU
Director NameMr Raymond James Abbott
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(4 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 London Wall Place
London
EC2Y 5AU
Director NameMr Timothy Peter Warren Edwards
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(6 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 London Wall Place
London
EC2Y 5AU
Secretary NameSchroder Investment Management Limited (Corporation)
StatusCurrent
Appointed01 July 2020(5 years, 5 months after company formation)
Appointment Duration3 years, 9 months
Correspondence Address1 London Wall London Wall Place
London
EC2Y 5AU
Director NameMr Alexander Iain Haynes
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Finsbury Circus
London
EC2M 7SH
Director NameMr Nicholas Philip John Horton
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Finsbury Circus
London
EC2M 7SH
Director NameSteven Charles Andrew Harris
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2015(2 weeks, 4 days after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort House 51 New North Road
Exeter
Devon
EX4 4EP
Director NameDame Pamela Louise Makin
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2015(2 weeks, 4 days after company formation)
Appointment Duration4 years, 7 months (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort House 51 New North Road
Exeter
Devon
EX4 4EP
Director NameSusan Jane Searle
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2015(2 weeks, 4 days after company formation)
Appointment Duration6 years, 3 months (resigned 04 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 London Wall Place
London
EC2Y 5AU
Director NameMs Carolan Dobson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2016(1 year, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 June 2019)
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence AddressBeaufort House 51 New North Road
Exeter
Devon
EX4 4EP
Director NameMr Alan Charles Hodson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2016(1 year, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 May 2019)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressBeaufort House 51 New North Road
Exeter
Devon
EX4 4EP
Secretary NameLink Company Matters Limited (Corporation)
StatusResigned
Appointed26 January 2015(same day as company formation)
Correspondence AddressBeaufort House 51 New North Road
Exeter
Devon
EX4 4EP

Location

Registered Address1 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts24 July 2023 (9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Charges

9 February 2021Delivered on: 15 February 2021
Persons entitled: The Northern Trust Company, London Branch

Classification: A registered charge
Particulars: Not applicable.
Outstanding
13 January 2021Delivered on: 18 January 2021
Persons entitled: The Northern Trust Company, London Branch in Its Capacity as Lender Under the Finance Documents

Classification: A registered charge
Particulars: Not applicable.
Outstanding
19 January 2017Delivered on: 23 January 2017
Persons entitled: The Northern Trust Company,London Branch

Classification: A registered charge
Outstanding

Filing History

16 December 2023Cancellation of shares. Statement of capital on 17 October 2023
  • GBP 8,817,843.91
(6 pages)
16 December 2023Cancellation of shares. Statement of capital on 3 November 2023
  • GBP 8,759,070.26
(6 pages)
16 December 2023Cancellation of shares. Statement of capital on 24 October 2023
  • GBP 8,791,397.59
(6 pages)
16 December 2023Cancellation of shares. Statement of capital on 2 November 2023
  • GBP 8,760,570.26
(6 pages)
16 December 2023Cancellation of shares. Statement of capital on 16 October 2023
  • GBP 8,845,203.13
(6 pages)
16 December 2023Cancellation of shares. Statement of capital on 1 November 2023
  • GBP 8,765,570.26
(6 pages)
16 December 2023Cancellation of shares. Statement of capital on 25 October 2023
  • GBP 8,786,397.59
(6 pages)
16 December 2023Cancellation of shares. Statement of capital on 20 October 2023
  • GBP 8,796,397.59
(6 pages)
16 December 2023Cancellation of shares. Statement of capital on 31 October 2023
  • GBP 8,768,657.94
(6 pages)
16 December 2023Cancellation of shares. Statement of capital on 30 October 2023
  • GBP 8,774,600.26
(6 pages)
16 December 2023Cancellation of shares. Statement of capital on 27 October 2023
  • GBP 8,776,100.26
(6 pages)
16 December 2023Cancellation of shares. Statement of capital on 19 October 2023
  • GBP 8,808,897.59
(6 pages)
16 December 2023Cancellation of shares. Statement of capital on 26 October 2023
  • GBP 8,781,397.59
(6 pages)
16 December 2023Cancellation of shares. Statement of capital on 18 October 2023
  • GBP 8,811,474.21
(6 pages)
15 December 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
15 December 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc conrimation duty paid
(4 pages)
15 December 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc conirmation duty paid
(4 pages)
22 November 2023Cancellation of shares. Statement of capital on 4 October 2023
  • GBP 8,931,082.23
(6 pages)
22 November 2023Cancellation of shares. Statement of capital on 2 October 2023
  • GBP 8,942,027.24
(6 pages)
22 November 2023Cancellation of shares. Statement of capital on 6 October 2023
  • GBP 8,916,328.12
(6 pages)
22 November 2023Cancellation of shares. Statement of capital on 3 October 2023
  • GBP 8,937,027.24
(6 pages)
22 November 2023Cancellation of shares. Statement of capital on 5 October 2023
  • GBP 8,919,287.02
(6 pages)
22 November 2023Purchase of own shares. (4 pages)
22 November 2023Cancellation of shares. Statement of capital on 9 October 2023
  • GBP 8,915,203.13
(6 pages)
22 November 2023Cancellation of shares. Statement of capital on 11 October 2023
  • GBP 8,900,203.13
(6 pages)
22 November 2023Cancellation of shares. Statement of capital on 12 October 2023
  • GBP 8,897,703.13
(2 pages)
22 November 2023Cancellation of shares. Statement of capital on 10 October 2023
  • GBP 8,907,703.13
(6 pages)
22 November 2023Cancellation of shares. Statement of capital on 13 October 2023
  • GBP 8,890,203.13
(10 pages)
22 November 2023Purchase of own shares. (4 pages)
14 November 2023Cancellation of shares. Statement of capital on 27 September 2023
  • GBP 8,951,816.92
(6 pages)
14 November 2023Cancellation of shares. Statement of capital on 25 September 2023
  • GBP 8,962,469.5
(6 pages)
14 November 2023Cancellation of shares. Statement of capital on 29 September 2023
  • GBP 8,943,727.35
(6 pages)
14 November 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
14 November 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
14 November 2023Cancellation of shares. Statement of capital on 28 September 2023
  • GBP 8,946,059.84
(6 pages)
14 November 2023Cancellation of shares. Statement of capital on 26 September 2023
  • GBP 8,958,381.06
(6 pages)
14 November 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
26 October 2023Cancellation of shares. Statement of capital on 20 September 2023
  • GBP 8,987,219.50
(6 pages)
26 October 2023Cancellation of shares. Statement of capital on 15 September 2023
  • GBP 9,005,545.52
(6 pages)
26 October 2023Cancellation of shares. Statement of capital on 14 September 2023
  • GBP 9,011,910.62
(6 pages)
26 October 2023Cancellation of shares. Statement of capital on 13 September 2023
  • GBP 9,019,410.62
(6 pages)
26 October 2023Cancellation of shares. Statement of capital on 21 September 2023
  • GBP 8,977,219.5
(6 pages)
26 October 2023Cancellation of shares. Statement of capital on 11 September 2023
  • GBP 9,024,094.83
(6 pages)
26 October 2023Cancellation of shares. Statement of capital on 18 September 2023
  • GBP 9,001,570.30
(6 pages)
26 October 2023Cancellation of shares. Statement of capital on 19 September 2023
  • GBP 8,994,070.30
(6 pages)
26 October 2023Cancellation of shares. Statement of capital on 12 September 2023
  • GBP 9,023,181.48
(6 pages)
26 October 2023Cancellation of shares. Statement of capital on 22 September 2023
  • GBP 8,967,219.50
(6 pages)
31 August 2023Interim accounts made up to 24 July 2023 (5 pages)
1 August 2023Statement of capital on 1 August 2023
  • GBP 9,024,842.38
  • ANNOTATION Clarification a second filed SH19 was registered on the 01/08/2023.
(2 pages)
24 July 2023Certificate of cancellation of share premium account (1 page)
24 July 2023Reduction of iss capital and minute (oc) (3 pages)
24 July 2023Statement of capital on 24 July 2023
  • GBP 9,024,842.34
  • ANNOTATION Clarification a second filed SH19 was registered on the 01/08/2023.
(5 pages)
19 July 2023Memorandum and Articles of Association (63 pages)
5 July 2023Register inspection address has been changed from Link Group 10th Floor Central Square, 29 Wellington Street Leeds LS1 4DL United Kingdom to Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH (1 page)
5 July 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Share premium account cancelled 21/06/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
27 June 2023Termination of appointment of Raymond James Abbott as a director on 21 June 2023 (1 page)
26 June 2023Appointment of Dr Lamia Baker as a director on 22 June 2023 (2 pages)
23 June 2023Full accounts made up to 31 December 2022 (94 pages)
23 May 2023Auditor's resignation (2 pages)
20 April 2023Company name changed schroder uk public private trust PLC\certificate issued on 20/04/23
  • CONNOT ‐ Change of name notice
(3 pages)
16 March 2023Cancellation of shares. Statement of capital on 8 February 2023
  • GBP 9,025,342.38
(6 pages)
16 March 2023Cancellation of shares. Statement of capital on 10 February 2023
  • GBP 9,024,842.38
(6 pages)
16 March 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
(4 pages)
6 March 2023Cancellation of shares. Statement of capital on 7 December 2022
  • GBP 9,044,942.38
(6 pages)
6 March 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
6 March 2023Cancellation of shares. Statement of capital on 21 December 2022
  • GBP 9,043,192.38
(6 pages)
6 March 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
22 February 2023Cancellation of shares. Statement of capital on 23 January 2023
  • GBP 9,038,342.38
(6 pages)
22 February 2023Cancellation of shares. Statement of capital on 6 January 2023
  • GBP 9,039,842.38
(6 pages)
22 February 2023Cancellation of shares. Statement of capital on 24 January 2023
  • GBP 9,037,342.38
(6 pages)
22 February 2023Cancellation of shares. Statement of capital on 3 February 2023
  • GBP 9,027,842.38
(6 pages)
22 February 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
22 February 2023Cancellation of shares. Statement of capital on 20 January 2023
  • GBP 9,039,342.38
(6 pages)
22 February 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
22 February 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
22 February 2023Cancellation of shares. Statement of capital on 1 February 2023
  • GBP 9,029,342.38
(6 pages)
22 February 2023Cancellation of shares. Statement of capital on 26 January 2023
  • GBP 9,031,842.38
(6 pages)
22 February 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
15 February 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
15 February 2023Cancellation of shares. Statement of capital on 15 August 2022
  • GBP 9,072,442.38
(6 pages)
15 February 2023Cancellation of shares. Statement of capital on 24 October 2022
  • GBP 9,058,422.38
(6 pages)
15 February 2023Cancellation of shares. Statement of capital on 26 August 2022
  • GBP 9,068,442.38
(6 pages)
15 February 2023Cancellation of shares. Statement of capital on 7 November 2022
  • GBP 9,051,942.38
(6 pages)
15 February 2023Cancellation of shares. Statement of capital on 2 November 2022
  • GBP 9,053,442.38
(6 pages)
15 February 2023Cancellation of shares. Statement of capital on 7 September 2022
  • GBP 9,063,942.38
(6 pages)
15 February 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
15 February 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
15 February 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
15 February 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
15 February 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
31 January 2023Confirmation statement made on 31 January 2023 with updates (4 pages)
19 January 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
19 January 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
19 January 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
19 January 2023Cancellation of shares. Statement of capital on 20 July 2022
  • GBP 9,075,142.38
(6 pages)
19 January 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
19 January 2023Cancellation of shares. Statement of capital on 16 June 2022
  • GBP 9,082,692.38
(6 pages)
17 January 2023Cancellation of shares. Statement of capital on 6 July 2022
  • GBP 9,078,192.38
(6 pages)
30 September 2022Company name changed schroders capital global innovation trust PLC\certificate issued on 30/09/22
  • CONNOT ‐ Change of name notice
(3 pages)
27 September 2022Company name changed schroder uk public private trust PLC\certificate issued on 27/09/22
  • CONNOT ‐ Change of name notice
(3 pages)
13 June 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 701 of the act to make market purchases of ord shares of 1P each/co business 18/05/2022
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 June 2022Full accounts made up to 31 December 2021 (91 pages)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
19 June 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 June 2021Termination of appointment of Susan Jane Searle as a director on 4 June 2021 (1 page)
18 May 2021Full accounts made up to 31 December 2020 (90 pages)
3 April 2021Register inspection address has been changed from C/O Link Asset Services Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA England to Link Group 10th Floor Central Square, 29 Wellington Street Leeds LS1 4DL (1 page)
17 March 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
2 March 2021Appointment of Mr Timothy Peter Warren Edwards as a director on 26 February 2021 (2 pages)
15 February 2021Registration of charge 094056530003, created on 9 February 2021 (28 pages)
18 January 2021Registration of charge 094056530002, created on 13 January 2021 (53 pages)
8 October 2020Director's details changed for Mr Raymond James Abbott on 30 September 2020 (2 pages)
8 October 2020Director's details changed for Ms Rosina Jane Tufnell on 1 July 2020 (2 pages)
8 October 2020Director's details changed for Mr Raymond James Abbott on 30 September 2020 (2 pages)
1 July 2020Registered office address changed from Beaufort House 51 New North Road Exeter Devon EX4 4EP England to 1 London Wall Place London EC2Y 5AU on 1 July 2020 (1 page)
1 July 2020Termination of appointment of Link Company Matters Limited as a secretary on 1 July 2020 (1 page)
1 July 2020Appointment of Schroder Investment Management Limited as a secretary on 1 July 2020 (2 pages)
25 June 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meeting other than agm may be called on not less than 14 clear days' notice 05/06/2020
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 June 2020Full accounts made up to 31 December 2019 (82 pages)
7 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
13 December 2019Company name changed woodford patient capital trust PLC\certificate issued on 13/12/19
  • CONNOT ‐ Change of name notice
(3 pages)
9 October 2019Termination of appointment of Steven Charles Andrew Harris as a director on 30 September 2019 (1 page)
8 October 2019Appointment of Mr Raymond James Abbott as a director on 1 October 2019 (2 pages)
8 October 2019Termination of appointment of Pamela Louise Makin as a director on 1 October 2019 (1 page)
11 September 2019Appointment of Rosina Jane Tufnell as a director on 2 September 2019 (2 pages)
10 July 2019Appointment of Mr Stephen Cohen as a director on 28 June 2019 (2 pages)
3 July 2019Termination of appointment of Carolan Dobson as a director on 28 June 2019 (1 page)
24 June 2019Full accounts made up to 31 December 2018 (91 pages)
11 June 2019Resolutions
  • RES13 ‐ Market purchase 16/05/2019
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 May 2019Termination of appointment of Alan Charles Hodson as a director on 16 May 2019 (1 page)
26 March 2019Statement of capital following an allotment of shares on 6 March 2019
  • GBP 9,086,392.38
(14 pages)
5 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
22 June 2018Full accounts made up to 31 December 2017 (96 pages)
21 June 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meeting other than an annual general meeting 12/06/2018
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 February 2018Confirmation statement made on 26 January 2018 with updates (4 pages)
2 February 2018Register inspection address has been changed from C/O Capita Registrars Northern House, Woodsome Park Fenay Bridge Huddersfield HD8 0GA England to C/O Link Asset Services Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA (1 page)
8 November 2017Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page)
8 November 2017Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page)
16 October 2017Director's details changed for Susan Jane Searle on 6 October 2017 (2 pages)
16 October 2017Director's details changed for Scott Selby Durrand Brown on 6 October 2017 (2 pages)
16 October 2017Director's details changed for Susan Jane Searle on 6 October 2017 (2 pages)
16 October 2017Director's details changed for Dame Pamela Louise Makin on 6 October 2017 (2 pages)
16 October 2017Director's details changed for Scott Selby Durrand Brown on 6 October 2017 (2 pages)
16 October 2017Director's details changed for Dame Pamela Louise Makin on 6 October 2017 (2 pages)
16 October 2017Director's details changed for Steven Charles Andrew Harris on 6 October 2017 (2 pages)
16 October 2017Director's details changed for Steven Charles Andrew Harris on 6 October 2017 (2 pages)
13 October 2017Secretary's details changed for Capita Company Secretarial Services Limited on 6 October 2017 (1 page)
13 October 2017Secretary's details changed for Capita Company Secretarial Services Limited on 6 October 2017 (1 page)
6 October 2017Registered office address changed from 40 Dukes Place London EC3A 7NH United Kingdom to Beaufort House 51 New North Road Exeter Devon EX4 4EP on 6 October 2017 (1 page)
6 October 2017Registered office address changed from 40 Dukes Place London EC3A 7NH United Kingdom to Beaufort House 51 New North Road Exeter Devon EX4 4EP on 6 October 2017 (1 page)
22 June 2017Full accounts made up to 31 December 2016 (88 pages)
22 June 2017Full accounts made up to 31 December 2016 (88 pages)
21 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meeting other than an annual general meeting/ amendemnt to company's investement policy is approved/company business 12/06/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meeting other than an annual general meeting/ amendemnt to company's investement policy is approved/company business 12/06/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 February 2017Register inspection address has been changed to C/O Capita Registrars Northern House, Woodsome Park Fenay Bridge Huddersfield HD8 0GA (1 page)
6 February 2017Register(s) moved to registered inspection location C/O Capita Registrars Northern House, Woodsome Park Fenay Bridge Huddersfield HD8 0GA (1 page)
6 February 2017Register inspection address has been changed to C/O Capita Registrars Northern House, Woodsome Park Fenay Bridge Huddersfield HD8 0GA (1 page)
6 February 2017Register(s) moved to registered inspection location C/O Capita Registrars Northern House, Woodsome Park Fenay Bridge Huddersfield HD8 0GA (1 page)
3 February 2017Confirmation statement made on 26 January 2017 with updates (4 pages)
3 February 2017Confirmation statement made on 26 January 2017 with updates (4 pages)
23 January 2017Registration of charge 094056530001, created on 19 January 2017 (53 pages)
23 January 2017Registration of charge 094056530001, created on 19 January 2017 (53 pages)
1 August 2016Appointment of Ms Carolan Dobson as a director on 28 July 2016 (2 pages)
1 August 2016Appointment of Mr Alan Charles Hodson as a director on 28 July 2016 (2 pages)
1 August 2016Appointment of Mr Alan Charles Hodson as a director on 28 July 2016 (2 pages)
1 August 2016Appointment of Ms Carolan Dobson as a director on 28 July 2016 (2 pages)
31 May 2016Full accounts made up to 31 December 2015 (91 pages)
31 May 2016Full accounts made up to 31 December 2015 (91 pages)
26 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
26 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
18 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 8,270,000
(7 pages)
18 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 8,270,000
(7 pages)
2 October 2015Statement of capital following an allotment of shares on 3 September 2015
  • GBP 8,240,000
(5 pages)
2 October 2015Statement of capital following an allotment of shares on 9 September 2015
  • GBP 8,270,000
(5 pages)
2 October 2015Statement of capital following an allotment of shares on 9 September 2015
  • GBP 8,270,000
(5 pages)
2 October 2015Statement of capital following an allotment of shares on 3 September 2015
  • GBP 8,240,000
(5 pages)
2 October 2015Statement of capital following an allotment of shares on 3 September 2015
  • GBP 8,240,000
(5 pages)
2 October 2015Statement of capital following an allotment of shares on 9 September 2015
  • GBP 8,270,000
(5 pages)
15 September 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 825,153,800.00
(9 pages)
15 September 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 825,153,800.00
(9 pages)
15 September 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 825,153,800.00
(9 pages)
29 April 2015Statement of capital on 21 April 2015
  • GBP 8,000,000.00
(5 pages)
29 April 2015Statement of capital on 21 April 2015
  • GBP 8,000,000.00
(5 pages)
22 April 2015Statement of capital following an allotment of shares on 21 April 2015
  • GBP 8,050,000
(3 pages)
22 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 April 2015Statement of capital following an allotment of shares on 21 April 2015
  • GBP 8,050,000
(3 pages)
13 March 2015Appointment of Scott Selby Durrand Brown as a director on 13 February 2015 (3 pages)
13 March 2015Appointment of Scott Selby Durrand Brown as a director on 13 February 2015 (3 pages)
9 March 2015Appointment of Steven Charles Andrew Harris as a director on 13 February 2015 (3 pages)
9 March 2015Appointment of Steven Charles Andrew Harris as a director on 13 February 2015 (3 pages)
6 March 2015Termination of appointment of Nicholas Philip John Horton as a director on 13 February 2015 (2 pages)
6 March 2015Appointment of Susan Jane Searle as a director on 13 February 2015 (3 pages)
6 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(64 pages)
6 March 2015Termination of appointment of Nicholas Philip John Horton as a director on 13 February 2015 (2 pages)
6 March 2015Appointment of Dame Pamela Louise Makin as a director on 13 February 2015 (3 pages)
6 March 2015Appointment of Dame Pamela Louise Makin as a director on 13 February 2015 (3 pages)
6 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(64 pages)
6 March 2015Termination of appointment of Alexander Iain Haynes as a director on 13 February 2015 (2 pages)
6 March 2015Termination of appointment of Alexander Iain Haynes as a director on 13 February 2015 (2 pages)
6 March 2015Appointment of Susan Jane Searle as a director on 13 February 2015 (3 pages)
27 February 2015Statement of capital following an allotment of shares on 13 February 2015
  • GBP 50,000.01
(4 pages)
27 February 2015Statement of capital following an allotment of shares on 13 February 2015
  • GBP 50,000.01
(4 pages)
23 February 2015Operation type IC01 (2 pages)
23 February 2015Operation type IC01 (2 pages)
17 February 2015Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
(3 pages)
17 February 2015Commence business and borrow (1 page)
17 February 2015Trading certificate for a public company (3 pages)
13 February 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
13 February 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
26 January 2015Incorporation
Statement of capital on 2015-01-26
  • GBP .01
(16 pages)
26 January 2015Incorporation
Statement of capital on 2015-01-26
  • GBP .01
(16 pages)