Company NameBazalgette Ventures Limited
Company StatusActive
Company Number09553461
CategoryPrivate Limited Company
Incorporation Date21 April 2015(9 years ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMs Amanda Elizabeth Woods
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(1 week, 3 days after company formation)
Appointment Duration8 years, 11 months
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressT/A Tideway, 6th Floor, Blue Fin Building 110 Sout
London
SE1 0SU
Director NameMr Alistair Graham Ray
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(1 week, 3 days after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressT/A Tideway, 6th Floor, Blue Fin Building 110 Sout
London
SE1 0SU
Director NameMr Andrew Julian Frederick Cox
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2017(1 year, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressT/A Tideway, 6th Floor, Blue Fin Building 110 Sout
London
SE1 0SU
Director NameMr Christopher John Morgan
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(6 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressT/A Tideway, 6th Floor, Blue Fin Building 110 Sout
London
SE1 0SU
Director NameMr Sebastian Schwengber
Date of BirthJuly 1979 (Born 44 years ago)
NationalityGerman
StatusCurrent
Appointed06 June 2022(7 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleSenior Portfolio Manager
Country of ResidenceEngland
Correspondence AddressT/A Tideway, 6th Floor, Blue Fin Building 110 Sout
London
SE1 0SU
Secretary NameMs Celia Diana Carlisle
StatusCurrent
Appointed05 July 2022(7 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressT/A Tideway, 6th Floor, Blue Fin Building 110 Sout
London
SE1 0SU
Director NameMr Daniel Fortio Da Costa Mendes Pires
Date of BirthDecember 1990 (Born 33 years ago)
NationalityPortuguese
StatusCurrent
Appointed17 March 2023(7 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressT/A Tideway, 6th Floor, Blue Fin Building 110 Sout
London
SE1 0SU
Secretary NameMiss Emuoborohwo Siakpere
StatusCurrent
Appointed22 June 2023(8 years, 2 months after company formation)
Appointment Duration10 months
RoleCompany Director
Correspondence AddressT/A Tideway, 6th Floor, Blue Fin Building 110 Sout
London
SE1 0SU
Director NameMr Norman Patrick Mitchell
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed21 April 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 1, Exchange House Primrose Street
London
EC2A 2EG
Director NameDavid Alexander Wyles
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2015(3 days after company formation)
Appointment Duration1 week (resigned 01 May 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2EG
Director NameChristoph Holzer
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityAustrian
StatusResigned
Appointed01 May 2015(1 week, 3 days after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Director NameMs Jaroslava Korpancova
Date of BirthAugust 1974 (Born 49 years ago)
NationalityCzech
StatusResigned
Appointed01 May 2015(1 week, 3 days after company formation)
Appointment Duration2 years, 10 months (resigned 23 March 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameMr Michael Joseph Ryan
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2015(1 week, 3 days after company formation)
Appointment Duration2 years, 9 months (resigned 19 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameMr Andrew Derek Freeman
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(1 week, 3 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 March 2016)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Director NameMr Gavin Richard Tait
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(1 week, 3 days after company formation)
Appointment Duration6 years, 5 months (resigned 30 September 2021)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Secretary NameTracey Lee
StatusResigned
Appointed19 August 2015(4 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 September 2017)
RoleCompany Director
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Director NameMrs Moira Turnbull-Fox
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2016(11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 September 2016)
RoleAsset Manager For An Infrastructure Fund
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
Paddington
London
W2 1AF
Director NameMrs Angela Louise Roshier
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2016(1 year, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 November 2019)
RolePartner And Head Of Asset Management
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Secretary NameMs Rukhi Johal
StatusResigned
Appointed29 September 2017(2 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 July 2022)
RoleCompany Director
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Secretary NameMs Celia Carlisle
StatusResigned
Appointed29 September 2017(2 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 January 2018)
RoleCompany Director
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Secretary NameMs Valmai Barclay
StatusResigned
Appointed23 January 2018(2 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 June 2023)
RoleCompany Director
Correspondence AddressT/A Tideway, 6th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameMr Joseph Eugene Philipsz
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed19 February 2018(2 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 November 2019)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameMr Scott Roderick McGregor
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2018(2 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 June 2022)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameMr Nicholas John Axam
Date of BirthJuly 1979 (Born 44 years ago)
NationalityAustralian
StatusResigned
Appointed06 November 2019(4 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 January 2022)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameMr Louis Javier Falero
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2019(4 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 September 2022)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressT/A Tideway, 6th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameMs Mhairi Margaret Weir
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2022(6 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 March 2023)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressT/A Tideway, 6th Floor Cottons Centre
Cottons Lane
London
SE1 2QG

Location

Registered AddressT/A Tideway, 6th Floor, Blue Fin Building
110 Southwark Street
London
SE1 0SU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week, 6 days from now)

Charges

24 August 2015Delivered on: 26 August 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

14 August 2020Full accounts made up to 31 March 2020 (19 pages)
1 May 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
7 November 2019Termination of appointment of Joseph Eugene Philipsz as a director on 6 November 2019 (1 page)
7 November 2019Appointment of Mr Nicholas John Axam as a director on 6 November 2019 (2 pages)
7 November 2019Termination of appointment of Angela Louise Roshier as a director on 6 November 2019 (1 page)
7 November 2019Appointment of Mr Louis Javier Falero as a director on 6 November 2019 (2 pages)
27 June 2019Full accounts made up to 31 March 2019 (21 pages)
1 May 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
1 February 2019Change of details for Bazalgette Equity Limited as a person with significant control on 1 February 2019 (2 pages)
19 July 2018Full accounts made up to 31 March 2018 (21 pages)
8 June 2018Director's details changed for Mrs Angela Louise Roshier on 8 June 2018 (2 pages)
3 May 2018Confirmation statement made on 21 April 2018 with updates (4 pages)
23 March 2018Termination of appointment of Jaroslava Korpancova as a director on 23 March 2018 (1 page)
23 March 2018Appointment of Mr Scott Roderick Mcgregor as a director on 23 March 2018 (2 pages)
22 February 2018Appointment of Mr Joseph Eugene Philipsz as a director on 19 February 2018 (2 pages)
22 February 2018Termination of appointment of Michael Joseph Ryan as a director on 19 February 2018 (1 page)
30 January 2018Termination of appointment of Celia Carlisle as a secretary on 23 January 2018 (1 page)
30 January 2018Appointment of Ms Valmai Barclay as a secretary on 23 January 2018 (2 pages)
23 January 2018Statement of capital following an allotment of shares on 15 December 2017
  • GBP 509,672,601
(3 pages)
27 December 2017Full accounts made up to 31 March 2017 (17 pages)
13 December 2017Register inspection address has been changed to Cottons Centre Cottons Lane London SE1 2QG (1 page)
30 October 2017Registered office address changed from The Point 37 North Wharf Road London W2 1AF England to Cottons Centre Cottons Lane London SE1 2QG on 30 October 2017 (1 page)
30 October 2017Registered office address changed from The Point 37 North Wharf Road London W2 1AF England to Cottons Centre Cottons Lane London SE1 2QG on 30 October 2017 (1 page)
20 October 2017Statement of capital following an allotment of shares on 29 September 2017
  • GBP 489,840,972
(3 pages)
20 October 2017Statement of capital following an allotment of shares on 29 September 2017
  • GBP 489,840,972
(3 pages)
29 September 2017Termination of appointment of Tracey Lee as a secretary on 29 September 2017 (1 page)
29 September 2017Appointment of Ms Celia Carlisle as a secretary on 29 September 2017 (2 pages)
29 September 2017Appointment of Ms Rukhi Johal as a secretary on 29 September 2017 (2 pages)
29 September 2017Appointment of Ms Celia Carlisle as a secretary on 29 September 2017 (2 pages)
29 September 2017Termination of appointment of Tracey Lee as a secretary on 29 September 2017 (1 page)
29 September 2017Appointment of Ms Rukhi Johal as a secretary on 29 September 2017 (2 pages)
31 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 434,743,772.00
(8 pages)
31 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 434,743,772.00
(8 pages)
2 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
29 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 370,407,648.00
(8 pages)
29 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 370,407,648.00
(8 pages)
1 February 2017Appointment of Mr Andrew Julian Frederick Cox as a director on 31 January 2017 (2 pages)
1 February 2017Termination of appointment of Christoph Holzer as a director on 31 January 2017 (1 page)
1 February 2017Termination of appointment of Christoph Holzer as a director on 31 January 2017 (1 page)
1 February 2017Appointment of Mr Andrew Julian Frederick Cox as a director on 31 January 2017 (2 pages)
23 January 2017Director's details changed for Mrs Angela Louise Roshier on 23 January 2017 (2 pages)
23 January 2017Director's details changed for Mrs Angela Louise Roshier on 23 January 2017 (2 pages)
17 January 2017Statement of capital following an allotment of shares on 15 December 2016
  • GBP 31,393,891.00
(8 pages)
17 January 2017Statement of capital following an allotment of shares on 15 December 2016
  • GBP 31,393,891.00
(8 pages)
20 December 2016Full accounts made up to 31 March 2016 (17 pages)
20 December 2016Full accounts made up to 31 March 2016 (17 pages)
22 November 2016Termination of appointment of Moira Turnbull-Fox as a director on 2 September 2016 (1 page)
22 November 2016Termination of appointment of Moira Turnbull-Fox as a director on 2 September 2016 (1 page)
22 November 2016Termination of appointment of Moira Turnbull-Fox as a director on 2 September 2016 (1 page)
22 November 2016Termination of appointment of Moira Turnbull-Fox as a director on 2 September 2016 (1 page)
29 October 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 265,950,940
(8 pages)
29 October 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 265,950,940
(8 pages)
20 September 2016Appointment of Mrs Angela Louise Roshier as a director on 2 September 2016 (3 pages)
20 September 2016Appointment of Mrs Angela Louise Roshier as a director on 2 September 2016 (3 pages)
5 August 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 225,755,143.00
(4 pages)
5 August 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 225,755,143.00
(4 pages)
17 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 181,096,511
(8 pages)
17 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 181,096,511
(8 pages)
25 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 181,096,511
(4 pages)
25 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 181,096,511
(4 pages)
29 March 2016Appointment of Ms Moira Turnbull-Fox as a director on 17 March 2016 (3 pages)
29 March 2016Termination of appointment of Andrew Derek Freeman as a director on 17 March 2016 (2 pages)
29 March 2016Appointment of Ms Moira Turnbull-Fox as a director on 17 March 2016 (3 pages)
29 March 2016Termination of appointment of Andrew Derek Freeman as a director on 17 March 2016 (2 pages)
13 January 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 138,258,754
(4 pages)
13 January 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 138,258,754
(4 pages)
27 November 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 99,613,789
(4 pages)
27 November 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 99,613,789
(4 pages)
24 November 2015Statement of capital following an allotment of shares on 19 August 2015
  • GBP 66,005,571
(4 pages)
24 November 2015Statement of capital following an allotment of shares on 19 August 2015
  • GBP 66,005,571
(4 pages)
27 October 2015Register(s) moved to registered office address The Point 37 North Wharf Road London W2 1AF (2 pages)
27 October 2015Register(s) moved to registered office address The Point 37 North Wharf Road London W2 1AF (2 pages)
26 August 2015Appointment of Tracey Lee as a secretary on 19 August 2015 (2 pages)
26 August 2015Director's details changed for Mr Jaroslava Korpancova on 19 August 2015 (2 pages)
26 August 2015Director's details changed for Mr Alistair Graham Ray on 19 August 2015 (2 pages)
26 August 2015Director's details changed for Ms Amanda Elizabeth Woods on 19 August 2015 (2 pages)
26 August 2015Director's details changed for Christoph Holzer on 19 August 2015 (2 pages)
26 August 2015Director's details changed for Mr Andrew Derek Freeman on 19 August 2015 (2 pages)
26 August 2015Director's details changed for Mr. Michael Joseph Ryan on 19 August 2015 (2 pages)
26 August 2015Director's details changed for Mr. Michael Joseph Ryan on 19 August 2015 (2 pages)
26 August 2015Registration of charge 095534610001, created on 24 August 2015 (20 pages)
26 August 2015Director's details changed for Mr Jaroslava Korpancova on 19 August 2015 (2 pages)
26 August 2015Director's details changed for Mr Alistair Graham Ray on 19 August 2015 (2 pages)
26 August 2015Director's details changed for Mr Andrew Derek Freeman on 19 August 2015 (2 pages)
26 August 2015Appointment of Tracey Lee as a secretary on 19 August 2015 (2 pages)
26 August 2015Registration of charge 095534610001, created on 24 August 2015 (20 pages)
26 August 2015Director's details changed for Christoph Holzer on 19 August 2015 (2 pages)
26 August 2015Director's details changed for Mr Gavin Richard Tait on 19 August 2015 (2 pages)
26 August 2015Director's details changed for Mr Gavin Richard Tait on 19 August 2015 (2 pages)
26 August 2015Director's details changed for Ms Amanda Elizabeth Woods on 19 August 2015 (2 pages)
28 July 2015Register(s) moved to registered inspection location Exchange House Primrose Street London EC2A 2EG (1 page)
28 July 2015Registered office address changed from Level 1, Exchange House Primrose Street London EC2A 2EG United Kingdom to The Point 37 North Wharf Road London W2 1AF on 28 July 2015 (1 page)
28 July 2015Registered office address changed from Level 1, Exchange House Primrose Street London EC2A 2EG United Kingdom to The Point 37 North Wharf Road London W2 1AF on 28 July 2015 (1 page)
28 July 2015Register(s) moved to registered inspection location Exchange House Primrose Street London EC2A 2EG (1 page)
27 July 2015Register inspection address has been changed to Exchange House Primrose Street London EC2A 2EG (1 page)
27 July 2015Register inspection address has been changed to Exchange House Primrose Street London EC2A 2EG (1 page)
4 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Conflict of interest 12/05/2015
  • RES13 ‐ Conflict of interest 12/05/2015
(23 pages)
4 June 2015Current accounting period shortened from 30 April 2016 to 31 March 2016 (3 pages)
4 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Conflict of interest 12/05/2015
(23 pages)
4 June 2015Current accounting period shortened from 30 April 2016 to 31 March 2016 (3 pages)
27 May 2015Appointment of David Alexander Wyles as a director on 24 April 2015 (3 pages)
27 May 2015Appointment of David Alexander Wyles as a director on 24 April 2015 (3 pages)
21 May 2015Appointment of Jaroslava Korpancova as a director on 1 May 2015 (3 pages)
21 May 2015Appointment of Gavin Richard Tait as a director on 1 May 2015 (3 pages)
21 May 2015Termination of appointment of David Alexander Wyles as a director (2 pages)
21 May 2015Appointment of Gavin Richard Tait as a director on 1 May 2015 (3 pages)
21 May 2015Termination of appointment of Norman Patrick Mitchell as a director on 1 May 2015 (2 pages)
21 May 2015Appointment of Ms Amanda Elizabeth Woods as a director on 1 May 2015 (3 pages)
21 May 2015Appointment of Jaroslava Korpancova as a director on 1 May 2015 (3 pages)
21 May 2015Appointment of Christoph Holzer as a director on 1 May 2015 (3 pages)
21 May 2015Appointment of Ms Amanda Elizabeth Woods as a director on 1 May 2015 (3 pages)
21 May 2015Appointment of Alistair Graham Ray as a director on 1 May 2015 (3 pages)
21 May 2015Appointment of Mr. Michael Joseph Ryan as a director on 1 May 2015 (3 pages)
21 May 2015Appointment of Christoph Holzer as a director on 1 May 2015 (3 pages)
21 May 2015Termination of appointment of Norman Patrick Mitchell as a director on 1 May 2015 (2 pages)
21 May 2015Appointment of Mr. Michael Joseph Ryan as a director on 1 May 2015 (3 pages)
21 May 2015Appointment of Andrew Derek Freeman as a director on 1 May 2015 (3 pages)
21 May 2015Appointment of Andrew Derek Freeman as a director on 1 May 2015 (3 pages)
21 May 2015Termination of appointment of David Alexander Wyles as a director (2 pages)
21 May 2015Appointment of Andrew Derek Freeman as a director on 1 May 2015 (3 pages)
21 May 2015Appointment of Gavin Richard Tait as a director on 1 May 2015 (3 pages)
21 May 2015Appointment of Alistair Graham Ray as a director on 1 May 2015 (3 pages)
21 May 2015Appointment of Mr. Michael Joseph Ryan as a director on 1 May 2015 (3 pages)
21 May 2015Appointment of Ms Amanda Elizabeth Woods as a director on 1 May 2015 (3 pages)
21 May 2015Appointment of Christoph Holzer as a director on 1 May 2015 (3 pages)
21 May 2015Appointment of Jaroslava Korpancova as a director on 1 May 2015 (3 pages)
21 May 2015Termination of appointment of Norman Patrick Mitchell as a director on 1 May 2015 (2 pages)
21 May 2015Appointment of Alistair Graham Ray as a director on 1 May 2015 (3 pages)
21 April 2015Incorporation
Statement of capital on 2015-04-21
  • GBP 1
(29 pages)
21 April 2015Incorporation
Statement of capital on 2015-04-21
  • GBP 1
(29 pages)