Company NameFounders Factory Limited
Company StatusActive
Company Number09564631
CategoryPrivate Limited Company
Incorporation Date28 April 2015(9 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Brent Shawzin Hoberman
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2015(1 week, 1 day after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFounders Factory (Level 7) Arundel Street Building
180 Strand, 2 Arundel Street
London
WC2R 3DA
Director NameMr Henry Lane Fox
Date of BirthOctober 1974 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed06 May 2015(1 week, 1 day after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFounders Factory (Level 7) Arundel Street Building
180 Strand, 2 Arundel Street
London
WC2R 3DA
Director NameMr Alan Xavier Hudson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2016(8 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GU
Director NameDan Zhou
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityChinese
StatusCurrent
Appointed07 April 2017(1 year, 11 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceChina
Correspondence Address12 Yumin Road
Tower C, Floor 2
Chaoyang District, Beijing
100029
China
Director NameMr Benjamin Mark Luckett
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2018(3 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Helen's Undershaft
London
EC3P 3DQ
Director NameMr Shane Lord
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed19 September 2019(4 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEasyjet Airline Company Limited, Hangar 89 London
Luton
Bedfordshire
LU2 9PF
Director NameJannik Von Wallis
Date of BirthJune 1982 (Born 41 years ago)
NationalityGerman
StatusCurrent
Appointed31 October 2022(7 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressFounders Factory (Level 7) Arundel Street Building
180 Strand, 2 Arundel Street
London
WC2R 3DA
Director NameMuriel Atias
Date of BirthNovember 1978 (Born 45 years ago)
NationalityFrench
StatusCurrent
Appointed12 May 2023(8 years after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressFounders Factory (Level 7) Arundel Street Building
180 Strand, 2 Arundel Street
London
WC2R 3DA
Director NameMr David Simon Hickson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2015(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address17 Old Court Place
London
W8 4PL
Director NameMr George Francis Northcott
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(1 week, 1 day after company formation)
Appointment Duration1 month, 1 week (resigned 16 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Old Court Place
London
W8 4PL
Director NameDr Michael Heinz Brockhaus
Date of BirthFebruary 1966 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed16 June 2015(1 month, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 19 January 2016)
RoleExecutive Board Member
Country of ResidenceSwitzerland
Correspondence Address17 Old Court Place
London
W8 4PL
Director NameMr James Meyerle
Date of BirthMarch 1980 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 2015(1 month, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address17 Old Court Place
London
W8 4PL
Director NameMr Markus Wilhelm Schunk
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed19 January 2016(8 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 09 March 2017)
RoleBusiness Administrator
Country of ResidenceGermany
Correspondence AddressBurgstrasse 75/1
Reutlingen
72764
Director NameLubomira Rochet
Date of BirthMay 1977 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed11 May 2016(1 year after company formation)
Appointment Duration7 years (resigned 12 May 2023)
RoleBusiness Executive
Country of ResidenceFrance
Correspondence AddressL’Oreal 41 Rue Martre
Clichy
92110
Director NameMr Andrew Peter David Brem
Date of BirthFebruary 1968 (Born 56 years ago)
NationalitySwiss
StatusResigned
Appointed11 May 2016(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 21 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr James Millett
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(1 year, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHangar 89 London Luton Airport
Luton
LU2 9PF
Director NameMr Julian Oei
Date of BirthMay 1972 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed13 March 2017(1 year, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 2022)
RoleExecutive Vice President
Country of ResidenceGermany
Correspondence AddressThe Campus 4 Crinan Street
London
N1 9XW
Director NameMr Robert Etienne Carey
Date of BirthOctober 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed25 July 2018(3 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 04 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEasyjet Airline Company Limited Hanger 89
London Luton Airport
Luton
LU2 9PF
Director NameMr Paul Ablin
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(3 years, 4 months after company formation)
Appointment Duration1 year (resigned 19 September 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNorthcliffe House Young Street
London
W8 5EH
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed28 April 2015(same day as company formation)
Correspondence Address2 Temple Back East Temple Quay
Bristol
BS1 6EG

Contact

Websitewww.foundersfactory.org

Location

Registered AddressFounders Factory (Level 7) Arundel Street Building
180 Strand, 2 Arundel Street
London
WC2R 3DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (1 week, 5 days from now)

Charges

29 July 2016Delivered on: 5 August 2016
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding

Filing History

10 February 2021Statement of capital following an allotment of shares on 27 January 2021
  • GBP 10.64819
(6 pages)
5 September 2020Group of companies' accounts made up to 31 December 2019 (37 pages)
14 August 2020Statement of capital following an allotment of shares on 29 May 2020
  • GBP 10.24819
(8 pages)
21 July 2020Resolutions
  • RES13 ‐ Sub divided 28/05/2020
(12 pages)
21 July 2020Consolidation of shares on 16 June 2020 (9 pages)
9 June 2020Resolutions
  • RES13 ‐ Sub-division 21/01/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 June 2020Sub-division of shares on 21 January 2020 (11 pages)
9 June 2020Memorandum and Articles of Association (62 pages)
19 May 2020Confirmation statement made on 28 April 2020 with updates (12 pages)
21 April 2020Statement of capital following an allotment of shares on 15 October 2019
  • GBP 9.657
(5 pages)
28 November 2019Statement of capital following an allotment of shares on 22 October 2019
  • GBP 9.6444
(5 pages)
28 November 2019Statement of capital following an allotment of shares on 28 June 2019
  • GBP 9.4408
(5 pages)
28 November 2019Statement of capital following an allotment of shares on 25 October 2019
  • GBP 9.6488
(5 pages)
28 November 2019Statement of capital following an allotment of shares on 5 November 2019
  • GBP 9.657
(5 pages)
28 November 2019Statement of capital following an allotment of shares on 18 September 2019
  • GBP 9.4415
(5 pages)
28 November 2019Statement of capital following an allotment of shares on 1 November 2019
  • GBP 9.654
(5 pages)
30 September 2019Termination of appointment of Paul Ablin as a director on 19 September 2019 (1 page)
30 September 2019Appointment of Mr Shane Lord as a director on 19 September 2019 (2 pages)
10 September 2019Full accounts made up to 31 December 2018 (21 pages)
11 June 2019Statement of capital following an allotment of shares on 22 May 2019
  • GBP 9.2408
(5 pages)
11 June 2019Statement of capital following an allotment of shares on 15 May 2019
  • GBP 8.8408
(5 pages)
29 April 2019Confirmation statement made on 28 April 2019 with updates (10 pages)
1 March 2019Statement of capital following an allotment of shares on 28 February 2019
  • GBP 8.4408
(5 pages)
7 February 2019Statement of capital following an allotment of shares on 30 January 2019
  • GBP 8.4392
(5 pages)
15 January 2019Statement of capital following an allotment of shares on 8 January 2019
  • GBP 8.2392
(5 pages)
9 November 2018Statement of capital following an allotment of shares on 5 November 2018
  • GBP 8.0809
(5 pages)
31 October 2018Statement of capital following an allotment of shares on 16 October 2018
  • GBP 8.0796
(5 pages)
15 October 2018Appointment of Mr Benjamin Mark Luckett as a director on 9 October 2018 (2 pages)
24 September 2018Statement of capital following an allotment of shares on 24 September 2018
  • GBP 7.8796
(5 pages)
24 September 2018Termination of appointment of Andrew Peter David Brem as a director on 21 September 2018 (1 page)
8 September 2018Statement of capital following an allotment of shares on 29 August 2018
  • GBP 7.8743
(5 pages)
7 September 2018Appointment of Mr Paul Ablin as a director on 4 September 2018 (2 pages)
7 September 2018Termination of appointment of Robert Etienne Carey as a director on 4 September 2018 (1 page)
9 August 2018Full accounts made up to 31 December 2017 (24 pages)
26 July 2018Appointment of Mr Robert Etienne Carey as a director on 25 July 2018 (2 pages)
23 July 2018Termination of appointment of James Millett as a director on 17 July 2018 (1 page)
13 July 2018Statement of capital following an allotment of shares on 4 July 2018
  • GBP 7.8636
(5 pages)
29 May 2018Statement of capital following an allotment of shares on 23 May 2018
  • GBP 7.6636
(5 pages)
30 April 2018Confirmation statement made on 28 April 2018 with updates (9 pages)
13 April 2018Statement of capital following an allotment of shares on 5 April 2018
  • GBP 7.2615
(5 pages)
6 March 2018Statement of capital following an allotment of shares on 9 February 2018
  • GBP 7.2544
(9 pages)
19 December 2017Statement of capital following an allotment of shares on 27 November 2017
  • GBP 7.0544
(9 pages)
17 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(61 pages)
17 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(61 pages)
30 October 2017Statement of capital following an allotment of shares on 3 October 2017
  • GBP 7.0494
(9 pages)
30 October 2017Statement of capital following an allotment of shares on 3 October 2017
  • GBP 7.0494
(9 pages)
10 August 2017Full accounts made up to 31 December 2016 (23 pages)
10 August 2017Full accounts made up to 31 December 2016 (23 pages)
7 August 2017Statement of capital following an allotment of shares on 5 July 2017
  • GBP 6.8484
(9 pages)
7 August 2017Statement of capital following an allotment of shares on 5 July 2017
  • GBP 6.8484
(9 pages)
19 July 2017Statement of capital following an allotment of shares on 5 May 2017
  • GBP 6.3463
(9 pages)
19 July 2017Statement of capital following an allotment of shares on 18 May 2017
  • GBP 6.7463
(9 pages)
19 July 2017Statement of capital following an allotment of shares on 26 June 2017
  • GBP 6.8463
(9 pages)
19 July 2017Statement of capital following an allotment of shares on 5 May 2017
  • GBP 6.3463
(9 pages)
19 July 2017Statement of capital following an allotment of shares on 18 May 2017
  • GBP 6.7463
(9 pages)
19 July 2017Statement of capital following an allotment of shares on 26 June 2017
  • GBP 6.8463
(9 pages)
12 May 2017Confirmation statement made on 28 April 2017 with updates (9 pages)
12 May 2017Confirmation statement made on 28 April 2017 with updates (9 pages)
10 May 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 6.3415
(10 pages)
10 May 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 6.3415
(10 pages)
4 May 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 5.9415
(10 pages)
4 May 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 5.9415
(10 pages)
11 April 2017Appointment of Dan Zhou as a director on 7 April 2017 (2 pages)
11 April 2017Appointment of Dan Zhou as a director on 7 April 2017 (2 pages)
14 March 2017Termination of appointment of Markus Wilhelm Schunk as a director on 9 March 2017 (1 page)
14 March 2017Termination of appointment of Markus Wilhelm Schunk as a director on 9 March 2017 (1 page)
14 March 2017Appointment of Mr Julian Oei as a director on 13 March 2017 (2 pages)
14 March 2017Appointment of Mr Julian Oei as a director on 13 March 2017 (2 pages)
23 February 2017Director's details changed for Mr Brent Shawzin Hoberman on 13 February 2017 (2 pages)
23 February 2017Director's details changed for Mr Henry Lane Fox on 13 February 2017 (2 pages)
23 February 2017Director's details changed for Mr Brent Shawzin Hoberman on 13 February 2017 (2 pages)
23 February 2017Director's details changed for Mr Henry Lane Fox on 13 February 2017 (2 pages)
11 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 February 2017Registered office address changed from 17 Old Court Place London W8 4PL United Kingdom to Northcliffe House Young Street London W8 5EH on 2 February 2017 (1 page)
2 February 2017Registered office address changed from 17 Old Court Place London W8 4PL United Kingdom to Northcliffe House Young Street London W8 5EH on 2 February 2017 (1 page)
5 January 2017Statement of capital following an allotment of shares on 3 October 2016
  • GBP 5.7415
(13 pages)
5 January 2017Statement of capital following an allotment of shares on 3 October 2016
  • GBP 5.7415
(13 pages)
4 January 2017Change of share class name or designation (2 pages)
4 January 2017Change of share class name or designation (2 pages)
18 December 2016Termination of appointment of James Meyerle as a director on 30 November 2016 (2 pages)
18 December 2016Termination of appointment of James Meyerle as a director on 30 November 2016 (2 pages)
9 December 2016Termination of appointment of James Meyerle as a director on 30 November 2016 (1 page)
9 December 2016Termination of appointment of James Meyerle as a director on 30 November 2016 (1 page)
4 October 2016Appointment of Mr James Millett as a director on 3 October 2016 (2 pages)
4 October 2016Appointment of Mr James Millett as a director on 3 October 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
20 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
20 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
5 August 2016Registration of charge 095646310001, created on 29 July 2016 (6 pages)
5 August 2016Registration of charge 095646310001, created on 29 July 2016 (6 pages)
7 June 2016Statement of capital following an allotment of shares on 11 May 2016
  • GBP 5.5415
(13 pages)
7 June 2016Statement of capital following an allotment of shares on 11 May 2016
  • GBP 5.5415
(13 pages)
20 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
20 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
16 May 2016Appointment of Mr Andrew Peter David Brem as a director on 11 May 2016 (2 pages)
16 May 2016Appointment of Lubomira Rochet as a director on 11 May 2016 (2 pages)
16 May 2016Appointment of Lubomira Rochet as a director on 11 May 2016 (2 pages)
16 May 2016Appointment of Mr Andrew Peter David Brem as a director on 11 May 2016 (2 pages)
28 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 4.8415
(10 pages)
28 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 4.8415
(10 pages)
4 March 2016Statement of capital following an allotment of shares on 17 February 2016
  • GBP 4.8415
(13 pages)
4 March 2016Statement of capital following an allotment of shares on 17 February 2016
  • GBP 4.8415
(13 pages)
15 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
15 February 2016Statement of capital following an allotment of shares on 19 January 2016
  • GBP 4.8400
(13 pages)
15 February 2016Particulars of variation of rights attached to shares (8 pages)
15 February 2016Particulars of variation of rights attached to shares (8 pages)
15 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
15 February 2016Statement of capital following an allotment of shares on 19 January 2016
  • GBP 4.8400
(13 pages)
11 February 2016Termination of appointment of Michael Heinz Brockhaus as a director on 19 January 2016 (1 page)
11 February 2016Appointment of Mr Alan Xavier Hudson as a director on 19 January 2016 (2 pages)
11 February 2016Appointment of Mr Markus Milhelm Schunk as a director on 19 January 2016 (2 pages)
11 February 2016Appointment of Mr Alan Xavier Hudson as a director on 19 January 2016 (2 pages)
11 February 2016Termination of appointment of Michael Heinz Brockhaus as a director on 19 January 2016 (1 page)
11 February 2016Appointment of Mr Markus Milhelm Schunk as a director on 19 January 2016 (2 pages)
23 July 2015Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
23 July 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
23 July 2015Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
23 July 2015Statement of capital following an allotment of shares on 16 June 2015
  • GBP 4.64
(13 pages)
23 July 2015Statement of capital following an allotment of shares on 16 June 2015
  • GBP 4.64
(13 pages)
23 July 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
22 July 2015Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
22 July 2015Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
21 July 2015Appointment of Dr Michael Heinz Brockhaus as a director on 16 June 2015 (2 pages)
21 July 2015Appointment of Dr Michael Heinz Brockhaus as a director on 16 June 2015 (2 pages)
1 July 2015Termination of appointment of David Simon Hickson as a director on 16 June 2015 (2 pages)
1 July 2015Change of share class name or designation (2 pages)
1 July 2015Change of share class name or designation (2 pages)
1 July 2015Termination of appointment of David Simon Hickson as a director on 16 June 2015 (2 pages)
1 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(49 pages)
1 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(49 pages)
1 July 2015Termination of appointment of George Francis Northcott as a director on 16 June 2015 (2 pages)
1 July 2015Termination of appointment of George Francis Northcott as a director on 16 June 2015 (2 pages)
25 June 2015Appointment of Mr James Meyerle as a director on 16 June 2015 (2 pages)
25 June 2015Appointment of Mr James Meyerle as a director on 16 June 2015 (2 pages)
7 June 2015Statement of capital following an allotment of shares on 15 May 2015
  • GBP 3.14
(4 pages)
7 June 2015Statement of capital following an allotment of shares on 15 May 2015
  • GBP 3.14
(4 pages)
29 May 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 2.44
(4 pages)
29 May 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 2.44
(4 pages)
29 May 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 May 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 2.44
(4 pages)
7 May 2015Appointment of Mr George Francis Northcott as a director on 6 May 2015 (2 pages)
7 May 2015Appointment of Mr Henry Lane Fox as a director on 6 May 2015 (2 pages)
7 May 2015Appointment of Mr Brent Shawzin Hoberman as a director on 6 May 2015 (2 pages)
7 May 2015Appointment of Mr Brent Shawzin Hoberman as a director on 6 May 2015 (2 pages)
7 May 2015Appointment of Mr George Francis Northcott as a director on 6 May 2015 (2 pages)
7 May 2015Appointment of Mr Henry Lane Fox as a director on 6 May 2015 (2 pages)
7 May 2015Appointment of Mr Brent Shawzin Hoberman as a director on 6 May 2015 (2 pages)
7 May 2015Appointment of Mr Henry Lane Fox as a director on 6 May 2015 (2 pages)
7 May 2015Appointment of Mr George Francis Northcott as a director on 6 May 2015 (2 pages)
6 May 2015Termination of appointment of Oval Nominees Limited as a director on 28 April 2015 (1 page)
6 May 2015Termination of appointment of Oval Nominees Limited as a director on 28 April 2015 (1 page)
28 April 2015Incorporation
Statement of capital on 2015-04-28
  • GBP .0001
(35 pages)
28 April 2015Incorporation
Statement of capital on 2015-04-28
  • GBP .0001
(35 pages)