Company NameREF Wisdom Limited
Company StatusActive
Company Number09675113
CategoryPrivate Limited Company
Incorporation Date7 July 2015(8 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Martin John Scott
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed07 July 2015(same day as company formation)
RolePrivate Equity Professional
Country of ResidenceUnited Kingdom
Correspondence Address30 Old Bailey
London
EC4M 7AU
Director NameHal Richard Greenberg
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed18 December 2015(5 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence AddressThe Riverside Company
620 Fifth Avenue
Suite 400
New York 10111
United States
Director NameMr Oliver Tattan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed19 February 2016(7 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address30 Old Bailey
London
EC4M 7AU
Director NameMr Nandor Hajdu
Date of BirthMarch 1990 (Born 34 years ago)
NationalityHungarian
StatusCurrent
Appointed27 February 2020(4 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address30 Old Bailey
London
EC4M 7AU
Director NameMr Philip John Rowland
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed17 July 2020(5 years after company formation)
Appointment Duration3 years, 9 months
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address30 Old Bailey
London
EC4M 7AU
Director NameChristopher Charles Hearne
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2021(6 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleHead Of Legal
Country of ResidenceEngland
Correspondence AddressThe Minster Building, 21 Mincing Lane
London
EC3R 7AG
Director NameMr Leonardo Ruben Mato
Date of BirthMay 1968 (Born 56 years ago)
NationalityArgentinian
StatusCurrent
Appointed14 December 2023(8 years, 5 months after company formation)
Appointment Duration4 months, 1 week
RoleLatam Chairman & Global Director
Country of ResidenceArgentina
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7BB
Director NameMr Marcin Adam Goszyk
Date of BirthOctober 1978 (Born 45 years ago)
NationalityPolish
StatusResigned
Appointed07 July 2015(same day as company formation)
RolePrivate Equity Professional
Country of ResidencePoland
Correspondence AddressUl. Zielna 37/C
00108 Warsaw
Poland
Director NameMr James Alexander Goins
Date of BirthNovember 1985 (Born 38 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 2015(same day as company formation)
RolePrivate Equity Professional
Country of ResidenceEngland
Correspondence AddressC/O Riverside Europe Partners Llp St Martin's Cour
17 Slingsby Place, 5th Floor
London
WC2E 9AB
Director NameJuan Rufilanchas Gomez
Date of BirthApril 1972 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed01 December 2015(4 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 16 July 2020)
RoleOperating Executive
Country of ResidenceSpain
Correspondence AddressSt Martins Courtyard 17 Slingsby Place
5th Floor
London
Greater London
WC2E 9AB
Director NameLuisa Carlotta Barile
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2015(5 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 09 May 2018)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
Greater London
E1 8BT
Director NameMr David Gideon Marock
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2015(5 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 24 April 2020)
RoleGroup Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressStandard House 12-13 Essex Street
London
Greater London
WC2R 3AA
Director NameMr Thomas Jeremy Seddon
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2015(5 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 19 February 2016)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressRiverside Europe Partners Llp St Martins Courtyard
17 Slingsby Place 5th Floor
London
Greater London
WC2E 9AB
Director NameLaura Marianne Dillon
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed21 June 2016(11 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 27 February 2020)
RoleInvestment Executive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Riverside Europe Partners Llp St Martin's Cour
17 Slingsby Place, 5th Floor
London
WC2E 9AB
Director NameMr David Philip Smith
Date of BirthJuly 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed03 April 2020(4 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 November 2020)
RolePractice Director (Life, Health, Pensions)
Country of ResidenceEngland
Correspondence AddressC/O Riverside Europe Partners Llp St Martin's Cour
17 Slingsby Place, 5th Floor
London
WC2E 9AB
Director NameMr Edward George Creasy
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2020(5 years, 1 month after company formation)
Appointment Duration8 months (resigned 20 April 2021)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence AddressMill House Burgh
Woodbridge
Suffolk
IP13 6PU
Director NameMr Arjun Ramdas
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2020(5 years, 4 months after company formation)
Appointment Duration1 month (resigned 17 December 2020)
RoleCeo, Insurance Technology
Country of ResidenceUnited Kingdom
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Evan Lewis Sameroff
Date of BirthJune 1986 (Born 37 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 2021(5 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 05 August 2021)
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence Address1155 Ave Of The Americas, Suite 2550
New York
Ny 10036
Director NameMr Tamer Ozmen
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2021(5 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 August 2021)
RoleChairman Of The Board
Country of ResidenceUnited Kingdom
Correspondence AddressThe Minster Building 21, Mincing Lane
London
EC3R 7AG
Director NameRoumiana Zlateva
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBulgarian
StatusResigned
Appointed24 August 2021(6 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 14 December 2023)
RoleVice President
Country of ResidenceUnited States
Correspondence Address1155 Avenue Of The Americas
Suite 2550
New York, Ny 10036
United States

Location

Registered Address30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Charges

17 December 2015Delivered on: 23 December 2015
Persons entitled: Unicredit Bulbank Ad

Classification: A registered charge
Outstanding
17 December 2015Delivered on: 23 December 2015
Persons entitled: Unicredit Bulbank Ad

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

21 December 2023Appointment of Mr. Leonardo Ruben Mato as a director on 14 December 2023 (2 pages)
15 December 2023Termination of appointment of Roumiana Zlateva as a director on 14 December 2023 (1 page)
27 September 2023Group of companies' accounts made up to 31 December 2022 (50 pages)
4 August 2023Statement of capital following an allotment of shares on 29 May 2023
  • EUR 47,758,557.6141
(5 pages)
2 August 2023Confirmation statement made on 6 July 2023 with updates (11 pages)
23 December 2022Statement of capital following an allotment of shares on 29 November 2022
  • EUR 47,758,521.1141
(5 pages)
21 December 2022Director's details changed for Mr Oliver Tattan on 21 December 2022 (2 pages)
21 December 2022Memorandum and Articles of Association (51 pages)
21 December 2022Registered office address changed from C/O Riverside Europe Partners Llp St Martin's Courtyard 17 Slingsby Place, 5th Floor London WC2E 9AB United Kingdom to 30 Old Bailey London EC4M 7AU on 21 December 2022 (1 page)
21 December 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
21 December 2022Change of details for Mr Stewart Kohl as a person with significant control on 21 December 2022 (2 pages)
21 December 2022Change of details for Mr. Bela Szigethy as a person with significant control on 21 December 2022 (2 pages)
18 August 2022Group of companies' accounts made up to 31 December 2021 (51 pages)
10 August 2022Statement of capital following an allotment of shares on 10 July 2022
  • EUR 46,558,521.1141
(5 pages)
10 August 2022Change of share class name or designation (2 pages)
10 August 2022Particulars of variation of rights attached to shares (2 pages)
27 July 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
27 July 2022Memorandum and Articles of Association (52 pages)
27 July 2022Confirmation statement made on 6 July 2022 with updates (10 pages)
13 June 2022Second filing of a statement of capital following an allotment of shares on 26 April 2021
  • EUR 35,149,213.5665
(7 pages)
25 May 2022Statement of capital following an allotment of shares on 29 July 2021
  • EUR 37,249,230.0665
(6 pages)
15 September 2021Group of companies' accounts made up to 31 December 2020 (52 pages)
1 September 2021Director's details changed for Roumiana Zlateva on 24 August 2021 (2 pages)
30 August 2021Appointment of Christopher Charles Hearne as a director on 24 August 2021 (2 pages)
30 August 2021Appointment of Roumiana Zlateva as a director on 24 August 2021
  • ANNOTATION Other the address of any individual marked (#) was replaced with a service address or partially redacted on 16/09/2021 under section 1088 of the Companies Act 2006
(2 pages)
13 August 2021Termination of appointment of Tamer Ozmen as a director on 10 August 2021 (1 page)
13 August 2021Termination of appointment of Evan Lewis Sameroff as a director on 5 August 2021 (1 page)
28 July 2021Confirmation statement made on 6 July 2021 with updates (10 pages)
28 June 2021Termination of appointment of Edward George Creasy as a director on 20 April 2021 (1 page)
28 June 2021Appointment of Mr Tamer Ozmen as a director on 23 June 2021 (2 pages)
21 June 2021Purchase of own shares. (3 pages)
21 June 2021Cancellation of shares. Statement of capital on 18 February 2021
  • EUR 31,999,215.5664
(9 pages)
19 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
19 June 2021Memorandum and Articles of Association (49 pages)
19 June 2021Statement of capital following an allotment of shares on 26 April 2021
  • EUR 35,149,215.5664
  • ANNOTATION Clarification a second filed SH01 was registered on 13/06/2022.
(9 pages)
19 June 2021Resolutions
  • RES13 ‐ Purchase of b ordinary shares of euro 0.01 each from the sellers in the amount and for the consideration setout in the buyback agreement 16/12/2020
(5 pages)
19 June 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
5 February 2021Termination of appointment of Arjun Ramdas as a director on 17 December 2020 (1 page)
5 February 2021Appointment of Mr Evan Lewis Sameroff as a director on 29 January 2021 (2 pages)
14 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 December 2020Statement of capital following an allotment of shares on 2 December 2020
  • EUR 29,499,267.6564
(8 pages)
14 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 December 2020Memorandum and Articles of Association (49 pages)
3 December 2020Director's details changed for Mr Arjun Ramdas on 12 November 2020 (2 pages)
24 November 2020Appointment of Mr Arjun Ramdas as a director on 12 November 2020 (2 pages)
23 November 2020Termination of appointment of David Philip Smith as a director on 12 November 2020 (1 page)
16 September 2020Group of companies' accounts made up to 31 December 2019 (55 pages)
3 September 2020Appointment of Mr Edward George Creasy as a director on 17 August 2020 (2 pages)
31 July 2020Confirmation statement made on 6 July 2020 with updates (10 pages)
22 July 2020Appointment of Mr Philip John Rowland as a director on 17 July 2020 (2 pages)
22 July 2020Termination of appointment of Juan Rufilanchas Gomez as a director on 16 July 2020 (1 page)
2 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
2 June 2020Memorandum and Articles of Association (49 pages)
29 April 2020Termination of appointment of David Gideon Marock as a director on 24 April 2020 (1 page)
14 April 2020Appointment of Mr David Philip Smith as a director on 3 April 2020 (2 pages)
10 March 2020Statement of capital following an allotment of shares on 5 March 2020
  • EUR 29,499,268.6564
(8 pages)
28 February 2020Appointment of Mr Nandor Hajdu as a director on 27 February 2020 (2 pages)
28 February 2020Termination of appointment of Laura Marianne Dillon as a director on 27 February 2020 (1 page)
4 January 2020Statement of capital following an allotment of shares on 20 December 2019
  • EUR 28,499,268.6564
(8 pages)
4 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
18 December 2019Statement of capital following an allotment of shares on 6 November 2019
  • EUR 26,999,268.6564
(8 pages)
16 December 2019Cancellation of shares. Statement of capital on 6 November 2019
  • EUR 26,999,258.6564
(8 pages)
16 December 2019Purchase of own shares. (3 pages)
8 October 2019Group of companies' accounts made up to 31 December 2018 (53 pages)
12 September 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 80.09
  • ANNOTATION Clarification This document is a second filing of the form SH03 registered on 06/06/2019
(4 pages)
16 August 2019Confirmation statement made on 6 July 2019 with updates (10 pages)
6 June 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 35
  • ANNOTATION Clarification a second filed SH03 was registered on 12/09/2019
(4 pages)
6 June 2019Cancellation of shares. Statement of capital on 9 May 2019
  • EUR 26,999,184.8164
(8 pages)
6 June 2019Cancellation of shares. Statement of capital on 9 May 2019
  • EUR 26,999,219.8164
(8 pages)
23 May 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
23 May 2019Statement of capital following an allotment of shares on 9 May 2019
  • EUR 26,999,219.8164
  • ANNOTATION Replacement SH01 was replaced on 12/09/2019 as it was not properly delivered.
(18 pages)
15 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
14 May 2019Statement of capital following an allotment of shares on 29 April 2019
  • EUR 26,999,229.9064
(11 pages)
8 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
12 February 2019Statement of capital following an allotment of shares on 22 January 2019
  • EUR 22,999,229.9065
(11 pages)
22 November 2018Second filing of a statement of capital following an allotment of shares on 17 October 2018
  • EUR 22,999,229.9065
(11 pages)
6 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
1 November 2018Statement of capital following an allotment of shares on 17 October 2018
  • EUR 22,999,229.9065
  • ANNOTATION Clarification a second filed SH01 was registered on 22/11/2018
(12 pages)
18 September 2018Group of companies' accounts made up to 31 December 2017 (52 pages)
30 July 2018Confirmation statement made on 6 July 2018 with updates (10 pages)
23 July 2018Termination of appointment of Luisa Carlotta Barile as a director on 9 May 2018 (1 page)
28 March 2018Statement of capital following an allotment of shares on 7 March 2018
  • EUR 20,999,229.9065
  • ANNOTATION Replaced a replacement SH01 was registered on 19/06/2018.
(25 pages)
15 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
25 August 2017Statement of capital following an allotment of shares on 26 July 2017
  • EUR 14,999,228.9065
(8 pages)
25 August 2017Statement of capital following an allotment of shares on 26 July 2017
  • EUR 14,999,228.9065
(8 pages)
23 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
23 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
15 August 2017Confirmation statement made on 6 July 2017 with updates (9 pages)
15 August 2017Confirmation statement made on 6 July 2017 with updates (9 pages)
9 August 2017Statement of capital following an allotment of shares on 12 July 2017
  • EUR 14,999,016.91
(8 pages)
9 August 2017Statement of capital following an allotment of shares on 12 July 2017
  • EUR 14,999,016.91
(8 pages)
3 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
3 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
11 July 2017Statement of capital following an allotment of shares on 20 June 2017
  • EUR 13,368,011.96
(8 pages)
11 July 2017Statement of capital following an allotment of shares on 20 June 2017
  • EUR 13,368,011.96
(8 pages)
31 May 2017Group of companies' accounts made up to 31 December 2016 (47 pages)
31 May 2017Group of companies' accounts made up to 31 December 2016 (47 pages)
26 May 2017Statement of capital following an allotment of shares on 20 April 2017
  • EUR 13,367,986.71
(8 pages)
26 May 2017Statement of capital following an allotment of shares on 20 April 2017
  • EUR 13,367,986.71
(8 pages)
18 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
18 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
20 September 2016Statement of capital following an allotment of shares on 30 June 2016
  • EUR 13,367,953.73
(7 pages)
20 September 2016Statement of capital following an allotment of shares on 30 June 2016
  • EUR 13,367,953.73
(7 pages)
19 September 2016Confirmation statement made on 6 July 2016 with updates (31 pages)
19 September 2016Confirmation statement made on 6 July 2016 with updates (31 pages)
13 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
13 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
26 June 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (3 pages)
26 June 2016Termination of appointment of Marcin Adam Goszyk as a director on 21 June 2016 (2 pages)
26 June 2016Termination of appointment of Marcin Adam Goszyk as a director on 21 June 2016 (2 pages)
26 June 2016Appointment of Laura Marianne Dillon as a director on 21 June 2016 (3 pages)
26 June 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (3 pages)
26 June 2016Appointment of Laura Marianne Dillon as a director on 21 June 2016 (3 pages)
29 February 2016Termination of appointment of Thomas Jeremy Seddon as a director on 19 February 2016 (2 pages)
29 February 2016Appointment of Oliver Tattan as a director on 19 February 2016 (3 pages)
29 February 2016Appointment of Oliver Tattan as a director on 19 February 2016 (3 pages)
29 February 2016Termination of appointment of Thomas Jeremy Seddon as a director on 19 February 2016 (2 pages)
2 February 2016Purchase of own shares. (3 pages)
2 February 2016Purchase of own shares. (3 pages)
2 February 2016Cancellation of shares. Statement of capital on 17 December 2015
  • EUR 11,636,841.3437
(8 pages)
2 February 2016Cancellation of shares. Statement of capital on 17 December 2015
  • EUR 11,636,841.3437
(8 pages)
15 January 2016Statement of capital following an allotment of shares on 17 December 2015
  • GBP 1,000
  • EUR 16,409,801
(8 pages)
15 January 2016Statement of capital following an allotment of shares on 17 December 2015
  • GBP 1,000
  • EUR 16,409,801
(8 pages)
31 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
31 December 2015Appointment of Mr David Gideon Marock as a director on 18 December 2015 (3 pages)
31 December 2015Appointment of Luisa Carlotta Barile as a director on 18 December 2015 (3 pages)
31 December 2015Appointment of Hal Richard Greenberg as a director on 18 December 2015 (3 pages)
31 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
31 December 2015Appointment of Hal Richard Greenberg as a director on 18 December 2015 (3 pages)
31 December 2015Change of share class name or designation (2 pages)
31 December 2015Appointment of Luisa Carlotta Barile as a director on 18 December 2015 (3 pages)
31 December 2015Appointment of Mr Thomas Jeremy Seddon as a director on 18 December 2015 (3 pages)
31 December 2015Appointment of Mr David Gideon Marock as a director on 18 December 2015 (3 pages)
31 December 2015Change of share class name or designation (2 pages)
31 December 2015Appointment of Mr Thomas Jeremy Seddon as a director on 18 December 2015 (3 pages)
23 December 2015Registration of charge 096751130002, created on 17 December 2015 (22 pages)
23 December 2015Registration of charge 096751130001, created on 17 December 2015 (22 pages)
23 December 2015Registration of charge 096751130001, created on 17 December 2015 (22 pages)
23 December 2015Registration of charge 096751130002, created on 17 December 2015 (22 pages)
10 December 2015Termination of appointment of James Alexander Goins as a director on 1 December 2015 (2 pages)
10 December 2015Termination of appointment of James Alexander Goins as a director on 1 December 2015 (2 pages)
10 December 2015Appointment of Juan Rufilanchas Gomez as a director on 1 December 2015 (3 pages)
10 December 2015Appointment of Juan Rufilanchas Gomez as a director on 1 December 2015 (3 pages)
7 July 2015Incorporation
Statement of capital on 2015-07-07
  • GBP 1,000
(43 pages)
7 July 2015Incorporation
Statement of capital on 2015-07-07
  • GBP 1,000
(43 pages)