Company NameHatch Digital Group Limited
Company StatusActive
Company Number10299571
CategoryPrivate Limited Company
Incorporation Date27 July 2016(7 years, 8 months ago)
Previous NamesFerguson Management Limited and Route2Work Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr John Piers Marmion
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2016(1 month, 1 week after company formation)
Appointment Duration7 years, 7 months
RoleFinance And Recruitment Consultant
Country of ResidenceEngland
Correspondence Address167-169 5th Floor
Great Portland Street
London
W1W 5PF
Director NameRakesh Bhasin
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2017(11 months after company formation)
Appointment Duration6 years, 9 months
RolePrivate Investor / Ned
Country of ResidenceEngland
Correspondence Address167-169 5th Floor
Great Portland Street
London
W1W 5PF
Director NameMr Philip Basil Blackwell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2017(11 months after company formation)
Appointment Duration6 years, 9 months
RoleBookseller
Country of ResidenceUnited Kingdom
Correspondence Address167-169 5th Floor
Great Portland Street
London
W1W 5PF
Director NameMr Giancarlo Ferro
Date of BirthAugust 1967 (Born 56 years ago)
NationalityItalian,British
StatusCurrent
Appointed21 December 2020(4 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address167-169 5th Floor
Great Portland Street
London
W1W 5PF
Director NameMs Nina Elizabeth Spencer
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2023(6 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks
RoleNed Director
Country of ResidenceEngland
Correspondence Address167-169 5th Floor
Great Portland Street
London
W1W 5PF
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed27 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, 14 Hanover Street
London
W1S 1YH
Secretary NameMr John Marmion
StatusResigned
Appointed05 September 2016(1 month, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 30 December 2020)
RoleCompany Director
Correspondence AddressSecond Floor Waterloo House
Fleets Corner
Poole
BH17 0HL
Director NameMr Robert Terence Brew
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2017(11 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Waterloo House Fleets Corner
Poole
BH17 0HL
Director NameMr Alastair James Weinel
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2017(11 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 2017)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Forbury Square
Reading
RG1 3BB
Director NameMr Andrew James Powell
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2017(11 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor Waterloo House
Fleets Corner
Poole
BH17 0HL
Director NameMr Christopher Mark Victor Peel
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2020(3 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address167-169 5th Floor
Great Portland Street
London
W1W 5PF

Location

Registered Address167-169 5th Floor
Great Portland Street
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 May

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Charges

21 February 2018Delivered on: 9 March 2018
Persons entitled: Philip Blackwell, as Security Trustee

Classification: A registered charge
Outstanding
23 January 2018Delivered on: 2 February 2018
Persons entitled: Philip Blackwell, as Security Trustee

Classification: A registered charge
Outstanding
18 August 2017Delivered on: 25 August 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 1. the chargor with full title guarantee charges to the lender as continuing security for the payment and discharge of the secured liabilities:. 1.1 by way of first legal mortgage all the freehold and leasehold property of the chargor (including the property described in schedule 1) now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets;. 1.2 by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor;. 1.3 by way of fixed charge all fixtures and fittings from time to time attached to any freehold and leasehold property of the chargor;. 1.4 by way of fixed charge all the plant and machinery vehicles and computer equipment of the chargor present and future and all associated warranties and maintenance contracts;. 1.5 by way of fixed charge all furniture furnishings equipment tools and other chattels of the chargor present and future;. 1.6 by way of fixed charge all rents receivable from any lease granted out of any freehold and leasehold property of the chargor;. 1.7 by way of fixed charge all the goodwill and uncalled capital of the chargor present and future;. 1.8 by way of fixed charge all stocks shares and other securities of the chargor present and future and all income and rights derived from or attaching to the same;. 1.9 by way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world ("intellectual property"); and. 1.10 by way of fixed charge all book debts and other debts of the chargor present and future and the proceeds of payment or realisation of each of them.
Outstanding
25 May 2017Delivered on: 30 May 2017
Persons entitled: Ldc (Managers) Limited as Security Agent

Classification: A registered charge
Outstanding

Filing History

13 September 2023Statement of capital following an allotment of shares on 23 August 2023
  • GBP 5,232,677.83
(5 pages)
5 September 2023Second filing of a statement of capital following an allotment of shares on 28 July 2023
  • GBP 4,959,662.830
(7 pages)
14 August 2023Second filing of a statement of capital following an allotment of shares on 28 July 2023
  • GBP 4,949,822.83
(7 pages)
8 August 2023Change of details for Rakesh Bhasin as a person with significant control on 28 July 2023 (2 pages)
8 August 2023Statement of capital following an allotment of shares on 28 July 2023
  • GBP 4,954,976.83
(5 pages)
8 August 2023Statement of capital following an allotment of shares on 7 August 2023
  • GBP 4,959,662.83
(5 pages)
29 July 2023Statement of capital following an allotment of shares on 27 July 2023
  • GBP 4,954,508.83
(5 pages)
28 July 2023Statement of capital following an allotment of shares on 28 July 2023
  • GBP 4,949,822.83
  • ANNOTATION Clarification a second filed SH01 was registered on 14/08/2023 and 05/09/2023.
(6 pages)
15 July 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
15 July 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
7 July 2023Appointment of Ms Nina Elizabeth Spencer as a director on 3 July 2023 (2 pages)
27 June 2023Confirmation statement made on 17 June 2023 with updates (9 pages)
19 June 2023Change of details for Rakesh Bhasin as a person with significant control on 19 June 2023 (2 pages)
19 June 2023Cessation of Philip Basil Blackwell as a person with significant control on 17 June 2023 (1 page)
25 May 2023Group of companies' accounts made up to 31 May 2022 (38 pages)
13 January 2023Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 167-169 5th Floor Great Portland Street London W1W 5PF on 13 January 2023 (1 page)
13 January 2023Registered office address changed from Second Floor Waterloo House Fleets Corner Poole BH17 0HL United Kingdom to 167-169 Great Portland Street London W1W 5PF on 13 January 2023 (1 page)
26 August 2022Termination of appointment of Andrew James Powell as a director on 25 August 2022 (1 page)
24 June 2022Confirmation statement made on 17 June 2022 with updates (9 pages)
22 June 2022Change of details for a person with significant control (2 pages)
22 June 2022Change of share class name or designation (2 pages)
21 June 2022Director's details changed for Mr Christopher Mark Victor Peel on 21 June 2022 (2 pages)
16 June 2022Change of details for Rakesh Bhasin as a person with significant control on 31 May 2022 (2 pages)
15 June 2022Notification of Philip Basil Blackwell as a person with significant control on 15 June 2022 (2 pages)
14 June 2022Change of details for Mr Philip Basil Blackwell as a person with significant control on 31 May 2022 (2 pages)
14 June 2022Change of details for Mr Rakesh Bhasin as a person with significant control on 14 June 2022 (2 pages)
14 June 2022Cessation of Philip Basil Blackwell as a person with significant control on 14 June 2022 (1 page)
8 June 2022Group of companies' accounts made up to 31 May 2021 (36 pages)
2 April 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
2 April 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
15 November 2021Statement of capital following an allotment of shares on 15 November 2021
  • GBP 4,949,822.83
(5 pages)
6 September 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
6 September 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
6 September 2021Memorandum and Articles of Association (45 pages)
17 August 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
14 August 2021Statement of capital following an allotment of shares on 30 July 2021
  • GBP 279,819
(8 pages)
13 July 2021Statement of capital following an allotment of shares on 7 June 2021
  • GBP 4,942,109
(4 pages)
13 July 2021Statement of capital following an allotment of shares on 10 May 2021
  • GBP 4,937,483
(4 pages)
13 July 2021Statement of capital following an allotment of shares on 3 June 2021
  • GBP 4,943,651
(4 pages)
13 July 2021Statement of capital following an allotment of shares on 10 June 2021
  • GBP 4,948,277
(4 pages)
13 July 2021Statement of capital following an allotment of shares on 15 June 2021
  • GBP 4,945,193
(4 pages)
13 July 2021Statement of capital following an allotment of shares on 11 May 2021
  • GBP 4,939,025
(4 pages)
13 July 2021Statement of capital following an allotment of shares on 24 May 2021
  • GBP 4,934,399
(4 pages)
17 June 2021Confirmation statement made on 17 June 2021 with updates (9 pages)
22 April 2021Group of companies' accounts made up to 31 May 2020 (35 pages)
16 March 2021Change of details for Mr Rakesh Bhasin as a person with significant control on 16 March 2021 (2 pages)
16 March 2021Registered office address changed from Second Floor Waterloo House Fleets Corner Poole BH17 0HL England to Second Floor Waterloo House Fleets Corner Poole BH17 0HL on 16 March 2021 (1 page)
16 March 2021Cessation of Andrew James Powell as a person with significant control on 16 March 2021 (1 page)
16 March 2021Director's details changed for Mr John Piers Marmion on 16 March 2021 (2 pages)
16 March 2021Director's details changed for Mr Christopher Mark Victor Peel on 16 March 2021 (2 pages)
3 February 2021Statement of capital following an allotment of shares on 8 January 2021
  • GBP 4,933,628
(5 pages)
4 January 2021Termination of appointment of John Marmion as a secretary on 30 December 2020 (1 page)
4 January 2021Statement of capital following an allotment of shares on 30 December 2020
  • GBP 4,925,919
(5 pages)
23 December 2020Memorandum and Articles of Association (45 pages)
23 December 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Consolidation 13/10/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 December 2020Appointment of Mr Giancarlo Ferro as a director on 21 December 2020 (2 pages)
21 December 2020Statement of capital following an allotment of shares on 13 October 2020
  • GBP 4,916,753
(5 pages)
17 December 2020Statement of capital following an allotment of shares on 13 October 2020
  • GBP 4,131,753
(4 pages)
9 December 2020Change of share class name or designation (2 pages)
9 December 2020Consolidation of shares on 13 October 2020 (7 pages)
18 November 2020Registered office address changed from 4 Old Park Lane Old Park Lane Mayfair London W1K 1QW England to Second Floor Waterloo House Fleets Corner Poole BH17 0HL on 18 November 2020 (1 page)
16 November 2020Registered office address changed from 21 Knightsbridge London SW1X 7LY England to 4 Old Park Lane Old Park Lane Mayfair London W1K 1QW on 16 November 2020 (1 page)
24 June 2020Confirmation statement made on 21 June 2020 with updates (5 pages)
29 April 2020Appointment of Mr Christopher Mark Victor Peel as a director on 1 March 2020 (2 pages)
4 March 2020Group of companies' accounts made up to 31 May 2019 (37 pages)
6 September 2019Statement of capital following an allotment of shares on 24 June 2019
  • GBP 3,767,170.000
(14 pages)
13 August 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
26 June 2019Registered office address changed from Langstone Technology Park Langstone Road Havant PO9 1SA England to 21 Knightsbridge London SW1X 7LY on 26 June 2019 (1 page)
21 June 2019Confirmation statement made on 21 June 2019 with updates (7 pages)
21 June 2019Change of details for Mr Andrew James Powell as a person with significant control on 1 January 2019 (2 pages)
1 March 2019Group of companies' accounts made up to 31 May 2018 (37 pages)
20 September 2018Satisfaction of charge 102995710002 in full (1 page)
18 September 2018Confirmation statement made on 26 July 2018 with updates (5 pages)
10 September 2018Notification of Philip Basil Blackwell as a person with significant control on 31 December 2017 (2 pages)
20 August 2018Previous accounting period shortened from 31 July 2018 to 31 May 2018 (1 page)
6 July 2018Total exemption full accounts made up to 31 July 2017 (14 pages)
9 March 2018Registration of charge 102995710004, created on 21 February 2018 (20 pages)
2 February 2018Registration of charge 102995710003, created on 23 January 2018 (22 pages)
2 February 2018Registration of charge 102995710003, created on 23 January 2018 (22 pages)
1 February 2018Part of the property or undertaking has been released from charge 102995710001 (2 pages)
1 February 2018Part of the property or undertaking has been released from charge 102995710001 (2 pages)
26 January 2018Termination of appointment of Alastair James Weinel as a director on 31 December 2017 (1 page)
26 January 2018Termination of appointment of Alastair James Weinel as a director on 31 December 2017 (1 page)
3 January 2018Purchase of own shares. (3 pages)
3 January 2018Purchase of own shares. (3 pages)
6 December 2017Cancellation of shares. Statement of capital on 6 November 2017
  • GBP 92,170
(9 pages)
6 December 2017Cancellation of shares. Statement of capital on 6 November 2017
  • GBP 92,170
(9 pages)
6 December 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(62 pages)
6 December 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(62 pages)
1 December 2017Registered office address changed from 2nd Floor Waterloo House Fleets Corner Poole BH17 0HL England to Langstone Technology Park, Langstone Road Havant PO9 1SA on 1 December 2017 (1 page)
1 December 2017Registered office address changed from 2nd Floor Waterloo House Fleets Corner Poole BH17 0HL England to Langstone Technology Park, Langstone Road Havant PO9 1SA on 1 December 2017 (1 page)
1 December 2017Registered office address changed from Langstone Technology Park, Langstone Road Havant PO9 1SA England to Langstone Technology Park Langstone Road Havant PO9 1SA on 1 December 2017 (1 page)
1 December 2017Registered office address changed from Langstone Technology Park, Langstone Road Havant PO9 1SA England to Langstone Technology Park Langstone Road Havant PO9 1SA on 1 December 2017 (1 page)
27 November 2017Termination of appointment of Robert Terence Brew as a director on 31 October 2017 (2 pages)
27 November 2017Termination of appointment of Robert Terence Brew as a director on 31 October 2017 (2 pages)
25 August 2017Registration of charge 102995710002, created on 18 August 2017 (19 pages)
25 August 2017Registration of charge 102995710002, created on 18 August 2017 (19 pages)
15 August 2017Confirmation statement made on 26 July 2017 with updates (5 pages)
15 August 2017Confirmation statement made on 26 July 2017 with updates (5 pages)
14 August 2017Registered office address changed from 76 New Cavendish Street London W1G 9TB England to 2nd Floor Waterloo House Fleets Corner Poole BH17 0HL on 14 August 2017 (1 page)
14 August 2017Registered office address changed from 76 New Cavendish Street London W1G 9TB England to 2nd Floor Waterloo House Fleets Corner Poole BH17 0HL on 14 August 2017 (1 page)
21 July 2017Notification of Andrew James Powell as a person with significant control on 26 June 2017 (2 pages)
21 July 2017Notification of Andrew James Powell as a person with significant control on 26 June 2017 (2 pages)
21 July 2017Notification of Andrew James Powell as a person with significant control on 21 July 2017 (2 pages)
20 July 2017Notification of Rakesh Bhasin as a person with significant control on 26 June 2017 (2 pages)
20 July 2017Notification of Rakesh Bhasin as a person with significant control on 26 June 2017 (2 pages)
20 July 2017Notification of Rakesh Bhasin as a person with significant control on 20 July 2017 (2 pages)
19 July 2017Withdrawal of a person with significant control statement on 19 July 2017 (2 pages)
19 July 2017Withdrawal of a person with significant control statement on 19 July 2017 (2 pages)
12 July 2017Statement of capital following an allotment of shares on 26 June 2017
  • GBP 97,240
(10 pages)
12 July 2017Statement of capital following an allotment of shares on 26 June 2017
  • GBP 97,240
(10 pages)
11 July 2017Particulars of variation of rights attached to shares (2 pages)
11 July 2017Change of share class name or designation (2 pages)
11 July 2017Particulars of variation of rights attached to shares (2 pages)
11 July 2017Change of share class name or designation (2 pages)
7 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ That the term in the agreement proposed to be entered as a non-executive director be approved 25/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
7 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ That the term in the agreement proposed to be entered as a non-executive director be approved 25/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
30 June 2017Appointment of Mr Philip Basil Blackwell as a director on 26 June 2017 (2 pages)
30 June 2017Appointment of Mr Robert Terence Brew as a director on 26 June 2017 (2 pages)
30 June 2017Appointment of Mr Alastair James Weinel as a director on 26 June 2017 (2 pages)
30 June 2017Appointment of Mr Robert Terence Brew as a director on 26 June 2017 (2 pages)
30 June 2017Appointment of Mr Philip Basil Blackwell as a director on 26 June 2017 (2 pages)
30 June 2017Appointment of Mr Rakesh Bhasin as a director on 26 June 2017 (2 pages)
30 June 2017Appointment of Mr Rakesh Bhasin as a director on 26 June 2017 (2 pages)
30 June 2017Appointment of Mr Andrew James Powell as a director on 26 June 2017 (2 pages)
30 June 2017Appointment of Mr Alastair James Weinel as a director on 26 June 2017 (2 pages)
30 June 2017Appointment of Mr Andrew James Powell as a director on 26 June 2017 (2 pages)
30 May 2017Registration of charge 102995710001, created on 25 May 2017 (44 pages)
30 May 2017Registration of charge 102995710001, created on 25 May 2017 (44 pages)
28 May 2017Statement of capital following an allotment of shares on 12 May 2017
  • GBP 43.00
(4 pages)
28 May 2017Consolidation of shares on 12 May 2017 (4 pages)
28 May 2017Statement of capital following an allotment of shares on 12 May 2017
  • GBP 43.00
(4 pages)
28 May 2017Consolidation of shares on 12 May 2017 (4 pages)
24 May 2017Resolutions
  • RES13 ‐ Consolidation 12/05/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 May 2017Resolutions
  • RES13 ‐ Consolidation 12/05/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 December 2016Resolutions
  • RES13 ‐ Subdivision 17/11/2016
(2 pages)
8 December 2016Resolutions
  • RES13 ‐ Subdivision 17/11/2016
(2 pages)
7 December 2016Sub-division of shares on 17 November 2016 (4 pages)
7 December 2016Statement of capital following an allotment of shares on 17 November 2016
  • GBP 42.50
(4 pages)
7 December 2016Statement of capital following an allotment of shares on 17 November 2016
  • GBP 42.50
(4 pages)
7 December 2016Sub-division of shares on 17 November 2016 (4 pages)
23 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-20
(3 pages)
23 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-20
(3 pages)
6 September 2016Appointment of Mr John Marmion as a director on 5 September 2016 (2 pages)
6 September 2016Appointment of Mr John Marmion as a director on 5 September 2016 (2 pages)
5 September 2016Appointment of Mr John Marmion as a secretary on 5 September 2016 (2 pages)
5 September 2016Registered office address changed from 3rd Floor, 14 Hanover Street Hanover Square London W1S 1YH England to 76 New Cavendish Street London W1G 9TB on 5 September 2016 (1 page)
5 September 2016Termination of appointment of Michael Anthony Clifford as a director on 5 September 2016 (1 page)
5 September 2016Appointment of Mr John Marmion as a secretary on 5 September 2016 (2 pages)
5 September 2016Termination of appointment of Michael Anthony Clifford as a director on 5 September 2016 (1 page)
5 September 2016Registered office address changed from 3rd Floor, 14 Hanover Street Hanover Square London W1S 1YH England to 76 New Cavendish Street London W1G 9TB on 5 September 2016 (1 page)
27 July 2016Incorporation
Statement of capital on 2016-07-27
  • GBP 1
(22 pages)
27 July 2016Incorporation
Statement of capital on 2016-07-27
  • GBP 1
(22 pages)