London
W1T 3NL
Director Name | Mr Daniel Jeremy Talisman |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Chief Legal Officer & Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Secretary Name | Mr John Rowland-Jones |
---|---|
Status | Current |
Appointed | 01 October 2021(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Director Name | Mr Bradley John Muffitt |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2023(6 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 70 Berners Street London W1T 3NL |
Director Name | Mr Matthew James Hill |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2024(7 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Director Name | Mr Nicholas Simon Sales |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2024(7 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Senior Vice President Finance |
Country of Residence | England |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 6 St. Andrew Street London EC4A 3AE |
Director Name | Ms Katherine Alice Moir |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr Andrew Ross McIver |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2016(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2017) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Mr Neil Geoffrey Goulden |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2016(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 October 2021) |
Role | Corporate Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Piccadilly London W1J 0DD |
Director Name | Mr Sumesh Paul Pathak |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 August 2016(3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 June 2019) |
Role | Partner |
Country of Residence | Canada |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Mr Chayim David Danziger |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 September 2016(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 June 2019) |
Role | Senior Vice President Of Assurance Services At Mnp |
Country of Residence | Canada |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Mr Keith Edward Laslop |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British,Canadian |
Status | Resigned |
Appointed | 05 September 2016(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 March 2022) |
Role | Chief Finance Officer Of The Intertain Group Ltd |
Country of Residence | England |
Correspondence Address | 10 Piccadilly London W1J 0DD |
Director Name | Mr James Alan Ryan |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 September 2016(1 month, 1 week after company formation) |
Appointment Duration | 5 years (resigned 01 October 2021) |
Role | Chief Executive Officer Of Pala Interactive Llc |
Country of Residence | Canada |
Correspondence Address | 10 Piccadilly London W1J 0DD |
Director Name | Mr JÖRgen Nordlund |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 19 January 2017(5 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 September 2017) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Mr Nigel David Brewster |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2017(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 October 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 10 Piccadilly London W1J 0DD |
Director Name | Mr Colin Lindsay Sturgeon |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2017(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Piccadilly London W1J 0DD |
Director Name | Simon Wykes |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2020) |
Role | Transition Director |
Country of Residence | England |
Correspondence Address | 10 Piccadilly London W1J 0DD |
Secretary Name | Mr Daniel Talisman |
---|---|
Status | Resigned |
Appointed | 06 February 2018(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 October 2021) |
Role | Company Director |
Correspondence Address | 10 Piccadilly London W1J 0DD |
Director Name | Mrs Andria Louise Vidler |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2018(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Piccadilly London W1J 0DD |
Director Name | Mr Lee Daniel Fenton |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2019(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 March 2023) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Director Name | Mrs Catherine Sarah Elizabeth Vanneck-Smith |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(3 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Piccadilly London W1J 0DD |
Director Name | Mrs Christina Dawn Southall |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2021(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 February 2023) |
Role | Chief People Officer |
Country of Residence | United Kingdom |
Correspondence Address | Colegrave House 70 Berners Street London W1T 3NL |
Director Name | Mr Ifor Lewis Evans |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2023(6 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 30 November 2023) |
Role | Chief Technology Officer |
Country of Residence | England |
Correspondence Address | 70 Berners Street London W1T 3NL |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2016(same day as company formation) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Secretary Name | Intertrust Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2016(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 February 2018) |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Registered Address | Colegrave House 70 Berners Street London W1T 3NL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (6 months from now) |
13 April 2022 | Delivered on: 22 April 2022 Persons entitled: Deutsche Bank Ag New York Branch (As Collateral Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
13 April 2022 | Delivered on: 14 April 2022 Persons entitled: Deutsche Bank Ag New York Branch (As Collateral Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
14 December 2017 | Delivered on: 20 December 2017 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Outstanding |
14 December 2017 | Delivered on: 20 December 2017 Persons entitled: Glas Trust Corporation Limited (As Security Agent and Secured Party) Classification: A registered charge Particulars: None. Outstanding |
21 December 2023 | Statement of capital following an allotment of shares on 21 December 2023
|
---|---|
14 December 2023 | Termination of appointment of Ifor Lewis Evans as a director on 30 November 2023 (1 page) |
18 October 2023 | Confirmation statement made on 7 October 2023 with updates (4 pages) |
25 August 2023 | Full accounts made up to 31 December 2022 (34 pages) |
16 June 2023 | Resolutions
|
16 June 2023 | Solvency Statement dated 15/06/23 (1 page) |
16 June 2023 | Statement of capital on 16 June 2023
|
16 June 2023 | Statement by Directors (1 page) |
15 June 2023 | Statement of capital following an allotment of shares on 15 June 2023
|
9 May 2023 | Full accounts made up to 31 December 2021 (39 pages) |
28 April 2023 | Statement of capital on 28 April 2023
|
28 April 2023 | Statement by Directors (1 page) |
28 April 2023 | Resolutions
|
28 April 2023 | Solvency Statement dated 28/04/23 (1 page) |
17 April 2023 | Appointment of Mr Bradley John Muffitt as a director on 31 March 2023 (2 pages) |
17 April 2023 | Appointment of Mr Ifor Lewis Evans as a director on 31 March 2023 (2 pages) |
17 April 2023 | Termination of appointment of Lee Daniel Fenton as a director on 30 March 2023 (1 page) |
15 February 2023 | Second filing of Confirmation Statement dated 7 October 2021 (3 pages) |
15 February 2023 | Second filing of Confirmation Statement dated 7 October 2022 (3 pages) |
14 February 2023 | Termination of appointment of Christina Dawn Southall as a director on 10 February 2023 (1 page) |
13 February 2023 | Statement of capital following an allotment of shares on 4 October 2021
|
7 October 2022 | Confirmation statement made on 7 October 2022 with updates
|
30 September 2022 | Registered office address changed from 10 Piccadilly London W1J 0DD England to Colegrave House 70 Berners Street London W1T 3NL on 30 September 2022 (1 page) |
22 April 2022 | Registration of charge 103038040004, created on 13 April 2022 (33 pages) |
14 April 2022 | Registration of charge 103038040003, created on 13 April 2022 (29 pages) |
12 April 2022 | Change of details for Bally’S Corporation as a person with significant control on 19 January 2022 (2 pages) |
14 March 2022 | Termination of appointment of Keith Edward Laslop as a director on 11 March 2022 (1 page) |
11 October 2021 | Confirmation statement made on 7 October 2021 with updates
|
11 October 2021 | Notification of Bally’S Corporation as a person with significant control on 4 October 2021 (2 pages) |
8 October 2021 | Statement of capital following an allotment of shares on 30 September 2021
|
8 October 2021 | Statement of capital following an allotment of shares on 28 September 2021
|
6 October 2021 | Re-registration of Memorandum and Articles (25 pages) |
6 October 2021 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 October 2021 | Re-registration from a public company to a private limited company (2 pages) |
6 October 2021 | Resolutions
|
5 October 2021 | Scheme of arrangement (12 pages) |
4 October 2021 | Satisfaction of charge 103038040002 in full (1 page) |
4 October 2021 | Satisfaction of charge 103038040001 in full (1 page) |
3 October 2021 | Termination of appointment of Neil Geoffrey Goulden as a director on 1 October 2021 (1 page) |
3 October 2021 | Termination of appointment of Colin Lindsay Sturgeon as a director on 1 October 2021 (1 page) |
3 October 2021 | Termination of appointment of Nigel David Brewster as a director on 1 October 2021 (1 page) |
3 October 2021 | Appointment of Mr John Rowland-Jones as a secretary on 1 October 2021 (2 pages) |
3 October 2021 | Appointment of Mr Daniel Jeremy Talisman as a director on 1 October 2021 (2 pages) |
3 October 2021 | Termination of appointment of Daniel Talisman as a secretary on 1 October 2021 (1 page) |
3 October 2021 | Termination of appointment of Andria Louise Vidler as a director on 1 October 2021 (1 page) |
3 October 2021 | Termination of appointment of Catherine Sarah Elizabeth Vanneck-Smith as a director on 1 October 2021 (1 page) |
3 October 2021 | Termination of appointment of James Alan Ryan as a director on 1 October 2021 (1 page) |
9 September 2021 | Statement of capital following an allotment of shares on 8 September 2021
|
7 September 2021 | Statement of capital following an allotment of shares on 7 September 2021
|
2 September 2021 | Statement of capital following an allotment of shares on 27 August 2021
|
6 August 2021 | Statement of capital following an allotment of shares on 28 July 2021
|
6 August 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
15 July 2021 | Resolutions
|
15 July 2021 | Memorandum and Articles of Association (82 pages) |
9 July 2021 | Group of companies' accounts made up to 31 December 2020 (173 pages) |
8 July 2021 | Statement of capital following an allotment of shares on 8 July 2021
|
29 June 2021 | Resolutions
|
4 June 2021 | Statement of capital following an allotment of shares on 4 June 2021
|
3 June 2021 | Statement of capital following an allotment of shares on 2 June 2021
|
24 May 2021 | Statement of capital following an allotment of shares on 21 May 2021
|
11 May 2021 | Statement of capital following an allotment of shares on 6 May 2021
|
19 April 2021 | Statement of capital following an allotment of shares on 14 April 2021
|
7 April 2021 | Statement of capital following an allotment of shares on 6 April 2021
|
7 April 2021 | Cessation of Clifford Chance Nominees Limited as a person with significant control on 26 August 2016 (1 page) |
1 April 2021 | Statement of capital following an allotment of shares on 30 March 2021
|
1 April 2021 | Statement of capital following an allotment of shares on 1 April 2021
|
26 March 2021 | Statement of capital following an allotment of shares on 16 March 2021
|
19 March 2021 | Statement of capital following an allotment of shares on 11 March 2021
|
19 March 2021 | Statement of capital following an allotment of shares on 15 March 2021
|
18 March 2021 | Appointment of Miss Christina Dawn Southall as a director on 9 March 2021 (2 pages) |
2 March 2021 | Statement of capital following an allotment of shares on 1 March 2021
|
23 February 2021 | Statement of capital following an allotment of shares on 23 February 2021
|
5 February 2021 | Statement of capital following an allotment of shares on 4 February 2021
|
21 January 2021 | Director's details changed for Mr Neil Geoffrey Goulden on 16 March 2020 (2 pages) |
19 January 2021 | Director's details changed for Mr Keith Edward Laslop on 1 October 2020 (2 pages) |
18 January 2021 | Director's details changed for Mrs Andria Louise Vidler on 16 March 2020 (2 pages) |
13 January 2021 | Statement of capital following an allotment of shares on 6 January 2021
|
11 December 2020 | Statement of capital following an allotment of shares on 10 December 2020
|
12 November 2020 | Statement of capital following an allotment of shares on 4 November 2020
|
12 November 2020 | Statement of capital following an allotment of shares on 9 November 2020
|
2 November 2020 | Statement of capital following an allotment of shares on 22 October 2020
|
20 October 2020 | Statement of capital following an allotment of shares on 6 October 2020
|
14 October 2020 | Termination of appointment of Simon Wykes as a director on 30 September 2020 (1 page) |
15 September 2020 | Statement of capital following an allotment of shares on 3 September 2020
|
10 August 2020 | Register(s) moved to registered inspection location The Pavilions Bridgwater Road Bristol BS13 8AE (1 page) |
10 August 2020 | Statement of capital following an allotment of shares on 3 August 2020
|
10 August 2020 | Register(s) moved to registered office address 10 Piccadilly London W1J 0DD (1 page) |
10 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
10 August 2020 | Register inspection address has been changed from The Pavilions Bridgwater Road Bristol BS13 8AE to 10 Piccadilly London W1J 0DD (1 page) |
10 August 2020 | Register inspection address has been changed from 10 Piccadilly London W1J 0DD United Kingdom to The Pavilions Bridgwater Road Bristol BS13 8AE (1 page) |
16 July 2020 | Statement of capital following an allotment of shares on 3 July 2020
|
11 June 2020 | Resolutions
|
11 June 2020 | Group of companies' accounts made up to 31 December 2019 (144 pages) |
13 May 2020 | Statement of capital following an allotment of shares on 6 May 2020
|
7 May 2020 | Statement of capital following an allotment of shares on 27 April 2020
|
16 March 2020 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 10 Piccadilly London W1J 0DD on 16 March 2020 (1 page) |
6 January 2020 | Second filing of a statement of capital following an allotment of shares on 26 September 2019
|
16 December 2019 | Statement of capital following an allotment of shares on 20 November 2019
|
16 December 2019 | Statement of capital following an allotment of shares on 27 November 2019
|
11 October 2019 | Appointment of Mrs Catherine Sarah Elizabeth Vanneck-Smith as a director on 1 October 2019 (2 pages) |
8 October 2019 | Appointment of Mr Robeson Mandela Reeves as a director on 26 September 2019 (2 pages) |
8 October 2019 | Statement of capital following an allotment of shares on 26 September 2019
|
8 October 2019 | Director's details changed for Simon Wykes on 26 September 2019 (2 pages) |
8 October 2019 | Statement of capital following an allotment of shares on 27 September 2019
|
8 October 2019 | Appointment of Lee Daniel Fenton as a director on 26 September 2019 (2 pages) |
8 October 2019 | Statement of capital following an allotment of shares on 30 September 2019
|
26 September 2019 | Second filing of a statement of capital following an allotment of shares on 21 March 2018
|
26 September 2019 | Company name changed jpj group PLC\certificate issued on 26/09/19
|
16 September 2019 | Second filing of a statement of capital following an allotment of shares on 18 January 2018
|
16 September 2019 | Second filing of a statement of capital following an allotment of shares on 4 September 2018
|
16 September 2019 | Second filing of a statement of capital following an allotment of shares on 19 March 2019
|
16 September 2019 | Second filing of a statement of capital following an allotment of shares on 8 April 2019
|
16 September 2019 | Second filing of a statement of capital following an allotment of shares on 23 March 2018
|
16 September 2019 | Second filing of a statement of capital following an allotment of shares on 11 February 2019
|
12 August 2019 | Resolutions
|
6 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
26 June 2019 | Resolutions
|
20 June 2019 | Group of companies' accounts made up to 31 December 2018 (124 pages) |
14 June 2019 | Termination of appointment of Sumesh Paul Pathak as a director on 13 June 2019 (1 page) |
14 June 2019 | Termination of appointment of Chayim David Danziger as a director on 13 June 2019 (1 page) |
15 April 2019 | Statement of capital following an allotment of shares on 8 April 2019
|
21 March 2019 | Statement of capital following an allotment of shares on 19 March 2019
|
28 February 2019 | Statement of capital following an allotment of shares on 11 February 2019
|
5 September 2018 | Statement of capital following an allotment of shares on 4 September 2018
|
21 August 2018 | Second filing of a statement of capital following an allotment of shares on 21 March 2018
|
30 July 2018 | Confirmation statement made on 28 July 2018 with updates (4 pages) |
3 July 2018 | Appointment of Mrs Andria Louise Vidler as a director on 7 June 2018 (2 pages) |
27 June 2018 | Company name changed jackpotjoy PLC\certificate issued on 27/06/18 (3 pages) |
26 June 2018 | Statement of capital following an allotment of shares on 23 March 2018
|
26 June 2018 | Statement of capital following an allotment of shares on 21 March 2018
|
15 June 2018 | Resolutions
|
22 May 2018 | Group of companies' accounts made up to 31 December 2017 (117 pages) |
5 March 2018 | Appointment of Mr Daniel Talisman as a secretary on 6 February 2018 (2 pages) |
5 March 2018 | Termination of appointment of Intertrust Corporate Services (Uk) Limited as a secretary on 6 February 2018 (1 page) |
6 February 2018 | Statement of capital following an allotment of shares on 18 January 2018
|
6 February 2018 | Statement of capital following an allotment of shares on 18 January 2018
|
12 January 2018 | Appointment of Simon Wykes as a director on 1 November 2017 (2 pages) |
12 January 2018 | Appointment of Simon Wykes as a director on 1 November 2017 (2 pages) |
5 January 2018 | Termination of appointment of Andrew Ross Mciver as a director on 31 December 2017 (1 page) |
5 January 2018 | Termination of appointment of Andrew Ross Mciver as a director on 31 December 2017 (1 page) |
2 January 2018 | Statement of capital following an allotment of shares on 21 December 2017
|
2 January 2018 | Statement of capital following an allotment of shares on 21 December 2017
|
20 December 2017 | Registration of charge 103038040002, created on 14 December 2017 (33 pages) |
20 December 2017 | Registration of charge 103038040001, created on 14 December 2017 (22 pages) |
20 December 2017 | Registration of charge 103038040001, created on 14 December 2017 (22 pages) |
20 December 2017 | Registration of charge 103038040002, created on 14 December 2017 (33 pages) |
15 September 2017 | Second filing of Confirmation Statement dated 28/07/2017 (5 pages) |
15 September 2017 | Second filing of Confirmation Statement dated 28/07/2017 (5 pages) |
12 September 2017 | Termination of appointment of Jörgen Nordlund as a director on 1 September 2017 (1 page) |
12 September 2017 | Termination of appointment of Jörgen Nordlund as a director on 1 September 2017 (1 page) |
31 July 2017 | Statement of capital following an allotment of shares on 12 July 2017
|
31 July 2017 | Statement of capital following an allotment of shares on 12 July 2017
|
31 July 2017 | Confirmation statement made on 28 July 2017 with updates
|
31 July 2017 | Confirmation statement made on 28 July 2017 with updates
|
11 July 2017 | Statement of capital following an allotment of shares on 6 July 2017
|
11 July 2017 | Statement of capital following an allotment of shares on 6 July 2017
|
7 July 2017 | Cancellation of shares by a PLC. Statement of capital on 11 May 2017
|
7 July 2017 | Cancellation of shares by a PLC. Statement of capital on 11 May 2017
|
30 June 2017 | Second filing of a statement of capital following an allotment of shares on 26 May 2017
|
30 June 2017 | Second filing of a statement of capital following an allotment of shares on 26 May 2017
|
21 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
21 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
19 June 2017 | Resolutions
|
19 June 2017 | Resolutions
|
30 May 2017 | Statement of capital following an allotment of shares on 26 May 2017
|
30 May 2017 | Statement of capital following an allotment of shares on 26 May 2017
|
24 May 2017 | Statement of capital following an allotment of shares on 17 May 2017
|
24 May 2017 | Statement of capital following an allotment of shares on 17 May 2017
|
18 May 2017 | Statement of capital following an allotment of shares on 21 April 2017
|
18 May 2017 | Statement of capital following an allotment of shares on 21 April 2017
|
8 February 2017 | Cancellation of shares by a PLC. Statement of capital on 1 February 2017
|
8 February 2017 | Cancellation of shares by a PLC. Statement of capital on 1 February 2017
|
1 February 2017 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
1 February 2017 | Reduction of iss capital and minute (oc) (4 pages) |
1 February 2017 | Statement of capital on 1 February 2017
|
1 February 2017 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
1 February 2017 | Statement of capital on 1 February 2017
|
1 February 2017 | Reduction of iss capital and minute (oc) (4 pages) |
27 January 2017 | Register inspection address has been changed to The Pavilions Bridgwater Road Bristol BS13 8AE (2 pages) |
27 January 2017 | Register(s) moved to registered inspection location The Pavilions Bridgwater Road Bristol BS13 8AE (2 pages) |
27 January 2017 | Register(s) moved to registered inspection location The Pavilions Bridgwater Road Bristol BS13 8AE (2 pages) |
27 January 2017 | Register inspection address has been changed to The Pavilions Bridgwater Road Bristol BS13 8AE (2 pages) |
25 January 2017 | Statement of capital following an allotment of shares on 25 January 2017
|
25 January 2017 | Statement of capital following an allotment of shares on 25 January 2017
|
23 January 2017 | Secretary's details changed for Elian Corporate Services (Uk) Limited on 12 December 2016 (1 page) |
23 January 2017 | Secretary's details changed for Elian Corporate Services (Uk) Limited on 12 December 2016 (1 page) |
23 January 2017 | Appointment of Mr Jörgen Nordlund as a director on 19 January 2017 (2 pages) |
23 January 2017 | Appointment of Mr Nigel David Brewster as a director on 19 January 2017 (2 pages) |
23 January 2017 | Appointment of Mr Nigel David Brewster as a director on 19 January 2017 (2 pages) |
23 January 2017 | Appointment of Mr Colin Sturgeon as a director on 19 January 2017 (2 pages) |
23 January 2017 | Appointment of Mr Jörgen Nordlund as a director on 19 January 2017 (2 pages) |
23 January 2017 | Appointment of Mr Colin Sturgeon as a director on 19 January 2017 (2 pages) |
17 November 2016 | Resolutions
|
17 November 2016 | Resolutions
|
28 September 2016 | Resolutions
|
13 September 2016 | Resolutions
|
13 September 2016 | Resolutions
|
9 September 2016 | Appointment of Mr Keith Edward Laslop as a director on 5 September 2016 (2 pages) |
9 September 2016 | Appointment of Mr Keith Edward Laslop as a director on 5 September 2016 (2 pages) |
7 September 2016 | Appointment of Mr James Alan Ryan as a director on 5 September 2016 (2 pages) |
7 September 2016 | Appointment of Mr Chayim David Danziger as a director on 5 September 2016 (2 pages) |
7 September 2016 | Appointment of Mr James Alan Ryan as a director on 5 September 2016 (2 pages) |
7 September 2016 | Appointment of Mr Chayim David Danziger as a director on 5 September 2016 (2 pages) |
1 September 2016 | Appointment of Mr Sumesh Paul Pathak as a director on 19 August 2016 (2 pages) |
1 September 2016 | Appointment of Mr Sumesh Paul Pathak as a director on 19 August 2016 (2 pages) |
31 August 2016 | Second filing of a statement of capital following an allotment of shares on 15 August 2016
|
31 August 2016 | Second filing of a statement of capital following an allotment of shares on 15 August 2016
|
16 August 2016 | Appointment of Mr Neil Geoffrey Goulden as a director on 15 August 2016 (2 pages) |
16 August 2016 | Appointment of Mr Neil Geoffrey Goulden as a director on 15 August 2016 (2 pages) |
15 August 2016 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 15 August 2016 (1 page) |
15 August 2016 | Appointment of Mr Andrew Ross Mciver as a director on 15 August 2016 (2 pages) |
15 August 2016 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 35 Great St. Helen's London EC3A 6AP on 15 August 2016 (1 page) |
15 August 2016 | Appointment of Mr Andrew Ross Mciver as a director on 15 August 2016 (2 pages) |
15 August 2016 | Termination of appointment of Katherine Alice Moir as a director on 15 August 2016 (1 page) |
15 August 2016 | Current accounting period shortened from 31 July 2017 to 31 December 2016 (1 page) |
15 August 2016 | Statement of capital following an allotment of shares on 15 August 2016
|
15 August 2016 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 15 August 2016 (1 page) |
15 August 2016 | Termination of appointment of Adrian Joseph Morris Levy as a director on 15 August 2016 (1 page) |
15 August 2016 | Trading certificate for a public company
|
15 August 2016 | Termination of appointment of Katherine Alice Moir as a director on 15 August 2016 (1 page) |
15 August 2016 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 35 Great St. Helen's London EC3A 6AP on 15 August 2016 (1 page) |
15 August 2016 | Company name changed goldilocks topco PLC\certificate issued on 15/08/16
|
15 August 2016 | Appointment of Elian Corporate Services (Uk) Limited as a secretary on 15 August 2016 (2 pages) |
15 August 2016 | Company name changed goldilocks topco PLC\certificate issued on 15/08/16
|
15 August 2016 | Trading certificate for a public company (3 pages) |
15 August 2016 | Appointment of Elian Corporate Services (Uk) Limited as a secretary on 15 August 2016 (2 pages) |
15 August 2016 | Termination of appointment of Adrian Joseph Morris Levy as a director on 15 August 2016 (1 page) |
15 August 2016 | Statement of capital following an allotment of shares on 15 August 2016
|
15 August 2016 | Current accounting period shortened from 31 July 2017 to 31 December 2016 (1 page) |
15 August 2016 | Commence business and borrow (1 page) |
29 July 2016 | Incorporation Statement of capital on 2016-07-29
|
29 July 2016 | Incorporation Statement of capital on 2016-07-29
|