Company NameThree60 Energy Limited
Company StatusActive
Company Number10366459
CategoryPrivate Limited Company
Incorporation Date8 September 2016(7 years, 7 months ago)
Previous NameSpe Icg Holdings (UK) Limited

Business Activity

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

Directors

Director NameMr Jeffery Neal Joseph Corray
Date of BirthMarch 1963 (Born 61 years ago)
NationalityMalaysian
StatusCurrent
Appointed08 September 2016(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressThree60 Energy Ltd Annan House
33-35 Palmerston Road
Aberdeen
AB11 5QN
Scotland
Director NameMr Walter Thain
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2018(2 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleCEO
Country of ResidenceScotland
Correspondence AddressThree60 Energy Ltd Annan House
33-35 Palmerston Road
Aberdeen
AB11 5QN
Scotland
Director NameMr Jeremy Alan Brunnen
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2023(7 years, 3 months after company formation)
Appointment Duration4 months, 1 week
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThree60 Energy Ltd Annan House
33-35 Palmerston Road
Aberdeen
AB11 5QN
Scotland
Director NameMr Edwin John Leigh
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2023(7 years, 3 months after company formation)
Appointment Duration4 months, 1 week
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThree60 Energy Ltd Annan House
33-35 Palmerston Road
Aberdeen
AB11 5QN
Scotland
Director NameMrs Kerrie Rae Doreen Murray
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2023(7 years, 3 months after company formation)
Appointment Duration4 months, 1 week
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThree60 Energy Ltd Annan House
33-35 Palmerston Road
Aberdeen
AB11 5QN
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 November 2022(6 years, 1 month after company formation)
Appointment Duration1 year, 5 months
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Gerwyn James Maxwell Williams
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2016(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 11 October 2018)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameLaurent Didier Alessio
Date of BirthNovember 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed24 October 2016(1 month, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 21 December 2023)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressC/O Brodies Llp 90 Bartholomew Close
London
EC1A 7EB
Director NameMr Allister Gordon Langlands
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2018(1 year, 5 months after company formation)
Appointment Duration4 years (resigned 01 March 2022)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressCraigentoul 16 Hillhead Road
Bieldside
Aberdeen
AB15 9EJ
Scotland
Director NameMr Kevin Sutherland
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2018(2 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 21 December 2023)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThree60 Energy Ltd Annan House
33-35 Palmerston Road
Aberdeen
AB11 5QN
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed08 September 2016(same day as company formation)
Correspondence Address1 Park Row
Leeds
LS1 5AB

Location

Registered AddressC/O Brodies Llp
90 Bartholomew Close
London
EC1A 7EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

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

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Charges

13 September 2022Delivered on: 16 September 2022
Persons entitled: Arbuthnot Commercial Asset Based Lending Limited

Classification: A registered charge
Outstanding
10 May 2021Delivered on: 11 May 2021
Persons entitled: Arbuthnot Commercial Asset Based Lending Limited

Classification: A registered charge
Outstanding

Filing History

29 November 2023Registration of charge 103664590003, created on 28 November 2023 (65 pages)
15 November 2023Sub-division of shares on 3 November 2023 (8 pages)
14 November 2023Second filing of a statement of capital following an allotment of shares on 4 November 2023
  • GBP 549,150.28
(5 pages)
11 November 2023Memorandum and Articles of Association (53 pages)
11 November 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-divided 03/11/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
10 November 2023Change of share class name or designation (2 pages)
10 November 2023Statement of capital following an allotment of shares on 5 November 2023
  • GBP 578,891.41
(4 pages)
10 November 2023Change of share class name or designation (2 pages)
10 November 2023Statement of capital following an allotment of shares on 6 November 2023
  • GBP 589,241.32
(4 pages)
9 November 2023Particulars of variation of rights attached to shares (2 pages)
9 November 2023Particulars of variation of rights attached to shares (2 pages)
9 November 2023Particulars of variation of rights attached to shares (2 pages)
9 November 2023Particulars of variation of rights attached to shares (2 pages)
9 November 2023Particulars of variation of rights attached to shares (2 pages)
9 November 2023Particulars of variation of rights attached to shares (2 pages)
9 November 2023Particulars of variation of rights attached to shares (2 pages)
8 November 2023Particulars of variation of rights attached to shares (2 pages)
8 November 2023Particulars of variation of rights attached to shares (2 pages)
8 November 2023Particulars of variation of rights attached to shares (2 pages)
8 November 2023Particulars of variation of rights attached to shares (2 pages)
8 November 2023Particulars of variation of rights attached to shares (2 pages)
7 November 2023Statement of capital following an allotment of shares on 4 November 2023
  • GBP 549,150.28
  • ANNOTATION Clarification a second filed SH01 was registered on 14/11/2023
(5 pages)
7 November 2023Statement of capital following an allotment of shares on 3 November 2023
  • GBP 468,403.11
(4 pages)
6 November 2023Director's details changed for Mr Jeffery Neil Joseph Corray on 8 September 2016 (2 pages)
27 September 2023Confirmation statement made on 13 September 2023 with updates (10 pages)
26 September 2023Group of companies' accounts made up to 31 December 2022 (48 pages)
11 July 2023Director's details changed for Mr Jeffery Neil Joseph Corray on 1 January 2023 (2 pages)
9 May 2023Director's details changed for Mr Kevin Sutherland on 1 January 2023 (2 pages)
4 May 2023Director's details changed for Mr Walter Thain on 1 January 2023 (2 pages)
24 April 2023Statement of capital following an allotment of shares on 21 April 2023
  • GBP 450,181.98
(6 pages)
2 November 2022Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 31 October 2022 (1 page)
2 November 2022Appointment of Brodies Secretarial Services Limited as a secretary on 1 November 2022 (2 pages)
2 November 2022Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to C/O Brodies Llp 90 Bartholomew Close London EC1A 7EB on 2 November 2022 (1 page)
10 October 2022Group of companies' accounts made up to 31 December 2021 (43 pages)
16 September 2022Registration of charge 103664590002, created on 13 September 2022 (43 pages)
15 September 2022Confirmation statement made on 13 September 2022 with updates (10 pages)
20 July 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 12/07/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 July 2022Cancellation of shares. Statement of capital on 12 July 2022
  • GBP 449,733.23
(14 pages)
15 July 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
14 July 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 July 2022Cancellation of shares. Statement of capital on 12 July 2022
  • GBP 449,733.23
(14 pages)
13 April 2022Statement of capital following an allotment of shares on 12 April 2022
  • GBP 449,733.23
(6 pages)
29 March 2022Termination of appointment of Allister Gordon Langlands as a director on 1 March 2022 (1 page)
14 October 2021Group of companies' accounts made up to 31 December 2020 (42 pages)
8 October 2021Confirmation statement made on 13 September 2021 with updates (10 pages)
23 September 2021Second filing of a statement of capital following an allotment of shares on 8 December 2020
  • GBP 446,425.68
(2 pages)
23 September 2021Second filing of a statement of capital following an allotment of shares on 8 December 2020
  • GBP 447,471.83
(41 pages)
23 September 2021Second filing of a statement of capital following an allotment of shares on 8 December 2020
  • GBP 445,654.62
(41 pages)
23 September 2021Second filing of a statement of capital following an allotment of shares on 8 December 2020
  • GBP 447,726.26
(41 pages)
23 September 2021Second filing of a statement of capital following an allotment of shares on 8 December 2020
  • GBP 447,937.68
(2 pages)
23 September 2021Second filing of a statement of capital following an allotment of shares on 8 December 2020
  • GBP 446,480.14
(41 pages)
23 September 2021Second filing of a statement of capital following an allotment of shares on 8 December 2020
  • GBP 446,360.32
(41 pages)
23 September 2021Second filing of a statement of capital following an allotment of shares on 8 December 2020
  • GBP 447,772.32
(45 pages)
23 September 2021Second filing of a statement of capital following an allotment of shares on 8 December 2020
  • GBP 447,959.48
(41 pages)
23 September 2021Second filing of a statement of capital following an allotment of shares on 8 December 2020
  • GBP 445,991.89
(41 pages)
23 September 2021Second filing of a statement of capital following an allotment of shares on 8 December 2020
  • GBP 446,558.41
(41 pages)
23 September 2021Second filing of a statement of capital following an allotment of shares on 8 December 2020
  • GBP 448,154.98
(41 pages)
11 May 2021Registration of charge 103664590001, created on 10 May 2021 (41 pages)
2 April 2021Statement of capital following an allotment of shares on 29 March 2021
  • GBP 449,021.98
(6 pages)
2 April 2021Statement of capital following an allotment of shares on 29 March 2021
  • GBP 448,462.48
(6 pages)
2 April 2021Statement of capital following an allotment of shares on 29 March 2021
  • GBP 448,684.48
(6 pages)
2 April 2021Statement of capital following an allotment of shares on 29 March 2021
  • GBP 448,573.48
(6 pages)
2 April 2021Statement of capital following an allotment of shares on 29 March 2021
  • GBP 448,909.48
(6 pages)
2 April 2021Statement of capital following an allotment of shares on 29 March 2021
  • GBP 449,134.48
(6 pages)
29 March 2021Statement of capital following an allotment of shares on 29 March 2021
  • GBP 448,327.48
(6 pages)
27 January 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
23 December 2020Statement of capital following an allotment of shares on 8 December 2020
  • GBP 445,793.83
(6 pages)
23 December 2020Statement of capital following an allotment of shares on 8 December 2020
  • GBP 446,027.05
(6 pages)
23 December 2020Statement of capital following an allotment of shares on 8 December 2020
  • GBP 446,159.78
  • ANNOTATION Clarification a second filed SH01 was registered on the 23.09.2021.
(6 pages)
23 December 2020Statement of capital following an allotment of shares on 8 December 2020
  • GBP 446,355.28
(6 pages)
23 December 2020Statement of capital following an allotment of shares on 8 December 2020
  • GBP 444,880.41
(6 pages)
23 December 2020Statement of capital following an allotment of shares on 8 December 2020
  • GBP 446,355.28
  • ANNOTATION Clarification a second filed SH01 was registered on the 23.09.2021.
(6 pages)
23 December 2020Statement of capital following an allotment of shares on 8 December 2020
  • GBP 446,105.32
  • ANNOTATION Clarification a second filed SH01 was registered on the 23.01.2021.
(6 pages)
23 December 2020Statement of capital following an allotment of shares on 8 December 2020
  • GBP 446,159.78
(6 pages)
23 December 2020Statement of capital following an allotment of shares on 8 December 2020
  • GBP 446,027.05
  • ANNOTATION Clarification a second filed SH01 was registered on the 23.09.2021.
(6 pages)
23 December 2020Statement of capital following an allotment of shares on 8 December 2020
  • GBP 446,005.25
  • ANNOTATION Clarification a second filed SH01 was registered on the 23.09.2021.
(6 pages)
23 December 2020Statement of capital following an allotment of shares on 8 December 2020
  • GBP 445,839.89
(6 pages)
23 December 2020Statement of capital following an allotment of shares on 8 December 2020
  • GBP 445,839.89
  • ANNOTATION Clarification a second filed SH01 was registered on the 23.09.2021.
(6 pages)
23 December 2020Statement of capital following an allotment of shares on 8 December 2020
  • GBP 445,793.83
  • ANNOTATION Clarification a second filed SH01 was registered on the 23.09.2021.
(6 pages)
23 December 2020Statement of capital following an allotment of shares on 8 December 2020
  • GBP 444,880.41
  • ANNOTATION Clarification a second filed SH01 was registered on the 23.09.2021.
(6 pages)
23 December 2020Statement of capital following an allotment of shares on 8 December 2020
  • GBP 446,005.25
(6 pages)
23 December 2020Statement of capital following an allotment of shares on 8 December 2020
  • GBP 446,105.32
(6 pages)
22 December 2020Statement of capital following an allotment of shares on 8 December 2020
  • GBP 444,625.98
  • ANNOTATION Clarification a second filed SH01 was registered on the 23.09.2021.
(6 pages)
22 December 2020Statement of capital following an allotment of shares on 8 December 2020
  • GBP 443,957.55
(6 pages)
22 December 2020Statement of capital following an allotment of shares on 8 December 2020
  • GBP 444,391.34
(6 pages)
22 December 2020Statement of capital following an allotment of shares on 8 December 2020
  • GBP 444,625.98
(6 pages)
22 December 2020Statement of capital following an allotment of shares on 8 December 2020
  • GBP 444,325.98
  • ANNOTATION Clarification a second filed SH01 was registered on the 23.09.2021.
(6 pages)
22 December 2020Statement of capital following an allotment of shares on 8 December 2020
  • GBP 444,391.34
  • ANNOTATION Clarification a second filed SH01 was registered on the 23.09.2021.
(6 pages)
22 December 2020Statement of capital following an allotment of shares on 8 December 2020
  • GBP 444,325.98
(6 pages)
21 December 2020Group of companies' accounts made up to 31 December 2019 (42 pages)
17 December 2020Statement of capital following an allotment of shares on 8 December 2020
  • GBP 443,854.92
  • ANNOTATION Clarification a second Filed SH01 was registered on the 23.09.2021.
(6 pages)
17 December 2020Statement of capital following an allotment of shares on 8 December 2020
  • GBP 443,854.92
(6 pages)
15 December 2020Statement of capital following an allotment of shares on 8 December 2020
  • GBP 439,193.68
(5 pages)
5 November 2020Statement of capital following an allotment of shares on 2 November 2020
  • GBP 437,273.98
(5 pages)
4 November 2020Statement of capital following an allotment of shares on 2 November 2020
  • GBP 437,393.98
(5 pages)
17 September 2020Confirmation statement made on 13 September 2020 with updates (8 pages)
27 May 2020Memorandum and Articles of Association (55 pages)
27 May 2020Change of share class name or designation (2 pages)
27 May 2020Particulars of variation of rights attached to shares (3 pages)
27 May 2020Resolutions
  • RES13 ‐ New share classes created 12/05/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
26 February 2020Purchase of own shares. (3 pages)
25 February 2020Cancellation of shares. Statement of capital on 30 January 2020
  • GBP 445,677.79
(10 pages)
18 February 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
20 November 2019Change of share class name or designation (2 pages)
20 November 2019Particulars of variation of rights attached to shares (2 pages)
21 October 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 October 2019Resolutions
  • RES13 ‐ Create new share class 25/09/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(57 pages)
16 October 2019Statement of capital following an allotment of shares on 25 September 2019
  • GBP 427,975.33
(4 pages)
16 October 2019Statement of capital following an allotment of shares on 25 September 2019
  • GBP 426,503.71
(4 pages)
16 October 2019Statement of capital following an allotment of shares on 25 September 2019
  • GBP 429,978.15
(4 pages)
16 October 2019Statement of capital following an allotment of shares on 25 September 2019
  • GBP 426,630.1
(4 pages)
16 October 2019Statement of capital following an allotment of shares on 25 September 2019
  • GBP 436,712
(4 pages)
16 October 2019Statement of capital following an allotment of shares on 25 September 2019
  • GBP 428,131.76
(4 pages)
16 October 2019Statement of capital following an allotment of shares on 25 September 2019
  • GBP 436,606.71
(4 pages)
16 October 2019Statement of capital following an allotment of shares on 25 September 2019
  • GBP 427,931.76
(4 pages)
16 October 2019Statement of capital following an allotment of shares on 25 September 2019
  • GBP 437,089.98
(4 pages)
15 October 2019Statement of capital following an allotment of shares on 25 September 2019
  • GBP 426,913.69
(4 pages)
15 October 2019Statement of capital following an allotment of shares on 26 September 2019
  • GBP 437,239.98
(4 pages)
4 October 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
18 September 2019Confirmation statement made on 13 September 2019 with updates (7 pages)
21 August 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
9 August 2019Statement of capital following an allotment of shares on 17 May 2019
  • GBP 426,049.98
(5 pages)
11 December 2018Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
16 November 2018Second filing for the appointment of Kevin Sutherland as a director (6 pages)
2 November 2018Director's details changed for Walter Thain on 2 November 2018 (2 pages)
30 October 2018Appointment of Kevin Sutherland as a director on 11 October 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 16/11/2018
(3 pages)
30 October 2018Appointment of Walter Thain as a director on 11 October 2018 (2 pages)
30 October 2018Termination of appointment of Gerwyn James Maxwell Williams as a director on 11 October 2018 (1 page)
28 September 2018Confirmation statement made on 13 September 2018 with updates (7 pages)
14 August 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
1 August 2018Statement of capital following an allotment of shares on 30 July 2018
  • GBP 402,015.09
(5 pages)
11 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-15
(3 pages)
7 February 2018Statement of capital following an allotment of shares on 6 February 2018
  • GBP 236,263.31
(4 pages)
7 February 2018Appointment of Mr Allister Gordon Langlands as a director on 6 February 2018 (2 pages)
13 September 2017Confirmation statement made on 13 September 2017 with updates (7 pages)
13 September 2017Confirmation statement made on 13 September 2017 with updates (7 pages)
13 December 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 208,663.76
(4 pages)
13 December 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 208,663.76
(4 pages)
14 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(57 pages)
14 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(57 pages)
10 November 2016Change of share class name or designation (2 pages)
10 November 2016Change of share class name or designation (2 pages)
4 November 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 82,312.45
(3 pages)
4 November 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 101,326.17
(4 pages)
4 November 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 78,401.78
(3 pages)
4 November 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 121,281.92
(4 pages)
4 November 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 120,339.89
(4 pages)
4 November 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 77,312.45
(3 pages)
4 November 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 82,312.45
(3 pages)
4 November 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 16,843.77
(3 pages)
4 November 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 120,339.89
(4 pages)
4 November 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 16,843.77
(3 pages)
4 November 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 124,663.76
(4 pages)
4 November 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 77,312.45
(3 pages)
4 November 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 124,663.76
(4 pages)
4 November 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 86,454.89
(3 pages)
4 November 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 121,281.92
(4 pages)
4 November 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 78,401.78
(3 pages)
4 November 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 101,326.17
(4 pages)
4 November 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 86,454.89
(3 pages)
3 November 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 105,468.61
(4 pages)
3 November 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 105,468.61
(4 pages)
1 November 2016Appointment of Gerwyn James Maxwell Williams as a director on 24 October 2016 (2 pages)
1 November 2016Appointment of Gerwyn James Maxwell Williams as a director on 24 October 2016 (2 pages)
1 November 2016Appointment of Laurent Didier Alessio as a director on 24 October 2016 (2 pages)
1 November 2016Appointment of Laurent Didier Alessio as a director on 24 October 2016 (2 pages)
8 September 2016Incorporation
Statement of capital on 2016-09-08
  • GBP .01
(34 pages)
8 September 2016Incorporation
Statement of capital on 2016-09-08
  • GBP .01
(34 pages)