London
WC2N 6DU
Director Name | Mr Steven John Holliday |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2017(6 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burdett House 15-16 Buckingham Street London WC2N 6DU |
Director Name | Mr James Edward Stewart Basden |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2017(7 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burdett House 15-16 Buckingham Street London WC2N 6DU |
Director Name | Mr Steven Gerard Christianne Meersman |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 30 January 2020(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burdett House 15-16 Buckingham Street London WC2N 6DU |
Secretary Name | Mrs Sophie Barr |
---|---|
Status | Current |
Appointed | 30 January 2020(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | Burdett House 15-16 Buckingham Street London WC2N 6DU |
Director Name | Mr Lorenzo Cannizzo |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British,Italian |
Status | Current |
Appointed | 13 November 2020(4 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr Edward Hilton Clarke |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2020(4 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Co-Founder And Managing Director Of Infracapital |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr Andrew Matthews |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2020(4 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr Benjamin David Francis |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Transaction Director |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr Bernardo Maria De Sousa E Holstein Salgado Nogueira |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 04 December 2023(7 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Principal |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hanover Square London W1S 1JY |
Director Name | Mr Alberto Signori |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2023(7 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hanover Square London W1S 1JY |
Director Name | Ms Shreya Malik |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2023(7 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Hanover Square London W1S 1JY |
Director Name | Mr Graham John Sharp |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2017(4 months, 4 weeks after company formation) |
Appointment Duration | 1 week (resigned 23 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Salcey Lawn House Salcey Lawn Hartwell Northants NN7 2HA |
Director Name | Mr Steven John Holliday |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2017(4 months, 4 weeks after company formation) |
Appointment Duration | 1 week (resigned 23 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Salcey Lawn House Salcey Lawn Hartwell Northants NN7 2HA |
Director Name | Mr Emil William Henry |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 October 2017(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 November 2020) |
Role | Investment Professional |
Country of Residence | United States |
Correspondence Address | 4th Floor 13 Charles Ii Street London SW1Y 4QU |
Director Name | Mr Alessandro Boninsegna |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 October 2017(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 December 2023) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | Burdett House 15-16 Buckingham Street London WC2N 6DU |
Secretary Name | Mr Steven Gerard Christianne Meersman |
---|---|
Status | Resigned |
Appointed | 05 October 2017(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 January 2020) |
Role | Company Director |
Correspondence Address | 13 Charles Ii Street London SW1Y 4QU |
Director Name | Mr Atsushi Yuihara |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 12 March 2019(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 November 2020) |
Role | General Manager |
Country of Residence | Japan |
Correspondence Address | De Entree 250 1011 Ee Amsterdam Netherlands |
Director Name | Mr Guy Robert Elliott |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2020(3 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 13 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 13 Charles Ii Street London SW1Y 4QU |
Director Name | Mr Toshihiro Oki |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 13 November 2020(4 years after company formation) |
Appointment Duration | 3 years (resigned 04 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burdett House 15-16 Buckingham Street London WC2N 6DU |
Registered Address | Burdett House 15-16 Buckingham Street London WC2N 6DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 80 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 | Group |
Accounts Year End | 31 December |
Latest Return | 18 October 2023 (6 months ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 2 weeks from now) |
28 October 2021 | Delivered on: 3 November 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
11 August 2021 | Delivered on: 12 August 2021 Persons entitled: Clean Energy Finance Corporation Classification: A registered charge Outstanding |
21 December 2020 | Delivered on: 6 January 2021 Persons entitled: West Midlands Travel Limited Classification: A registered charge Outstanding |
21 December 2020 | Delivered on: 6 January 2021 Persons entitled: West Midlands Travel Limited Classification: A registered charge Outstanding |
28 November 2019 | Delivered on: 6 December 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: For more detail, please refer to the charging instrument. Outstanding |
2 January 2018 | Delivered on: 4 January 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: For more details please refer to the charging instrument. Outstanding |
2 January 2018 | Delivered on: 4 January 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: For more details please refer to the charging instrument. Outstanding |
25 August 2017 | Delivered on: 1 September 2017 Persons entitled: Gim Credit (Luxembourg) S.À.R.L. Classification: A registered charge Outstanding |
16 February 2023 | Delivered on: 21 February 2023 Persons entitled: M&G Trustee Company Limited (The Security Trustee for the Convertible Noteholder Parties) Classification: A registered charge Particulars: N/A. Outstanding |
25 August 2017 | Delivered on: 1 September 2017 Persons entitled: Gim Credit (Luxembourg) S.À.R.L. Classification: A registered charge Outstanding |
1 November 2023 | Confirmation statement made on 18 October 2023 with updates (23 pages) |
---|---|
13 September 2023 | Resolutions
|
13 September 2023 | Cancellation of shares. Statement of capital on 1 August 2023
|
13 September 2023 | Purchase of own shares. (4 pages) |
11 August 2023 | Group of companies' accounts made up to 31 December 2022 (57 pages) |
22 May 2023 | Statement of capital on 27 April 2023
|
21 February 2023 | Registration of charge 104362490010, created on 16 February 2023 (23 pages) |
26 January 2023 | Memorandum and Articles of Association (58 pages) |
25 January 2023 | Resolutions
|
18 January 2023 | Amended group of companies' accounts made up to 31 December 2021 (52 pages) |
12 January 2023 | Confirmation statement made on 18 October 2022 with updates (26 pages) |
24 November 2022 | Sale or transfer of treasury shares. Treasury capital:
|
24 November 2022 | Director's details changed for Mr Steven Meersman on 21 November 2022 (2 pages) |
24 October 2022 | Satisfaction of charge 104362490005 in full (1 page) |
24 October 2022 | Satisfaction of charge 104362490008 in full (1 page) |
27 September 2022 | Group of companies' accounts made up to 31 December 2021 (59 pages) |
20 June 2022 | Registered office address changed from 4th Floor 13 Charles Ii Street London SW1Y 4QU England to Burdett House 15-16 Buckingham Street London WC2N 6DU on 20 June 2022 (1 page) |
6 June 2022 | Appointment of Mr Benjamin David Francis as a director on 31 May 2022 (2 pages) |
20 April 2022 | Purchase of own shares. Shares purchased into treasury:
|
21 March 2022 | Statement of capital following an allotment of shares on 15 February 2022
|
9 March 2022 | Satisfaction of charge 104362490007 in full (1 page) |
9 March 2022 | Satisfaction of charge 104362490001 in full (1 page) |
9 March 2022 | Satisfaction of charge 104362490009 in full (1 page) |
9 March 2022 | Satisfaction of charge 104362490006 in full (1 page) |
18 February 2022 | Particulars of variation of rights attached to shares (2 pages) |
18 February 2022 | Change of share class name or designation (2 pages) |
1 February 2022 | All of the property or undertaking has been released from charge 104362490006 (1 page) |
1 February 2022 | All of the property or undertaking has been released from charge 104362490006 (1 page) |
2 December 2021 | Confirmation statement made on 18 October 2021 with updates (19 pages) |
3 November 2021 | Registration of charge 104362490009, created on 28 October 2021 (25 pages) |
21 October 2021 | Group of companies' accounts made up to 31 March 2021 (47 pages) |
16 September 2021 | Statement of capital on 16 September 2021
|
12 August 2021 | Registration of charge 104362490008, created on 11 August 2021 (25 pages) |
15 June 2021 | Statement of capital on 19 May 2021
|
19 May 2021 | Statement by Directors (2 pages) |
19 May 2021 | Solvency Statement dated 26/04/21 (2 pages) |
19 May 2021 | Resolutions
|
19 May 2021 | Memorandum and Articles of Association (58 pages) |
10 May 2021 | Current accounting period shortened from 30 March 2022 to 31 December 2021 (1 page) |
26 March 2021 | Particulars of variation of rights attached to shares (3 pages) |
26 March 2021 | Change of share class name or designation (2 pages) |
19 January 2021 | Confirmation statement made on 18 October 2020 with updates (9 pages) |
11 January 2021 | Appointment of Mr Toshihiro Oki as a director on 13 November 2020 (2 pages) |
6 January 2021 | Statement of capital following an allotment of shares on 13 November 2020
|
6 January 2021 | Registration of charge 104362490007, created on 21 December 2020 (17 pages) |
6 January 2021 | Registration of charge 104362490006, created on 21 December 2020 (17 pages) |
3 December 2020 | Change of share class name or designation (2 pages) |
3 December 2020 | Accounts for a small company made up to 31 March 2020 (21 pages) |
3 December 2020 | Cancellation of shares. Statement of capital on 13 November 2020
|
3 December 2020 | Purchase of own shares. (3 pages) |
3 December 2020 | Particulars of variation of rights attached to shares (3 pages) |
3 December 2020 | Particulars of variation of rights attached to shares (3 pages) |
3 December 2020 | Resolutions
|
3 December 2020 | Change of share class name or designation (3 pages) |
3 December 2020 | Sub-division of shares on 13 November 2020 (9 pages) |
3 December 2020 | Particulars of variation of rights attached to shares (3 pages) |
3 December 2020 | Change of share class name or designation (2 pages) |
3 December 2020 | Statement of capital following an allotment of shares on 13 November 2020
|
3 December 2020 | Memorandum and Articles of Association (38 pages) |
3 December 2020 | Statement of capital following an allotment of shares on 13 November 2020
|
18 November 2020 | Notification of Blaise (Bidco) Limited as a person with significant control on 13 November 2020 (2 pages) |
18 November 2020 | Appointment of Lorenzo Cannizzo as a director on 13 November 2020 (2 pages) |
18 November 2020 | Appointment of Andrew Matthews as a director on 13 November 2020 (2 pages) |
18 November 2020 | Appointment of Edward Clarke as a director on 13 November 2020 (2 pages) |
18 November 2020 | Cessation of Emil William Henry as a person with significant control on 13 November 2020 (1 page) |
17 November 2020 | Termination of appointment of Atsushi Yuihara as a director on 13 November 2020 (1 page) |
17 November 2020 | Termination of appointment of Graham John Sharp as a director on 13 November 2020 (1 page) |
17 November 2020 | Termination of appointment of Guy Robert Elliott as a director on 13 November 2020 (1 page) |
17 November 2020 | Termination of appointment of Emil William Henry as a director on 13 November 2020 (1 page) |
26 October 2020 | Statement of capital following an allotment of shares on 16 October 2020
|
26 October 2020 | Statement of capital following an allotment of shares on 16 October 2020
|
23 October 2020 | Appointment of Mr Guy Robert Elliott as a director on 25 March 2020 (2 pages) |
16 June 2020 | Purchase of own shares. (3 pages) |
29 May 2020 | Statement of capital following an allotment of shares on 21 May 2020
|
7 May 2020 | Cancellation of shares. Statement of capital on 29 April 2020
|
30 April 2020 | Registered office address changed from 13 Charles Ii Street London SW1Y 4QU England to 4th Floor 13 Charles Ii Street London SW1Y 4QU on 30 April 2020 (1 page) |
22 April 2020 | Statement of capital following an allotment of shares on 13 March 2020
|
12 February 2020 | Termination of appointment of Steven Gerard Christianne Meersman as a secretary on 30 January 2020 (1 page) |
12 February 2020 | Appointment of Mr Steven Meersman as a director on 30 January 2020 (2 pages) |
12 February 2020 | Appointment of Mrs Sophie Barr as a secretary on 30 January 2020 (2 pages) |
5 February 2020 | Registered office address changed from 13 Charles II Street London SW1Y 4QU England to 4th Floor Charles II Street London SW1Y 4QU on 5 February 2020 (1 page) |
5 February 2020 | Registered office address changed from 4th Floor Charles II Street London SW1Y 4QU England to 4th Floor 13 Charles II Street London SW1Y 4QU on 5 February 2020 (1 page) |
5 February 2020 | Registered office address changed from 4th Floor, 13 Charles II Street London SW1Y 4QU England to 13 Charles II Street London SW1Y 4QU on 5 February 2020 (1 page) |
5 February 2020 | Registered office address changed from 4th Floor 13 Charles "II" Street London SW1Y 4QU England to 4th Floor, 13 Charles II Street London SW1Y 4QU on 5 February 2020 (1 page) |
5 February 2020 | Registered office address changed from 4th Floor 13 Charles II Street London SW1Y 4QU England to 4th Floor, 13 Charles II Street London SW1Y 4QU on 5 February 2020 (1 page) |
4 February 2020 | Registered office address changed from 3rd Floor, Lansdowne House Berkeley Square London W1J 6ER England to 13 Charles II Street London SW1Y 4QU on 4 February 2020 (1 page) |
6 January 2020 | Confirmation statement made on 18 October 2019 with updates (8 pages) |
31 December 2019 | Accounts for a small company made up to 31 March 2019 (18 pages) |
6 December 2019 | Registration of charge 104362490005, created on 28 November 2019 (29 pages) |
16 July 2019 | Cancellation of shares. Statement of capital on 26 March 2019
|
16 July 2019 | Resolutions
|
5 June 2019 | Purchase of own shares. (3 pages) |
24 April 2019 | Registered office address changed from Salcey Lawn House Salcey Lawn Hartwell Northants NN7 2HA United Kingdom to 3rd Floor, Lansdowne House Berkeley Square London W1J 6ER on 24 April 2019 (1 page) |
4 April 2019 | Director's details changed for Mr Atsushi Yuihara on 1 April 2019 (2 pages) |
27 March 2019 | Resolutions
|
25 March 2019 | Resolutions
|
22 March 2019 | Appointment of Mr Atsushi Yuihara as a director on 12 March 2019 (2 pages) |
19 March 2019 | Statement of capital following an allotment of shares on 14 March 2019
|
14 March 2019 | Resolutions
|
14 March 2019 | Change of name notice (2 pages) |
10 January 2019 | Solvency Statement dated 20/12/18 (5 pages) |
10 January 2019 | Statement by Directors (5 pages) |
10 January 2019 | Statement of capital on 10 January 2019
|
10 January 2019 | Resolutions
|
2 January 2019 | Satisfaction of charge 104362490003 in full (1 page) |
2 January 2019 | Satisfaction of charge 104362490004 in full (1 page) |
12 December 2018 | Confirmation statement made on 18 October 2018 with updates (8 pages) |
17 October 2018 | Accounts for a small company made up to 31 March 2018 (17 pages) |
12 July 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
4 January 2018 | Registration of charge 104362490004, created on 2 January 2018 (22 pages) |
4 January 2018 | Registration of charge 104362490003, created on 2 January 2018 (23 pages) |
2 January 2018 | Satisfaction of charge 104362490002 in full (1 page) |
21 December 2017 | Cessation of James Edward Stewart Basden as a person with significant control on 5 October 2017 (1 page) |
21 December 2017 | Cessation of James Edward Stewart Basden as a person with significant control on 5 October 2017 (1 page) |
21 December 2017 | Cessation of Nicholas Duncan Beatty as a person with significant control on 5 October 2017 (1 page) |
21 December 2017 | Cessation of Nicholas Duncan Beatty as a person with significant control on 5 October 2017 (1 page) |
20 December 2017 | Statement of capital following an allotment of shares on 15 December 2017
|
20 December 2017 | Statement of capital following an allotment of shares on 15 December 2017
|
30 October 2017 | Confirmation statement made on 18 October 2017 with updates (8 pages) |
30 October 2017 | Confirmation statement made on 18 October 2017 with updates (8 pages) |
19 October 2017 | Statement of capital following an allotment of shares on 11 October 2017
|
19 October 2017 | Statement of capital following an allotment of shares on 11 October 2017
|
16 October 2017 | Particulars of variation of rights attached to shares (4 pages) |
16 October 2017 | Particulars of variation of rights attached to shares (4 pages) |
12 October 2017 | Resolutions
|
12 October 2017 | Resolutions
|
6 October 2017 | Change of details for Mr James Edward Stewart Basden as a person with significant control on 5 October 2017 (2 pages) |
6 October 2017 | Notification of Emil William Henry as a person with significant control on 5 October 2017 (2 pages) |
6 October 2017 | Change of details for Hon. Nicholas Duncan Beatty as a person with significant control on 5 October 2017 (2 pages) |
6 October 2017 | Statement of capital following an allotment of shares on 5 October 2017
|
6 October 2017 | Change of details for Hon. Nicholas Duncan Beatty as a person with significant control on 5 October 2017 (2 pages) |
6 October 2017 | Appointment of Mr Steven Gerard Christianne Meersman as a secretary on 5 October 2017 (2 pages) |
6 October 2017 | Notification of Emil William Henry as a person with significant control on 5 October 2017 (2 pages) |
6 October 2017 | Appointment of Mr Emil William Henry as a director on 5 October 2017 (2 pages) |
6 October 2017 | Appointment of Mr Emil William Henry as a director on 5 October 2017 (2 pages) |
6 October 2017 | Appointment of Mr Steven Gerard Christianne Meersman as a secretary on 5 October 2017 (2 pages) |
6 October 2017 | Statement of capital following an allotment of shares on 5 October 2017
|
6 October 2017 | Appointment of Mr Alessandro Boninsegna as a director on 5 October 2017 (2 pages) |
6 October 2017 | Change of details for Mr James Edward Stewart Basden as a person with significant control on 5 October 2017 (2 pages) |
6 October 2017 | Appointment of Mr Alessandro Boninsegna as a director on 5 October 2017 (2 pages) |
28 September 2017 | Statement of capital following an allotment of shares on 5 September 2017
|
28 September 2017 | Statement of capital following an allotment of shares on 5 September 2017
|
1 September 2017 | Registration of charge 104362490002, created on 25 August 2017 (24 pages) |
1 September 2017 | Registration of charge 104362490001, created on 25 August 2017 (28 pages) |
1 September 2017 | Registration of charge 104362490001, created on 25 August 2017 (28 pages) |
1 September 2017 | Registration of charge 104362490002, created on 25 August 2017 (24 pages) |
21 August 2017 | Resolutions
|
21 August 2017 | Resolutions
|
14 June 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
14 June 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
9 June 2017 | Appointment of Mr James Edward Stewart Basden as a director on 8 June 2017 (2 pages) |
9 June 2017 | Appointment of Mr James Edward Stewart Basden as a director on 8 June 2017 (2 pages) |
16 May 2017 | Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page) |
16 May 2017 | Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page) |
15 May 2017 | Appointment of Mr Graham John Sharp as a director on 15 May 2017 (2 pages) |
15 May 2017 | Appointment of Mr Graham John Sharp as a director on 15 May 2017 (2 pages) |
5 May 2017 | Appointment of Mr Steven John Holliday as a director on 2 May 2017 (2 pages) |
5 May 2017 | Statement of capital following an allotment of shares on 4 May 2017
|
5 May 2017 | Statement of capital following an allotment of shares on 4 May 2017
|
5 May 2017 | Appointment of Mr Steven John Holliday as a director on 2 May 2017 (2 pages) |
12 April 2017 | Statement of capital following an allotment of shares on 23 March 2017
|
12 April 2017 | Statement of capital following an allotment of shares on 23 March 2017
|
9 April 2017 | Change of share class name or designation (2 pages) |
9 April 2017 | Change of share class name or designation (2 pages) |
5 April 2017 | Resolutions
|
5 April 2017 | Resolutions
|
23 March 2017 | Termination of appointment of Steven John Holliday as a director on 23 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Graham John Sharp as a director on 23 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Steven John Holliday as a director on 23 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Graham John Sharp as a director on 23 March 2017 (1 page) |
16 March 2017 | Appointment of Mr Steven John Holliday as a director on 16 March 2017 (2 pages) |
16 March 2017 | Appointment of Mr Graham John Sharp as a director on 16 March 2017 (2 pages) |
16 March 2017 | Appointment of Mr Graham John Sharp as a director on 16 March 2017 (2 pages) |
16 March 2017 | Appointment of Mr Steven John Holliday as a director on 16 March 2017 (2 pages) |
20 October 2016 | Director's details changed for Hon. Nicholas Duncan Beatty on 19 October 2016 (2 pages) |
20 October 2016 | Director's details changed for Hon. Nicholas Duncan Beatty on 19 October 2016 (2 pages) |
19 October 2016 | Incorporation
Statement of capital on 2016-10-19
|
19 October 2016 | Incorporation
Statement of capital on 2016-10-19
|