Company NameZenobe Energy Limited
Company StatusActive
Company Number10436249
CategoryPrivate Limited Company
Incorporation Date19 October 2016(7 years, 6 months ago)
Previous NameBattery Energy Storage Solutions Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameHon Nicholas Duncan Beatty
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2016(same day as company formation)
RoleLand Owner
Country of ResidenceUnited Kingdom
Correspondence AddressBurdett House 15-16 Buckingham Street
London
WC2N 6DU
Director NameMr Steven John Holliday
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2017(6 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurdett House 15-16 Buckingham Street
London
WC2N 6DU
Director NameMr James Edward Stewart Basden
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2017(7 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurdett House 15-16 Buckingham Street
London
WC2N 6DU
Director NameMr Steven Gerard Christianne Meersman
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBelgian
StatusCurrent
Appointed30 January 2020(3 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurdett House 15-16 Buckingham Street
London
WC2N 6DU
Secretary NameMrs Sophie Barr
StatusCurrent
Appointed30 January 2020(3 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressBurdett House 15-16 Buckingham Street
London
WC2N 6DU
Director NameMr Lorenzo Cannizzo
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish,Italian
StatusCurrent
Appointed13 November 2020(4 years after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Edward Hilton Clarke
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2020(4 years after company formation)
Appointment Duration3 years, 5 months
RoleCo-Founder And Managing Director Of Infracapital
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Andrew Matthews
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2020(4 years after company formation)
Appointment Duration3 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Benjamin David Francis
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(5 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleTransaction Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Bernardo Maria De Sousa E Holstein Salgado Nogueira
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityPortuguese
StatusCurrent
Appointed04 December 2023(7 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence Address18 Hanover Square
London
W1S 1JY
Director NameMr Alberto Signori
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2023(7 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address18 Hanover Square
London
W1S 1JY
Director NameMs Shreya Malik
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2023(7 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hanover Square
London
W1S 1JY
Director NameMr Graham John Sharp
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2017(4 months, 4 weeks after company formation)
Appointment Duration1 week (resigned 23 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalcey Lawn House Salcey Lawn
Hartwell
Northants
NN7 2HA
Director NameMr Steven John Holliday
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2017(4 months, 4 weeks after company formation)
Appointment Duration1 week (resigned 23 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalcey Lawn House Salcey Lawn
Hartwell
Northants
NN7 2HA
Director NameMr Emil William Henry
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed05 October 2017(11 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 13 November 2020)
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence Address4th Floor 13 Charles Ii Street
London
SW1Y 4QU
Director NameMr Alessandro Boninsegna
Date of BirthMay 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed05 October 2017(11 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 04 December 2023)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressBurdett House 15-16 Buckingham Street
London
WC2N 6DU
Secretary NameMr Steven Gerard Christianne Meersman
StatusResigned
Appointed05 October 2017(11 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 30 January 2020)
RoleCompany Director
Correspondence Address13 Charles Ii Street
London
SW1Y 4QU
Director NameMr Atsushi Yuihara
Date of BirthMarch 1976 (Born 48 years ago)
NationalityJapanese
StatusResigned
Appointed12 March 2019(2 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 November 2020)
RoleGeneral Manager
Country of ResidenceJapan
Correspondence AddressDe Entree 250
1011 Ee
Amsterdam
Netherlands
Director NameMr Guy Robert Elliott
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2020(3 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 13 Charles Ii Street
London
SW1Y 4QU
Director NameMr Toshihiro Oki
Date of BirthJune 1970 (Born 53 years ago)
NationalityJapanese
StatusResigned
Appointed13 November 2020(4 years after company formation)
Appointment Duration3 years (resigned 04 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurdett House 15-16 Buckingham Street
London
WC2N 6DU

Location

Registered AddressBurdett House
15-16 Buckingham Street
London
WC2N 6DU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

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

Returns

Latest Return18 October 2023 (6 months ago)
Next Return Due1 November 2024 (6 months, 2 weeks from now)

Charges

28 October 2021Delivered on: 3 November 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
11 August 2021Delivered on: 12 August 2021
Persons entitled: Clean Energy Finance Corporation

Classification: A registered charge
Outstanding
21 December 2020Delivered on: 6 January 2021
Persons entitled: West Midlands Travel Limited

Classification: A registered charge
Outstanding
21 December 2020Delivered on: 6 January 2021
Persons entitled: West Midlands Travel Limited

Classification: A registered charge
Outstanding
28 November 2019Delivered 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 2018Delivered 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 2018Delivered 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 2017Delivered on: 1 September 2017
Persons entitled: Gim Credit (Luxembourg) S.À.R.L.

Classification: A registered charge
Outstanding
16 February 2023Delivered 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 2017Delivered on: 1 September 2017
Persons entitled: Gim Credit (Luxembourg) S.À.R.L.

Classification: A registered charge
Outstanding

Filing History

1 November 2023Confirmation statement made on 18 October 2023 with updates (23 pages)
13 September 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share buy back 07/09/2023
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
13 September 2023Cancellation of shares. Statement of capital on 1 August 2023
  • GBP 5,949.5743
(10 pages)
13 September 2023Purchase of own shares. (4 pages)
11 August 2023Group of companies' accounts made up to 31 December 2022 (57 pages)
22 May 2023Statement of capital on 27 April 2023
  • GBP 84,711.1487
(11 pages)
21 February 2023Registration of charge 104362490010, created on 16 February 2023 (23 pages)
26 January 2023Memorandum and Articles of Association (58 pages)
25 January 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
18 January 2023Amended group of companies' accounts made up to 31 December 2021 (52 pages)
12 January 2023Confirmation statement made on 18 October 2022 with updates (26 pages)
24 November 2022Sale or transfer of treasury shares. Treasury capital:
  • GBP 2.9192
(2 pages)
24 November 2022Director's details changed for Mr Steven Meersman on 21 November 2022 (2 pages)
24 October 2022Satisfaction of charge 104362490005 in full (1 page)
24 October 2022Satisfaction of charge 104362490008 in full (1 page)
27 September 2022Group of companies' accounts made up to 31 December 2021 (59 pages)
20 June 2022Registered 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 2022Appointment of Mr Benjamin David Francis as a director on 31 May 2022 (2 pages)
20 April 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 6.1067
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
21 March 2022Statement of capital following an allotment of shares on 15 February 2022
  • GBP 84,752.6436
(6 pages)
9 March 2022Satisfaction of charge 104362490007 in full (1 page)
9 March 2022Satisfaction of charge 104362490001 in full (1 page)
9 March 2022Satisfaction of charge 104362490009 in full (1 page)
9 March 2022Satisfaction of charge 104362490006 in full (1 page)
18 February 2022Particulars of variation of rights attached to shares (2 pages)
18 February 2022Change of share class name or designation (2 pages)
1 February 2022All of the property or undertaking has been released from charge 104362490006 (1 page)
1 February 2022All of the property or undertaking has been released from charge 104362490006 (1 page)
2 December 2021Confirmation statement made on 18 October 2021 with updates (19 pages)
3 November 2021Registration of charge 104362490009, created on 28 October 2021 (25 pages)
21 October 2021Group of companies' accounts made up to 31 March 2021 (47 pages)
16 September 2021Statement of capital on 16 September 2021
  • GBP 84,988.9318
(7 pages)
12 August 2021Registration of charge 104362490008, created on 11 August 2021 (25 pages)
15 June 2021Statement of capital on 19 May 2021
  • GBP 84,749.0436
(8 pages)
19 May 2021Statement by Directors (2 pages)
19 May 2021Solvency Statement dated 26/04/21 (2 pages)
19 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Cancel share prem a/c 07/05/2021
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 May 2021Memorandum and Articles of Association (58 pages)
10 May 2021Current accounting period shortened from 30 March 2022 to 31 December 2021 (1 page)
26 March 2021Particulars of variation of rights attached to shares (3 pages)
26 March 2021Change of share class name or designation (2 pages)
19 January 2021Confirmation statement made on 18 October 2020 with updates (9 pages)
11 January 2021Appointment of Mr Toshihiro Oki as a director on 13 November 2020 (2 pages)
6 January 2021Statement of capital following an allotment of shares on 13 November 2020
  • GBP 84,988.9318
(5 pages)
6 January 2021Registration of charge 104362490007, created on 21 December 2020 (17 pages)
6 January 2021Registration of charge 104362490006, created on 21 December 2020 (17 pages)
3 December 2020Change of share class name or designation (2 pages)
3 December 2020Accounts for a small company made up to 31 March 2020 (21 pages)
3 December 2020Cancellation of shares. Statement of capital on 13 November 2020
  • GBP 84,353.3435
(8 pages)
3 December 2020Purchase of own shares. (3 pages)
3 December 2020Particulars of variation of rights attached to shares (3 pages)
3 December 2020Particulars of variation of rights attached to shares (3 pages)
3 December 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES14 ‐ Bonus issue andcapitalise 12/11/2020
  • RES13 ‐ Sub divide 12/11/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
3 December 2020Change of share class name or designation (3 pages)
3 December 2020Sub-division of shares on 13 November 2020 (9 pages)
3 December 2020Particulars of variation of rights attached to shares (3 pages)
3 December 2020Change of share class name or designation (2 pages)
3 December 2020Statement of capital following an allotment of shares on 13 November 2020
  • GBP 84,404.3591
(10 pages)
3 December 2020Memorandum and Articles of Association (38 pages)
3 December 2020Statement of capital following an allotment of shares on 13 November 2020
  • GBP 84,404.3591
(10 pages)
18 November 2020Notification of Blaise (Bidco) Limited as a person with significant control on 13 November 2020 (2 pages)
18 November 2020Appointment of Lorenzo Cannizzo as a director on 13 November 2020 (2 pages)
18 November 2020Appointment of Andrew Matthews as a director on 13 November 2020 (2 pages)
18 November 2020Appointment of Edward Clarke as a director on 13 November 2020 (2 pages)
18 November 2020Cessation of Emil William Henry as a person with significant control on 13 November 2020 (1 page)
17 November 2020Termination of appointment of Atsushi Yuihara as a director on 13 November 2020 (1 page)
17 November 2020Termination of appointment of Graham John Sharp as a director on 13 November 2020 (1 page)
17 November 2020Termination of appointment of Guy Robert Elliott as a director on 13 November 2020 (1 page)
17 November 2020Termination of appointment of Emil William Henry as a director on 13 November 2020 (1 page)
26 October 2020Statement of capital following an allotment of shares on 16 October 2020
  • GBP 84,403.3435
(5 pages)
26 October 2020Statement of capital following an allotment of shares on 16 October 2020
  • GBP 84,371.0996
(5 pages)
23 October 2020Appointment of Mr Guy Robert Elliott as a director on 25 March 2020 (2 pages)
16 June 2020Purchase of own shares. (3 pages)
29 May 2020Statement of capital following an allotment of shares on 21 May 2020
  • GBP 84,207.3993
(5 pages)
7 May 2020Cancellation of shares. Statement of capital on 29 April 2020
  • GBP 83,976.6301
(8 pages)
30 April 2020Registered 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 2020Statement of capital following an allotment of shares on 13 March 2020
  • GBP 83,984.4228
(5 pages)
12 February 2020Termination of appointment of Steven Gerard Christianne Meersman as a secretary on 30 January 2020 (1 page)
12 February 2020Appointment of Mr Steven Meersman as a director on 30 January 2020 (2 pages)
12 February 2020Appointment of Mrs Sophie Barr as a secretary on 30 January 2020 (2 pages)
5 February 2020Registered 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 2020Registered 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 2020Registered 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 2020Registered 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 2020Registered 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 2020Registered 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 2020Confirmation statement made on 18 October 2019 with updates (8 pages)
31 December 2019Accounts for a small company made up to 31 March 2019 (18 pages)
6 December 2019Registration of charge 104362490005, created on 28 November 2019 (29 pages)
16 July 2019Cancellation of shares. Statement of capital on 26 March 2019
  • GBP 83,515.6728
(9 pages)
16 July 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 June 2019Purchase of own shares. (3 pages)
24 April 2019Registered 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 2019Director's details changed for Mr Atsushi Yuihara on 1 April 2019 (2 pages)
27 March 2019Resolutions
  • RES13 ‐ Company name changed 18/02/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
25 March 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-shares 18/02/2019
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 March 2019Appointment of Mr Atsushi Yuihara as a director on 12 March 2019 (2 pages)
19 March 2019Statement of capital following an allotment of shares on 14 March 2019
  • GBP 83,772.083
(5 pages)
14 March 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-02-18
(3 pages)
14 March 2019Change of name notice (2 pages)
10 January 2019Solvency Statement dated 20/12/18 (5 pages)
10 January 2019Statement by Directors (5 pages)
10 January 2019Statement of capital on 10 January 2019
  • GBP 76,548.5107
(7 pages)
10 January 2019Resolutions
  • RES13 ‐ Reduce share prem a/c 02/01/2019
(1 page)
2 January 2019Satisfaction of charge 104362490003 in full (1 page)
2 January 2019Satisfaction of charge 104362490004 in full (1 page)
12 December 2018Confirmation statement made on 18 October 2018 with updates (8 pages)
17 October 2018Accounts for a small company made up to 31 March 2018 (17 pages)
12 July 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
4 January 2018Registration of charge 104362490004, created on 2 January 2018 (22 pages)
4 January 2018Registration of charge 104362490003, created on 2 January 2018 (23 pages)
2 January 2018Satisfaction of charge 104362490002 in full (1 page)
21 December 2017Cessation of James Edward Stewart Basden as a person with significant control on 5 October 2017 (1 page)
21 December 2017Cessation of James Edward Stewart Basden as a person with significant control on 5 October 2017 (1 page)
21 December 2017Cessation of Nicholas Duncan Beatty as a person with significant control on 5 October 2017 (1 page)
21 December 2017Cessation of Nicholas Duncan Beatty as a person with significant control on 5 October 2017 (1 page)
20 December 2017Statement of capital following an allotment of shares on 15 December 2017
  • GBP 76,548.5107
(5 pages)
20 December 2017Statement of capital following an allotment of shares on 15 December 2017
  • GBP 76,548.5107
(5 pages)
30 October 2017Confirmation statement made on 18 October 2017 with updates (8 pages)
30 October 2017Confirmation statement made on 18 October 2017 with updates (8 pages)
19 October 2017Statement of capital following an allotment of shares on 11 October 2017
  • GBP 76,466.4005
(5 pages)
19 October 2017Statement of capital following an allotment of shares on 11 October 2017
  • GBP 76,466.4005
(5 pages)
16 October 2017Particulars of variation of rights attached to shares (4 pages)
16 October 2017Particulars of variation of rights attached to shares (4 pages)
12 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Agreement dated 23/03/2017 to grant option rights and the issue of the option shares. 05/10/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
12 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Agreement dated 23/03/2017 to grant option rights and the issue of the option shares. 05/10/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
6 October 2017Change of details for Mr James Edward Stewart Basden as a person with significant control on 5 October 2017 (2 pages)
6 October 2017Notification of Emil William Henry as a person with significant control on 5 October 2017 (2 pages)
6 October 2017Change of details for Hon. Nicholas Duncan Beatty as a person with significant control on 5 October 2017 (2 pages)
6 October 2017Statement of capital following an allotment of shares on 5 October 2017
  • GBP 76,274.0929
(4 pages)
6 October 2017Change of details for Hon. Nicholas Duncan Beatty as a person with significant control on 5 October 2017 (2 pages)
6 October 2017Appointment of Mr Steven Gerard Christianne Meersman as a secretary on 5 October 2017 (2 pages)
6 October 2017Notification of Emil William Henry as a person with significant control on 5 October 2017 (2 pages)
6 October 2017Appointment of Mr Emil William Henry as a director on 5 October 2017 (2 pages)
6 October 2017Appointment of Mr Emil William Henry as a director on 5 October 2017 (2 pages)
6 October 2017Appointment of Mr Steven Gerard Christianne Meersman as a secretary on 5 October 2017 (2 pages)
6 October 2017Statement of capital following an allotment of shares on 5 October 2017
  • GBP 76,274.0929
(4 pages)
6 October 2017Appointment of Mr Alessandro Boninsegna as a director on 5 October 2017 (2 pages)
6 October 2017Change of details for Mr James Edward Stewart Basden as a person with significant control on 5 October 2017 (2 pages)
6 October 2017Appointment of Mr Alessandro Boninsegna as a director on 5 October 2017 (2 pages)
28 September 2017Statement of capital following an allotment of shares on 5 September 2017
  • GBP 74,735.6314
(4 pages)
28 September 2017Statement of capital following an allotment of shares on 5 September 2017
  • GBP 74,735.6314
(4 pages)
1 September 2017Registration of charge 104362490002, created on 25 August 2017 (24 pages)
1 September 2017Registration of charge 104362490001, created on 25 August 2017 (28 pages)
1 September 2017Registration of charge 104362490001, created on 25 August 2017 (28 pages)
1 September 2017Registration of charge 104362490002, created on 25 August 2017 (24 pages)
21 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
21 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
14 June 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 73,957.87
(4 pages)
14 June 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 73,957.87
(4 pages)
9 June 2017Appointment of Mr James Edward Stewart Basden as a director on 8 June 2017 (2 pages)
9 June 2017Appointment of Mr James Edward Stewart Basden as a director on 8 June 2017 (2 pages)
16 May 2017Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page)
16 May 2017Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page)
15 May 2017Appointment of Mr Graham John Sharp as a director on 15 May 2017 (2 pages)
15 May 2017Appointment of Mr Graham John Sharp as a director on 15 May 2017 (2 pages)
5 May 2017Appointment of Mr Steven John Holliday as a director on 2 May 2017 (2 pages)
5 May 2017Statement of capital following an allotment of shares on 4 May 2017
  • GBP 73,510.37
(4 pages)
5 May 2017Statement of capital following an allotment of shares on 4 May 2017
  • GBP 73,510.37
(4 pages)
5 May 2017Appointment of Mr Steven John Holliday as a director on 2 May 2017 (2 pages)
12 April 2017Statement of capital following an allotment of shares on 23 March 2017
  • GBP 73,457.87
(5 pages)
12 April 2017Statement of capital following an allotment of shares on 23 March 2017
  • GBP 73,457.87
(5 pages)
9 April 2017Change of share class name or designation (2 pages)
9 April 2017Change of share class name or designation (2 pages)
5 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
5 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
23 March 2017Termination of appointment of Steven John Holliday as a director on 23 March 2017 (1 page)
23 March 2017Termination of appointment of Graham John Sharp as a director on 23 March 2017 (1 page)
23 March 2017Termination of appointment of Steven John Holliday as a director on 23 March 2017 (1 page)
23 March 2017Termination of appointment of Graham John Sharp as a director on 23 March 2017 (1 page)
16 March 2017Appointment of Mr Steven John Holliday as a director on 16 March 2017 (2 pages)
16 March 2017Appointment of Mr Graham John Sharp as a director on 16 March 2017 (2 pages)
16 March 2017Appointment of Mr Graham John Sharp as a director on 16 March 2017 (2 pages)
16 March 2017Appointment of Mr Steven John Holliday as a director on 16 March 2017 (2 pages)
20 October 2016Director's details changed for Hon. Nicholas Duncan Beatty on 19 October 2016 (2 pages)
20 October 2016Director's details changed for Hon. Nicholas Duncan Beatty on 19 October 2016 (2 pages)
19 October 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-10-19
  • GBP 194
(19 pages)
19 October 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-10-19
  • GBP 194
(19 pages)