Company NameZOPA Group Limited
Company StatusActive
Company Number10624955
CategoryPrivate Limited Company
Incorporation Date17 February 2017(7 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Giles Edward Charles Andrews
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2017(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address1st Floor Cottons Centre
47-49 Tooley Street
London
SE1 2QG
Director NameMr Jaidev Janardana
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(1 month, 1 week after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cottons Centre
47-49 Tooley Street
London
SE1 2QG
Director NameMr Richard Frank Goulding
Date of BirthMay 1959 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed06 September 2017(6 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months
RoleIndependent Non-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cottons Centre
47-49 Tooley Street
London
SE1 2QG
Director NameMr Gordon McCallum
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2019(1 year, 12 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cottons Centre
47-49 Tooley Street
London
SE1 2QG
Secretary NameMs Victoria Elizabeth Matthews
StatusCurrent
Appointed22 May 2020(3 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence Address1st Floor Cottons Centre
47-49 Tooley Street
London
SE1 2QG
Director NameMr Scott Christopher Jones
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed11 June 2020(3 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Cottons Centre
47-49 Tooley Street
London
SE1 2QG
Director NameMr Nicholas Aspinall
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2020(3 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cottons Centre
47-49 Tooley Street
London
SE1 2QG
Director NameMr Michael Charles Woodburn
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(3 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Cottons Centre
47-49 Tooley Street
London
SE1 2QG
Director NameMs Gaenor Bagley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2022(4 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cottons Centre
47-49 Tooley Street
London
SE1 2QG
Director NameMr Paul Alexander Cutter
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2022(4 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Cottons Centre
47-49 Tooley Street
London
SE1 2QG
Director NameMr Stephen Jon Hulme
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2022(4 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cottons Centre
47-49 Tooley Street
London
SE1 2QG
Director NameMs Philippa Lambert
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(6 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cottons Centre
47-49 Tooley Street
London
SE1 2QG
Director NameMr Neil Anthony Cunha-Gomes
Date of BirthMay 1990 (Born 34 years ago)
NationalityCanadian
StatusCurrent
Appointed19 July 2023(6 years, 5 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cottons Centre
47-49 Tooley Street
London
SE1 2QG
Director NameOlivia Broderick
Date of BirthDecember 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed31 March 2017(1 month, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 10 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameMr Phillip John Riese
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 2017(2 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 13 November 2018)
RoleInvestor
Country of ResidenceUnited States
Correspondence Address1st Floor Cottons Centre
47-49 Tooley Street
London
SE1 2QG
Director NameMr James Gereard Van Den Bergh
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed10 May 2017(2 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 22 February 2018)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameMr Charles Birnbaum
Date of BirthJune 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 2017(2 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 02 June 2020)
RoleInvestor
Country of ResidenceUnited States
Correspondence Address285 Madison Avenue
New York City
New York
10017
Director NameMr Nigel William Morris
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2017(2 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 27 July 2020)
RoleInvestor
Country of ResidenceUnited States
Correspondence Address1st Floor Cottons Centre
47-49 Tooley Street
London
SE1 2QG
Director NameMr Greg Sean Jackson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2017(2 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 18 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameMr Timothy Charles Levene
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2017(2 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 11 June 2020)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 St James's Place
London
SW1A 1NR
Director NameKapil Wadhawan
Date of BirthOctober 1973 (Born 50 years ago)
NationalityIndian
StatusResigned
Appointed28 May 2017(3 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 06 February 2020)
RoleBusiness
Country of ResidenceIndia
Correspondence Address1st Floor Cottons Centre
47-49 Tooley Street
London
SE1 2QG
Secretary NameOlivia Broderick
StatusResigned
Appointed20 June 2017(4 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 May 2020)
RoleCompany Director
Correspondence Address1st Floor Cottons Centre
47-49 Tooley Street
London
SE1 2QG
Director NameMr Peter Ronald Herbert
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2018(1 year after company formation)
Appointment Duration5 years, 7 months (resigned 26 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cottons Centre
47-49 Tooley Street
London
SE1 2QG
Director NameMs Christine Farnish
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(1 year, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Cottons Centre
47-49 Tooley Street
London
SE1 2QG
Director NameMr Jeppe Heinrich Zink
Date of BirthDecember 1974 (Born 49 years ago)
NationalityDanish
StatusResigned
Appointed11 June 2020(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cottons Centre
47-49 Tooley Street
London
SE1 2QG
Director NameMr Andrew William Cassin
Date of BirthAugust 1988 (Born 35 years ago)
NationalityAmerican,British
StatusResigned
Appointed09 February 2022(4 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 June 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1st Floor Cottons Centre
47-49 Tooley Street
London
SE1 2QG
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusResigned
Appointed17 February 2017(same day as company formation)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT

Location

Registered Address1st Floor Cottons Centre
47-49 Tooley Street
London
SE1 2QG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 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 Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Filing History

2 October 2023Termination of appointment of Peter Ronald Herbert as a director on 26 September 2023 (1 page)
1 September 2023Statement of capital following an allotment of shares on 29 August 2023
  • GBP 1,633,219.54
(3 pages)
21 August 2023Group of companies' accounts made up to 31 December 2022 (89 pages)
25 July 2023Memorandum and Articles of Association (55 pages)
20 July 2023Appointment of Mr Neil Anthony Cunha-Gomes as a director on 19 July 2023 (2 pages)
17 July 2023Change of share class name or designation (2 pages)
17 July 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 July 2023Particulars of variation of rights attached to shares (2 pages)
13 June 2023Appointment of Philippa Lambert as a director on 1 June 2023 (2 pages)
8 June 2023Termination of appointment of Andrew William Cassin as a director on 6 June 2023 (1 page)
14 April 2023Statement of capital following an allotment of shares on 13 April 2023
  • GBP 1,632,974.18
(3 pages)
21 March 2023Statement of capital following an allotment of shares on 14 March 2023
  • GBP 1,627,104.5
(3 pages)
7 March 2023Confirmation statement made on 16 February 2023 with updates (20 pages)
20 February 2023Statement of capital following an allotment of shares on 16 February 2023
  • GBP 1,626,946.28
(3 pages)
2 February 2023Statement of capital following an allotment of shares on 31 January 2023
  • GBP 1,625,680.53
(3 pages)
15 September 2022Change of details for Brett Allen Hildebrand as a person with significant control on 4 February 2022 (5 pages)
15 September 2022Notification of Brett Allen Hildebrand as a person with significant control on 11 June 2020 (2 pages)
15 September 2022Withdrawal of a person with significant control statement on 15 September 2022 (3 pages)
25 July 2022Group of companies' accounts made up to 31 December 2021 (132 pages)
1 March 2022Confirmation statement made on 16 February 2022 with updates (21 pages)
16 February 2022Appointment of Mr Andrew William Cassin as a director on 9 February 2022 (2 pages)
11 February 2022Statement of capital following an allotment of shares on 9 February 2022
  • GBP 1,478,774.6
(3 pages)
11 February 2022Statement of capital following an allotment of shares on 4 February 2022
  • GBP 1,360,496.73
(3 pages)
20 January 2022Second filing for the appointment of Ms Gaenor Bagley as a director (3 pages)
19 January 2022Appointment of Mr Paul Alexander Cutter as a director on 12 January 2022 (2 pages)
19 January 2022Appointment of Mr Gaenor Bagley as a director on 12 January 2022
  • ANNOTATION Second Filing a second filed AP01 was registered on 20.01.2022.
(2 pages)
19 January 2022Appointment of Mr Stephen Jon Hulme as a director on 12 January 2022 (2 pages)
13 January 2022Termination of appointment of Christine Farnish as a director on 31 December 2021 (1 page)
12 January 2022Statement of capital following an allotment of shares on 10 January 2022
  • GBP 1,335,984.42
(3 pages)
19 December 2021Memorandum and Articles of Association (60 pages)
19 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 December 2021Statement of capital following an allotment of shares on 8 December 2021
  • GBP 1,335,981.73
(3 pages)
1 December 2021Termination of appointment of Jeppe Heinrich Zink as a director on 29 November 2021 (1 page)
30 November 2021Memorandum and Articles of Association (50 pages)
17 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 November 2021Memorandum and Articles of Association (60 pages)
12 November 2021Statement of capital following an allotment of shares on 10 November 2021
  • GBP 1,109,282.51
(3 pages)
2 October 2021Group of companies' accounts made up to 31 December 2020 (58 pages)
24 August 2021Statement of capital following an allotment of shares on 18 August 2021
  • GBP 990,992.21
(3 pages)
26 July 2021Purchase of own shares. (3 pages)
11 July 2021Change of share class name or designation (2 pages)
11 July 2021Change of share class name or designation (1 page)
11 July 2021Change of share class name or designation (2 pages)
11 July 2021Change of share class name or designation (2 pages)
11 July 2021Consolidation of shares on 4 June 2021 (9 pages)
9 July 2021Particulars of variation of rights attached to shares (3 pages)
8 July 2021Cancellation of shares. Statement of capital on 4 June 2021
  • GBP 982,845.220
(14 pages)
8 July 2021Particulars of variation of rights attached to shares (4 pages)
25 June 2021Memorandum and Articles of Association (48 pages)
25 June 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidate 04/06/2021
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
25 May 2021Statement of capital following an allotment of shares on 20 May 2021
  • GBP 991,175.22
(9 pages)
31 March 2021Statement of capital following an allotment of shares on 25 March 2021
  • GBP 977,680.22
(8 pages)
24 March 2021Confirmation statement made on 16 February 2021 with updates (31 pages)
24 March 2021Statement of capital following an allotment of shares on 19 March 2021
  • GBP 977,267.44
(8 pages)
17 March 2021Director's details changed for Mr Giles Edward Charles Andrews on 25 November 2020 (2 pages)
17 February 2021Statement of capital following an allotment of shares on 1 February 2021
  • GBP 914,168.06
(8 pages)
5 January 2021Statement of capital following an allotment of shares on 23 December 2020
  • GBP 912,010.5
(8 pages)
21 December 2020Group of companies' accounts made up to 31 December 2019 (68 pages)
28 October 2020Appointment of Mr Michael Charles Woodburn as a director on 15 October 2020 (2 pages)
3 August 2020Termination of appointment of Nigel William Morris as a director on 27 July 2020 (1 page)
6 July 2020Change of share class name or designation (2 pages)
6 July 2020Memorandum and Articles of Association (46 pages)
25 June 2020Appointment of Mr Nicholas Aspinall as a director on 11 June 2020 (2 pages)
25 June 2020Statement of capital following an allotment of shares on 11 June 2020
  • GBP 845,421.35
(8 pages)
24 June 2020Termination of appointment of Tim Charles Levene as a director on 11 June 2020 (1 page)
24 June 2020Appointment of Mr Jeppe Heinrich Zink as a director on 11 June 2020 (2 pages)
24 June 2020Appointment of Mr Scott Christopher Jones as a director on 11 June 2020 (2 pages)
9 June 2020Termination of appointment of Charles Birnbaum as a director on 2 June 2020 (1 page)
28 May 2020Termination of appointment of Olivia Broderick as a secretary on 22 May 2020 (1 page)
28 May 2020Appointment of Ms Victoria Elizabeth Matthews as a secretary on 22 May 2020 (2 pages)
26 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 May 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 May 2020Statement of capital following an allotment of shares on 11 May 2020
  • GBP 410,035.18
(7 pages)
4 March 2020Statement of capital following an allotment of shares on 3 March 2020
  • GBP 408,007.96
(7 pages)
27 February 2020Confirmation statement made on 16 February 2020 with updates (30 pages)
7 February 2020Termination of appointment of Kapil Wadhawan as a director on 6 February 2020 (1 page)
4 February 2020Statement of capital following an allotment of shares on 17 January 2020
  • GBP 401,698.02
(7 pages)
30 December 2019Second filing of a statement of capital following an allotment of shares on 25 June 2019
  • GBP 397,844.570
(16 pages)
30 December 2019Second filing of a statement of capital following an allotment of shares on 28 December 2018
  • GBP 393,368.000
(16 pages)
30 December 2019Second filing of a statement of capital following an allotment of shares on 9 January 2019
  • GBP 397,733.540
(16 pages)
30 December 2019Second filing of a statement of capital following an allotment of shares on 20 December 2018
  • GBP 392,058.340
(16 pages)
30 December 2019Second filing of Confirmation Statement dated 16/02/2019 (46 pages)
30 December 2019Second filing of a statement of capital following an allotment of shares on 30 November 2018
  • GBP 387,773.790
(16 pages)
30 December 2019Second filing of a statement of capital following an allotment of shares on 11 December 2018
  • GBP 390,312.130
(16 pages)
13 December 2019Statement of capital following an allotment of shares on 6 December 2019
  • GBP 400,076.24
(7 pages)
3 December 2019Statement of capital following an allotment of shares on 19 November 2018
  • GBP 380,161.630
(14 pages)
22 November 2019Statement of capital following an allotment of shares on 1 August 2019
  • GBP 398,486.55
(7 pages)
8 October 2019Group of companies' accounts made up to 31 December 2018 (56 pages)
26 July 2019Statement of capital following an allotment of shares on 25 June 2019
  • GBP 397,645.93
  • ANNOTATION Clarification a second filed SH01 was registered on 30/12/2019.
(8 pages)
11 April 2019Second filing of a statement of capital following an allotment of shares on 11 October 2018
  • GBP 358,120.150
(15 pages)
11 April 2019Second filing of a statement of capital following an allotment of shares on 29 August 2018
  • GBP 355,344.480
(15 pages)
11 April 2019Second filing of a statement of capital following an allotment of shares on 13 November 2018
  • GBP 366,130.420
(15 pages)
11 April 2019Second filing of a statement of capital following an allotment of shares on 3 August 2018
  • GBP 321,847.140
(15 pages)
11 April 2019Second filing of a statement of capital following an allotment of shares on 29 August 2018
  • GBP 355,497.060
(15 pages)
11 April 2019Second filing of a statement of capital following an allotment of shares on 2 November 2018
  • GBP 358,854.520
(15 pages)
11 April 2019Second filing of a statement of capital following an allotment of shares on 17 September 2018
  • GBP 357,679.830
(15 pages)
2 April 2019Statement of capital following an allotment of shares on 18 July 2018
  • GBP 321,669.87
(13 pages)
21 March 2019Confirmation statement made on 16 February 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 30/12/2019.
(36 pages)
13 March 2019Statement of capital following an allotment of shares on 9 January 2019
  • GBP 397,534.9
  • ANNOTATION Clarification a second filed SH01 was registered on 30/12/2019.
(8 pages)
13 March 2019Statement of capital following an allotment of shares on 28 December 2018
  • GBP 393,169.36
  • ANNOTATION Clarification a second filed SH01 was registered on 30/12/2019.
(8 pages)
13 March 2019Statement of capital following an allotment of shares on 20 December 2018
  • GBP 391,859.7
  • ANNOTATION Clarification a second filed SH01 was registered on 30/12/2019.
(8 pages)
12 March 2019Statement of capital following an allotment of shares on 19 November 2018
  • GBP 379,962.99
(8 pages)
12 March 2019Statement of capital following an allotment of shares on 30 November 2018
  • GBP 387,575.15
  • ANNOTATION Clarification a second filed SH01 was registered on 30/12/2019.
(8 pages)
12 March 2019Statement of capital following an allotment of shares on 11 December 2018
  • GBP 390,113.49
  • ANNOTATION Clarification a second filed SH01 was registered on 30/12/2019.
(8 pages)
19 February 2019Appointment of Mr Gordon Mccallum as a director on 14 February 2019 (2 pages)
12 February 2019Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 21 January 2019 (1 page)
17 December 2018Sub-division of shares on 19 November 2018 (20 pages)
28 November 2018Sub-division of shares on 19 November 2018 (22 pages)
28 November 2018Change of share class name or designation (2 pages)
28 November 2018Particulars of variation of rights attached to shares (3 pages)
27 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
23 November 2018Termination of appointment of Phillip John Riese as a director on 13 November 2018 (1 page)
14 November 2018Statement of capital following an allotment of shares on 13 November 2018
  • GBP 364,880.42
  • ANNOTATION Clarification a second filed SH01 was registered on 11/04/2019.
(7 pages)
14 November 2018Statement of capital following an allotment of shares on 29 August 2018
  • GBP 356,429.83
  • ANNOTATION Clarification a second filed SH01 was registered on 11/04/2019.
(7 pages)
14 November 2018Statement of capital following an allotment of shares on 2 November 2018
  • GBP 357,604.52
  • ANNOTATION Clarification a second filed SH01 was registered on 11/04/2019.
(7 pages)
14 November 2018Statement of capital following an allotment of shares on 11 October 2018
  • GBP 356,870.15
  • ANNOTATION Clarification a second filed SH01 was registered on 11/04/2019.
(7 pages)
23 October 2018Director's details changed for Mr Jaidev Janardana on 7 January 2018 (2 pages)
3 October 2018Full accounts made up to 31 December 2017 (45 pages)
28 September 2018Statement of capital following an allotment of shares on 17 September 2018
  • GBP 356,277.25
  • ANNOTATION Clarification a second filed SH01 was registered on 11/04/2019.
(7 pages)
31 August 2018Statement of capital following an allotment of shares on 29 August 2018
  • GBP 354,094.48
  • ANNOTATION Clarification a second filed SH01 was registered on 11/04/2019.
(7 pages)
29 August 2018Statement of capital following an allotment of shares on 3 August 2018
  • GBP 320,597.14
  • ANNOTATION Clarification a second filed SH01 was registered on 11/04/2019.
(7 pages)
29 August 2018Statement of capital following an allotment of shares on 17 July 2018
  • GBP 320,419.87
(6 pages)
2 July 2018Statement of capital following an allotment of shares on 25 June 2018
  • GBP 320,410.36
(6 pages)
28 June 2018Director's details changed for Mr Giles Edward Charles Andrews on 26 June 2018 (2 pages)
28 June 2018Director's details changed for Mr Jaidev Janardana on 26 June 2018 (2 pages)
28 June 2018Secretary's details changed for Olivia Broderick on 26 June 2018 (1 page)
26 June 2018Registered office address changed from , 1st Floor Cottons Centre, Cottons Lane, London, SE1 2QG, United Kingdom to 1st Floor Cottons Centre 47-49 Tooley Street London SE1 2QG on 26 June 2018 (1 page)
26 June 2018Registered office address changed from , 1st Floor Cottons Centre, 47-49 Tooley Street, London, SE1 2QG, England to 1st Floor Cottons Centre 47-49 Tooley Street London SE1 2QG on 26 June 2018 (1 page)
14 June 2018Statement of capital following an allotment of shares on 8 June 2018
  • GBP 320,386.85
(6 pages)
22 May 2018Statement of capital following an allotment of shares on 18 April 2018
  • GBP 320,353.52
(6 pages)
2 May 2018Statement of capital following an allotment of shares on 19 January 2018
  • GBP 320,150.95
(6 pages)
25 April 2018Memorandum and Articles of Association (43 pages)
23 April 2018Statement of capital following an allotment of shares on 26 March 2018
  • GBP 315,196.29
(7 pages)
13 April 2018Appointment of Ms Christine Farnish as a director on 1 April 2018 (2 pages)
9 April 2018Appointment of Mr Peter Ronald Herbert as a director on 22 February 2018 (2 pages)
9 April 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 March 2018Termination of appointment of James Gereard Van Den Bergh as a director on 22 February 2018 (1 page)
2 March 2018Confirmation statement made on 16 February 2018 with updates (23 pages)
27 February 2018Cessation of Giles Edward Charles Andrews as a person with significant control on 10 May 2017 (1 page)
27 February 2018Notification of a person with significant control statement (2 pages)
21 February 2018Statement of capital following an allotment of shares on 7 February 2018
  • GBP 304,018.62
(6 pages)
30 January 2018Termination of appointment of Greg Sean Jackson as a director on 18 January 2018 (1 page)
30 January 2018Appointment of Mr Richard Frank Goulding as a director on 6 September 2017 (2 pages)
10 October 2017Statement of capital following an allotment of shares on 4 September 2017
  • GBP 302,167.7
(6 pages)
10 October 2017Statement of capital following an allotment of shares on 4 September 2017
  • GBP 302,167.7
(6 pages)
21 July 2017Second filing of a statement of capital following an allotment of shares on 10 May 2017
  • GBP 250,510.08
(14 pages)
21 July 2017Second filing of a statement of capital following an allotment of shares on 10 May 2017
  • GBP 245,643.95
(13 pages)
21 July 2017Second filing of a statement of capital following an allotment of shares on 10 May 2017
  • GBP 245,643.95
(13 pages)
21 July 2017Second filing of a statement of capital following an allotment of shares on 10 May 2017
  • GBP 291,402.59
(15 pages)
21 July 2017Statement of capital following an allotment of shares on 20 July 2017
  • GBP 302,028.03
(6 pages)
21 July 2017Statement of capital following an allotment of shares on 20 July 2017
  • GBP 302,028.03
(6 pages)
21 July 2017Second filing of a statement of capital following an allotment of shares on 18 May 2017
  • GBP 301,984.60
(15 pages)
21 July 2017Second filing of a statement of capital following an allotment of shares on 10 May 2017
  • GBP 291,402.59
(15 pages)
21 July 2017Second filing of a statement of capital following an allotment of shares on 18 May 2017
  • GBP 301,984.60
(15 pages)
21 July 2017Second filing of a statement of capital following an allotment of shares on 10 May 2017
  • GBP 250,510.08
(14 pages)
27 June 2017Appointment of Olivia Broderick as a secretary on 20 June 2017 (2 pages)
27 June 2017Appointment of Olivia Broderick as a secretary on 20 June 2017 (2 pages)
17 June 2017Sub-division of shares on 26 April 2017 (4 pages)
17 June 2017Sub-division of shares on 26 April 2017 (4 pages)
12 June 2017Resolutions
  • RES13 ‐ Merger agreement 26/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
12 June 2017Resolutions
  • RES13 ‐ Merger agreement 26/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
5 June 2017Statement of capital following an allotment of shares on 10 May 2017
  • GBP 238,682.18
(5 pages)
5 June 2017Statement of capital following an allotment of shares on 10 May 2017
  • GBP 250,512.9
  • ANNOTATION Clarification a second filed SH01 was registered on 21/07/2017
(7 pages)
5 June 2017Statement of capital following an allotment of shares on 10 May 2017
  • GBP 113,145.59
(3 pages)
5 June 2017Statement of capital following an allotment of shares on 10 May 2017
  • GBP 116,120.5
(4 pages)
5 June 2017Statement of capital following an allotment of shares on 10 May 2017
  • GBP 245,646.77
  • ANNOTATION Clarification a second filed SH01 was registered on 21/07/2017
(6 pages)
5 June 2017Statement of capital following an allotment of shares on 10 May 2017
  • GBP 238,682.18
(5 pages)
5 June 2017Statement of capital following an allotment of shares on 10 May 2017
  • GBP 113,145.59
(3 pages)
5 June 2017Statement of capital following an allotment of shares on 10 May 2017
  • GBP 291,405.41
  • ANNOTATION Clarification a second filed SH01 was registered on 21/07/2017.
(7 pages)
5 June 2017Statement of capital following an allotment of shares on 10 May 2017
  • GBP 116,120.5
(4 pages)
5 June 2017Statement of capital following an allotment of shares on 10 May 2017
  • GBP 291,405.41
  • ANNOTATION Clarification a second filed SH01 was registered on 21/07/2017.
(7 pages)
5 June 2017Statement of capital following an allotment of shares on 10 May 2017
  • GBP 245,646.77
  • ANNOTATION Clarification a second filed SH01 was registered on 21/07/2017
(6 pages)
5 June 2017Statement of capital following an allotment of shares on 10 May 2017
  • GBP 250,512.9
  • ANNOTATION Clarification a second filed SH01 was registered on 21/07/2017
(7 pages)
4 June 2017Appointment of Philip John Riese as a director on 10 May 2017 (2 pages)
4 June 2017Appointment of Mr Charles Birnbaum as a director on 10 May 2017 (2 pages)
4 June 2017Appointment of Mr Charles Birnbaum as a director on 10 May 2017 (2 pages)
4 June 2017Appointment of Philip John Riese as a director on 10 May 2017 (2 pages)
2 June 2017Statement of capital following an allotment of shares on 18 May 2017
  • GBP 301,987.42
  • ANNOTATION Clarification a second filed SH01 was registered on 21/07/2017.
(7 pages)
2 June 2017Appointment of Mr Tim Levene as a director on 10 May 2017 (2 pages)
2 June 2017Appointment of Mr Greg Sean Jackson as a director on 10 May 2017 (2 pages)
2 June 2017Appointment of Mr Tim Levene as a director on 10 May 2017 (2 pages)
2 June 2017Appointment of Kapil Wadhawan as a director on 28 May 2017 (2 pages)
2 June 2017Statement of capital following an allotment of shares on 18 May 2017
  • GBP 301,987.42
  • ANNOTATION Clarification a second filed SH01 was registered on 21/07/2017.
(7 pages)
2 June 2017Statement of capital following an allotment of shares on 10 May 2017
  • GBP 104,795.59
(3 pages)
2 June 2017Appointment of Mr James Gereard Van Den Bergh as a director on 10 May 2017 (2 pages)
2 June 2017Appointment of Nigel Morris as a director on 10 May 2017 (2 pages)
2 June 2017Appointment of Mr Greg Sean Jackson as a director on 10 May 2017 (2 pages)
2 June 2017Termination of appointment of Olivia Broderick as a director on 10 May 2017 (1 page)
2 June 2017Statement of capital following an allotment of shares on 10 May 2017
  • GBP 104,795.59
(3 pages)
2 June 2017Appointment of Mr James Gereard Van Den Bergh as a director on 10 May 2017 (2 pages)
2 June 2017Appointment of Kapil Wadhawan as a director on 28 May 2017 (2 pages)
2 June 2017Appointment of Nigel Morris as a director on 10 May 2017 (2 pages)
2 June 2017Termination of appointment of Olivia Broderick as a director on 10 May 2017 (1 page)
6 April 2017Appointment of Olivia Broderick as a director on 31 March 2017 (2 pages)
6 April 2017Appointment of Olivia Broderick as a director on 31 March 2017 (2 pages)
6 April 2017Appointment of Mr Jaidev Janardana as a director on 31 March 2017 (2 pages)
6 April 2017Appointment of Mr Jaidev Janardana as a director on 31 March 2017 (2 pages)
27 February 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
27 February 2017Appointment of Oakwood Corporate Secretary Limited as a secretary on 17 February 2017 (2 pages)
27 February 2017Appointment of Oakwood Corporate Secretary Limited as a secretary on 17 February 2017 (2 pages)
27 February 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
17 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-17
  • GBP 100
(31 pages)
17 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-17
  • GBP 100
(31 pages)