47-49 Tooley Street
London
SE1 2QG
Director Name | Mr Jaidev Janardana |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(1 month, 1 week after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Cottons Centre 47-49 Tooley Street London SE1 2QG |
Director Name | Mr Richard Frank Goulding |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 06 September 2017(6 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Independent Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Cottons Centre 47-49 Tooley Street London SE1 2QG |
Director Name | Mr Gordon McCallum |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2019(1 year, 12 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Cottons Centre 47-49 Tooley Street London SE1 2QG |
Secretary Name | Ms Victoria Elizabeth Matthews |
---|---|
Status | Current |
Appointed | 22 May 2020(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | 1st Floor Cottons Centre 47-49 Tooley Street London SE1 2QG |
Director Name | Mr Scott Christopher Jones |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 June 2020(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Cottons Centre 47-49 Tooley Street London SE1 2QG |
Director Name | Mr Nicholas Aspinall |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2020(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Cottons Centre 47-49 Tooley Street London SE1 2QG |
Director Name | Mr Michael Charles Woodburn |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2020(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Cottons Centre 47-49 Tooley Street London SE1 2QG |
Director Name | Ms Gaenor Bagley |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2022(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Cottons Centre 47-49 Tooley Street London SE1 2QG |
Director Name | Mr Paul Alexander Cutter |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2022(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Cottons Centre 47-49 Tooley Street London SE1 2QG |
Director Name | Mr Stephen Jon Hulme |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2022(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Cottons Centre 47-49 Tooley Street London SE1 2QG |
Director Name | Ms Philippa Lambert |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2023(6 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Cottons Centre 47-49 Tooley Street London SE1 2QG |
Director Name | Mr Neil Anthony Cunha-Gomes |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 19 July 2023(6 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Cottons Centre 47-49 Tooley Street London SE1 2QG |
Director Name | Olivia Broderick |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 2017(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Phillip John Riese |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 2017(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 November 2018) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 1st Floor Cottons Centre 47-49 Tooley Street London SE1 2QG |
Director Name | Mr James Gereard Van Den Bergh |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 May 2017(2 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 22 February 2018) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Charles Birnbaum |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 2017(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 02 June 2020) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 285 Madison Avenue New York City New York 10017 |
Director Name | Mr Nigel William Morris |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2017(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 July 2020) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 1st Floor Cottons Centre 47-49 Tooley Street London SE1 2QG |
Director Name | Mr Greg Sean Jackson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2017(2 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Timothy Charles Levene |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2017(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 June 2020) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 St James's Place London SW1A 1NR |
Director Name | Kapil Wadhawan |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 May 2017(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 February 2020) |
Role | Business |
Country of Residence | India |
Correspondence Address | 1st Floor Cottons Centre 47-49 Tooley Street London SE1 2QG |
Secretary Name | Olivia Broderick |
---|---|
Status | Resigned |
Appointed | 20 June 2017(4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 May 2020) |
Role | Company Director |
Correspondence Address | 1st Floor Cottons Centre 47-49 Tooley Street London SE1 2QG |
Director Name | Mr Peter Ronald Herbert |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2018(1 year after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Cottons Centre 47-49 Tooley Street London SE1 2QG |
Director Name | Ms Christine Farnish |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Cottons Centre 47-49 Tooley Street London SE1 2QG |
Director Name | Mr Jeppe Heinrich Zink |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 11 June 2020(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Cottons Centre 47-49 Tooley Street London SE1 2QG |
Director Name | Mr Andrew William Cassin |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 09 February 2022(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 June 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1st Floor Cottons Centre 47-49 Tooley Street London SE1 2QG |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2017(same day as company formation) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Registered Address | 1st Floor Cottons Centre 47-49 Tooley Street London SE1 2QG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 2 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 | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
2 October 2023 | Termination of appointment of Peter Ronald Herbert as a director on 26 September 2023 (1 page) |
---|---|
1 September 2023 | Statement of capital following an allotment of shares on 29 August 2023
|
21 August 2023 | Group of companies' accounts made up to 31 December 2022 (89 pages) |
25 July 2023 | Memorandum and Articles of Association (55 pages) |
20 July 2023 | Appointment of Mr Neil Anthony Cunha-Gomes as a director on 19 July 2023 (2 pages) |
17 July 2023 | Change of share class name or designation (2 pages) |
17 July 2023 | Resolutions
|
15 July 2023 | Particulars of variation of rights attached to shares (2 pages) |
13 June 2023 | Appointment of Philippa Lambert as a director on 1 June 2023 (2 pages) |
8 June 2023 | Termination of appointment of Andrew William Cassin as a director on 6 June 2023 (1 page) |
14 April 2023 | Statement of capital following an allotment of shares on 13 April 2023
|
21 March 2023 | Statement of capital following an allotment of shares on 14 March 2023
|
7 March 2023 | Confirmation statement made on 16 February 2023 with updates (20 pages) |
20 February 2023 | Statement of capital following an allotment of shares on 16 February 2023
|
2 February 2023 | Statement of capital following an allotment of shares on 31 January 2023
|
15 September 2022 | Change of details for Brett Allen Hildebrand as a person with significant control on 4 February 2022 (5 pages) |
15 September 2022 | Notification of Brett Allen Hildebrand as a person with significant control on 11 June 2020 (2 pages) |
15 September 2022 | Withdrawal of a person with significant control statement on 15 September 2022 (3 pages) |
25 July 2022 | Group of companies' accounts made up to 31 December 2021 (132 pages) |
1 March 2022 | Confirmation statement made on 16 February 2022 with updates (21 pages) |
16 February 2022 | Appointment of Mr Andrew William Cassin as a director on 9 February 2022 (2 pages) |
11 February 2022 | Statement of capital following an allotment of shares on 9 February 2022
|
11 February 2022 | Statement of capital following an allotment of shares on 4 February 2022
|
20 January 2022 | Second filing for the appointment of Ms Gaenor Bagley as a director (3 pages) |
19 January 2022 | Appointment of Mr Paul Alexander Cutter as a director on 12 January 2022 (2 pages) |
19 January 2022 | Appointment of Mr Gaenor Bagley as a director on 12 January 2022
|
19 January 2022 | Appointment of Mr Stephen Jon Hulme as a director on 12 January 2022 (2 pages) |
13 January 2022 | Termination of appointment of Christine Farnish as a director on 31 December 2021 (1 page) |
12 January 2022 | Statement of capital following an allotment of shares on 10 January 2022
|
19 December 2021 | Memorandum and Articles of Association (60 pages) |
19 December 2021 | Resolutions
|
14 December 2021 | Statement of capital following an allotment of shares on 8 December 2021
|
1 December 2021 | Termination of appointment of Jeppe Heinrich Zink as a director on 29 November 2021 (1 page) |
30 November 2021 | Memorandum and Articles of Association (50 pages) |
17 November 2021 | Resolutions
|
17 November 2021 | Memorandum and Articles of Association (60 pages) |
12 November 2021 | Statement of capital following an allotment of shares on 10 November 2021
|
2 October 2021 | Group of companies' accounts made up to 31 December 2020 (58 pages) |
24 August 2021 | Statement of capital following an allotment of shares on 18 August 2021
|
26 July 2021 | Purchase of own shares. (3 pages) |
11 July 2021 | Change of share class name or designation (2 pages) |
11 July 2021 | Change of share class name or designation (1 page) |
11 July 2021 | Change of share class name or designation (2 pages) |
11 July 2021 | Change of share class name or designation (2 pages) |
11 July 2021 | Consolidation of shares on 4 June 2021 (9 pages) |
9 July 2021 | Particulars of variation of rights attached to shares (3 pages) |
8 July 2021 | Cancellation of shares. Statement of capital on 4 June 2021
|
8 July 2021 | Particulars of variation of rights attached to shares (4 pages) |
25 June 2021 | Memorandum and Articles of Association (48 pages) |
25 June 2021 | Resolutions
|
25 May 2021 | Statement of capital following an allotment of shares on 20 May 2021
|
31 March 2021 | Statement of capital following an allotment of shares on 25 March 2021
|
24 March 2021 | Confirmation statement made on 16 February 2021 with updates (31 pages) |
24 March 2021 | Statement of capital following an allotment of shares on 19 March 2021
|
17 March 2021 | Director's details changed for Mr Giles Edward Charles Andrews on 25 November 2020 (2 pages) |
17 February 2021 | Statement of capital following an allotment of shares on 1 February 2021
|
5 January 2021 | Statement of capital following an allotment of shares on 23 December 2020
|
21 December 2020 | Group of companies' accounts made up to 31 December 2019 (68 pages) |
28 October 2020 | Appointment of Mr Michael Charles Woodburn as a director on 15 October 2020 (2 pages) |
3 August 2020 | Termination of appointment of Nigel William Morris as a director on 27 July 2020 (1 page) |
6 July 2020 | Change of share class name or designation (2 pages) |
6 July 2020 | Memorandum and Articles of Association (46 pages) |
25 June 2020 | Appointment of Mr Nicholas Aspinall as a director on 11 June 2020 (2 pages) |
25 June 2020 | Statement of capital following an allotment of shares on 11 June 2020
|
24 June 2020 | Termination of appointment of Tim Charles Levene as a director on 11 June 2020 (1 page) |
24 June 2020 | Appointment of Mr Jeppe Heinrich Zink as a director on 11 June 2020 (2 pages) |
24 June 2020 | Appointment of Mr Scott Christopher Jones as a director on 11 June 2020 (2 pages) |
9 June 2020 | Termination of appointment of Charles Birnbaum as a director on 2 June 2020 (1 page) |
28 May 2020 | Termination of appointment of Olivia Broderick as a secretary on 22 May 2020 (1 page) |
28 May 2020 | Appointment of Ms Victoria Elizabeth Matthews as a secretary on 22 May 2020 (2 pages) |
26 May 2020 | Resolutions
|
22 May 2020 | Resolutions
|
11 May 2020 | Statement of capital following an allotment of shares on 11 May 2020
|
4 March 2020 | Statement of capital following an allotment of shares on 3 March 2020
|
27 February 2020 | Confirmation statement made on 16 February 2020 with updates (30 pages) |
7 February 2020 | Termination of appointment of Kapil Wadhawan as a director on 6 February 2020 (1 page) |
4 February 2020 | Statement of capital following an allotment of shares on 17 January 2020
|
30 December 2019 | Second filing of a statement of capital following an allotment of shares on 25 June 2019
|
30 December 2019 | Second filing of a statement of capital following an allotment of shares on 28 December 2018
|
30 December 2019 | Second filing of a statement of capital following an allotment of shares on 9 January 2019
|
30 December 2019 | Second filing of a statement of capital following an allotment of shares on 20 December 2018
|
30 December 2019 | Second filing of Confirmation Statement dated 16/02/2019 (46 pages) |
30 December 2019 | Second filing of a statement of capital following an allotment of shares on 30 November 2018
|
30 December 2019 | Second filing of a statement of capital following an allotment of shares on 11 December 2018
|
13 December 2019 | Statement of capital following an allotment of shares on 6 December 2019
|
3 December 2019 | Statement of capital following an allotment of shares on 19 November 2018
|
22 November 2019 | Statement of capital following an allotment of shares on 1 August 2019
|
8 October 2019 | Group of companies' accounts made up to 31 December 2018 (56 pages) |
26 July 2019 | Statement of capital following an allotment of shares on 25 June 2019
|
11 April 2019 | Second filing of a statement of capital following an allotment of shares on 11 October 2018
|
11 April 2019 | Second filing of a statement of capital following an allotment of shares on 29 August 2018
|
11 April 2019 | Second filing of a statement of capital following an allotment of shares on 13 November 2018
|
11 April 2019 | Second filing of a statement of capital following an allotment of shares on 3 August 2018
|
11 April 2019 | Second filing of a statement of capital following an allotment of shares on 29 August 2018
|
11 April 2019 | Second filing of a statement of capital following an allotment of shares on 2 November 2018
|
11 April 2019 | Second filing of a statement of capital following an allotment of shares on 17 September 2018
|
2 April 2019 | Statement of capital following an allotment of shares on 18 July 2018
|
21 March 2019 | Confirmation statement made on 16 February 2019 with updates
|
13 March 2019 | Statement of capital following an allotment of shares on 9 January 2019
|
13 March 2019 | Statement of capital following an allotment of shares on 28 December 2018
|
13 March 2019 | Statement of capital following an allotment of shares on 20 December 2018
|
12 March 2019 | Statement of capital following an allotment of shares on 19 November 2018
|
12 March 2019 | Statement of capital following an allotment of shares on 30 November 2018
|
12 March 2019 | Statement of capital following an allotment of shares on 11 December 2018
|
19 February 2019 | Appointment of Mr Gordon Mccallum as a director on 14 February 2019 (2 pages) |
12 February 2019 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 21 January 2019 (1 page) |
17 December 2018 | Sub-division of shares on 19 November 2018 (20 pages) |
28 November 2018 | Sub-division of shares on 19 November 2018 (22 pages) |
28 November 2018 | Change of share class name or designation (2 pages) |
28 November 2018 | Particulars of variation of rights attached to shares (3 pages) |
27 November 2018 | Resolutions
|
23 November 2018 | Termination of appointment of Phillip John Riese as a director on 13 November 2018 (1 page) |
14 November 2018 | Statement of capital following an allotment of shares on 13 November 2018
|
14 November 2018 | Statement of capital following an allotment of shares on 29 August 2018
|
14 November 2018 | Statement of capital following an allotment of shares on 2 November 2018
|
14 November 2018 | Statement of capital following an allotment of shares on 11 October 2018
|
23 October 2018 | Director's details changed for Mr Jaidev Janardana on 7 January 2018 (2 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (45 pages) |
28 September 2018 | Statement of capital following an allotment of shares on 17 September 2018
|
31 August 2018 | Statement of capital following an allotment of shares on 29 August 2018
|
29 August 2018 | Statement of capital following an allotment of shares on 3 August 2018
|
29 August 2018 | Statement of capital following an allotment of shares on 17 July 2018
|
2 July 2018 | Statement of capital following an allotment of shares on 25 June 2018
|
28 June 2018 | Director's details changed for Mr Giles Edward Charles Andrews on 26 June 2018 (2 pages) |
28 June 2018 | Director's details changed for Mr Jaidev Janardana on 26 June 2018 (2 pages) |
28 June 2018 | Secretary's details changed for Olivia Broderick on 26 June 2018 (1 page) |
26 June 2018 | Registered 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 2018 | Registered 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 2018 | Statement of capital following an allotment of shares on 8 June 2018
|
22 May 2018 | Statement of capital following an allotment of shares on 18 April 2018
|
2 May 2018 | Statement of capital following an allotment of shares on 19 January 2018
|
25 April 2018 | Memorandum and Articles of Association (43 pages) |
23 April 2018 | Statement of capital following an allotment of shares on 26 March 2018
|
13 April 2018 | Appointment of Ms Christine Farnish as a director on 1 April 2018 (2 pages) |
9 April 2018 | Appointment of Mr Peter Ronald Herbert as a director on 22 February 2018 (2 pages) |
9 April 2018 | Resolutions
|
11 March 2018 | Termination of appointment of James Gereard Van Den Bergh as a director on 22 February 2018 (1 page) |
2 March 2018 | Confirmation statement made on 16 February 2018 with updates (23 pages) |
27 February 2018 | Cessation of Giles Edward Charles Andrews as a person with significant control on 10 May 2017 (1 page) |
27 February 2018 | Notification of a person with significant control statement (2 pages) |
21 February 2018 | Statement of capital following an allotment of shares on 7 February 2018
|
30 January 2018 | Termination of appointment of Greg Sean Jackson as a director on 18 January 2018 (1 page) |
30 January 2018 | Appointment of Mr Richard Frank Goulding as a director on 6 September 2017 (2 pages) |
10 October 2017 | Statement of capital following an allotment of shares on 4 September 2017
|
10 October 2017 | Statement of capital following an allotment of shares on 4 September 2017
|
21 July 2017 | Second filing of a statement of capital following an allotment of shares on 10 May 2017
|
21 July 2017 | Second filing of a statement of capital following an allotment of shares on 10 May 2017
|
21 July 2017 | Second filing of a statement of capital following an allotment of shares on 10 May 2017
|
21 July 2017 | Second filing of a statement of capital following an allotment of shares on 10 May 2017
|
21 July 2017 | Statement of capital following an allotment of shares on 20 July 2017
|
21 July 2017 | Statement of capital following an allotment of shares on 20 July 2017
|
21 July 2017 | Second filing of a statement of capital following an allotment of shares on 18 May 2017
|
21 July 2017 | Second filing of a statement of capital following an allotment of shares on 10 May 2017
|
21 July 2017 | Second filing of a statement of capital following an allotment of shares on 18 May 2017
|
21 July 2017 | Second filing of a statement of capital following an allotment of shares on 10 May 2017
|
27 June 2017 | Appointment of Olivia Broderick as a secretary on 20 June 2017 (2 pages) |
27 June 2017 | Appointment of Olivia Broderick as a secretary on 20 June 2017 (2 pages) |
17 June 2017 | Sub-division of shares on 26 April 2017 (4 pages) |
17 June 2017 | Sub-division of shares on 26 April 2017 (4 pages) |
12 June 2017 | Resolutions
|
12 June 2017 | Resolutions
|
5 June 2017 | Statement of capital following an allotment of shares on 10 May 2017
|
5 June 2017 | Statement of capital following an allotment of shares on 10 May 2017
|
5 June 2017 | Statement of capital following an allotment of shares on 10 May 2017
|
5 June 2017 | Statement of capital following an allotment of shares on 10 May 2017
|
5 June 2017 | Statement of capital following an allotment of shares on 10 May 2017
|
5 June 2017 | Statement of capital following an allotment of shares on 10 May 2017
|
5 June 2017 | Statement of capital following an allotment of shares on 10 May 2017
|
5 June 2017 | Statement of capital following an allotment of shares on 10 May 2017
|
5 June 2017 | Statement of capital following an allotment of shares on 10 May 2017
|
5 June 2017 | Statement of capital following an allotment of shares on 10 May 2017
|
5 June 2017 | Statement of capital following an allotment of shares on 10 May 2017
|
5 June 2017 | Statement of capital following an allotment of shares on 10 May 2017
|
4 June 2017 | Appointment of Philip John Riese as a director on 10 May 2017 (2 pages) |
4 June 2017 | Appointment of Mr Charles Birnbaum as a director on 10 May 2017 (2 pages) |
4 June 2017 | Appointment of Mr Charles Birnbaum as a director on 10 May 2017 (2 pages) |
4 June 2017 | Appointment of Philip John Riese as a director on 10 May 2017 (2 pages) |
2 June 2017 | Statement of capital following an allotment of shares on 18 May 2017
|
2 June 2017 | Appointment of Mr Tim Levene as a director on 10 May 2017 (2 pages) |
2 June 2017 | Appointment of Mr Greg Sean Jackson as a director on 10 May 2017 (2 pages) |
2 June 2017 | Appointment of Mr Tim Levene as a director on 10 May 2017 (2 pages) |
2 June 2017 | Appointment of Kapil Wadhawan as a director on 28 May 2017 (2 pages) |
2 June 2017 | Statement of capital following an allotment of shares on 18 May 2017
|
2 June 2017 | Statement of capital following an allotment of shares on 10 May 2017
|
2 June 2017 | Appointment of Mr James Gereard Van Den Bergh as a director on 10 May 2017 (2 pages) |
2 June 2017 | Appointment of Nigel Morris as a director on 10 May 2017 (2 pages) |
2 June 2017 | Appointment of Mr Greg Sean Jackson as a director on 10 May 2017 (2 pages) |
2 June 2017 | Termination of appointment of Olivia Broderick as a director on 10 May 2017 (1 page) |
2 June 2017 | Statement of capital following an allotment of shares on 10 May 2017
|
2 June 2017 | Appointment of Mr James Gereard Van Den Bergh as a director on 10 May 2017 (2 pages) |
2 June 2017 | Appointment of Kapil Wadhawan as a director on 28 May 2017 (2 pages) |
2 June 2017 | Appointment of Nigel Morris as a director on 10 May 2017 (2 pages) |
2 June 2017 | Termination of appointment of Olivia Broderick as a director on 10 May 2017 (1 page) |
6 April 2017 | Appointment of Olivia Broderick as a director on 31 March 2017 (2 pages) |
6 April 2017 | Appointment of Olivia Broderick as a director on 31 March 2017 (2 pages) |
6 April 2017 | Appointment of Mr Jaidev Janardana as a director on 31 March 2017 (2 pages) |
6 April 2017 | Appointment of Mr Jaidev Janardana as a director on 31 March 2017 (2 pages) |
27 February 2017 | Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
27 February 2017 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 17 February 2017 (2 pages) |
27 February 2017 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 17 February 2017 (2 pages) |
27 February 2017 | Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
17 February 2017 | Incorporation
Statement of capital on 2017-02-17
|
17 February 2017 | Incorporation
Statement of capital on 2017-02-17
|