Company NameArdonagh Midco 2 Plc
Company StatusActive
Company Number10679958
CategoryPublic Limited Company
Incorporation Date20 March 2017(7 years ago)
Previous Names3

Business Activity

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

Directors

Director NameMr David Christopher Ross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed18 May 2017(1 month, 4 weeks after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Vahe Alex Dombalagian
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed22 June 2017(3 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr John Ivan Tiner
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2017(3 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Patrick Noel Butler
Date of BirthDecember 1960 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed22 June 2017(3 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Scot French
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed22 June 2017(3 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMs Diane Cougill
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2018(1 year, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMatthew William Raino
Date of BirthApril 1978 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed31 May 2022(5 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Shant Babikian
Date of BirthOctober 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed31 May 2022(5 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleInvestment Analyst
Country of ResidenceUnited States
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Martyn Scrivens
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2022(5 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Secretary NameArdonagh Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed22 February 2022(4 years, 11 months after company formation)
Appointment Duration2 years, 1 month
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Matthew William Raino
Date of BirthApril 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 2017(same day as company formation)
RolePrivate Equity Principal (Investor)
Country of ResidenceUnited States
Correspondence AddressMadison Dearborn Partners, Llc Suite 4600
70 W. Madison St.
Chicago
Illinois
60602
Director NameMr Aurelio Cusaro
Date of BirthAugust 1985 (Born 38 years ago)
NationalityItalian
StatusResigned
Appointed20 March 2017(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2017(1 month, 4 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Secretary NameJacqueline Gregory
NationalityBritish
StatusResigned
Appointed19 May 2017(1 month, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 03 August 2018)
RoleCompany Director
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMs Christine Elaine Dandridge
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2017(3 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMr Feilim Mackle
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed22 June 2017(3 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMr Daniel Ryan Pietrzak
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed22 June 2017(3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMr Oliver Juha Markku Feix
Date of BirthMay 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed22 June 2017(3 months after company formation)
Appointment Duration6 months (resigned 22 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMr Clive Bouch
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2017(3 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Matthieu Yann Arnaud Boulanger
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2017(8 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 June 2019)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMr Aurelio Cusaro
Date of BirthAugust 1985 (Born 38 years ago)
NationalityItalian
StatusResigned
Appointed22 December 2017(9 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 11 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMr Matthew William Raino
Date of BirthApril 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2018(10 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 11 June 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMr Antonios Erotocritou
Date of BirthMay 1971 (Born 52 years ago)
NationalityCypriot
StatusResigned
Appointed02 March 2018(11 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 07 November 2018)
RoleDeputy Cfo
Country of ResidenceUnited Kingdom
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Secretary NameMr Geoffrey Costerton Gouriet
StatusResigned
Appointed03 August 2018(1 year, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 December 2018)
RoleCompany Director
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Secretary NameDean Clarke
StatusResigned
Appointed11 December 2018(1 year, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 February 2022)
RoleCompany Director
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD

Location

Registered Address2 Minster Court
Mincing Lane
London
EC3R 7PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return19 March 2024 (1 week, 2 days ago)
Next Return Due2 April 2025 (1 year from now)

Charges

31 January 2023Delivered on: 3 February 2023
Persons entitled: Ares Management Limited, as Agent and Trustee for Itself and the Other Secured Parties

Classification: A registered charge
Outstanding
25 September 2022Delivered on: 28 September 2022
Persons entitled: Ares Management Limited as Security Agent

Classification: A registered charge
Outstanding
1 October 2021Delivered on: 5 October 2021
Persons entitled: Ares Management Limited (As Security Agent)

Classification: A registered charge
Outstanding
14 July 2020Delivered on: 21 July 2020
Persons entitled: Ankura Trust Company, Llc as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
14 July 2020Delivered on: 21 July 2020
Persons entitled: Ankura Trust Company, Llc as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
14 July 2020Delivered on: 15 July 2020
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
10 June 2020Delivered on: 17 June 2020
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
26 September 2018Delivered on: 1 October 2018
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Outstanding
21 July 2023Delivered on: 25 July 2023
Persons entitled: Ares Management Limited as Security Agent.

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
22 June 2017Delivered on: 23 June 2017
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Outstanding

Filing History

23 December 2023Amended group of companies' accounts made up to 31 December 2022 (197 pages)
25 July 2023Registration of charge 106799580010, created on 21 July 2023 (25 pages)
14 July 2023Group of companies' accounts made up to 31 December 2022 (197 pages)
5 April 2023Confirmation statement made on 19 March 2023 with updates (5 pages)
3 February 2023Registration of charge 106799580009, created on 31 January 2023 (25 pages)
9 November 2022Appointment of Mr Martyn Scrivens as a director on 21 October 2022 (2 pages)
28 September 2022Registration of charge 106799580008, created on 25 September 2022 (25 pages)
29 June 2022Appointment of Matthew William Raino as a director on 31 May 2022 (2 pages)
23 June 2022Appointment of Mr Shant Babikian as a director on 31 May 2022 (2 pages)
17 June 2022Termination of appointment of Clive Bouch as a director on 31 May 2022 (1 page)
5 May 2022Group of companies' accounts made up to 31 December 2021 (215 pages)
22 March 2022Confirmation statement made on 19 March 2022 with updates (5 pages)
25 February 2022Appointment of Ardonagh Corporate Secretary Limited as a secretary on 22 February 2022 (2 pages)
25 February 2022Termination of appointment of Dean Clarke as a secretary on 22 February 2022 (1 page)
21 December 2021Statement of capital following an allotment of shares on 19 April 2021
  • GBP 694,714,708.28
(3 pages)
21 December 2021Statement of capital following an allotment of shares on 19 April 2021
  • GBP 694,551,716.76
(3 pages)
21 December 2021Statement of capital following an allotment of shares on 19 April 2021
  • GBP 694,788,054.51
(3 pages)
21 December 2021Statement of capital following an allotment of shares on 19 April 2021
  • GBP 694,273,248.37
(3 pages)
20 December 2021Statement of capital following an allotment of shares on 19 April 2021
  • GBP 693,930,505.78
(3 pages)
5 October 2021Registration of charge 106799580007, created on 1 October 2021 (25 pages)
5 May 2021Full accounts made up to 31 December 2020 (194 pages)
28 April 2021Director's details changed for Mr Scot French on 1 December 2020 (2 pages)
19 March 2021Confirmation statement made on 19 March 2021 with updates (5 pages)
18 January 2021Statement of capital following an allotment of shares on 6 March 2020
  • GBP 688,884,876.7
(3 pages)
18 January 2021Statement of capital following an allotment of shares on 19 May 2020
  • GBP 678,095,255.06
(3 pages)
20 August 2020Statement of capital following an allotment of shares on 10 August 2020
  • GBP 675,464,806.6
(3 pages)
19 August 2020Statement of capital following an allotment of shares on 10 August 2020
  • GBP 669,464,806.6
(3 pages)
10 August 2020Statement of capital following an allotment of shares on 29 July 2020
  • GBP 660,730,005.6
(3 pages)
23 July 2020Satisfaction of charge 106799580002 in full (1 page)
23 July 2020Satisfaction of charge 106799580001 in full (1 page)
23 July 2020Satisfaction of charge 106799580003 in full (1 page)
21 July 2020Registration of charge 106799580006, created on 14 July 2020 (29 pages)
21 July 2020Registration of charge 106799580005, created on 14 July 2020 (26 pages)
15 July 2020Registration of charge 106799580004, created on 14 July 2020 (28 pages)
14 July 2020Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 14 July 2020 (1 page)
2 July 2020Full accounts made up to 31 December 2019 (22 pages)
18 June 2020Memorandum and Articles of Association (13 pages)
17 June 2020Registration of charge 106799580003, created on 10 June 2020 (72 pages)
8 June 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
8 June 2020Memorandum and Articles of Association (13 pages)
19 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
1 August 2019Registered office address changed from 55 Bishopsgate London EC2N 3AS England to 1 Minster Court London EC3R 7AA on 1 August 2019 (1 page)
4 July 2019Full accounts made up to 31 December 2018 (22 pages)
21 June 2019Termination of appointment of Matthew William Raino as a director on 11 June 2019 (1 page)
20 June 2019Termination of appointment of Aurelio Cusaro as a director on 11 June 2019 (1 page)
20 June 2019Termination of appointment of Feilim Mackle as a director on 11 June 2019 (1 page)
20 June 2019Termination of appointment of Christine Elaine Dandridge as a director on 11 June 2019 (1 page)
20 June 2019Termination of appointment of Matthieu Yann Arnaud Boulanger as a director on 11 June 2019 (1 page)
25 March 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
5 February 2019Statement of capital following an allotment of shares on 5 February 2019
  • GBP 587,235,200.6
(3 pages)
17 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
4 January 2019Appointment of Dean Clarke as a secretary on 11 December 2018 (2 pages)
4 January 2019Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 11 December 2018 (1 page)
4 January 2019Appointment of Ms Diane Cougill as a director on 7 November 2018 (2 pages)
4 January 2019Termination of appointment of Antonios Erotocritou as a director on 7 November 2018 (1 page)
1 October 2018Registration of charge 106799580002, created on 26 September 2018 (64 pages)
3 August 2018Termination of appointment of Jacqueline Gregory as a secretary on 3 August 2018 (1 page)
3 August 2018Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 3 August 2018 (2 pages)
29 May 2018Full accounts made up to 31 December 2017 (19 pages)
24 May 2018Auditor's resignation (1 page)
21 March 2018Confirmation statement made on 19 March 2018 with updates (5 pages)
2 March 2018Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018 (1 page)
2 March 2018Appointment of Mr Antonios Erotocritou as a director on 2 March 2018 (2 pages)
7 February 2018Appointment of Mr Matthew William Raino as a director on 31 January 2018 (2 pages)
22 December 2017Termination of appointment of Oliver Juha Markku Feix as a director on 22 December 2017 (1 page)
22 December 2017Termination of appointment of Oliver Juha Markku Feix as a director on 22 December 2017 (1 page)
22 December 2017Appointment of Mr Aurelio Cusaro as a director on 22 December 2017 (2 pages)
22 December 2017Appointment of Mr Aurelio Cusaro as a director on 22 December 2017 (2 pages)
20 November 2017Appointment of Mr Matthieu Yann Arnaud Boulanger as a director on 15 November 2017 (2 pages)
20 November 2017Termination of appointment of Daniel Ryan Pietrzak as a director on 15 November 2017 (1 page)
20 November 2017Appointment of Mr Matthieu Yann Arnaud Boulanger as a director on 15 November 2017 (2 pages)
20 November 2017Termination of appointment of Daniel Ryan Pietrzak as a director on 15 November 2017 (1 page)
17 November 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
17 November 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
14 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-13
(3 pages)
14 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-13
(3 pages)
6 July 2017Statement of capital following an allotment of shares on 22 June 2017
  • GBP 520,235,200.60
(4 pages)
6 July 2017Statement of capital following an allotment of shares on 22 June 2017
  • GBP 263,234,722.80
(4 pages)
6 July 2017Statement of capital following an allotment of shares on 22 June 2017
  • GBP 263,234,722.80
(4 pages)
6 July 2017Statement of capital following an allotment of shares on 22 June 2017
  • GBP 520,235,200.60
(4 pages)
30 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
30 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
27 June 2017Appointment of Mr Clive Bouch as a director on 22 June 2017 (2 pages)
27 June 2017Appointment of Mr Scot French as a director on 22 June 2017 (2 pages)
27 June 2017Appointment of Mr Clive Bouch as a director on 22 June 2017 (2 pages)
27 June 2017Appointment of Mr Scot French as a director on 22 June 2017 (2 pages)
26 June 2017Appointment of Mr Oliver Juha Markku Feix as a director on 22 June 2017 (2 pages)
26 June 2017Appointment of Mr Feilim Mackle as a director on 22 June 2017 (2 pages)
26 June 2017Appointment of Mr Feilim Mackle as a director on 22 June 2017 (2 pages)
26 June 2017Appointment of Mrs Christine Elaine Dandridge as a director on 22 June 2017 (2 pages)
26 June 2017Appointment of Mr Patrick Noel Butler as a director on 22 June 2017 (2 pages)
26 June 2017Appointment of Mrs Christine Elaine Dandridge as a director on 22 June 2017 (2 pages)
26 June 2017Appointment of Mr Patrick Noel Butler as a director on 22 June 2017 (2 pages)
26 June 2017Appointment of Mr John Ivan Tiner as a director on 22 June 2017 (2 pages)
26 June 2017Appointment of Mr Daniel Ryan Pietrzak as a director on 22 June 2017 (2 pages)
26 June 2017Appointment of Mr Vahe Alex Dombalagian as a director on 22 June 2017 (2 pages)
26 June 2017Appointment of Mr John Ivan Tiner as a director on 22 June 2017 (2 pages)
26 June 2017Appointment of Mr Vahe Alex Dombalagian as a director on 22 June 2017 (2 pages)
26 June 2017Appointment of Mr Daniel Ryan Pietrzak as a director on 22 June 2017 (2 pages)
26 June 2017Appointment of Mr Oliver Juha Markku Feix as a director on 22 June 2017 (2 pages)
23 June 2017Registration of charge 106799580001, created on 22 June 2017 (29 pages)
23 June 2017Registration of charge 106799580001, created on 22 June 2017 (29 pages)
22 June 2017Statement of capital following an allotment of shares on 18 May 2017
  • GBP 0.02
(3 pages)
22 June 2017Statement of capital following an allotment of shares on 18 May 2017
  • GBP 0.02
(3 pages)
9 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
9 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
20 May 2017Appointment of Mr. David Christopher Ross as a director on 18 May 2017 (2 pages)
20 May 2017Termination of appointment of Aurelio Cusaro as a director on 18 May 2017 (1 page)
20 May 2017Termination of appointment of Aurelio Cusaro as a director on 18 May 2017 (1 page)
20 May 2017Appointment of Mr. Mark Stephen Mugge as a director on 18 May 2017 (2 pages)
20 May 2017Appointment of Mr. David Christopher Ross as a director on 18 May 2017 (2 pages)
20 May 2017Termination of appointment of Matthew Raino as a director on 18 May 2017 (1 page)
20 May 2017Appointment of Mr. Mark Stephen Mugge as a director on 18 May 2017 (2 pages)
20 May 2017Termination of appointment of Matthew Raino as a director on 18 May 2017 (1 page)
19 May 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
19 May 2017Auditor's report (2 pages)
19 May 2017Re-registration of Memorandum and Articles (14 pages)
19 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-18
(2 pages)
19 May 2017Change of name notice (2 pages)
19 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-18
(2 pages)
19 May 2017Change of name notice (2 pages)
19 May 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
19 May 2017Re-registration from a private company to a public company including appointment of secretary(s)
  • MAR ‐ Re-registration of Memorandum and Articles
  • BS ‐ Balance Sheet
  • AUDR ‐ Auditor's report
  • CERT7 ‐ Certificate of change of name and re-registration from Private to Public Limited Company
  • AUDS ‐ Auditor's statement
(5 pages)
19 May 2017Balance Sheet (3 pages)
19 May 2017Auditor's statement (2 pages)
19 May 2017Re-registration from a private company to a public company including appointment of secretary(s) (5 pages)
18 May 2017Registered office address changed from Devonshire House 4th Floor One Mayfair Place London W1J 8AJ United Kingdom to 55 Bishopsgate London EC2N 3AS on 18 May 2017 (1 page)
18 May 2017Registered office address changed from Devonshire House 4th Floor One Mayfair Place London W1J 8AJ United Kingdom to 55 Bishopsgate London EC2N 3AS on 18 May 2017 (1 page)
20 March 2017Incorporation
Statement of capital on 2017-03-20
  • GBP .02
(33 pages)
20 March 2017Incorporation
Statement of capital on 2017-03-20
  • GBP .02
(33 pages)