30 June 2023 | Group of companies' accounts made up to 31 December 2022 | 199 pages |
---|
25 May 2023 | Resolutions - RES11 ‐ Resolution of removal of pre-emption rights
- RES13 ‐ Purchase own shares 30/03/2023
- RES10 ‐ Resolution of allotment of securities
| 4 pages |
---|
24 January 2023 | Confirmation statement made on 13 January 2023 with no updates | 3 pages |
---|
29 November 2022 | Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA England to Highdown House Yeoman Way Worthing BN99 3HH | 1 page |
---|
31 August 2022 | Statement of capital following an allotment of shares on 31 August 2022 | 3 pages |
---|
30 June 2022 | Statement of capital following an allotment of shares on 30 June 2022 | 3 pages |
---|
15 June 2022 | Resolutions - RES11 ‐ Resolution of removal of pre-emption rights
- RES13 ‐ Authority to purchase own shares 09/06/2022
- RES10 ‐ Resolution of allotment of securities
| 4 pages |
---|
31 May 2022 | Statement of capital following an allotment of shares on 31 May 2022 | 3 pages |
---|
16 May 2022 | Group of companies' accounts made up to 31 December 2021 | 197 pages |
---|
29 April 2022 | Statement of capital following an allotment of shares on 29 April 2022 | 3 pages |
---|
31 March 2022 | Statement of capital following an allotment of shares on 31 March 2022 | 4 pages |
---|
18 March 2022 | Statement of capital following an allotment of shares on 28 February 2022 | 3 pages |
---|
28 January 2022 | Statement of capital following an allotment of shares on 28 January 2022 | 3 pages |
---|
18 January 2022 | Confirmation statement made on 13 January 2022 with no updates | 3 pages |
---|
6 January 2022 | Appointment of Mrs Lisa Jane Jacobs as a director on 1 January 2022 | 2 pages |
---|
31 December 2021 | Statement of capital following an allotment of shares on 19 December 2021 | 4 pages |
---|
30 November 2021 | Statement of capital following an allotment of shares on 30 November 2021 | 4 pages |
---|
1 November 2021 | Statement of capital following an allotment of shares on 31 October 2021 | 4 pages |
---|
30 September 2021 | Statement of capital following an allotment of shares on 30 September 2021 | 4 pages |
---|
27 August 2021 | Statement of capital following an allotment of shares on 27 August 2021 | 3 pages |
---|
30 July 2021 | Statement of capital following an allotment of shares on 30 July 2021 | 4 pages |
---|
30 June 2021 | Statement of capital following an allotment of shares on 30 June 2021 | 4 pages |
---|
22 June 2021 | Group of companies' accounts made up to 31 December 2020 | 175 pages |
---|
3 June 2021 | Appointment of Helen Beck as a director on 1 June 2021 | 2 pages |
---|
28 May 2021 | Statement of capital following an allotment of shares on 28 May 2021 | 4 pages |
---|
19 May 2021 | Appointment of Mr Matthew James Wyatt King as a director on 19 May 2021 | 2 pages |
---|
19 May 2021 | Termination of appointment of Edward James Wray as a director on 19 May 2021 | 1 page |
---|
19 May 2021 | Termination of appointment of Catherine Jane Keers as a director on 19 May 2021 | 1 page |
---|
19 May 2021 | Termination of appointment of Robert King Steel as a director on 19 May 2021 | 1 page |
---|
1 May 2021 | Statement of capital following an allotment of shares on 30 April 2021 | 4 pages |
---|
31 March 2021 | Statement of capital following an allotment of shares on 31 March 2021 | 4 pages |
---|
26 February 2021 | Statement of capital following an allotment of shares on 26 February 2021 | 4 pages |
---|
29 January 2021 | Statement of capital following an allotment of shares on 29 January 2021 | 3 pages |
---|
13 January 2021 | Confirmation statement made on 13 January 2021 with no updates | 3 pages |
---|
31 December 2020 | Statement of capital following an allotment of shares on 31 December 2020 | 4 pages |
---|
10 December 2020 | Director's details changed for Mr Hendrik Willem Nelis on 26 October 2020 | 2 pages |
---|
30 November 2020 | Statement of capital following an allotment of shares on 30 November 2020 | 4 pages |
---|
30 October 2020 | Statement of capital following an allotment of shares on 30 October 2020 | 4 pages |
---|
30 September 2020 | Statement of capital following an allotment of shares on 30 September 2020 | 4 pages |
---|
1 September 2020 | Statement of capital following an allotment of shares on 31 August 2020 | 4 pages |
---|
31 July 2020 | Statement of capital following an allotment of shares on 31 July 2020 | 4 pages |
---|
30 June 2020 | Statement of capital following an allotment of shares on 30 June 2020 | 4 pages |
---|
18 June 2020 | Appointment of Mr Oliver John White as a director on 15 June 2020 | 2 pages |
---|
16 June 2020 | Group of companies' accounts made up to 31 December 2019 | 160 pages |
---|
29 May 2020 | Statement of capital following an allotment of shares on 29 May 2020 | 4 pages |
---|
27 May 2020 | Resolutions - RES11 ‐ Resolution of removal of pre-emption rights
- RES09 ‐ Resolution of authority to purchase a number of shares
- RES13 ‐ Re-general meeting/political donationins & expenditure 20/05/2020
- RES10 ‐ Resolution of allotment of securities
| 4 pages |
---|
20 May 2020 | Termination of appointment of Sean Robert Glithero as a director on 20 May 2020 | 1 page |
---|
30 April 2020 | Statement of capital following an allotment of shares on 30 April 2020 | 4 pages |
---|
31 March 2020 | Statement of capital following an allotment of shares on 31 March 2020 | 4 pages |
---|
28 February 2020 | Statement of capital following an allotment of shares on 28 February 2020 | 4 pages |
---|
28 February 2020 | Director's details changed | 3 pages |
---|
31 January 2020 | Statement of capital following an allotment of shares on 31 January 2020 | 4 pages |
---|
15 January 2020 | Confirmation statement made on 13 January 2020 with updates | 4 pages |
---|
14 January 2020 | Statement of capital following an allotment of shares on 13 January 2020 | 4 pages |
---|
6 January 2020 | Statement of capital following an allotment of shares on 31 December 2019 | 4 pages |
---|
20 December 2019 | Statement of capital following an allotment of shares on 20 December 2019 | 4 pages |
---|
29 November 2019 | Statement of capital following an allotment of shares on 29 November 2019 | 4 pages |
---|
31 October 2019 | Statement of capital following an allotment of shares on 31 October 2019 | 4 pages |
---|
27 September 2019 | Statement of capital following an allotment of shares on 27 September 2019 | 5 pages |
---|
30 August 2019 | Statement of capital following an allotment of shares on 30 August 2019 | 4 pages |
---|
31 July 2019 | Statement of capital following an allotment of shares on 31 July 2019 | 4 pages |
---|
28 June 2019 | Statement of capital following an allotment of shares on 26 June 2019 | 5 pages |
---|
20 June 2019 | Resolutions - RES11 ‐ Resolution of removal of pre-emption rights
- RES13 ‐ Re-agm/political donations 08/04/2019
- RES09 ‐ Resolution of authority to purchase a number of shares
- RES10 ‐ Resolution of allotment of securities
| 4 pages |
---|
5 June 2019 | Group of companies' accounts made up to 31 December 2018 | 142 pages |
---|
30 May 2019 | Statement of capital following an allotment of shares on 30 May 2019 | 6 pages |
---|
30 April 2019 | Statement of capital following an allotment of shares on 24 April 2019 | 6 pages |
---|
29 March 2019 | Statement of capital following an allotment of shares on 28 March 2019 | 5 pages |
---|
26 March 2019 | Statement of capital following an allotment of shares on 21 March 2019 | 4 pages |
---|
22 March 2019 | Statement of capital following an allotment of shares on 14 March 2019 | 5 pages |
---|
28 February 2019 | Statement of capital following an allotment of shares on 26 February 2019 | 3 pages |
---|
1 February 2019 | Statement of capital following an allotment of shares on 29 January 2019 | 4 pages |
---|
25 January 2019 | Confirmation statement made on 13 January 2019 with updates | 5 pages |
---|
17 January 2019 | Statement of capital following an allotment of shares on 4 January 2019 | 4 pages |
---|
9 January 2019 | Statement of capital following an allotment of shares on 28 December 2018 | 4 pages |
---|
21 December 2018 | Statement of capital following an allotment of shares on 20 December 2018 | 5 pages |
---|
23 November 2018 | Statement of capital following an allotment of shares on 21 November 2018 | 5 pages |
---|
12 November 2018 | Interim accounts made up to 31 August 2018 | 7 pages |
---|
5 November 2018 | Statement of capital following an allotment of shares on 30 October 2018 | 9 pages |
---|
1 November 2018 | Appointment of Ms Geeta Gopalan as a director on 1 November 2018 | 2 pages |
---|
25 October 2018 | Resolutions - RES12 ‐ Resolution of varying share rights or name
- RES01 ‐ Resolution of adoption of Articles of Association
| 62 pages |
---|
16 October 2018 | Statement of capital following an allotment of shares on 3 October 2018 | 5 pages |
---|
16 October 2018 | Statement of capital following an allotment of shares on 3 October 2018 | 20 pages |
---|
15 October 2018 | Particulars of variation of rights attached to shares | 2 pages |
---|
15 October 2018 | Change of share class name or designation | 2 pages |
---|
15 October 2018 | Statement of capital on 18 September 2018 | 4 pages |
---|
15 October 2018 | Consolidation of shares on 19 September 2018 | 19 pages |
---|
15 October 2018 | Change of share class name or designation | 2 pages |
---|
3 October 2018 | Register(s) moved to registered inspection location Aspect House Spencer Road Lancing West Sussex BN99 6DA | 1 page |
---|
3 October 2018 | Register inspection address has been changed to Aspect House Spencer Road Lancing West Sussex BN99 6DA | 1 page |
---|
21 September 2018 | Auditor's report | 1 page |
---|
21 September 2018 | Balance Sheet | 9 pages |
---|
21 September 2018 | Re-registration from a private company to a public company | 5 pages |
---|
21 September 2018 | Resolutions - RES02 ‐ Resolution of re-registration
| 1 page |
---|
21 September 2018 | Auditor's statement | 2 pages |
---|
21 September 2018 | Certificate of re-registration from Private to Public Limited Company | 1 page |
---|
21 September 2018 | Re-registration of Memorandum and Articles | 79 pages |
---|
19 September 2018 | Group of companies' accounts made up to 31 December 2017 | 82 pages |
---|
18 September 2018 | Change of share class name or designation | 2 pages |
---|
13 September 2018 | Second filing of a statement of capital following an allotment of shares on 23 August 2018 | 23 pages |
---|
8 September 2018 | Statement of capital following an allotment of shares on 7 September 2018 | 19 pages |
---|
29 August 2018 | Statement of capital on 29 August 2018 | 17 pages |
---|
29 August 2018 | Solvency Statement dated 28/08/18 | 8 pages |
---|
29 August 2018 | Resolutions - RES13 ‐ Cancellation of share premium 28/08/2018
| 1 page |
---|
29 August 2018 | Statement by Directors | 8 pages |
---|
23 August 2018 | Statement of capital following an allotment of shares on 23 August 2018 - ANNOTATION Clarification a second filed SH01 was registered on 13/09/2018.
| 22 pages |
---|
1 August 2018 | Change of share class name or designation | 2 pages |
---|
10 July 2018 | Statement of capital following an allotment of shares on 27 June 2018 | 21 pages |
---|
24 May 2018 | Director's details changed for Mr Samir Desai on 30 September 2016 | 2 pages |
---|
10 May 2018 | Appointment of Mrs Catherine Jane Keers as a director on 1 May 2018 | 2 pages |
---|
6 April 2018 | Statement of capital following an allotment of shares on 28 March 2018 | 20 pages |
---|
14 March 2018 | Statement of capital following an allotment of shares on 21 February 2018 | 20 pages |
---|
12 March 2018 | Resolutions - RES11 ‐ Resolution of removal of pre-emption rights
- RES10 ‐ Resolution of allotment of securities
| 29 pages |
---|
26 February 2018 | Director's details changed for Dr Hendrik Willem Nelis on 26 February 2018 | 2 pages |
---|
7 February 2018 | Statement of capital following an allotment of shares on 31 January 2018 | 20 pages |
---|
24 January 2018 | Confirmation statement made on 13 January 2018 with updates | 9 pages |
---|
18 January 2018 | Statement of capital following an allotment of shares on 21 December 2017 | 21 pages |
---|
30 November 2017 | Appointment of Mr Sean Robert Glithero as a director on 28 November 2017 | 2 pages |
---|
30 November 2017 | Appointment of Mr Sean Robert Glithero as a director on 28 November 2017 | 2 pages |
---|
29 November 2017 | Statement of capital following an allotment of shares on 20 November 2017 | 18 pages |
---|
29 November 2017 | Statement of capital following an allotment of shares on 20 November 2017 | 18 pages |
---|
27 October 2017 | Group of companies' accounts made up to 31 December 2016 | 68 pages |
---|
27 October 2017 | Group of companies' accounts made up to 31 December 2016 | 68 pages |
---|
19 October 2017 | Statement of capital following an allotment of shares on 2 October 2017 | 18 pages |
---|
19 October 2017 | Statement of capital following an allotment of shares on 2 October 2017 | 18 pages |
---|
4 October 2017 | Termination of appointment of Jörg Asmussen as a director on 1 October 2017 | 1 page |
---|
4 October 2017 | Termination of appointment of Jörg Asmussen as a director on 1 October 2017 | 1 page |
---|
28 September 2017 | Statement of capital following an allotment of shares on 18 September 2017 | 17 pages |
---|
28 September 2017 | Statement of capital following an allotment of shares on 18 September 2017 | 17 pages |
---|
11 August 2017 | Statement of capital following an allotment of shares on 7 August 2017 | 18 pages |
---|
11 August 2017 | Resolutions - RES01 ‐ Resolution of adoption of Articles of Association
| 41 pages |
---|
11 August 2017 | Statement of capital following an allotment of shares on 7 August 2017 | 18 pages |
---|
11 August 2017 | Resolutions - RES01 ‐ Resolution of adoption of Articles of Association
| 41 pages |
---|
22 June 2017 | Statement of capital following an allotment of shares on 21 June 2017 | 18 pages |
---|
22 June 2017 | Statement of capital following an allotment of shares on 21 June 2017 | 18 pages |
---|
24 May 2017 | Statement of capital following an allotment of shares on 23 May 2017 | 18 pages |
---|
24 May 2017 | Statement of capital following an allotment of shares on 23 May 2017 | 18 pages |
---|
8 May 2017 | Statement of capital following an allotment of shares on 3 May 2017 | 18 pages |
---|
8 May 2017 | Statement of capital following an allotment of shares on 3 May 2017 | 18 pages |
---|
25 April 2017 | Statement of capital following an allotment of shares on 19 April 2017 | 17 pages |
---|
25 April 2017 | Statement of capital following an allotment of shares on 19 April 2017 | 17 pages |
---|
3 April 2017 | Statement of capital following an allotment of shares on 31 March 2017 | 18 pages |
---|
3 April 2017 | Statement of capital following an allotment of shares on 31 March 2017 | 18 pages |
---|
8 March 2017 | Statement of capital following an allotment of shares on 3 March 2017 | 18 pages |
---|
8 March 2017 | Statement of capital following an allotment of shares on 3 March 2017 | 18 pages |
---|
7 March 2017 | Confirmation statement made on 13 January 2017 with updates | 32 pages |
---|
7 March 2017 | Confirmation statement made on 13 January 2017 with updates | 32 pages |
---|
15 February 2017 | Statement of capital following an allotment of shares on 12 January 2017 | 19 pages |
---|
15 February 2017 | Statement of capital following an allotment of shares on 12 January 2017 | 19 pages |
---|
9 February 2017 | Resolutions - RES01 ‐ Resolution of adoption of Articles of Association
- RES12 ‐ Resolution of varying share rights or name
- RES11 ‐ Resolution of removal of pre-emption rights
| 46 pages |
---|
9 February 2017 | Resolutions - RES01 ‐ Resolution of adoption of Articles of Association
- RES12 ‐ Resolution of varying share rights or name
- RES11 ‐ Resolution of removal of pre-emption rights
| 46 pages |
---|
12 January 2017 | Statement of capital following an allotment of shares on 9 December 2016 | 18 pages |
---|
12 January 2017 | Statement of capital following an allotment of shares on 9 December 2016 | 18 pages |
---|
4 January 2017 | Change of share class name or designation | 2 pages |
---|
4 January 2017 | Change of share class name or designation | 2 pages |
---|
4 January 2017 | Change of share class name or designation | 2 pages |
---|
4 January 2017 | Change of share class name or designation | 2 pages |
---|
21 December 2016 | Termination of appointment of Jeremy John Leonard Bennett as a director on 7 December 2016 | 1 page |
---|
21 December 2016 | Termination of appointment of Jeremy John Leonard Bennett as a director on 7 December 2016 | 1 page |
---|
25 November 2016 | Statement of capital following an allotment of shares on 9 November 2016 | 18 pages |
---|
25 November 2016 | Statement of capital following an allotment of shares on 9 November 2016 | 18 pages |
---|
13 October 2016 | Group of companies' accounts made up to 31 December 2015 | 85 pages |
---|
13 October 2016 | Group of companies' accounts made up to 31 December 2015 | 85 pages |
---|
26 September 2016 | Appointment of Jeremy John Leonard Bennett as a director on 21 September 2016 | 2 pages |
---|
26 September 2016 | Appointment of Jeremy John Leonard Bennett as a director on 21 September 2016 | 2 pages |
---|
20 September 2016 | Statement of capital following an allotment of shares on 5 July 2016 | 18 pages |
---|
20 September 2016 | Statement of capital following an allotment of shares on 5 July 2016 | 18 pages |
---|
20 September 2016 | Statement of capital following an allotment of shares on 21 June 2016 | 18 pages |
---|
20 September 2016 | Statement of capital following an allotment of shares on 21 June 2016 | 18 pages |
---|
19 September 2016 | Cancellation of shares. Statement of capital on 22 June 2016 | 16 pages |
---|
19 September 2016 | Cancellation of shares. Statement of capital on 22 June 2016 | 16 pages |
---|
14 September 2016 | Appointment of Mr John Eric Daniels as a director on 9 September 2016 | 2 pages |
---|
14 September 2016 | Appointment of Mr John Eric Daniels as a director on 9 September 2016 | 2 pages |
---|
11 August 2016 | Purchase of own shares. | 3 pages |
---|
11 August 2016 | Purchase of own shares. | 3 pages |
---|
27 July 2016 | Director's details changed for Edward James Wray on 26 July 2016 | 2 pages |
---|
27 July 2016 | Director's details changed for Edward James Wray on 26 July 2016 | 2 pages |
---|
31 May 2016 | Solvency Statement dated 04/05/16 | 1 page |
---|
31 May 2016 | Statement of capital on 31 May 2016 | 27 pages |
---|
31 May 2016 | Statement by Directors | 2 pages |
---|
31 May 2016 | Statement by Directors | 2 pages |
---|
31 May 2016 | Resolutions - RES08 ‐ Resolution of authority to purchase own shares out of capital
| 1 page |
---|
31 May 2016 | Solvency Statement dated 04/05/16 | 1 page |
---|
31 May 2016 | Statement of capital on 31 May 2016 | 27 pages |
---|
31 May 2016 | Resolutions - RES08 ‐ Resolution of authority to purchase own shares out of capital
| 1 page |
---|
17 May 2016 | Statement of capital following an allotment of shares on 7 April 2016 | 28 pages |
---|
17 May 2016 | Statement of capital following an allotment of shares on 7 April 2016 | 28 pages |
---|
9 May 2016 | Termination of appointment of James Meekings as a director on 4 May 2016 | 1 page |
---|
9 May 2016 | Termination of appointment of James Meekings as a director on 4 May 2016 | 1 page |
---|
7 May 2016 | Change of share class name or designation | 2 pages |
---|
7 May 2016 | Change of share class name or designation | 2 pages |
---|
14 April 2016 | Appointment of Mr Jörg Asmussen as a director on 31 March 2016 | 2 pages |
---|
14 April 2016 | Appointment of Mr Jörg Asmussen as a director on 31 March 2016 | 2 pages |
---|
10 March 2016 | Annual return made up to 13 January 2016 with a full list of shareholders | 35 pages |
---|
10 March 2016 | Annual return made up to 13 January 2016 with a full list of shareholders | 35 pages |
---|
2 March 2016 | Statement of capital following an allotment of shares on 27 January 2016 | 27 pages |
---|
2 March 2016 | Statement of capital following an allotment of shares on 27 January 2016 | 27 pages |
---|
2 December 2015 | Statement of capital following an allotment of shares on 19 October 2015 | 25 pages |
---|
2 December 2015 | Statement of capital following an allotment of shares on 19 October 2015 | 25 pages |
---|
18 November 2015 | Statement of capital following an allotment of shares on 1 September 2015 | 21 pages |
---|
18 November 2015 | Statement of capital following an allotment of shares on 3 August 2015 | 15 pages |
---|
18 November 2015 | Statement of capital following an allotment of shares on 3 August 2015 | 15 pages |
---|
18 November 2015 | Statement of capital following an allotment of shares on 1 September 2015 | 21 pages |
---|
18 November 2015 | Resolutions - RES09 ‐ Resolution of authority to purchase a number of shares
- RES10 ‐ Resolution of allotment of securities
| 2 pages |
---|
18 November 2015 | Sub-division of shares on 17 August 2015 | 15 pages |
---|
18 November 2015 | Resolutions - RES09 ‐ Resolution of authority to purchase a number of shares
- RES10 ‐ Resolution of allotment of securities
- RES10 ‐ Resolution of allotment of securities
| 2 pages |
---|
18 November 2015 | Change of share class name or designation | 2 pages |
---|
18 November 2015 | Change of share class name or designation | 2 pages |
---|
18 November 2015 | Statement of capital following an allotment of shares on 19 September 2015 | 22 pages |
---|
18 November 2015 | Change of share class name or designation | 2 pages |
---|
18 November 2015 | Sub-division of shares on 17 August 2015 | 15 pages |
---|
18 November 2015 | Change of share class name or designation | 2 pages |
---|
18 November 2015 | Sub-division of shares on 17 August 2015 | 15 pages |
---|
18 November 2015 | Statement of capital following an allotment of shares on 3 August 2015 | 15 pages |
---|
18 November 2015 | Statement of capital following an allotment of shares on 14 October 2015 | 29 pages |
---|
18 November 2015 | Statement of capital following an allotment of shares on 1 September 2015 | 21 pages |
---|
18 November 2015 | Statement of capital following an allotment of shares on 14 October 2015 | 29 pages |
---|
18 November 2015 | Statement of capital following an allotment of shares on 19 September 2015 | 22 pages |
---|
18 November 2015 | Sub-division of shares on 17 August 2015 | 15 pages |
---|
28 October 2015 | Director's details changed for Mr Andrew Digby Learoyd on 6 August 2015 | 2 pages |
---|
28 October 2015 | Director's details changed for Mr Andrew Digby Learoyd on 6 August 2015 | 2 pages |
---|
28 October 2015 | Director's details changed for Mr Andrew Digby Learoyd on 6 August 2015 | 2 pages |
---|
2 September 2015 | Registered office address changed from 3 Dorset Rise London EC4Y 8EN United Kingdom to 71 Queen Victoria Street London EC4V 4AY on 2 September 2015 | 1 page |
---|
2 September 2015 | Registered office address changed from 3 Dorset Rise London EC4Y 8EN United Kingdom to 71 Queen Victoria Street London EC4V 4AY on 2 September 2015 | 1 page |
---|
2 September 2015 | Registered office address changed from 3 Dorset Rise London EC4Y 8EN United Kingdom to 71 Queen Victoria Street London EC4V 4AY on 2 September 2015 | 1 page |
---|
26 August 2015 | Group of companies' accounts made up to 31 December 2014 | 73 pages |
---|
26 August 2015 | Group of companies' accounts made up to 31 December 2014 | 73 pages |
---|
20 May 2015 | Particulars of variation of rights attached to shares | 3 pages |
---|
20 May 2015 | Particulars of variation of rights attached to shares | 3 pages |
---|
20 May 2015 | Change of share class name or designation | 2 pages |
---|
20 May 2015 | Change of share class name or designation | 2 pages |
---|
16 May 2015 | Statement of capital following an allotment of shares on 17 April 2015 | 13 pages |
---|
16 May 2015 | Statement of capital following an allotment of shares on 16 March 2015 | 13 pages |
---|
16 May 2015 | Statement of capital following an allotment of shares on 17 April 2015 | 13 pages |
---|
16 May 2015 | Statement of capital following an allotment of shares on 16 March 2015 | 13 pages |
---|
15 May 2015 | Particulars of variation of rights attached to shares | 3 pages |
---|
15 May 2015 | Statement of capital following an allotment of shares on 24 December 2014 | 10 pages |
---|
15 May 2015 | Particulars of variation of rights attached to shares | 3 pages |
---|
15 May 2015 | Particulars of variation of rights attached to shares | 3 pages |
---|
15 May 2015 | Statement of capital following an allotment of shares on 24 December 2014 | 10 pages |
---|
15 May 2015 | Particulars of variation of rights attached to shares | 3 pages |
---|
11 May 2015 | Resolutions - RES01 ‐ Resolution of adoption of Articles of Association
- RES10 ‐ Resolution of allotment of securities
- RES11 ‐ Resolution of removal of pre-emption rights
- RES12 ‐ Resolution of varying share rights or name
- RES13 ‐ Purchase agreement 02/04/2015
| 92 pages |
---|
11 May 2015 | Resolutions - RES11 ‐ Resolution of removal of pre-emption rights
- RES10 ‐ Resolution of allotment of securities
- RES12 ‐ Resolution of varying share rights or name
- RES13 ‐ Purchase agreement 02/04/2015
- RES01 ‐ Resolution of adoption of Articles of Association
- RES01 ‐ Resolution of adoption of Articles of Association
| 92 pages |
---|
15 April 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-04-15 | 38 pages |
---|
15 April 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-04-15 | 38 pages |
---|
19 January 2015 | Resolutions - RES01 ‐ Resolution of adoption of Articles of Association
- RES10 ‐ Resolution of allotment of securities
- RES11 ‐ Resolution of removal of pre-emption rights
- RES13 ‐ Appendix a to option scheme approved, co business 19/12/2014
| 65 pages |
---|
19 January 2015 | Resolutions - RES10 ‐ Resolution of allotment of securities
- RES11 ‐ Resolution of removal of pre-emption rights
- RES13 ‐ Appendix a to option scheme approved, co business 19/12/2014
- RES01 ‐ Resolution of adoption of Articles of Association
- RES01 ‐ Resolution of adoption of Articles of Association
| 65 pages |
---|
11 January 2015 | Statement of capital following an allotment of shares on 20 November 2014 | 10 pages |
---|
11 January 2015 | Statement of capital following an allotment of shares on 20 November 2014 | 10 pages |
---|
20 October 2014 | Change of share class name or designation | 2 pages |
---|
20 October 2014 | Statement of capital following an allotment of shares on 8 September 2014 | 10 pages |
---|
20 October 2014 | Statement of capital following an allotment of shares on 8 September 2014 | 10 pages |
---|
20 October 2014 | Change of share class name or designation | 2 pages |
---|
20 October 2014 | Statement of capital following an allotment of shares on 8 September 2014 | 10 pages |
---|
3 October 2014 | Group of companies' accounts made up to 31 December 2013 | 69 pages |
---|
3 October 2014 | Group of companies' accounts made up to 31 December 2013 | 69 pages |
---|
22 September 2014 | Appointment of Mr Robert King Steel as a director on 15 July 2014 | 2 pages |
---|
22 September 2014 | Appointment of Mr Robert King Steel as a director on 15 July 2014 | 2 pages |
---|
11 August 2014 | Resolutions - RES01 ‐ Resolution of adoption of Articles of Association
- RES13 ‐ Special agreement 02/07/2014
- RES11 ‐ Resolution of removal of pre-emption rights
- RES10 ‐ Resolution of allotment of securities
| 81 pages |
---|
11 August 2014 | Resolutions - RES01 ‐ Resolution of adoption of Articles of Association
- RES13 ‐ Special agreement 02/07/2014
- RES11 ‐ Resolution of removal of pre-emption rights
- RES10 ‐ Resolution of allotment of securities
| 81 pages |
---|
21 July 2014 | Statement of capital following an allotment of shares on 2 July 2014 | 10 pages |
---|
21 July 2014 | Statement of capital following an allotment of shares on 2 July 2014 | 10 pages |
---|
21 July 2014 | Statement of capital following an allotment of shares on 2 July 2014 | 10 pages |
---|
17 July 2014 | Appointment of Mrs Lucy Vernall as a secretary on 15 July 2014 | 2 pages |
---|
17 July 2014 | Termination of appointment of Lisa Jane Griffiths as a secretary on 15 July 2014 | 1 page |
---|
17 July 2014 | Termination of appointment of Lisa Jane Griffiths as a secretary on 15 July 2014 | 1 page |
---|
17 July 2014 | Appointment of Mrs Lucy Vernall as a secretary on 15 July 2014 | 2 pages |
---|
16 July 2014 | Statement of capital following an allotment of shares on 13 May 2014 | 9 pages |
---|
16 July 2014 | Statement of capital following an allotment of shares on 13 May 2014 | 9 pages |
---|
27 May 2014 | Termination of appointment of Eugenia Ziranova as a secretary on 9 May 2014 | 1 page |
---|
27 May 2014 | Appointment of Ms Lisa Jane Griffiths as a secretary on 13 May 2014 | 2 pages |
---|
27 May 2014 | Appointment of Ms Lisa Jane Griffiths as a secretary on 13 May 2014 | 2 pages |
---|
27 May 2014 | Termination of appointment of Eugenia Ziranova as a secretary on 9 May 2014 | 1 page |
---|
27 May 2014 | Termination of appointment of Eugenia Ziranova as a secretary on 9 May 2014 | 1 page |
---|
26 March 2014 | Statement of capital following an allotment of shares on 6 March 2014 | 9 pages |
---|
26 March 2014 | Statement of capital following an allotment of shares on 6 March 2014 | 9 pages |
---|
26 March 2014 | Statement of capital following an allotment of shares on 6 March 2014 | 9 pages |
---|
25 March 2014 | Annual return made up to 13 January 2014 with a full list of shareholders | 29 pages |
---|
25 March 2014 | Annual return made up to 13 January 2014 with a full list of shareholders | 29 pages |
---|
7 March 2014 | Statement of capital following an allotment of shares on 20 December 2013 | 9 pages |
---|
7 March 2014 | Statement of capital following an allotment of shares on 20 December 2013 | 9 pages |
---|
7 March 2014 | Statement of capital following an allotment of shares on 20 December 2013 | 9 pages |
---|
7 March 2014 | Statement of capital following an allotment of shares on 20 December 2013 | 9 pages |
---|
10 January 2014 | Statement of capital following an allotment of shares on 12 December 2013 | 9 pages |
---|
10 January 2014 | Statement of capital following an allotment of shares on 12 December 2013 | 9 pages |
---|
16 December 2013 | Statement of capital following an allotment of shares on 5 November 2013 | 9 pages |
---|
16 December 2013 | Statement of capital following an allotment of shares on 5 November 2013 | 9 pages |
---|
16 December 2013 | Statement of capital following an allotment of shares on 5 November 2013 | 9 pages |
---|
5 December 2013 | Director's details changed for Mr Andrew Digby Learoyd on 5 December 2013 | 2 pages |
---|
5 December 2013 | Director's details changed for Mr Andrew Digby Learoyd on 5 December 2013 | 2 pages |
---|
5 December 2013 | Director's details changed for Mr Andrew Digby Learoyd on 5 December 2013 | 2 pages |
---|
28 November 2013 | Resolutions - RES01 ‐ Resolution of adoption of Articles of Association
- RES10 ‐ Resolution of allotment of securities
| 60 pages |
---|
28 November 2013 | Resolutions - RES01 ‐ Resolution of adoption of Articles of Association
- RES10 ‐ Resolution of allotment of securities
| 60 pages |
---|
8 November 2013 | Appointment of Dr Hendrik Willem Nelis as a director on 13 September 2013 | 3 pages |
---|
8 November 2013 | Appointment of Dr Hendrik Willem Nelis as a director on 13 September 2013 | 3 pages |
---|
17 October 2013 | Statement of capital following an allotment of shares on 13 September 2013 | 9 pages |
---|
17 October 2013 | Statement of capital following an allotment of shares on 13 September 2013 | 7 pages |
---|
17 October 2013 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
- RES11 ‐ Resolution of removal of pre-emption rights
- RES10 ‐ Resolution of allotment of securities
| 59 pages |
---|
17 October 2013 | Statement of capital following an allotment of shares on 13 September 2013 | 7 pages |
---|
17 October 2013 | Change of share class name or designation | 2 pages |
---|
17 October 2013 | Statement of capital following an allotment of shares on 13 September 2013 | 9 pages |
---|
17 October 2013 | Change of share class name or designation | 2 pages |
---|
17 October 2013 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
- RES11 ‐ Resolution of removal of pre-emption rights
- RES10 ‐ Resolution of allotment of securities
| 59 pages |
---|
30 September 2013 | Group of companies' accounts made up to 31 December 2012 | 18 pages |
---|
30 September 2013 | Group of companies' accounts made up to 31 December 2012 | 18 pages |
---|
20 May 2013 | Appointment of Ms Eugenia Ziranova as a secretary on 1 May 2013 | 1 page |
---|
20 May 2013 | Appointment of Ms Eugenia Ziranova as a secretary on 1 May 2013 | 1 page |
---|
20 May 2013 | Appointment of Ms Eugenia Ziranova as a secretary on 1 May 2013 | 1 page |
---|
1 May 2013 | Register(s) moved to registered office address | 1 page |
---|
1 May 2013 | Register(s) moved to registered office address | 1 page |
---|
1 May 2013 | Termination of appointment of Ovalsec Limited as a secretary on 1 May 2013 | 1 page |
---|
1 May 2013 | Termination of appointment of Ovalsec Limited as a secretary on 1 May 2013 | 1 page |
---|
1 May 2013 | Termination of appointment of Ovalsec Limited as a secretary on 1 May 2013 | 1 page |
---|
30 January 2013 | Director's details changed for Mr Samir Desai on 5 November 2012 | 2 pages |
---|
30 January 2013 | Director's details changed for Mr Samir Desai on 5 November 2012 | 2 pages |
---|
30 January 2013 | Director's details changed for Mr Samir Desai on 5 November 2012 | 2 pages |
---|
25 January 2013 | Director's details changed for Mr James Meekings on 5 November 2012 | 2 pages |
---|
25 January 2013 | Director's details changed for Mr James Meekings on 5 November 2012 | 2 pages |
---|
25 January 2013 | Director's details changed for Mr James Meekings on 5 November 2012 | 2 pages |
---|
24 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders | 13 pages |
---|
24 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders | 13 pages |
---|
5 November 2012 | Registered office address changed from , 99 Southwark Street, London, SE1 0JF, United Kingdom on 5 November 2012 | 1 page |
---|
5 November 2012 | Registered office address changed from , 99 Southwark Street, London, SE1 0JF, United Kingdom on 5 November 2012 | 1 page |
---|
5 November 2012 | Registered office address changed from , 99 Southwark Street, London, SE1 0JF, United Kingdom on 5 November 2012 | 1 page |
---|
29 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 13 January 2012 | 23 pages |
---|
29 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 13 January 2012 | 23 pages |
---|
22 August 2012 | Group of companies' accounts made up to 31 December 2011 | 16 pages |
---|
22 August 2012 | Group of companies' accounts made up to 31 December 2011 | 16 pages |
---|
13 August 2012 | Appointment of Edward James Wray as a director on 9 August 2011 | 2 pages |
---|
13 August 2012 | Appointment of Edward James Wray as a director on 9 August 2011 | 2 pages |
---|
13 August 2012 | Appointment of Edward James Wray as a director on 9 August 2011 | 2 pages |
---|
11 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 13 January 2012 | 22 pages |
---|
11 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 13 January 2012 | 22 pages |
---|
20 June 2012 | Statement of capital following an allotment of shares on 1 June 2012 | 7 pages |
---|
20 June 2012 | Statement of capital following an allotment of shares on 1 June 2012 | 7 pages |
---|
20 June 2012 | Statement of capital following an allotment of shares on 1 June 2012 | 7 pages |
---|
29 May 2012 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom | 1 page |
---|
29 May 2012 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom | 1 page |
---|
29 May 2012 | Register(s) moved to registered inspection location | 1 page |
---|
29 May 2012 | Register(s) moved to registered inspection location | 1 page |
---|
28 May 2012 | Appointment of Ovalsec Limited as a secretary on 16 May 2012 | 2 pages |
---|
28 May 2012 | Director's details changed for Mr James Meekings on 20 May 2011 | 2 pages |
---|
28 May 2012 | Register inspection address has been changed | 1 page |
---|
28 May 2012 | Termination of appointment of James Meekings as a secretary on 16 May 2012 | 1 page |
---|
28 May 2012 | Termination of appointment of James Meekings as a secretary on 16 May 2012 | 1 page |
---|
28 May 2012 | Register(s) moved to registered inspection location | 1 page |
---|
28 May 2012 | Register(s) moved to registered inspection location | 1 page |
---|
28 May 2012 | Director's details changed for Mr James Meekings on 20 May 2011 | 2 pages |
---|
28 May 2012 | Register inspection address has been changed | 1 page |
---|
28 May 2012 | Appointment of Ovalsec Limited as a secretary on 16 May 2012 | 2 pages |
---|
4 May 2012 | Auditor's resignation | 1 page |
---|
4 May 2012 | Auditor's resignation | 1 page |
---|
5 April 2012 | Particulars of variation of rights attached to shares | 3 pages |
---|
5 April 2012 | Statement of capital following an allotment of shares on 28 March 2012 | 7 pages |
---|
5 April 2012 | Statement of capital following an allotment of shares on 28 March 2012 | 7 pages |
---|
5 April 2012 | Particulars of variation of rights attached to shares | 3 pages |
---|
5 April 2012 | Resolutions - RES10 ‐ Resolution of allotment of securities
- RES01 ‐ Resolution of adoption of Articles of Association
| 53 pages |
---|
5 April 2012 | Resolutions - RES10 ‐ Resolution of allotment of securities
- RES01 ‐ Resolution of adoption of Articles of Association
| 53 pages |
---|
10 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders - ANNOTATION A second filed AR01 was registered on the 1 July 1012 and on the 28 August 2012
| 8 pages |
---|
10 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders - ANNOTATION A second filed AR01 was registered on the 1 July 1012 and on the 28 August 2012
| 8 pages |
---|
6 October 2011 | Statement of capital following an allotment of shares on 22 June 2011 | 4 pages |
---|
6 October 2011 | Statement of capital following an allotment of shares on 22 June 2011 | 4 pages |
---|
12 July 2011 | Registered office address changed from , 81 Oxford Street, London, W1D 2EU, United Kingdom on 12 July 2011 | 1 page |
---|
12 July 2011 | Registered office address changed from , 81 Oxford Street, London, W1D 2EU, United Kingdom on 12 July 2011 | 1 page |
---|
18 April 2011 | Group of companies' accounts made up to 31 December 2010 | 16 pages |
---|
18 April 2011 | Group of companies' accounts made up to 31 December 2010 | 16 pages |
---|
29 March 2011 | Resolutions - RES10 ‐ Resolution of allotment of securities
- RES01 ‐ Resolution of adoption of Articles of Association
- RES11 ‐ Resolution of removal of pre-emption rights
| 52 pages |
---|
29 March 2011 | Statement of capital following an allotment of shares on 9 March 2011 | 4 pages |
---|
29 March 2011 | Statement of capital following an allotment of shares on 9 March 2011 | 4 pages |
---|
29 March 2011 | Resolutions - RES10 ‐ Resolution of allotment of securities
- RES01 ‐ Resolution of adoption of Articles of Association
- RES11 ‐ Resolution of removal of pre-emption rights
| 52 pages |
---|
29 March 2011 | Statement of capital following an allotment of shares on 9 March 2011 | 4 pages |
---|
24 March 2011 | Termination of appointment of Andrew Mullinger as a director | 1 page |
---|
24 March 2011 | Termination of appointment of Andrew Mullinger as a director | 1 page |
---|
24 March 2011 | Termination of appointment of Michael Edmans as a director | 1 page |
---|
24 March 2011 | Appointment of Mr Neil Rimer as a director | 2 pages |
---|
24 March 2011 | Termination of appointment of Michael Edmans as a director | 1 page |
---|
24 March 2011 | Termination of appointment of Alan Morgan as a director | 1 page |
---|
24 March 2011 | Appointment of Mr Neil Rimer as a director | 2 pages |
---|
24 March 2011 | Termination of appointment of Alan Morgan as a director | 1 page |
---|
28 January 2011 | Director's details changed for Mr Laurence Michael Edmans on 28 January 2011 | 2 pages |
---|
28 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders | 8 pages |
---|
28 January 2011 | Director's details changed for Mr Laurence Michael Edmans on 28 January 2011 | 2 pages |
---|
28 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders | 8 pages |
---|
9 June 2010 | Appointment of Mr Laurie Edmans as a director | 2 pages |
---|
9 June 2010 | Appointment of Mr Laurie Edmans as a director | 2 pages |
---|
8 June 2010 | Memorandum and Articles of Association | 11 pages |
---|
8 June 2010 | Memorandum and Articles of Association | 11 pages |
---|
8 June 2010 | Resolutions - RES01 ‐ Resolution of alteration of Articles of Association
| 1 page |
---|
8 June 2010 | Resolutions - RES01 ‐ Resolution of alteration of Articles of Association
| 1 page |
---|
4 June 2010 | Statement of capital following an allotment of shares on 21 May 2010 | 2 pages |
---|
4 June 2010 | Statement of capital following an allotment of shares on 21 May 2010 | 2 pages |
---|
2 June 2010 | Appointment of Mr Alan Morgan as a director | 2 pages |
---|
2 June 2010 | Appointment of Mr Alan Morgan as a director | 2 pages |
---|
11 March 2010 | Appointment of Mr Andrew Learoyd as a director | 2 pages |
---|
11 March 2010 | Appointment of Mr Andrew Learoyd as a director | 2 pages |
---|
3 March 2010 | Statement of capital following an allotment of shares on 18 February 2010 | 4 pages |
---|
3 March 2010 | Statement of capital following an allotment of shares on 12 February 2010 | 4 pages |
---|
3 March 2010 | Resolutions - RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
| 3 pages |
---|
3 March 2010 | Memorandum and Articles of Association | 11 pages |
---|
3 March 2010 | Sub-division of shares on 12 February 2010 | 5 pages |
---|
3 March 2010 | Statement of capital following an allotment of shares on 18 February 2010 | 4 pages |
---|
3 March 2010 | Statement of capital following an allotment of shares on 12 February 2010 | 4 pages |
---|
3 March 2010 | Resolutions - RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
| 3 pages |
---|
3 March 2010 | Memorandum and Articles of Association | 11 pages |
---|
3 March 2010 | Sub-division of shares on 12 February 2010 | 5 pages |
---|
14 January 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 | 1 page |
---|
14 January 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 | 1 page |
---|
13 January 2010 | Incorporation - MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
| 27 pages |
---|
13 January 2010 | Incorporation - MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
| 27 pages |
---|