Suite 1400
New York
Ny 10010
United States
Director Name | Amy Howe |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 October 2021(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Flutter Entertainment Plc Belfield Office Park Beech Hill Road, Clonskeagh Dublin 4 Ireland |
Director Name | Tom Gordon Griffiths |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(same day as company formation) |
Role | Media |
Country of Residence | United Kingdom |
Correspondence Address | 1/6 Castle Wynd South Grassmarket Edinburgh Midlothian EH1 2JT Scotland |
Director Name | Nigel John Eccles |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(same day as company formation) |
Role | Media |
Country of Residence | United Kingdom |
Correspondence Address | 24 Grange Road Edinburgh Midlothian EH9 1UL Scotland |
Secretary Name | Nigel John Eccles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Grange Road Edinburgh Midlothian EH9 1UL Scotland |
Director Name | Kevin Matthew Dorren |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Greenbank Terrace Edinburgh EH10 6ER Scotland |
Director Name | Mr Marc Frans Julia Moens |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 23 December 2008(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 09 August 2017) |
Role | Entrepreneur |
Country of Residence | Scotland |
Correspondence Address | 8 Argyle Crescent Edinburgh EH15 2QG Scotland |
Director Name | Mr Owen Francis O'Donnell |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 March 2012) |
Role | Non-Exec Director |
Country of Residence | Scotland |
Correspondence Address | 24 Grange Road Edinburgh Midlothian EH9 1UL Scotland |
Director Name | Mr Andrin Bachmann |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 28 July 2011(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Paul Martino |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 March 2012(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2015) |
Role | Venture Capital |
Country of Residence | United States |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Secretary Name | Mr Brendan Louis Waters |
---|---|
Status | Resigned |
Appointed | 11 October 2012(4 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 July 2013) |
Role | Company Director |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Mr Andrew Cleland |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 June 2019) |
Role | Venture Partner |
Country of Residence | United States |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Michael Lasalle |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 August 2014(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 June 2019) |
Role | Private Equity Investor |
Country of Residence | United States |
Correspondence Address | 1100 Glendon Avenue Suite 1250 Los Angeles California United States |
Director Name | Alan Resnikoff |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 August 2014(6 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 09 August 2017) |
Role | Private Equity Investor |
Country of Residence | United States |
Correspondence Address | 1100 Glendon Avenue Suite 1250 Los Angeles California United States |
Director Name | Mr Edward Oberwager |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 May 2015(7 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 15 June 2019) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 9w 57th Street Suite 4200 New York Ny 10019 |
Director Name | Richard Cordella |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 2015(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 August 2017) |
Role | Digital Media Executive |
Country of Residence | United States |
Correspondence Address | 1 Blachley Road Stamford Ct 06902 United States |
Director Name | Ms Lesley Eccles |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2016(8 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 August 2017) |
Role | Media |
Country of Residence | United States |
Correspondence Address | 911 Fairway Lane Mamaroneck Ny 10543 United States |
Director Name | David Nathanson |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 November 2017(10 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 June 2019) |
Role | Media Executive |
Country of Residence | United States |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Carl Vogel |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 November 2017(10 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 June 2019) |
Role | Private Investor |
Country of Residence | United States |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Matt King |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 November 2017(10 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 July 2021) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Website | fanduel.com |
---|
Registered Address | 14 City Quay Dundee DD1 3JA Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
Address Matches | Over 100 other UK companies use this postal address |
315.5k at $0.001 | Fan Investors Lp 7.82% Ordinary E2 |
---|---|
226.4k at £0.001 | Piton Capital Venture Fund Lp 5.61% Ordinary B |
208.2k at $0.001 | Google Capital 2015, Lp 5.16% Ordinary E1 |
181.4k at £0.001 | Comcast Ventures Lp 4.50% Ordinary C |
162.9k at £0.001 | Pentech Fund Ii Lp 4.04% Ordinary B |
160.6k at £0.001 | Richard Koch 3.98% Ordinary C |
151k at $0.001 | Fan Investors LTD 3.74% Ordinary D |
151k at $0.001 | Nbc Sports Ventures Llc 3.74% Ordinary D |
130.2k at $0.001 | Nbc Sports Ventures Llc 3.23% Ordinary E1 |
125k at $0.001 | Richard Koch 3.10% Ordinary D |
117.8k at £0.001 | Scottish Enterprise Scottish Co-investment Fund 2.92% Ordinary B |
97.8k at £0.001 | Pentech Fund Ii Lp 2.43% Ordinary C |
97.8k at £0.001 | Scottish Enterprise Scottish Venture & Fund 2.43% Ordinary C |
98.2k at $0.001 | Shamrock Capital Growth Fund Iii Lp 2.43% Ordinary E1 |
88.7k at $0.001 | Nba Ventures 1 Llc 2.20% Ordinary D |
83.3k at $0.001 | Comcast Ventures Lp 2.07% Ordinary D |
83.1k at £0.001 | Pentech Fund Ii Lp 2.06% Ordinary A |
83.1k at £0.001 | Scottish Enterprise 2.06% Ordinary A |
453k at $0.001 | Shamrock Capital Growth Fund Iii Lp 11.23% Ordinary D |
65.6k at £0.001 | Tom Griffiths 1.63% Ordinary |
53.8k at £0.001 | Piton Capital Venture Fund Lp 1.33% Ordinary C |
47.9k at £0.001 | Bullpen Capital Lp 1.19% Ordinary C |
45.1k at £0.001 | Scottish Enterprise Scottish Portfolio Fund 1.12% Ordinary B |
39.6k at £0.001 | Bullpen Capital Lp 0.98% Ordinary B |
37.2k at $0.001 | Blue Investment Holdings Llc 0.92% Ordinary E1 |
37.1k at $0.001 | Metamorphic Ventures Fd, Llc 0.92% Ordinary E3 |
37.2k at $0.001 | Piton Series E Cooperative Ba 0.92% Ordinary E1 |
37.2k at $0.001 | Richard Koch 0.92% Ordinary E1 |
37.2k at $0.001 | Time Warner, Inc 0.92% Ordinary E1 |
30.2k at $0.001 | Pentech Fund Ii Lp 0.75% Ordinary D |
30.2k at $0.001 | Scottish Entreprise 0.75% Ordinary D |
27.9k at $0.001 | Cbs Interactive, Inc 0.69% Ordinary E1 |
27.9k at $0.001 | Comcast Ventures Lp 0.69% Ordinary E1 |
27.9k at $0.001 | Evolution Media Fd 0.69% Ordinary E1 |
28k at £0.001 | Nigel Eccles 0.69% Ordinary |
27.9k at $0.001 | Shamrock Fanduel Coinvest Llc 0.69% Ordinary E1 |
26.6k at $0.001 | Bullpen Fanduel Llc 0.66% Ordinary D |
25.1k at £0.001 | Eca Ventures Llc 0.62% Ordinary B |
25.1k at £0.001 | Iconical Investments Lp 0.62% Ordinary B |
19.3k at $0.001 | Bullpen Fde, Llc 0.48% Ordinary E1 |
18.6k at $0.001 | Greenspring Secondaries Fund I, Lp 0.46% Ordinary E1 |
18.6k at $0.001 | Verizon Ventures, Llc 0.46% Ordinary E1 |
18k at £0.001 | Christopher Stafford 0.45% Ordinary |
18k at £0.001 | Lesley Eccles 0.45% Ordinary |
18k at £0.001 | Robat Jones 0.45% Ordinary |
12.7k at £0.001 | Owen O'donnell 0.32% Ordinary |
12.5k at £0.001 | Luktev Gmbh 0.31% Ordinary B |
10.5k at £0.001 | Warrick Taylor 0.26% Ordinary |
7.7k at £0.001 | Vince Monical 0.19% Ordinary B |
6.8k at £0.001 | Mark Irace 0.17% Ordinary |
7k at £0.001 | Paul Martino 0.17% Ordinary |
6.3k at £0.001 | Fabrice Grinda 0.16% Ordinary B |
6.3k at £0.001 | Iconical Investments Lp 0.16% Ordinary C |
6.1k at £0.001 | Mark Peters 0.15% Ordinary B |
6.2k at $0.001 | Nicholas M. Bonaddio 0.15% Ordinary E3 |
5.6k at $0.001 | Pentech Fund Ii Lp 0.14% Ordinary E1 |
4.4k at £0.001 | Coral House Services LTD 0.11% Ordinary B |
4.3k at £0.001 | Jay Amos 0.11% Ordinary |
4.4k at £0.001 | Serendipity Investments Sl 0.11% Ordinary B |
4.2k at £0.001 | Alex Zelvin 0.10% Ordinary |
4k at £0.001 | Andrew Allan 0.10% Ordinary |
3.9k at £0.001 | Geoff Bough 0.10% Ordinary |
4k at £0.001 | Kevin Matthew Dorren 0.10% Ordinary |
3.7k at $0.001 | Gamefskillz, Llc 0.09% Ordinary E3 |
3.8k at £0.001 | Simon Murdock 0.09% Ordinary B |
3.4k at £0.001 | Timothy Jackson 0.09% Ordinary A |
3.1k at £0.001 | Brendan Waters 0.08% Ordinary |
3.2k at £0.001 | Cyrus David 0.08% Ordinary |
3.1k at £0.001 | Eca Ventures Llc 0.08% Ordinary C |
3k at £0.001 | Ian Ritchie 0.07% Ordinary |
3k at $0.001 | Metamorphic Ventures Ii, Lp 0.07% Ordinary E3 |
2.8k at £0.001 | Timothy Jackson 0.07% Ordinary B |
2.8k at £0.001 | Wall Eye Investments Llc 0.07% Ordinary A |
2.5k at £0.001 | Ian Ritchie 0.06% Ordinary B |
2.4k at £0.001 | Mike Kuchera 0.06% Ordinary |
2.5k at £0.001 | Wall Eye Investments Llc 0.06% Ordinary B |
2.1k at £0.001 | Jesse Boskoff 0.05% Ordinary |
2k at £0.001 | Nigel Eccles 0.05% Ordinary Z |
2k at $0.001 | Upfront V, Lp 0.05% Ordinary E3 |
1.9k at $0.001 | Ventures Lending & Leasing Vi Llc 0.05% Ordinary E1 |
1.9k at $0.001 | Ventures Lending & Leasing Vii Llc 0.05% Ordinary E1 |
1.6k at £0.001 | Carl Eckman 0.04% Ordinary |
1.2k at £0.001 | Dawn Enterprise Capital Fund Lp 0.03% Ordinary C |
1.2k at £0.001 | Dylan Kidder 0.03% Ordinary |
1k at £0.001 | Ian Ritchie 0.03% Ordinary C |
1.2k at £0.001 | Justin Hume 0.03% Ordinary |
1.3k at £0.001 | Mark Williams 0.03% Ordinary |
1.4k at £0.001 | Martin Sutherland 0.03% Ordinary |
1.4k at £0.001 | Simon Murdoch 0.03% Ordinary A |
1.2k at £0.001 | Timothy Jackson 0.03% Ordinary C |
1.2k at £0.001 | Walleye Investments Llc 0.03% Ordinary C |
962 at $0.001 | Gavin James Dutch 0.02% Ordinary E1 |
785 at £0.001 | Jake Silver 0.02% Ordinary |
781 at £0.001 | Jen Giudice 0.02% Ordinary |
750 at £0.001 | Mark Peters 0.02% Ordinary C |
802 at $0.001 | Rre Ventures V, Lp 0.02% Ordinary E3 |
1000 at £0.001 | Tom Griffiths 0.02% Ordinary Z |
943 at £0.001 | Vince Monical 0.02% Ordinary C |
256 at $0.001 | Andrew Williams 0.01% Ordinary E1 |
537 at £0.001 | Coral House Services LTD 0.01% Ordinary C |
477 at £0.001 | Dave Cavino 0.01% Ordinary |
230 at £0.001 | Frank Locascio 0.01% Ordinary |
558 at $0.001 | Jason Port 0.01% Ordinary E3 |
346 at £0.001 | Jeannice Angela 0.01% Ordinary |
493 at $0.001 | Keith Goldner 0.01% Ordinary E3 |
305 at $0.001 | Narbona Hill Corporation 0.01% Ordinary E3 |
205 at £0.001 | Samantha Slavin 0.01% Ordinary |
550 at £0.001 | Scott Shay 0.01% Ordinary |
590 at $0.001 | Sean Weinstock 0.01% Ordinary E3 |
224 at £0.001 | Will Green 0.01% Ordinary |
255 at £0.001 | Zack Pumerantz 0.01% Ordinary |
48 at $0.001 | Adam Leibman 0.00% Ordinary E3 |
48 at $0.001 | Alain Benzaken 0.00% Ordinary E3 |
47 at $0.001 | Anadan, Llc 0.00% Ordinary E3 |
134 at £0.001 | Andy Mellicker 0.00% Ordinary |
90 at £0.001 | Brett Woltz 0.00% Ordinary |
152 at $0.001 | Correlation Ventures, Lp 0.00% Ordinary E3 |
152 at $0.001 | Dlkf, Llc 0.00% Ordinary E3 |
76 at $0.001 | Fay Kaplun & Marcin, LLP 0.00% Ordinary E3 |
156 at £0.001 | Francess Mcleod 0.00% Ordinary |
76 at $0.001 | George T. Kliavkoff 0.00% Ordinary E3 |
13 at $0.001 | Graham Jones 0.00% Ordinary E1 |
90 at £0.001 | Jesse Deboer 0.00% Ordinary |
181 at £0.001 | Jesse Lambert 0.00% Ordinary |
190 at $0.001 | Jim Pallotta 0.00% Ordinary E3 |
185 at $0.001 | Karl Schreiber 0.00% Ordinary E1 |
112 at £0.001 | Katie Leonick 0.00% Ordinary |
191 at $0.001 | Ken Miller 0.00% Ordinary E3 |
192 at $0.001 | Kevyn Bazzy 0.00% Ordinary E3 |
112 at £0.001 | Kyle Wachtel 0.00% Ordinary |
94 at $0.001 | Metamorphic Ventures Iia, Lp 0.00% Ordinary E3 |
90 at £0.001 | Michael Lolis 0.00% Ordinary |
134 at £0.001 | Mitch Gillespie 0.00% Ordinary |
106 at $0.001 | Mobile Global, Llc 0.00% Ordinary E3 |
130 at £0.001 | Nicholas Sharp 0.00% Ordinary |
76 at $0.001 | Rugged Ventures, Llc 0.00% Ordinary E3 |
Year | 2014 |
---|---|
Net Worth | £3,035,925 |
Cash | £515,430 |
Current Liabilities | £846,344 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 January 2024 (3 months ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 2 weeks from now) |
31 March 2016 | Delivered on: 12 April 2016 Persons entitled: The Law Debenture Trust Corporation PLC Classification: A registered charge Particulars: 12,800 fully paid shares of £0.0001 each in the capital of kotikan limited. Outstanding |
---|---|
31 March 2016 | Delivered on: 4 April 2016 Persons entitled: The Law Debenture Trust Corporation PLC Classification: A registered charge Outstanding |
2 October 2015 | Delivered on: 17 October 2015 Persons entitled: Square 1 Bank Classification: A registered charge Particulars: N/A. Outstanding |
2 October 2015 | Delivered on: 17 October 2015 Persons entitled: Square 1 Bank Classification: A registered charge Particulars: N/A. Outstanding |
26 April 2013 | Delivered on: 4 May 2013 Persons entitled: Venture Lending & Leasing Vii, Inc. Venture Lending & Leasing Vi, Inc. Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 April 2013 | Delivered on: 4 May 2013 Persons entitled: Venture Lending & Leasing Vii, Inc. Venture Lending & Leasing Vi, Inc. Venture Lending & Leasing Vii, Inc. Venture Lending & Leasing Vi, Inc. Classification: A registered charge Particulars: General intangibles and investment property. Notification of addition to or amendment of charge. Outstanding |
25 September 2020 | Delivered on: 7 October 2020 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
14 May 2018 | Delivered on: 23 May 2018 Persons entitled: Omega Advisors Inc. in Its Capacity as Administrative Agent and Collateral Agent for Itself and Lender (As Defined Therein) Classification: A registered charge Particulars: N/A. Outstanding |
14 May 2018 | Delivered on: 23 May 2018 Persons entitled: Omega Advisors Inc. in Its Capacity as Administrative Agent and Collateral Agent for Itself and the Lender (As Defined Therein) Classification: A registered charge Particulars: N/A. Outstanding |
14 May 2018 | Delivered on: 21 May 2018 Persons entitled: Omega Advisors Inc. in Its Capacity as Administrative Agent and Collateral Agent for Itself and the Lender (As Defined Therein) Classification: A registered charge Particulars: Trademark with registration number 3177601, for further details please refer to schedule 1 of the instrument. Outstanding |
24 October 2016 | Delivered on: 1 November 2016 Persons entitled: Hercules Capital, Inc. Classification: A registered charge Outstanding |
24 October 2016 | Delivered on: 1 November 2016 Persons entitled: Hercules Capital, Inc. Classification: A registered charge Outstanding |
24 October 2016 | Delivered on: 1 November 2016 Persons entitled: Hercules Capital, Inc. Classification: A registered charge Particulars: All of the company;s righ, title and interest in to and under its intellectual property (for more details, refer to instrument). Outstanding |
24 October 2016 | Delivered on: 1 November 2016 Persons entitled: Hercules Capital, Inc. Classification: A registered charge Particulars: All of the company;s righ, title and interest in to and under its intellectual property (for more details, refer to instrument). Outstanding |
31 March 2016 | Delivered on: 12 April 2016 Persons entitled: The Law Debenture Trust Corporation PLC Classification: A registered charge Particulars: The 100 shares of the common stock, no par value of fanduel inc., A delaware corporation. Outstanding |
26 April 2013 | Delivered on: 4 May 2013 Satisfied on: 17 October 2015 Persons entitled: Venture Lending & Leasing Vii, Inc. Venture Lending & Leasing Vi, Inc. Venture Lending & Leasing Vii, Inc. Venture Lending & Leasing Vi, Inc. Venture Lending & Leasing Vii, Inc. Venture Lending & Leasing Vi, Inc. Classification: A registered charge Particulars: First fixed charge all estates or interests in any freehold or leasehold property. See form for further details. Notification of addition to or amendment of charge. Fully Satisfied |
28 January 2011 | Delivered on: 2 February 2011 Satisfied on: 29 July 2011 Persons entitled: Pentech Ventures LLP Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
7 October 2008 | Delivered on: 27 October 2008 Satisfied on: 25 January 2011 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
27 January 2021 | Confirmation statement made on 12 November 2020 with no updates (2 pages) |
---|---|
7 October 2020 | Registration of charge SC3337970018, created on 25 September 2020 (26 pages) |
6 October 2020 | Full accounts made up to 31 December 2019 (41 pages) |
19 May 2020 | Full accounts made up to 31 December 2018 (40 pages) |
21 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2019 | Confirmation statement made on 12 November 2019 with updates (4 pages) |
25 October 2019 | Auditor's resignation (2 pages) |
8 August 2019 | Group of companies' accounts made up to 31 December 2017 (83 pages) |
16 July 2019 | Resolutions
|
16 July 2019 | Change of share class name or designation (2 pages) |
16 July 2019 | Particulars of variation of rights attached to shares (2 pages) |
16 July 2019 | Particulars of variation of rights attached to shares (2 pages) |
12 July 2019 | Termination of appointment of David Nathanson as a director on 15 June 2019 (1 page) |
12 July 2019 | Termination of appointment of Andrew Cleland as a director on 15 June 2019 (1 page) |
12 July 2019 | Termination of appointment of Michael Lasalle as a director on 15 June 2019 (1 page) |
12 July 2019 | Termination of appointment of Andrin Bachmann as a director on 15 June 2019 (1 page) |
12 July 2019 | Appointment of Andrew Giancamilli as a director on 13 June 2019 (2 pages) |
12 July 2019 | Termination of appointment of Carl Vogel as a director on 15 June 2019 (1 page) |
12 July 2019 | Termination of appointment of Edward Oberwager as a director on 15 June 2019 (1 page) |
25 February 2019 | Confirmation statement made on 12 November 2018 with updates (10 pages) |
12 July 2018 | Satisfaction of charge SC3337970012 in full (1 page) |
12 July 2018 | Satisfaction of charge SC3337970016 in full (1 page) |
12 July 2018 | Satisfaction of charge SC3337970015 in full (1 page) |
12 July 2018 | Satisfaction of charge SC3337970013 in full (1 page) |
12 July 2018 | Satisfaction of charge SC3337970011 in full (1 page) |
12 July 2018 | Satisfaction of charge SC3337970017 in full (1 page) |
12 July 2018 | Satisfaction of charge SC3337970014 in full (1 page) |
27 June 2018 | Group of companies' accounts made up to 31 December 2016 (74 pages) |
25 June 2018 | Memorandum and Articles of Association (66 pages) |
25 June 2018 | Resolutions
|
20 June 2018 | Statement of capital following an allotment of shares on 22 May 2018
|
1 June 2018 | Alterations to floating charge SC3337970016 (42 pages) |
1 June 2018 | Alterations to floating charge SC3337970013 (43 pages) |
23 May 2018 | Resolutions
|
23 May 2018 | Registration of charge SC3337970017, created on 14 May 2018 (10 pages) |
23 May 2018 | Memorandum and Articles of Association (65 pages) |
23 May 2018 | Registration of charge SC3337970016, created on 14 May 2018 (18 pages) |
21 May 2018 | Registration of charge SC3337970015, created on 14 May 2018 (24 pages) |
10 May 2018 | Statement of capital following an allotment of shares on 25 April 2018
|
23 April 2018 | Statement of capital following an allotment of shares on 22 March 2018
|
4 April 2018 | Memorandum and Articles of Association (65 pages) |
4 April 2018 | Resolutions
|
21 February 2018 | Statement of capital following an allotment of shares on 23 January 2018
|
8 February 2018 | Memorandum and Articles of Association (65 pages) |
8 February 2018 | Resolutions
|
13 December 2017 | Confirmation statement made on 12 November 2017 with no updates (9 pages) |
5 December 2017 | Appointment of Matt King as a director on 20 November 2017 (2 pages) |
5 December 2017 | Appointment of Matt King as a director on 20 November 2017 (2 pages) |
5 December 2017 | Appointment of David Nathanson as a director on 20 November 2017 (2 pages) |
5 December 2017 | Appointment of Carl Vogel as a director on 20 November 2017 (2 pages) |
5 December 2017 | Appointment of David Nathanson as a director on 20 November 2017 (2 pages) |
5 December 2017 | Appointment of Carl Vogel as a director on 20 November 2017 (2 pages) |
4 December 2017 | Termination of appointment of Nigel John Eccles as a director on 17 November 2017 (1 page) |
4 December 2017 | Termination of appointment of Nigel John Eccles as a director on 17 November 2017 (1 page) |
29 November 2017 | Resolutions
|
29 November 2017 | Resolutions
|
12 October 2017 | Group of companies' accounts made up to 31 December 2015 (82 pages) |
12 October 2017 | Group of companies' accounts made up to 31 December 2015 (82 pages) |
12 September 2017 | Memorandum and Articles of Association (67 pages) |
12 September 2017 | Memorandum and Articles of Association (67 pages) |
29 August 2017 | Particulars of variation of rights attached to shares (2 pages) |
29 August 2017 | Change of share class name or designation (2 pages) |
29 August 2017 | Sub-division of shares on 9 August 2017 (127 pages) |
29 August 2017 | Statement of capital following an allotment of shares on 9 August 2017
|
29 August 2017 | Change of share class name or designation (2 pages) |
29 August 2017 | Statement of capital following an allotment of shares on 9 August 2017
|
29 August 2017 | Sub-division of shares on 9 August 2017 (127 pages) |
29 August 2017 | Sub-division of shares on 9 August 2017 (127 pages) |
29 August 2017 | Change of share class name or designation (2 pages) |
29 August 2017 | Change of share class name or designation (2 pages) |
29 August 2017 | Change of share class name or designation (2 pages) |
29 August 2017 | Change of share class name or designation (2 pages) |
29 August 2017 | Sub-division of shares on 9 August 2017 (127 pages) |
29 August 2017 | Change of share class name or designation (2 pages) |
29 August 2017 | Sub-division of shares on 9 August 2017 (127 pages) |
29 August 2017 | Sub-division of shares on 9 August 2017 (127 pages) |
29 August 2017 | Particulars of variation of rights attached to shares (2 pages) |
29 August 2017 | Sub-division of shares on 9 August 2017 (127 pages) |
29 August 2017 | Sub-division of shares on 9 August 2017 (127 pages) |
29 August 2017 | Sub-division of shares on 9 August 2017 (127 pages) |
29 August 2017 | Change of share class name or designation (2 pages) |
29 August 2017 | Change of share class name or designation (2 pages) |
29 August 2017 | Sub-division of shares on 9 August 2017 (127 pages) |
29 August 2017 | Sub-division of shares on 9 August 2017 (127 pages) |
29 August 2017 | Sub-division of shares on 9 August 2017 (127 pages) |
29 August 2017 | Statement of capital following an allotment of shares on 9 August 2017
|
29 August 2017 | Sub-division of shares on 9 August 2017 (127 pages) |
29 August 2017 | Statement of capital following an allotment of shares on 9 August 2017
|
29 August 2017 | Change of share class name or designation (2 pages) |
29 August 2017 | Sub-division of shares on 9 August 2017 (127 pages) |
29 August 2017 | Change of share class name or designation (2 pages) |
29 August 2017 | Sub-division of shares on 9 August 2017 (126 pages) |
29 August 2017 | Sub-division of shares on 9 August 2017 (127 pages) |
29 August 2017 | Change of share class name or designation (2 pages) |
29 August 2017 | Change of share class name or designation (2 pages) |
29 August 2017 | Change of share class name or designation (2 pages) |
29 August 2017 | Sub-division of shares on 9 August 2017 (127 pages) |
29 August 2017 | Statement of capital following an allotment of shares on 9 August 2017
|
29 August 2017 | Change of share class name or designation (2 pages) |
29 August 2017 | Change of share class name or designation (2 pages) |
29 August 2017 | Change of share class name or designation (2 pages) |
29 August 2017 | Change of share class name or designation (2 pages) |
29 August 2017 | Sub-division of shares on 9 August 2017 (126 pages) |
29 August 2017 | Change of share class name or designation (2 pages) |
29 August 2017 | Sub-division of shares on 9 August 2017 (127 pages) |
29 August 2017 | Sub-division of shares on 9 August 2017 (127 pages) |
29 August 2017 | Sub-division of shares on 9 August 2017 (127 pages) |
29 August 2017 | Change of share class name or designation (2 pages) |
29 August 2017 | Change of share class name or designation (2 pages) |
29 August 2017 | Change of share class name or designation (2 pages) |
29 August 2017 | Sub-division of shares on 9 August 2017 (127 pages) |
29 August 2017 | Change of share class name or designation (2 pages) |
29 August 2017 | Change of share class name or designation (2 pages) |
29 August 2017 | Statement of capital following an allotment of shares on 9 August 2017
|
17 August 2017 | Statement of capital following an allotment of shares on 27 July 2017
|
17 August 2017 | Statement of capital following an allotment of shares on 4 August 2017
|
17 August 2017 | Statement of capital following an allotment of shares on 27 July 2017
|
17 August 2017 | Statement of capital following an allotment of shares on 4 August 2017
|
11 August 2017 | Satisfaction of charge SC3337970008 in full (1 page) |
11 August 2017 | Satisfaction of charge SC3337970010 in full (1 page) |
11 August 2017 | Satisfaction of charge SC3337970008 in full (1 page) |
11 August 2017 | Satisfaction of charge SC3337970010 in full (1 page) |
10 August 2017 | Termination of appointment of Marc Frans Julia Moens as a director on 9 August 2017 (1 page) |
10 August 2017 | Termination of appointment of Marc Frans Julia Moens as a director on 9 August 2017 (1 page) |
10 August 2017 | Termination of appointment of Lesley Eccles as a director on 9 August 2017 (1 page) |
10 August 2017 | Termination of appointment of Lesley Eccles as a director on 9 August 2017 (1 page) |
10 August 2017 | Termination of appointment of Alan Resnikoff as a director on 9 August 2017 (1 page) |
10 August 2017 | Termination of appointment of Richard Cordella as a director on 9 August 2017 (1 page) |
10 August 2017 | Termination of appointment of Tom Gordon Griffiths as a director on 9 August 2017 (1 page) |
10 August 2017 | Termination of appointment of Alan Resnikoff as a director on 9 August 2017 (1 page) |
10 August 2017 | Termination of appointment of Richard Cordella as a director on 9 August 2017 (1 page) |
10 August 2017 | Termination of appointment of Tom Gordon Griffiths as a director on 9 August 2017 (1 page) |
20 July 2017 | Resolutions
|
20 July 2017 | Resolutions
|
19 July 2017 | Statement of capital following an allotment of shares on 8 July 2017
|
19 July 2017 | Statement of capital following an allotment of shares on 7 July 2017
|
19 July 2017 | Statement of capital following an allotment of shares on 7 July 2017
|
19 July 2017 | Statement of capital following an allotment of shares on 8 July 2017
|
12 July 2017 | Statement of capital following an allotment of shares on 22 March 2017
|
12 July 2017 | Statement of capital following an allotment of shares on 22 March 2017
|
22 June 2017 | Resolutions
|
22 June 2017 | Resolutions
|
14 June 2017 | Statement of capital following an allotment of shares on 8 June 2017
|
14 June 2017 | Statement of capital following an allotment of shares on 8 June 2017
|
13 June 2017 | Statement of capital following an allotment of shares on 22 May 2017
|
13 June 2017 | Statement of capital following an allotment of shares on 7 June 2017
|
13 June 2017 | Statement of capital following an allotment of shares on 22 May 2017
|
13 June 2017 | Statement of capital following an allotment of shares on 7 June 2017
|
15 May 2017 | Statement of capital following an allotment of shares on 8 May 2017
|
15 May 2017 | Statement of capital following an allotment of shares on 8 May 2017
|
15 May 2017 | Statement of capital following an allotment of shares on 26 April 2017
|
15 May 2017 | Statement of capital following an allotment of shares on 26 April 2017
|
21 April 2017 | Statement of capital following an allotment of shares on 8 April 2017
|
21 April 2017 | Statement of capital following an allotment of shares on 8 April 2017
|
30 March 2017 | Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
30 March 2017 | Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
22 March 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
22 March 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
22 March 2017 | Statement of capital following an allotment of shares on 8 March 2017
|
22 March 2017 | Statement of capital following an allotment of shares on 8 March 2017
|
1 March 2017 | Resolutions
|
1 March 2017 | Resolutions
|
28 February 2017 | Statement of capital following an allotment of shares on 14 February 2017
|
28 February 2017 | Statement of capital following an allotment of shares on 14 February 2017
|
28 February 2017 | Statement of capital following an allotment of shares on 25 January 2017
|
28 February 2017 | Statement of capital following an allotment of shares on 25 January 2017
|
28 February 2017 | Statement of capital following an allotment of shares on 26 January 2017
|
28 February 2017 | Statement of capital following an allotment of shares on 26 January 2017
|
19 January 2017 | Statement of capital following an allotment of shares on 10 January 2017
|
19 January 2017 | Statement of capital following an allotment of shares on 10 January 2017
|
13 January 2017 | Statement of capital following an allotment of shares on 19 December 2016
|
13 January 2017 | Statement of capital following an allotment of shares on 19 December 2016
|
13 December 2016 | Statement of capital following an allotment of shares on 30 November 2016
|
13 December 2016 | Statement of capital following an allotment of shares on 30 November 2016
|
7 December 2016 | Confirmation statement made on 12 November 2016 with updates (27 pages) |
7 December 2016 | Confirmation statement made on 12 November 2016 with updates (27 pages) |
25 November 2016 | Resolutions
|
25 November 2016 | Resolutions
|
24 November 2016 | Statement of capital following an allotment of shares on 14 November 2016
|
24 November 2016 | Statement of capital following an allotment of shares on 14 November 2016
|
9 November 2016 | Resolutions
|
9 November 2016 | Memorandum and Articles of Association (90 pages) |
9 November 2016 | Resolutions
|
9 November 2016 | Memorandum and Articles of Association (90 pages) |
3 November 2016 | Statement of capital following an allotment of shares on 21 October 2016
|
3 November 2016 | Statement of capital following an allotment of shares on 23 October 2016
|
3 November 2016 | Statement of capital following an allotment of shares on 23 October 2016
|
3 November 2016 | Statement of capital following an allotment of shares on 21 October 2016
|
1 November 2016 | Registration of charge SC3337970011, created on 24 October 2016 (13 pages) |
1 November 2016 | Alterations to floating charge SC3337970013 (60 pages) |
1 November 2016 | Alterations to floating charge SC3337970008 (61 pages) |
1 November 2016 | Registration of charge SC3337970014, created on 24 October 2016 (13 pages) |
1 November 2016 | Alterations to floating charge SC3337970013 (60 pages) |
1 November 2016 | Registration of charge SC3337970012, created on 24 October 2016 (25 pages) |
1 November 2016 | Registration of charge SC3337970012, created on 24 October 2016 (25 pages) |
1 November 2016 | Registration of charge SC3337970013, created on 24 October 2016 (20 pages) |
1 November 2016 | Alterations to floating charge SC3337970008 (61 pages) |
1 November 2016 | Registration of charge SC3337970014, created on 24 October 2016 (13 pages) |
1 November 2016 | Registration of charge SC3337970011, created on 24 October 2016 (13 pages) |
1 November 2016 | Registration of charge SC3337970013, created on 24 October 2016 (20 pages) |
27 October 2016 | Memorandum and Articles of Association (90 pages) |
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
27 October 2016 | Satisfaction of charge SC3337970009 in full (1 page) |
27 October 2016 | Memorandum and Articles of Association (90 pages) |
27 October 2016 | Satisfaction of charge SC3337970009 in full (1 page) |
20 October 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
20 October 2016 | Appointment of Ms Lesley Eccles as a director on 29 September 2016 (2 pages) |
20 October 2016 | Statement of capital following an allotment of shares on 26 September 2016
|
20 October 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
20 October 2016 | Appointment of Ms Lesley Eccles as a director on 29 September 2016 (2 pages) |
20 October 2016 | Statement of capital following an allotment of shares on 26 September 2016
|
20 October 2016 | Statement of capital following an allotment of shares on 8 October 2016
|
20 October 2016 | Statement of capital following an allotment of shares on 8 October 2016
|
18 October 2016 | Resolutions
|
18 October 2016 | Memorandum and Articles of Association (89 pages) |
18 October 2016 | Memorandum and Articles of Association (89 pages) |
18 October 2016 | Resolutions
|
6 October 2016 | Statement of capital following an allotment of shares on 9 September 2016
|
6 October 2016 | Statement of capital following an allotment of shares on 26 August 2016
|
6 October 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
6 October 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
6 October 2016 | Statement of capital following an allotment of shares on 8 September 2016
|
6 October 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
6 October 2016 | Statement of capital following an allotment of shares on 26 August 2016
|
6 October 2016 | Statement of capital following an allotment of shares on 16 September 2016
|
6 October 2016 | Statement of capital following an allotment of shares on 9 September 2016
|
6 October 2016 | Statement of capital following an allotment of shares on 16 September 2016
|
6 October 2016 | Statement of capital following an allotment of shares on 8 September 2016
|
6 October 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
30 August 2016 | Statement of capital following an allotment of shares on 8 August 2016
|
30 August 2016 | Second filed SH01 - 14/03/16 Statement of Capital gbp 1841.148 14/03/16 Statement of Capital usd 2238.077 (106 pages) |
30 August 2016 | Second filed SH01 - 14/03/16 Statement of Capital gbp 1841.148 14/03/16 Statement of Capital usd 2238.077 (106 pages) |
30 August 2016 | Statement of capital following an allotment of shares on 11 August 2016
|
30 August 2016 | Statement of capital following an allotment of shares on 11 August 2016
|
30 August 2016 | Statement of capital following an allotment of shares on 8 August 2016
|
19 August 2016 | Statement of capital following an allotment of shares on 20 July 2016
|
19 August 2016 | Statement of capital following an allotment of shares on 8 July 2016
|
19 August 2016 | Statement of capital following an allotment of shares on 20 June 2016
|
19 August 2016 | Statement of capital following an allotment of shares on 8 June 2016
|
19 August 2016 | Statement of capital following an allotment of shares on 20 July 2016
|
19 August 2016 | Statement of capital following an allotment of shares on 27 June 2016
|
19 August 2016 | Statement of capital following an allotment of shares on 27 June 2016
|
19 August 2016 | Statement of capital following an allotment of shares on 20 June 2016
|
19 August 2016 | Statement of capital following an allotment of shares on 8 June 2016
|
19 August 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
19 August 2016 | Statement of capital following an allotment of shares on 3 June 2016
|
19 August 2016 | Statement of capital following an allotment of shares on 8 July 2016
|
19 August 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
19 August 2016 | Statement of capital following an allotment of shares on 3 June 2016
|
17 June 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
17 June 2016 | Statement of capital following an allotment of shares on 8 May 2016
|
17 June 2016 | Statement of capital following an allotment of shares on 8 May 2016
|
17 June 2016 | Statement of capital following an allotment of shares on 22 April 2016
|
17 June 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
17 June 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
17 June 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
17 June 2016 | Statement of capital following an allotment of shares on 8 April 2016
|
17 June 2016 | Statement of capital following an allotment of shares on 22 April 2016
|
17 June 2016 | Statement of capital following an allotment of shares on 8 April 2016
|
15 June 2016 | Resolutions
|
15 June 2016 | Resolutions
|
15 June 2016 | Memorandum and Articles of Association (89 pages) |
15 June 2016 | Memorandum and Articles of Association (89 pages) |
13 May 2016 | Group of companies' accounts made up to 30 June 2015 (37 pages) |
13 May 2016 | Group of companies' accounts made up to 30 June 2015 (37 pages) |
10 May 2016 | Statement of capital following an allotment of shares on 14 February 2016
|
10 May 2016 | Statement of capital following an allotment of shares on 12 February 2016
|
10 May 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
10 May 2016 | Statement of capital following an allotment of shares on 4 February 2016
|
10 May 2016 | Statement of capital following an allotment of shares on 12 February 2016
|
10 May 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
10 May 2016 | Statement of capital following an allotment of shares on 5 February 2016
|
10 May 2016 | Statement of capital following an allotment of shares on 4 February 2016
|
10 May 2016 | Statement of capital following an allotment of shares on 5 February 2016
|
10 May 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
10 May 2016 | Second filing of SH01 previously delivered to Companies House (104 pages) |
10 May 2016 | Statement of capital following an allotment of shares on 14 February 2016
|
10 May 2016 | Second filing of SH01 previously delivered to Companies House (104 pages) |
13 April 2016 | Resolutions
|
13 April 2016 | Resolutions
|
12 April 2016 | Registration of charge SC3337970009, created on 31 March 2016 (26 pages) |
12 April 2016 | Registration of charge SC3337970010, created on 31 March 2016 (11 pages) |
12 April 2016 | Registration of charge SC3337970009, created on 31 March 2016 (26 pages) |
12 April 2016 | Registration of charge SC3337970010, created on 31 March 2016 (11 pages) |
4 April 2016 | Registration of charge SC3337970008, created on 31 March 2016 (28 pages) |
4 April 2016 | Registration of charge SC3337970008, created on 31 March 2016 (28 pages) |
24 March 2016 | Satisfaction of charge SC3337970007 in full (4 pages) |
24 March 2016 | Satisfaction of charge SC3337970006 in full (4 pages) |
24 March 2016 | Satisfaction of charge SC3337970007 in full (4 pages) |
24 March 2016 | Satisfaction of charge SC3337970006 in full (4 pages) |
16 March 2016 | Statement of capital following an allotment of shares on 11 February 2016
|
16 March 2016 | Statement of capital following an allotment of shares on 11 February 2016
|
15 March 2016 | Satisfaction of charge SC3337970004 in full (4 pages) |
15 March 2016 | Satisfaction of charge SC3337970005 in full (4 pages) |
15 March 2016 | Satisfaction of charge SC3337970005 in full (4 pages) |
15 March 2016 | Satisfaction of charge SC3337970004 in full (4 pages) |
11 February 2016 | Statement of capital following an allotment of shares on 18 January 2016
|
11 February 2016 | Statement of capital following an allotment of shares on 18 January 2016
|
11 February 2016 | Statement of capital following an allotment of shares on 14 January 2016
|
11 February 2016 | Statement of capital following an allotment of shares on 14 January 2016
|
4 February 2016 | Statement of capital following an allotment of shares on 24 December 2015
|
4 February 2016 | Statement of capital following an allotment of shares on 21 December 2015
|
4 February 2016 | Statement of capital following an allotment of shares on 18 December 2015
|
4 February 2016 | Statement of capital following an allotment of shares on 6 January 2016
|
4 February 2016 | Statement of capital following an allotment of shares on 18 December 2015
|
4 February 2016 | Statement of capital following an allotment of shares on 6 January 2016
|
4 February 2016 | Statement of capital following an allotment of shares on 13 January 2016
|
4 February 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
4 February 2016 | Statement of capital following an allotment of shares on 21 December 2015
|
4 February 2016 | Statement of capital following an allotment of shares on 24 December 2015
|
4 February 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
4 February 2016 | Statement of capital following an allotment of shares on 13 January 2016
|
26 January 2016 | Statement of capital following an allotment of shares on 27 October 2015
|
26 January 2016 | Statement of capital following an allotment of shares on 27 October 2015
|
19 January 2016 | Statement of capital following an allotment of shares on 23 November 2015
|
19 January 2016 | Statement of capital following an allotment of shares on 9 November 2015
|
19 January 2016 | Statement of capital following an allotment of shares on 30 October 2015
|
19 January 2016 | Statement of capital following an allotment of shares on 23 November 2015
|
19 January 2016 | Statement of capital following an allotment of shares on 9 November 2015
|
19 January 2016 | Statement of capital following an allotment of shares on 30 October 2015
|
8 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
28 October 2015 | Statement of capital following an allotment of shares on 14 October 2015
|
28 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
28 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
28 October 2015 | Statement of capital following an allotment of shares on 14 October 2015
|
28 October 2015 | Statement of capital following an allotment of shares on 2 October 2015
|
28 October 2015 | Statement of capital following an allotment of shares on 2 October 2015
|
28 October 2015 | Statement of capital following an allotment of shares on 25 September 2015
|
28 October 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
28 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
28 October 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
28 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
28 October 2015 | Statement of capital following an allotment of shares on 2 October 2015
|
28 October 2015 | Statement of capital following an allotment of shares on 13 October 2015
|
28 October 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
28 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
28 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
28 October 2015 | Statement of capital following an allotment of shares on 25 September 2015
|
28 October 2015 | Statement of capital following an allotment of shares on 13 October 2015
|
17 October 2015 | Registration of charge SC3337970006, created on 2 October 2015 (15 pages) |
17 October 2015 | Registration of charge SC3337970007, created on 2 October 2015 (20 pages) |
17 October 2015 | Registration of charge SC3337970007, created on 2 October 2015 (20 pages) |
17 October 2015 | Registration of charge SC3337970006, created on 2 October 2015 (15 pages) |
17 October 2015 | Registration of charge SC3337970007, created on 2 October 2015 (20 pages) |
17 October 2015 | Satisfaction of charge SC3337970003 in full (4 pages) |
17 October 2015 | Registration of charge SC3337970006, created on 2 October 2015 (15 pages) |
17 October 2015 | Satisfaction of charge SC3337970003 in full (4 pages) |
5 October 2015 | Termination of appointment of Paul Martino as a director on 30 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Paul Martino as a director on 30 September 2015 (1 page) |
29 September 2015 | Statement of capital following an allotment of shares on 24 September 2015
|
29 September 2015 | Statement of capital following an allotment of shares on 10 September 2015
|
29 September 2015 | Statement of capital following an allotment of shares on 10 September 2015
|
29 September 2015 | Statement of capital following an allotment of shares on 24 September 2015
|
28 September 2015 | Statement of capital following an allotment of shares on 4 September 2015
|
28 September 2015 | Statement of capital following an allotment of shares on 4 September 2015
|
28 September 2015 | Statement of capital following an allotment of shares on 4 September 2015
|
16 September 2015 | Statement of capital following an allotment of shares on 26 August 2015
|
16 September 2015 | Statement of capital following an allotment of shares on 26 August 2015
|
8 September 2015 | Statement of capital following an allotment of shares on 27 August 2015
|
8 September 2015 | Statement of capital following an allotment of shares on 27 August 2015
|
4 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
4 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
1 September 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
1 September 2015 | Statement of capital following an allotment of shares on 24 August 2015
|
1 September 2015 | Statement of capital following an allotment of shares on 8 July 2015
|
1 September 2015 | Statement of capital following an allotment of shares on 24 August 2015
|
1 September 2015 | Statement of capital following an allotment of shares on 8 July 2015
|
1 September 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
1 September 2015 | Statement of capital following an allotment of shares on 8 July 2015
|
19 August 2015 | Auditor's resignation (1 page) |
19 August 2015 | Auditor's resignation (1 page) |
14 August 2015 | Resolutions
|
14 August 2015 | Resolutions
|
5 August 2015 | Second filing of SH01 previously delivered to Companies House (87 pages) |
5 August 2015 | Statement of capital following an allotment of shares on 8 June 2015
|
5 August 2015 | Second filing of SH01 previously delivered to Companies House (87 pages) |
5 August 2015 | Second filing of SH01 previously delivered to Companies House (87 pages) |
5 August 2015 | Second filing of SH01 previously delivered to Companies House (87 pages) |
5 August 2015 | Statement of capital following an allotment of shares on 8 June 2015
|
5 August 2015 | Second filing of SH01 previously delivered to Companies House (87 pages) |
5 August 2015 | Second filing of SH01 previously delivered to Companies House (87 pages) |
5 August 2015 | Statement of capital following an allotment of shares on 8 June 2015
|
14 July 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
14 July 2015 | Statement of capital following an allotment of shares on 8 June 2015
|
14 July 2015 | Statement of capital following an allotment of shares on 6 July 2015
|
14 July 2015 | Statement of capital following an allotment of shares on 8 June 2015
|
14 July 2015 | Statement of capital following an allotment of shares on 26 June 2015
|
14 July 2015 | Statement of capital following an allotment of shares on 26 June 2015
|
14 July 2015 | Statement of capital following an allotment of shares on 6 July 2015
|
14 July 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
14 July 2015 | Statement of capital following an allotment of shares on 6 July 2015
|
14 July 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
14 July 2015 | Statement of capital following an allotment of shares on 8 June 2015
|
14 July 2015 | Statement of capital following an allotment of shares on 26 June 2015
|
6 July 2015 | Memorandum and Articles of Association (81 pages) |
6 July 2015 | Resolutions
|
6 July 2015 | Resolutions
|
6 July 2015 | Memorandum and Articles of Association (81 pages) |
29 June 2015 | Appointment of Richard Cordella as a director on 26 June 2015 (2 pages) |
29 June 2015 | Appointment of Richard Cordella as a director on 26 June 2015 (2 pages) |
5 June 2015 | Statement of capital following an allotment of shares on 28 May 2015
|
5 June 2015 | Statement of capital following an allotment of shares on 28 May 2015
|
4 June 2015 | Resolutions
|
4 June 2015 | Particulars of variation of rights attached to shares (8 pages) |
4 June 2015 | Resolutions
|
4 June 2015 | Particulars of variation of rights attached to shares (8 pages) |
4 June 2015 | Resolutions
|
4 June 2015 | Particulars of variation of rights attached to shares (8 pages) |
4 June 2015 | Particulars of variation of rights attached to shares (8 pages) |
4 June 2015 | Particulars of variation of rights attached to shares (8 pages) |
4 June 2015 | Particulars of variation of rights attached to shares (15 pages) |
4 June 2015 | Particulars of variation of rights attached to shares (8 pages) |
4 June 2015 | Particulars of variation of rights attached to shares (8 pages) |
4 June 2015 | Particulars of variation of rights attached to shares (8 pages) |
4 June 2015 | Resolutions
|
4 June 2015 | Particulars of variation of rights attached to shares (15 pages) |
4 June 2015 | Particulars of variation of rights attached to shares (8 pages) |
4 June 2015 | Particulars of variation of rights attached to shares (8 pages) |
1 June 2015 | Appointment of Mr Edward Oberwager as a director on 28 May 2015 (2 pages) |
1 June 2015 | Appointment of Mr Edward Oberwager as a director on 28 May 2015 (2 pages) |
20 April 2015 | Statement of capital following an allotment of shares on 6 April 2015
|
20 April 2015 | Statement of capital following an allotment of shares on 6 April 2015
|
20 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
20 April 2015 | Statement of capital following an allotment of shares on 6 April 2015
|
20 April 2015 | Statement of capital following an allotment of shares on 9 April 2015
|
20 April 2015 | Statement of capital following an allotment of shares on 9 April 2015
|
20 April 2015 | Statement of capital following an allotment of shares on 9 April 2015
|
20 April 2015 | Statement of capital following an allotment of shares on 10 April 2015
|
20 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
20 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
20 April 2015 | Statement of capital following an allotment of shares on 10 April 2015
|
7 April 2015 | Statement of capital following an allotment of shares on 23 February 2015
|
7 April 2015 | Statement of capital following an allotment of shares on 18 March 2015
|
7 April 2015 | Statement of capital following an allotment of shares on 19 February 2015
|
7 April 2015 | Statement of capital following an allotment of shares on 19 February 2015
|
7 April 2015 | Statement of capital following an allotment of shares on 23 February 2015
|
7 April 2015 | Statement of capital following an allotment of shares on 11 March 2015
|
7 April 2015 | Statement of capital following an allotment of shares on 11 March 2015
|
7 April 2015 | Statement of capital following an allotment of shares on 1 February 2015
|
7 April 2015 | Statement of capital following an allotment of shares on 12 March 2015
|
7 April 2015 | Statement of capital following an allotment of shares on 23 February 2015
|
7 April 2015 | Statement of capital following an allotment of shares on 18 March 2015
|
7 April 2015 | Statement of capital following an allotment of shares on 12 March 2015
|
7 April 2015 | Statement of capital following an allotment of shares on 1 February 2015
|
7 April 2015 | Statement of capital following an allotment of shares on 1 February 2015
|
7 April 2015 | Statement of capital following an allotment of shares on 23 February 2015
|
22 January 2015 | Statement of capital following an allotment of shares on 30 December 2014
|
22 January 2015 | Statement of capital following an allotment of shares on 7 November 2014
|
22 January 2015 | Second filing of SH01 previously delivered to Companies House (15 pages) |
22 January 2015 | Statement of capital following an allotment of shares on 7 November 2014
|
22 January 2015 | Statement of capital following an allotment of shares on 30 December 2014
|
22 January 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
22 January 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
22 January 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
22 January 2015 | Statement of capital following an allotment of shares on 7 November 2014
|
22 January 2015 | Second filing of SH01 previously delivered to Companies House (15 pages) |
19 January 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
25 November 2014 | Resolutions
|
25 November 2014 | Statement of capital following an allotment of shares on 10 November 2014
|
25 November 2014 | Memorandum and Articles of Association (70 pages) |
25 November 2014 | Memorandum and Articles of Association (70 pages) |
25 November 2014 | Statement of capital following an allotment of shares on 10 November 2014
|
25 November 2014 | Resolutions
|
14 November 2014 | Statement of capital following an allotment of shares on 4 November 2014
|
14 November 2014 | Statement of capital following an allotment of shares on 4 November 2014
|
14 November 2014 | Statement of capital following an allotment of shares on 4 November 2014
|
11 November 2014 | Statement of capital following an allotment of shares on 29 September 2014
|
11 November 2014 | Statement of capital following an allotment of shares on 29 September 2014
|
24 October 2014 | Appointment of Michael Lasalle as a director on 4 August 2014 (2 pages) |
24 October 2014 | Appointment of Michael Lasalle as a director on 4 August 2014 (2 pages) |
24 October 2014 | Appointment of Michael Lasalle as a director on 4 August 2014 (2 pages) |
24 October 2014 | Appointment of Alan Resnikoff as a director on 4 August 2014 (2 pages) |
24 October 2014 | Appointment of Alan Resnikoff as a director on 4 August 2014 (2 pages) |
24 October 2014 | Appointment of Alan Resnikoff as a director on 4 August 2014 (2 pages) |
30 September 2014 | Statement of capital following an allotment of shares on 26 August 2014
|
30 September 2014 | Statement of capital following an allotment of shares on 26 August 2014
|
5 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
5 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
2 September 2014 | Statement of capital following an allotment of shares on 4 August 2014
|
2 September 2014 | Statement of capital following an allotment of shares on 2 July 2014
|
2 September 2014 | Statement of capital following an allotment of shares on 18 June 2014
|
2 September 2014 | Statement of capital following an allotment of shares on 30 July 2014
|
2 September 2014 | Statement of capital following an allotment of shares on 2 July 2014
|
2 September 2014 | Statement of capital following an allotment of shares on 4 August 2014
|
2 September 2014 | Statement of capital following an allotment of shares on 4 August 2014
|
2 September 2014 | Statement of capital following an allotment of shares on 2 July 2014
|
2 September 2014 | Statement of capital following an allotment of shares on 30 July 2014
|
2 September 2014 | Statement of capital following an allotment of shares on 18 June 2014
|
2 September 2014 | Statement of capital following an allotment of shares on 18 June 2014
|
2 September 2014 | Statement of capital following an allotment of shares on 18 June 2014
|
13 August 2014 | Resolutions
|
13 August 2014 | Resolutions
|
28 May 2014 | Statement of capital following an allotment of shares on 24 April 2014
|
28 May 2014 | Statement of capital following an allotment of shares on 24 April 2014
|
7 April 2014 | Resolutions
|
7 April 2014 | Statement of capital following an allotment of shares on 10 February 2014
|
7 April 2014 | Resolutions
|
7 April 2014 | Statement of capital following an allotment of shares on 10 February 2014
|
7 April 2014 | Memorandum and Articles of Association (64 pages) |
7 April 2014 | Statement of capital following an allotment of shares on 13 February 2014
|
7 April 2014 | Statement of capital following an allotment of shares on 13 February 2014
|
7 April 2014 | Memorandum and Articles of Association (64 pages) |
7 February 2014 | Second filing of SH01 previously delivered to Companies House (14 pages) |
7 February 2014 | Statement of capital following an allotment of shares on 10 December 2013
|
7 February 2014 | Statement of capital following an allotment of shares on 10 December 2013
|
7 February 2014 | Second filing of SH01 previously delivered to Companies House (14 pages) |
21 January 2014 | Resolutions
|
21 January 2014 | Statement of capital following an allotment of shares on 13 December 2013
|
21 January 2014 | Resolutions
|
21 January 2014 | Statement of capital following an allotment of shares on 13 December 2013
|
31 December 2013 | Statement of capital following an allotment of shares on 29 November 2013
|
31 December 2013 | Statement of capital following an allotment of shares on 29 November 2013
|
9 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders (11 pages) |
9 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders (11 pages) |
15 October 2013 | Statement of capital following an allotment of shares on 12 September 2013
|
15 October 2013 | Statement of capital following an allotment of shares on 12 September 2013
|
29 August 2013 | Statement of capital following an allotment of shares on 12 August 2013
|
29 August 2013 | Statement of capital following an allotment of shares on 12 August 2013
|
14 August 2013 | Termination of appointment of Brendan Louis Waters as a secretary on 31 July 2013 (1 page) |
14 August 2013 | Termination of appointment of Brendan Louis Waters as a secretary on 31 July 2013 (1 page) |
14 August 2013 | Termination of appointment of Brendan Louis Waters as a secretary on 31 July 2013 (1 page) |
14 August 2013 | Termination of appointment of Brendan Louis Waters as a secretary on 31 July 2013 (1 page) |
9 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
9 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
4 May 2013 | Registration of charge SC3337970004 (14 pages) |
4 May 2013 | Registration of charge SC3337970003 (30 pages) |
4 May 2013 | Registration of charge SC3337970005 (139 pages) |
4 May 2013 | Registration of charge SC3337970005 (139 pages) |
4 May 2013 | Registration of charge SC3337970003 (30 pages) |
4 May 2013 | Registration of charge SC3337970004 (14 pages) |
26 March 2013 | Resolutions
|
26 March 2013 | Resolutions
|
4 March 2013 | Auditor's resignation (1 page) |
4 March 2013 | Auditor's resignation (1 page) |
7 January 2013 | Appointment of Mr Andrew Cleland as a director on 18 December 2012 (2 pages) |
7 January 2013 | Appointment of Mr Andrew Cleland as a director on 18 December 2012 (2 pages) |
27 December 2012 | Resolutions
|
27 December 2012 | Statement of capital following an allotment of shares on 18 December 2012
|
27 December 2012 | Particulars of variation of rights attached to shares (5 pages) |
27 December 2012 | Resolutions
|
27 December 2012 | Particulars of variation of rights attached to shares (5 pages) |
27 December 2012 | Statement of capital following an allotment of shares on 18 December 2012
|
4 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (10 pages) |
4 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (10 pages) |
16 October 2012 | Termination of appointment of Nigel John Eccles as a secretary on 11 October 2012 (1 page) |
16 October 2012 | Appointment of Mr Brendan Louis Waters as a secretary on 11 October 2012 (1 page) |
16 October 2012 | Registered office address changed from 24 Grange Road Edinburgh Midlothian EH9 1UL on 16 October 2012 (1 page) |
16 October 2012 | Registered office address changed from 24 Grange Road Edinburgh Midlothian EH9 1UL on 16 October 2012 (1 page) |
16 October 2012 | Appointment of Mr Brendan Louis Waters as a secretary on 11 October 2012 (1 page) |
16 October 2012 | Termination of appointment of Nigel John Eccles as a secretary on 11 October 2012 (1 page) |
10 October 2012 | Resolutions
|
10 October 2012 | Resolutions
|
1 August 2012 | Termination of appointment of Owen O'donnell as a director on 9 March 2012 (1 page) |
1 August 2012 | Termination of appointment of Owen O'donnell as a director on 9 March 2012 (1 page) |
1 August 2012 | Termination of appointment of Owen O'donnell as a director on 9 March 2012 (1 page) |
13 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
13 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
1 May 2012 | Statement of capital following an allotment of shares on 9 March 2012
|
1 May 2012 | Statement of capital following an allotment of shares on 9 March 2012
|
1 May 2012 | Resolutions
|
1 May 2012 | Resolutions
|
1 May 2012 | Statement of capital following an allotment of shares on 9 March 2012
|
19 April 2012 | Company name changed hubdub LIMITED\certificate issued on 19/04/12
|
19 April 2012 | Company name changed hubdub LIMITED\certificate issued on 19/04/12
|
28 March 2012 | Appointment of Paul Martino as a director on 9 March 2012 (2 pages) |
28 March 2012 | Appointment of Paul Martino as a director on 9 March 2012 (2 pages) |
28 March 2012 | Appointment of Paul Martino as a director on 9 March 2012 (2 pages) |
29 February 2012 | Statement of capital following an allotment of shares on 14 February 2012
|
29 February 2012 | Statement of capital following an allotment of shares on 14 February 2012
|
11 January 2012 | Resolutions
|
11 January 2012 | Resolutions
|
5 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (10 pages) |
5 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (10 pages) |
24 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
24 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
6 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
31 August 2011 | Second filing of SH01 previously delivered to Companies House (11 pages) |
31 August 2011 | Second filing of SH01 previously delivered to Companies House (11 pages) |
31 August 2011 | Appointment of Mr Andrin Bachmann as a director (3 pages) |
31 August 2011 | Appointment of Mr Andrin Bachmann as a director (3 pages) |
8 August 2011 | Statement of capital following an allotment of shares on 28 July 2011
|
8 August 2011 | Statement of capital following an allotment of shares on 28 July 2011
|
3 August 2011 | Particulars of variation of rights attached to shares (5 pages) |
3 August 2011 | Resolutions
|
3 August 2011 | Resolutions
|
3 August 2011 | Particulars of variation of rights attached to shares (5 pages) |
1 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
1 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
2 February 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
2 February 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
1 February 2011 | Resolutions
|
1 February 2011 | Resolutions
|
25 January 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages) |
25 January 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages) |
11 January 2011 | Annual return made up to 12 November 2010 with a full list of shareholders (9 pages) |
11 January 2011 | Annual return made up to 12 November 2010 with a full list of shareholders (9 pages) |
19 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
19 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
20 May 2010 | Statement of company's objects (2 pages) |
20 May 2010 | Statement of capital following an allotment of shares on 18 May 2010
|
20 May 2010 | Resolutions
|
20 May 2010 | Resolutions
|
20 May 2010 | Statement of capital following an allotment of shares on 18 May 2010
|
20 May 2010 | Resolutions
|
20 May 2010 | Resolutions
|
20 May 2010 | Statement of company's objects (2 pages) |
30 March 2010 | Appointment of Mr Owen O'donnell as a director (2 pages) |
30 March 2010 | Appointment of Mr Owen O'donnell as a director (2 pages) |
20 January 2010 | Termination of appointment of Kevin Dorren as a director (1 page) |
20 January 2010 | Termination of appointment of Kevin Dorren as a director (1 page) |
11 December 2009 | Director's details changed for Tom Gordon Griffiths on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Nigel John Eccles on 11 December 2009 (2 pages) |
11 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (10 pages) |
11 December 2009 | Director's details changed for Nigel John Eccles on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Kevin Matthew Dorren on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Tom Gordon Griffiths on 11 December 2009 (2 pages) |
11 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (10 pages) |
11 December 2009 | Director's details changed for Kevin Matthew Dorren on 11 December 2009 (2 pages) |
14 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
14 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
6 February 2009 | Return made up to 12/11/08; full list of members (7 pages) |
6 February 2009 | Registered office changed on 06/02/2009 from room 8.09, level 8 appleton tower 11 crichton street edinburgh midlothian EH8 9LE (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from room 8.09, level 8 appleton tower 11 crichton street edinburgh midlothian EH8 9LE (1 page) |
6 February 2009 | Return made up to 12/11/08; full list of members (7 pages) |
23 January 2009 | Registered office changed on 23/01/2009 from edinburgh technology transfer ce ntre, king's buildings university of edinburgh edinburgh, midlothian EH9 3JL (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from edinburgh technology transfer ce ntre, king's buildings university of edinburgh edinburgh, midlothian EH9 3JL (1 page) |
7 January 2009 | Nc inc already adjusted 19/12/08 (2 pages) |
7 January 2009 | Resolutions
|
7 January 2009 | Director appointed marc frans julia moens (2 pages) |
7 January 2009 | Ad 23/12/08\gbp si [email protected]=111.724\gbp ic 111/222.724\ (2 pages) |
7 January 2009 | Director appointed marc frans julia moens (2 pages) |
7 January 2009 | Resolutions
|
7 January 2009 | Nc inc already adjusted 19/12/08 (2 pages) |
7 January 2009 | Ad 23/12/08\gbp si [email protected]=111.724\gbp ic 111/222.724\ (2 pages) |
27 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | New director appointed (1 page) |
23 January 2008 | Accounting reference date extended from 30/11/08 to 31/12/08 (1 page) |
23 January 2008 | Resolutions
|
23 January 2008 | Ad 14/01/08--------- £ si [email protected]=11 £ ic 100/111 (2 pages) |
23 January 2008 | Resolutions
|
23 January 2008 | Accounting reference date extended from 30/11/08 to 31/12/08 (1 page) |
23 January 2008 | Ad 14/01/08--------- £ si [email protected]=11 £ ic 100/111 (2 pages) |
9 January 2008 | Ad 19/12/07--------- £ si [email protected]=2 £ ic 98/100 (2 pages) |
9 January 2008 | Ad 19/12/07--------- £ si [email protected]=2 £ ic 98/100 (2 pages) |
26 November 2007 | Ad 21/11/07--------- £ si [email protected]=97 £ ic 1/98 (2 pages) |
26 November 2007 | Ad 21/11/07--------- £ si [email protected]=97 £ ic 1/98 (2 pages) |
12 November 2007 | Incorporation (18 pages) |
12 November 2007 | Incorporation (18 pages) |