Company NameFanduel Limited
DirectorsAndrew Giancamilli and Amy Howe
Company StatusActive
Company NumberSC333797
CategoryPrivate Limited Company
Incorporation Date12 November 2007(16 years, 5 months ago)
Previous NameHubdub Limited

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameAndrew Giancamilli
Date of BirthJune 1979 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed13 June 2019(11 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address300 Park Avenue South
Suite 1400
New York
Ny 10010
United States
Director NameAmy Howe
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed15 October 2021(13 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFlutter Entertainment Plc Belfield Office Park
Beech Hill Road, Clonskeagh
Dublin 4
Ireland
Director NameTom Gordon Griffiths
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(same day as company formation)
RoleMedia
Country of ResidenceUnited Kingdom
Correspondence Address1/6 Castle Wynd South
Grassmarket
Edinburgh
Midlothian
EH1 2JT
Scotland
Director NameNigel John Eccles
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(same day as company formation)
RoleMedia
Country of ResidenceUnited Kingdom
Correspondence Address24 Grange Road
Edinburgh
Midlothian
EH9 1UL
Scotland
Secretary NameNigel John Eccles
NationalityBritish
StatusResigned
Appointed12 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Grange Road
Edinburgh
Midlothian
EH9 1UL
Scotland
Director NameKevin Matthew Dorren
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Greenbank Terrace
Edinburgh
EH10 6ER
Scotland
Director NameMr Marc Frans Julia Moens
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBelgian
StatusResigned
Appointed23 December 2008(1 year, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 09 August 2017)
RoleEntrepreneur
Country of ResidenceScotland
Correspondence Address8 Argyle Crescent
Edinburgh
EH15 2QG
Scotland
Director NameMr Owen Francis O'Donnell
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(1 year, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 March 2012)
RoleNon-Exec Director
Country of ResidenceScotland
Correspondence Address24 Grange Road
Edinburgh
Midlothian
EH9 1UL
Scotland
Director NameMr Andrin Bachmann
Date of BirthApril 1972 (Born 52 years ago)
NationalitySwiss
StatusResigned
Appointed28 July 2011(3 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NamePaul Martino
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 2012(4 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2015)
RoleVenture Capital
Country of ResidenceUnited States
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Secretary NameMr Brendan Louis Waters
StatusResigned
Appointed11 October 2012(4 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 July 2013)
RoleCompany Director
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr Andrew Cleland
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(5 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 15 June 2019)
RoleVenture Partner
Country of ResidenceUnited States
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMichael Lasalle
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed04 August 2014(6 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 June 2019)
RolePrivate Equity Investor
Country of ResidenceUnited States
Correspondence Address1100 Glendon Avenue
Suite 1250
Los Angeles
California
United States
Director NameAlan Resnikoff
Date of BirthMarch 1980 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed04 August 2014(6 years, 8 months after company formation)
Appointment Duration3 years (resigned 09 August 2017)
RolePrivate Equity Investor
Country of ResidenceUnited States
Correspondence Address1100 Glendon Avenue
Suite 1250
Los Angeles
California
United States
Director NameMr Edward Oberwager
Date of BirthJune 1984 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed28 May 2015(7 years, 6 months after company formation)
Appointment Duration4 years (resigned 15 June 2019)
RoleInvestor
Country of ResidenceUnited States
Correspondence Address9w 57th Street
Suite 4200
New York
Ny 10019
Director NameRichard Cordella
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 2015(7 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 August 2017)
RoleDigital Media Executive
Country of ResidenceUnited States
Correspondence Address1 Blachley Road
Stamford
Ct 06902
United States
Director NameMs Lesley Eccles
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2016(8 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 August 2017)
RoleMedia
Country of ResidenceUnited States
Correspondence Address911 Fairway Lane
Mamaroneck
Ny 10543
United States
Director NameDavid Nathanson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed20 November 2017(10 years after company formation)
Appointment Duration1 year, 6 months (resigned 15 June 2019)
RoleMedia Executive
Country of ResidenceUnited States
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameCarl Vogel
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed20 November 2017(10 years after company formation)
Appointment Duration1 year, 6 months (resigned 15 June 2019)
RolePrivate Investor
Country of ResidenceUnited States
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMatt King
Date of BirthApril 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed20 November 2017(10 years after company formation)
Appointment Duration3 years, 7 months (resigned 16 July 2021)
RoleCEO
Country of ResidenceUnited States
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland

Contact

Websitefanduel.com

Location

Registered Address14 City Quay
Dundee
DD1 3JA
Scotland
ConstituencyDundee East
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

315.5k at $0.001Fan Investors Lp
7.82%
Ordinary E2
226.4k at £0.001Piton Capital Venture Fund Lp
5.61%
Ordinary B
208.2k at $0.001Google Capital 2015, Lp
5.16%
Ordinary E1
181.4k at £0.001Comcast Ventures Lp
4.50%
Ordinary C
162.9k at £0.001Pentech Fund Ii Lp
4.04%
Ordinary B
160.6k at £0.001Richard Koch
3.98%
Ordinary C
151k at $0.001Fan Investors LTD
3.74%
Ordinary D
151k at $0.001Nbc Sports Ventures Llc
3.74%
Ordinary D
130.2k at $0.001Nbc Sports Ventures Llc
3.23%
Ordinary E1
125k at $0.001Richard Koch
3.10%
Ordinary D
117.8k at £0.001Scottish Enterprise Scottish Co-investment Fund
2.92%
Ordinary B
97.8k at £0.001Pentech Fund Ii Lp
2.43%
Ordinary C
97.8k at £0.001Scottish Enterprise Scottish Venture & Fund
2.43%
Ordinary C
98.2k at $0.001Shamrock Capital Growth Fund Iii Lp
2.43%
Ordinary E1
88.7k at $0.001Nba Ventures 1 Llc
2.20%
Ordinary D
83.3k at $0.001Comcast Ventures Lp
2.07%
Ordinary D
83.1k at £0.001Pentech Fund Ii Lp
2.06%
Ordinary A
83.1k at £0.001Scottish Enterprise
2.06%
Ordinary A
453k at $0.001Shamrock Capital Growth Fund Iii Lp
11.23%
Ordinary D
65.6k at £0.001Tom Griffiths
1.63%
Ordinary
53.8k at £0.001Piton Capital Venture Fund Lp
1.33%
Ordinary C
47.9k at £0.001Bullpen Capital Lp
1.19%
Ordinary C
45.1k at £0.001Scottish Enterprise Scottish Portfolio Fund
1.12%
Ordinary B
39.6k at £0.001Bullpen Capital Lp
0.98%
Ordinary B
37.2k at $0.001Blue Investment Holdings Llc
0.92%
Ordinary E1
37.1k at $0.001Metamorphic Ventures Fd, Llc
0.92%
Ordinary E3
37.2k at $0.001Piton Series E Cooperative Ba
0.92%
Ordinary E1
37.2k at $0.001Richard Koch
0.92%
Ordinary E1
37.2k at $0.001Time Warner, Inc
0.92%
Ordinary E1
30.2k at $0.001Pentech Fund Ii Lp
0.75%
Ordinary D
30.2k at $0.001Scottish Entreprise
0.75%
Ordinary D
27.9k at $0.001Cbs Interactive, Inc
0.69%
Ordinary E1
27.9k at $0.001Comcast Ventures Lp
0.69%
Ordinary E1
27.9k at $0.001Evolution Media Fd
0.69%
Ordinary E1
28k at £0.001Nigel Eccles
0.69%
Ordinary
27.9k at $0.001Shamrock Fanduel Coinvest Llc
0.69%
Ordinary E1
26.6k at $0.001Bullpen Fanduel Llc
0.66%
Ordinary D
25.1k at £0.001Eca Ventures Llc
0.62%
Ordinary B
25.1k at £0.001Iconical Investments Lp
0.62%
Ordinary B
19.3k at $0.001Bullpen Fde, Llc
0.48%
Ordinary E1
18.6k at $0.001Greenspring Secondaries Fund I, Lp
0.46%
Ordinary E1
18.6k at $0.001Verizon Ventures, Llc
0.46%
Ordinary E1
18k at £0.001Christopher Stafford
0.45%
Ordinary
18k at £0.001Lesley Eccles
0.45%
Ordinary
18k at £0.001Robat Jones
0.45%
Ordinary
12.7k at £0.001Owen O'donnell
0.32%
Ordinary
12.5k at £0.001Luktev Gmbh
0.31%
Ordinary B
10.5k at £0.001Warrick Taylor
0.26%
Ordinary
7.7k at £0.001Vince Monical
0.19%
Ordinary B
6.8k at £0.001Mark Irace
0.17%
Ordinary
7k at £0.001Paul Martino
0.17%
Ordinary
6.3k at £0.001Fabrice Grinda
0.16%
Ordinary B
6.3k at £0.001Iconical Investments Lp
0.16%
Ordinary C
6.1k at £0.001Mark Peters
0.15%
Ordinary B
6.2k at $0.001Nicholas M. Bonaddio
0.15%
Ordinary E3
5.6k at $0.001Pentech Fund Ii Lp
0.14%
Ordinary E1
4.4k at £0.001Coral House Services LTD
0.11%
Ordinary B
4.3k at £0.001Jay Amos
0.11%
Ordinary
4.4k at £0.001Serendipity Investments Sl
0.11%
Ordinary B
4.2k at £0.001Alex Zelvin
0.10%
Ordinary
4k at £0.001Andrew Allan
0.10%
Ordinary
3.9k at £0.001Geoff Bough
0.10%
Ordinary
4k at £0.001Kevin Matthew Dorren
0.10%
Ordinary
3.7k at $0.001Gamefskillz, Llc
0.09%
Ordinary E3
3.8k at £0.001Simon Murdock
0.09%
Ordinary B
3.4k at £0.001Timothy Jackson
0.09%
Ordinary A
3.1k at £0.001Brendan Waters
0.08%
Ordinary
3.2k at £0.001Cyrus David
0.08%
Ordinary
3.1k at £0.001Eca Ventures Llc
0.08%
Ordinary C
3k at £0.001Ian Ritchie
0.07%
Ordinary
3k at $0.001Metamorphic Ventures Ii, Lp
0.07%
Ordinary E3
2.8k at £0.001Timothy Jackson
0.07%
Ordinary B
2.8k at £0.001Wall Eye Investments Llc
0.07%
Ordinary A
2.5k at £0.001Ian Ritchie
0.06%
Ordinary B
2.4k at £0.001Mike Kuchera
0.06%
Ordinary
2.5k at £0.001Wall Eye Investments Llc
0.06%
Ordinary B
2.1k at £0.001Jesse Boskoff
0.05%
Ordinary
2k at £0.001Nigel Eccles
0.05%
Ordinary Z
2k at $0.001Upfront V, Lp
0.05%
Ordinary E3
1.9k at $0.001Ventures Lending & Leasing Vi Llc
0.05%
Ordinary E1
1.9k at $0.001Ventures Lending & Leasing Vii Llc
0.05%
Ordinary E1
1.6k at £0.001Carl Eckman
0.04%
Ordinary
1.2k at £0.001Dawn Enterprise Capital Fund Lp
0.03%
Ordinary C
1.2k at £0.001Dylan Kidder
0.03%
Ordinary
1k at £0.001Ian Ritchie
0.03%
Ordinary C
1.2k at £0.001Justin Hume
0.03%
Ordinary
1.3k at £0.001Mark Williams
0.03%
Ordinary
1.4k at £0.001Martin Sutherland
0.03%
Ordinary
1.4k at £0.001Simon Murdoch
0.03%
Ordinary A
1.2k at £0.001Timothy Jackson
0.03%
Ordinary C
1.2k at £0.001Walleye Investments Llc
0.03%
Ordinary C
962 at $0.001Gavin James Dutch
0.02%
Ordinary E1
785 at £0.001Jake Silver
0.02%
Ordinary
781 at £0.001Jen Giudice
0.02%
Ordinary
750 at £0.001Mark Peters
0.02%
Ordinary C
802 at $0.001Rre Ventures V, Lp
0.02%
Ordinary E3
1000 at £0.001Tom Griffiths
0.02%
Ordinary Z
943 at £0.001Vince Monical
0.02%
Ordinary C
256 at $0.001Andrew Williams
0.01%
Ordinary E1
537 at £0.001Coral House Services LTD
0.01%
Ordinary C
477 at £0.001Dave Cavino
0.01%
Ordinary
230 at £0.001Frank Locascio
0.01%
Ordinary
558 at $0.001Jason Port
0.01%
Ordinary E3
346 at £0.001Jeannice Angela
0.01%
Ordinary
493 at $0.001Keith Goldner
0.01%
Ordinary E3
305 at $0.001Narbona Hill Corporation
0.01%
Ordinary E3
205 at £0.001Samantha Slavin
0.01%
Ordinary
550 at £0.001Scott Shay
0.01%
Ordinary
590 at $0.001Sean Weinstock
0.01%
Ordinary E3
224 at £0.001Will Green
0.01%
Ordinary
255 at £0.001Zack Pumerantz
0.01%
Ordinary
48 at $0.001Adam Leibman
0.00%
Ordinary E3
48 at $0.001Alain Benzaken
0.00%
Ordinary E3
47 at $0.001Anadan, Llc
0.00%
Ordinary E3
134 at £0.001Andy Mellicker
0.00%
Ordinary
90 at £0.001Brett Woltz
0.00%
Ordinary
152 at $0.001Correlation Ventures, Lp
0.00%
Ordinary E3
152 at $0.001Dlkf, Llc
0.00%
Ordinary E3
76 at $0.001Fay Kaplun & Marcin, LLP
0.00%
Ordinary E3
156 at £0.001Francess Mcleod
0.00%
Ordinary
76 at $0.001George T. Kliavkoff
0.00%
Ordinary E3
13 at $0.001Graham Jones
0.00%
Ordinary E1
90 at £0.001Jesse Deboer
0.00%
Ordinary
181 at £0.001Jesse Lambert
0.00%
Ordinary
190 at $0.001Jim Pallotta
0.00%
Ordinary E3
185 at $0.001Karl Schreiber
0.00%
Ordinary E1
112 at £0.001Katie Leonick
0.00%
Ordinary
191 at $0.001Ken Miller
0.00%
Ordinary E3
192 at $0.001Kevyn Bazzy
0.00%
Ordinary E3
112 at £0.001Kyle Wachtel
0.00%
Ordinary
94 at $0.001Metamorphic Ventures Iia, Lp
0.00%
Ordinary E3
90 at £0.001Michael Lolis
0.00%
Ordinary
134 at £0.001Mitch Gillespie
0.00%
Ordinary
106 at $0.001Mobile Global, Llc
0.00%
Ordinary E3
130 at £0.001Nicholas Sharp
0.00%
Ordinary
76 at $0.001Rugged Ventures, Llc
0.00%
Ordinary E3

Financials

Year2014
Net Worth£3,035,925
Cash£515,430
Current Liabilities£846,344

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 January 2024 (3 months ago)
Next Return Due30 January 2025 (9 months, 2 weeks from now)

Charges

31 March 2016Delivered 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 2016Delivered on: 4 April 2016
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: A registered charge
Outstanding
2 October 2015Delivered on: 17 October 2015
Persons entitled: Square 1 Bank

Classification: A registered charge
Particulars: N/A.
Outstanding
2 October 2015Delivered on: 17 October 2015
Persons entitled: Square 1 Bank

Classification: A registered charge
Particulars: N/A.
Outstanding
26 April 2013Delivered 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 2013Delivered 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 2020Delivered on: 7 October 2020
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
14 May 2018Delivered 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 2018Delivered 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 2018Delivered 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 2016Delivered on: 1 November 2016
Persons entitled: Hercules Capital, Inc.

Classification: A registered charge
Outstanding
24 October 2016Delivered on: 1 November 2016
Persons entitled: Hercules Capital, Inc.

Classification: A registered charge
Outstanding
24 October 2016Delivered 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 2016Delivered 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 2016Delivered 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 2013Delivered 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 2011Delivered 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 2008Delivered 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

Filing History

27 January 2021Confirmation statement made on 12 November 2020 with no updates (2 pages)
7 October 2020Registration of charge SC3337970018, created on 25 September 2020 (26 pages)
6 October 2020Full accounts made up to 31 December 2019 (41 pages)
19 May 2020Full accounts made up to 31 December 2018 (40 pages)
21 April 2020Compulsory strike-off action has been discontinued (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
10 December 2019Confirmation statement made on 12 November 2019 with updates (4 pages)
25 October 2019Auditor's resignation (2 pages)
8 August 2019Group of companies' accounts made up to 31 December 2017 (83 pages)
16 July 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
16 July 2019Change of share class name or designation (2 pages)
16 July 2019Particulars of variation of rights attached to shares (2 pages)
16 July 2019Particulars of variation of rights attached to shares (2 pages)
12 July 2019Termination of appointment of David Nathanson as a director on 15 June 2019 (1 page)
12 July 2019Termination of appointment of Andrew Cleland as a director on 15 June 2019 (1 page)
12 July 2019Termination of appointment of Michael Lasalle as a director on 15 June 2019 (1 page)
12 July 2019Termination of appointment of Andrin Bachmann as a director on 15 June 2019 (1 page)
12 July 2019Appointment of Andrew Giancamilli as a director on 13 June 2019 (2 pages)
12 July 2019Termination of appointment of Carl Vogel as a director on 15 June 2019 (1 page)
12 July 2019Termination of appointment of Edward Oberwager as a director on 15 June 2019 (1 page)
25 February 2019Confirmation statement made on 12 November 2018 with updates (10 pages)
12 July 2018Satisfaction of charge SC3337970012 in full (1 page)
12 July 2018Satisfaction of charge SC3337970016 in full (1 page)
12 July 2018Satisfaction of charge SC3337970015 in full (1 page)
12 July 2018Satisfaction of charge SC3337970013 in full (1 page)
12 July 2018Satisfaction of charge SC3337970011 in full (1 page)
12 July 2018Satisfaction of charge SC3337970017 in full (1 page)
12 July 2018Satisfaction of charge SC3337970014 in full (1 page)
27 June 2018Group of companies' accounts made up to 31 December 2016 (74 pages)
25 June 2018Memorandum and Articles of Association (66 pages)
25 June 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 June 2018Statement of capital following an allotment of shares on 22 May 2018
  • GBP 2,239.5005
  • USD 4,494.6720
(5 pages)
1 June 2018Alterations to floating charge SC3337970016 (42 pages)
1 June 2018Alterations to floating charge SC3337970013 (43 pages)
23 May 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 May 2018Registration of charge SC3337970017, created on 14 May 2018 (10 pages)
23 May 2018Memorandum and Articles of Association (65 pages)
23 May 2018Registration of charge SC3337970016, created on 14 May 2018 (18 pages)
21 May 2018Registration of charge SC3337970015, created on 14 May 2018 (24 pages)
10 May 2018Statement of capital following an allotment of shares on 25 April 2018
  • GBP 2,239.0055
  • USD 4,494.6720
(5 pages)
23 April 2018Statement of capital following an allotment of shares on 22 March 2018
  • GBP 2,208.7235
  • USD 4,494.6720
(5 pages)
4 April 2018Memorandum and Articles of Association (65 pages)
4 April 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 February 2018Statement of capital following an allotment of shares on 23 January 2018
  • GBP 2,203.0540
  • USD 4,494.6720
(5 pages)
8 February 2018Memorandum and Articles of Association (65 pages)
8 February 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 December 2017Confirmation statement made on 12 November 2017 with no updates (9 pages)
5 December 2017Appointment of Matt King as a director on 20 November 2017 (2 pages)
5 December 2017Appointment of Matt King as a director on 20 November 2017 (2 pages)
5 December 2017Appointment of David Nathanson as a director on 20 November 2017 (2 pages)
5 December 2017Appointment of Carl Vogel as a director on 20 November 2017 (2 pages)
5 December 2017Appointment of David Nathanson as a director on 20 November 2017 (2 pages)
5 December 2017Appointment of Carl Vogel as a director on 20 November 2017 (2 pages)
4 December 2017Termination of appointment of Nigel John Eccles as a director on 17 November 2017 (1 page)
4 December 2017Termination of appointment of Nigel John Eccles as a director on 17 November 2017 (1 page)
29 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(66 pages)
29 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(66 pages)
12 October 2017Group of companies' accounts made up to 31 December 2015 (82 pages)
12 October 2017Group of companies' accounts made up to 31 December 2015 (82 pages)
12 September 2017Memorandum and Articles of Association (67 pages)
12 September 2017Memorandum and Articles of Association (67 pages)
29 August 2017Particulars of variation of rights attached to shares (2 pages)
29 August 2017Change of share class name or designation (2 pages)
29 August 2017Sub-division of shares on 9 August 2017 (127 pages)
29 August 2017Statement of capital following an allotment of shares on 9 August 2017
  • GBP 2,050.818
  • USD 2,649.553
(127 pages)
29 August 2017Change of share class name or designation (2 pages)
29 August 2017Statement of capital following an allotment of shares on 9 August 2017
  • GBP 2,050.818
  • USD 2,649.553
(127 pages)
29 August 2017Sub-division of shares on 9 August 2017 (127 pages)
29 August 2017Sub-division of shares on 9 August 2017 (127 pages)
29 August 2017Change of share class name or designation (2 pages)
29 August 2017Change of share class name or designation (2 pages)
29 August 2017Change of share class name or designation (2 pages)
29 August 2017Change of share class name or designation (2 pages)
29 August 2017Sub-division of shares on 9 August 2017 (127 pages)
29 August 2017Change of share class name or designation (2 pages)
29 August 2017Sub-division of shares on 9 August 2017 (127 pages)
29 August 2017Sub-division of shares on 9 August 2017 (127 pages)
29 August 2017Particulars of variation of rights attached to shares (2 pages)
29 August 2017Sub-division of shares on 9 August 2017 (127 pages)
29 August 2017Sub-division of shares on 9 August 2017 (127 pages)
29 August 2017Sub-division of shares on 9 August 2017 (127 pages)
29 August 2017Change of share class name or designation (2 pages)
29 August 2017Change of share class name or designation (2 pages)
29 August 2017Sub-division of shares on 9 August 2017 (127 pages)
29 August 2017Sub-division of shares on 9 August 2017 (127 pages)
29 August 2017Sub-division of shares on 9 August 2017 (127 pages)
29 August 2017Statement of capital following an allotment of shares on 9 August 2017
  • GBP 2,202.3225
  • USD 4,494.6485
(5 pages)
29 August 2017Sub-division of shares on 9 August 2017 (127 pages)
29 August 2017Statement of capital following an allotment of shares on 9 August 2017
  • GBP 2,202.3225
  • USD 4,494.6720
(7 pages)
29 August 2017Change of share class name or designation (2 pages)
29 August 2017Sub-division of shares on 9 August 2017 (127 pages)
29 August 2017Change of share class name or designation (2 pages)
29 August 2017Sub-division of shares on 9 August 2017 (126 pages)
29 August 2017Sub-division of shares on 9 August 2017 (127 pages)
29 August 2017Change of share class name or designation (2 pages)
29 August 2017Change of share class name or designation (2 pages)
29 August 2017Change of share class name or designation (2 pages)
29 August 2017Sub-division of shares on 9 August 2017 (127 pages)
29 August 2017Statement of capital following an allotment of shares on 9 August 2017
  • GBP 2,202.3225
  • USD 4,494.6720
(7 pages)
29 August 2017Change of share class name or designation (2 pages)
29 August 2017Change of share class name or designation (2 pages)
29 August 2017Change of share class name or designation (2 pages)
29 August 2017Change of share class name or designation (2 pages)
29 August 2017Sub-division of shares on 9 August 2017 (126 pages)
29 August 2017Change of share class name or designation (2 pages)
29 August 2017Sub-division of shares on 9 August 2017 (127 pages)
29 August 2017Sub-division of shares on 9 August 2017 (127 pages)
29 August 2017Sub-division of shares on 9 August 2017 (127 pages)
29 August 2017Change of share class name or designation (2 pages)
29 August 2017Change of share class name or designation (2 pages)
29 August 2017Change of share class name or designation (2 pages)
29 August 2017Sub-division of shares on 9 August 2017 (127 pages)
29 August 2017Change of share class name or designation (2 pages)
29 August 2017Change of share class name or designation (2 pages)
29 August 2017Statement of capital following an allotment of shares on 9 August 2017
  • GBP 2,202.3225
  • USD 4,494.6485
(5 pages)
17 August 2017Statement of capital following an allotment of shares on 27 July 2017
  • USD 2,412.180
  • GBP 2,031.634
(129 pages)
17 August 2017Statement of capital following an allotment of shares on 4 August 2017
  • GBP 2,050.818
  • USD 2,412.180
(128 pages)
17 August 2017Statement of capital following an allotment of shares on 27 July 2017
  • USD 2,412.180
  • GBP 2,031.634
(129 pages)
17 August 2017Statement of capital following an allotment of shares on 4 August 2017
  • GBP 2,050.818
  • USD 2,412.180
(128 pages)
11 August 2017Satisfaction of charge SC3337970008 in full (1 page)
11 August 2017Satisfaction of charge SC3337970010 in full (1 page)
11 August 2017Satisfaction of charge SC3337970008 in full (1 page)
11 August 2017Satisfaction of charge SC3337970010 in full (1 page)
10 August 2017Termination of appointment of Marc Frans Julia Moens as a director on 9 August 2017 (1 page)
10 August 2017Termination of appointment of Marc Frans Julia Moens as a director on 9 August 2017 (1 page)
10 August 2017Termination of appointment of Lesley Eccles as a director on 9 August 2017 (1 page)
10 August 2017Termination of appointment of Lesley Eccles as a director on 9 August 2017 (1 page)
10 August 2017Termination of appointment of Alan Resnikoff as a director on 9 August 2017 (1 page)
10 August 2017Termination of appointment of Richard Cordella as a director on 9 August 2017 (1 page)
10 August 2017Termination of appointment of Tom Gordon Griffiths as a director on 9 August 2017 (1 page)
10 August 2017Termination of appointment of Alan Resnikoff as a director on 9 August 2017 (1 page)
10 August 2017Termination of appointment of Richard Cordella as a director on 9 August 2017 (1 page)
10 August 2017Termination of appointment of Tom Gordon Griffiths as a director on 9 August 2017 (1 page)
20 July 2017Resolutions
  • RES13 ‐ Transaction termination arrangements 06/07/2017
(2 pages)
20 July 2017Resolutions
  • RES13 ‐ Transaction termination arrangements 06/07/2017
(2 pages)
19 July 2017Statement of capital following an allotment of shares on 8 July 2017
  • USD 2,412.180
  • GBP 2,030.601
(129 pages)
19 July 2017Statement of capital following an allotment of shares on 7 July 2017
  • GBP 2,030.601
  • USD 2,411.902
(128 pages)
19 July 2017Statement of capital following an allotment of shares on 7 July 2017
  • GBP 2,030.601
  • USD 2,411.902
(128 pages)
19 July 2017Statement of capital following an allotment of shares on 8 July 2017
  • USD 2,412.180
  • GBP 2,030.601
(129 pages)
12 July 2017Statement of capital following an allotment of shares on 22 March 2017
  • GBP 2,025.586
  • USD 2,384.852
(129 pages)
12 July 2017Statement of capital following an allotment of shares on 22 March 2017
  • GBP 2,025.586
  • USD 2,384.852
(129 pages)
22 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
14 June 2017Statement of capital following an allotment of shares on 8 June 2017
  • GBP 2,029.134
  • USD 2,411.902
(128 pages)
14 June 2017Statement of capital following an allotment of shares on 8 June 2017
  • GBP 2,029.134
  • USD 2,411.902
(128 pages)
13 June 2017Statement of capital following an allotment of shares on 22 May 2017
  • USD 2,385.408
  • GBP 2,029.134
(130 pages)
13 June 2017Statement of capital following an allotment of shares on 7 June 2017
  • GBP 2,029.134
  • USD 2,411.624
(129 pages)
13 June 2017Statement of capital following an allotment of shares on 22 May 2017
  • USD 2,385.408
  • GBP 2,029.134
(130 pages)
13 June 2017Statement of capital following an allotment of shares on 7 June 2017
  • GBP 2,029.134
  • USD 2,411.624
(129 pages)
15 May 2017Statement of capital following an allotment of shares on 8 May 2017
  • USD 2,385.408
  • GBP 2,028.600
(135 pages)
15 May 2017Statement of capital following an allotment of shares on 8 May 2017
  • USD 2,385.408
  • GBP 2,028.600
(135 pages)
15 May 2017Statement of capital following an allotment of shares on 26 April 2017
  • USD 2,385.130
  • GBP 2,028.600
(119 pages)
15 May 2017Statement of capital following an allotment of shares on 26 April 2017
  • USD 2,385.130
  • GBP 2,028.600
(119 pages)
21 April 2017Statement of capital following an allotment of shares on 8 April 2017
  • USD 2,385.130
  • GBP 2,025.586
(124 pages)
21 April 2017Statement of capital following an allotment of shares on 8 April 2017
  • USD 2,385.130
  • GBP 2,025.586
(124 pages)
30 March 2017Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
30 March 2017Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
22 March 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 2,024.452
  • USD 2,384.574
(127 pages)
22 March 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 2,024.452
  • USD 2,384.574
(127 pages)
22 March 2017Statement of capital following an allotment of shares on 8 March 2017
  • GBP 2,024.452
  • USD 2,384.852
(127 pages)
22 March 2017Statement of capital following an allotment of shares on 8 March 2017
  • GBP 2,024.452
  • USD 2,384.852
(127 pages)
1 March 2017Resolutions
  • RES13 ‐ Approval of various share capital changes 23/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(100 pages)
1 March 2017Resolutions
  • RES13 ‐ Approval of various share capital changes 23/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(100 pages)
28 February 2017Statement of capital following an allotment of shares on 14 February 2017
  • GBP 2,024.320
  • USD 2,384.574
(127 pages)
28 February 2017Statement of capital following an allotment of shares on 14 February 2017
  • GBP 2,024.320
  • USD 2,384.574
(127 pages)
28 February 2017Statement of capital following an allotment of shares on 25 January 2017
  • GBP 2,020.919
  • USD 2,383.462
(127 pages)
28 February 2017Statement of capital following an allotment of shares on 25 January 2017
  • GBP 2,020.919
  • USD 2,383.462
(127 pages)
28 February 2017Statement of capital following an allotment of shares on 26 January 2017
  • GBP 2,024.320
  • USD 2,383.462
(127 pages)
28 February 2017Statement of capital following an allotment of shares on 26 January 2017
  • GBP 2,024.320
  • USD 2,383.462
(127 pages)
19 January 2017Statement of capital following an allotment of shares on 10 January 2017
  • USD 2,383.462
  • GBP 2,019.118
(127 pages)
19 January 2017Statement of capital following an allotment of shares on 10 January 2017
  • USD 2,383.462
  • GBP 2,019.118
(127 pages)
13 January 2017Statement of capital following an allotment of shares on 19 December 2016
  • USD 2,383.461
  • GBP 2,019.118
(112 pages)
13 January 2017Statement of capital following an allotment of shares on 19 December 2016
  • USD 2,383.461
  • GBP 2,019.118
(112 pages)
13 December 2016Statement of capital following an allotment of shares on 30 November 2016
  • USD 2,383.461
  • GBP 2,015.520
(113 pages)
13 December 2016Statement of capital following an allotment of shares on 30 November 2016
  • USD 2,383.461
  • GBP 2,015.520
(113 pages)
7 December 2016Confirmation statement made on 12 November 2016 with updates (27 pages)
7 December 2016Confirmation statement made on 12 November 2016 with updates (27 pages)
25 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Approval to alter rules of enterprise management incentive scheme 17/11/2016
(91 pages)
25 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Approval to alter rules of enterprise management incentive scheme 17/11/2016
(91 pages)
24 November 2016Statement of capital following an allotment of shares on 14 November 2016
  • USD 2,383.461
  • GBP 1,961.141
(112 pages)
24 November 2016Statement of capital following an allotment of shares on 14 November 2016
  • USD 2,383.461
  • GBP 1,961.141
(112 pages)
9 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 November 2016Memorandum and Articles of Association (90 pages)
9 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 November 2016Memorandum and Articles of Association (90 pages)
3 November 2016Statement of capital following an allotment of shares on 21 October 2016
  • USD 2,383.461
  • GBP 1,948.531
(112 pages)
3 November 2016Statement of capital following an allotment of shares on 23 October 2016
  • USD 2,383.461
  • GBP 1,951.006
(112 pages)
3 November 2016Statement of capital following an allotment of shares on 23 October 2016
  • USD 2,383.461
  • GBP 1,951.006
(112 pages)
3 November 2016Statement of capital following an allotment of shares on 21 October 2016
  • USD 2,383.461
  • GBP 1,948.531
(112 pages)
1 November 2016Registration of charge SC3337970011, created on 24 October 2016 (13 pages)
1 November 2016Alterations to floating charge SC3337970013 (60 pages)
1 November 2016Alterations to floating charge SC3337970008 (61 pages)
1 November 2016Registration of charge SC3337970014, created on 24 October 2016 (13 pages)
1 November 2016Alterations to floating charge SC3337970013 (60 pages)
1 November 2016Registration of charge SC3337970012, created on 24 October 2016 (25 pages)
1 November 2016Registration of charge SC3337970012, created on 24 October 2016 (25 pages)
1 November 2016Registration of charge SC3337970013, created on 24 October 2016 (20 pages)
1 November 2016Alterations to floating charge SC3337970008 (61 pages)
1 November 2016Registration of charge SC3337970014, created on 24 October 2016 (13 pages)
1 November 2016Registration of charge SC3337970011, created on 24 October 2016 (13 pages)
1 November 2016Registration of charge SC3337970013, created on 24 October 2016 (20 pages)
27 October 2016Memorandum and Articles of Association (90 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 October 2016Satisfaction of charge SC3337970009 in full (1 page)
27 October 2016Memorandum and Articles of Association (90 pages)
27 October 2016Satisfaction of charge SC3337970009 in full (1 page)
20 October 2016Statement of capital following an allotment of shares on 30 September 2016
  • USD 2,383.183
  • GBP 1,948.530
(113 pages)
20 October 2016Appointment of Ms Lesley Eccles as a director on 29 September 2016 (2 pages)
20 October 2016Statement of capital following an allotment of shares on 26 September 2016
  • USD 2,383.183
  • GBP 1,946.069
(113 pages)
20 October 2016Statement of capital following an allotment of shares on 30 September 2016
  • USD 2,383.183
  • GBP 1,948.530
(113 pages)
20 October 2016Appointment of Ms Lesley Eccles as a director on 29 September 2016 (2 pages)
20 October 2016Statement of capital following an allotment of shares on 26 September 2016
  • USD 2,383.183
  • GBP 1,946.069
(113 pages)
20 October 2016Statement of capital following an allotment of shares on 8 October 2016
  • USD 2,383.461
  • GBP 1,948.530
(113 pages)
20 October 2016Statement of capital following an allotment of shares on 8 October 2016
  • USD 2,383.461
  • GBP 1,948.530
(113 pages)
18 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 October 2016Memorandum and Articles of Association (89 pages)
18 October 2016Memorandum and Articles of Association (89 pages)
18 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 October 2016Statement of capital following an allotment of shares on 9 September 2016
  • USD 2,383.183
  • GBP 1,940.829
(112 pages)
6 October 2016Statement of capital following an allotment of shares on 26 August 2016
  • USD 2,375.836
  • GBP 1,768.481
(112 pages)
6 October 2016Statement of capital following an allotment of shares on 1 September 2016
  • USD 2,375.836
  • GBP 1,940.829
(112 pages)
6 October 2016Statement of capital following an allotment of shares on 1 September 2016
  • USD 2,375.836
  • GBP 1,940.829
(112 pages)
6 October 2016Statement of capital following an allotment of shares on 8 September 2016
  • USD 2,376.114
  • GBP 1,940.829
(112 pages)
6 October 2016Statement of capital following an allotment of shares on 31 August 2016
  • USD 2,375.836
  • GBP 1,910.376
(112 pages)
6 October 2016Statement of capital following an allotment of shares on 26 August 2016
  • USD 2,375.836
  • GBP 1,768.481
(112 pages)
6 October 2016Statement of capital following an allotment of shares on 16 September 2016
  • USD 2,383.183
  • GBP 1,941.105
(112 pages)
6 October 2016Statement of capital following an allotment of shares on 9 September 2016
  • USD 2,383.183
  • GBP 1,940.829
(112 pages)
6 October 2016Statement of capital following an allotment of shares on 16 September 2016
  • USD 2,383.183
  • GBP 1,941.105
(112 pages)
6 October 2016Statement of capital following an allotment of shares on 8 September 2016
  • USD 2,376.114
  • GBP 1,940.829
(112 pages)
6 October 2016Statement of capital following an allotment of shares on 31 August 2016
  • USD 2,375.836
  • GBP 1,910.376
(112 pages)
30 August 2016Statement of capital following an allotment of shares on 8 August 2016
  • USD 2,372.810
  • GBP 1,768.481
(112 pages)
30 August 2016Second filed SH01 - 14/03/16 Statement of Capital gbp 1841.148 14/03/16 Statement of Capital usd 2238.077 (106 pages)
30 August 2016Second filed SH01 - 14/03/16 Statement of Capital gbp 1841.148 14/03/16 Statement of Capital usd 2238.077 (106 pages)
30 August 2016Statement of capital following an allotment of shares on 11 August 2016
  • USD 2,375.766
  • GBP 1,768.481
(112 pages)
30 August 2016Statement of capital following an allotment of shares on 11 August 2016
  • USD 2,375.766
  • GBP 1,768.481
(112 pages)
30 August 2016Statement of capital following an allotment of shares on 8 August 2016
  • USD 2,372.810
  • GBP 1,768.481
(112 pages)
19 August 2016Statement of capital following an allotment of shares on 20 July 2016
  • USD 2,372.532
  • GBP 1,768.481
(112 pages)
19 August 2016Statement of capital following an allotment of shares on 8 July 2016
  • USD 2,353.985
  • GBP 1,768.481
(112 pages)
19 August 2016Statement of capital following an allotment of shares on 20 June 2016
  • USD 2,335.888
  • GBP 1,768.481
(112 pages)
19 August 2016Statement of capital following an allotment of shares on 8 June 2016
  • GBP 1,767.005
  • USD 2,335.888
(112 pages)
19 August 2016Statement of capital following an allotment of shares on 20 July 2016
  • USD 2,372.532
  • GBP 1,768.481
(112 pages)
19 August 2016Statement of capital following an allotment of shares on 27 June 2016
  • USD 2,335.964
  • GBP 1,768.481
(112 pages)
19 August 2016Statement of capital following an allotment of shares on 27 June 2016
  • USD 2,335.964
  • GBP 1,768.481
(112 pages)
19 August 2016Statement of capital following an allotment of shares on 20 June 2016
  • USD 2,335.888
  • GBP 1,768.481
(112 pages)
19 August 2016Statement of capital following an allotment of shares on 8 June 2016
  • GBP 1,767.005
  • USD 2,335.888
(112 pages)
19 August 2016Statement of capital following an allotment of shares on 1 July 2016
  • USD 2,353.707
  • GBP 1,768.481
(112 pages)
19 August 2016Statement of capital following an allotment of shares on 3 June 2016
  • GBP 1,767.005
  • USD 2,335.610
(112 pages)
19 August 2016Statement of capital following an allotment of shares on 8 July 2016
  • USD 2,353.985
  • GBP 1,768.481
(112 pages)
19 August 2016Statement of capital following an allotment of shares on 1 July 2016
  • USD 2,353.707
  • GBP 1,768.481
(112 pages)
19 August 2016Statement of capital following an allotment of shares on 3 June 2016
  • GBP 1,767.005
  • USD 2,335.610
(112 pages)
17 June 2016Statement of capital following an allotment of shares on 1 April 2016
  • USD 2,335.054
  • GBP 1,766.335
(126 pages)
17 June 2016Statement of capital following an allotment of shares on 8 May 2016
  • GBP 1,766.920
  • USD 2,335.610
(126 pages)
17 June 2016Statement of capital following an allotment of shares on 8 May 2016
  • GBP 1,766.920
  • USD 2,335.610
(126 pages)
17 June 2016Statement of capital following an allotment of shares on 22 April 2016
  • GBP 1,766.920
  • USD 2,335.332
(126 pages)
17 June 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 1,766.335
  • USD 2,317.310
(126 pages)
17 June 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 1,766.335
  • USD 2,317.310
(126 pages)
17 June 2016Statement of capital following an allotment of shares on 1 April 2016
  • USD 2,335.054
  • GBP 1,766.335
(126 pages)
17 June 2016Statement of capital following an allotment of shares on 8 April 2016
  • USD 2,335.332
  • GBP 1,766.335
(126 pages)
17 June 2016Statement of capital following an allotment of shares on 22 April 2016
  • GBP 1,766.920
  • USD 2,335.332
(126 pages)
17 June 2016Statement of capital following an allotment of shares on 8 April 2016
  • USD 2,335.332
  • GBP 1,766.335
(126 pages)
15 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 June 2016Memorandum and Articles of Association (89 pages)
15 June 2016Memorandum and Articles of Association (89 pages)
13 May 2016Group of companies' accounts made up to 30 June 2015 (37 pages)
13 May 2016Group of companies' accounts made up to 30 June 2015 (37 pages)
10 May 2016Statement of capital following an allotment of shares on 14 February 2016
  • GBP 1,762.220
  • USD 2,317.005
(102 pages)
10 May 2016Statement of capital following an allotment of shares on 12 February 2016
  • GBP 1,762.220
  • USD 2,315.615
(102 pages)
10 May 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 1,762.220
  • USD 2,317.310
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 30/08/2016
(102 pages)
10 May 2016Statement of capital following an allotment of shares on 4 February 2016
  • GBP 1,761.706
  • USD 2,315.550
(102 pages)
10 May 2016Statement of capital following an allotment of shares on 12 February 2016
  • GBP 1,762.220
  • USD 2,315.615
(102 pages)
10 May 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 1,762.220
  • USD 2,317.310
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 30/08/2016
(102 pages)
10 May 2016Statement of capital following an allotment of shares on 5 February 2016
  • GBP 1,761.830
  • USD 2,315.550
(102 pages)
10 May 2016Statement of capital following an allotment of shares on 4 February 2016
  • GBP 1,761.706
  • USD 2,315.550
(102 pages)
10 May 2016Statement of capital following an allotment of shares on 5 February 2016
  • GBP 1,761.830
  • USD 2,315.550
(102 pages)
10 May 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 1,762.220
  • USD 2,317.310
(102 pages)
10 May 2016Second filing of SH01 previously delivered to Companies House (104 pages)
10 May 2016Statement of capital following an allotment of shares on 14 February 2016
  • GBP 1,762.220
  • USD 2,317.005
(102 pages)
10 May 2016Second filing of SH01 previously delivered to Companies House (104 pages)
13 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approval of notes and warrants 31/03/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(92 pages)
13 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approval of notes and warrants 31/03/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(92 pages)
12 April 2016Registration of charge SC3337970009, created on 31 March 2016 (26 pages)
12 April 2016Registration of charge SC3337970010, created on 31 March 2016 (11 pages)
12 April 2016Registration of charge SC3337970009, created on 31 March 2016 (26 pages)
12 April 2016Registration of charge SC3337970010, created on 31 March 2016 (11 pages)
4 April 2016Registration of charge SC3337970008, created on 31 March 2016 (28 pages)
4 April 2016Registration of charge SC3337970008, created on 31 March 2016 (28 pages)
24 March 2016Satisfaction of charge SC3337970007 in full (4 pages)
24 March 2016Satisfaction of charge SC3337970006 in full (4 pages)
24 March 2016Satisfaction of charge SC3337970007 in full (4 pages)
24 March 2016Satisfaction of charge SC3337970006 in full (4 pages)
16 March 2016Statement of capital following an allotment of shares on 11 February 2016
  • USD 2,315.615
  • GBP 1,758.099
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 10/05/2016
(102 pages)
16 March 2016Statement of capital following an allotment of shares on 11 February 2016
  • USD 2,315.615
  • GBP 1,758.099
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 10/05/2016
(102 pages)
15 March 2016Satisfaction of charge SC3337970004 in full (4 pages)
15 March 2016Satisfaction of charge SC3337970005 in full (4 pages)
15 March 2016Satisfaction of charge SC3337970005 in full (4 pages)
15 March 2016Satisfaction of charge SC3337970004 in full (4 pages)
11 February 2016Statement of capital following an allotment of shares on 18 January 2016
  • USD 2,315.550
  • GBP 1,758.009
(102 pages)
11 February 2016Statement of capital following an allotment of shares on 18 January 2016
  • USD 2,315.550
  • GBP 1,758.009
(102 pages)
11 February 2016Statement of capital following an allotment of shares on 14 January 2016
  • USD 2,315.117
  • GBP 1,758.009
(102 pages)
11 February 2016Statement of capital following an allotment of shares on 14 January 2016
  • USD 2,315.117
  • GBP 1,758.009
(102 pages)
4 February 2016Statement of capital following an allotment of shares on 24 December 2015
  • USD 2,275.964
  • GBP 1,758.009
(102 pages)
4 February 2016Statement of capital following an allotment of shares on 21 December 2015
  • USD 2,275.840
  • GBP 1,758.009
(102 pages)
4 February 2016Statement of capital following an allotment of shares on 18 December 2015
  • USD 2,275.810
  • GBP 1,758.009
(102 pages)
4 February 2016Statement of capital following an allotment of shares on 6 January 2016
  • USD 2,294.015
  • GBP 1,758.009
(102 pages)
4 February 2016Statement of capital following an allotment of shares on 18 December 2015
  • USD 2,275.810
  • GBP 1,758.009
(102 pages)
4 February 2016Statement of capital following an allotment of shares on 6 January 2016
  • USD 2,294.015
  • GBP 1,758.009
(102 pages)
4 February 2016Statement of capital following an allotment of shares on 13 January 2016
  • USD 2,306.336
  • GBP 1,758.009
(102 pages)
4 February 2016Statement of capital following an allotment of shares on 1 January 2016
  • USD 2,293.708
  • GBP 1,758.009
(102 pages)
4 February 2016Statement of capital following an allotment of shares on 21 December 2015
  • USD 2,275.840
  • GBP 1,758.009
(102 pages)
4 February 2016Statement of capital following an allotment of shares on 24 December 2015
  • USD 2,275.964
  • GBP 1,758.009
(102 pages)
4 February 2016Statement of capital following an allotment of shares on 1 January 2016
  • USD 2,293.708
  • GBP 1,758.009
(102 pages)
4 February 2016Statement of capital following an allotment of shares on 13 January 2016
  • USD 2,306.336
  • GBP 1,758.009
(102 pages)
26 January 2016Statement of capital following an allotment of shares on 27 October 2015
  • USD 2,272.725
  • GBP 1,750.751
(102 pages)
26 January 2016Statement of capital following an allotment of shares on 27 October 2015
  • USD 2,272.725
  • GBP 1,750.751
(102 pages)
19 January 2016Statement of capital following an allotment of shares on 23 November 2015
  • USD 2,274.924
  • GBP 1,758.009
(102 pages)
19 January 2016Statement of capital following an allotment of shares on 9 November 2015
  • USD 2,274.833
  • GBP 1,758.009
(60 pages)
19 January 2016Statement of capital following an allotment of shares on 30 October 2015
  • USD 2,272.801
  • GBP 1,758.009
(102 pages)
19 January 2016Statement of capital following an allotment of shares on 23 November 2015
  • USD 2,274.924
  • GBP 1,758.009
(102 pages)
19 January 2016Statement of capital following an allotment of shares on 9 November 2015
  • USD 2,274.833
  • GBP 1,758.009
(60 pages)
19 January 2016Statement of capital following an allotment of shares on 30 October 2015
  • USD 2,272.801
  • GBP 1,758.009
(102 pages)
8 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • USD 2,274.833
  • GBP 1,758.009
(39 pages)
8 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • USD 2,274.833
  • GBP 1,758.009
(39 pages)
28 October 2015Statement of capital following an allotment of shares on 14 October 2015
  • USD 2,271.923
  • GBP 1,750.751
(102 pages)
28 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • USD 2,180.938
  • GBP 1,750.751
(102 pages)
28 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • USD 2,180.938
  • GBP 1,750.751
(102 pages)
28 October 2015Statement of capital following an allotment of shares on 14 October 2015
  • USD 2,271.923
  • GBP 1,750.751
(102 pages)
28 October 2015Statement of capital following an allotment of shares on 2 October 2015
  • USD 2,227.419
  • GBP 1,750.751
(102 pages)
28 October 2015Statement of capital following an allotment of shares on 2 October 2015
  • USD 2,227.419
  • GBP 1,750.751
(102 pages)
28 October 2015Statement of capital following an allotment of shares on 25 September 2015
  • USD 2,163.194
  • GBP 1,750.751
(102 pages)
28 October 2015Statement of capital following an allotment of shares on 7 October 2015
  • USD 2,227.915
  • GBP 1,750.751
(102 pages)
28 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • USD 2,180.938
  • GBP 1,750.751
(102 pages)
28 October 2015Statement of capital following an allotment of shares on 7 October 2015
  • USD 2,227.915
  • GBP 1,750.751
(102 pages)
28 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • USD 2,199.530
  • GBP 1,750.751
(102 pages)
28 October 2015Statement of capital following an allotment of shares on 2 October 2015
  • USD 2,227.419
  • GBP 1,750.751
(102 pages)
28 October 2015Statement of capital following an allotment of shares on 13 October 2015
  • USD 2,231.740
  • GBP 1,750.751
(102 pages)
28 October 2015Statement of capital following an allotment of shares on 7 October 2015
  • USD 2,227.915
  • GBP 1,750.751
(102 pages)
28 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • USD 2,199.530
  • GBP 1,750.751
(102 pages)
28 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • USD 2,199.530
  • GBP 1,750.751
(102 pages)
28 October 2015Statement of capital following an allotment of shares on 25 September 2015
  • USD 2,163.194
  • GBP 1,750.751
(102 pages)
28 October 2015Statement of capital following an allotment of shares on 13 October 2015
  • USD 2,231.740
  • GBP 1,750.751
(102 pages)
17 October 2015Registration of charge SC3337970006, created on 2 October 2015 (15 pages)
17 October 2015Registration of charge SC3337970007, created on 2 October 2015 (20 pages)
17 October 2015Registration of charge SC3337970007, created on 2 October 2015 (20 pages)
17 October 2015Registration of charge SC3337970006, created on 2 October 2015 (15 pages)
17 October 2015Registration of charge SC3337970007, created on 2 October 2015 (20 pages)
17 October 2015Satisfaction of charge SC3337970003 in full (4 pages)
17 October 2015Registration of charge SC3337970006, created on 2 October 2015 (15 pages)
17 October 2015Satisfaction of charge SC3337970003 in full (4 pages)
5 October 2015Termination of appointment of Paul Martino as a director on 30 September 2015 (1 page)
5 October 2015Termination of appointment of Paul Martino as a director on 30 September 2015 (1 page)
29 September 2015Statement of capital following an allotment of shares on 24 September 2015
  • GBP 1,750.751
  • USD 2,163.118
(102 pages)
29 September 2015Statement of capital following an allotment of shares on 10 September 2015
  • GBP 1,750.751
  • USD 2,163.071
(102 pages)
29 September 2015Statement of capital following an allotment of shares on 10 September 2015
  • GBP 1,750.751
  • USD 2,163.071
(102 pages)
29 September 2015Statement of capital following an allotment of shares on 24 September 2015
  • GBP 1,750.751
  • USD 2,163.118
(102 pages)
28 September 2015Statement of capital following an allotment of shares on 4 September 2015
  • GBP 1,750.751
  • USD 2,162.805
(102 pages)
28 September 2015Statement of capital following an allotment of shares on 4 September 2015
  • GBP 1,750.751
  • USD 2,162.805
(102 pages)
28 September 2015Statement of capital following an allotment of shares on 4 September 2015
  • GBP 1,750.751
  • USD 2,162.805
(102 pages)
16 September 2015Statement of capital following an allotment of shares on 26 August 2015
  • GBP 1,750.751
  • USD 2,161.775
(102 pages)
16 September 2015Statement of capital following an allotment of shares on 26 August 2015
  • GBP 1,750.751
  • USD 2,161.775
(102 pages)
8 September 2015Statement of capital following an allotment of shares on 27 August 2015
  • GBP 1,750.751
  • USD 2,162.653
(102 pages)
8 September 2015Statement of capital following an allotment of shares on 27 August 2015
  • GBP 1,750.751
  • USD 2,162.653
(102 pages)
4 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
4 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
1 September 2015Statement of capital following an allotment of shares on 28 July 2015
  • USD 2,126.522
  • GBP 1,750.751
(85 pages)
1 September 2015Statement of capital following an allotment of shares on 24 August 2015
  • USD 2,133.886
  • GBP 1,750.751
(102 pages)
1 September 2015Statement of capital following an allotment of shares on 8 July 2015
  • USD 2,126.522
  • GBP 1,746.100
(85 pages)
1 September 2015Statement of capital following an allotment of shares on 24 August 2015
  • USD 2,133.886
  • GBP 1,750.751
(102 pages)
1 September 2015Statement of capital following an allotment of shares on 8 July 2015
  • USD 2,126.522
  • GBP 1,746.100
(85 pages)
1 September 2015Statement of capital following an allotment of shares on 28 July 2015
  • USD 2,126.522
  • GBP 1,750.751
(85 pages)
1 September 2015Statement of capital following an allotment of shares on 8 July 2015
  • USD 2,126.522
  • GBP 1,746.100
(85 pages)
19 August 2015Auditor's resignation (1 page)
19 August 2015Auditor's resignation (1 page)
14 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(82 pages)
14 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(82 pages)
5 August 2015Second filing of SH01 previously delivered to Companies House (87 pages)
5 August 2015Statement of capital following an allotment of shares on 8 June 2015
  • USD 2,126.522
  • GBP 1,745.919
(85 pages)
5 August 2015Second filing of SH01 previously delivered to Companies House (87 pages)
5 August 2015Second filing of SH01 previously delivered to Companies House (87 pages)
5 August 2015Second filing of SH01 previously delivered to Companies House (87 pages)
5 August 2015Statement of capital following an allotment of shares on 8 June 2015
  • USD 2,126.522
  • GBP 1,745.919
(85 pages)
5 August 2015Second filing of SH01 previously delivered to Companies House (87 pages)
5 August 2015Second filing of SH01 previously delivered to Companies House (87 pages)
5 August 2015Statement of capital following an allotment of shares on 8 June 2015
  • USD 2,126.522
  • GBP 1,745.919
(85 pages)
14 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • USD 2,125.291
  • GBP 1,745.763
  • ANNOTATION Clarification a second filed SH01 was registered on 05/08/2015.
(85 pages)
14 July 2015Statement of capital following an allotment of shares on 8 June 2015
  • USD 1,995.991
  • GBP 1,745.763
(85 pages)
14 July 2015Statement of capital following an allotment of shares on 6 July 2015
  • USD 2,126.522
  • GBP 1,745.763
  • ANNOTATION Clarification a second filed SH01 was registered on 05/08/2015.
(85 pages)
14 July 2015Statement of capital following an allotment of shares on 8 June 2015
  • USD 1,995.991
  • GBP 1,745.763
(85 pages)
14 July 2015Statement of capital following an allotment of shares on 26 June 2015
  • USD 2,107.548
  • GBP 1,745.763
  • ANNOTATION Clarification a second filed SH01 was registered on 05/08/2015.
(86 pages)
14 July 2015Statement of capital following an allotment of shares on 26 June 2015
  • USD 2,107.548
  • GBP 1,745.763
  • ANNOTATION Clarification a second filed SH01 was registered on 05/08/2015.
(85 pages)
14 July 2015Statement of capital following an allotment of shares on 6 July 2015
  • USD 2,126.522
  • GBP 1,745.763
  • ANNOTATION Clarification a second filed SH01 was registered on 05/08/2015.
(85 pages)
14 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • USD 2,125.291
  • GBP 1,745.763
  • ANNOTATION Clarification a second filed SH01 was registered on 05/08/2015.
(85 pages)
14 July 2015Statement of capital following an allotment of shares on 6 July 2015
  • USD 2,126.522
  • GBP 1,745.763
  • ANNOTATION Clarification a second filed SH01 was registered on 05/08/2015.
(85 pages)
14 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • USD 2,125.291
  • GBP 1,745.763
  • ANNOTATION Clarification a second filed SH01 was registered on 05/08/2015.
(85 pages)
14 July 2015Statement of capital following an allotment of shares on 8 June 2015
  • USD 1,995.991
  • GBP 1,745.763
(85 pages)
14 July 2015Statement of capital following an allotment of shares on 26 June 2015
  • USD 2,107.548
  • GBP 1,745.763
  • ANNOTATION Clarification a second filed SH01 was registered on 05/08/2015.
(86 pages)
6 July 2015Memorandum and Articles of Association (81 pages)
6 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
6 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
6 July 2015Memorandum and Articles of Association (81 pages)
29 June 2015Appointment of Richard Cordella as a director on 26 June 2015 (2 pages)
29 June 2015Appointment of Richard Cordella as a director on 26 June 2015 (2 pages)
5 June 2015Statement of capital following an allotment of shares on 28 May 2015
  • USD 1,995.991
  • GBP 1,745.200
(85 pages)
5 June 2015Statement of capital following an allotment of shares on 28 May 2015
  • USD 1,995.991
  • GBP 1,745.200
(85 pages)
4 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(81 pages)
4 June 2015Particulars of variation of rights attached to shares (8 pages)
4 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(81 pages)
4 June 2015Particulars of variation of rights attached to shares (8 pages)
4 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 June 2015Particulars of variation of rights attached to shares (8 pages)
4 June 2015Particulars of variation of rights attached to shares (8 pages)
4 June 2015Particulars of variation of rights attached to shares (8 pages)
4 June 2015Particulars of variation of rights attached to shares (15 pages)
4 June 2015Particulars of variation of rights attached to shares (8 pages)
4 June 2015Particulars of variation of rights attached to shares (8 pages)
4 June 2015Particulars of variation of rights attached to shares (8 pages)
4 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 June 2015Particulars of variation of rights attached to shares (15 pages)
4 June 2015Particulars of variation of rights attached to shares (8 pages)
4 June 2015Particulars of variation of rights attached to shares (8 pages)
1 June 2015Appointment of Mr Edward Oberwager as a director on 28 May 2015 (2 pages)
1 June 2015Appointment of Mr Edward Oberwager as a director on 28 May 2015 (2 pages)
20 April 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 1,744.715
  • USD 1,103.535
(27 pages)
20 April 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 1,744.715
  • USD 1,103.535
(27 pages)
20 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 1,742.370
  • USD 1,103.535
(27 pages)
20 April 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 1,744.715
  • USD 1,103.535
(27 pages)
20 April 2015Statement of capital following an allotment of shares on 9 April 2015
  • GBP 1,743.200
  • USD 1,103.53
(27 pages)
20 April 2015Statement of capital following an allotment of shares on 9 April 2015
  • GBP 1,743.200
  • USD 1,103.53
(27 pages)
20 April 2015Statement of capital following an allotment of shares on 9 April 2015
  • GBP 1,743.200
  • USD 1,103.53
(27 pages)
20 April 2015Statement of capital following an allotment of shares on 10 April 2015
  • GBP 1,745.200
  • USD 1,103.535
(27 pages)
20 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 1,742.370
  • USD 1,103.535
(27 pages)
20 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 1,742.370
  • USD 1,103.535
(27 pages)
20 April 2015Statement of capital following an allotment of shares on 10 April 2015
  • GBP 1,745.200
  • USD 1,103.535
(27 pages)
7 April 2015Statement of capital following an allotment of shares on 23 February 2015
  • GBP 1,741.381
  • USD 1,085.791
(27 pages)
7 April 2015Statement of capital following an allotment of shares on 18 March 2015
  • GBP 1,742.370
  • USD 1,085.791
(27 pages)
7 April 2015Statement of capital following an allotment of shares on 19 February 2015
  • GBP 1,740.441
  • USD 1,085.791
(27 pages)
7 April 2015Statement of capital following an allotment of shares on 19 February 2015
  • GBP 1,740.441
  • USD 1,085.791
(27 pages)
7 April 2015Statement of capital following an allotment of shares on 23 February 2015
  • GBP 1,741.686
  • USD 1,085.791
(27 pages)
7 April 2015Statement of capital following an allotment of shares on 11 March 2015
  • GBP 1,742.040
  • USD 1,085.791
(27 pages)
7 April 2015Statement of capital following an allotment of shares on 11 March 2015
  • GBP 1,742.040
  • USD 1,085.791
(27 pages)
7 April 2015Statement of capital following an allotment of shares on 1 February 2015
  • GBP 1,692.817
  • USD 1,085.791
(27 pages)
7 April 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 1,742.236
  • USD 1,085.791
(27 pages)
7 April 2015Statement of capital following an allotment of shares on 23 February 2015
  • GBP 1,741.381
  • USD 1,085.791
(27 pages)
7 April 2015Statement of capital following an allotment of shares on 18 March 2015
  • GBP 1,742.370
  • USD 1,085.791
(27 pages)
7 April 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 1,742.236
  • USD 1,085.791
(27 pages)
7 April 2015Statement of capital following an allotment of shares on 1 February 2015
  • GBP 1,692.817
  • USD 1,085.791
(27 pages)
7 April 2015Statement of capital following an allotment of shares on 1 February 2015
  • GBP 1,692.817
  • USD 1,085.791
(27 pages)
7 April 2015Statement of capital following an allotment of shares on 23 February 2015
  • GBP 1,741.686
  • USD 1,085.791
(27 pages)
22 January 2015Statement of capital following an allotment of shares on 30 December 2014
  • GBP 1,692.332
  • USD 1,068.047
(13 pages)
22 January 2015Statement of capital following an allotment of shares on 7 November 2014
  • GBP 1,691.832
  • USD 1,050.303
(12 pages)
22 January 2015Second filing of SH01 previously delivered to Companies House (15 pages)
22 January 2015Statement of capital following an allotment of shares on 7 November 2014
  • GBP 1,691.832
  • USD 1,050.303
(12 pages)
22 January 2015Statement of capital following an allotment of shares on 30 December 2014
  • GBP 1,692.332
  • USD 1,068.047
(13 pages)
22 January 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 1,692.332
  • USD 1,085.791
(13 pages)
22 January 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 1,692.332
  • USD 1,085.791
(13 pages)
22 January 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 1,692.332
  • USD 1,085.791
(13 pages)
22 January 2015Statement of capital following an allotment of shares on 7 November 2014
  • GBP 1,691.832
  • USD 1,050.303
(12 pages)
22 January 2015Second filing of SH01 previously delivered to Companies House (15 pages)
19 January 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,691.832
  • USD 1,068.047
(29 pages)
19 January 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,691.832
  • USD 1,068.047
(29 pages)
25 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Share buy back agreement 10/11/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share buy back agreement 10/11/2014
(2 pages)
25 November 2014Statement of capital following an allotment of shares on 10 November 2014
  • GBP 1,691.073
  • USD 1,068.047
  • ANNOTATION Clarification a second filed SH01 was registered on 22/01/2015.
(14 pages)
25 November 2014Memorandum and Articles of Association (70 pages)
25 November 2014Memorandum and Articles of Association (70 pages)
25 November 2014Statement of capital following an allotment of shares on 10 November 2014
  • GBP 1,691.073
  • USD 1,068.047
  • ANNOTATION Clarification a second filed SH01 was registered on 22/01/2015.
(14 pages)
25 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share buy back agreement 10/11/2014
(2 pages)
14 November 2014Statement of capital following an allotment of shares on 4 November 2014
  • GBP 1,691.073
  • USD 1,050.303
(12 pages)
14 November 2014Statement of capital following an allotment of shares on 4 November 2014
  • GBP 1,691.073
  • USD 1,050.303
(12 pages)
14 November 2014Statement of capital following an allotment of shares on 4 November 2014
  • GBP 1,691.073
  • USD 1,050.303
(12 pages)
11 November 2014Statement of capital following an allotment of shares on 29 September 2014
  • GBP 1,689.347
  • USD 1,050.303
(12 pages)
11 November 2014Statement of capital following an allotment of shares on 29 September 2014
  • GBP 1,689.347
  • USD 1,050.303
(12 pages)
24 October 2014Appointment of Michael Lasalle as a director on 4 August 2014 (2 pages)
24 October 2014Appointment of Michael Lasalle as a director on 4 August 2014 (2 pages)
24 October 2014Appointment of Michael Lasalle as a director on 4 August 2014 (2 pages)
24 October 2014Appointment of Alan Resnikoff as a director on 4 August 2014 (2 pages)
24 October 2014Appointment of Alan Resnikoff as a director on 4 August 2014 (2 pages)
24 October 2014Appointment of Alan Resnikoff as a director on 4 August 2014 (2 pages)
30 September 2014Statement of capital following an allotment of shares on 26 August 2014
  • GBP 1,688.952
  • USD 1,050.303
(12 pages)
30 September 2014Statement of capital following an allotment of shares on 26 August 2014
  • GBP 1,688.952
  • USD 1,050.303
(12 pages)
5 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
5 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
2 September 2014Statement of capital following an allotment of shares on 4 August 2014
  • GBP 1,688.952
  • USD 899.292
(12 pages)
2 September 2014Statement of capital following an allotment of shares on 2 July 2014
  • GBP 1,678.415
(12 pages)
2 September 2014Statement of capital following an allotment of shares on 18 June 2014
  • GBP 1,676.666
(12 pages)
2 September 2014Statement of capital following an allotment of shares on 30 July 2014
  • GBP 1,688.952
(12 pages)
2 September 2014Statement of capital following an allotment of shares on 2 July 2014
  • GBP 1,678.415
(12 pages)
2 September 2014Statement of capital following an allotment of shares on 4 August 2014
  • GBP 1,688.952
  • USD 899.292
(12 pages)
2 September 2014Statement of capital following an allotment of shares on 4 August 2014
  • GBP 1,688.952
  • USD 899.292
(12 pages)
2 September 2014Statement of capital following an allotment of shares on 2 July 2014
  • GBP 1,678.415
(12 pages)
2 September 2014Statement of capital following an allotment of shares on 30 July 2014
  • GBP 1,688.952
(12 pages)
2 September 2014Statement of capital following an allotment of shares on 18 June 2014
  • GBP 1,676.666
(12 pages)
2 September 2014Statement of capital following an allotment of shares on 18 June 2014
  • GBP 1,677.796
(12 pages)
2 September 2014Statement of capital following an allotment of shares on 18 June 2014
  • GBP 1,677.796
(12 pages)
13 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(71 pages)
13 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(71 pages)
28 May 2014Statement of capital following an allotment of shares on 24 April 2014
  • GBP 1,663.946
(12 pages)
28 May 2014Statement of capital following an allotment of shares on 24 April 2014
  • GBP 1,663.946
(12 pages)
7 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 April 2014Statement of capital following an allotment of shares on 10 February 2014
  • GBP 1,656.484
(12 pages)
7 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 April 2014Statement of capital following an allotment of shares on 10 February 2014
  • GBP 1,656.484
(12 pages)
7 April 2014Memorandum and Articles of Association (64 pages)
7 April 2014Statement of capital following an allotment of shares on 13 February 2014
  • GBP 1,657.302
(12 pages)
7 April 2014Statement of capital following an allotment of shares on 13 February 2014
  • GBP 1,657.302
(12 pages)
7 April 2014Memorandum and Articles of Association (64 pages)
7 February 2014Second filing of SH01 previously delivered to Companies House (14 pages)
7 February 2014Statement of capital following an allotment of shares on 10 December 2013
  • GBP 1,655.053
(9 pages)
7 February 2014Statement of capital following an allotment of shares on 10 December 2013
  • GBP 1,655.053
(9 pages)
7 February 2014Second filing of SH01 previously delivered to Companies House (14 pages)
21 January 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(65 pages)
21 January 2014Statement of capital following an allotment of shares on 13 December 2013
  • GBP 1,655.371
  • ANNOTATION A second filed SH01 was registered on 07/02/2014
(13 pages)
21 January 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(65 pages)
21 January 2014Statement of capital following an allotment of shares on 13 December 2013
  • GBP 1,655.371
  • ANNOTATION A second filed SH01 was registered on 07/02/2014
(13 pages)
31 December 2013Statement of capital following an allotment of shares on 29 November 2013
  • GBP 1,654.371
(9 pages)
31 December 2013Statement of capital following an allotment of shares on 29 November 2013
  • GBP 1,654.371
(9 pages)
9 December 2013Annual return made up to 12 November 2013 with a full list of shareholders (11 pages)
9 December 2013Annual return made up to 12 November 2013 with a full list of shareholders (11 pages)
15 October 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 1,653.667
(9 pages)
15 October 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 1,653.667
(9 pages)
29 August 2013Statement of capital following an allotment of shares on 12 August 2013
  • GBP 1,650.554
(9 pages)
29 August 2013Statement of capital following an allotment of shares on 12 August 2013
  • GBP 1,650.554
(9 pages)
14 August 2013Termination of appointment of Brendan Louis Waters as a secretary on 31 July 2013 (1 page)
14 August 2013Termination of appointment of Brendan Louis Waters as a secretary on 31 July 2013 (1 page)
14 August 2013Termination of appointment of Brendan Louis Waters as a secretary on 31 July 2013 (1 page)
14 August 2013Termination of appointment of Brendan Louis Waters as a secretary on 31 July 2013 (1 page)
9 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
9 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
4 May 2013Registration of charge SC3337970004 (14 pages)
4 May 2013Registration of charge SC3337970003 (30 pages)
4 May 2013Registration of charge SC3337970005 (139 pages)
4 May 2013Registration of charge SC3337970005 (139 pages)
4 May 2013Registration of charge SC3337970003 (30 pages)
4 May 2013Registration of charge SC3337970004 (14 pages)
26 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authority given in addition to existing authority 21/03/2013
(1 page)
26 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authority given in addition to existing authority 21/03/2013
(1 page)
4 March 2013Auditor's resignation (1 page)
4 March 2013Auditor's resignation (1 page)
7 January 2013Appointment of Mr Andrew Cleland as a director on 18 December 2012 (2 pages)
7 January 2013Appointment of Mr Andrew Cleland as a director on 18 December 2012 (2 pages)
27 December 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(62 pages)
27 December 2012Statement of capital following an allotment of shares on 18 December 2012
  • GBP 1,648.140
(9 pages)
27 December 2012Particulars of variation of rights attached to shares (5 pages)
27 December 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(62 pages)
27 December 2012Particulars of variation of rights attached to shares (5 pages)
27 December 2012Statement of capital following an allotment of shares on 18 December 2012
  • GBP 1,648.140
(9 pages)
4 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (10 pages)
4 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (10 pages)
16 October 2012Termination of appointment of Nigel John Eccles as a secretary on 11 October 2012 (1 page)
16 October 2012Appointment of Mr Brendan Louis Waters as a secretary on 11 October 2012 (1 page)
16 October 2012Registered office address changed from 24 Grange Road Edinburgh Midlothian EH9 1UL on 16 October 2012 (1 page)
16 October 2012Registered office address changed from 24 Grange Road Edinburgh Midlothian EH9 1UL on 16 October 2012 (1 page)
16 October 2012Appointment of Mr Brendan Louis Waters as a secretary on 11 October 2012 (1 page)
16 October 2012Termination of appointment of Nigel John Eccles as a secretary on 11 October 2012 (1 page)
10 October 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(64 pages)
10 October 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(64 pages)
1 August 2012Termination of appointment of Owen O'donnell as a director on 9 March 2012 (1 page)
1 August 2012Termination of appointment of Owen O'donnell as a director on 9 March 2012 (1 page)
1 August 2012Termination of appointment of Owen O'donnell as a director on 9 March 2012 (1 page)
13 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
13 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
1 May 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 992.500
(8 pages)
1 May 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 992.500
(8 pages)
1 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(63 pages)
1 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(63 pages)
1 May 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 992.500
(8 pages)
19 April 2012Company name changed hubdub LIMITED\certificate issued on 19/04/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-04-17
(3 pages)
19 April 2012Company name changed hubdub LIMITED\certificate issued on 19/04/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-04-17
(3 pages)
28 March 2012Appointment of Paul Martino as a director on 9 March 2012 (2 pages)
28 March 2012Appointment of Paul Martino as a director on 9 March 2012 (2 pages)
28 March 2012Appointment of Paul Martino as a director on 9 March 2012 (2 pages)
29 February 2012Statement of capital following an allotment of shares on 14 February 2012
  • GBP 979.794
(7 pages)
29 February 2012Statement of capital following an allotment of shares on 14 February 2012
  • GBP 979.794
(7 pages)
11 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approve stock option sub plan 21/12/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approve stock option sub plan 21/12/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (10 pages)
5 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (10 pages)
24 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 940.189226
(8 pages)
24 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 940.189226
(8 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
31 August 2011Second filing of SH01 previously delivered to Companies House (11 pages)
31 August 2011Second filing of SH01 previously delivered to Companies House (11 pages)
31 August 2011Appointment of Mr Andrin Bachmann as a director (3 pages)
31 August 2011Appointment of Mr Andrin Bachmann as a director (3 pages)
8 August 2011Statement of capital following an allotment of shares on 28 July 2011
  • GBP 890.05
  • ANNOTATION A second filed SH01 was registered on 31/08/2011
(9 pages)
8 August 2011Statement of capital following an allotment of shares on 28 July 2011
  • GBP 890.05
  • ANNOTATION A second filed SH01 was registered on 31/08/2011
(9 pages)
3 August 2011Particulars of variation of rights attached to shares (5 pages)
3 August 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(63 pages)
3 August 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(63 pages)
3 August 2011Particulars of variation of rights attached to shares (5 pages)
1 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
1 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
2 February 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
2 February 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
1 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
1 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
25 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
25 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
11 January 2011Annual return made up to 12 November 2010 with a full list of shareholders (9 pages)
11 January 2011Annual return made up to 12 November 2010 with a full list of shareholders (9 pages)
19 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
19 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
20 May 2010Statement of company's objects (2 pages)
20 May 2010Statement of capital following an allotment of shares on 18 May 2010
  • GBP 284.79
(7 pages)
20 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(7 pages)
20 May 2010Resolutions
  • RES13 ‐ Section 239/director conflicts 18/05/2010
(3 pages)
20 May 2010Statement of capital following an allotment of shares on 18 May 2010
  • GBP 284.79
(7 pages)
20 May 2010Resolutions
  • RES13 ‐ Section 239/director conflicts 18/05/2010
(3 pages)
20 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(7 pages)
20 May 2010Statement of company's objects (2 pages)
30 March 2010Appointment of Mr Owen O'donnell as a director (2 pages)
30 March 2010Appointment of Mr Owen O'donnell as a director (2 pages)
20 January 2010Termination of appointment of Kevin Dorren as a director (1 page)
20 January 2010Termination of appointment of Kevin Dorren as a director (1 page)
11 December 2009Director's details changed for Tom Gordon Griffiths on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Nigel John Eccles on 11 December 2009 (2 pages)
11 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (10 pages)
11 December 2009Director's details changed for Nigel John Eccles on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Kevin Matthew Dorren on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Tom Gordon Griffiths on 11 December 2009 (2 pages)
11 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (10 pages)
11 December 2009Director's details changed for Kevin Matthew Dorren on 11 December 2009 (2 pages)
14 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
14 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
6 February 2009Return made up to 12/11/08; full list of members (7 pages)
6 February 2009Registered 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 2009Registered 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 2009Return made up to 12/11/08; full list of members (7 pages)
23 January 2009Registered 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 2009Registered 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 2009Nc inc already adjusted 19/12/08 (2 pages)
7 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(50 pages)
7 January 2009Director appointed marc frans julia moens (2 pages)
7 January 2009Ad 23/12/08\gbp si [email protected]=111.724\gbp ic 111/222.724\ (2 pages)
7 January 2009Director appointed marc frans julia moens (2 pages)
7 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(50 pages)
7 January 2009Nc inc already adjusted 19/12/08 (2 pages)
7 January 2009Ad 23/12/08\gbp si [email protected]=111.724\gbp ic 111/222.724\ (2 pages)
27 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 January 2008New director appointed (1 page)
28 January 2008New director appointed (1 page)
23 January 2008Accounting reference date extended from 30/11/08 to 31/12/08 (1 page)
23 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
23 January 2008Ad 14/01/08--------- £ si [email protected]=11 £ ic 100/111 (2 pages)
23 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
23 January 2008Accounting reference date extended from 30/11/08 to 31/12/08 (1 page)
23 January 2008Ad 14/01/08--------- £ si [email protected]=11 £ ic 100/111 (2 pages)
9 January 2008Ad 19/12/07--------- £ si [email protected]=2 £ ic 98/100 (2 pages)
9 January 2008Ad 19/12/07--------- £ si [email protected]=2 £ ic 98/100 (2 pages)
26 November 2007Ad 21/11/07--------- £ si [email protected]=97 £ ic 1/98 (2 pages)
26 November 2007Ad 21/11/07--------- £ si [email protected]=97 £ ic 1/98 (2 pages)
12 November 2007Incorporation (18 pages)
12 November 2007Incorporation (18 pages)