Suite 96140
Seattle
Ca 94121
Secretary Name | Addleshaw Goddard (Scotland) Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 February 2024(14 years, 4 months after company formation) |
Appointment Duration | 2 months |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Deborah Jane Almond |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(same day as company formation) |
Role | Company Secretarial Assistant |
Country of Residence | Scotland |
Correspondence Address | 21 Strathbeg Drive Dalgety Bay Fife KY11 9XQ Scotland |
Director Name | Andrew Charles Ley |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 07 January 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mr Graeme Bissett |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2010(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburghq Midlothian EH3 8EH Scotland |
Director Name | Mrs Ruth Thomas |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2010(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Rosehill Road London SW18 2NX |
Director Name | Mr Gerry John O'Neill |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2012(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 43 Fernielaw Avenue Edinburgh EH13 0EF Scotland |
Director Name | James Brincat |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exchange Tower 19 Canning Street Edinburghq Midlothian EH3 8EH Scotland |
Director Name | Christopher Charles Allner |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2013(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 16 August 2021) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lower Grovsner Place London SW1W 0EN |
Director Name | Mr Stephen David Thurlow |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburghq Midlothian EH3 8EH Scotland |
Director Name | Mark Hamdan |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 July 2015(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 July 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Exchange Tower 19 Canning Street Edinburghq Midlothian EH3 8EH Scotland |
Director Name | Charles Nicholas Thompson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2015(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Tower 19 Canning Street Edinburghq Midlothian EH3 8EH Scotland |
Director Name | Mr James Martin Band |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 November 2016(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Ms Angela Marion Williams |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 August 2021) |
Role | Human Resources Director |
Country of Residence | England |
Correspondence Address | Exchange Tower 19 Canning Street Edinburghq Midlothian EH3 8EH Scotland |
Director Name | Dr David Alan Milroy |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2017(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 August 2021) |
Role | Investment Director |
Country of Residence | Scotland |
Correspondence Address | C/O Maven Capital Partners Uk Llp, 8 Walker Street Edinburgh EH3 7LB Scotland |
Director Name | Mr Mark Phillips |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2020(10 years, 12 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 August 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburghq Midlothian EH3 8EH Scotland |
Director Name | Mr Graeme George Mackenzie |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2020(11 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 August 2021) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburghq Midlothian EH3 8EH Scotland |
Secretary Name | Addleshaw Goddard (Scotland) Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2009(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Registered Address | Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
268k at £0.1 | Alasdair Nairn 8.70% Ordinary |
---|---|
268k at £0.1 | Sir Angus Grossart 8.70% Ordinary |
180.8k at £0.1 | Scottish Enterprise 5.87% Ordinary A |
172k at £0.1 | Mark Hamdan 5.58% Ordinary |
106.2k at £0.1 | Graeme Bissett 3.44% Ordinary |
79k at £0.1 | James Verner 2.56% Ordinary |
62.2k at £0.1 | James Dennis Brincat 2.02% Ordinary |
362.3k at £0.1 | Downing One Vct PLC 11.76% Ordinary A |
344.8k at £0.1 | Reyker Nominees LTD 11.19% Ordinary A |
328.9k at £0.1 | Gerry O'neill 10.67% Ordinary |
328.9k at £0.1 | Leonard Licht 10.67% Ordinary |
328.9k at £0.1 | Stephen Thurlow 10.67% Ordinary |
52.1k at £0.1 | Lisa Anderson 1.69% Ordinary |
46.7k at £0.1 | Craig Haughan 1.52% Ordinary |
46.7k at £0.1 | Ruth Thomas 1.52% Ordinary |
21k at £0.1 | Julian Guthrie Leiper 0.68% Ordinary |
20.3k at £0.1 | Francis Xavier Kirwan 0.66% Ordinary |
15k at £0.1 | William Samuel 0.49% Ordinary |
12.5k at £0.1 | Norman Cardie Mcluskie 0.40% Ordinary |
9k at £0.1 | Miller Roy Mclean 0.29% Ordinary |
8.1k at £0.1 | Mark Ellis Powell Jones 0.26% Ordinary |
3.6k at £0.1 | Andrew Hunter Waldman 0.12% Ordinary |
3.6k at £0.1 | Grahame Taylor Whitehead 0.12% Ordinary |
3.6k at £0.1 | Jeremy Alastair Peat 0.12% Ordinary |
2.7k at £0.1 | George Albert Adams 0.09% Ordinary |
2.7k at £0.1 | William Scott Black 0.09% Ordinary |
2.4k at £0.1 | Howard John Moody 0.08% Ordinary |
1.4k at £0.1 | Sir George Ross Matthewson 0.05% Ordinary |
1.1k at £0.1 | Ernest Michael Sheavils 0.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £769,584 |
Cash | £658,103 |
Current Liabilities | £491,615 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 29 March |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 4 weeks from now) |
15 December 2017 | Delivered on: 19 December 2017 Persons entitled: Maven Capital Partners UK LLP as Security Trustee Classification: A registered charge Outstanding |
---|
16 January 2024 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
12 January 2024 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
12 September 2023 | Accounts for a small company made up to 31 March 2022 (14 pages) |
31 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2023 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
18 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2022 | Accounts for a small company made up to 31 March 2021 (14 pages) |
1 February 2022 | Confirmation statement made on 31 October 2021 with updates (8 pages) |
19 August 2021 | Satisfaction of charge SC3663820001 in full (1 page) |
18 August 2021 | Termination of appointment of Christopher Charles Allner as a director on 16 August 2021 (1 page) |
18 August 2021 | Termination of appointment of Mark Phillips as a director on 16 August 2021 (1 page) |
18 August 2021 | Termination of appointment of David Alan Milroy as a director on 16 August 2021 (1 page) |
18 August 2021 | Appointment of Mr. James Alexander Redfern as a director on 16 August 2021 (2 pages) |
18 August 2021 | Termination of appointment of Angela Marion Williams as a director on 16 August 2021 (1 page) |
18 August 2021 | Registered office address changed from Exchange Tower 19 Canning Street Edinburghq Midlothian EH3 8EH to 6 Broughton Street Lane Edinburgh EH1 3LY on 18 August 2021 (1 page) |
18 August 2021 | Termination of appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 16 August 2021 (1 page) |
18 August 2021 | Termination of appointment of Graeme George Mackenzie as a director on 16 August 2021 (1 page) |
16 February 2021 | Appointment of Mr Graeme George Mackenzie as a director on 29 September 2020 (2 pages) |
21 January 2021 | Accounts for a small company made up to 31 March 2020 (13 pages) |
17 November 2020 | Appointment of Mark Phillips as a director on 24 September 2020 (2 pages) |
10 November 2020 | Confirmation statement made on 31 October 2020 with updates (8 pages) |
17 April 2020 | Resolutions
|
15 November 2019 | Confirmation statement made on 31 October 2019 with updates (8 pages) |
10 September 2019 | Accounts for a small company made up to 31 March 2019 (12 pages) |
15 January 2019 | Statement of capital following an allotment of shares on 14 January 2019
|
9 January 2019 | Statement of capital following an allotment of shares on 24 December 2018
|
14 November 2018 | Confirmation statement made on 31 October 2018 with updates (8 pages) |
24 October 2018 | Termination of appointment of James Martin Band as a director on 17 May 2018 (1 page) |
11 October 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
20 August 2018 | Termination of appointment of Mark Hamdan as a director on 4 July 2018 (1 page) |
27 December 2017 | Appointment of Dr David Alan Milroy as a director on 15 December 2017 (2 pages) |
27 December 2017 | Statement of capital following an allotment of shares on 15 December 2017
|
20 December 2017 | Resolutions
|
19 December 2017 | Registration of charge SC3663820001, created on 15 December 2017 (19 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with updates (6 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with updates (6 pages) |
23 October 2017 | Cancellation of shares. Statement of capital on 17 February 2011
|
23 October 2017 | Cancellation of shares. Statement of capital on 17 February 2011
|
5 October 2017 | Confirmation statement made on 30 September 2017 with updates (6 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with updates (6 pages) |
31 August 2017 | Termination of appointment of Graeme Bissett as a director on 31 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Graeme Bissett as a director on 31 August 2017 (1 page) |
25 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
25 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 July 2017 | Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page) |
20 July 2017 | Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page) |
3 July 2017 | Statement of capital following an allotment of shares on 23 June 2017
|
3 July 2017 | Statement of capital following an allotment of shares on 13 June 2017
|
3 July 2017 | Statement of capital following an allotment of shares on 13 June 2017
|
3 July 2017 | Statement of capital following an allotment of shares on 23 June 2017
|
15 June 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
15 June 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
8 May 2017 | Director's details changed for Mr Graeme Bissett on 8 May 2017 (2 pages) |
8 May 2017 | Director's details changed for Mr Graeme Bissett on 8 May 2017 (2 pages) |
28 April 2017 | Termination of appointment of Charles Nicholas Thompson as a director on 28 April 2017 (1 page) |
28 April 2017 | Termination of appointment of Charles Nicholas Thompson as a director on 28 April 2017 (1 page) |
3 April 2017 | Termination of appointment of Stephen David Thurlow as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Stephen David Thurlow as a director on 31 March 2017 (1 page) |
27 March 2017 | Appointment of Mrs Angela Marion Williams as a director on 1 February 2017 (2 pages) |
27 March 2017 | Appointment of Mrs Angela Marion Williams as a director on 1 February 2017 (2 pages) |
3 January 2017 | Accounts made up to 31 March 2016 (5 pages) |
3 January 2017 | Accounts made up to 31 March 2016 (5 pages) |
16 November 2016 | Director's details changed for Mr Martin Brand on 1 November 2016 (2 pages) |
16 November 2016 | Director's details changed for Mr Martin Band on 1 November 2016 (3 pages) |
16 November 2016 | Director's details changed for Mr Martin Band on 1 November 2016 (3 pages) |
16 November 2016 | Director's details changed for Mr Martin Brand on 1 November 2016 (2 pages) |
1 November 2016 | Appointment of Mr Martin Brand as a director on 1 November 2016 (2 pages) |
1 November 2016 | Appointment of Mr Martin Brand as a director on 1 November 2016 (2 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (10 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (10 pages) |
14 January 2016 | Statement of capital following an allotment of shares on 17 December 2015
|
14 January 2016 | Statement of capital following an allotment of shares on 17 December 2015
|
14 January 2016 | Resolutions
|
14 January 2016 | Resolutions
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
27 July 2015 | Appointment of Charles Nicholas Thompson as a director on 13 July 2015 (3 pages) |
27 July 2015 | Appointment of Mark Hamdan as a director on 13 July 2015 (3 pages) |
27 July 2015 | Appointment of Charles Nicholas Thompson as a director on 13 July 2015 (3 pages) |
27 July 2015 | Appointment of Mark Hamdan as a director on 13 July 2015 (3 pages) |
27 July 2015 | Statement of capital following an allotment of shares on 13 July 2015
|
27 July 2015 | Statement of capital following an allotment of shares on 13 July 2015
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 December 2014 | Resolutions
|
1 December 2014 | Statement of capital following an allotment of shares on 27 November 2014
|
1 December 2014 | Statement of capital following an allotment of shares on 27 November 2014
|
1 December 2014 | Resolutions
|
7 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
8 July 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
8 July 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
8 July 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
2 June 2014 | Termination of appointment of James Brincat as a director (2 pages) |
2 June 2014 | Termination of appointment of James Brincat as a director (2 pages) |
29 May 2014 | Appointment of Mr Stephen David Thurlow as a director (3 pages) |
29 May 2014 | Appointment of Mr Stephen David Thurlow as a director (3 pages) |
20 December 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (11 pages) |
20 December 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 June 2013 | Resolutions
|
11 June 2013 | Resolutions
|
11 June 2013 | Statement of capital following an allotment of shares on 3 June 2013
|
11 June 2013 | Statement of capital following an allotment of shares on 3 June 2013
|
11 June 2013 | Statement of capital following an allotment of shares on 3 June 2013
|
11 June 2013 | Appointment of Christopher Charles Allner as a director (3 pages) |
11 June 2013 | Appointment of Christopher Charles Allner as a director (3 pages) |
16 April 2013 | Termination of appointment of Ruth Thomas as a director (2 pages) |
16 April 2013 | Termination of appointment of Ruth Thomas as a director (2 pages) |
30 January 2013 | Annual return made up to 30 September 2012 with a full list of shareholders (17 pages) |
30 January 2013 | Annual return made up to 30 September 2012 with a full list of shareholders (17 pages) |
12 October 2012 | Appointment of James Brincat as a director (3 pages) |
12 October 2012 | Appointment of James Brincat as a director (3 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 July 2012 | Statement of capital following an allotment of shares on 16 July 2012
|
25 July 2012 | Statement of capital following an allotment of shares on 16 July 2012
|
20 July 2012 | Statement of capital following an allotment of shares on 13 June 2012
|
20 July 2012 | Statement of capital following an allotment of shares on 13 June 2012
|
17 July 2012 | Statement of capital following an allotment of shares on 5 July 2012
|
17 July 2012 | Statement of capital following an allotment of shares on 5 July 2012
|
17 July 2012 | Statement of capital following an allotment of shares on 5 July 2012
|
13 February 2012 | Appointment of Gerry O'neill as a director (3 pages) |
13 February 2012 | Appointment of Gerry O'neill as a director (3 pages) |
7 February 2012 | Statement of capital following an allotment of shares on 27 January 2012
|
7 February 2012 | Statement of capital following an allotment of shares on 27 January 2012
|
7 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (2 pages) |
4 November 2011 | Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (2 pages) |
18 October 2011 | Statement of capital following an allotment of shares on 6 October 2011
|
18 October 2011 | Statement of capital following an allotment of shares on 6 October 2011
|
18 October 2011 | Statement of capital following an allotment of shares on 6 October 2011
|
10 October 2011 | Resolutions
|
10 October 2011 | Resolutions
|
24 August 2011 | Statement of capital following an allotment of shares on 15 August 2011
|
24 August 2011 | Statement of capital following an allotment of shares on 15 August 2011
|
1 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 May 2011 | Previous accounting period extended from 30 September 2010 to 29 March 2011 (3 pages) |
18 May 2011 | Previous accounting period extended from 30 September 2010 to 29 March 2011 (3 pages) |
14 December 2010 | Statement of capital following an allotment of shares on 28 October 2010
|
14 December 2010 | Statement of capital following an allotment of shares on 28 October 2010
|
29 October 2010 | Secretary's details changed for Hbjgw Secretarial Limited on 30 September 2010 (2 pages) |
29 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Secretary's details changed for Hbjgw Secretarial Limited on 30 September 2010 (2 pages) |
29 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Statement of capital following an allotment of shares on 18 June 2010
|
11 August 2010 | Statement of capital following an allotment of shares on 18 June 2010
|
26 January 2010 | Appointment of Ruth Thomas as a director (3 pages) |
26 January 2010 | Appointment of Graeme Bissett as a director (3 pages) |
26 January 2010 | Appointment of Graeme Bissett as a director (3 pages) |
26 January 2010 | Appointment of Ruth Thomas as a director (3 pages) |
26 January 2010 | Termination of appointment of Andrew Ley as a director (2 pages) |
26 January 2010 | Termination of appointment of Andrew Ley as a director (2 pages) |
30 December 2009 | Sub-division of shares on 27 November 2009 (5 pages) |
30 December 2009 | Statement of capital following an allotment of shares on 27 November 2009
|
30 December 2009 | Sub-division of shares on 27 November 2009 (5 pages) |
30 December 2009 | Resolutions
|
30 December 2009 | Statement of capital following an allotment of shares on 27 November 2009
|
30 December 2009 | Resolutions
|
29 November 2009 | Appointment of Andrew Charles Ley as a director (3 pages) |
29 November 2009 | Appointment of Andrew Charles Ley as a director (3 pages) |
24 November 2009 | Termination of appointment of Deborah Almond as a director (2 pages) |
24 November 2009 | Termination of appointment of Deborah Almond as a director (2 pages) |
12 November 2009 | Resolutions
|
12 November 2009 | Resolutions
|
12 November 2009 | Company name changed ensco 287 LIMITED\certificate issued on 12/11/09
|
12 November 2009 | Company name changed ensco 287 LIMITED\certificate issued on 12/11/09
|
30 September 2009 | Incorporation (17 pages) |
30 September 2009 | Incorporation (17 pages) |