Company NameODN Europe
Company StatusActive
Company NumberSC433171
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 September 2012(11 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr David Charles Alexander Nicholson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2019(6 years, 12 months after company formation)
Appointment Duration4 years, 7 months
RoleOrganisational Development Consultant
Country of ResidenceEngland
Correspondence Address70-72 Kirkgate
Silsden
Keighley
BD20 0PA
Director NameDr Florin Petean
Date of BirthJuly 1966 (Born 57 years ago)
NationalityRomanian
StatusCurrent
Appointed01 May 2021(8 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleManagement Consultant
Country of ResidenceRomania
Correspondence AddressPeershaws Bures Road
White Colne
Colchester
CO6 2QB
Director NameMr Richard Jonathan Griffiths
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed08 January 2023(10 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address70-72 Kirkgate
Silsden
Keighley
BD20 0PA
Director NameMr Jesse Maria Josef Segers
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBelgian
StatusCurrent
Appointed09 January 2023(10 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleRector
Country of ResidenceBelgium
Correspondence Address70-72 Kirkgate
Silsden
Keighley
BD20 0PA
Director NameDr Elizabeth Reather
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2023(10 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleOrganisation Development Specialist
Country of ResidenceScotland
Correspondence Address70-72 Kirkgate
Silsden
Keighley
BD20 0PA
Director NameMrs Sharon Rosemary Nash
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2023(10 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleOrganisational Development Consultant
Country of ResidenceEngland
Correspondence Address70-72 Kirkgate
Silsden
Keighley
BD20 0PA
Director NameMrs Catharine Louise Cowie
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Mill Invercrynoch
Maryculter
Aberdeen
AB12 5GX
Scotland
Director NameMs Pauline Holland
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2015(2 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 April 2017)
RoleOrganisational Consultant
Country of ResidenceScotland
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Director NameMrs Afroza Parveen Hossain
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2015(2 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 April 2021)
RoleOrganisational Development Consultant
Country of ResidenceEngland
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Gifford Michael Tanser
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2015(2 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Director NameMs Maxine Craig
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2015(2 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Director NameMrs Julie Beedon
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2015(2 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Director NameMr Martin Oliver Saville
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2015(2 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 May 2018)
RoleOrganisational Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Director NameMr Andreas Edward Priestland
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2015(2 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 April 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Director NameMs Suzanne Mary Padovani
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2015(2 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 April 2017)
RoleSnr Director Talent & Leadership
Country of ResidenceSwitzerland
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Director NameMs Olayinka Olukemi Odumosu
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2015(2 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 April 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Director NameMrs Afroza Parveen Hossain
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2015(2 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 April 2017)
RoleOrganisation Development Consultant
Country of ResidenceEngland
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Director NameMr Timothy Philip Nash
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 2017(4 years, 7 months after company formation)
Appointment Duration3 years (resigned 30 April 2020)
RoleOrganizational Development Consultant
Country of ResidenceGermany
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Director NameMiss Gwen Stirling-Wilkie
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2017(4 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Director NameMr Stephen James Hearsum
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2017(4 years, 7 months after company formation)
Appointment Duration4 years (resigned 30 April 2021)
RoleOrganisational & Leadership Development Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMs Karen Anne Walsh
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2018(5 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMs Angelika Burovski
Date of BirthMarch 1989 (Born 35 years ago)
NationalitySwiss,Macedonian
StatusResigned
Appointed21 May 2018(5 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceMacedonia
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Gareth John Evans
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2019(7 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2021)
RoleOd Practitioner
Country of ResidenceEngland
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMrs Rachel Clare Honey
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2019(7 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 2022)
RoleOd Practitioner
Country of ResidenceEngland
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMs Frosina Ristovska
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityMacedonian
StatusResigned
Appointed01 July 2020(7 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 August 2023)
RoleConsultant
Country of ResidenceMacedonia
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Secretary NameBurnett & Reid Llp (Corporation)
StatusResigned
Appointed21 September 2012(same day as company formation)
Correspondence Address70-72 Kirkgate
Silsden
Keighley
BD20 0PA

Contact

Websitewww.odneurope.org/
Email address[email protected]
Telephone07 867475161
Telephone regionMobile

Location

Registered AddressClyde Offices 2nd Floor
48 West George Street
Glasgow
G2 1BP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£9,837
Cash£11,914
Current Liabilities£3,215

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return21 September 2023 (7 months ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Filing History

12 December 2023Registered office address changed from Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 12 December 2023 (1 page)
7 December 2023Termination of appointment of Burnett & Reid Llp as a secretary on 6 December 2023 (1 page)
15 November 2023Director's details changed for Dr Elizabeth Reather on 13 November 2023 (2 pages)
15 November 2023Director's details changed for Mr David Charles Alexander Nicholson on 13 November 2023 (2 pages)
15 November 2023Director's details changed for Mr Jesse Maria Josef Segers on 13 November 2023 (2 pages)
15 November 2023Director's details changed for Mr Richard Jonathan Griffiths on 13 November 2023 (2 pages)
15 November 2023Secretary's details changed for Burnett & Reid Llp on 13 November 2023 (2 pages)
15 November 2023Director's details changed for Mrs Sharon Rosemary Nash on 13 November 2023 (2 pages)
3 October 2023Director's details changed (2 pages)
3 October 2023Director's details changed for Dr Elizabeth Reather on 2 June 2023 (2 pages)
3 October 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
26 September 2023Termination of appointment of Frosina Ristovska as a director on 22 August 2023 (1 page)
29 June 2023Micro company accounts made up to 30 September 2022 (2 pages)
3 May 2023Director's details changed for Mrs Sharon Rosemary Nash on 3 May 2023 (2 pages)
20 February 2023Appointment of Mr Richard Jonathan Griffiths as a director on 8 January 2023 (2 pages)
20 February 2023Appointment of Mrs Sharon Rosemary Nash as a director on 9 January 2023 (2 pages)
20 February 2023Appointment of Mr Jesse Maria Josef Segers as a director on 9 January 2023 (2 pages)
20 February 2023Notification of a person with significant control statement (2 pages)
20 February 2023Cessation of Rachel Honey as a person with significant control on 1 September 2022 (1 page)
20 February 2023Appointment of Dr Elizabeth Reather as a director on 9 January 2023 (2 pages)
20 February 2023Termination of appointment of Angelika Burovski as a director on 1 July 2022 (1 page)
5 October 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
1 September 2022Termination of appointment of Rachel Clare Honey as a director on 1 September 2022 (1 page)
28 June 2022Micro company accounts made up to 30 September 2021 (2 pages)
6 June 2022Termination of appointment of Karen Anne Walsh as a director on 30 April 2021 (1 page)
30 May 2022Termination of appointment of Gareth John Evans as a director on 31 December 2021 (1 page)
30 May 2022Termination of appointment of Stephen James Hearsum as a director on 30 April 2021 (1 page)
30 May 2022Appointment of Dr Florin Petean as a director on 1 May 2021 (2 pages)
30 May 2022Cessation of Stephen James Hearsum as a person with significant control on 30 April 2021 (1 page)
30 May 2022Termination of appointment of Afroza Parveen Hossain as a director on 30 April 2021 (1 page)
30 May 2022Cessation of Afroza Parveen Hossain as a person with significant control on 30 April 2021 (1 page)
4 October 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
18 June 2021Micro company accounts made up to 30 September 2020 (2 pages)
26 May 2021Secretary's details changed for Burnett & Reid Llp on 12 May 2021 (2 pages)
26 May 2021Registered office address changed from 15 Golden Square Aberdeen AB10 1WF to Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL on 26 May 2021 (1 page)
15 February 2021Secretary's details changed for Burnett & Reid Llp on 15 February 2020 (1 page)
13 October 2020Cessation of Gwen Stirling-Wilkie as a person with significant control on 20 September 2020 (1 page)
13 October 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
13 October 2020Notification of Rachel Honey as a person with significant control on 20 September 2020 (2 pages)
16 July 2020Appointment of Ms Frosina Ristovska as a director on 1 July 2020 (2 pages)
16 July 2020Termination of appointment of Gwen Stirling-Wilkie as a director on 26 June 2020 (1 page)
9 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
4 June 2020Termination of appointment of Timothy Philip Nash as a director on 30 April 2020 (1 page)
4 June 2020Termination of appointment of Maxine Craig as a director on 31 December 2019 (1 page)
9 January 2020Appointment of Mrs Rachel Clare Honey as a director on 28 October 2019 (2 pages)
9 January 2020Termination of appointment of Julie Beedon as a director on 10 October 2019 (1 page)
9 January 2020Appointment of Mr David Charles Alexander Nicholson as a director on 15 September 2019 (2 pages)
9 January 2020Appointment of Mr Gareth John Evans as a director on 10 October 2019 (2 pages)
9 January 2020Termination of appointment of Gifford Michael Tanser as a director on 10 October 2019 (1 page)
4 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
14 March 2019Micro company accounts made up to 30 September 2018 (2 pages)
4 October 2018Change of details for Miss Gwe Stirling as a person with significant control on 4 October 2018 (2 pages)
4 October 2018Cessation of Timothy Philip Nash as a person with significant control on 4 October 2018 (1 page)
4 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
4 October 2018Cessation of Gifford Michael Tanser as a person with significant control on 4 October 2018 (1 page)
30 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
29 May 2018Cessation of Maxine Craig as a person with significant control on 25 May 2018 (1 page)
29 May 2018Termination of appointment of Suzanne Mary Padovani as a director on 21 May 2018 (1 page)
29 May 2018Termination of appointment of Martin Oliver Saville as a director on 21 May 2018 (1 page)
29 May 2018Appointment of Ms Angelika Burovski as a director on 21 May 2018 (2 pages)
29 May 2018Cessation of Julie Beedon as a person with significant control on 25 May 2018 (1 page)
29 May 2018Cessation of Angelika Burovski as a person with significant control on 25 May 2018 (1 page)
17 May 2018Appointment of Ms Karen Anne Walsh as a director on 17 May 2018 (2 pages)
14 May 2018Notification of Angelika Burovski as a person with significant control on 1 May 2018 (2 pages)
14 May 2018Cessation of Martin Oliver Saville as a person with significant control on 30 April 2018 (1 page)
14 May 2018Cessation of Suzanne Mary Padovani as a person with significant control on 30 April 2018 (1 page)
15 February 2018Director's details changed for Miss Gwen Stirling on 15 February 2018 (2 pages)
18 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
16 October 2017Cessation of Andreas Edward Priestland as a person with significant control on 27 April 2017 (1 page)
16 October 2017Cessation of Olayinka Olukemi Odumosu as a person with significant control on 27 April 2017 (1 page)
16 October 2017Notification of Stephen James Hearsum as a person with significant control on 27 April 2017 (2 pages)
16 October 2017Cessation of Andreas Edward Priestland as a person with significant control on 27 April 2017 (1 page)
16 October 2017Cessation of Olayinka Olukemi Odumosu as a person with significant control on 27 April 2017 (1 page)
16 October 2017Notification of Timothy Philip Nash as a person with significant control on 27 April 2017 (2 pages)
16 October 2017Notification of Stephen James Hearsum as a person with significant control on 27 April 2017 (2 pages)
16 October 2017Notification of Gwe Stirling as a person with significant control on 27 April 2017 (2 pages)
16 October 2017Notification of Gwe Stirling as a person with significant control on 27 April 2017 (2 pages)
16 October 2017Cessation of Pauline Holland as a person with significant control on 27 April 2017 (1 page)
16 October 2017Appointment of Miss Gwen Stirling as a director on 27 April 2017 (2 pages)
16 October 2017Appointment of Miss Gwen Stirling as a director on 27 April 2017 (2 pages)
16 October 2017Notification of Timothy Philip Nash as a person with significant control on 27 April 2017 (2 pages)
16 October 2017Cessation of Pauline Holland as a person with significant control on 27 April 2017 (1 page)
11 October 2017Appointment of Mrs Afroza Parveen Hossain as a director on 4 September 2015 (2 pages)
11 October 2017Appointment of Mr Timothy Philip Nash as a director on 27 April 2017 (2 pages)
11 October 2017Termination of appointment of Olayinka Olukemi Odumosu as a director on 27 April 2017 (1 page)
11 October 2017Appointment of Mr Timothy Philip Nash as a director on 27 April 2017 (2 pages)
11 October 2017Appointment of Mrs Afroza Parveen Hossain as a director on 4 September 2015 (2 pages)
11 October 2017Appointment of Mr Stephen James Hearsum as a director on 27 April 2017 (2 pages)
11 October 2017Termination of appointment of Olayinka Olukemi Odumosu as a director on 27 April 2017 (1 page)
11 October 2017Appointment of Mr Stephen James Hearsum as a director on 27 April 2017 (2 pages)
31 August 2017Appointment of Mrs Suzanne Mary Padovani as a director on 4 September 2015 (2 pages)
31 August 2017Appointment of Mrs Suzanne Mary Padovani as a director on 4 September 2015 (2 pages)
30 August 2017Termination of appointment of Pauline Holland as a director on 27 April 2017 (1 page)
30 August 2017Termination of appointment of Andreas Edward Priestland as a director on 27 April 2017 (1 page)
30 August 2017Termination of appointment of Suzanne Mary Padovani as a director on 27 April 2017 (1 page)
30 August 2017Termination of appointment of Suzanne Mary Padovani as a director on 27 April 2017 (1 page)
30 August 2017Termination of appointment of Andreas Edward Priestland as a director on 27 April 2017 (1 page)
30 August 2017Termination of appointment of Pauline Holland as a director on 27 April 2017 (1 page)
30 August 2017Termination of appointment of Afroza Parveen Hossain as a director on 27 April 2017 (1 page)
30 August 2017Termination of appointment of Afroza Parveen Hossain as a director on 27 April 2017 (1 page)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
4 October 2016Confirmation statement made on 21 September 2016 with updates (12 pages)
4 October 2016Confirmation statement made on 21 September 2016 with updates (12 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
20 October 2015Appointment of Ms Olayinka Odumosu as a director on 4 September 2015 (2 pages)
20 October 2015Appointment of Ms Olayinka Odumosu as a director on 4 September 2015 (2 pages)
20 October 2015Annual return made up to 21 September 2015 no member list (6 pages)
20 October 2015Annual return made up to 21 September 2015 no member list (6 pages)
20 October 2015Appointment of Ms Olayinka Odumosu as a director on 4 September 2015 (2 pages)
19 October 2015Appointment of Mr Gifford Michael Tanser as a director on 4 September 2015 (2 pages)
19 October 2015Appointment of Ms Afroza Parveen Hossain as a director on 4 September 2015 (2 pages)
19 October 2015Appointment of Mr Gifford Michael Tanser as a director on 4 September 2015 (2 pages)
19 October 2015Appointment of Ms Afroza Parveen Hossain as a director on 4 September 2015 (2 pages)
19 October 2015Appointment of Ms Afroza Parveen Hossain as a director on 4 September 2015 (2 pages)
19 October 2015Appointment of Mr Gifford Michael Tanser as a director on 4 September 2015 (2 pages)
16 October 2015Appointment of Mrs Julie Beedon as a director on 4 September 2015 (2 pages)
16 October 2015Appointment of Mrs Julie Beedon as a director on 4 September 2015 (2 pages)
16 October 2015Appointment of Mrs Julie Beedon as a director on 4 September 2015 (2 pages)
15 October 2015Appointment of Ms Pauline Holland as a director on 4 September 2015 (2 pages)
15 October 2015Appointment of Ms Maxine Craig as a director on 4 September 2015 (2 pages)
15 October 2015Appointment of Ms Pauline Holland as a director on 4 September 2015 (2 pages)
15 October 2015Appointment of Mr Martin Oliver Saville as a director on 4 September 2015 (2 pages)
15 October 2015Appointment of Ms Pauline Holland as a director on 4 September 2015 (2 pages)
15 October 2015Appointment of Ms Maxine Craig as a director on 4 September 2015 (2 pages)
15 October 2015Appointment of Ms Maxine Craig as a director on 4 September 2015 (2 pages)
15 October 2015Appointment of Mr Martin Oliver Saville as a director on 4 September 2015 (2 pages)
15 October 2015Appointment of Mr Martin Oliver Saville as a director on 4 September 2015 (2 pages)
8 October 2015Termination of appointment of Catharine Louise Cowie as a director on 4 September 2015 (1 page)
8 October 2015Termination of appointment of Catharine Louise Cowie as a director on 4 September 2015 (1 page)
8 October 2015Appointment of Ms Suzanne Mary Padovani as a director on 4 September 2015 (2 pages)
8 October 2015Appointment of Ms Suzanne Mary Padovani as a director on 4 September 2015 (2 pages)
8 October 2015Appointment of Mr Andreas Edward Priestland as a director on 4 September 2015 (2 pages)
8 October 2015Appointment of Mr Andreas Edward Priestland as a director on 4 September 2015 (2 pages)
8 October 2015Termination of appointment of Catharine Louise Cowie as a director on 4 September 2015 (1 page)
8 October 2015Appointment of Mr Andreas Edward Priestland as a director on 4 September 2015 (2 pages)
8 October 2015Appointment of Ms Suzanne Mary Padovani as a director on 4 September 2015 (2 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 September 2014Annual return made up to 21 September 2014 no member list (3 pages)
29 September 2014Annual return made up to 21 September 2014 no member list (3 pages)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
22 November 2013Second filing of AR01 previously delivered to Companies House made up to 21 September 2013 (16 pages)
22 November 2013Second filing of AR01 previously delivered to Companies House made up to 21 September 2013 (16 pages)
17 October 2013Annual return made up to 21 September 2013
  • ANNOTATION A second filed AR01 was registered on 22/11/2013.
(15 pages)
17 October 2013Annual return made up to 21 September 2013
  • ANNOTATION A second filed AR01 was registered on 22/11/2013.
(15 pages)
21 September 2012Incorporation (17 pages)
21 September 2012Incorporation (17 pages)