Company NameHive Investments Us Holdings Limited
DirectorsKeith Lewis Mitchell and Alan Neil Macleod
Company StatusLiquidation
Company NumberSC438011
CategoryPrivate Limited Company
Incorporation Date30 November 2012(11 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Keith Lewis Mitchell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2013(5 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Director NameMr Alan Neil Macleod
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2019(6 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Director NameMr Douglas Grahame Hawkins
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Redwood Crescent
Peel Park
East Kilbride
G74 5PA
Scotland
Director NameMs Shauna Margaret Powell
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Redwood Crescent
Peel Park
East Kilbride
G74 5PA
Scotland
Director NameMr Mark Hannigan
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2013(5 months after company formation)
Appointment Duration5 years (resigned 08 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOrbital House 3 Redwood Crescent
Peel Park
East Kilbride
South Lanarkshire
G74 5PA
Scotland
Director NameMr John Charles Strang
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(6 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 15 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRedwood House 5 Redwood Crescent
Peel Park
East Kilbride
South Lanarkshire
G74 5PA
Scotland
Director NameMr Robert Alexander McInnes
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2018(5 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 April 2022)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address310 St. Vincent Street
Glasgow
G2 5RG
Scotland
Director NameMr Gareth James McColl
Date of BirthOctober 1985 (Born 38 years ago)
NationalityScottish
StatusResigned
Appointed10 May 2019(6 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGround Floor East 120 Bothwell Street
Glasgow
G2 7JL
Scotland

Contact

Websiteclydeblowerscapital.com
Telephone01355 575000
Telephone regionEast Kilbride

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

38.3m at $1Clyde Blowers Capital Fund Iii Lp
84.60%
Preference
6.6m at $1Clyde Blowers Capital Fund Iii Lp
14.46%
Ordinary
226.8k at $1Mark Hannigan
0.50%
Ordinary
56.6k at $1John Strang
0.12%
Ordinary
56.6k at $1Matthew Chamberlain
0.12%
Ordinary
22.7k at $1Clayton Currie
0.05%
Ordinary
22.7k at $1Mark Bunn
0.05%
Ordinary
15.1k at $1Christopher Collins
0.03%
Ordinary
11.3k at $1Alfred Montestruc
0.02%
Ordinary
7.6k at $1Michael De Marie
0.02%
Ordinary
6.2k at $1David Le Boeuf
0.01%
Ordinary

Financials

Year2014
Turnover£15,697,488
Gross Profit£5,254,863
Net Worth-£2,992,490
Cash£871,706
Current Liabilities£3,435,115

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return30 November 2022 (1 year, 4 months ago)
Next Return Due14 December 2023 (overdue)

Charges

30 October 2020Delivered on: 10 November 2020
Persons entitled: Mdp Fund LP, Acting by Its General Partner Mdp Gp LLP

Classification: A registered charge
Particulars: N/A.
Outstanding
5 October 2020Delivered on: 12 October 2020
Persons entitled: Mdp Fund LP, Acting by Its General Partner Mdp Gp LLP

Classification: A registered charge
Particulars: N/A.
Outstanding
5 October 2020Delivered on: 12 October 2020
Persons entitled: Mdp Fund LP, Acting by Its General Partner Mdp Gp LLP

Classification: A registered charge
Particulars: N/A.
Outstanding
16 May 2019Delivered on: 24 May 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
15 May 2019Delivered on: 22 May 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
30 March 2016Delivered on: 6 April 2016
Persons entitled: Clyde Blowers Capital Fund Iii L.P.

Classification: A registered charge
Particulars: N/A.
Outstanding
1 July 2014Delivered on: 9 July 2014
Persons entitled: Clyde Blowers Capital Gp L.P. Acting as General Partner of Clyde Blowers Capital Fund Iii L.P.

Classification: A registered charge
Outstanding

Filing History

30 November 2020Confirmation statement made on 30 November 2020 with updates (5 pages)
10 November 2020Registration of charge SC4380110007, created on 30 October 2020 (13 pages)
12 October 2020Registration of charge SC4380110006, created on 5 October 2020 (20 pages)
12 October 2020Registration of charge SC4380110005, created on 5 October 2020 (19 pages)
15 September 2020Change of details for Mdp Fund Lp as a person with significant control on 11 September 2020 (2 pages)
15 September 2020Change of details for N4 Partners Llp as a person with significant control on 4 September 2020 (2 pages)
4 September 2020Change of details for Mdp Gp Llp as a person with significant control on 4 September 2020 (2 pages)
3 September 2020Registered office address changed from Ground Floor East 120 Bothwell Street Glasgow G2 7JL Scotland to 310 st. Vincent Street Glasgow G2 5RG on 3 September 2020 (1 page)
30 July 2020Change of details for Mdp Capital Llp as a person with significant control on 27 July 2020 (2 pages)
3 March 2020Satisfaction of charge SC4380110004 in full (1 page)
3 March 2020Satisfaction of charge SC4380110003 in full (1 page)
26 February 2020Change of details for Mdp Fund Lp as a person with significant control on 22 January 2020 (2 pages)
26 February 2020Notification of Mdp Capital Llp as a person with significant control on 22 January 2020 (2 pages)
26 February 2020Notification of Mdp Gp Llp as a person with significant control on 22 January 2020 (2 pages)
26 February 2020Cessation of Clyde Blowers Capital Im Llp as a person with significant control on 22 January 2020 (1 page)
26 February 2020Cessation of Clyde Blowers Capital Gp Iii Lp as a person with significant control on 22 January 2020 (1 page)
26 February 2020Change of details for Clyde Blowers Capital Fund Iii Lp as a person with significant control on 20 February 2020 (2 pages)
3 February 2020Termination of appointment of Gareth James Mccoll as a director on 22 January 2020 (1 page)
27 January 2020Registered office address changed from Redwood House 5 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland to Ground Floor East 120 Bothwell Street Glasgow G2 7JL on 27 January 2020 (1 page)
3 December 2019Confirmation statement made on 30 November 2019 with updates (7 pages)
17 October 2019Group of companies' accounts made up to 31 December 2018 (51 pages)
25 September 2019Appointment of Mr Alan Neil Macleod as a director on 24 September 2019 (2 pages)
30 May 2019Alterations to floating charge SC4380110002 (23 pages)
24 May 2019Alterations to floating charge SC4380110003 (23 pages)
24 May 2019Registration of charge SC4380110004, created on 16 May 2019 (21 pages)
22 May 2019Registration of charge SC4380110003, created on 15 May 2019 (18 pages)
10 May 2019Appointment of Mr Gareth James Mccoll as a director on 10 May 2019 (2 pages)
2 May 2019Director's details changed for Mr Keith Lewis Mitchell on 1 May 2019 (2 pages)
26 April 2019Group of companies' accounts made up to 31 December 2017 (48 pages)
17 April 2019Termination of appointment of John Charles Strang as a director on 15 April 2019 (1 page)
25 March 2019Statement of capital on 25 March 2019
  • USD 49,053,911.01
(10 pages)
20 March 2019Statement by Directors (2 pages)
11 March 2019Purchase of own shares. (3 pages)
11 March 2019Solvency Statement dated 14/02/19 (2 pages)
11 March 2019Cancellation of shares. Statement of capital on 14 February 2019
  • USD 49,053,911.01
(11 pages)
4 March 2019Confirmation statement made on 30 November 2018 with no updates (3 pages)
25 February 2019Resolutions
  • RES13 ‐ Share purchase of 5,663,300 c ordinary shares agreed 14/02/2019
(7 pages)
16 November 2018Change of details for Clyde Blowers Capital Gp Iii Lp as a person with significant control on 19 September 2018 (2 pages)
16 November 2018Change of details for Clyde Blowers Capital Fund Iii Lp as a person with significant control on 19 September 2018 (2 pages)
16 November 2018Change of details for Clyde Blowers Capital Gp Iii Lp as a person with significant control on 19 September 2018 (2 pages)
16 November 2018Change of details for Clyde Blowers Capital Im Llp as a person with significant control on 19 September 2018 (2 pages)
19 September 2018Registered office address changed from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland to Redwood House 5 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA on 19 September 2018 (1 page)
15 August 2018Group of companies' accounts made up to 31 December 2016 (47 pages)
22 May 2018Appointment of Mr Robert Alexander Mcinnes as a director on 9 May 2018 (2 pages)
22 May 2018Termination of appointment of Mark Hannigan as a director on 8 May 2018 (1 page)
20 December 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
20 December 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
13 December 2017Group of companies' accounts made up to 31 December 2015 (46 pages)
13 December 2017Group of companies' accounts made up to 31 December 2015 (46 pages)
5 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
5 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
5 October 2017Statement of capital following an allotment of shares on 25 September 2017
  • USD 49,110,544.01
(13 pages)
5 October 2017Statement of capital following an allotment of shares on 25 September 2017
  • USD 49,110,544.01
(13 pages)
1 September 2017Cancellation of shares. Statement of capital on 19 July 2017
  • USD 48,751,627
(6 pages)
1 September 2017Cancellation of shares. Statement of capital on 19 July 2017
  • USD 48,751,627
(6 pages)
1 September 2017Purchase of own shares. (3 pages)
1 September 2017Purchase of own shares. (3 pages)
18 August 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 August 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 July 2017Notification of Clyde Blowers Capital Fund Iii Lp as a person with significant control on 24 July 2017 (2 pages)
27 July 2017Notification of Clyde Blowers Capital Gp Iii Lp as a person with significant control on 24 July 2017 (1 page)
27 July 2017Cessation of Clyde Blowers Capital Gp Iii Limited as a person with significant control on 24 July 2017 (1 page)
27 July 2017Notification of Clyde Blowers Capital Fund Iii Lp as a person with significant control on 24 July 2017 (2 pages)
27 July 2017Notification of Clyde Blowers Capital Gp Iii Lp as a person with significant control on 24 July 2017 (1 page)
27 July 2017Cessation of Clyde Blowers Capital Gp Iii Limited as a person with significant control on 24 July 2017 (1 page)
28 March 2017Group of companies' accounts made up to 31 December 2014 (46 pages)
28 March 2017Group of companies' accounts made up to 31 December 2014 (46 pages)
9 February 2017Resolutions
  • RES13 ‐ Proposed transfer article 7.3 shall not apply and buy back agreement approved 04/01/2017
(1 page)
9 February 2017Purchase of own shares. (3 pages)
9 February 2017Cancellation of shares. Statement of capital on 24 January 2017
  • USD 48,766,732
(6 pages)
9 February 2017Resolutions
  • RES13 ‐ Proposed transfer article 7.3 shall not apply and buy back agreement approved 04/01/2017
(1 page)
9 February 2017Cancellation of shares. Statement of capital on 4 January 2017
  • USD 48,772,935
(6 pages)
9 February 2017Purchase of own shares. (4 pages)
9 February 2017Purchase of own shares. (3 pages)
9 February 2017Cancellation of shares. Statement of capital on 4 January 2017
  • USD 48,772,935
(6 pages)
9 February 2017Purchase of own shares. (4 pages)
9 February 2017Cancellation of shares. Statement of capital on 24 January 2017
  • USD 48,766,732
(6 pages)
26 January 2017Resolutions
  • RES13 ‐ 24/01/2017
(1 page)
26 January 2017Resolutions
  • RES13 ‐ Buy back agreement approved 04/01/2017
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 January 2017Resolutions
  • RES13 ‐ Buy back agreement approved 04/01/2017
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 January 2017Resolutions
  • RES13 ‐ 24/01/2017
(1 page)
8 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
8 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
25 November 2016Registered office address changed from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR Scotland to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA on 25 November 2016 (1 page)
25 November 2016Registered office address changed from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR Scotland to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA on 25 November 2016 (1 page)
24 November 2016Registered office address changed from 1 Redwood Crescent Peel Park East Kilbride G74 5PA to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR on 24 November 2016 (1 page)
24 November 2016Registered office address changed from 1 Redwood Crescent Peel Park East Kilbride G74 5PA to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR on 24 November 2016 (1 page)
22 August 2016Cancellation of shares. Statement of capital on 11 July 2016
  • USD 48,795,592
(7 pages)
22 August 2016Cancellation of shares. Statement of capital on 11 July 2016
  • USD 48,795,592
(7 pages)
16 August 2016Purchase of own shares. (3 pages)
16 August 2016Purchase of own shares. (3 pages)
7 June 2016Satisfaction of charge SC4380110001 in full (1 page)
7 June 2016Satisfaction of charge SC4380110001 in full (1 page)
6 May 2016Memorandum and Articles of Association (38 pages)
6 May 2016Statement of capital following an allotment of shares on 2 May 2016
  • USD 45,318,249
(7 pages)
6 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Subdivision into 100 ordinary shares of $0.01 each 02/05/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 May 2016Statement of capital following an allotment of shares on 2 May 2016
  • USD 45,318,249
(7 pages)
6 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Subdivision into 100 ordinary shares of $0.01 each 02/05/2016
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 May 2016Statement of capital following an allotment of shares on 2 May 2016
  • USD 48,818,249
(6 pages)
6 May 2016Memorandum and Articles of Association (38 pages)
6 May 2016Statement of capital following an allotment of shares on 2 May 2016
  • USD 48,818,249
(6 pages)
6 April 2016Registration of charge SC4380110002, created on 30 March 2016 (21 pages)
6 April 2016Registration of charge SC4380110002, created on 30 March 2016 (21 pages)
8 January 2016Annual return made up to 30 November 2015 with a full list of shareholders (7 pages)
8 January 2016Annual return made up to 30 November 2015 with a full list of shareholders (7 pages)
11 December 2015Cancellation of shares. Statement of capital on 4 December 2015
  • USD 45,318,249
(4 pages)
11 December 2015Cancellation of shares. Statement of capital on 4 December 2015
  • USD 45,318,249
(4 pages)
7 December 2015Purchase of own shares. (3 pages)
7 December 2015Resolutions
  • RES13 ‐ Company be authorised to purchase the mp shares for nil consideration 04/12/2015
  • RES13 ‐ Company be authorised to purchase the mp shares for nil consideration 04/12/2015
(1 page)
7 December 2015Purchase of own shares. (3 pages)
7 December 2015Resolutions
  • RES13 ‐ Company be authorised to purchase the mp shares for nil consideration 04/12/2015
(1 page)
26 October 2015Purchase of own shares. (3 pages)
26 October 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 October 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 October 2015Purchase of own shares. (3 pages)
26 October 2015Cancellation of shares. Statement of capital on 21 July 2015
  • EUR 45,325,801
(4 pages)
26 October 2015Cancellation of shares. Statement of capital on 21 July 2015
  • EUR 45,325,801
(4 pages)
19 June 2015Statement of capital following an allotment of shares on 15 June 2015
  • USD 45,346,031
(7 pages)
19 June 2015Statement of capital following an allotment of shares on 15 June 2015
  • USD 45,346,031
(7 pages)
19 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
19 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
3 March 2015Termination of appointment of Shauna Margaret Powell as a director on 3 March 2015 (1 page)
3 March 2015Termination of appointment of Shauna Margaret Powell as a director on 3 March 2015 (1 page)
3 March 2015Termination of appointment of Shauna Margaret Powell as a director on 3 March 2015 (1 page)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • USD 36,000,550
(8 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • USD 36,000,550
(8 pages)
26 September 2014Group of companies' accounts made up to 31 December 2013 (43 pages)
26 September 2014Group of companies' accounts made up to 31 December 2013 (43 pages)
16 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • USD 35,972,110.00
(7 pages)
16 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • USD 35,972,110.00
(7 pages)
16 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • USD 35,972,110.00
(7 pages)
10 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(36 pages)
10 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Directors generally and unconditionally authorised to make allotment notwithstanding any provisions of the articles 01/07/2014
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
9 July 2014Registration of charge SC4380110001, created on 1 July 2014 (22 pages)
9 July 2014Registration of charge SC4380110001, created on 1 July 2014 (22 pages)
9 July 2014Registration of charge SC4380110001, created on 1 July 2014 (22 pages)
30 April 2014Termination of appointment of Douglas Hawkins as a director (1 page)
30 April 2014Termination of appointment of Douglas Hawkins as a director (1 page)
19 March 2014Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
19 March 2014Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
18 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-18
(7 pages)
18 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-18
(7 pages)
23 September 2013Resolutions
  • RES13 ‐ Company creates 52120 new ordinary shares of us$1 each 06/09/2013
(3 pages)
23 September 2013Resolutions
  • RES13 ‐ Company creates 52120 new ordinary shares of us$1 each 06/09/2013
(3 pages)
4 July 2013Appointment of John Charles Strang as a director (3 pages)
4 July 2013Appointment of John Charles Strang as a director (3 pages)
13 May 2013Statement of capital following an allotment of shares on 3 May 2013
  • USD 16,845,000
(9 pages)
13 May 2013Statement of capital following an allotment of shares on 3 May 2013
  • USD 16,845,000
(9 pages)
13 May 2013Statement of capital following an allotment of shares on 3 May 2013
  • USD 16,845,000
(9 pages)
9 May 2013Resolutions
  • RES13 ‐ New shares created 03/05/2013
(4 pages)
9 May 2013Resolutions
  • RES13 ‐ New shares created 03/05/2013
(4 pages)
6 May 2013Director's details changed for Mr Keith Lewis Mi on 3 May 2013 (2 pages)
6 May 2013Appointment of Mr Keith Lewis Mi as a director (2 pages)
6 May 2013Director's details changed for Mr Keith Lewis Mi on 3 May 2013 (2 pages)
6 May 2013Appointment of Mr Mark Hannigan as a director (2 pages)
6 May 2013Appointment of Mr Keith Lewis Mi as a director (2 pages)
6 May 2013Director's details changed for Mr Keith Lewis Mi on 3 May 2013 (2 pages)
6 May 2013Appointment of Mr Mark Hannigan as a director (2 pages)
22 February 2013Resolutions
  • RES13 ‐ New share created 14/02/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
22 February 2013Statement of capital following an allotment of shares on 14 February 2013
  • USD 16,750,000.00
(9 pages)
22 February 2013Resolutions
  • RES13 ‐ New share created 14/02/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
22 February 2013Statement of capital following an allotment of shares on 14 February 2013
  • USD 16,750,000.00
(9 pages)
30 November 2012Incorporation (46 pages)
30 November 2012Incorporation (46 pages)