Company NameThe Munroe Group (UK) Limited
Company StatusDissolved
Company NumberSC453116
CategoryPrivate Limited Company
Incorporation Date25 June 2013(10 years, 9 months ago)
Dissolution Date5 June 2020 (3 years, 9 months ago)
Previous NamesThe Miller Group (UK) Limited and The Miller Homes Group (UK) Limited

Business Activity

Section BMining and Quarrying
SIC 1010Mining and agglomeration of hard coal
SIC 05102Open cast coal working
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Michael Norman Carruthers
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2013(3 months after company formation)
Appointment Duration6 years, 8 months (closed 05 June 2020)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr John Steel Richards
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(same day as company formation)
RoleFinancial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Keith Manson Miller
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Secretary NameSheelagh Jane Duffield
StatusResigned
Appointed25 June 2013(same day as company formation)
RoleCompany Director
Correspondence AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NamePhilip Bowman
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed27 September 2013(3 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecretarial Department Berry Bros. & Rudd Limited
3 St. James's Street
London
SW1A 1EG
Director NameMr Gordon James Moore
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(3 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 2017)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameJ Albert Smith
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 2013(3 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 2017)
RoleSenior Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressGso Capital Partners 40 Berkeley Square
London
W1J 5AL
Director NameMr Michael W Whitman
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 2013(3 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address40 Berkeley Square
London
W1J 5AL
Director NameMr Richard David Hodsden
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(4 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 09 December 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Donald William Borland
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2014(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameGraeme Robert Andrew Shankland
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2016(2 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Christopher John Endsor
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(2 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Ian Murdoch
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(2 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2017)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Secretary NameJulie Mansfield Jackson
StatusResigned
Appointed01 April 2016(2 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2017)
RoleCompany Director
Correspondence AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland

Contact

Websitemiller.co.uk

Location

Registered AddressMiller House 2 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches2 other UK companies use this postal address

Shareholders

2.6m at £7Miller Group Employee Benefit Trust
9.09%
Ordinary E
182.8m at £0.07West Register (Investments) LTD
6.49%
Ordinary B
1.5m at £7Cigogne Settlement
5.35%
Ordinary E
1.3m at £7James Miller
4.71%
Ordinary E
114.3m at £0.07Blackstone/gso Capital Solutions Offshore Funding (Luxemborg) Sarl
4.06%
Ordinary A
785.4k at £7Mrs Susan J. Fullarton Iv Trust
2.79%
Ordinary E
70.5m at £0.07Uberior Equity LTD
2.50%
Ordinary F
-OTHER
17.22%
-
4m at £7General Partner Cavendish Square Partners (General Partner) Limited
14.38%
Ordinary E
334.9m at £0.07Blackstone/gso Capital Solutions Onshore Funding (Luxemborg) S.a.r.l.
11.90%
Ordinary A
2.9m at £7Keith Manson Miller
10.44%
Ordinary E
535.1k at £7Mrs Judith E. Gibbins' Iv Trust
1.90%
Ordinary E
505.9k at £7Heather Miller's Iv Trust
1.80%
Ordinary E
452.8k at £7James Miller Inter Vivos Trust
1.61%
Ordinary E
400k at £7Mrs Gail L. Hatzis' Iv Trust
1.42%
Ordinary E
40m at £0.07Noble Grossart Investments LTD
1.42%
Ordinary C
363.6k at £7James Miller's Grandchildren's Trust
1.29%
Ordinary E
32.4m at £0.07Miller Group Employee Benefit Trust
1.15%
Ordinary D
12m at £0.07Keith Manson Miller
0.43%
Ordinary C
1.000k at £0.07Philip Bowman
0.04%
Ordinary C
307.2k at £0.07Philip Hartley Miller
0.01%
Ordinary C

Financials

Year2014
Turnover£611,100,000
Gross Profit£90,000,000
Net Worth£271,600,000
Cash£39,100,000
Current Liabilities£169,900,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Charges

21 January 2015Delivered on: 27 January 2015
Satisfied on: 6 July 2015
Persons entitled: The Royal Bank of Scotland PLC as Trustee, Agent and Security Agent for Each of the Senior Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).

Classification: A registered charge
Fully Satisfied
26 September 2013Delivered on: 3 October 2013
Satisfied on: 6 July 2015
Persons entitled: The Royal Bank of Scotland PLC as Trustee, Agent and Security Agent for Each of the Senior Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

5 June 2020Final Gazette dissolved following liquidation (1 page)
5 March 2020Final account prior to dissolution in MVL (final account attached) (9 pages)
31 January 2018Cancellation of shares. Statement of capital on 5 December 2017
  • GBP 140,861,092.57096
(7 pages)
31 January 2018Purchase of own shares. (3 pages)
11 December 2017Memorandum and Articles of Association (76 pages)
11 December 2017Memorandum and Articles of Association (76 pages)
17 November 2017Termination of appointment of Philip Bowman as a director on 15 November 2017 (1 page)
17 November 2017Termination of appointment of Philip Bowman as a director on 15 November 2017 (1 page)
13 November 2017Termination of appointment of J Albert Smith as a director on 1 November 2017 (1 page)
13 November 2017Termination of appointment of Christopher John Endsor as a director on 1 November 2017 (1 page)
13 November 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 November 2017Termination of appointment of Ian Murdoch as a director on 1 November 2017 (1 page)
13 November 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 November 2017Termination of appointment of Julie Mansfield Jackson as a secretary on 1 November 2017 (1 page)
13 November 2017Termination of appointment of Michael W Whitman as a director on 1 November 2017 (1 page)
13 November 2017Termination of appointment of Gordon James Moore as a director on 1 November 2017 (1 page)
13 November 2017Termination of appointment of Julie Mansfield Jackson as a secretary on 1 November 2017 (1 page)
13 November 2017Termination of appointment of Christopher John Endsor as a director on 1 November 2017 (1 page)
13 November 2017Termination of appointment of Michael W Whitman as a director on 1 November 2017 (1 page)
13 November 2017Termination of appointment of Gordon James Moore as a director on 1 November 2017 (1 page)
13 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-01
(2 pages)
13 November 2017Termination of appointment of J Albert Smith as a director on 1 November 2017 (1 page)
13 November 2017Termination of appointment of Ian Murdoch as a director on 1 November 2017 (1 page)
13 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-01
(2 pages)
18 October 2017Company name changed the miller homes group (uk) LIMITED\certificate issued on 18/10/17
  • NM04 ‐ Change of name by provision in articles
(2 pages)
18 October 2017Company name changed the miller homes group (uk) LIMITED\certificate issued on 18/10/17
  • NM04 ‐ Change of name by provision in articles
(2 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (39 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (39 pages)
8 May 2017Termination of appointment of Graeme Robert Andrew Shankland as a director on 14 April 2017 (1 page)
8 May 2017Termination of appointment of Graeme Robert Andrew Shankland as a director on 14 April 2017 (1 page)
12 April 2017Group of companies' accounts made up to 31 December 2016 (39 pages)
12 April 2017Group of companies' accounts made up to 31 December 2016 (39 pages)
12 December 2016Appointment of Graeme Robert Andrew Shankland as a director on 5 February 2016 (2 pages)
12 December 2016Appointment of Graeme Robert Andrew Shankland as a director on 5 February 2016 (2 pages)
6 October 2016Group of companies' accounts made up to 31 December 2015 (42 pages)
6 October 2016Group of companies' accounts made up to 31 December 2015 (42 pages)
1 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 147,033,200
(34 pages)
1 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 147,033,200
(34 pages)
5 April 2016Company name changed the miller group (uk) LIMITED\certificate issued on 05/04/16
  • NM04 ‐ Change of name by provision in articles
(2 pages)
5 April 2016Company name changed the miller group (uk) LIMITED\certificate issued on 05/04/16
  • NM04 ‐ Change of name by provision in articles
(2 pages)
4 April 2016Appointment of Mr Christopher John Endsor as a director on 1 April 2016 (2 pages)
4 April 2016Termination of appointment of Sheelagh Jane Duffield as a secretary on 31 March 2016 (1 page)
4 April 2016Appointment of Mr Ian Murdoch as a director on 1 April 2016 (2 pages)
4 April 2016Termination of appointment of Donald William Borland as a director on 31 March 2016 (1 page)
4 April 2016Termination of appointment of Donald William Borland as a director on 31 March 2016 (1 page)
4 April 2016Appointment of Mr Christopher John Endsor as a director on 1 April 2016 (2 pages)
4 April 2016Appointment of Mr Ian Murdoch as a director on 1 April 2016 (2 pages)
4 April 2016Termination of appointment of Sheelagh Jane Duffield as a secretary on 31 March 2016 (1 page)
4 April 2016Appointment of Julie Mansfield Jackson as a secretary on 1 April 2016 (2 pages)
4 April 2016Appointment of Julie Mansfield Jackson as a secretary on 1 April 2016 (2 pages)
10 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-divide , cancel, return capital 08/02/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(76 pages)
10 February 2016Sub-division of shares on 8 February 2016 (20 pages)
10 February 2016Statement by directors (14 pages)
10 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Demerger, cancel shares 08/02/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(76 pages)
10 February 2016Solvency statement dated 08/02/16 (10 pages)
10 February 2016Sub-division of shares on 8 February 2016 (20 pages)
10 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Demerger, cancel shares 08/02/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(76 pages)
10 February 2016Sub-division of shares on 8 February 2016 (20 pages)
10 February 2016Change of share class name or designation (2 pages)
10 February 2016Sub-division of shares on 8 February 2016 (20 pages)
10 February 2016Sub-division of shares on 8 February 2016 (20 pages)
10 February 2016Sub-division of shares on 8 February 2016 (20 pages)
10 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-divide , cancel, return capital 08/02/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(76 pages)
10 February 2016Statement of capital on 10 February 2016
  • GBP 147,033,200.00000
(12 pages)
10 February 2016Statement by directors (14 pages)
10 February 2016Sub-division of shares on 8 February 2016 (20 pages)
10 February 2016Particulars of variation of rights attached to shares (2 pages)
10 February 2016Sub-division of shares on 8 February 2016 (20 pages)
10 February 2016Solvency statement dated 08/02/16 (10 pages)
10 February 2016Sub-division of shares on 8 February 2016 (20 pages)
10 February 2016Sub-division of shares on 8 February 2016 (20 pages)
10 February 2016Sub-division of shares on 8 February 2016 (20 pages)
10 February 2016Sub-division of shares on 8 February 2016 (20 pages)
10 February 2016Change of share class name or designation (2 pages)
10 February 2016Sub-division of shares on 8 February 2016 (20 pages)
10 February 2016Statement of capital on 10 February 2016
  • GBP 147,033,200.00000
(12 pages)
10 February 2016Sub-division of shares on 8 February 2016 (20 pages)
10 February 2016Particulars of variation of rights attached to shares (2 pages)
6 July 2015Satisfaction of charge SC4531160002 in full (4 pages)
6 July 2015Satisfaction of charge SC4531160001 in full (4 pages)
6 July 2015Annual return made up to 25 June 2015 with a full list of shareholders (33 pages)
6 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 197,033,200
(33 pages)
6 July 2015Satisfaction of charge SC4531160001 in full (4 pages)
6 July 2015Annual return made up to 25 June 2015 with a full list of shareholders (33 pages)
6 July 2015Satisfaction of charge SC4531160002 in full (4 pages)
13 May 2015Group of companies' accounts made up to 31 December 2014 (33 pages)
13 May 2015Group of companies' accounts made up to 31 December 2014 (33 pages)
7 May 2015Termination of appointment of Keith Manson Miller as a director on 5 May 2015 (1 page)
7 May 2015Termination of appointment of Keith Manson Miller as a director on 5 May 2015 (1 page)
7 May 2015Termination of appointment of Keith Manson Miller as a director on 5 May 2015 (1 page)
27 January 2015Registration of charge SC4531160002, created on 21 January 2015 (28 pages)
27 January 2015Registration of charge SC4531160002, created on 21 January 2015 (28 pages)
12 January 2015Second filing of TM01 previously delivered to Companies House (4 pages)
12 January 2015Second filing of TM01 previously delivered to Companies House (4 pages)
18 December 2014Termination of appointment of Richard David Hodsden as a director on 9 December 2014
  • ANNOTATION A second filed TM01 was registered on 12/01/2015.
(2 pages)
18 December 2014Termination of appointment of Richard David Hodsden as a director on 9 December 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 12/01/2015.
(2 pages)
18 December 2014Termination of appointment of Richard David Hodsden as a director on 9 December 2014
  • ANNOTATION A second filed TM01 was registered on 12/01/2015.
(2 pages)
18 December 2014Appointment of Mr Donald William Borland as a director on 10 December 2014 (2 pages)
18 December 2014Termination of appointment of Richard David Hodsden as a director on 9 December 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 12/01/2015.
(2 pages)
18 December 2014Appointment of Mr Donald William Borland as a director on 10 December 2014 (2 pages)
21 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 197,033,200
(34 pages)
21 July 2014Annual return made up to 25 June 2014 with a full list of shareholders (34 pages)
21 July 2014Annual return made up to 25 June 2014 with a full list of shareholders (34 pages)
8 May 2014Group of companies' accounts made up to 31 December 2013 (73 pages)
8 May 2014Group of companies' accounts made up to 31 December 2013 (73 pages)
19 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 March 2014Memorandum and Articles of Association (69 pages)
19 March 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 March 2014Memorandum and Articles of Association (69 pages)
13 December 2013Termination of appointment of John Richards as a director (1 page)
13 December 2013Termination of appointment of John Steel Richards as a director on 18 November 2013 (1 page)
13 December 2013Termination of appointment of John Steel Richards as a director on 18 November 2013 (1 page)
3 December 2013Appointment of Richard David Hodsden as a director on 21 November 2013 (3 pages)
3 December 2013Appointment of Richard David Hodsden as a director (3 pages)
3 December 2013Appointment of Richard David Hodsden as a director on 21 November 2013 (3 pages)
21 October 2013Appointment of Mr Michael Norman Carruthers as a director (3 pages)
21 October 2013Appointment of J. Albert Smith as a director (3 pages)
21 October 2013Appointment of Mr Michael Norman Carruthers as a director on 27 September 2013 (3 pages)
21 October 2013Appointment of Mr Gordon James Moore as a director (3 pages)
21 October 2013Appointment of Michale William Whitman as a director on 27 September 2013 (3 pages)
21 October 2013Appointment of Mr Gordon James Moore as a director on 27 September 2013 (3 pages)
21 October 2013Appointment of Mr Michael Norman Carruthers as a director on 27 September 2013 (3 pages)
21 October 2013Appointment of J. Albert Smith as a director on 27 September 2013 (3 pages)
21 October 2013Appointment of Philip Bowman as a director on 27 September 2013 (3 pages)
21 October 2013Appointment of J. Albert Smith as a director on 27 September 2013 (3 pages)
21 October 2013Appointment of Michale William Whitman as a director on 27 September 2013 (3 pages)
21 October 2013Appointment of Philip Bowman as a director (3 pages)
21 October 2013Appointment of Michale William Whitman as a director (3 pages)
21 October 2013Appointment of Philip Bowman as a director on 27 September 2013 (3 pages)
21 October 2013Appointment of Mr Gordon James Moore as a director on 27 September 2013 (3 pages)
3 October 2013Registration of charge SC4531160001, created on 26 September 2013 (27 pages)
3 October 2013Registration of charge 4531160001 (27 pages)
3 October 2013Registration of charge SC4531160001, created on 26 September 2013 (27 pages)
27 September 2013Statement of capital following an allotment of shares on 27 September 2013
  • GBP 197,033,200.00
(13 pages)
27 September 2013Statement of capital following an allotment of shares on 27 September 2013
  • GBP 197,033,200.00
(13 pages)
30 August 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Consolodated shares 28/08/2013
  • RES10 ‐ Resolution of allotment of securities
(69 pages)
30 August 2013Consolidation of shares on 28 August 2013 (5 pages)
30 August 2013Particulars of variation of rights attached to shares (3 pages)
30 August 2013Memorandum and Articles of Association (68 pages)
30 August 2013Particulars of variation of rights attached to shares (3 pages)
30 August 2013Consolidation of shares on 28 August 2013 (5 pages)
30 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 August 2013Statement of capital following an allotment of shares on 28 August 2013
  • GBP 7.00
(4 pages)
30 August 2013Memorandum and Articles of Association (68 pages)
30 August 2013Statement of capital following an allotment of shares on 28 August 2013
  • GBP 7.00
(4 pages)
30 August 2013Change of share class name or designation (2 pages)
30 August 2013Change of share class name or designation (2 pages)
30 August 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Consolodated shares 28/08/2013
  • RES10 ‐ Resolution of allotment of securities
(69 pages)
30 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Consolodated shares 28/08/2013
  • RES10 ‐ Resolution of allotment of securities
(69 pages)
5 August 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages)
5 August 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages)
25 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
25 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
25 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)