Company NameOctopus Titan Vct 1 Plc
Company StatusDissolved
Company Number06397764
CategoryPublic Limited Company
Incorporation Date12 October 2007(16 years, 6 months ago)
Dissolution Date8 June 2016 (7 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NamePatricia Standaloft
StatusClosed
Appointed31 August 2012(4 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 08 June 2016)
RoleCompany Director
Correspondence Address4th Floor
20 Old Bailey
London
EC4M 7AN
Director NameSimon Andrews
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2014(7 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 08 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourtyard House The Square
Lightwater
Surrey
GU18 5SS
Director NameMr Alliott David Cole
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2014(7 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 08 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 20 Old Bailey
London
EC4M 7AN
Director NameMr Alexander Ian Macpherson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2014(7 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 08 June 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Springfield House 76 Wellington Street
Leeds
LS1 2AY
Director NameMr Jo Anthony Jason Oliver
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2014(7 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 08 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameChristopher Robert Hulatt
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(same day as company formation)
RoleFund
Country of ResidenceEngland
Correspondence Address2 Maldon Court
Carlton Road
Harpenden
AL5 4TB
Director NameMr Simon Andrew Rogerson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address8 Lyndhurst Drive
Sevenoaks
Kent
TN13 2BH
Secretary NameMrs Celia Linda Whitten
NationalityBritish
StatusResigned
Appointed12 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrackendene 15 Hutton Road
Ash Vale
Aldershot
Hampshire
GU12 5EY
Director NameKevin Alphonso Dsilva
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(2 weeks, 3 days after company formation)
Appointment Duration5 years, 2 months (resigned 27 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Preston Bissett
Buckinghamshire
MK18 4LU
Director NameMr Matthew Jonathan Cooper
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed29 October 2007(2 weeks, 3 days after company formation)
Appointment Duration7 years, 1 month (resigned 27 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMr Lewis St John Jarrett
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(2 weeks, 3 days after company formation)
Appointment Duration7 years, 1 month (resigned 27 November 2014)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address155 Newmarket Road
Norwich
Norfolk
NR4 6SY
Secretary NameTracey Jane Spevack
StatusResigned
Appointed21 September 2011(3 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 August 2012)
RoleCompany Director
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMr Andrew William David Boyle
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(5 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 November 2014)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence Address20 Old Bailey
London
EC4M 7AN

Contact

Websitewww.octopusinvestments.com/company-seeking-finance/ventures/
Telephone0800 3162295
Telephone regionFreephone

Location

Registered Address4th Floor Springfield House
76 Wellington Street
Leeds
LS1 2AY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Turnover£316,000
Net Worth£20,865,000
Cash£3,499,000
Current Liabilities£596,000

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

8 June 2016Final Gazette dissolved following liquidation (1 page)
8 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2016Final Gazette dissolved following liquidation (1 page)
8 March 2016Return of final meeting in a members' voluntary winding up (28 pages)
8 March 2016Return of final meeting in a members' voluntary winding up (28 pages)
16 February 2016Auditor's resignation (1 page)
16 February 2016Auditor's resignation (1 page)
17 December 2015Auditor's resignation (1 page)
17 December 2015Auditor's resignation (1 page)
10 December 2014Registered office address changed from 20 Old Bailey London EC4M 7AN to 4Th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 10 December 2014 (2 pages)
10 December 2014Registered office address changed from 20 Old Bailey London EC4M 7AN to 4Th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 10 December 2014 (2 pages)
9 December 2014Appointment of a voluntary liquidator (1 page)
9 December 2014Declaration of solvency (3 pages)
9 December 2014Appointment of a voluntary liquidator (1 page)
9 December 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-27
(1 page)
9 December 2014Declaration of solvency (3 pages)
4 December 2014Appointment of Simon Andrews as a director on 27 November 2014 (2 pages)
4 December 2014Appointment of Simon Andrews as a director on 27 November 2014 (2 pages)
28 November 2014Termination of appointment of Lewis St John Jarrett as a director on 27 November 2014 (1 page)
28 November 2014Appointment of Mr Alexander Ian Macpherson as a director on 27 November 2014 (2 pages)
28 November 2014Termination of appointment of Matthew Jonathan Cooper as a director on 27 November 2014 (1 page)
28 November 2014Termination of appointment of Andrew William David Boyle as a director on 27 November 2014 (1 page)
28 November 2014Appointment of Mr Alliott David Cole as a director on 27 November 2014 (2 pages)
28 November 2014Termination of appointment of Matthew Jonathan Cooper as a director on 27 November 2014 (1 page)
28 November 2014Termination of appointment of Andrew William David Boyle as a director on 27 November 2014 (1 page)
28 November 2014Appointment of Mr Jo Anthony Jason Oliver as a director on 27 November 2014 (2 pages)
28 November 2014Termination of appointment of Lewis St John Jarrett as a director on 27 November 2014 (1 page)
28 November 2014Appointment of Mr Jo Anthony Jason Oliver as a director on 27 November 2014 (2 pages)
28 November 2014Appointment of Mr Alliott David Cole as a director on 27 November 2014 (2 pages)
28 November 2014Appointment of Mr Alexander Ian Macpherson as a director on 27 November 2014 (2 pages)
7 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re cancellation of share prem a/c 28/10/2014
(2 pages)
7 November 2014Annual return made up to 12 October 2014 no member list
Statement of capital on 2014-11-07
  • GBP 3,244,403.5
(7 pages)
7 November 2014Annual return made up to 12 October 2014 no member list
Statement of capital on 2014-11-07
  • GBP 3,244,403.5
(7 pages)
7 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Re cancellation of share prem a/c 28/10/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 November 2014Resolutions
  • RES13 ‐ Re scheme/ re section 110 insolvency act 86 re transfer agreement 16/10/2014
(1 page)
10 October 2014Purchase of own shares. (3 pages)
10 October 2014Purchase of own shares. (3 pages)
10 October 2014Purchase of own shares. (3 pages)
10 October 2014Purchase of own shares. (3 pages)
23 September 2014Statement of capital following an allotment of shares on 27 August 2014
  • GBP 3,275,098
(6 pages)
23 September 2014Statement of capital following an allotment of shares on 27 August 2014
  • GBP 3,275,098
(6 pages)
20 August 2014Statement of capital following an allotment of shares on 24 July 2014
  • GBP 3,274,803.4
(6 pages)
20 August 2014Statement of capital following an allotment of shares on 24 July 2014
  • GBP 3,274,803.4
(6 pages)
15 July 2014Statement of capital following an allotment of shares on 17 June 2014
  • GBP 3,262,645.5
(5 pages)
15 July 2014Statement of capital following an allotment of shares on 17 June 2014
  • GBP 3,262,645.5
(5 pages)
14 July 2014Statement of capital following an allotment of shares on 17 June 2014
  • GBP 3,262,645.50
(5 pages)
14 July 2014Statement of capital following an allotment of shares on 17 June 2014
  • GBP 3,262,645.50
(5 pages)
23 May 2014Purchase of own shares. (3 pages)
23 May 2014Purchase of own shares. (3 pages)
6 May 2014Purchase of own shares. (3 pages)
6 May 2014Purchase of own shares. (3 pages)
17 April 2014Full accounts made up to 31 October 2013 (77 pages)
17 April 2014Full accounts made up to 31 October 2013 (77 pages)
14 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Cancellation of share premium account 26/03/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Cancellation of share premium account 26/03/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 April 2014Statement of capital following an allotment of shares on 5 April 2014
  • GBP 3,216,386.6
(5 pages)
11 April 2014Statement of capital following an allotment of shares on 5 April 2014
  • GBP 3,216,386.6
(5 pages)
11 April 2014Statement of capital following an allotment of shares on 5 April 2014
  • GBP 3,216,386.6
(5 pages)
10 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 3,201,216
(5 pages)
10 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 3,201,216
(5 pages)
10 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 3,201,216
(5 pages)
8 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 3,194,811.7
(5 pages)
8 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 3,194,811.7
(5 pages)
8 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 3,194,811.7
(5 pages)
4 April 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 2,926,195.6
(5 pages)
4 April 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 2,926,195.6
(5 pages)
24 February 2014Purchase of own shares. (3 pages)
24 February 2014Purchase of own shares. (3 pages)
19 February 2014Statement of capital following an allotment of shares on 14 February 2014
  • GBP 2,614,138.4
(5 pages)
19 February 2014Statement of capital following an allotment of shares on 14 February 2014
  • GBP 2,614,138.4
(5 pages)
16 December 2013Statement of capital following an allotment of shares on 12 December 2013
  • GBP 2,510,567.7
(4 pages)
16 December 2013Statement of capital following an allotment of shares on 12 December 2013
  • GBP 2,510,567.7
(4 pages)
27 November 2013Auditor's resignation (2 pages)
27 November 2013Auditor's resignation (2 pages)
25 November 2013Statement of capital on 25 November 2013
  • GBP 2,191,258.70
(5 pages)
25 November 2013Certificate of reduction of share premium (1 page)
25 November 2013Certificate of reduction of share premium (1 page)
25 November 2013Reduction of iss capital and minute (oc) (7 pages)
25 November 2013Reduction of iss capital and minute (oc) (7 pages)
25 November 2013Statement of capital on 25 November 2013
  • GBP 2,191,258.70
(5 pages)
19 November 2013Purchase of own shares. (3 pages)
19 November 2013Purchase of own shares. (3 pages)
28 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Dividends 17/10/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(69 pages)
28 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Dividends 17/10/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(69 pages)
21 October 2013Annual return made up to 12 October 2013 no member list (5 pages)
21 October 2013Annual return made up to 12 October 2013 no member list (5 pages)
20 September 2013Purchase of own shares. (3 pages)
20 September 2013Purchase of own shares. (3 pages)
24 July 2013Purchase of own shares. (3 pages)
24 July 2013Purchase of own shares. (3 pages)
5 July 2013Purchase of own shares. (3 pages)
5 July 2013Purchase of own shares. (3 pages)
5 July 2013Purchase of own shares. (3 pages)
5 July 2013Purchase of own shares. (3 pages)
28 May 2013Purchase of own shares. (3 pages)
28 May 2013Purchase of own shares. (3 pages)
1 May 2013Statement of capital following an allotment of shares on 15 April 2013
  • GBP 2,272,311.3
(4 pages)
1 May 2013Statement of capital following an allotment of shares on 15 April 2013
  • GBP 2,272,311.3
(4 pages)
30 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 2,225,493.4
(4 pages)
30 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 2,225,493.4
(4 pages)
30 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 2,225,493.4
(4 pages)
24 April 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 05/04/2013
(7 pages)
24 April 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 04/04/2013
(7 pages)
24 April 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 04/04/2013
(7 pages)
24 April 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 05/04/2013
(7 pages)
8 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 2,225,718.1
  • ANNOTATION A second filed SH01 was registered on 24/04/2013
(5 pages)
8 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 2,134,640.3
  • ANNOTATION A second filed SH01 was registered on 24/04/2013
(5 pages)
8 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 2,134,640.3
  • ANNOTATION A second filed SH01 was registered on 24/04/2013
(5 pages)
8 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 2,134,640.3
  • ANNOTATION A second filed SH01 was registered on 24/04/2013
(5 pages)
8 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 2,225,718.1
  • ANNOTATION A second filed SH01 was registered on 24/04/2013
(5 pages)
8 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 2,225,718.1
  • ANNOTATION A second filed SH01 was registered on 24/04/2013
(5 pages)
3 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 2,032,696.6
(4 pages)
3 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 2,032,696.6
(4 pages)
28 March 2013Resolutions
  • RES13 ‐ 14/03/2013
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 March 2013Resolutions
  • RES13 ‐ 14/03/2013
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 March 2013Full accounts made up to 31 October 2012 (72 pages)
21 March 2013Full accounts made up to 31 October 2012 (72 pages)
21 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 January 2013Appointment of Mr Andrew William David Boyle as a director (2 pages)
21 January 2013Appointment of Mr Andrew William David Boyle as a director (2 pages)
2 January 2013Termination of appointment of Kevin Dsilva as a director (1 page)
2 January 2013Termination of appointment of Kevin Dsilva as a director (1 page)
16 October 2012Annual return made up to 12 October 2012 no member list (5 pages)
16 October 2012Annual return made up to 12 October 2012 no member list (5 pages)
14 September 2012Appointment of Patricia Standaloft as a secretary (2 pages)
14 September 2012Appointment of Patricia Standaloft as a secretary (2 pages)
13 September 2012Termination of appointment of Tracey Spevack as a secretary (1 page)
13 September 2012Termination of appointment of Tracey Spevack as a secretary (1 page)
30 July 2012Purchase of own shares. (3 pages)
30 July 2012Purchase of own shares. (3 pages)
15 May 2012Purchase of own shares. (3 pages)
15 May 2012Purchase of own shares. (3 pages)
1 May 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 1,759,142.7
(4 pages)
1 May 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 1,759,142.7
(4 pages)
17 April 2012Purchase of own shares. (3 pages)
17 April 2012Purchase of own shares. (3 pages)
10 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 1,750,290.9
(4 pages)
10 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 1,741,242
(4 pages)
10 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 1,741,242
(4 pages)
10 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 1,750,290.9
(4 pages)
10 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 1,741,242
(4 pages)
10 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 1,750,290.9
(4 pages)
5 April 2012Full accounts made up to 31 October 2011 (72 pages)
5 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 April 2012Full accounts made up to 31 October 2011 (72 pages)
5 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 March 2012Purchase of own shares. (3 pages)
16 March 2012Purchase of own shares. (3 pages)
25 October 2011Annual return made up to 12 October 2011 no member list (6 pages)
25 October 2011Annual return made up to 12 October 2011 no member list (6 pages)
4 October 2011Termination of appointment of Celia Whitten as a secretary (1 page)
4 October 2011Appointment of Tracey Jane Spevack as a secretary (2 pages)
4 October 2011Appointment of Tracey Jane Spevack as a secretary (2 pages)
4 October 2011Termination of appointment of Celia Whitten as a secretary (1 page)
11 July 2011Interim accounts made up to 30 April 2011 (21 pages)
11 July 2011Interim accounts made up to 30 April 2011 (21 pages)
5 July 2011Purchase of own shares. (2 pages)
5 July 2011Purchase of own shares. (2 pages)
10 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 April 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 April 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 April 2011Full accounts made up to 31 October 2010 (70 pages)
8 April 2011Full accounts made up to 31 October 2010 (70 pages)
23 March 2011Purchase of own shares. (3 pages)
23 March 2011Purchase of own shares. (3 pages)
19 October 2010Annual return made up to 12 October 2010 (15 pages)
19 October 2010Annual return made up to 12 October 2010 (15 pages)
6 September 2010Director's details changed for Mr Matthew Jonathan Cooper on 1 September 2010 (2 pages)
6 September 2010Director's details changed for Mr Matthew Jonathan Cooper on 1 September 2010 (2 pages)
6 September 2010Director's details changed for Mr Matthew Jonathan Cooper on 1 September 2010 (2 pages)
31 August 2010Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 31 August 2010 (1 page)
31 August 2010Registered office address changed from 8 Angel Court London EC2R 7HP on 31 August 2010 (1 page)
31 August 2010Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 31 August 2010 (1 page)
31 August 2010Registered office address changed from 8 Angel Court London EC2R 7HP on 31 August 2010 (1 page)
9 August 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 1,561,688.1
(3 pages)
9 August 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 1,561,688.1
(3 pages)
9 August 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 1,561,688.1
(3 pages)
12 July 2010Director's details changed for Mr Matthew Jonathan Cooper on 6 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Matthew Jonathan Cooper on 6 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Matthew Jonathan Cooper on 6 July 2010 (2 pages)
8 April 2010Full accounts made up to 31 October 2009 (52 pages)
8 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 April 2010Full accounts made up to 31 October 2009 (52 pages)
4 February 2010Notice that a company no longer wishes to be an investment company (2 pages)
4 February 2010Notice that a company no longer wishes to be an investment company (2 pages)
30 October 2009Annual return made up to 12 October 2009. List of shareholders has changed (14 pages)
30 October 2009Annual return made up to 12 October 2009. List of shareholders has changed (14 pages)
25 August 2009Certificate of cancellation of share premium account (1 page)
25 August 2009Reduction of iss capital and minute (oc) (2 pages)
25 August 2009Certificate of cancellation of share premium account (1 page)
25 August 2009Reduction of iss capital and minute (oc) (2 pages)
8 April 2009Full accounts made up to 31 October 2008 (42 pages)
8 April 2009Full accounts made up to 31 October 2008 (42 pages)
8 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(70 pages)
8 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(70 pages)
6 November 2008Return made up to 12/10/08; full list of members (10 pages)
6 November 2008Return made up to 12/10/08; full list of members (10 pages)
21 October 2008Location of register of members (1 page)
21 October 2008Location of register of members (1 page)
22 May 2008Ad 19/05/08\gbp si [email protected]=33699.2\gbp ic 1527988.2/1561687.4\ (3 pages)
22 May 2008Ad 19/05/08\gbp si [email protected]=33699.2\gbp ic 1527988.2/1561687.4\ (3 pages)
6 May 2008Ad 30/04/08\gbp si [email protected]=42510.5\gbp ic 1485477.7/1527988.2\ (3 pages)
6 May 2008Ad 30/04/08\gbp si [email protected]=42510.5\gbp ic 1485477.7/1527988.2\ (3 pages)
11 April 2008Ad 02/04/08\gbp si [email protected]=250506.3\gbp ic 1234971.4/1485477.7\ (8 pages)
11 April 2008Ad 02/04/08\gbp si [email protected]=250506.3\gbp ic 1234971.4/1485477.7\ (8 pages)
10 April 2008Ad 04/04/08\gbp si [email protected]=261674.6\gbp ic 791358.1/1053032.7\ (9 pages)
10 April 2008Ad 05/04/08\gbp si [email protected]=181938.7\gbp ic 1053032.7/1234971.4\ (8 pages)
10 April 2008Ad 04/04/08\gbp si [email protected]=261674.6\gbp ic 791358.1/1053032.7\ (9 pages)
10 April 2008Ad 05/04/08\gbp si [email protected]=181938.7\gbp ic 1053032.7/1234971.4\ (8 pages)
7 April 2008Ad 31/03/08\gbp si [email protected]=180970\gbp ic 610388.1/791358.1\ (8 pages)
7 April 2008Ad 31/03/08\gbp si [email protected]=180970\gbp ic 610388.1/791358.1\ (8 pages)
29 March 2008Ad 25/03/08\gbp si [email protected]=103748.8\gbp ic 506639.3/610388.1\ (5 pages)
29 March 2008Ad 25/03/08\gbp si [email protected]=103748.8\gbp ic 506639.3/610388.1\ (5 pages)
19 March 2008Ad 17/03/08\gbp si [email protected]=132904.4\gbp ic 373734.9/506639.3\ (6 pages)
19 March 2008Ad 17/03/08\gbp si [email protected]=132904.4\gbp ic 373734.9/506639.3\ (6 pages)
17 March 2008Ad 03/03/08\gbp si [email protected]=45543.9\gbp ic 328191/373734.9\ (4 pages)
17 March 2008Ad 03/03/08\gbp si [email protected]=45543.9\gbp ic 328191/373734.9\ (4 pages)
20 February 2008Ad 18/02/08--------- £ si [email protected]=54351 £ ic 273840/328191 (3 pages)
20 February 2008Ad 18/02/08--------- £ si [email protected]=54351 £ ic 273840/328191 (3 pages)
11 February 2008£ ic 323840/273840 21/01/08 £ sr 50000@1=50000 (1 page)
11 February 2008£ ic 323840/273840 21/01/08 £ sr 50000@1=50000 (1 page)
8 February 2008Ad 04/02/08--------- £ si [email protected]=96053 £ ic 227787/323840 (6 pages)
8 February 2008Ad 04/02/08--------- £ si [email protected]=96053 £ ic 227787/323840 (6 pages)
23 January 2008Ad 21/01/08--------- £ si [email protected]=26825 £ ic 200962/227787 (4 pages)
23 January 2008Ad 21/01/08--------- £ si [email protected]=26825 £ ic 200962/227787 (4 pages)
9 January 2008Ad 07/01/08--------- £ si [email protected]=17497 £ ic 183465/200962 (3 pages)
9 January 2008Ad 07/01/08--------- £ si [email protected]=17497 £ ic 183465/200962 (3 pages)
22 December 2007Ad 19/12/07--------- £ si [email protected]=133464 £ ic 50001/183465 (6 pages)
22 December 2007Ad 19/12/07--------- £ si [email protected]=133464 £ ic 50001/183465 (6 pages)
13 November 2007New director appointed (3 pages)
13 November 2007New director appointed (3 pages)
5 November 2007Director resigned (1 page)
5 November 2007New director appointed (3 pages)
5 November 2007New director appointed (3 pages)
5 November 2007New director appointed (3 pages)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
5 November 2007New director appointed (3 pages)
5 November 2007Director resigned (1 page)
30 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(37 pages)
30 October 2007Notice of intention to trade as an investment co. (1 page)
30 October 2007Ad 17/10/07--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages)
30 October 2007Ad 17/10/07--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages)
30 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(37 pages)
30 October 2007Notice of intention to trade as an investment co. (1 page)
22 October 2007Certificate of authorisation to commence business and borrow (1 page)
22 October 2007Application to commence business (2 pages)
22 October 2007Certificate of authorisation to commence business and borrow (1 page)
22 October 2007Application to commence business (2 pages)
12 October 2007Incorporation (19 pages)
12 October 2007Incorporation (19 pages)