20 Old Bailey
London
EC4M 7AN
Director Name | Simon Andrews |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2014(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 08 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Courtyard House The Square Lightwater Surrey GU18 5SS |
Director Name | Mr Alliott David Cole |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2014(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 08 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 20 Old Bailey London EC4M 7AN |
Director Name | Mr Alexander Ian Macpherson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2014(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 08 June 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY |
Director Name | Mr Jo Anthony Jason Oliver |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2014(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 08 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Director Name | Christopher Robert Hulatt |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(same day as company formation) |
Role | Fund |
Country of Residence | England |
Correspondence Address | 2 Maldon Court Carlton Road Harpenden AL5 4TB |
Director Name | Mr Simon Andrew Rogerson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 8 Lyndhurst Drive Sevenoaks Kent TN13 2BH |
Secretary Name | Mrs Celia Linda Whitten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brackendene 15 Hutton Road Ash Vale Aldershot Hampshire GU12 5EY |
Director Name | Kevin Alphonso Dsilva |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Preston Bissett Buckinghamshire MK18 4LU |
Director Name | Mr Matthew Jonathan Cooper |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 October 2007(2 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Director Name | Mr Lewis St John Jarrett |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(2 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 November 2014) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 155 Newmarket Road Norwich Norfolk NR4 6SY |
Secretary Name | Tracey Jane Spevack |
---|---|
Status | Resigned |
Appointed | 21 September 2011(3 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 August 2012) |
Role | Company Director |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Director Name | Mr Andrew William David Boyle |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 November 2014) |
Role | Corporate Financier |
Country of Residence | England |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Website | www.octopusinvestments.com/company-seeking-finance/ventures/ |
---|---|
Telephone | 0800 3162295 |
Telephone region | Freephone |
Registered Address | 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Turnover | £316,000 |
Net Worth | £20,865,000 |
Cash | £3,499,000 |
Current Liabilities | £596,000 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
8 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 June 2016 | Final Gazette dissolved following liquidation (1 page) |
8 March 2016 | Return of final meeting in a members' voluntary winding up (28 pages) |
8 March 2016 | Return of final meeting in a members' voluntary winding up (28 pages) |
16 February 2016 | Auditor's resignation (1 page) |
16 February 2016 | Auditor's resignation (1 page) |
17 December 2015 | Auditor's resignation (1 page) |
17 December 2015 | Auditor's resignation (1 page) |
10 December 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of a voluntary liquidator (1 page) |
9 December 2014 | Declaration of solvency (3 pages) |
9 December 2014 | Appointment of a voluntary liquidator (1 page) |
9 December 2014 | Resolutions
|
9 December 2014 | Declaration of solvency (3 pages) |
4 December 2014 | Appointment of Simon Andrews as a director on 27 November 2014 (2 pages) |
4 December 2014 | Appointment of Simon Andrews as a director on 27 November 2014 (2 pages) |
28 November 2014 | Termination of appointment of Lewis St John Jarrett as a director on 27 November 2014 (1 page) |
28 November 2014 | Appointment of Mr Alexander Ian Macpherson as a director on 27 November 2014 (2 pages) |
28 November 2014 | Termination of appointment of Matthew Jonathan Cooper as a director on 27 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Andrew William David Boyle as a director on 27 November 2014 (1 page) |
28 November 2014 | Appointment of Mr Alliott David Cole as a director on 27 November 2014 (2 pages) |
28 November 2014 | Termination of appointment of Matthew Jonathan Cooper as a director on 27 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Andrew William David Boyle as a director on 27 November 2014 (1 page) |
28 November 2014 | Appointment of Mr Jo Anthony Jason Oliver as a director on 27 November 2014 (2 pages) |
28 November 2014 | Termination of appointment of Lewis St John Jarrett as a director on 27 November 2014 (1 page) |
28 November 2014 | Appointment of Mr Jo Anthony Jason Oliver as a director on 27 November 2014 (2 pages) |
28 November 2014 | Appointment of Mr Alliott David Cole as a director on 27 November 2014 (2 pages) |
28 November 2014 | Appointment of Mr Alexander Ian Macpherson as a director on 27 November 2014 (2 pages) |
7 November 2014 | Resolutions
|
7 November 2014 | Annual return made up to 12 October 2014 no member list Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 12 October 2014 no member list Statement of capital on 2014-11-07
|
7 November 2014 | Resolutions
|
7 November 2014 | Resolutions
|
10 October 2014 | Purchase of own shares. (3 pages) |
10 October 2014 | Purchase of own shares. (3 pages) |
10 October 2014 | Purchase of own shares. (3 pages) |
10 October 2014 | Purchase of own shares. (3 pages) |
23 September 2014 | Statement of capital following an allotment of shares on 27 August 2014
|
23 September 2014 | Statement of capital following an allotment of shares on 27 August 2014
|
20 August 2014 | Statement of capital following an allotment of shares on 24 July 2014
|
20 August 2014 | Statement of capital following an allotment of shares on 24 July 2014
|
15 July 2014 | Statement of capital following an allotment of shares on 17 June 2014
|
15 July 2014 | Statement of capital following an allotment of shares on 17 June 2014
|
14 July 2014 | Statement of capital following an allotment of shares on 17 June 2014
|
14 July 2014 | Statement of capital following an allotment of shares on 17 June 2014
|
23 May 2014 | Purchase of own shares. (3 pages) |
23 May 2014 | Purchase of own shares. (3 pages) |
6 May 2014 | Purchase of own shares. (3 pages) |
6 May 2014 | Purchase of own shares. (3 pages) |
17 April 2014 | Full accounts made up to 31 October 2013 (77 pages) |
17 April 2014 | Full accounts made up to 31 October 2013 (77 pages) |
14 April 2014 | Resolutions
|
14 April 2014 | Resolutions
|
11 April 2014 | Statement of capital following an allotment of shares on 5 April 2014
|
11 April 2014 | Statement of capital following an allotment of shares on 5 April 2014
|
11 April 2014 | Statement of capital following an allotment of shares on 5 April 2014
|
10 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
10 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
10 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
8 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
8 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
8 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
4 April 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
4 April 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
24 February 2014 | Purchase of own shares. (3 pages) |
24 February 2014 | Purchase of own shares. (3 pages) |
19 February 2014 | Statement of capital following an allotment of shares on 14 February 2014
|
19 February 2014 | Statement of capital following an allotment of shares on 14 February 2014
|
16 December 2013 | Statement of capital following an allotment of shares on 12 December 2013
|
16 December 2013 | Statement of capital following an allotment of shares on 12 December 2013
|
27 November 2013 | Auditor's resignation (2 pages) |
27 November 2013 | Auditor's resignation (2 pages) |
25 November 2013 | Statement of capital on 25 November 2013
|
25 November 2013 | Certificate of reduction of share premium (1 page) |
25 November 2013 | Certificate of reduction of share premium (1 page) |
25 November 2013 | Reduction of iss capital and minute (oc) (7 pages) |
25 November 2013 | Reduction of iss capital and minute (oc) (7 pages) |
25 November 2013 | Statement of capital on 25 November 2013
|
19 November 2013 | Purchase of own shares. (3 pages) |
19 November 2013 | Purchase of own shares. (3 pages) |
28 October 2013 | Resolutions
|
28 October 2013 | Resolutions
|
21 October 2013 | Annual return made up to 12 October 2013 no member list (5 pages) |
21 October 2013 | Annual return made up to 12 October 2013 no member list (5 pages) |
20 September 2013 | Purchase of own shares. (3 pages) |
20 September 2013 | Purchase of own shares. (3 pages) |
24 July 2013 | Purchase of own shares. (3 pages) |
24 July 2013 | Purchase of own shares. (3 pages) |
5 July 2013 | Purchase of own shares. (3 pages) |
5 July 2013 | Purchase of own shares. (3 pages) |
5 July 2013 | Purchase of own shares. (3 pages) |
5 July 2013 | Purchase of own shares. (3 pages) |
28 May 2013 | Purchase of own shares. (3 pages) |
28 May 2013 | Purchase of own shares. (3 pages) |
1 May 2013 | Statement of capital following an allotment of shares on 15 April 2013
|
1 May 2013 | Statement of capital following an allotment of shares on 15 April 2013
|
30 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
30 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
30 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
24 April 2013 | Second filing of SH01 previously delivered to Companies House
|
24 April 2013 | Second filing of SH01 previously delivered to Companies House
|
24 April 2013 | Second filing of SH01 previously delivered to Companies House
|
24 April 2013 | Second filing of SH01 previously delivered to Companies House
|
8 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
8 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
8 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
8 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
8 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
8 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
3 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
3 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
28 March 2013 | Resolutions
|
28 March 2013 | Resolutions
|
21 March 2013 | Resolutions
|
21 March 2013 | Full accounts made up to 31 October 2012 (72 pages) |
21 March 2013 | Full accounts made up to 31 October 2012 (72 pages) |
21 March 2013 | Resolutions
|
21 January 2013 | Appointment of Mr Andrew William David Boyle as a director (2 pages) |
21 January 2013 | Appointment of Mr Andrew William David Boyle as a director (2 pages) |
2 January 2013 | Termination of appointment of Kevin Dsilva as a director (1 page) |
2 January 2013 | Termination of appointment of Kevin Dsilva as a director (1 page) |
16 October 2012 | Annual return made up to 12 October 2012 no member list (5 pages) |
16 October 2012 | Annual return made up to 12 October 2012 no member list (5 pages) |
14 September 2012 | Appointment of Patricia Standaloft as a secretary (2 pages) |
14 September 2012 | Appointment of Patricia Standaloft as a secretary (2 pages) |
13 September 2012 | Termination of appointment of Tracey Spevack as a secretary (1 page) |
13 September 2012 | Termination of appointment of Tracey Spevack as a secretary (1 page) |
30 July 2012 | Purchase of own shares. (3 pages) |
30 July 2012 | Purchase of own shares. (3 pages) |
15 May 2012 | Purchase of own shares. (3 pages) |
15 May 2012 | Purchase of own shares. (3 pages) |
1 May 2012 | Statement of capital following an allotment of shares on 30 April 2012
|
1 May 2012 | Statement of capital following an allotment of shares on 30 April 2012
|
17 April 2012 | Purchase of own shares. (3 pages) |
17 April 2012 | Purchase of own shares. (3 pages) |
10 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
10 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
10 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
10 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
10 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
10 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
5 April 2012 | Full accounts made up to 31 October 2011 (72 pages) |
5 April 2012 | Resolutions
|
5 April 2012 | Full accounts made up to 31 October 2011 (72 pages) |
5 April 2012 | Resolutions
|
16 March 2012 | Purchase of own shares. (3 pages) |
16 March 2012 | Purchase of own shares. (3 pages) |
25 October 2011 | Annual return made up to 12 October 2011 no member list (6 pages) |
25 October 2011 | Annual return made up to 12 October 2011 no member list (6 pages) |
4 October 2011 | Termination of appointment of Celia Whitten as a secretary (1 page) |
4 October 2011 | Appointment of Tracey Jane Spevack as a secretary (2 pages) |
4 October 2011 | Appointment of Tracey Jane Spevack as a secretary (2 pages) |
4 October 2011 | Termination of appointment of Celia Whitten as a secretary (1 page) |
11 July 2011 | Interim accounts made up to 30 April 2011 (21 pages) |
11 July 2011 | Interim accounts made up to 30 April 2011 (21 pages) |
5 July 2011 | Purchase of own shares. (2 pages) |
5 July 2011 | Purchase of own shares. (2 pages) |
10 May 2011 | Resolutions
|
10 May 2011 | Resolutions
|
12 April 2011 | Resolutions
|
12 April 2011 | Resolutions
|
8 April 2011 | Full accounts made up to 31 October 2010 (70 pages) |
8 April 2011 | Full accounts made up to 31 October 2010 (70 pages) |
23 March 2011 | Purchase of own shares. (3 pages) |
23 March 2011 | Purchase of own shares. (3 pages) |
19 October 2010 | Annual return made up to 12 October 2010 (15 pages) |
19 October 2010 | Annual return made up to 12 October 2010 (15 pages) |
6 September 2010 | Director's details changed for Mr Matthew Jonathan Cooper on 1 September 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Matthew Jonathan Cooper on 1 September 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Matthew Jonathan Cooper on 1 September 2010 (2 pages) |
31 August 2010 | Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 31 August 2010 (1 page) |
31 August 2010 | Registered office address changed from 8 Angel Court London EC2R 7HP on 31 August 2010 (1 page) |
31 August 2010 | Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 31 August 2010 (1 page) |
31 August 2010 | Registered office address changed from 8 Angel Court London EC2R 7HP on 31 August 2010 (1 page) |
9 August 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
9 August 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
9 August 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
12 July 2010 | Director's details changed for Mr Matthew Jonathan Cooper on 6 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Matthew Jonathan Cooper on 6 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Matthew Jonathan Cooper on 6 July 2010 (2 pages) |
8 April 2010 | Full accounts made up to 31 October 2009 (52 pages) |
8 April 2010 | Resolutions
|
8 April 2010 | Resolutions
|
8 April 2010 | Full accounts made up to 31 October 2009 (52 pages) |
4 February 2010 | Notice that a company no longer wishes to be an investment company (2 pages) |
4 February 2010 | Notice that a company no longer wishes to be an investment company (2 pages) |
30 October 2009 | Annual return made up to 12 October 2009. List of shareholders has changed (14 pages) |
30 October 2009 | Annual return made up to 12 October 2009. List of shareholders has changed (14 pages) |
25 August 2009 | Certificate of cancellation of share premium account (1 page) |
25 August 2009 | Reduction of iss capital and minute (oc) (2 pages) |
25 August 2009 | Certificate of cancellation of share premium account (1 page) |
25 August 2009 | Reduction of iss capital and minute (oc) (2 pages) |
8 April 2009 | Full accounts made up to 31 October 2008 (42 pages) |
8 April 2009 | Full accounts made up to 31 October 2008 (42 pages) |
8 April 2009 | Resolutions
|
8 April 2009 | Resolutions
|
6 November 2008 | Return made up to 12/10/08; full list of members (10 pages) |
6 November 2008 | Return made up to 12/10/08; full list of members (10 pages) |
21 October 2008 | Location of register of members (1 page) |
21 October 2008 | Location of register of members (1 page) |
22 May 2008 | Ad 19/05/08\gbp si [email protected]=33699.2\gbp ic 1527988.2/1561687.4\ (3 pages) |
22 May 2008 | Ad 19/05/08\gbp si [email protected]=33699.2\gbp ic 1527988.2/1561687.4\ (3 pages) |
6 May 2008 | Ad 30/04/08\gbp si [email protected]=42510.5\gbp ic 1485477.7/1527988.2\ (3 pages) |
6 May 2008 | Ad 30/04/08\gbp si [email protected]=42510.5\gbp ic 1485477.7/1527988.2\ (3 pages) |
11 April 2008 | Ad 02/04/08\gbp si [email protected]=250506.3\gbp ic 1234971.4/1485477.7\ (8 pages) |
11 April 2008 | Ad 02/04/08\gbp si [email protected]=250506.3\gbp ic 1234971.4/1485477.7\ (8 pages) |
10 April 2008 | Ad 04/04/08\gbp si [email protected]=261674.6\gbp ic 791358.1/1053032.7\ (9 pages) |
10 April 2008 | Ad 05/04/08\gbp si [email protected]=181938.7\gbp ic 1053032.7/1234971.4\ (8 pages) |
10 April 2008 | Ad 04/04/08\gbp si [email protected]=261674.6\gbp ic 791358.1/1053032.7\ (9 pages) |
10 April 2008 | Ad 05/04/08\gbp si [email protected]=181938.7\gbp ic 1053032.7/1234971.4\ (8 pages) |
7 April 2008 | Ad 31/03/08\gbp si [email protected]=180970\gbp ic 610388.1/791358.1\ (8 pages) |
7 April 2008 | Ad 31/03/08\gbp si [email protected]=180970\gbp ic 610388.1/791358.1\ (8 pages) |
29 March 2008 | Ad 25/03/08\gbp si [email protected]=103748.8\gbp ic 506639.3/610388.1\ (5 pages) |
29 March 2008 | Ad 25/03/08\gbp si [email protected]=103748.8\gbp ic 506639.3/610388.1\ (5 pages) |
19 March 2008 | Ad 17/03/08\gbp si [email protected]=132904.4\gbp ic 373734.9/506639.3\ (6 pages) |
19 March 2008 | Ad 17/03/08\gbp si [email protected]=132904.4\gbp ic 373734.9/506639.3\ (6 pages) |
17 March 2008 | Ad 03/03/08\gbp si [email protected]=45543.9\gbp ic 328191/373734.9\ (4 pages) |
17 March 2008 | Ad 03/03/08\gbp si [email protected]=45543.9\gbp ic 328191/373734.9\ (4 pages) |
20 February 2008 | Ad 18/02/08--------- £ si [email protected]=54351 £ ic 273840/328191 (3 pages) |
20 February 2008 | Ad 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 2008 | Ad 04/02/08--------- £ si [email protected]=96053 £ ic 227787/323840 (6 pages) |
8 February 2008 | Ad 04/02/08--------- £ si [email protected]=96053 £ ic 227787/323840 (6 pages) |
23 January 2008 | Ad 21/01/08--------- £ si [email protected]=26825 £ ic 200962/227787 (4 pages) |
23 January 2008 | Ad 21/01/08--------- £ si [email protected]=26825 £ ic 200962/227787 (4 pages) |
9 January 2008 | Ad 07/01/08--------- £ si [email protected]=17497 £ ic 183465/200962 (3 pages) |
9 January 2008 | Ad 07/01/08--------- £ si [email protected]=17497 £ ic 183465/200962 (3 pages) |
22 December 2007 | Ad 19/12/07--------- £ si [email protected]=133464 £ ic 50001/183465 (6 pages) |
22 December 2007 | Ad 19/12/07--------- £ si [email protected]=133464 £ ic 50001/183465 (6 pages) |
13 November 2007 | New director appointed (3 pages) |
13 November 2007 | New director appointed (3 pages) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | New director appointed (3 pages) |
5 November 2007 | New director appointed (3 pages) |
5 November 2007 | New director appointed (3 pages) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | New director appointed (3 pages) |
5 November 2007 | Director resigned (1 page) |
30 October 2007 | Resolutions
|
30 October 2007 | Notice of intention to trade as an investment co. (1 page) |
30 October 2007 | Ad 17/10/07--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages) |
30 October 2007 | Ad 17/10/07--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages) |
30 October 2007 | Resolutions
|
30 October 2007 | Notice of intention to trade as an investment co. (1 page) |
22 October 2007 | Certificate of authorisation to commence business and borrow (1 page) |
22 October 2007 | Application to commence business (2 pages) |
22 October 2007 | Certificate of authorisation to commence business and borrow (1 page) |
22 October 2007 | Application to commence business (2 pages) |
12 October 2007 | Incorporation (19 pages) |
12 October 2007 | Incorporation (19 pages) |