Company NameOctopus Titan Vct 3 Plc
Company StatusDissolved
Company Number06523078
CategoryPublic Limited Company
Incorporation Date4 March 2008(16 years ago)
Dissolution Date8 June 2016 (7 years, 9 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, 6 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(6 years, 8 months 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(6 years, 8 months 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(6 years, 8 months 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(6 years, 8 months 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 NameMr Christopher Robert Hulatt
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(same day as company formation)
RoleFund  Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMr Simon Andrew Rogerson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address8 Lyndhurst Drive
Sevenoaks
Kent
TN13 2BH
Secretary NameCelia Linda Whitten
StatusResigned
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressBrackendene 15 Hutton Road
Ash Vale
Aldershot
Hampshire
GU12 5EY
Director NameMr Mark Ledlie Hawkesworth
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(1 week, 6 days after company formation)
Appointment Duration6 years, 8 months (resigned 27 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spring
Standford Dingley
Reading
Berkshire
RG7 6LX
Director NameMr Timothy Andrew Lebus
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(1 week, 6 days after company formation)
Appointment Duration6 years, 8 months (resigned 27 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 St James' Gardens
London
W11 4RF
Secretary NameTracey Jane Spevack
StatusResigned
Appointed14 September 2011(3 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 August 2012)
RoleCompany Director
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMr David George Bundred
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(3 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 November 2014)
RoleCompany Director
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£252,000
Net Worth£23,135,000
Cash£3,454,000
Current Liabilities£1,605,000

Accounts

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

Filing History

8 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2016Final Gazette dissolved following liquidation (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)
26 January 2015Appointment of Mr Jo Anthony Jason Oliver as a director on 27 November 2014 (2 pages)
26 January 2015Appointment of Mr Alexander Ian Macpherson as a director on 27 November 2014 (2 pages)
26 January 2015Termination of appointment of Mark Ledlie Hawkesworth as a director on 27 November 2014 (1 page)
26 January 2015Termination of appointment of David George Bundred as a director on 27 November 2014 (1 page)
26 January 2015Appointment of Mr Alexander Ian Macpherson as a director on 27 November 2014 (2 pages)
26 January 2015Appointment of Mr Alliott David Cole as a director on 27 November 2014 (2 pages)
26 January 2015Appointment of Mr Jo Anthony Jason Oliver as a director on 27 November 2014 (2 pages)
26 January 2015Termination of appointment of Timothy Andrew Lebus as a director on 27 November 2014 (1 page)
26 January 2015Appointment of Mr Alliott David Cole as a director on 27 November 2014 (2 pages)
26 January 2015Termination of appointment of Timothy Andrew Lebus as a director on 27 November 2014 (1 page)
26 January 2015Termination of appointment of Mark Ledlie Hawkesworth as a director on 27 November 2014 (1 page)
26 January 2015Termination of appointment of David George Bundred as a director on 27 November 2014 (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 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)
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)
7 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re cancellation of share prem a/c 28/10/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 November 2014Resolutions
  • RES13 ‐ Re scheme/ re sect 110 insolvency act 86/ re transfer agreement 16/10/2014
(1 page)
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)
6 November 2014Purchase of own shares. (3 pages)
6 November 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 3,628,100.3
(5 pages)
23 September 2014Statement of capital following an allotment of shares on 27 August 2014
  • GBP 3,628,100.3
(5 pages)
20 August 2014Statement of capital following an allotment of shares on 24 July 2014
  • GBP 3,627,817.1
(5 pages)
20 August 2014Statement of capital following an allotment of shares on 24 July 2014
  • GBP 3,627,817.1
(5 pages)
5 August 2014Statement of capital following an allotment of shares on 17 June 2014
  • GBP 3,608,043.2
(5 pages)
5 August 2014Statement of capital following an allotment of shares on 17 June 2014
  • GBP 3,608,043.2
(5 pages)
15 July 2014Statement of capital following an allotment of shares on 17 June 2014
  • GBP 3,608,043.20
(5 pages)
15 July 2014Statement of capital following an allotment of shares on 17 June 2014
  • GBP 3,608,043.20
(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)
14 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Cancellation of share premium account 02/04/2014
  • 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 02/04/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 April 2014Full accounts made up to 31 October 2013 (79 pages)
14 April 2014Full accounts made up to 31 October 2013 (79 pages)
11 April 2014Statement of capital following an allotment of shares on 5 April 2014
  • GBP 3,571,261.6
(5 pages)
11 April 2014Statement of capital following an allotment of shares on 5 April 2014
  • GBP 3,571,261.6
(5 pages)
11 April 2014Statement of capital following an allotment of shares on 5 April 2014
  • GBP 3,571,261.6
(5 pages)
10 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 3,556,026.6
(5 pages)
10 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 3,556,026.6
(5 pages)
10 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 3,556,026.6
(5 pages)
8 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 3,549,294.8
(5 pages)
8 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 3,549,294.8
(5 pages)
8 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 3,549,294.8
(5 pages)
4 April 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 3,279,556.4
(5 pages)
4 April 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 3,279,556.4
(5 pages)
11 March 2014Purchase of own shares. (3 pages)
11 March 2014Purchase of own shares. (3 pages)
10 March 2014Annual return made up to 4 March 2014 no member list (7 pages)
10 March 2014Annual return made up to 4 March 2014 no member list (7 pages)
10 March 2014Annual return made up to 4 March 2014 no member list (7 pages)
19 February 2014Statement of capital following an allotment of shares on 14 February 2014
  • GBP 2,966,201.1
(4 pages)
19 February 2014Statement of capital following an allotment of shares on 14 February 2014
  • GBP 2,966,201.1
(4 pages)
17 December 2013Director's details changed for Mr David George Bundred on 16 December 2013 (2 pages)
17 December 2013Director's details changed for Mr David George Bundred on 16 December 2013 (2 pages)
16 December 2013Statement of capital following an allotment of shares on 12 December 2013
  • GBP 2,860,864.9
(4 pages)
16 December 2013Statement of capital following an allotment of shares on 12 December 2013
  • GBP 2,860,864.9
(4 pages)
27 November 2013Auditor's resignation (3 pages)
27 November 2013Auditor's resignation (3 pages)
27 November 2013Purchase of own shares. (3 pages)
27 November 2013Purchase of own shares. (3 pages)
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 2,528,747.70
(5 pages)
25 November 2013Certificate of reduction of share premium (1 page)
25 November 2013Statement of capital on 25 November 2013
  • GBP 2,528,747.70
(5 pages)
25 November 2013Certificate of reduction of share premium (1 page)
28 October 2013Resolutions
  • RES13 ‐ Dividends 23/10/2013
  • 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
(69 pages)
28 October 2013Resolutions
  • RES13 ‐ Dividends 23/10/2013
  • 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
(69 pages)
20 September 2013Purchase of own shares. (3 pages)
20 September 2013Purchase of own shares. (3 pages)
1 May 2013Statement of capital following an allotment of shares on 15 April 2013
  • GBP 2,626,671.3
(4 pages)
1 May 2013Statement of capital following an allotment of shares on 15 April 2013
  • GBP 2,626,671.3
(4 pages)
30 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 2,617,077
(4 pages)
30 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 2,617,077
(4 pages)
30 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 2,617,077
(4 pages)
24 April 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 05/04/2013
(6 pages)
24 April 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 04/04/2013
(6 pages)
24 April 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 05/04/2013
(6 pages)
24 April 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 04/04/2013
(6 pages)
8 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 2,583,817.2
  • 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 2,583,817.2
  • 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 2,500,046
  • 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 2,500,046
  • 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 2,500,046
  • 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 2,583,817.2
  • 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 2,406,281.9
(4 pages)
3 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 2,406,281.9
(4 pages)
28 March 2013Resolutions
  • RES13 ‐ Allot shares sec 551, deed of variation , offer agreement 14/03/2013
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 March 2013Resolutions
  • RES13 ‐ Allot shares sec 551, deed of variation , offer agreement 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 (73 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 March 2013Full accounts made up to 31 October 2012 (73 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 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)
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 2,151,346.8
(3 pages)
1 May 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 2,151,346.8
(3 pages)
10 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 2,145,037.5
(3 pages)
10 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 2,147,507.4
(3 pages)
10 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 2,145,037.5
(3 pages)
10 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 2,147,507.4
(3 pages)
10 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 2,147,507.4
(3 pages)
10 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 2,145,037.5
(3 pages)
30 March 2012Annual return made up to 4 March 2012 no member list (15 pages)
30 March 2012Annual return made up to 4 March 2012 no member list (15 pages)
30 March 2012Annual return made up to 4 March 2012 no member list (15 pages)
27 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Empowerment to make allotments of equity securities 21/03/2012
(2 pages)
27 March 2012Full accounts made up to 31 October 2011 (73 pages)
27 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Empowerment to make allotments of equity securities 21/03/2012
(2 pages)
27 March 2012Full accounts made up to 31 October 2011 (73 pages)
16 March 2012Purchase of own shares. (3 pages)
16 March 2012Purchase of own shares. (3 pages)
16 December 2011Termination of appointment of Christopher Hulatt as a director (1 page)
16 December 2011Appointment of Mr David George Bundred as a director (2 pages)
16 December 2011Termination of appointment of Christopher Hulatt as a director (1 page)
16 December 2011Appointment of Mr David George Bundred as a director (2 pages)
20 September 2011Appointment of Tracey Jane Spevack as a secretary (2 pages)
20 September 2011Termination of appointment of Celia Linda Whitten as a secretary (1 page)
20 September 2011Termination of appointment of Celia Linda Whitten as a secretary (1 page)
20 September 2011Appointment of Tracey Jane Spevack as a secretary (2 pages)
11 July 2011Interim accounts made up to 30 April 2011 (21 pages)
11 July 2011Interim accounts made up to 30 April 2011 (21 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
  • 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
  • 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 2011Full accounts made up to 31 October 2010 (69 pages)
8 April 2011Full accounts made up to 31 October 2010 (69 pages)
23 March 2011Purchase of own shares. (3 pages)
23 March 2011Purchase of own shares. (3 pages)
21 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (15 pages)
21 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (15 pages)
21 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (15 pages)
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)
31 August 2010Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 31 August 2010 (1 page)
21 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(50 pages)
21 April 2010Full accounts made up to 31 October 2009 (50 pages)
21 April 2010Full accounts made up to 31 October 2009 (50 pages)
21 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(50 pages)
18 March 2010Annual return made up to 4 March 2010. List of shareholders has changed (15 pages)
18 March 2010Annual return made up to 4 March 2010. List of shareholders has changed (15 pages)
18 March 2010Annual return made up to 4 March 2010. List of shareholders has changed (15 pages)
12 March 2010Court order to cancel share premium account (2 pages)
12 March 2010Court order to cancel share premium account (2 pages)
4 March 2010Notice that a company no longer wishes to be an investment company (2 pages)
4 March 2010Notice that a company no longer wishes to be an investment company (2 pages)
25 January 2010Director's details changed for Christopher Robert Hulatt on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Christopher Robert Hulatt on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Christopher Robert Hulatt on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Christopher Robert Hulatt on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Christopher Robert Hulatt on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Christopher Robert Hulatt on 1 December 2009 (2 pages)
24 January 2010Director's details changed for Christopher Robert Hulatt on 1 December 2009 (2 pages)
24 January 2010Director's details changed for Christopher Robert Hulatt on 1 December 2009 (2 pages)
24 January 2010Director's details changed for Christopher Robert Hulatt on 1 December 2009 (2 pages)
7 December 2009Certificate of cancellation of share premium account (1 page)
7 December 2009Certificate of cancellation of share premium account (1 page)
20 October 2009Director's details changed for Christopher Robert Hulatt on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Christopher Robert Hulatt on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Christopher Robert Hulatt on 1 October 2009 (2 pages)
18 August 2009Ad 13/08/09\gbp si [email protected]=64032.2\gbp ic 1962782.2/2026814.4\ (3 pages)
18 August 2009Ad 13/08/09\gbp si [email protected]=64032.2\gbp ic 1962782.2/2026814.4\ (3 pages)
23 July 2009Ad 17/07/09\gbp si [email protected]=71597.6\gbp ic 1891184.6/1962782.2\ (3 pages)
23 July 2009Ad 17/07/09\gbp si [email protected]=71597.6\gbp ic 1891184.6/1962782.2\ (3 pages)
20 May 2009Ad 15/05/09\gbp si [email protected]=97703\gbp ic 1793481.6/1891184.6\ (3 pages)
20 May 2009Ad 15/05/09\gbp si [email protected]=97703\gbp ic 1793481.6/1891184.6\ (3 pages)
11 May 2009Ad 30/04/09\gbp si [email protected]=13460\gbp ic 1780021.6/1793481.6\ (3 pages)
11 May 2009Ad 30/04/09\gbp si [email protected]=13460\gbp ic 1780021.6/1793481.6\ (3 pages)
27 April 2009Full accounts made up to 31 October 2008 (38 pages)
27 April 2009Full accounts made up to 31 October 2008 (38 pages)
27 April 2009Resolutions
  • RES13 ‐ Market purchase 21/04/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(69 pages)
27 April 2009Resolutions
  • RES13 ‐ Market purchase 21/04/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(69 pages)
8 April 2009Ad 04/04/09\gbp si [email protected]=228083.8\gbp ic 1551937.8/1780021.6\ (6 pages)
8 April 2009Ad 03/04/09\gbp si [email protected]=230255.3\gbp ic 1321682.5/1551937.8\ (4 pages)
8 April 2009Ad 04/04/09\gbp si [email protected]=228083.8\gbp ic 1551937.8/1780021.6\ (6 pages)
8 April 2009Ad 03/04/09\gbp si [email protected]=230255.3\gbp ic 1321682.5/1551937.8\ (4 pages)
7 April 2009Ad 01/04/09\gbp si [email protected]=129403.5\gbp ic 1192279/1321682.5\ (4 pages)
7 April 2009Ad 01/04/09\gbp si [email protected]=129403.5\gbp ic 1192279/1321682.5\ (4 pages)
4 April 2009Ad 30/03/09\gbp si [email protected]=360184.2\gbp ic 832094.8/1192279\ (5 pages)
4 April 2009Ad 30/03/09\gbp si [email protected]=360184.2\gbp ic 832094.8/1192279\ (5 pages)
19 March 2009Ad 16/03/09\gbp si [email protected]=84843.8\gbp ic 747251/832094.8\ (3 pages)
19 March 2009Ad 16/03/09\gbp si [email protected]=84843.8\gbp ic 747251/832094.8\ (3 pages)
18 March 2009Return made up to 04/03/09; full list of members (11 pages)
18 March 2009Return made up to 04/03/09; full list of members (11 pages)
11 March 2009Location of register of members (1 page)
11 March 2009Location of register of members (1 page)
6 March 2009Ad 02/03/09\gbp si [email protected]=67435\gbp ic 967371/1034806\ (3 pages)
6 March 2009Ad 02/03/09\gbp si [email protected]=67435\gbp ic 967371/1034806\ (3 pages)
20 February 2009Ad 16/02/09\gbp si [email protected]=42917.5\gbp ic 924453.5/967371\ (3 pages)
20 February 2009Ad 16/02/09\gbp si [email protected]=42917.5\gbp ic 924453.5/967371\ (3 pages)
10 February 2009Ad 03/02/09\gbp si [email protected]=14444\gbp ic 910009.5/924453.5\ (3 pages)
10 February 2009Ad 03/02/09\gbp si [email protected]=14444\gbp ic 910009.5/924453.5\ (3 pages)
23 January 2009Div (1 page)
23 January 2009Div (1 page)
22 January 2009Ad 19/01/09\gbp si [email protected]=32666\gbp ic 877343.5/910009.5\ (3 pages)
22 January 2009Ad 19/01/09\gbp si [email protected]=32666\gbp ic 877343.5/910009.5\ (3 pages)
7 January 2009Ad 05/01/09\gbp si [email protected]=73346.8\gbp ic 803996.7/877343.5\ (3 pages)
7 January 2009Ad 05/01/09\gbp si [email protected]=73346.8\gbp ic 803996.7/877343.5\ (3 pages)
30 December 2008Ad 22/12/08\gbp si [email protected]=30608.3\gbp ic 773388.4/803996.7\ (3 pages)
30 December 2008Ad 22/12/08\gbp si [email protected]=30608.3\gbp ic 773388.4/803996.7\ (3 pages)
10 December 2008Ad 08/12/08\gbp si [email protected]=16889.5\gbp ic 756498.9/773388.4\ (3 pages)
10 December 2008Ad 08/12/08\gbp si [email protected]=16889.5\gbp ic 756498.9/773388.4\ (3 pages)
26 November 2008Ad 24/11/08\gbp si [email protected]=34818.5\gbp ic 721680.4/756498.9\ (3 pages)
26 November 2008Ad 24/11/08\gbp si [email protected]=34818.5\gbp ic 721680.4/756498.9\ (3 pages)
13 November 2008Ad 10/11/08\gbp si [email protected]=17269.5\gbp ic 704410.9/721680.4\ (3 pages)
13 November 2008Ad 10/11/08\gbp si [email protected]=17269.5\gbp ic 704410.9/721680.4\ (3 pages)
30 October 2008Ad 27/10/08\gbp si [email protected]=13130\gbp ic 691280.9/704410.9\ (3 pages)
30 October 2008Ad 27/10/08\gbp si [email protected]=13130\gbp ic 691280.9/704410.9\ (3 pages)
24 October 2008Accounting reference date shortened from 31/03/2009 to 31/10/2008 (1 page)
24 October 2008Accounting reference date shortened from 31/03/2009 to 31/10/2008 (1 page)
16 October 2008Ad 13/10/08\gbp si [email protected]=26714.5\gbp ic 664566.4/691280.9\ (3 pages)
16 October 2008Ad 13/10/08\gbp si [email protected]=26714.5\gbp ic 664566.4/691280.9\ (3 pages)
8 October 2008Ad 29/09/08\gbp si [email protected]=27660\gbp ic 636906.4/664566.4\ (3 pages)
8 October 2008Ad 29/09/08\gbp si [email protected]=27660\gbp ic 636906.4/664566.4\ (3 pages)
18 September 2008Ad 15/09/08\gbp si [email protected]=5506.5\gbp ic 631399.9/636906.4\ (3 pages)
18 September 2008Ad 15/09/08\gbp si [email protected]=5506.5\gbp ic 631399.9/636906.4\ (3 pages)
3 September 2008Ad 01/09/08\gbp si [email protected]=263949.4\gbp ic 367450.5/631399.9\ (3 pages)
3 September 2008Ad 01/09/08\gbp si [email protected]=263949.4\gbp ic 367450.5/631399.9\ (3 pages)
21 August 2008Ad 18/08/08\gbp si [email protected]=34039\gbp ic 333411.5/367450.5\ (3 pages)
21 August 2008Ad 18/08/08\gbp si [email protected]=34039\gbp ic 333411.5/367450.5\ (3 pages)
8 August 2008Ad 04/08/08\gbp si [email protected]=138307.3\gbp ic 195104.2/333411.5\ (4 pages)
8 August 2008Ad 04/08/08\gbp si [email protected]=138307.3\gbp ic 195104.2/333411.5\ (4 pages)
24 July 2008Ad 21/07/08\gbp si [email protected]=145104\gbp ic 50000.2/195104.2\ (3 pages)
24 July 2008Ad 21/07/08\gbp si [email protected]=145104\gbp ic 50000.2/195104.2\ (3 pages)
21 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Cancel sh premium account 14/05/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
21 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Cancel sh premium account 14/05/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
6 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 April 2008Director appointed mark ledlie hawkesworth (3 pages)
8 April 2008Director appointed timothy andrew lebus (3 pages)
8 April 2008Director appointed mark ledlie hawkesworth (3 pages)
8 April 2008Director appointed timothy andrew lebus (3 pages)
2 April 2008Appointment terminated director simon andrew rogerson (1 page)
2 April 2008Appointment terminated director simon andrew rogerson (1 page)
12 March 2008Ad 05/03/08\gbp si 50000@1=50000\gbp ic 0.2/50000.2\ (2 pages)
12 March 2008Notice of intention to trade as an investment co. (1 page)
12 March 2008Notice of intention to trade as an investment co. (1 page)
12 March 2008Ad 05/03/08\gbp si 50000@1=50000\gbp ic 0.2/50000.2\ (2 pages)
10 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
10 March 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Premium account, 05/03/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
10 March 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Premium account, 05/03/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
10 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
5 March 2008Certificate of authorisation to commence business and borrow (1 page)
5 March 2008Certificate of authorisation to commence business and borrow (1 page)
5 March 2008Application to commence business (2 pages)
5 March 2008Application to commence business (2 pages)
4 March 2008Incorporation (82 pages)
4 March 2008Incorporation (82 pages)