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(6 years, 8 months 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(6 years, 8 months 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(6 years, 8 months 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(6 years, 8 months 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 | Mr Christopher Robert Hulatt |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Director Name | Mr Simon Andrew Rogerson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 8 Lyndhurst Drive Sevenoaks Kent TN13 2BH |
Secretary Name | Celia Linda Whitten |
---|---|
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Brackendene 15 Hutton Road Ash Vale Aldershot Hampshire GU12 5EY |
Director Name | Mr Mark Ledlie Hawkesworth |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Spring Standford Dingley Reading Berkshire RG7 6LX |
Director Name | Mr Timothy Andrew Lebus |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 St James' Gardens London W11 4RF |
Secretary Name | Tracey Jane Spevack |
---|---|
Status | Resigned |
Appointed | 14 September 2011(3 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 August 2012) |
Role | Company Director |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Director Name | Mr David George Bundred |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2011(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 November 2014) |
Role | Company Director |
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 | £252,000 |
Net Worth | £23,135,000 |
Cash | £3,454,000 |
Current Liabilities | £1,605,000 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
8 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 2016 | Final Gazette dissolved following liquidation (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) |
26 January 2015 | Appointment of Mr Jo Anthony Jason Oliver as a director on 27 November 2014 (2 pages) |
26 January 2015 | Appointment of Mr Alexander Ian Macpherson as a director on 27 November 2014 (2 pages) |
26 January 2015 | Termination of appointment of Mark Ledlie Hawkesworth as a director on 27 November 2014 (1 page) |
26 January 2015 | Termination of appointment of David George Bundred as a director on 27 November 2014 (1 page) |
26 January 2015 | Appointment of Mr Alexander Ian Macpherson as a director on 27 November 2014 (2 pages) |
26 January 2015 | Appointment of Mr Alliott David Cole as a director on 27 November 2014 (2 pages) |
26 January 2015 | Appointment of Mr Jo Anthony Jason Oliver as a director on 27 November 2014 (2 pages) |
26 January 2015 | Termination of appointment of Timothy Andrew Lebus as a director on 27 November 2014 (1 page) |
26 January 2015 | Appointment of Mr Alliott David Cole as a director on 27 November 2014 (2 pages) |
26 January 2015 | Termination of appointment of Timothy Andrew Lebus as a director on 27 November 2014 (1 page) |
26 January 2015 | Termination of appointment of Mark Ledlie Hawkesworth as a director on 27 November 2014 (1 page) |
26 January 2015 | Termination of appointment of David George Bundred as a director on 27 November 2014 (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 | Declaration of solvency (3 pages) |
9 December 2014 | Appointment of a voluntary liquidator (1 page) |
9 December 2014 | Resolutions
|
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) |
7 November 2014 | Resolutions
|
7 November 2014 | Resolutions
|
7 November 2014 | Resolutions
|
6 November 2014 | Purchase of own shares. (3 pages) |
6 November 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
|
5 August 2014 | Statement of capital following an allotment of shares on 17 June 2014
|
5 August 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
|
15 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) |
14 April 2014 | Resolutions
|
14 April 2014 | Resolutions
|
14 April 2014 | Full accounts made up to 31 October 2013 (79 pages) |
14 April 2014 | Full accounts made up to 31 October 2013 (79 pages) |
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
|
11 March 2014 | Purchase of own shares. (3 pages) |
11 March 2014 | Purchase of own shares. (3 pages) |
10 March 2014 | Annual return made up to 4 March 2014 no member list (7 pages) |
10 March 2014 | Annual return made up to 4 March 2014 no member list (7 pages) |
10 March 2014 | Annual return made up to 4 March 2014 no member list (7 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
|
17 December 2013 | Director's details changed for Mr David George Bundred on 16 December 2013 (2 pages) |
17 December 2013 | Director's details changed for Mr David George Bundred on 16 December 2013 (2 pages) |
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 (3 pages) |
27 November 2013 | Auditor's resignation (3 pages) |
27 November 2013 | Purchase of own shares. (3 pages) |
27 November 2013 | Purchase of own shares. (3 pages) |
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
|
25 November 2013 | Certificate of reduction of share premium (1 page) |
25 November 2013 | Statement of capital on 25 November 2013
|
25 November 2013 | Certificate of reduction of share premium (1 page) |
28 October 2013 | Resolutions
|
28 October 2013 | Resolutions
|
20 September 2013 | Purchase of own shares. (3 pages) |
20 September 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 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
|
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 (73 pages) |
21 March 2013 | Resolutions
|
21 March 2013 | Full accounts made up to 31 October 2012 (73 pages) |
6 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 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) |
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
|
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
|
30 March 2012 | Annual return made up to 4 March 2012 no member list (15 pages) |
30 March 2012 | Annual return made up to 4 March 2012 no member list (15 pages) |
30 March 2012 | Annual return made up to 4 March 2012 no member list (15 pages) |
27 March 2012 | Resolutions
|
27 March 2012 | Full accounts made up to 31 October 2011 (73 pages) |
27 March 2012 | Resolutions
|
27 March 2012 | Full accounts made up to 31 October 2011 (73 pages) |
16 March 2012 | Purchase of own shares. (3 pages) |
16 March 2012 | Purchase of own shares. (3 pages) |
16 December 2011 | Termination of appointment of Christopher Hulatt as a director (1 page) |
16 December 2011 | Appointment of Mr David George Bundred as a director (2 pages) |
16 December 2011 | Termination of appointment of Christopher Hulatt as a director (1 page) |
16 December 2011 | Appointment of Mr David George Bundred as a director (2 pages) |
20 September 2011 | Appointment of Tracey Jane Spevack as a secretary (2 pages) |
20 September 2011 | Termination of appointment of Celia Linda Whitten as a secretary (1 page) |
20 September 2011 | Termination of appointment of Celia Linda Whitten as a secretary (1 page) |
20 September 2011 | Appointment of Tracey Jane Spevack as a secretary (2 pages) |
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) |
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 (69 pages) |
8 April 2011 | Full accounts made up to 31 October 2010 (69 pages) |
23 March 2011 | Purchase of own shares. (3 pages) |
23 March 2011 | Purchase of own shares. (3 pages) |
21 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (15 pages) |
21 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (15 pages) |
21 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (15 pages) |
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) |
31 August 2010 | Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 31 August 2010 (1 page) |
21 April 2010 | Resolutions
|
21 April 2010 | Full accounts made up to 31 October 2009 (50 pages) |
21 April 2010 | Full accounts made up to 31 October 2009 (50 pages) |
21 April 2010 | Resolutions
|
18 March 2010 | Annual return made up to 4 March 2010. List of shareholders has changed (15 pages) |
18 March 2010 | Annual return made up to 4 March 2010. List of shareholders has changed (15 pages) |
18 March 2010 | Annual return made up to 4 March 2010. List of shareholders has changed (15 pages) |
12 March 2010 | Court order to cancel share premium account (2 pages) |
12 March 2010 | Court order to cancel share premium account (2 pages) |
4 March 2010 | Notice that a company no longer wishes to be an investment company (2 pages) |
4 March 2010 | Notice that a company no longer wishes to be an investment company (2 pages) |
25 January 2010 | Director's details changed for Christopher Robert Hulatt on 1 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Christopher Robert Hulatt on 1 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Christopher Robert Hulatt on 1 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Christopher Robert Hulatt on 1 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Christopher Robert Hulatt on 1 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Christopher Robert Hulatt on 1 December 2009 (2 pages) |
24 January 2010 | Director's details changed for Christopher Robert Hulatt on 1 December 2009 (2 pages) |
24 January 2010 | Director's details changed for Christopher Robert Hulatt on 1 December 2009 (2 pages) |
24 January 2010 | Director's details changed for Christopher Robert Hulatt on 1 December 2009 (2 pages) |
7 December 2009 | Certificate of cancellation of share premium account (1 page) |
7 December 2009 | Certificate of cancellation of share premium account (1 page) |
20 October 2009 | Director's details changed for Christopher Robert Hulatt on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Christopher Robert Hulatt on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Christopher Robert Hulatt on 1 October 2009 (2 pages) |
18 August 2009 | Ad 13/08/09\gbp si [email protected]=64032.2\gbp ic 1962782.2/2026814.4\ (3 pages) |
18 August 2009 | Ad 13/08/09\gbp si [email protected]=64032.2\gbp ic 1962782.2/2026814.4\ (3 pages) |
23 July 2009 | Ad 17/07/09\gbp si [email protected]=71597.6\gbp ic 1891184.6/1962782.2\ (3 pages) |
23 July 2009 | Ad 17/07/09\gbp si [email protected]=71597.6\gbp ic 1891184.6/1962782.2\ (3 pages) |
20 May 2009 | Ad 15/05/09\gbp si [email protected]=97703\gbp ic 1793481.6/1891184.6\ (3 pages) |
20 May 2009 | Ad 15/05/09\gbp si [email protected]=97703\gbp ic 1793481.6/1891184.6\ (3 pages) |
11 May 2009 | Ad 30/04/09\gbp si [email protected]=13460\gbp ic 1780021.6/1793481.6\ (3 pages) |
11 May 2009 | Ad 30/04/09\gbp si [email protected]=13460\gbp ic 1780021.6/1793481.6\ (3 pages) |
27 April 2009 | Full accounts made up to 31 October 2008 (38 pages) |
27 April 2009 | Full accounts made up to 31 October 2008 (38 pages) |
27 April 2009 | Resolutions
|
27 April 2009 | Resolutions
|
8 April 2009 | Ad 04/04/09\gbp si [email protected]=228083.8\gbp ic 1551937.8/1780021.6\ (6 pages) |
8 April 2009 | Ad 03/04/09\gbp si [email protected]=230255.3\gbp ic 1321682.5/1551937.8\ (4 pages) |
8 April 2009 | Ad 04/04/09\gbp si [email protected]=228083.8\gbp ic 1551937.8/1780021.6\ (6 pages) |
8 April 2009 | Ad 03/04/09\gbp si [email protected]=230255.3\gbp ic 1321682.5/1551937.8\ (4 pages) |
7 April 2009 | Ad 01/04/09\gbp si [email protected]=129403.5\gbp ic 1192279/1321682.5\ (4 pages) |
7 April 2009 | Ad 01/04/09\gbp si [email protected]=129403.5\gbp ic 1192279/1321682.5\ (4 pages) |
4 April 2009 | Ad 30/03/09\gbp si [email protected]=360184.2\gbp ic 832094.8/1192279\ (5 pages) |
4 April 2009 | Ad 30/03/09\gbp si [email protected]=360184.2\gbp ic 832094.8/1192279\ (5 pages) |
19 March 2009 | Ad 16/03/09\gbp si [email protected]=84843.8\gbp ic 747251/832094.8\ (3 pages) |
19 March 2009 | Ad 16/03/09\gbp si [email protected]=84843.8\gbp ic 747251/832094.8\ (3 pages) |
18 March 2009 | Return made up to 04/03/09; full list of members (11 pages) |
18 March 2009 | Return made up to 04/03/09; full list of members (11 pages) |
11 March 2009 | Location of register of members (1 page) |
11 March 2009 | Location of register of members (1 page) |
6 March 2009 | Ad 02/03/09\gbp si [email protected]=67435\gbp ic 967371/1034806\ (3 pages) |
6 March 2009 | Ad 02/03/09\gbp si [email protected]=67435\gbp ic 967371/1034806\ (3 pages) |
20 February 2009 | Ad 16/02/09\gbp si [email protected]=42917.5\gbp ic 924453.5/967371\ (3 pages) |
20 February 2009 | Ad 16/02/09\gbp si [email protected]=42917.5\gbp ic 924453.5/967371\ (3 pages) |
10 February 2009 | Ad 03/02/09\gbp si [email protected]=14444\gbp ic 910009.5/924453.5\ (3 pages) |
10 February 2009 | Ad 03/02/09\gbp si [email protected]=14444\gbp ic 910009.5/924453.5\ (3 pages) |
23 January 2009 | Div (1 page) |
23 January 2009 | Div (1 page) |
22 January 2009 | Ad 19/01/09\gbp si [email protected]=32666\gbp ic 877343.5/910009.5\ (3 pages) |
22 January 2009 | Ad 19/01/09\gbp si [email protected]=32666\gbp ic 877343.5/910009.5\ (3 pages) |
7 January 2009 | Ad 05/01/09\gbp si [email protected]=73346.8\gbp ic 803996.7/877343.5\ (3 pages) |
7 January 2009 | Ad 05/01/09\gbp si [email protected]=73346.8\gbp ic 803996.7/877343.5\ (3 pages) |
30 December 2008 | Ad 22/12/08\gbp si [email protected]=30608.3\gbp ic 773388.4/803996.7\ (3 pages) |
30 December 2008 | Ad 22/12/08\gbp si [email protected]=30608.3\gbp ic 773388.4/803996.7\ (3 pages) |
10 December 2008 | Ad 08/12/08\gbp si [email protected]=16889.5\gbp ic 756498.9/773388.4\ (3 pages) |
10 December 2008 | Ad 08/12/08\gbp si [email protected]=16889.5\gbp ic 756498.9/773388.4\ (3 pages) |
26 November 2008 | Ad 24/11/08\gbp si [email protected]=34818.5\gbp ic 721680.4/756498.9\ (3 pages) |
26 November 2008 | Ad 24/11/08\gbp si [email protected]=34818.5\gbp ic 721680.4/756498.9\ (3 pages) |
13 November 2008 | Ad 10/11/08\gbp si [email protected]=17269.5\gbp ic 704410.9/721680.4\ (3 pages) |
13 November 2008 | Ad 10/11/08\gbp si [email protected]=17269.5\gbp ic 704410.9/721680.4\ (3 pages) |
30 October 2008 | Ad 27/10/08\gbp si [email protected]=13130\gbp ic 691280.9/704410.9\ (3 pages) |
30 October 2008 | Ad 27/10/08\gbp si [email protected]=13130\gbp ic 691280.9/704410.9\ (3 pages) |
24 October 2008 | Accounting reference date shortened from 31/03/2009 to 31/10/2008 (1 page) |
24 October 2008 | Accounting reference date shortened from 31/03/2009 to 31/10/2008 (1 page) |
16 October 2008 | Ad 13/10/08\gbp si [email protected]=26714.5\gbp ic 664566.4/691280.9\ (3 pages) |
16 October 2008 | Ad 13/10/08\gbp si [email protected]=26714.5\gbp ic 664566.4/691280.9\ (3 pages) |
8 October 2008 | Ad 29/09/08\gbp si [email protected]=27660\gbp ic 636906.4/664566.4\ (3 pages) |
8 October 2008 | Ad 29/09/08\gbp si [email protected]=27660\gbp ic 636906.4/664566.4\ (3 pages) |
18 September 2008 | Ad 15/09/08\gbp si [email protected]=5506.5\gbp ic 631399.9/636906.4\ (3 pages) |
18 September 2008 | Ad 15/09/08\gbp si [email protected]=5506.5\gbp ic 631399.9/636906.4\ (3 pages) |
3 September 2008 | Ad 01/09/08\gbp si [email protected]=263949.4\gbp ic 367450.5/631399.9\ (3 pages) |
3 September 2008 | Ad 01/09/08\gbp si [email protected]=263949.4\gbp ic 367450.5/631399.9\ (3 pages) |
21 August 2008 | Ad 18/08/08\gbp si [email protected]=34039\gbp ic 333411.5/367450.5\ (3 pages) |
21 August 2008 | Ad 18/08/08\gbp si [email protected]=34039\gbp ic 333411.5/367450.5\ (3 pages) |
8 August 2008 | Ad 04/08/08\gbp si [email protected]=138307.3\gbp ic 195104.2/333411.5\ (4 pages) |
8 August 2008 | Ad 04/08/08\gbp si [email protected]=138307.3\gbp ic 195104.2/333411.5\ (4 pages) |
24 July 2008 | Ad 21/07/08\gbp si [email protected]=145104\gbp ic 50000.2/195104.2\ (3 pages) |
24 July 2008 | Ad 21/07/08\gbp si [email protected]=145104\gbp ic 50000.2/195104.2\ (3 pages) |
21 May 2008 | Resolutions
|
21 May 2008 | Resolutions
|
6 May 2008 | Resolutions
|
6 May 2008 | Resolutions
|
8 April 2008 | Director appointed mark ledlie hawkesworth (3 pages) |
8 April 2008 | Director appointed timothy andrew lebus (3 pages) |
8 April 2008 | Director appointed mark ledlie hawkesworth (3 pages) |
8 April 2008 | Director appointed timothy andrew lebus (3 pages) |
2 April 2008 | Appointment terminated director simon andrew rogerson (1 page) |
2 April 2008 | Appointment terminated director simon andrew rogerson (1 page) |
12 March 2008 | Ad 05/03/08\gbp si 50000@1=50000\gbp ic 0.2/50000.2\ (2 pages) |
12 March 2008 | Notice of intention to trade as an investment co. (1 page) |
12 March 2008 | Notice of intention to trade as an investment co. (1 page) |
12 March 2008 | Ad 05/03/08\gbp si 50000@1=50000\gbp ic 0.2/50000.2\ (2 pages) |
10 March 2008 | Resolutions
|
10 March 2008 | Resolutions
|
10 March 2008 | Resolutions
|
10 March 2008 | Resolutions
|
5 March 2008 | Certificate of authorisation to commence business and borrow (1 page) |
5 March 2008 | Certificate of authorisation to commence business and borrow (1 page) |
5 March 2008 | Application to commence business (2 pages) |
5 March 2008 | Application to commence business (2 pages) |
4 March 2008 | Incorporation (82 pages) |
4 March 2008 | Incorporation (82 pages) |