Company NameBGH Realisations (2017) Limited
Company StatusDissolved
Company Number06573695
CategoryPrivate Limited Company
Incorporation Date23 April 2008(16 years ago)
Dissolution Date19 February 2020 (4 years, 2 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Benedict Michael Tompkins
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2009(11 months after company formation)
Appointment Duration10 years, 11 months (closed 19 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene
Deadhearn Lane
Chalfont St Giles
Buckinghamshire
HP8 4HG
Director NameMr Richard Michael Matthews
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2017(8 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 19 February 2020)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address27 St. James's Place
London
SW1A 1NR
Director NameMr John Richard Allbrook
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2017(8 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 19 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChancery House 53-64 Chancery Lane
London
WC2A 1QU
Secretary NameEMW Secretaries Limited (Corporation)
StatusClosed
Appointed13 February 2009(9 months, 3 weeks after company formation)
Appointment Duration11 years (closed 19 February 2020)
Correspondence AddressSeebeck House 1 Seebeck Place
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR
Director NameMr Paul Aitken
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2008(3 weeks, 2 days after company formation)
Appointment Duration9 years, 1 month (resigned 21 June 2017)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressSeebeck House Seebeck Place
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR
Secretary NameWilliam Alexander Aitken
NationalityBritish
StatusResigned
Appointed16 May 2008(3 weeks, 2 days after company formation)
Appointment Duration9 months (resigned 13 February 2009)
RoleCompany Director
Correspondence Address5 Avery Court
Oxford
Oxfordshire
OX2 7QU
Director NameGuy Buckley-Sharp
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(1 year, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 February 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSeebeck House One Seebeck Place
Knowlhill
Milton Keynes
MK5 8FR
Director NameMr Mark Robert Blandford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2010(2 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Letton Court Letton
Hereford
Herefordshire
HR3 6DT
Wales
Director NameMr Paul Robert Gratton
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2010(2 years, 2 months after company formation)
Appointment Duration7 years (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hall Somersal Herbert
Ashbourne
Derbyshire
DE6 5PD
Director NameMr Timothy Charles Levene
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(3 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 03 April 2017)
RoleManaging Partner Of Investment Fund
Country of ResidenceUnited Kingdom
Correspondence Address27 St James's Place
London
Greater London
SW1A 1NR
Director NameDaniel Theo Ciporin
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2012(4 years, 5 months after company formation)
Appointment Duration5 years (resigned 16 October 2017)
RoleVenture Capital
Country of ResidenceUnited States
Correspondence AddressEmw Seebeck House, 1 Seebeck Place
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR
Director NameMr Nigel William Morris
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2013(4 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 November 2016)
RoleInvestor
Country of ResidenceUnited States
Correspondence Address311 Cameron Street
Alexandria
Virginia
Va 22314
Director NameMr Vroon Modgill
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(8 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 July 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChancery House 53-64 Chancery Lane
London
WC2A 1QU
Director NameEMW Directors Limited (Corporation)
StatusResigned
Appointed23 April 2008(same day as company formation)
Correspondence AddressSeebeck House One Seebeck Place
Knowlhill
Milton Keynes
MK5 8FR
Secretary NameEMW Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2008(same day as company formation)
Correspondence AddressSeebeck House One Seebeck Place
Knowlhill
Milton Keynes
MK5 8FR

Contact

Websiteborro.com
Telephone0808 1639537
Telephone regionFreephone

Location

Registered AddressC/O Pricewaterhousecoopers Llp Central Square
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

80.3k at £1Paul Aitken
59.82%
Ordinary T
-OTHER
20.48%
-
19.7k at £1Paul Aitken
14.71%
Ordinary S
186.7k at £0.01Augmentum I Lp
1.39%
Ordinary D
173.1k at £0.01Eden Two Lp
1.29%
Ordinary C
97k at £0.01Paul Aitken
0.72%
Ordinary A
73.6k at £0.01Global Founders Capital Gmbh & Beteiligungs Kg Nr.1
0.55%
Ordinary C
54.4k at £0.01Eden Two Lp
0.41%
Ordinary D
38.5k at £0.01Rockridge Investments Sa
0.29%
Ordinary C
37.3k at £0.01Rockridge Investments Sa
0.28%
Ordinary D
289.9k at £0.0001Canaan Ix Mauritius
0.02%
Preference E
109.4k at £0.0001Eden Two Lp
0.01%
Preference E
118.4k at £0.0001Global Founders Capital Gmbh & Co Beteiligungs Kg Nr. 1
0.01%
Preference E1
106.4k at £0.0001Ourcrowd (Investment In Borro) Lp
0.01%
Preference E1
81.1k at £0.0001Rockridge Investments Sa
0.01%
Preference E
22.7k at £0.0001Augmentum I Lp
0.00%
Preference E1
60.6k at £0.0001Augmentum I Lp
0.00%
Preference E
56.8k at £0.0001Canaan Ix Mauritius
0.00%
Preference E1
53.2k at £0.0001Eden Two Lp
0.00%
Preference E1
14.4k at £0.0001Rockridge Investments Sa
0.00%
Preference E1
16.3k at £0.0001Trustees Of Mr M.r. Blandford 2008 Family Settlement & Trustees Of Mrs M.r. Blandford 2008 Family Settlement
0.00%
Preference E1

Financials

Year2014
Turnover£11,371,368
Gross Profit£8,814,557
Net Worth-£14,317,497
Cash£2,133,223
Current Liabilities£3,653,869

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Charges

9 October 2015Delivered on: 24 October 2015
Persons entitled: Victory Park Management, Llc

Classification: A registered charge
Outstanding
16 May 2014Delivered on: 30 May 2014
Persons entitled: Victory Park Management Llc as Collateral Agent

Classification: A registered charge
Outstanding
19 February 2014Delivered on: 3 March 2014
Persons entitled: Victory Park Management, Llc

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
22 July 2011Delivered on: 9 August 2011
Persons entitled: Monster Worldwide Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: An initial deposit of £50,000 together with £10,000 in addition in respect of vat and the amount from timw to time standing to the credit of the deposit account see image for full details.
Outstanding
8 September 2009Delivered on: 16 September 2009
Persons entitled: Coutts & Company

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 05825881 with the bank and any deposit or account of any other currency description or designation which derives in whole or part from such deposits or account.
Outstanding
3 August 2010Delivered on: 13 August 2010
Satisfied on: 6 February 2014
Persons entitled: Kreos Capital Iii (Luxembourg) S.A.R.L.

Classification: Debenture and composite guarantee
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

28 November 2017Appointment of an administrator (3 pages)
23 November 2017Registered office address changed from Seebeck House Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR to C/O Pricewaterhousecoopers Llp Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 23 November 2017 (1 page)
20 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-15
(3 pages)
16 November 2017Change of name notice (2 pages)
24 October 2017Termination of appointment of Daniel Theo Ciporin as a director on 16 October 2017 (1 page)
17 October 2017Termination of appointment of Vroon Modgill as a director on 31 July 2017 (1 page)
10 August 2017Termination of appointment of Paul Aitken as a director on 21 June 2017 (1 page)
7 August 2017Termination of appointment of Paul Robert Gratton as a director on 30 June 2017 (1 page)
5 May 2017Confirmation statement made on 23 April 2017 with updates (12 pages)
24 April 2017Appointment of Mr John Richard Allbrook as a director on 3 April 2017 (2 pages)
4 April 2017Director's details changed for Mr Richard Michael Matthews on 3 April 2017 (2 pages)
4 April 2017Appointment of Mr Richard Michael Matthews as a director on 3 April 2017 (2 pages)
4 April 2017Appointment of Mr Vroon Modgill as a director on 3 April 2017 (2 pages)
4 April 2017Termination of appointment of Timothy Charles Levene as a director on 3 April 2017 (1 page)
9 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
6 February 2017Statement of capital following an allotment of shares on 12 January 2017
  • GBP 135,350.8602
(13 pages)
4 January 2017Director's details changed for Mr Timothy Charles Levene on 3 January 2017 (2 pages)
1 December 2016Termination of appointment of Nigel William Morris as a director on 16 November 2016 (1 page)
10 October 2016Group of companies' accounts made up to 31 December 2015 (37 pages)
9 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 135,290.2746
(17 pages)
15 April 2016Statement of capital following an allotment of shares on 5 January 2016
  • GBP 135,290.2746
(9 pages)
8 December 2015Particulars of variation of rights attached to shares (2 pages)
8 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
8 December 2015Statement of capital following an allotment of shares on 10 November 2015
  • GBP 135,283.1546
(13 pages)
8 December 2015Change of share class name or designation (2 pages)
24 October 2015Registration of charge 065736950006, created on 9 October 2015 (20 pages)
24 October 2015Registration of charge 065736950006, created on 9 October 2015 (20 pages)
25 September 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
6 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 134,236.5146
(16 pages)
20 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 05/02/2015
(13 pages)
27 February 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 February 2015Cancellation of shares. Statement of capital on 5 February 2015
  • GBP 134,236.5146
(11 pages)
27 February 2015Cancellation of shares. Statement of capital on 5 February 2015
  • GBP 134,236.5146
(11 pages)
27 February 2015Purchase of own shares. (3 pages)
26 February 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 134,248.5920
  • ANNOTATION Clarification a second filed SH01 was registered on 20/03/2015
(12 pages)
26 February 2015Particulars of variation of rights attached to shares (2 pages)
26 February 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 134,248.5920
  • ANNOTATION Clarification a second filed SH01 was registered on 20/03/2015
(12 pages)
26 February 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
26 February 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 134,209.2719
(11 pages)
26 February 2015Change of share class name or designation (3 pages)
26 February 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 134,209.2719
(11 pages)
13 January 2015Group of companies' accounts made up to 31 December 2013 (33 pages)
6 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 134,209.2719
(15 pages)
30 May 2014Registration of charge 065736950005 (33 pages)
3 March 2014Registration of charge 065736950004 (76 pages)
20 February 2014Resolutions
  • RES13 ‐ Financial agreement and other company business 17/02/2014
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
18 February 2014Company name changed borro LIMITED\certificate issued on 18/02/14
  • RES15 ‐ Change company name resolution on 2014-02-14
(10 pages)
18 February 2014Change of name notice (3 pages)
6 February 2014Satisfaction of charge 2 in full (4 pages)
6 February 2014Group of companies' accounts made up to 31 December 2012 (22 pages)
29 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Division 15/01/2014
(7 pages)
29 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Division 21/01/2014
(9 pages)
29 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
29 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Division 15/01/2014
(8 pages)
29 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
29 January 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
15 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 July 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 134,209.2719
(7 pages)
15 July 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 134,209.2719
(7 pages)
21 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (15 pages)
14 February 2013Termination of appointment of Guy Buckley-Sharp as a director (1 page)
14 February 2013Termination of appointment of Mark Blandford as a director (1 page)
11 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
7 February 2013Appointment of Nigel Morris as a director (2 pages)
31 January 2013Statement of capital following an allotment of shares on 21 January 2013
  • GBP 132,450.2719
(9 pages)
31 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(43 pages)
19 October 2012Statement of capital following an allotment of shares on 5 October 2012
  • GBP 52,134.1945
(8 pages)
19 October 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 52,144.9651
(8 pages)
19 October 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 52,144.9651
(8 pages)
19 October 2012Statement of capital following an allotment of shares on 5 October 2012
  • GBP 52,134.1945
(8 pages)
18 October 2012Statement of capital following an allotment of shares on 26 September 2012
  • GBP 52,132.8877
(8 pages)
18 October 2012Statement of capital following an allotment of shares on 26 September 2012
  • GBP 52,079.79
(7 pages)
17 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(40 pages)
17 October 2012Particulars of variation of rights attached to shares (3 pages)
28 September 2012Appointment of Daniel Theo Ciporin as a director (2 pages)
25 September 2012Group of companies' accounts made up to 31 December 2011 (19 pages)
31 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Loan agreement 17/07/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
24 May 2012Auditor's resignation (2 pages)
17 May 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
17 May 2012Statement of capital following an allotment of shares on 2 May 2012
  • GBP 51,528.91
(7 pages)
17 May 2012Statement of capital following an allotment of shares on 2 May 2012
  • GBP 51,528.91
(7 pages)
4 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (13 pages)
15 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Loan agreement 17/02/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(7 pages)
20 September 2011Group of companies' accounts made up to 31 December 2010 (19 pages)
22 August 2011Statement of capital following an allotment of shares on 15 August 2011
  • GBP 6,220.91
(6 pages)
9 August 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
15 June 2011Appointment of Mr Timothy Charles Levene as a director (2 pages)
1 June 2011Statement of capital following an allotment of shares on 27 May 2011
  • GBP 5,217.74
(6 pages)
13 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (11 pages)
17 February 2011Statement of capital following an allotment of shares on 10 February 2011
  • GBP 4,867.79
(6 pages)
16 February 2011Director's details changed for Paul Aitken on 26 January 2011 (2 pages)
14 February 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
14 October 2010Director's details changed for Guy Buckley-Sharp on 14 October 2010 (2 pages)
20 September 2010Group of companies' accounts made up to 31 December 2009 (17 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
2 July 2010Appointment of Paul Gratton as a director (2 pages)
2 July 2010Appointment of Mr Mark Robert Blandford as a director (2 pages)
18 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (11 pages)
13 May 2010Statement of capital following an allotment of shares on 12 May 2010
  • GBP 3,972.04
(5 pages)
14 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
9 April 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 3,952.81
(5 pages)
9 April 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 3,952.81
(5 pages)
1 March 2010Appointment of Guy Buckley-Sharp as a director (2 pages)
16 January 2010Resolutions
  • RES13 ‐ That any pre-emption rights that may exist under the company's articles of association shall be disapplied in relation to the allotment of up to the number of shares in the capital of the company 28/10/2009
(31 pages)
10 December 2009Statement of capital following an allotment of shares on 18 November 2009
  • GBP 2,991.26
(5 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 September 2009Ad 26/08/09\gbp si [email protected]=289.85\gbp ic 2313.73/2603.58\ (2 pages)
21 May 2009Ad 25/04/09\gbp si [email protected]=16\gbp ic 2297.73/2313.73\ (2 pages)
11 May 2009Return made up to 23/04/09; full list of members (7 pages)
7 May 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
27 April 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
23 April 2009Director appointed benedict tompkins (3 pages)
22 April 2009Ad 16/04/09-16/04/09\gbp si [email protected]=513.28\gbp ic 1784.45/2297.73\ (2 pages)
27 March 2009Ad 20/10/08\gbp si [email protected]=144.93\gbp ic 1639.52/1784.45\ (2 pages)
24 March 2009Secretary appointed emw secretaries LIMITED (2 pages)
24 March 2009Appointment terminated secretary william aitken (1 page)
26 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
2 November 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
10 October 2008Ad 03/10/08\gbp si [email protected]=358.04\gbp ic 1174.36/1532.4\ (2 pages)
10 October 2008Ad 03/10/08\gbp si [email protected]=107.12\gbp ic 1532.4/1639.52\ (2 pages)
10 October 2008Ad 03/10/08\gbp si [email protected]=2.75\gbp ic 1171.61/1174.36\ (2 pages)
14 July 2008Ad 30/06/08\gbp si [email protected]=138.4\gbp ic 1033.21/1171.61\ (2 pages)
14 July 2008Ad 30/06/08\gbp si [email protected]=11.07\gbp ic 1022.14/1033.21\ (2 pages)
14 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
14 July 2008Secretary's change of particulars / bill aitken / 16/05/2008 (1 page)
24 June 2008Resolutions
  • RES13 ‐ Sub div 19/06/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
24 June 2008Ad 19/06/08\gbp si [email protected]=999\gbp ic 1/1000\ (3 pages)
24 June 2008S-div (1 page)
24 June 2008Ad 19/06/08\gbp si [email protected]=22.14\gbp ic 1000/1022.14\ (2 pages)
18 June 2008Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page)
16 June 2008Director appointed paul aitken (3 pages)
16 June 2008Appointment terminated secretary emw secretaries LIMITED (1 page)
16 June 2008Appointment terminated director emw directors LIMITED (1 page)
16 June 2008Secretary appointed bill aitken (3 pages)
9 June 2008Company name changed seckloe 395 LIMITED\certificate issued on 11/06/08 (2 pages)
23 April 2008Incorporation (15 pages)