Company NameOctopus Titan Vct 4 Plc
Company StatusDissolved
Company Number07035434
CategoryPublic Limited Company
Incorporation Date30 September 2009(14 years, 7 months ago)
Dissolution Date8 June 2016 (7 years, 10 months ago)

Business Activity

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

Directors

Director NameLars McBride
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Arthur Road
Wimbledon
London
SW19 7DN
Director NameMr Alexander Ian Macpherson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2011(2 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 08 June 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Springfield House 76 Wellington Street
Leeds
LS1 2AY
Secretary NamePatricia Standaloft
StatusClosed
Appointed31 August 2012(2 years, 11 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 NameMr Jo Anthony Jason Oliver
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2014(4 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 08 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameSimon Andrews
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2014(5 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 08 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourtyard House The Square
Lightwater
Surrey
GU18 5SS
Director NameMr Alliott David Cole
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2014(5 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 08 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 20 Old Bailey
London
EC4M 7AN
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Director NameMr Christopher Robert Hulatt
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMr William Guthrie McGregor Michie
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address20 Old Bailey
London
EC4M 7AN
Secretary NameCelia Whitten
NationalityBritish
StatusResigned
Appointed30 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address15 Hutton Road
Ash Vale
Aldershot
Hampshire
GU12 5EY
Secretary NameTracey Jane Spevack
StatusResigned
Appointed03 October 2011(2 years after company formation)
Appointment Duration11 months (resigned 31 August 2012)
RoleCompany Director
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 September 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.octopusinvestments.com/investors/products/vct/
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£15,000
Net Worth£29,231,000
Cash£281,000
Current Liabilities£45,000

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)
10 December 2014Registered office address changed from 20 Old Bailey London EC4M 7AN to 4Th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 10 December 2014 (2 pages)
10 December 2014Registered office address changed from 20 Old Bailey London EC4M 7AN to 4Th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 10 December 2014 (2 pages)
9 December 2014Appointment of a voluntary liquidator (1 page)
9 December 2014Declaration of solvency (3 pages)
9 December 2014Appointment of a voluntary liquidator (1 page)
9 December 2014Declaration of solvency (3 pages)
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)
1 December 2014Termination of appointment of a director (1 page)
1 December 2014Termination of appointment of a director (1 page)
28 November 2014Appointment of Mr Alliott David Cole as a director on 27 November 2014 (2 pages)
28 November 2014Termination of appointment of William Guthrie Mcgregor Michie as a director on 27 November 2014 (1 page)
28 November 2014Termination of appointment of William Guthrie Mcgregor Michie as a director on 27 November 2014 (1 page)
28 November 2014Appointment of Mr Alliott David Cole as a director on 27 November 2014 (2 pages)
7 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re cancellation of share prem A.c 28/10/2014
(2 pages)
7 November 2014Resolutions
  • RES13 ‐ Re scheme/ re sect 110 insolvency act 86/ re transfer agreement 16/10/2014
(1 page)
7 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • 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
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 October 2014Annual return made up to 30 September 2014 no member list
Statement of capital on 2014-10-13
  • GBP 3,915,570.6
(9 pages)
13 October 2014Annual return made up to 30 September 2014 no member list
Statement of capital on 2014-10-13
  • GBP 3,915,570.6
(9 pages)
23 September 2014Statement of capital following an allotment of shares on 27 August 2014
  • GBP 3,915,570.6
(6 pages)
23 September 2014Statement of capital following an allotment of shares on 27 August 2014
  • GBP 3,915,570.6
(6 pages)
20 August 2014Statement of capital following an allotment of shares on 24 July 2014
  • GBP 3,915,289.2
(6 pages)
20 August 2014Statement of capital following an allotment of shares on 24 July 2014
  • GBP 3,915,289.2
(6 pages)
7 August 2014Appointment of Mr Jo Anthony Jason Oliver as a director on 7 August 2014 (2 pages)
7 August 2014Appointment of Mr Jo Anthony Jason Oliver as a director on 7 August 2014 (2 pages)
7 August 2014Appointment of Mr Jo Anthony Jason Oliver as a director on 7 August 2014 (2 pages)
15 July 2014Statement of capital following an allotment of shares on 17 June 2014
  • GBP 3,901,952.4
(5 pages)
15 July 2014Statement of capital following an allotment of shares on 17 June 2014
  • GBP 3,901,952.4
(5 pages)
14 July 2014Statement of capital following an allotment of shares on 17 June 2014
  • GBP 3,901,952.40
(5 pages)
14 July 2014Statement of capital following an allotment of shares on 17 June 2014
  • GBP 3,901,952.40
(5 pages)
14 April 2014Full accounts made up to 31 October 2013 (76 pages)
14 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Cancellation of share premium 01/04/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
14 April 2014Full accounts made up to 31 October 2013 (76 pages)
14 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Cancellation of share premium 01/04/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
11 April 2014Statement of capital following an allotment of shares on 5 April 2014
  • GBP 3,834,603.7
(5 pages)
11 April 2014Statement of capital following an allotment of shares on 5 April 2014
  • GBP 3,834,603.7
(5 pages)
11 April 2014Statement of capital following an allotment of shares on 5 April 2014
  • GBP 3,834,603.7
(5 pages)
10 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 3,821,361.2
(5 pages)
10 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 3,821,361.2
(5 pages)
10 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 3,821,361.2
(5 pages)
8 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 3,815,360.1
(5 pages)
8 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 3,815,360.1
(5 pages)
8 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 3,815,360.1
(5 pages)
4 April 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 3,580,997.1
(5 pages)
4 April 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 3,580,997.1
(5 pages)
19 February 2014Statement of capital following an allotment of shares on 14 February 2014
  • GBP 3,308,524.4
(5 pages)
19 February 2014Statement of capital following an allotment of shares on 14 February 2014
  • GBP 3,308,524.4
(5 pages)
16 December 2013Statement of capital following an allotment of shares on 12 December 2013
  • GBP 3,205,834.7
(4 pages)
16 December 2013Statement of capital following an allotment of shares on 12 December 2013
  • GBP 3,205,834.7
(4 pages)
27 November 2013Auditor's resignation (3 pages)
27 November 2013Auditor's resignation (3 pages)
25 November 2013Certificate of reduction of share premium (1 page)
25 November 2013Statement of capital on 25 November 2013
  • GBP 2,903,895.40
(5 pages)
25 November 2013Statement of capital on 25 November 2013
  • GBP 2,903,895.40
(5 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 2013Certificate of reduction of share premium (1 page)
28 October 2013Resolutions
  • RES13 ‐ Dividends 17/10/2013
  • 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
(84 pages)
28 October 2013Resolutions
  • RES13 ‐ Dividends 17/10/2013
  • 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
(84 pages)
9 October 2013Annual return made up to 30 September 2013 no member list (6 pages)
9 October 2013Annual return made up to 30 September 2013 no member list (6 pages)
1 May 2013Statement of capital following an allotment of shares on 15 April 2013
  • GBP 2,903,895.4
(4 pages)
1 May 2013Statement of capital following an allotment of shares on 15 April 2013
  • GBP 2,903,895.4
(4 pages)
30 April 2013Purchase of own shares. (3 pages)
30 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 2,893,680.3
(4 pages)
30 April 2013Purchase of own shares. (3 pages)
30 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 2,893,680.3
(4 pages)
30 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 2,893,680.3
(4 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 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 05/04/2013
(6 pages)
9 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 2,860,315.4
  • ANNOTATION A second filed SH01 was registered on 24/04/2013
(5 pages)
9 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 2,860,315.4
  • ANNOTATION A second filed SH01 was registered on 24/04/2013
(5 pages)
9 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 2,860,315.4
  • 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 2,771,126.8
  • 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 2,771,126.8
  • 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 2,771,126.8
  • 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 2,671,298.5
(4 pages)
3 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 2,671,298.5
(4 pages)
28 March 2013Resolutions
  • RES13 ‐ Allot shares sec 551, deed of variation, offer agreement 14/03/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 March 2013Resolutions
  • RES13 ‐ Allot shares sec 551, deed of variation, offer agreement 14/03/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 March 2013Memorandum and Articles of Association (82 pages)
28 March 2013Memorandum and Articles of Association (82 pages)
21 March 2013Full accounts made up to 31 October 2012 (68 pages)
21 March 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 March 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 March 2013Full accounts made up to 31 October 2012 (68 pages)
2 October 2012Annual return made up to 30 September 2012 no member list (6 pages)
2 October 2012Annual return made up to 30 September 2012 no member list (6 pages)
1 October 2012Director's details changed for Mr Alexander Ian Macpherson on 28 September 2012 (2 pages)
1 October 2012Director's details changed for Mr Alexander Ian Macpherson on 28 September 2012 (2 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)
1 May 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 2,398,231.6
(3 pages)
1 May 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 2,398,231.6
(3 pages)
11 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 April 2012Full accounts made up to 31 October 2011 (68 pages)
11 April 2012Full accounts made up to 31 October 2011 (68 pages)
11 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 2,392,503.7
(3 pages)
10 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 2,260,529.7
(3 pages)
10 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 2,260,529.7
(3 pages)
10 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 2,392,503.7
(3 pages)
10 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 2,260,529.7
(3 pages)
10 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 2,392,503.7
(3 pages)
16 March 2012Purchase of own shares. (3 pages)
16 March 2012Purchase of own shares. (3 pages)
16 December 2011Appointment of Mr Alexander Ian Macpherson as a director (2 pages)
16 December 2011Termination of appointment of Christopher Hulatt as a director (1 page)
16 December 2011Termination of appointment of Christopher Hulatt as a director (1 page)
16 December 2011Appointment of Mr Alexander Ian Macpherson as a director (2 pages)
24 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (15 pages)
24 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (15 pages)
4 October 2011Termination of appointment of Celia Whitten as a secretary (1 page)
4 October 2011Termination of appointment of Celia Whitten as a secretary (1 page)
4 October 2011Appointment of Tracey Jane Spevack as a secretary (2 pages)
4 October 2011Appointment of Tracey Jane Spevack as a secretary (2 pages)
12 July 2011Interim accounts made up to 30 April 2011 (21 pages)
12 July 2011Interim accounts made up to 30 April 2011 (21 pages)
11 April 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 April 2011Full accounts made up to 31 October 2010 (65 pages)
11 April 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 April 2011Full accounts made up to 31 October 2010 (65 pages)
1 February 2011Statement of capital on 1 February 2010
  • GBP 103,360.70
(5 pages)
1 February 2011Statement of capital on 1 February 2010
  • GBP 103,360.70
(5 pages)
1 February 2011Statement of capital on 1 February 2010
  • GBP 103,360.70
(5 pages)
20 October 2010Certificate of cancellation of share premium account (1 page)
20 October 2010Reduction of iss capital and minute (oc) (7 pages)
20 October 2010Reduction of iss capital and minute (oc) (7 pages)
20 October 2010Statement of capital on 20 October 2010
  • GBP 2,257,870.60
(4 pages)
20 October 2010Statement of capital on 20 October 2010
  • GBP 2,257,870.60
(4 pages)
20 October 2010Certificate of cancellation of share premium account (1 page)
15 October 2010Director's details changed for Mr William Guthrie Mcgregor Michie on 12 October 2010 (2 pages)
15 October 2010Director's details changed (2 pages)
15 October 2010Director's details changed (2 pages)
15 October 2010Director's details changed for Mr William Guthrie Mcgregor Michie on 12 October 2010 (2 pages)
14 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (18 pages)
14 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (18 pages)
1 September 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 2,257,870.6
(3 pages)
1 September 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 2,257,870.6
(3 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)
2 August 2010Statement of capital following an allotment of shares on 30 July 2010
  • GBP 2,131,572.1
(3 pages)
2 August 2010Statement of capital following an allotment of shares on 30 July 2010
  • GBP 2,131,572.1
(3 pages)
28 June 2010Statement of capital following an allotment of shares on 25 June 2010
  • GBP 2,055,747.10
(2 pages)
28 June 2010Statement of capital following an allotment of shares on 25 June 2010
  • GBP 2,055,747.10
(2 pages)
24 June 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 2,055,747.10
(4 pages)
24 June 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 2,055,747.10
(4 pages)
14 June 2010Purchase of own shares. (3 pages)
14 June 2010Purchase of own shares. (3 pages)
3 June 2010Statement of capital following an allotment of shares on 28 May 2010
  • GBP 1,980,535.70
(4 pages)
3 June 2010Statement of capital following an allotment of shares on 28 May 2010
  • GBP 1,980,535.70
(4 pages)
21 May 2010Purchase of own shares. (3 pages)
21 May 2010Purchase of own shares. (3 pages)
4 May 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 1,935,730.10
(2 pages)
4 May 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 1,935,730.10
(2 pages)
6 April 2010Statement of capital following an allotment of shares on 5 April 2010
  • GBP 1,812,127.70
(2 pages)
6 April 2010Statement of capital following an allotment of shares on 5 April 2010
  • GBP 1,812,127.70
(2 pages)
6 April 2010Statement of capital following an allotment of shares on 5 April 2010
  • GBP 1,812,127.70
(2 pages)
1 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 1,474,972.60
(2 pages)
1 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 1,474,972.60
(2 pages)
1 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 1,474,972.60
(2 pages)
31 March 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 1,262,014.70
(2 pages)
31 March 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 1,262,014.70
(2 pages)
30 March 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 730,776.10
(2 pages)
30 March 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 1,094,032.20
(2 pages)
30 March 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 730,776.10
(2 pages)
30 March 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 1,094,032.20
(2 pages)
23 March 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 653,914.00
(2 pages)
23 March 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 653,914.00
(2 pages)
17 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 195,485.70
(2 pages)
17 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 195,485.70
(2 pages)
17 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 195,485.70
(2 pages)
17 March 2010Statement of capital following an allotment of shares on 16 March 2010
  • GBP 406,160.20
(2 pages)
17 March 2010Statement of capital following an allotment of shares on 16 March 2010
  • GBP 406,160.20
(2 pages)
16 February 2010Statement of capital following an allotment of shares on 15 February 2010
  • GBP 127,708.20
(2 pages)
16 February 2010Statement of capital following an allotment of shares on 15 February 2010
  • GBP 127,708.20
(2 pages)
2 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 103,360.70
(2 pages)
2 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 103,360.70
(2 pages)
2 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 103,360.70
(2 pages)
1 February 2010Current accounting period extended from 30 September 2010 to 31 October 2010 (1 page)
1 February 2010Current accounting period extended from 30 September 2010 to 31 October 2010 (1 page)
22 January 2010Director's details changed for Christopher Robert Hulatt on 1 November 2009 (2 pages)
22 January 2010Director's details changed for Christopher Robert Hulatt on 1 November 2009 (2 pages)
22 January 2010Director's details changed for Christopher Robert Hulatt on 1 November 2009 (2 pages)
19 January 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(75 pages)
19 January 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(75 pages)
12 November 2009Notice of intention to carry on business as an investment company (1 page)
12 November 2009Notice of intention to carry on business as an investment company (1 page)
5 November 2009Commence business and borrow (1 page)
5 November 2009Trading certificate for a public company (3 pages)
5 November 2009Trading certificate for a public company (3 pages)
5 November 2009Commence business and borrow (1 page)
23 October 2009Termination of appointment of Dunstana Davies as a director (1 page)
23 October 2009Termination of appointment of Waterlow Secretaries Limited as a secretary (1 page)
23 October 2009Termination of appointment of Waterlow Nominees Limited as a director (1 page)
23 October 2009Termination of appointment of Dunstana Davies as a director (1 page)
23 October 2009Appointment of Mr William Guthrie Mcgregor Michie as a director (1 page)
23 October 2009Appointment of Lars Mcbride as a director (1 page)
23 October 2009Termination of appointment of Waterlow Nominees Limited as a director (1 page)
23 October 2009Termination of appointment of Waterlow Nominees Limited as a director (1 page)
23 October 2009Appointment of Christopher Robert Hulatt as a director (1 page)
23 October 2009Appointment of Christopher Robert Hulatt as a director (1 page)
23 October 2009Appointment of Celia Whitten as a secretary (1 page)
23 October 2009Termination of appointment of Waterlow Nominees Limited as a director (1 page)
23 October 2009Appointment of Celia Whitten as a secretary (1 page)
23 October 2009Appointment of Mr William Guthrie Mcgregor Michie as a director (1 page)
23 October 2009Appointment of Lars Mcbride as a director (1 page)
23 October 2009Termination of appointment of Waterlow Secretaries Limited as a secretary (1 page)
12 October 2009Termination of appointment of Waterlow Nominees Limited as a director (1 page)
12 October 2009Termination of appointment of Waterlow Secretaries Limited as a secretary (1 page)
12 October 2009Termination of appointment of Waterlow Nominees Limited as a director (1 page)
12 October 2009Termination of appointment of Dunstana Davies as a director (1 page)
12 October 2009Termination of appointment of Dunstana Davies as a director (1 page)
12 October 2009Termination of appointment of Waterlow Secretaries Limited as a secretary (1 page)
30 September 2009Incorporation (21 pages)
30 September 2009Incorporation (21 pages)