Company NameOctopus Titan Vct 5 Plc
Company StatusDissolved
Company Number07406399
CategoryPublic Limited Company
Incorporation Date13 October 2010(13 years, 5 months 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

Director NameMr Jo Anthony Jason Oliver
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2012(1 year, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 08 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Old Bailey
London
EC4M 7AN
Secretary NamePatricia Standaloft
StatusClosed
Appointed31 August 2012(1 year, 10 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(4 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(4 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 NameMr Alexander Ian Macpherson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2014(4 years, 1 month 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 Christopher Robert Hulatt
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMr Stefan John Cassar
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(1 month after company formation)
Appointment Duration4 years (resigned 27 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Fulham Park Road
London
SW6 4LH
Director NameMs Jane Margaret O'Riordan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(1 month after company formation)
Appointment Duration4 years (resigned 27 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Old Bailey
London
EC4M 7AN
Secretary NameCelia Linda Whitten
NationalityBritish
StatusResigned
Appointed17 November 2010(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2012)
RoleCompany Director
Correspondence Address20 Old Bailey
London
EC4M 7AN
Secretary NameTracey Jane Spevack
StatusResigned
Appointed09 January 2012(1 year, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 August 2012)
RoleCompany Director
Correspondence Address20 Old Bailey
London
EC4M 7AN
Director NameMeaujo Incorporations Limited (Corporation)
StatusResigned
Appointed13 October 2010(same day as company formation)
Correspondence AddressNo.1 Colmore Square
Birmingham
B4 6AA
Secretary NamePhilsec Limited (Corporation)
StatusResigned
Appointed13 October 2010(same day as company formation)
Correspondence AddressNo.1 Colmore Square
Birmingham
B4 6AA

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£26,000
Net Worth£17,697,000
Cash£4,760,000
Current Liabilities£4,552,000

Accounts

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

Filing History

8 June 2016Final Gazette dissolved following liquidation (1 page)
8 June 2016Final Gazette dissolved following liquidation (1 page)
8 June 2016Final Gazette dissolved via compulsory strike-off (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 Alexander Ian Macpherson as a director on 27 November 2014 (2 pages)
26 January 2015Termination of appointment of Stefan John Cassar 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 2015Termination of appointment of Stefan John Cassar 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 Jane Margaret O'riordan as a director on 27 November 2014 (1 page)
26 January 2015Termination of appointment of Jane Margaret O'riordan 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)
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 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)
9 December 2014Appointment of a voluntary liquidator (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
  • 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 cancellation of share prem A.c 28/10/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 November 2014Resolutions
  • RES13 ‐ Re scheme/ re sect 110 insolvency act 86/ re transfer agreement 16/10/2014
(1 page)
6 November 2014Annual return made up to 13 October 2014 no member list
Statement of capital on 2014-11-06
  • GBP 3,124,893.9
(7 pages)
6 November 2014Annual return made up to 13 October 2014 no member list
Statement of capital on 2014-11-06
  • GBP 3,124,893.9
(7 pages)
16 September 2014Director's details changed for Mr Stefan John Cassar on 16 September 2014 (2 pages)
16 September 2014Director's details changed for Mr Stefan John Cassar on 16 September 2014 (2 pages)
14 July 2014Statement of capital following an allotment of shares on 17 June 2014
  • GBP 3,124,598.30
(5 pages)
14 July 2014Statement of capital following an allotment of shares on 17 June 2014
  • GBP 3,124,598.30
(5 pages)
23 April 2014Statement of capital following an allotment of shares on 5 April 2014
  • GBP 3,048,154
(5 pages)
23 April 2014Statement of capital following an allotment of shares on 5 April 2014
  • GBP 3,048,154
(5 pages)
23 April 2014Statement of capital following an allotment of shares on 5 April 2014
  • GBP 3,048,154
(5 pages)
22 April 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 04/04/2014.
(7 pages)
22 April 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 04/04/2014.
(7 pages)
14 April 2014Full accounts made up to 31 October 2013 (74 pages)
14 April 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Cancellation of share premium account 09/04/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 April 2014Full accounts made up to 31 October 2013 (74 pages)
14 April 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Cancellation of share premium account 09/04/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 3,032,999.1
  • ANNOTATION A second filed SH01 was registered on 22/04/2014.
(5 pages)
7 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 3,032,999.1
  • ANNOTATION A second filed SH01 was registered on 22/04/2014.
(5 pages)
7 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 3,032,999.1
  • ANNOTATION A second filed SH01 was registered on 22/04/2014.
(5 pages)
4 April 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 2,768,134.9
(5 pages)
4 April 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 2,768,134.9
(5 pages)
19 February 2014Statement of capital following an allotment of shares on 14 February 2014
  • GBP 2,460,189.4
(4 pages)
19 February 2014Statement of capital following an allotment of shares on 14 February 2014
  • GBP 2,460,189.4
(4 pages)
16 December 2013Statement of capital following an allotment of shares on 12 December 2013
  • GBP 2,343,697
(4 pages)
16 December 2013Statement of capital following an allotment of shares on 12 December 2013
  • GBP 2,343,697
(4 pages)
27 November 2013Auditor's resignation (3 pages)
27 November 2013Auditor's resignation (3 pages)
25 November 2013Reduction of iss capital and minute (oc) (7 pages)
25 November 2013Certificate of reduction of share premium (1 page)
25 November 2013Statement of capital on 25 November 2013
  • GBP 2,000,184.70
(5 pages)
25 November 2013Certificate of reduction of share premium (1 page)
25 November 2013Statement of capital on 25 November 2013
  • GBP 2,000,184.70
(5 pages)
25 November 2013Reduction of iss capital and minute (oc) (7 pages)
19 November 2013Purchase of own shares. (3 pages)
19 November 2013Purchase of own shares. (3 pages)
30 October 2013Resolutions
  • RES13 ‐ Dividends 24/10/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 October 2013Resolutions
  • RES13 ‐ Dividends 24/10/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 October 2013Annual return made up to 13 October 2013 no member list (6 pages)
21 October 2013Annual return made up to 13 October 2013 no member list (6 pages)
24 September 2013Director's details changed for Mr Stefan John Cassar on 24 September 2013 (2 pages)
24 September 2013Director's details changed for Mr Stefan John Cassar on 24 September 2013 (2 pages)
23 September 2013Director's details changed for Mr Jo Anthony Jason Oliver on 14 May 2013 (2 pages)
23 September 2013Director's details changed for Mr Jo Anthony Jason Oliver on 14 May 2013 (2 pages)
1 May 2013Statement of capital following an allotment of shares on 15 April 2013
  • GBP 2,001,379
(4 pages)
1 May 2013Statement of capital following an allotment of shares on 15 April 2013
  • GBP 2,001,379
(4 pages)
30 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 1,991,089.2
(4 pages)
30 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 1,991,089.2
(4 pages)
30 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 1,991,089.2
(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 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)
9 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 1,955,418.5
  • 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 1,955,418.5
  • 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 1,955,418.5
  • ANNOTATION A second filed SH01 was registered on 24/04/2013
(5 pages)
8 April 2013Full accounts made up to 31 October 2012 (64 pages)
8 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 1,865,574.4
  • 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 1,865,574.4
  • 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 1,865,574.4
  • ANNOTATION A second filed SH01 was registered on 24/04/2013
(5 pages)
8 April 2013Full accounts made up to 31 October 2012 (64 pages)
3 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 1,765,013.2
(4 pages)
3 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 1,765,013.2
(4 pages)
28 March 2013Resolutions
  • RES13 ‐ Allot sharessec 551, deed of variation, offer agreement 14/03/2013
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 March 2013Resolutions
  • RES13 ‐ Allot sharessec 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
  • RES13 ‐ That the company be and is hereby generally and unconditionally authorised to make market purchases of ordinary shares of 10P each in the company 14/03/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the company be and is hereby generally and unconditionally authorised to make market purchases of ordinary shares of 10P each in the company 14/03/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 October 2012Annual return made up to 13 October 2012 no member list (6 pages)
16 October 2012Annual return made up to 13 October 2012 no member list (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 Celia Whitten as a secretary (1 page)
13 September 2012Termination of appointment of Tracey Spevack as a secretary (1 page)
13 September 2012Termination of appointment of Celia Whitten as a secretary (1 page)
13 September 2012Termination of appointment of Tracey Spevack as a secretary (1 page)
9 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
9 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
1 May 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 1,489,939.1
(3 pages)
1 May 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 1,489,939.1
(3 pages)
10 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 1,486,041
(3 pages)
10 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 1,486,041
(3 pages)
10 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 1,486,041
(3 pages)
28 March 2012Full accounts made up to 31 October 2011 (60 pages)
28 March 2012Full accounts made up to 31 October 2011 (60 pages)
16 March 2012Purchase of own shares. (3 pages)
16 March 2012Purchase of own shares. (3 pages)
8 February 2012Director's details changed for Mr Stefan John Cassar on 8 February 2012 (2 pages)
8 February 2012Director's details changed for Mr Stefan John Cassar on 8 February 2012 (2 pages)
8 February 2012Director's details changed for Mr Stefan John Cassar on 8 February 2012 (2 pages)
16 January 2012Director's details changed for Mr Jo Anthony Jason Oliver on 9 January 2012 (2 pages)
16 January 2012Director's details changed for Mr Jo Anthony Jason Oliver on 9 January 2012 (2 pages)
16 January 2012Director's details changed for Mr Jo Anthony Jason Oliver on 9 January 2012 (2 pages)
11 January 2012Appointment of Mr Jo Anthony Jason Oliver as a director (2 pages)
11 January 2012Appointment of Mr Jo Anthony Jason Oliver as a director (2 pages)
10 January 2012Termination of appointment of Christopher Hulatt as a director (1 page)
10 January 2012Appointment of Tracey Jane Spevack as a secretary (2 pages)
10 January 2012Appointment of Tracey Jane Spevack as a secretary (2 pages)
10 January 2012Termination of appointment of Christopher Hulatt as a director (1 page)
23 November 2011Reduction of iss capital and minute (oc) (6 pages)
23 November 2011Certificate of cancellation of share premium account (1 page)
23 November 2011Certificate of cancellation of share premium account (1 page)
23 November 2011Statement of capital on 23 November 2011
  • GBP 1,367,852.8
(4 pages)
23 November 2011Reduction of iss capital and minute (oc) (6 pages)
23 November 2011Statement of capital on 23 November 2011
  • GBP 1,367,852.8
(4 pages)
2 November 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 1,367,852.8
(3 pages)
2 November 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 1,367,852.8
(3 pages)
26 October 2011Annual return made up to 13 October 2011 no member list (6 pages)
26 October 2011Annual return made up to 13 October 2011 no member list (6 pages)
30 September 2011Statement of capital following an allotment of shares on 29 September 2011
  • GBP 1,276,474
(3 pages)
30 September 2011Statement of capital following an allotment of shares on 29 September 2011
  • GBP 1,276,474
(3 pages)
23 August 2011Statement of capital following an allotment of shares on 22 August 2011
  • GBP 1,180,626.9
(3 pages)
23 August 2011Statement of capital following an allotment of shares on 22 August 2011
  • GBP 1,180,626.9
(3 pages)
22 August 2011Interim accounts made up to 30 April 2011 (14 pages)
22 August 2011Interim accounts made up to 30 April 2011 (14 pages)
11 July 2011Statement of capital following an allotment of shares on 8 July 2011
  • GBP 1,123,072.9
(3 pages)
11 July 2011Statement of capital following an allotment of shares on 8 July 2011
  • GBP 1,123,072.9
(3 pages)
11 July 2011Statement of capital following an allotment of shares on 8 July 2011
  • GBP 1,123,072.9
(3 pages)
9 June 2011Statement of capital following an allotment of shares on 2 June 2011
  • GBP 1,103,834.4
(3 pages)
9 June 2011Statement of capital following an allotment of shares on 2 June 2011
  • GBP 1,103,834.4
(3 pages)
9 June 2011Statement of capital following an allotment of shares on 2 June 2011
  • GBP 1,103,834.4
(3 pages)
28 April 2011Statement of capital following an allotment of shares on 21 April 2011
  • GBP 1,026,844.7
(3 pages)
28 April 2011Statement of capital following an allotment of shares on 21 April 2011
  • GBP 1,026,844.7
(3 pages)
6 April 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 1,026,844.9
(3 pages)
6 April 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 1,026,844.9
(3 pages)
6 April 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 1,026,844.9
(3 pages)
4 April 2011Statement of capital on 28 March 2011
  • GBP 504,253.10
(5 pages)
4 April 2011Statement of capital on 28 March 2011
  • GBP 504,253.10
(5 pages)
1 April 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 672,468.1
(3 pages)
1 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 672,468.1
(3 pages)
1 April 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 672,468.1
(3 pages)
1 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 672,468.1
(3 pages)
23 March 2011Statement of capital following an allotment of shares on 22 March 2011
  • GBP 554,253.1
(3 pages)
23 March 2011Statement of capital following an allotment of shares on 22 March 2011
  • GBP 554,253.1
(3 pages)
18 March 2011Statement of capital following an allotment of shares on 15 March 2011
  • GBP 349,323.8
(3 pages)
18 March 2011Statement of capital following an allotment of shares on 15 March 2011
  • GBP 349,323.8
(3 pages)
8 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 221,897.50
(4 pages)
8 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 221,897.50
(4 pages)
8 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 221,897.50
(4 pages)
22 November 2010Termination of appointment of Meaujo Incorporations Limited as a director (2 pages)
22 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Market purchases 17/11/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 November 2010Termination of appointment of Meaujo Incorporations Limited as a director (2 pages)
22 November 2010Appointment of Stefan John Cassar as a director (3 pages)
22 November 2010Termination of appointment of Philsec Limited as a secretary (2 pages)
22 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Market purchases 17/11/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 November 2010Appointment of Stefan John Cassar as a director (3 pages)
22 November 2010Appointment of Ms Jane Margaret O'riordan as a director (3 pages)
22 November 2010Appointment of Celia Linda Whitten as a secretary (3 pages)
22 November 2010Appointment of Ms Jane Margaret O'riordan as a director (3 pages)
22 November 2010Termination of appointment of Philsec Limited as a secretary (2 pages)
22 November 2010Appointment of Celia Linda Whitten as a secretary (3 pages)
5 November 2010Commence business and borrow (1 page)
5 November 2010Trading certificate for a public company (3 pages)
5 November 2010Trading certificate for a public company (3 pages)
5 November 2010Commence business and borrow (1 page)
1 November 2010Statement of capital following an allotment of shares on 21 October 2010
  • GBP 50,000.20
(5 pages)
1 November 2010Statement of capital following an allotment of shares on 21 October 2010
  • GBP 50,000.20
(5 pages)
1 November 2010Resolutions
  • RES13 ‐ Conflicts of interest 21/10/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 November 2010Notice of intention to carry on business as an investment company (2 pages)
1 November 2010Resolutions
  • RES13 ‐ Conflicts of interest 21/10/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 November 2010Notice of intention to carry on business as an investment company (2 pages)
13 October 2010Incorporation (87 pages)
13 October 2010Incorporation (87 pages)