Company NameGym Topco Limited
DirectorsHumphrey Michael Cobbold and Alexander Basil John Wood
Company StatusActive
Company Number08508586
CategoryPrivate Limited Company
Incorporation Date29 April 2013(11 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr Humphrey Michael Cobbold
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2015(1 year, 9 months after company formation)
Appointment Duration9 years, 2 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pure Gym Limited, Town Centre House Merrion Ce
Leeds
LS2 8LY
Director NameMr Alexander Basil John Wood
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2018(5 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pure Gym Limited, Town Centre House Merrion Ce
Leeds
LS2 8LY
Director NameMr Tom Walker
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGym Topco Limited Almack House
28 King Street
London
SW1Y 6XA
Director NameDavid Comerton Forde
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(3 weeks, 3 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 December 2013)
RolePrinciple
Country of ResidenceUnited Kingdom
Correspondence AddressAlmack House 28 King Street
London
SW1Y 6XA
Director NameMr Jacques De Bruin
Date of BirthJuly 1974 (Born 49 years ago)
NationalitySouth African
StatusResigned
Appointed23 May 2013(3 weeks, 3 days after company formation)
Appointment Duration4 years, 6 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameMr Peter William Denby Roberts
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(3 weeks, 3 days after company formation)
Appointment Duration4 years, 6 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Centre House Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameRichard Frank Zannino
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 2013(3 weeks, 3 days after company formation)
Appointment Duration4 years, 6 months (resigned 30 November 2017)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address245 Park Avenue
16th Floor
New York
Ny 10167
United States
Director NameAdam Bellamy
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(3 weeks, 3 days after company formation)
Appointment Duration5 years, 4 months (resigned 10 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameMr Tony Ball
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2013(6 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 12 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Derwent House 69-73
Theobalds Road
London
WC1X 8TA
Director NamePatrick Richard Cornelius McGrath
Date of BirthApril 1985 (Born 39 years ago)
NationalityCanadian/Irish
StatusResigned
Appointed17 February 2015(1 year, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2017)
RolePrivate Equity Investor
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House Merrion Centre
Leeds
LS2 8LY

Contact

Websitepuregym.com

Location

Registered AddressC/O Pure Gym Limited, Town Centre House
Merrion Centre
Leeds
LS2 8LY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

-OTHER
5.03%
-
771.5k at £0.01Gym Bidco Sarl
49.97%
Ordinary B
2.1m at £0.0003Adam Bellamy
4.02%
Ordinary D
2m at £0.0003Jacques De Bruin
3.96%
Ordinary D
1.7m at £0.0003Humphrey Cobbold
3.35%
Ordinary D
30.6m at £0.0001Gym Bidco Sarl
19.81%
Ordinary Preferred A
999k at £0.0003Peter Roberts
1.94%
Ordinary D
28.5k at £0.01Peter Roberts
1.85%
Ordinary C
26.6k at £0.01Peter Roberts
1.72%
Ordinary B
25.5k at £0.01Jacques De Bruin
1.65%
Ordinary C
23.4k at £0.01James Jack
1.51%
Ordinary B
22.3k at £0.01Humphrey Cobbold
1.45%
Ordinary C
21k at £0.01Adam Bellamy
1.36%
Ordinary C
1.1m at £0.0001Peter Roberts
0.68%
Ordinary Preferred A
925.6k at £0.0001James Jack
0.60%
Ordinary Preferred A
636.7k at £0.0001Brian Scurrah
0.41%
Ordinary Preferred A
351.8k at £0.0001Humphrey Cobbold
0.23%
Ordinary Preferred A
263.9k at £0.0001Angela Crawshaw
0.17%
Ordinary Preferred A
270.1k at £0.0001Antony Ball
0.17%
Ordinary Preferred A
119.1k at £0.0001William Roberts
0.08%
Ordinary Preferred A
45.2k at £0.0001Jacques De Bruin
0.03%
Ordinary Preferred A

Financials

Year2014
Turnover£68,631,000
Net Worth-£130,555,000
Cash£10,040,000
Current Liabilities£63,927,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 2 days from now)

Charges

4 March 2021Delivered on: 8 March 2021
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding
18 September 2020Delivered on: 25 September 2020
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding
9 January 2020Delivered on: 21 January 2020
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding
24 January 2018Delivered on: 29 January 2018
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding

Filing History

17 October 2023Registration of charge 085085860005, created on 11 October 2023 (51 pages)
12 October 2023Satisfaction of charge 085085860002 in full (1 page)
12 October 2023Satisfaction of charge 085085860004 in full (1 page)
12 October 2023Satisfaction of charge 085085860001 in full (1 page)
12 October 2023Satisfaction of charge 085085860003 in full (1 page)
8 September 2023Full accounts made up to 31 December 2022 (18 pages)
2 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
7 June 2022Full accounts made up to 31 December 2021 (19 pages)
29 April 2022Confirmation statement made on 29 April 2022 with updates (4 pages)
9 February 2022Statement of capital following an allotment of shares on 4 February 2022
  • GBP 42,631.1179
(3 pages)
19 May 2021Full accounts made up to 31 December 2020 (18 pages)
30 April 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
13 April 2021Director's details changed for Mr Alexander Basil John Wood on 10 October 2018 (2 pages)
13 April 2021Director's details changed for Mr Humphrey Michael Cobbold on 17 February 2015 (2 pages)
17 March 2021Registered office address changed from Town Centre House Merrion Centre Leeds West Yorkshire LS2 8LY to C/O Pure Gym Limited, Town Centre House Merrion Centre Leeds LS2 8LY on 17 March 2021 (1 page)
8 March 2021Registration of charge 085085860004, created on 4 March 2021 (18 pages)
30 November 2020Full accounts made up to 31 December 2019 (18 pages)
25 September 2020Registration of charge 085085860003, created on 18 September 2020 (18 pages)
13 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
1 May 2020Director's details changed for Mr Humphrey Michael Cobbold on 1 November 2019 (2 pages)
21 January 2020Registration of charge 085085860002, created on 9 January 2020 (18 pages)
13 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
8 May 2019Group of companies' accounts made up to 31 December 2018 (52 pages)
12 October 2018Appointment of Mr Alexander Basil John Wood as a director on 10 October 2018 (2 pages)
12 October 2018Termination of appointment of Adam Bellamy as a director on 10 October 2018 (1 page)
11 May 2018Group of companies' accounts made up to 31 December 2017 (53 pages)
3 May 2018Confirmation statement made on 29 April 2018 with updates (9 pages)
22 February 2018Statement of capital following an allotment of shares on 30 January 2018
  • GBP 15,631.1179
(3 pages)
29 January 2018Registration of charge 085085860001, created on 24 January 2018 (27 pages)
9 January 2018Sub-division of shares on 30 November 2017 (6 pages)
9 January 2018Change of share class name or designation (2 pages)
9 January 2018Particulars of variation of rights attached to shares (2 pages)
20 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
12 December 2017Notification of Pinnacle Bidco Plc as a person with significant control on 30 November 2017 (2 pages)
12 December 2017Notification of Pinnacle Bidco Plc as a person with significant control on 30 November 2017 (2 pages)
12 December 2017Withdrawal of a person with significant control statement on 12 December 2017 (2 pages)
12 December 2017Termination of appointment of Tom Walker as a director on 30 November 2017 (1 page)
12 December 2017Termination of appointment of Tom Walker as a director on 30 November 2017 (1 page)
12 December 2017Termination of appointment of Richard Frank Zannino as a director on 30 November 2017 (1 page)
12 December 2017Termination of appointment of Richard Frank Zannino as a director on 30 November 2017 (1 page)
12 December 2017Withdrawal of a person with significant control statement on 12 December 2017 (2 pages)
11 December 2017Termination of appointment of Patrick Richard Cornelius Mcgrath as a director on 30 November 2017 (1 page)
11 December 2017Termination of appointment of Jacques De Bruin as a director on 30 November 2017 (1 page)
11 December 2017Termination of appointment of Patrick Richard Cornelius Mcgrath as a director on 30 November 2017 (1 page)
11 December 2017Termination of appointment of Jacques De Bruin as a director on 30 November 2017 (1 page)
11 December 2017Termination of appointment of Peter William Denby Roberts as a director on 30 November 2017 (1 page)
11 December 2017Termination of appointment of Peter William Denby Roberts as a director on 30 November 2017 (1 page)
12 May 2017Confirmation statement made on 29 April 2017 with updates (14 pages)
12 May 2017Confirmation statement made on 29 April 2017 with updates (14 pages)
28 April 2017Statement of capital following an allotment of shares on 23 February 2017
  • GBP 15,631.1177
(9 pages)
28 April 2017Statement of capital following an allotment of shares on 23 February 2017
  • GBP 15,631.1177
(9 pages)
24 April 2017Termination of appointment of Tony Ball as a director on 12 April 2017 (2 pages)
24 April 2017Termination of appointment of Tony Ball as a director on 12 April 2017 (2 pages)
5 April 2017Group of companies' accounts made up to 31 December 2016 (52 pages)
5 April 2017Group of companies' accounts made up to 31 December 2016 (52 pages)
29 July 2016Particulars of variation of rights attached to shares (4 pages)
29 July 2016Particulars of variation of rights attached to shares (4 pages)
27 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(86 pages)
27 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(86 pages)
14 June 2016Cancellation of shares. Statement of capital on 8 July 2015
  • GBP 15,541.5577
  • ANNOTATION Clarification This document is a second filing of a SH06 registered on 04/09/2015.
(9 pages)
14 June 2016Cancellation of shares. Statement of capital on 27 April 2015
  • GBP 15,541.5577
  • ANNOTATION Clarification This document is a second filing of a SH06 registered on 28/07/2015.
(9 pages)
14 June 2016Cancellation of shares. Statement of capital on 8 July 2015
  • GBP 15,541.5577
  • ANNOTATION Clarification This document is a second filing of a SH06 registered on 04/09/2015.
(9 pages)
14 June 2016Cancellation of shares. Statement of capital on 27 April 2015
  • GBP 15,541.5577
  • ANNOTATION Clarification This document is a second filing of a SH06 registered on 28/07/2015.
(9 pages)
23 May 2016Purchase of own shares.
  • ANNOTATION Clarification This document is a second filing of SH03 registered on 24/08/2015
(4 pages)
23 May 2016Purchase of own shares.
  • ANNOTATION Clarification This document is a second filing of SH03 registered on 28/07/2015
(4 pages)
23 May 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 03/07/2015
(10 pages)
23 May 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 03/07/2015
(10 pages)
23 May 2016Purchase of own shares.
  • ANNOTATION Clarification This document is a second filing of SH03 registered on 28/07/2015
(4 pages)
23 May 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Dates of allotment are 12/04/2015 to 17/04/2015
(11 pages)
23 May 2016Purchase of own shares.
  • ANNOTATION Clarification This document is a second filing of SH03 registered on 24/08/2015
(4 pages)
23 May 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Dates of allotment are 12/04/2015 to 17/04/2015
(11 pages)
6 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 15,541.56
(14 pages)
6 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 15,541.56
(14 pages)
5 May 2016Group of companies' accounts made up to 31 December 2015 (55 pages)
5 May 2016Group of companies' accounts made up to 31 December 2015 (55 pages)
4 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 28/01/2016
(10 pages)
4 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 28/01/2016
(10 pages)
18 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(68 pages)
18 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(68 pages)
18 February 2016Statement of capital following an allotment of shares on 19 January 2016
  • GBP 15,552.56
  • ANNOTATION Clarification a second filed SH01 was registered on 04/03/2016
(8 pages)
18 February 2016Statement of capital following an allotment of shares on 19 January 2016
  • GBP 15,552.56
  • ANNOTATION Clarification a second filed SH01 was registered on 04/03/2016
(8 pages)
4 September 2015Cancellation of shares. Statement of capital on 8 July 2015
  • GBP 15,500.56
(8 pages)
4 September 2015Cancellation of shares. Statement of capital on 8 July 2015
  • GBP 15,500.56
(8 pages)
4 September 2015Cancellation of shares. Statement of capital on 8 July 2015
  • GBP 15,500.56
  • ANNOTATION Clarification a second filed SH06 was registered on 14/06/2016.
(9 pages)
4 September 2015Cancellation of shares. Statement of capital on 8 July 2015
  • GBP 15,500.56
  • ANNOTATION Clarification a second filed SH06 was registered on 14/06/2016.
(9 pages)
24 August 2015Purchase of own shares.
  • ANNOTATION Clarification a second filed SH03 was registered on 23/05/2016
(4 pages)
24 August 2015Purchase of own shares.
  • ANNOTATION Clarification a second filed SH03 was registered on 23/05/2016
(4 pages)
24 August 2015Purchase of own shares.
  • ANNOTATION Clarification a second filed SH03 was registered on 23/05/2016
(3 pages)
24 August 2015Purchase of own shares. (3 pages)
28 July 2015Purchase of own shares.
  • ANNOTATION Clarification a Second filed SH03 was registered on 23/05/2016
(3 pages)
28 July 2015Purchase of own shares. (3 pages)
28 July 2015Purchase of own shares.
  • ANNOTATION Clarification a Second filed SH03 was registered on 23/05/2016
(4 pages)
28 July 2015Cancellation of shares. Statement of capital on 27 April 2015
  • GBP 15,439.56
  • ANNOTATION Clarification a second filed SH06 was registered on 14/06/2016.
(9 pages)
28 July 2015Cancellation of shares. Statement of capital on 27 April 2015
  • GBP 15,439.56
  • ANNOTATION Clarification a second filed SH06 was registered on 14/06/2016.
(9 pages)
28 July 2015Purchase of own shares.
  • ANNOTATION Clarification a Second filed SH03 was registered on 23/05/2016
(4 pages)
28 July 2015Cancellation of shares. Statement of capital on 27 April 2015
  • GBP 15,439.56
(8 pages)
24 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 July 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 15,521.5577
  • ANNOTATION Clarification a second filed SH01 was registered on 23/05/2016
(9 pages)
24 July 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 15,521.5577
  • ANNOTATION Clarification a second filed SH01 was registered on 23/05/2016
(8 pages)
24 July 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 15,521.5577
(8 pages)
24 July 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 15,521.5577
  • ANNOTATION Clarification a second filed SH01 was registered on 23/05/2016
(9 pages)
24 July 2015Resolutions
  • RES13 ‐ Off market share buyback 08/07/2015
(1 page)
16 June 2015Statement of capital following an allotment of shares on 17 April 2015
  • GBP 15,490.73
  • ANNOTATION Clarification a second filed SH01 was registered on 23/05/2016
(10 pages)
16 June 2015Statement of capital following an allotment of shares on 17 April 2015
  • GBP 15,490.73
  • ANNOTATION Clarification a second filed SH01 was registered on 23/05/2016
(9 pages)
16 June 2015Statement of capital following an allotment of shares on 17 April 2015
  • GBP 15,490.73
(9 pages)
16 June 2015Statement of capital following an allotment of shares on 17 April 2015
  • GBP 15,490.73
  • ANNOTATION Clarification a second filed SH01 was registered on 23/05/2016
(10 pages)
29 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 15,439.56
(15 pages)
29 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 15,439.56
(15 pages)
13 April 2015Group of companies' accounts made up to 31 December 2014 (34 pages)
13 April 2015Group of companies' accounts made up to 31 December 2014 (34 pages)
12 April 2015Appointment of Patrick Richard Cornelius Mcgrath as a director on 17 February 2015 (3 pages)
12 April 2015Appointment of Humphery Michael Cobbold as a director on 17 February 2015 (3 pages)
12 April 2015Appointment of Patrick Richard Cornelius Mcgrath as a director on 17 February 2015 (3 pages)
12 April 2015Appointment of Humphery Michael Cobbold as a director on 17 February 2015 (3 pages)
26 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(63 pages)
26 March 2015Statement of capital following an allotment of shares on 18 August 2014
  • GBP 14,439.35
(8 pages)
26 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(63 pages)
26 March 2015Statement of capital following an allotment of shares on 18 August 2014
  • GBP 14,439.35
(8 pages)
6 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 14,291.031
(12 pages)
6 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 14,291.031
(12 pages)
17 April 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
17 April 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
21 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(65 pages)
21 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(65 pages)
4 December 2013Termination of appointment of David Forde as a director (1 page)
4 December 2013Appointment of Mr Tony Ball as a director (2 pages)
4 December 2013Appointment of Mr Tony Ball as a director (2 pages)
4 December 2013Termination of appointment of David Forde as a director (1 page)
4 December 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
4 December 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
3 December 2013Statement of capital following an allotment of shares on 19 November 2013
  • GBP 14,291.03
(8 pages)
3 December 2013Statement of capital following an allotment of shares on 19 November 2013
  • GBP 14,291.03
(8 pages)
24 June 2013Appointment of Richard Frank Zannino as a director (3 pages)
24 June 2013Appointment of Richard Frank Zannino as a director (3 pages)
19 June 2013Sub-division of shares on 23 May 2013 (5 pages)
19 June 2013Particulars of variation of rights attached to shares (2 pages)
19 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(64 pages)
19 June 2013Statement of capital following an allotment of shares on 23 May 2013
  • GBP 14,261.03
(8 pages)
19 June 2013Particulars of variation of rights attached to shares (2 pages)
19 June 2013Change of share class name or designation (2 pages)
19 June 2013Current accounting period extended from 31 December 2013 to 28 February 2014 (3 pages)
19 June 2013Appointment of Mr Jacques De Bruin as a director (3 pages)
19 June 2013Appointment of Adam Bellamy as a director (3 pages)
19 June 2013Change of share class name or designation (2 pages)
19 June 2013Appointment of Mr Jacques De Bruin as a director (3 pages)
19 June 2013Appointment of David Comerton Forde as a director (3 pages)
19 June 2013Statement of capital following an allotment of shares on 23 May 2013
  • GBP 14,261.03
(8 pages)
19 June 2013Appointment of Mr Peter William Denby Roberts as a director (3 pages)
19 June 2013Sub-division of shares on 23 May 2013 (5 pages)
19 June 2013Appointment of David Comerton Forde as a director (3 pages)
19 June 2013Current accounting period extended from 31 December 2013 to 28 February 2014 (3 pages)
19 June 2013Registered office address changed from Almack House 28 King Street London London SW1Y 6XA United Kingdom on 19 June 2013 (2 pages)
19 June 2013Appointment of Mr Peter William Denby Roberts as a director (3 pages)
19 June 2013Registered office address changed from Almack House 28 King Street London London SW1Y 6XA United Kingdom on 19 June 2013 (2 pages)
19 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(64 pages)
19 June 2013Appointment of Adam Bellamy as a director (3 pages)
29 April 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
29 April 2013Incorporation (37 pages)
29 April 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
29 April 2013Incorporation (37 pages)