Company NameThe Spicers-Officeteam Group Limited
Company StatusLiquidation
Company Number09072808
CategoryPrivate Limited Company
Incorporation Date5 June 2014(9 years, 10 months ago)
Previous NameMacsco 73 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMrs Philippa Anne Maynard
StatusCurrent
Appointed02 September 2014(2 months, 4 weeks after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr Edwin Richard Ford
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2015(10 months, 3 weeks after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr Richard Ashley Jones
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2015(10 months, 3 weeks after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMs Octavia Kate Morley
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2018(3 years, 7 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr Stephen James Horne
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2019(4 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMs Bibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMark Nicholas Kennedy Aldridge
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(1 month, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 02 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Robert Alexander Asplin
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(1 month, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 02 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Secretary NameMr Richard Meirion Warwick-Saunders
StatusResigned
Appointed12 August 2014(2 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 20 September 2017)
RoleCompany Director
Correspondence AddressUnit 4, 500 Purley Way
Croydon
Surrey
CR0 4NZ
Director NameMr Andrew Graham Mobbs
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2014(2 months, 4 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 17 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4, 500 Purley Way
Croydon
Surrey
CR0 4NZ
Director NameMr Jeffrey Michael Whiteway
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2014(2 months, 4 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 18 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4, 500 Purley Way
Croydon
Surrey
CR0 4NZ
Director NameMr Andrew Merrick Skinner
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2014(2 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 27 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4, 500 Purley Way
Croydon
Surrey
CR0 4NZ
Director NameMr Jonathan Paul Moulton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2014(2 months, 4 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4, 500 Purley Way
Croydon
Surrey
CR0 4NZ
Director NameMr Gregory John Michael
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2014(2 months, 4 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4, 500 Purley Way
Croydon
Surrey
CR0 4NZ
Director NameMr Simon Christopher Pilling
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2015(10 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 27 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4, 500 Purley Way
Croydon
Surrey
CR0 4NZ
Director NameMr Benjamin William Richards
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2016(1 year, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4, 500 Purley Way
Croydon
Surrey
CR0 4NZ
Director NameMr Benjamin James Newton
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2016(1 year, 7 months after company formation)
Appointment Duration1 year (resigned 20 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4, 500 Purley Way
Croydon
Surrey
CR0 4NZ

Contact

Websiteofficeteam.co.uk
Telephone01789 679341
Telephone regionStratford-upon-Avon

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

9.7m at £1Becap12 Spot Limited
86.38%
Ordinary A
1.3m at £1Becap Fund Lp
11.25%
Ordinary A
89.2k at £1Jeffrey Michael Whiteway
0.79%
Ordinary A
82.3k at £1Officeteam Trustees Limited
0.73%
Ordinary A
39.5k at £1Andrew Graham Mobbs
0.35%
Ordinary A
39.5k at £1Richard James Morgan
0.35%
Ordinary A
14.4k at £1Philippa Anne Maynard
0.13%
Ordinary A
221.9k at £0.001Andrew Graham Mobbs
0.00%
Ordinary B
148.5k at £0.001Edwin Richard Ford
0.00%
Ordinary B
110.9k at £0.001Gregory John Michael
0.00%
Ordinary B
349.9k at £0.001Jeffrey Michael Whiteway
0.00%
Ordinary B
-OTHER
0.00%
-
54k at £0.001Philippa Anne Maynard
0.00%
Ordinary B
148.5k at £0.001Richard Ashley Jones
0.00%
Ordinary B
148.7k at £0.001Richard James Morgan
0.00%
Ordinary B

Financials

Year2014
Turnover£119,634,000
Gross Profit£34,489,000
Net Worth-£81,872,000
Cash£5,635,000
Current Liabilities£119,296,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return5 June 2019 (4 years, 10 months ago)
Next Return Due19 June 2020 (overdue)

Charges

23 November 2018Delivered on: 29 November 2018
Persons entitled: BECAP12 Gp Limited as General Partner of BECAP12 Gp LP as General Partner of BECAP12 Fund LP

Classification: A registered charge
Outstanding
23 July 2015Delivered on: 28 July 2015
Persons entitled: Becap Gp Limited as General Partner of Becap Gp LP as General Partner of Becap Fund LP

Classification: A registered charge
Outstanding
17 July 2015Delivered on: 20 July 2015
Persons entitled: Lloyds Bank PLC as Receivables Purchaser, Inventory Lender and Property Lender and Lloyds Bank Commercial Finance Limited as Agent (Together "Lloyds")

Classification: A registered charge
Particulars: Not applicable.
Outstanding
24 July 2014Delivered on: 8 August 2014
Persons entitled: BECAP12 Gp Limited

Classification: A registered charge
Outstanding
14 August 2014Delivered on: 18 August 2014
Satisfied on: 28 July 2015
Persons entitled: Becap 12 Gp Limited Acting in Its Capaciy as General Partner of BECAP12 Gp LP, Acting in Its Capacity as General Partner of BECAP12 Fund LP

Classification: A registered charge
Fully Satisfied
24 July 2014Delivered on: 8 August 2014
Satisfied on: 28 July 2015
Persons entitled: BECAP12 Gp Limited

Classification: A registered charge
Fully Satisfied

Filing History

3 August 2020Registered office address changed from Unit 4, 500 Purley Way Croydon Surrey CR0 4NZ to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 3 August 2020 (2 pages)
29 July 2020Appointment of a voluntary liquidator (3 pages)
29 July 2020Statement of affairs (9 pages)
29 July 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-08
(1 page)
20 January 2020Termination of appointment of Andrew Graham Mobbs as a director on 17 January 2020 (1 page)
5 December 2019Statement of capital following an allotment of shares on 1 August 2019
  • GBP 47,240,306.565
(10 pages)
24 September 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
12 July 2019Group of companies' accounts made up to 31 December 2018 (52 pages)
1 July 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
14 March 2019Appointment of Mr Stephen James Horne as a director on 4 March 2019 (2 pages)
18 January 2019Termination of appointment of Jeffrey Michael Whiteway as a director on 18 January 2019 (1 page)
10 December 2018Particulars of variation of rights attached to shares (3 pages)
29 November 2018Registration of charge 090728080006, created on 23 November 2018 (60 pages)
22 November 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
19 November 2018Change of share class name or designation (2 pages)
18 July 2018Group of companies' accounts made up to 31 December 2017 (48 pages)
15 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
4 April 2018Termination of appointment of Simon Christopher Pilling as a director on 27 March 2018 (1 page)
4 January 2018Appointment of Mrs Octavia Kate Morley as a director on 3 January 2018 (2 pages)
4 January 2018Appointment of Mrs Octavia Kate Morley as a director on 3 January 2018 (2 pages)
24 November 2017Termination of appointment of Benjamin William Richards as a director on 21 November 2017 (1 page)
24 November 2017Termination of appointment of Benjamin William Richards as a director on 21 November 2017 (1 page)
20 September 2017Termination of appointment of Richard Meirion Warwick-Saunders as a secretary on 20 September 2017 (1 page)
20 September 2017Termination of appointment of Richard Meirion Warwick-Saunders as a secretary on 20 September 2017 (1 page)
4 September 2017Group of companies' accounts made up to 31 December 2016 (47 pages)
4 September 2017Group of companies' accounts made up to 31 December 2016 (47 pages)
22 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
15 May 2017Statement of capital following an allotment of shares on 20 March 2017
  • GBP 31,730,676.65
(7 pages)
15 May 2017Statement of capital following an allotment of shares on 20 March 2017
  • GBP 31,730,676.65
(7 pages)
7 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
7 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
24 February 2017Termination of appointment of a director (1 page)
24 February 2017Termination of appointment of a director (1 page)
23 February 2017Appointment of Mr Robert Alexander Asplin as a director on 20 February 2017 (2 pages)
23 February 2017Appointment of Mr Robert Alexander Asplin as a director on 20 February 2017 (2 pages)
23 February 2017Termination of appointment of Benjamin James Newton as a director on 20 February 2017 (1 page)
23 February 2017Termination of appointment of Benjamin James Newton as a director on 20 February 2017 (1 page)
1 September 2016Group of companies' accounts made up to 31 December 2015 (48 pages)
1 September 2016Group of companies' accounts made up to 31 December 2015 (48 pages)
16 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 31,730,322.416
(11 pages)
16 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 31,730,322.416
(11 pages)
11 February 2016Appointment of Mr Benjamin William Richards as a director on 27 January 2016 (2 pages)
11 February 2016Appointment of Mr Benjamin William Richards as a director on 27 January 2016 (2 pages)
28 January 2016Termination of appointment of Robert Alexander Asplin as a director on 27 January 2016 (1 page)
28 January 2016Termination of appointment of Robert Alexander Asplin as a director on 27 January 2016 (1 page)
28 January 2016Appointment of Mr Benjamin James Newton as a director on 27 January 2016 (2 pages)
28 January 2016Appointment of Mr Benjamin James Newton as a director on 27 January 2016 (2 pages)
27 October 2015Appointment of Mr Robert Alexander Asplin as a director on 27 October 2015 (2 pages)
27 October 2015Termination of appointment of Andrew Merrick Skinner as a director on 27 October 2015 (1 page)
27 October 2015Appointment of Mr Robert Alexander Asplin as a director on 27 October 2015 (2 pages)
27 October 2015Termination of appointment of Andrew Merrick Skinner as a director on 27 October 2015 (1 page)
17 September 2015Group of companies' accounts made up to 31 December 2014 (41 pages)
17 September 2015Group of companies' accounts made up to 31 December 2014 (41 pages)
27 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
27 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(47 pages)
27 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(46 pages)
27 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(46 pages)
5 August 2015Statement of capital following an allotment of shares on 23 July 2015
  • GBP 31,730,322.416
(7 pages)
5 August 2015Statement of capital following an allotment of shares on 23 July 2015
  • GBP 31,730,322.416
(7 pages)
5 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(47 pages)
5 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
28 July 2015Registration of charge 090728080005, created on 23 July 2015 (55 pages)
28 July 2015Satisfaction of charge 090728080003 in full (4 pages)
28 July 2015Satisfaction of charge 090728080001 in full (4 pages)
28 July 2015Satisfaction of charge 090728080003 in full (4 pages)
28 July 2015Registration of charge 090728080005, created on 23 July 2015 (55 pages)
28 July 2015Satisfaction of charge 090728080001 in full (4 pages)
20 July 2015Registration of charge 090728080004, created on 17 July 2015 (44 pages)
20 July 2015Registration of charge 090728080004, created on 17 July 2015 (44 pages)
29 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 11,269,422.416
(9 pages)
29 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 11,269,422.416
(9 pages)
29 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 11,269,422.416
(9 pages)
27 May 2015Appointment of Mr Richard Ashley Jones as a director on 27 April 2015 (2 pages)
27 May 2015Appointment of Mr Richard Ashley Jones as a director on 27 April 2015 (2 pages)
12 May 2015Appointment of Mr Edwin Richard Ford as a director on 27 April 2015 (2 pages)
12 May 2015Appointment of Mr Edwin Richard Ford as a director on 27 April 2015 (2 pages)
8 May 2015Change of share class name or designation (2 pages)
8 May 2015Change of share class name or designation (2 pages)
8 May 2015Particulars of variation of rights attached to shares (3 pages)
8 May 2015Statement of capital following an allotment of shares on 19 February 2015
  • GBP 11,629,422.42
(6 pages)
8 May 2015Particulars of variation of rights attached to shares (3 pages)
8 May 2015Statement of capital following an allotment of shares on 19 February 2015
  • GBP 11,629,422.42
(6 pages)
29 April 2015Appointment of Mr Simon Christopher Pilling as a director on 27 April 2015 (2 pages)
29 April 2015Appointment of Mr Simon Christopher Pilling as a director on 27 April 2015 (2 pages)
28 April 2015Termination of appointment of Gregory John Michael as a director on 27 April 2015 (1 page)
28 April 2015Termination of appointment of Gregory John Michael as a director on 27 April 2015 (1 page)
28 April 2015Termination of appointment of Jonathan Paul Moulton as a director on 27 April 2015 (1 page)
28 April 2015Termination of appointment of Jonathan Paul Moulton as a director on 27 April 2015 (1 page)
24 April 2015Statement of capital following an allotment of shares on 14 August 2014
  • GBP 11,268,240
(3 pages)
24 April 2015Statement of capital following an allotment of shares on 14 August 2014
  • GBP 11,268,240
(3 pages)
8 September 2014Appointment of Mr Andrew Merrick Skinner as a director on 2 September 2014 (2 pages)
8 September 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
8 September 2014Termination of appointment of Mark Nicholas Kennedy Aldridge as a director on 2 September 2014 (1 page)
8 September 2014Appointment of Mr Jonathan Paul Moulton as a director on 2 September 2014 (2 pages)
8 September 2014Appointment of Mr Gregory John Michael as a director on 2 September 2014 (2 pages)
8 September 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
8 September 2014Termination of appointment of Benjamin James Newton as a director on 2 September 2014 (1 page)
8 September 2014Appointment of Mr Andrew Graham Mobbs as a director on 2 September 2014 (2 pages)
8 September 2014Termination of appointment of Mark Nicholas Kennedy Aldridge as a director on 2 September 2014 (1 page)
8 September 2014Appointment of Mr Jeffrey Michael Whiteway as a director on 2 September 2014 (2 pages)
8 September 2014Appointment of Mr Gregory John Michael as a director on 2 September 2014 (2 pages)
8 September 2014Appointment of Mr Jonathan Paul Moulton as a director on 2 September 2014 (2 pages)
8 September 2014Appointment of Mrs Philippa Anne Maynard as a secretary on 2 September 2014 (2 pages)
8 September 2014Appointment of Mr Jeffrey Michael Whiteway as a director on 2 September 2014 (2 pages)
8 September 2014Appointment of Mr Andrew Merrick Skinner as a director on 2 September 2014 (2 pages)
8 September 2014Appointment of Mrs Philippa Anne Maynard as a secretary on 2 September 2014 (2 pages)
8 September 2014Appointment of Mr Andrew Graham Mobbs as a director on 2 September 2014 (2 pages)
8 September 2014Termination of appointment of Mark Nicholas Kennedy Aldridge as a director on 2 September 2014 (1 page)
8 September 2014Termination of appointment of Robert Alexander Asplin as a director on 2 September 2014 (1 page)
8 September 2014Appointment of Mr Gregory John Michael as a director on 2 September 2014 (2 pages)
8 September 2014Appointment of Mrs Philippa Anne Maynard as a secretary on 2 September 2014 (2 pages)
8 September 2014Registered office address changed from 10 Norwich Street London EC4A 1BD England to Unit 4, 500 Purley Way Croydon Surrey CR0 4NZ on 8 September 2014 (1 page)
8 September 2014Appointment of Mr Jeffrey Michael Whiteway as a director on 2 September 2014 (2 pages)
8 September 2014Termination of appointment of Benjamin James Newton as a director on 2 September 2014 (1 page)
8 September 2014Registered office address changed from 10 Norwich Street London EC4A 1BD England to Unit 4, 500 Purley Way Croydon Surrey CR0 4NZ on 8 September 2014 (1 page)
8 September 2014Termination of appointment of Robert Alexander Asplin as a director on 2 September 2014 (1 page)
8 September 2014Appointment of Mr Andrew Merrick Skinner as a director on 2 September 2014 (2 pages)
8 September 2014Registered office address changed from 10 Norwich Street London EC4A 1BD England to Unit 4, 500 Purley Way Croydon Surrey CR0 4NZ on 8 September 2014 (1 page)
8 September 2014Termination of appointment of Robert Alexander Asplin as a director on 2 September 2014 (1 page)
8 September 2014Appointment of Mr Andrew Graham Mobbs as a director on 2 September 2014 (2 pages)
8 September 2014Appointment of Mr Jonathan Paul Moulton as a director on 2 September 2014 (2 pages)
8 September 2014Termination of appointment of Benjamin James Newton as a director on 2 September 2014 (1 page)
4 September 2014Company name changed macsco 73 LIMITED\certificate issued on 04/09/14
  • RES15 ‐ Change company name resolution on 2014-09-02
(2 pages)
4 September 2014Change of name notice (2 pages)
4 September 2014Change of name notice (2 pages)
4 September 2014Company name changed macsco 73 LIMITED\certificate issued on 04/09/14
  • RES15 ‐ Change company name resolution on 2014-09-02
(2 pages)
18 August 2014Registration of charge 090728080003 (60 pages)
18 August 2014Registration of charge 090728080003 (60 pages)
14 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
14 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
13 August 2014Appointment of Mark Nicholas Kennedy Aldridge as a director on 23 July 2014 (3 pages)
13 August 2014Appointment of Mr Robert Alexander Asplin as a director on 23 July 2014 (3 pages)
13 August 2014Appointment of Mark Nicholas Kennedy Aldridge as a director on 23 July 2014 (3 pages)
13 August 2014Appointment of Mr Benjamin James Newton as a director on 23 July 2014 (3 pages)
13 August 2014Appointment of Mr Robert Alexander Asplin as a director on 23 July 2014 (3 pages)
13 August 2014Appointment of Mr Benjamin James Newton as a director on 23 July 2014 (3 pages)
12 August 2014Statement of capital following an allotment of shares on 24 July 2014
  • GBP 10,000,000
(4 pages)
12 August 2014Statement of capital following an allotment of shares on 24 July 2014
  • GBP 10,000,000
(4 pages)
12 August 2014Termination of appointment of Bibi Rahima Ally as a director on 23 July 2014 (2 pages)
12 August 2014Appointment of Mr Richard Meirion Warwick-Saunders as a secretary on 12 August 2014 (2 pages)
12 August 2014Appointment of Mr Richard Meirion Warwick-Saunders as a secretary on 12 August 2014 (2 pages)
12 August 2014Termination of appointment of Bibi Rahima Ally as a director on 23 July 2014 (2 pages)
8 August 2014Registration of charge 090728080001 (59 pages)
8 August 2014Registration of charge 090728080002 (59 pages)
8 August 2014Registration of charge 090728080001 (59 pages)
8 August 2014Registration of charge 090728080002 (59 pages)