|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
16 Nov 2017 |
RESOLUTIONS |
Resolutions
-
RES10 ‐
Resolution of allotment of securities
|
|
|
10 Nov 2017 |
RESOLUTIONS |
Resolutions
-
RES15 ‐
Change company name resolution on 2017-11-09
|
|
|
10 Nov 2017 |
CONNOT |
Change of name notice
|
|
|
10 Nov 2017 |
AP01 |
Appointment of Mr John Robert Mark Barker as a director on 6 November 2017
|
|
|
27 Oct 2017 |
PSC02 |
Notification of Iti Group Limited as a person with significant control on 10 August 2017
|
|
|
06 Sep 2017 |
AA |
Full accounts made up to 31 December 2016
|
|
|
14 Aug 2017 |
SH01 |
Statement of capital following an allotment of shares on 28 July 2017
|
|
|
14 Aug 2017 |
SH01 |
Statement of capital following an allotment of shares on 5 July 2017
|
|
|
11 Aug 2017 |
SH02 |
Sub-division of shares on 5 July 2017
|
|
|
11 Aug 2017 |
AD01 |
Registered office address changed from The Northern and Shell Building Eight Floor 10 Lower Thames Street London Greater London EC3R 6AD to Level 33 Tower 42 25 Old Broad Street London EC2N 1HQ on 11 August 2017
|
|
|
11 Aug 2017 |
AP01 |
Appointment of Nikolai Dontsov as a director on 10 August 2017
|
|
|
10 Aug 2017 |
PSC08 |
Notification of a person with significant control statement
|
|
|
10 Aug 2017 |
PSC07 |
Cessation of Igor Vladimirovich Kim as a person with significant control on 10 August 2017
|
|
|
10 Aug 2017 |
TM01 |
Termination of appointment of Ilya Mitelman as a director on 10 August 2017
|
|
|
10 Aug 2017 |
TM01 |
Termination of appointment of Conor Simon Charles Ringland as a director on 10 August 2017
|
|
|
10 Aug 2017 |
AP01 |
Appointment of Mr Oleg Zhelezko as a director on 10 August 2017
|
|
|
10 Aug 2017 |
AP01 |
Appointment of Mr John Michael Lewin as a director on 10 August 2017
|
|
|
08 Aug 2017 |
RESOLUTIONS |
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES13 ‐
To approve sub-division of ordinary shares in the capital of the company into ordinary (3 )issued shares of A1 each. All unissued shares are subdivided into ordinary shares of £1 each. 04/07/2017
|
|
|
02 Aug 2017 |
TM01 |
Termination of appointment of Andrew Sergio Gazitua as a director on 6 July 2017
|
|
|
10 May 2017 |
CS01 |
Confirmation statement made on 5 May 2017 with updates
|
|
|
08 May 2017 |
AD02 |
Register inspection address has been changed from Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom to Buzzacott Llp 130 Wood Street London EC2V 6DL
|
|
|
09 Mar 2017 |
SH01 |
Statement of capital following an allotment of shares on 7 March 2017
|
|
|
07 Mar 2017 |
TM01 |
Termination of appointment of Angus Mcdonald as a director on 24 February 2017
|
|
|
05 Jan 2017 |
CH01 |
Director's details changed for Mr Conor Simon Charles Ringland on 12 October 2016
|
|
|
05 Jan 2017 |
AP01 |
Appointment of Mr Angus Mcdonald as a director on 2 December 2016
|
|