Company Results (links open in a new window)
|
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)
|
|
26 Mar 2026 |
AP01 |
Appointment of Todd Alan Marler as a director on 12 March 2026
|
|
|
26 Mar 2026 |
AP01 |
Appointment of Robert Alan Faith Jr. as a director on 12 March 2026
|
|
|
26 Mar 2026 |
PSC02 |
Notification of Greystar Uk Management Services Limited as a person with significant control on 12 March 2026
|
|
|
26 Mar 2026 |
PSC07 |
Cessation of Stibnite Holdings Limited as a person with significant control on 12 March 2026
|
|
|
26 Mar 2026 |
TM01 |
Termination of appointment of John Philip Ruane as a director on 12 March 2026
|
|
|
26 Mar 2026 |
TM01 |
Termination of appointment of Aimee Joan Geraldine Pitman as a director on 12 March 2026
|
|
|
26 Mar 2026 |
AD01 |
Registered office address changed from United House 9 Pembridge Road Notting Hill London Greater London W11 3JY United Kingdom to Ground Floor (West) and Level 1 the Gilbert 40 Finsbury Square London EC2A 1PX on 26 March 2026
|
|
|
11 Mar 2026 |
SH06 |
Cancellation of shares. Statement of capital on 11 February 2026
|
|
|
04 Mar 2026 |
SH01 |
Statement of capital following an allotment of shares on 26 January 2026
|
|
|
08 Jan 2026 |
AA |
Full accounts made up to 31 December 2024
|
|
|
05 Jan 2026 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Re: approval and ratification of purchase of 307 B1 ordinary shares of £0.05 each 24/12/2025
|
|
|
15 Dec 2025 |
SH06 |
Cancellation of shares. Statement of capital on 3 December 2025
|
|
|
15 Dec 2025 |
SH03 |
Purchase of own shares.
|
|
|
28 Jul 2025 |
MA |
Memorandum and Articles of Association
|
|
|
28 Jul 2025 |
RESOLUTIONS |
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
23 Jul 2025 |
SH01 |
Statement of capital following an allotment of shares on 8 July 2025
|
|
|
10 Jul 2025 |
CS01 |
Confirmation statement made on 19 June 2025 with no updates
|
|
|
12 Jun 2025 |
AA |
Full accounts made up to 31 December 2023
|
|
|
23 Nov 2024 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
23 Nov 2024 |
MA |
Memorandum and Articles of Association
|
|
|
24 Sep 2024 |
CS01 |
Confirmation statement made on 8 September 2024 with updates
|
|
|
24 Sep 2024 |
PSC07 |
Cessation of Guy Francis Adrian Nixon as a person with significant control on 6 October 2016
|
|
|
24 Sep 2024 |
PSC02 |
Notification of Stibnite Holdings Limited as a person with significant control on 7 October 2016
|
|
|
31 Jul 2024 |
TM01 |
Termination of appointment of Edward Arthur Brookes as a director on 31 July 2024
|
|
|
30 Jul 2024 |
TM01 |
Termination of appointment of Archie Philip Thomas Hunter as a director on 1 July 2024
|
|