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)
|
|
10 Oct 2025 |
CH01 |
Director's details changed for Mr Gregory William Searle on 10 October 2025
|
|
|
10 Oct 2025 |
CH01 |
Director's details changed for Mrs Eleanor Margaret Brown on 10 October 2025
|
|
|
09 Oct 2025 |
SH01 |
Statement of capital following an allotment of shares on 29 August 2025
|
|
|
23 Sep 2025 |
AA |
Total exemption full accounts made up to 31 December 2024
|
|
|
10 Sep 2025 |
MR05 |
Part of the property or undertaking has been released from charge 069126220002
|
|
|
01 Sep 2025 |
SH10 |
Particulars of variation of rights attached to shares
|
|
|
01 Sep 2025 |
SH08 |
Change of share class name or designation
|
|
|
01 Sep 2025 |
SH02 |
Consolidation of shares on 11 August 2025
|
|
|
19 Aug 2025 |
RESOLUTIONS |
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES12 ‐
Resolution of varying share rights or name
-
RES10 ‐
Resolution of allotment of securities
|
|
|
15 Aug 2025 |
PSC07 |
Cessation of Drax Research and Innovation Holdco Limited as a person with significant control on 11 August 2025
|
|
|
15 Aug 2025 |
PSC01 |
Notification of David Warren Arthur East as a person with significant control on 11 August 2025
|
|
|
15 Aug 2025 |
PSC07 |
Cessation of Ip2Ipo Portfolio L.P as a person with significant control on 11 August 2025
|
|
|
15 Aug 2025 |
PSC07 |
Cessation of Bp Technology Ventures Limited as a person with significant control on 11 August 2025
|
|
|
14 Aug 2025 |
TM01 |
Termination of appointment of Ip2Ipo Services Limited as a director on 11 August 2025
|
|
|
14 Aug 2025 |
TM01 |
Termination of appointment of Arabella Joy Freeman as a director on 11 August 2025
|
|
|
14 Aug 2025 |
TM01 |
Termination of appointment of David Warren Arthur East as a director on 11 August 2025
|
|
|
14 Aug 2025 |
AP01 |
Appointment of Mr Caspar Schoolderman as a director on 11 August 2025
|
|
|
14 Aug 2025 |
AP01 |
Appointment of Mrs Eleanor Margaret Brown as a director on 11 August 2025
|
|
|
14 Aug 2025 |
AP01 |
Appointment of Mr Gregory William Searle as a director on 11 August 2025
|
|
|
31 May 2025 |
CS01 |
Confirmation statement made on 19 May 2025 with updates
|
|
|
30 May 2025 |
CH01 |
Director's details changed for Mr David Warren Arthur East on 29 May 2025
|
|
|
30 May 2025 |
SH01 |
Statement of capital following an allotment of shares on 29 May 2025
|
|
|
26 Mar 2025 |
AD04 |
Register(s) moved to registered office address Windsor House Cornwall Road Harrogate HG1 2PW
|
|
|
03 Mar 2025 |
TM01 |
Termination of appointment of Christopher Mark Rayner as a director on 1 March 2025
|
|
|
03 Mar 2025 |
TM01 |
Termination of appointment of Thomas Oscar Scrope as a director on 1 March 2025
|
|