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)
|
|
25 May 2021 |
TM01 |
Termination of appointment of Nigel Graham Knowles as a director on 18 May 2021
|
|
|
28 Jan 2021 |
CS01 |
Confirmation statement made on 23 December 2020 with updates
|
|
|
22 Dec 2020 |
AA |
Group of companies' accounts made up to 31 December 2019
|
|
|
11 Dec 2020 |
TM01 |
Termination of appointment of George Mark Lord Malloch-Brown as a director on 4 December 2020
|
|
|
03 Jan 2020 |
CS01 |
Confirmation statement made on 23 December 2019 with updates
|
|
|
24 Jun 2019 |
AA |
Group of companies' accounts made up to 31 December 2018
|
|
|
27 Mar 2019 |
SH20 |
Statement by Directors
|
|
|
27 Mar 2019 |
SH19 |
Statement of capital on 27 March 2019
|
|
|
27 Mar 2019 |
CAP-SS |
Solvency Statement dated 15/03/19
|
|
|
27 Mar 2019 |
SH14 |
Redenomination of shares. Statement of capital 15 March 2019
|
|
|
27 Mar 2019 |
RESOLUTIONS |
Resolutions
-
RES06 ‐
Resolution of reduction in issued share capital
-
RES 17 ‐
Resolution to redenominate shares
|
|
|
27 Mar 2019 |
SH01 |
Statement of capital following an allotment of shares on 27 March 2019
|
|
|
27 Mar 2019 |
SH19 |
Statement of capital on 27 March 2019
|
|
|
27 Mar 2019 |
OC138 |
Reduction of iss capital and minute (oc)
|
|
|
27 Mar 2019 |
CERT15 |
Certificate of reduction of issued capital
|
|
|
18 Mar 2019 |
MISC |
Court order completion of merger
|
|
|
11 Mar 2019 |
RESOLUTIONS |
Resolutions
-
RES06 ‐
Resolution of reduction in issued share capital
|
|
|
28 Dec 2018 |
CS01 |
Confirmation statement made on 23 December 2018 with updates
|
|
|
27 Dec 2018 |
MISC |
CB01 - cross border merger notice
|
|
|
04 Oct 2018 |
AA |
Accounts made up to 31 December 2017
|
|
|
01 Jun 2018 |
AP03 |
Appointment of Mr. David Charles Melville as a secretary on 18 May 2018
|
|
|
27 Dec 2017 |
CS01 |
Confirmation statement made on 23 December 2017 with no updates
|
|
|
18 Dec 2017 |
PSC04 |
Change of details for Antonio Jose Mugica Rivero as a person with significant control on 5 December 2017
|
|
|
06 Dec 2017 |
AD01 |
Registered office address changed from 105 Piccadilly London W1J 7NJ to 88 Baker Street London W1U 6TQ on 6 December 2017
|
|
|
25 Oct 2017 |
MR01 |
Registration of charge 074779100004, created on 12 October 2017
|
|