|
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)
|
|
11 Jan 2022 |
AP01 |
Appointment of Mr Samuel Woodworth Brooks as a director on 10 January 2022
|
|
|
11 Jan 2022 |
TM01 |
Termination of appointment of Nicholas John Stocks as a director on 10 January 2022
|
|
|
11 Nov 2021 |
AA |
Total exemption full accounts made up to 31 December 2020
|
|
|
31 Aug 2021 |
CS01 |
Confirmation statement made on 16 August 2021 with updates
|
|
|
28 Aug 2021 |
MA |
Memorandum and Articles of Association
|
|
|
28 Aug 2021 |
RESOLUTIONS |
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES01 ‐
Resolution of alteration of Articles of Association
|
|
|
02 Jul 2021 |
SH01 |
Statement of capital following an allotment of shares on 15 June 2021
|
|
|
17 Jun 2021 |
TM01 |
Termination of appointment of Robin Lewis Lincoln as a director on 15 June 2021
|
|
|
30 Mar 2021 |
AP01 |
Appointment of Mr Michel Alexander Van Der Bel as a director on 18 March 2021
|
|
|
08 Feb 2021 |
PSC07 |
Cessation of Mmc Ventures Limited as a person with significant control on 6 February 2021
|
|
|
08 Feb 2021 |
PSC07 |
Cessation of Oxford Capital Partners Llp as a person with significant control on 6 February 2021
|
|
|
08 Feb 2021 |
PSC07 |
Cessation of Eric Fortin as a person with significant control on 6 February 2021
|
|
|
13 Oct 2020 |
AP01 |
Appointment of Mr Michael Gregory Graninger as a director on 15 September 2020
|
|
|
01 Sep 2020 |
AA01 |
Current accounting period extended from 30 September 2020 to 31 December 2020
|
|
|
27 Aug 2020 |
CS01 |
Confirmation statement made on 16 August 2020 with updates
|
|
|
10 Jun 2020 |
AA |
Total exemption full accounts made up to 30 September 2019
|
|
|
05 Jun 2020 |
AP01 |
Appointment of Mr Michael Carey Hedger as a director on 6 April 2020
|
|
|
23 Oct 2019 |
AD02 |
Register inspection address has been changed from 66 Old Compton Street London W1D 4UH United Kingdom to 21a Noel Street 4th Floor London W1F 8GR
|
|
|
22 Oct 2019 |
TM01 |
Termination of appointment of Daniel Thomas Bradley as a director on 22 October 2019
|
|
|
22 Oct 2019 |
AP01 |
Appointment of Mr Robin Lewis Lincoln as a director on 22 October 2019
|
|
|
26 Sep 2019 |
SH01 |
Statement of capital following an allotment of shares on 22 August 2019
|
|
|
26 Sep 2019 |
SH01 |
Statement of capital following an allotment of shares on 10 September 2019
|
|
|
26 Sep 2019 |
SH02 |
Sub-division of shares on 31 July 2019
|
|
|
26 Sep 2019 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Sub division 31/07/2019
-
RES10 ‐
Resolution of allotment of securities
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
16 Sep 2019 |
PSC02 |
Notification of Mmc Ventures Limited as a person with significant control on 2 August 2019
|
|