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)
|
|
27 Dec 2025 |
RESOLUTIONS |
Resolutions
-
RES10 ‐
Resolution of allotment of securities
|
|
|
18 Dec 2025 |
SH01 |
Statement of capital following an allotment of shares on 18 December 2025
|
|
|
10 Oct 2025 |
TM01 |
Termination of appointment of Guilherme Jose Sales Gomes De Sa as a director on 29 September 2025
|
|
|
10 Oct 2025 |
TM01 |
Termination of appointment of Peter Werhahn as a director on 29 September 2025
|
|
|
10 Oct 2025 |
AP01 |
Appointment of Mr Paul Roberts as a director on 29 September 2025
|
|
|
10 Oct 2025 |
AP01 |
Appointment of Mr Gary Reginald Davis as a director on 29 September 2025
|
|
|
10 Jul 2025 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Interim dividend/ all claims, liabilities or demands be waived for shareholders/ approval of entry into a deed of release for shareholders/ all claims, liabilities or demands be waived for directors/ approval of entry into a deed of release for directors/ re: the release shall not apply to any fraudulent or dishonest conduct, any breach of duty not specifically disclosed to the shareholder and any liability which cannot lawfully be released under applicable law. 25/06/2025
|
|
|
07 Jul 2025 |
TM01 |
Termination of appointment of Gemma Nandita Kataky as a director on 4 July 2025
|
|
|
07 Jul 2025 |
AP01 |
Appointment of Guilherme Jose Sales Gomes De Sa as a director on 4 July 2025
|
|
|
27 Jun 2025 |
AA |
Full accounts made up to 31 December 2024
|
|
|
10 Jun 2025 |
CS01 |
Confirmation statement made on 6 June 2025 with updates
|
|
|
09 Jun 2025 |
RESOLUTIONS |
Resolutions
-
RES10 ‐
Resolution of allotment of securities
|
|
|
05 Jun 2025 |
SH01 |
Statement of capital following an allotment of shares on 29 May 2025
|
|
|
03 Jun 2025 |
ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
|
|
|
16 May 2025 |
TM02 |
Termination of appointment of Mourant Governance Services (Uk) Limited as a secretary on 1 April 2025
|
|
|
16 May 2025 |
AD01 |
Registered office address changed from 10th Floor, 110 Cannon Street London EC4N 6EU United Kingdom to One Fleet Place London EC4M 7WS on 16 May 2025
|
|
|
23 Apr 2025 |
RESOLUTIONS |
Resolutions
-
RES10 ‐
Resolution of allotment of securities
|
|
|
14 Apr 2025 |
SH01 |
Statement of capital following an allotment of shares on 14 April 2025
|
|
|
04 Feb 2025 |
SH01 |
Statement of capital following an allotment of shares on 4 February 2025
|
|
|
03 Feb 2025 |
SH08 |
Change of share class name or designation
|
|
|
03 Feb 2025 |
MA |
Memorandum and Articles of Association
|
|
|
03 Feb 2025 |
RESOLUTIONS |
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES13 ‐
Re: creation of new class of shares 30/01/2025
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES12 ‐
Resolution of varying share rights or name
|
|
|
10 Jan 2025 |
AP01 |
Appointment of Mr Steven Bradley Underwood as a director on 1 January 2025
|
|
|
10 Jan 2025 |
TM01 |
Termination of appointment of Jennifer Elizabeth Lambkin as a director on 1 January 2025
|
|
|
12 Dec 2024 |
CH04 |
Secretary's details changed for Mourant Governance Services (Uk) Limited on 9 December 2024
|
|