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)
|
|
04 Feb 2026 |
AA |
Audit exemption subsidiary accounts made up to 30 April 2025
|
|
|
04 Feb 2026 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/25
|
|
|
04 Feb 2026 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/04/25
|
|
|
04 Feb 2026 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/04/25
|
|
|
10 Sep 2025 |
AP01 |
Appointment of Mr Mathieu Frederic Stevenson as a director on 8 September 2025
|
|
|
10 Sep 2025 |
TM01 |
Termination of appointment of Matthew Richard Macri-Waller as a director on 5 September 2025
|
|
|
22 Jul 2025 |
CS01 |
Confirmation statement made on 19 June 2025 with updates
|
|
|
27 May 2025 |
PSC05 |
Change of details for Benefex Limited as a person with significant control on 26 March 2025
|
|
|
31 Mar 2025 |
AP03 |
Appointment of Chris Fox as a secretary on 29 March 2025
|
|
|
14 Mar 2025 |
MA |
Memorandum and Articles of Association
|
|
|
14 Mar 2025 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
13 Mar 2025 |
CH01 |
Director's details changed for Mr Justin William Erskine on 3 March 2025
|
|
|
13 Mar 2025 |
CH01 |
Director's details changed for Mr Matthew Richard Marci-Waller on 3 March 2025
|
|
|
13 Mar 2025 |
PSC02 |
Notification of Benefex Limited as a person with significant control on 3 March 2025
|
|
|
13 Mar 2025 |
AP01 |
Appointment of Mr Justin William Erskine as a director on 3 March 2025
|
|
|
13 Mar 2025 |
AP01 |
Appointment of Mr Matthew Richard Marci-Waller as a director on 3 March 2025
|
|
|
13 Mar 2025 |
AA01 |
Current accounting period extended from 31 December 2024 to 30 April 2025
|
|
|
13 Mar 2025 |
AD01 |
Registered office address changed from Standard Life House 30 Lothian Road Edinburgh EH1 2DH to Pinsent Masons Llp 13 Queen's Road Aberdeen Aberdeenshire AB15 4YL on 13 March 2025
|
|
|
12 Mar 2025 |
TM01 |
Termination of appointment of Victoria Anne Hayes as a director on 3 March 2025
|
|
|
12 Mar 2025 |
TM02 |
Termination of appointment of Pearl Group Secretariat Services Limited as a secretary on 3 March 2025
|
|
|
12 Mar 2025 |
TM01 |
Termination of appointment of Gail Fullerton Izat as a director on 3 March 2025
|
|
|
12 Mar 2025 |
PSC07 |
Cessation of Vebnet (Holdings) Limited as a person with significant control on 3 March 2025
|
|
|
21 Nov 2024 |
SH19 |
Statement of capital on 21 November 2024
|
|
|
21 Nov 2024 |
SH20 |
Statement by Directors
|
|
|
21 Nov 2024 |
CAP-SS |
Solvency Statement dated 20/11/24
|
|