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 Nov 2025 |
TM01 |
Termination of appointment of Mahmud Reza Rowghani as a director on 1 April 2025
|
|
|
04 Nov 2025 |
TM01 |
Termination of appointment of Beatriz Gonzalez Ordonez as a director on 1 April 2025
|
|
|
04 Nov 2025 |
AP01 |
Appointment of Mr Sergio Furio Esquer as a director on 1 April 2025
|
|
|
03 Nov 2025 |
AA |
Group of companies' accounts made up to 31 December 2024
|
|
|
06 Mar 2025 |
AD01 |
Registered office address changed from Building 423 - Sky View (Ro) Argosy Road East Midlands Airport Derby DE74 2SA England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 6 March 2025
|
|
|
29 Jan 2025 |
CS01 |
Confirmation statement made on 24 December 2024 with no updates
|
|
|
18 Jul 2024 |
AA |
Group of companies' accounts made up to 31 December 2023
|
|
|
23 Jan 2024 |
CS01 |
Confirmation statement made on 24 December 2023 with no updates
|
|
|
28 Jul 2023 |
AA |
Group of companies' accounts made up to 31 December 2022
|
|
|
04 Apr 2023 |
AD01 |
Registered office address changed from 2 Underwood Row London N1 7LQ United Kingdom to Building 423 - Sky View (Ro) Argosy Road East Midlands Airport Derby DE74 2SA on 4 April 2023
|
|
|
11 Jan 2023 |
CS01 |
Confirmation statement made on 24 December 2022 with no updates
|
|
|
11 Jan 2023 |
RESOLUTIONS |
Resolutions
-
RES10 ‐
Resolution of allotment of securities
|
|
|
12 Jul 2022 |
AA |
Group of companies' accounts made up to 31 December 2021
|
|
|
30 May 2022 |
AD01 |
Registered office address changed from Third Floor 65 Clerkenwell Road London EC1R 5BL United Kingdom to 2 Underwood Row London N1 7LQ on 30 May 2022
|
|
|
14 May 2022 |
MR01 |
Registration of charge 093669640001, created on 11 May 2022
|
|
|
26 Apr 2022 |
TM01 |
Termination of appointment of Bryan Mc Eire Rivero Acevedo as a director on 22 April 2022
|
|
|
12 Jan 2022 |
CS01 |
Confirmation statement made on 24 December 2021 with no updates
|
|
|
31 Dec 2021 |
AA |
Group of companies' accounts made up to 31 December 2020
|
|
|
10 Aug 2021 |
AA |
Group of companies' accounts made up to 31 December 2019
|
|
|
03 Feb 2021 |
CS01 |
Confirmation statement made on 24 December 2020 with updates
|
|
|
24 Jul 2020 |
AD01 |
Registered office address changed from 52 Bedford Row London WC1R 4LR United Kingdom to Third Floor 65 Clerkenwell Road London EC1R 5BL on 24 July 2020
|
|
|
15 Jul 2020 |
AA |
Group of companies' accounts made up to 31 December 2018
|
|
|
05 Mar 2020 |
RESOLUTIONS |
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
31 Jan 2020 |
TM01 |
Termination of appointment of Stefan Glaenzer as a director on 8 January 2020
|
|
|
31 Jan 2020 |
AP01 |
Appointment of Mr Robert Simon Dighero as a director on 8 January 2020
|
|