Company NameWonga Group Limited
Company StatusLiquidation
Company Number05897177
CategoryPrivate Limited Company
Incorporation Date4 August 2006(17 years, 8 months ago)
Previous NameQuickbridge (UK) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Errol Damelin
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2006(1 day after company formation)
Appointment Duration7 years, 10 months (resigned 12 June 2014)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressGreater London House Hampstead Road
4th Floor
London
NW1 7EJ
Secretary NameMr Errol Damelin
NationalityBritish
StatusResigned
Appointed05 August 2006(1 day after company formation)
Appointment Duration5 years, 2 months (resigned 10 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Prince Albert Road
London
NW1 7SN
Director NameJonathan Brent Hurwitz
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2006(2 months, 2 weeks after company formation)
Appointment Duration7 years (resigned 05 November 2013)
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Prince Albert Road
London
NW1 7SN
Director NameEric Goldblum
Date of BirthDecember 1950 (Born 73 years ago)
NationalitySouth African
StatusResigned
Appointed21 December 2006(4 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 06 November 2008)
RoleDirector Of Companies
Correspondence Address75 Atholl Road
Johannesburg
Atholl 2196
Foreign
Director NameYnon Kreiz
Date of BirthMarch 1965 (Born 59 years ago)
NationalityIsraeli
StatusResigned
Appointed21 December 2006(4 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 26 March 2008)
RoleCompany Director
Correspondence AddressUpper Masionette 4 Chalcot Road
London
NW1 8LH
Director NameMr Robin Matthew Klein
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(5 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 24 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreater London House Hampstead Road
4th Floor
London
NW1 7EJ
Director NameSean Seton Rogers
Date of BirthJune 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 2008(1 year, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 27 January 2009)
RoleFinancier
Correspondence AddressFlat 6 61-69 Chepstow Place
London
W2 4TS
Director NameMr Haakon Overli
Date of BirthMay 1970 (Born 54 years ago)
NationalityNorwegian
StatusResigned
Appointed06 November 2008(2 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 03 June 2009)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressHoe Farm Hoe Lane
Hascombe
Surrey
GU8 4JQ
Director NameMr Bernard Liautaud
Date of BirthJune 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed27 January 2009(2 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 06 September 2018)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Grant Thornton Uk Llp 4 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameMs Laurel Charmaine Bowden
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(2 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 06 September 2018)
RoleVenture Capitalist Director
Country of ResidenceEngland
Correspondence AddressC/O Grant Thornton Uk Llp 4 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameMrs Sonali De Rycker
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(2 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 06 September 2018)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Grant Thornton Uk Llp 4 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameMr Iftikar Ali Ahmed
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 2010(4 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 April 2015)
RoleVenture Capitalist
Country of ResidenceUnited States
Correspondence AddressGreater London House Hampstead Road
4th Floor
London
NW1 7EJ
Director NameMeyer Malka
Date of BirthJuly 1974 (Born 49 years ago)
NationalityVenezuelan
StatusResigned
Appointed27 May 2011(4 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 April 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3 Prince Albert Road
London
NW1 7SN
Secretary NameLucy Kate Vernall
NationalityBritish
StatusResigned
Appointed10 October 2011(5 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 March 2014)
RoleCompany Director
Correspondence AddressGreater London House Hampstead Road
4th Floor
London
NW1 7EJ
Director NameMr Adrian Dillon
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 2013(6 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 November 2015)
RoleNon-Executive Director
Country of ResidenceUnited States
Correspondence AddressGreater London House Hampstead Road
4th Floor
London
NW1 7EJ
Director NameMr Niall Fraser Wass
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2013(7 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 22 May 2014)
RoleChief Executive
Country of ResidenceSwitzerland
Correspondence Address3-4 Prince Albert Road
London
NW1 7SN
Secretary NameMr Justin Legarth Hubble
StatusResigned
Appointed28 March 2014(7 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 February 2015)
RoleCompany Director
Correspondence AddressGreater London House Hampstead Road
4th Floor
London
NW1 7EJ
Director NameMr Timothy Weller
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 2014(7 years, 9 months after company formation)
Appointment Duration6 months (resigned 19 November 2014)
RoleInterim Ceo
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
4th Floor
London
NW1 7EJ
Director NameMr Andrew Kenneth Haste
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(7 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Grant Thornton Uk Llp 4 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameMr Anthony Simon Echalaz Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(8 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Grant Thornton Uk Llp 4 Hardman Square
Spinningfields
Manchester
M3 3EB
Secretary NameMr William John Flynn
StatusResigned
Appointed19 March 2015(8 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 September 2017)
RoleCompany Director
Correspondence AddressHarlequin Building 65 Southwark Street
London
SE1 0HR
Director NameMr Neil Stephen Macmillan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2015(9 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Grant Thornton Uk Llp 4 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameMr Graham John Lindsay
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(9 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Grant Thornton Uk Llp 4 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameMiss Tara Jane Kneafsey
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed14 September 2016(10 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 06 September 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressC/O Grant Thornton Uk Llp 4 Hardman Square
Spinningfields
Manchester
M3 3EB
Secretary NameMrs Cynthia Mike-Eze
StatusResigned
Appointed22 September 2017(11 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 January 2018)
RoleCompany Director
Correspondence AddressHarlequin Building 65 Southwark Street
London
SE1 0HR
Secretary NameMrs Alexandra Moon
StatusResigned
Appointed01 May 2018(11 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 September 2018)
RoleCompany Director
Correspondence AddressC/O Grant Thornton Uk Llp 4 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed04 August 2006(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed04 August 2006(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed04 August 2006(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ

Contact

Websitewww.wonga.com
Telephone020 72845679
Telephone regionLondon

Location

Registered Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Turnover£309,290,000
Gross Profit£169,861,000
Net Worth£179,224,000
Cash£105,760,000
Current Liabilities£36,612,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return14 September 2017 (6 years, 7 months ago)
Next Return Due28 September 2018 (overdue)

Charges

2 June 2017Delivered on: 9 June 2017
Persons entitled: Klarna Ab (Publ)

Classification: A registered charge
Outstanding
1 February 2017Delivered on: 31 March 2017
Persons entitled: Klarna Ab (Publ)

Classification: A registered charge
Outstanding
7 April 2016Delivered on: 19 April 2016
Persons entitled: Kreos Capital V (UK) Limited

Classification: A registered charge
Particulars: Leasehold property registered to wonga group limited, description: part fourth floor (front), greater london house, hampstead road, london, NW1 7EJ, title number: 293495. for further details of freehold and leasehold property charged please see schedule 1 in the deed.. The domain name wonga.com, reg. Organization: wonga group limited, registration date: 22/01/2007. for further details of intellectual property charged please see schedule 2 in the deed.
Outstanding
18 February 2010Delivered on: 23 February 2010
Satisfied on: 8 February 2016
Persons entitled: Floral Holdings Limited

Classification: Rent deposit deed
Secured details: £111,625 due or to become due from the company to the chargee.
Particulars: The sum of £111,625.
Fully Satisfied
15 April 2008Delivered on: 18 April 2008
Satisfied on: 16 June 2010
Persons entitled: Kreos Capital Iii (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
18 October 2007Delivered on: 24 October 2007
Satisfied on: 16 June 2010
Persons entitled: Kreos Capital Iii (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 October 2020Appointment of a voluntary liquidator (4 pages)
18 September 2020Notice of move from Administration case to Creditors Voluntary Liquidation (42 pages)
8 April 2020Administrator's progress report (85 pages)
3 October 2019Administrator's progress report (51 pages)
29 May 2019Notice of extension of period of Administration (4 pages)
11 April 2019Administrator's progress report (46 pages)
21 December 2018Result of meeting of creditors (6 pages)
8 November 2018Statement of administrator's proposal (72 pages)
19 September 2018Termination of appointment of Sonali De Rycker as a director on 6 September 2018 (1 page)
19 September 2018Termination of appointment of Graham John Lindsay as a director on 6 September 2018 (1 page)
19 September 2018Termination of appointment of Neil Stephen Macmillan as a director on 6 September 2018 (1 page)
19 September 2018Termination of appointment of Tara Jane Kneafsey as a director on 6 September 2018 (1 page)
19 September 2018Termination of appointment of Alexandra Moon as a secretary on 6 September 2018 (1 page)
19 September 2018Termination of appointment of Anthony Simon Echalaz Allen as a director on 6 September 2018 (1 page)
19 September 2018Termination of appointment of Laurel Charmaine Bowden as a director on 6 September 2018 (1 page)
19 September 2018Termination of appointment of Andrew Kenneth Haste as a director on 6 September 2018 (1 page)
19 September 2018Termination of appointment of Bernard Liautaud as a director on 6 September 2018 (1 page)
17 September 2018Appointment of an administrator (4 pages)
12 September 2018Registered office address changed from Harlequin Building 65 Southwark Street London SE1 0HR to C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 12 September 2018 (2 pages)
31 August 2018Statement of capital following an allotment of shares on 18 July 2018
  • GBP 3,353.30
(37 pages)
10 August 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(83 pages)
10 May 2018Appointment of Mrs Alexandra Moon as a secretary on 1 May 2018 (2 pages)
4 April 2018Satisfaction of charge 058971770005 in full (1 page)
4 April 2018Satisfaction of charge 058971770006 in full (1 page)
6 February 2018Statement of capital following an allotment of shares on 11 January 2018
  • GBP 2,167.79294
(4 pages)
4 January 2018Termination of appointment of Cynthia Mike-Eze as a secretary on 4 January 2018 (1 page)
4 January 2018Termination of appointment of Cynthia Mike-Eze as a secretary on 4 January 2018 (1 page)
27 November 2017Statement of capital following an allotment of shares on 30 October 2017
  • GBP 2,167.69919
(4 pages)
27 November 2017Statement of capital following an allotment of shares on 30 October 2017
  • GBP 2,167.69919
(4 pages)
14 November 2017Purchase of own shares. (3 pages)
14 November 2017Purchase of own shares. (3 pages)
14 November 2017Cancellation of shares. Statement of capital on 16 October 2017
  • GBP 1,994.71119
(6 pages)
14 November 2017Cancellation of shares. Statement of capital on 16 October 2017
  • GBP 1,994.71119
(6 pages)
26 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(61 pages)
26 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(61 pages)
29 September 2017Group of companies' accounts made up to 31 December 2016 (70 pages)
29 September 2017Group of companies' accounts made up to 31 December 2016 (70 pages)
26 September 2017Appointment of Mrs Cynthia Mike-Eze as a secretary on 22 September 2017 (2 pages)
26 September 2017Appointment of Mrs Cynthia Mike-Eze as a secretary on 22 September 2017 (2 pages)
21 September 2017Register inspection address has been changed from Greater London House Hampstead Road London NW1 7EJ England to 65 Southwark Street London SE1 0HR (1 page)
21 September 2017Termination of appointment of William John Flynn as a secretary on 14 September 2017 (1 page)
21 September 2017Termination of appointment of William John Flynn as a secretary on 14 September 2017 (1 page)
21 September 2017Confirmation statement made on 14 September 2017 with updates (11 pages)
21 September 2017Confirmation statement made on 14 September 2017 with updates (11 pages)
21 September 2017Register inspection address has been changed from Greater London House Hampstead Road London NW1 7EJ England to 65 Southwark Street London SE1 0HR (1 page)
9 June 2017Registration of charge 058971770006, created on 2 June 2017 (43 pages)
9 June 2017Registration of charge 058971770006, created on 2 June 2017 (43 pages)
24 April 2017Registered office address changed from Greater London House Hampstead Road 4th Floor London NW1 7EJ England to Harlequin Building 65 Southwark Street London SE1 0HR on 24 April 2017 (2 pages)
24 April 2017Registered office address changed from Greater London House Hampstead Road 4th Floor London NW1 7EJ England to Harlequin Building 65 Southwark Street London SE1 0HR on 24 April 2017 (2 pages)
31 March 2017Registration of a charge with Charles court order to extend. Charge code 058971770005, created on 1 February 2017 (70 pages)
31 March 2017Registration of a charge with Charles court order to extend. Charge code 058971770005, created on 1 February 2017 (70 pages)
15 December 2016Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY England to Greater London House Hampstead Road London NW1 7EJ (1 page)
15 December 2016Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY England to Greater London House Hampstead Road London NW1 7EJ (1 page)
28 September 2016Confirmation statement made on 14 September 2016 with updates (14 pages)
28 September 2016Confirmation statement made on 14 September 2016 with updates (14 pages)
27 September 2016Appointment of Ms Tara Jane Kneafsey as a director on 14 September 2016 (2 pages)
27 September 2016Appointment of Ms Tara Jane Kneafsey as a director on 14 September 2016 (2 pages)
13 June 2016Annual return made up to 14 September 2015 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 04/11/2015 as it was not properly delivered.
(32 pages)
13 June 2016Annual return made up to 14 September 2015 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 04/11/2015 as it was not properly delivered.
(32 pages)
24 May 2016Group of companies' accounts made up to 31 December 2015 (65 pages)
24 May 2016Group of companies' accounts made up to 31 December 2015 (65 pages)
19 April 2016Registration of charge 058971770004, created on 7 April 2016 (25 pages)
19 April 2016Registration of charge 058971770004, created on 7 April 2016 (25 pages)
8 February 2016Satisfaction of charge 3 in full (1 page)
8 February 2016Satisfaction of charge 3 in full (1 page)
16 December 2015Statement of capital following an allotment of shares on 1 December 2015
  • GBP 2,055.10696
(4 pages)
16 December 2015Statement of capital following an allotment of shares on 1 December 2015
  • GBP 2,055.10696
(4 pages)
7 December 2015Appointment of Mr Graham John Lindsay as a director on 1 December 2015 (2 pages)
7 December 2015Appointment of Mr Graham John Lindsay as a director on 1 December 2015 (2 pages)
18 November 2015Statement of capital following an allotment of shares on 18 November 2015
  • GBP 2,055.10696
(4 pages)
18 November 2015Statement of capital following an allotment of shares on 18 November 2015
  • GBP 2,055.10696
(4 pages)
12 November 2015Termination of appointment of Adrian Dillon as a director on 2 November 2015 (1 page)
12 November 2015Termination of appointment of Adrian Dillon as a director on 2 November 2015 (1 page)
10 November 2015Appointment of Mr Neil Stephen Macmillan as a director on 22 October 2015 (2 pages)
10 November 2015Appointment of Mr Neil Stephen Macmillan as a director on 22 October 2015 (2 pages)
4 November 2015Annual return made up to 14 September 2015 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 13/06/2016
(28 pages)
4 November 2015Annual return made up to 14 September 2015 with a full list of shareholders (29 pages)
4 November 2015Annual return made up to 14 September 2015 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 13/06/2016
(28 pages)
21 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 2,055.10696
(7 pages)
21 October 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 2,054.10696
(7 pages)
21 October 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 2,054.10696
(7 pages)
21 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 2,055.10696
(7 pages)
27 April 2015Group of companies' accounts made up to 31 December 2014 (58 pages)
27 April 2015Group of companies' accounts made up to 31 December 2014 (58 pages)
7 April 2015Appointment of Anthony Simon Echalaz Allen as a director (3 pages)
7 April 2015Appointment of Anthony Simon Echalaz Allen as a director (3 pages)
7 April 2015Termination of appointment of Iftikar Ali Ahmed as a director on 7 April 2015 (1 page)
7 April 2015Termination of appointment of Iftikar Ali Ahmed as a director on 7 April 2015 (1 page)
7 April 2015Termination of appointment of Iftikar Ali Ahmed as a director on 7 April 2015 (1 page)
19 March 2015Appointment of Mr William John Flynn as a secretary on 19 March 2015 (2 pages)
19 March 2015Appointment of Mr William John Flynn as a secretary on 19 March 2015 (2 pages)
26 February 2015Termination of appointment of Justin Legarth Hubble as a secretary on 10 February 2015 (1 page)
26 February 2015Termination of appointment of Justin Legarth Hubble as a secretary on 10 February 2015 (1 page)
24 February 2015Appointment of Mr Anthony Simon Echalaz Allen as a director on 24 February 2015 (2 pages)
24 February 2015Appointment of Mr Anthony Simon Echalaz Allen as a director on 24 February 2015 (2 pages)
24 February 2015Termination of appointment of Robin Matthew Klein as a director on 24 February 2015 (1 page)
24 February 2015Termination of appointment of Robin Matthew Klein as a director on 24 February 2015 (1 page)
19 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
19 January 2015Memorandum and Articles of Association (61 pages)
19 January 2015Memorandum and Articles of Association (61 pages)
19 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
19 November 2014Termination of appointment of Timothy Weller as a director on 19 November 2014 (1 page)
19 November 2014Termination of appointment of Timothy Weller as a director on 19 November 2014 (1 page)
21 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2,043.49402
(29 pages)
21 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2,043.49402
(29 pages)
6 October 2014Group of companies' accounts made up to 31 December 2013 (59 pages)
6 October 2014Group of companies' accounts made up to 31 December 2013 (59 pages)
16 July 2014Appointment of Mr Andrew Kenneth Haste as a director on 14 July 2014 (2 pages)
16 July 2014Appointment of Mr Andrew Kenneth Haste as a director on 14 July 2014 (2 pages)
16 June 2014Appointment of Mr Timothy Weller as a director (2 pages)
16 June 2014Appointment of Mr Timothy Weller as a director (2 pages)
13 June 2014Termination of appointment of Errol Damelin as a director (1 page)
13 June 2014Termination of appointment of Errol Damelin as a director (1 page)
28 May 2014Termination of appointment of Niall Wass as a director (1 page)
28 May 2014Termination of appointment of Niall Wass as a director (1 page)
8 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 May 2014Memorandum and Articles of Association (60 pages)
2 May 2014Memorandum and Articles of Association (60 pages)
7 April 2014Termination of appointment of Meyer Malka as a director (1 page)
7 April 2014Termination of appointment of Meyer Malka as a director (1 page)
28 March 2014Termination of appointment of Lucy Vernall as a secretary (1 page)
28 March 2014Termination of appointment of Lucy Vernall as a secretary (1 page)
28 March 2014Appointment of Mr Justin Legarth Hubble as a secretary (2 pages)
28 March 2014Appointment of Mr Justin Legarth Hubble as a secretary (2 pages)
29 January 2014Registered office address changed from 3 Prince Albert Road London NW1 7SN United Kingdom on 29 January 2014 (1 page)
29 January 2014Registered office address changed from , 3 Prince Albert Road, London, NW1 7SN, United Kingdom on 29 January 2014 (1 page)
29 January 2014Registered office address changed from , 3 Prince Albert Road, London, NW1 7SN, United Kingdom on 29 January 2014 (1 page)
3 January 2014Cancellation of shares. Statement of capital on 3 January 2014
  • GBP 2,043.49402
(8 pages)
3 January 2014Purchase of own shares. (3 pages)
3 January 2014Cancellation of shares. Statement of capital on 3 January 2014
  • GBP 2,043.49402
(8 pages)
3 January 2014Cancellation of shares. Statement of capital on 3 January 2014
  • GBP 2,043.49402
(8 pages)
3 January 2014Purchase of own shares. (3 pages)
18 November 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION This document is a Second filing of the AP01 registered 12/11/2013 for Niall Fraser Wass
(5 pages)
18 November 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION This document is a Second filing of the AP01 registered 12/11/2013 for Niall Fraser Wass
(5 pages)
12 November 2013Appointment of Mr Niall Fraser Wass as a director
  • ANNOTATION A Second Filing of the AP01 was registered on 18/11/2013
(3 pages)
12 November 2013Appointment of Mr Niall Fraser Wass as a director
  • ANNOTATION A Second Filing of the AP01 was registered on 18/11/2013
(3 pages)
6 November 2013Termination of appointment of Jonathan Hurwitz as a director (1 page)
6 November 2013Termination of appointment of Jonathan Hurwitz as a director (1 page)
5 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares ratified 11/10/2013
  • RES10 ‐ Resolution of allotment of securities
(64 pages)
5 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares ratified 11/10/2013
  • RES10 ‐ Resolution of allotment of securities
(64 pages)
5 November 2013Statement of capital following an allotment of shares on 29 October 2013
  • GBP 2,077.11850
(7 pages)
5 November 2013Statement of capital following an allotment of shares on 29 October 2013
  • GBP 2,077.11850
(7 pages)
7 October 2013Annual return made up to 14 September 2013 with a full list of shareholders (29 pages)
7 October 2013Annual return made up to 14 September 2013 with a full list of shareholders (29 pages)
9 September 2013Group of companies' accounts made up to 31 December 2012 (52 pages)
9 September 2013Group of companies' accounts made up to 31 December 2012 (52 pages)
16 August 2013Purchase of own shares. (3 pages)
16 August 2013Purchase of own shares. (3 pages)
16 August 2013Cancellation of shares. Statement of capital on 16 August 2013
  • GBP 2,035.71896
(7 pages)
16 August 2013Cancellation of shares. Statement of capital on 16 August 2013
  • GBP 2,035.71896
(7 pages)
22 July 2013Statement of capital following an allotment of shares on 12 July 2013
  • GBP 2,058.18078
(4 pages)
22 July 2013Statement of capital following an allotment of shares on 12 July 2013
  • GBP 2,058.18078
(4 pages)
9 July 2013Appointment of Mr Adrian Dillon as a director (2 pages)
9 July 2013Appointment of Mr Adrian Dillon as a director (2 pages)
25 June 2013Statement of capital following an allotment of shares on 19 June 2013
  • GBP 2,055.83078
(4 pages)
25 June 2013Statement of capital following an allotment of shares on 19 June 2013
  • GBP 2,055.83078
(4 pages)
8 May 2013Statement of capital following an allotment of shares on 24 April 2013
  • GBP 2,055.43096
(7 pages)
8 May 2013Statement of capital following an allotment of shares on 24 April 2013
  • GBP 2,055.43096
(7 pages)
11 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 April 2013Purchase of own shares. (3 pages)
11 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 April 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 2,054.76846
(7 pages)
11 April 2013Purchase of own shares. (3 pages)
11 April 2013Cancellation of shares. Statement of capital on 11 April 2013
  • GBP 2,054.73096
(7 pages)
11 April 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 2,054.76846
(7 pages)
11 April 2013Cancellation of shares. Statement of capital on 11 April 2013
  • GBP 2,054.73096
(7 pages)
11 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 April 2013Second filing of AR01 previously delivered to Companies House made up to 14 September 2012 (30 pages)
10 April 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 24/10/2012
(9 pages)
10 April 2013Second filing of AR01 previously delivered to Companies House made up to 14 September 2012 (30 pages)
10 April 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 24/10/2012
(9 pages)
28 February 2013Statement of capital following an allotment of shares on 26 February 2013
  • GBP 2,051.55928
  • ANNOTATION A second filed SH01 was registered on 10/04/2013
(8 pages)
28 February 2013Statement of capital following an allotment of shares on 26 February 2013
  • GBP 2,051.55928
  • ANNOTATION A second filed SH01 was registered on 10/04/2013
(8 pages)
16 November 2012Annual return made up to 14 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/04/2013
(15 pages)
16 November 2012Annual return made up to 14 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/04/2013
(15 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (56 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (56 pages)
20 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
20 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
20 September 2012Purchase of own shares. (3 pages)
20 September 2012Purchase of own shares. (3 pages)
1 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(58 pages)
1 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(58 pages)
29 May 2012Statement of capital following an allotment of shares on 15 May 2012
  • GBP 1,932.132
(4 pages)
29 May 2012Statement of capital following an allotment of shares on 21 May 2012
  • GBP 2,018.928
(4 pages)
29 May 2012Statement of capital following an allotment of shares on 21 May 2012
  • GBP 2,018.928
(4 pages)
29 May 2012Statement of capital following an allotment of shares on 15 May 2012
  • GBP 1,932.132
(4 pages)
11 May 2012Company name changed quickbridge (uk) LIMITED\certificate issued on 11/05/12
  • RES15 ‐ Change company name resolution on 2012-05-02
(18 pages)
11 May 2012Change of name notice (2 pages)
11 May 2012Change of name notice (2 pages)
11 May 2012Company name changed quickbridge (uk) LIMITED\certificate issued on 11/05/12
  • RES15 ‐ Change company name resolution on 2012-05-02
(18 pages)
19 April 2012Statement of capital following an allotment of shares on 2 April 2011
  • GBP 1,932.132
(4 pages)
19 April 2012Statement of capital following an allotment of shares on 2 April 2011
  • GBP 1,932.132
(4 pages)
19 April 2012Statement of capital following an allotment of shares on 2 April 2011
  • GBP 1,932.132
(4 pages)
28 November 2011Appointment of Lucy Kate Vernall as a secretary (3 pages)
28 November 2011Appointment of Lucy Kate Vernall as a secretary (3 pages)
28 November 2011Termination of appointment of Errol Damelin as a secretary (2 pages)
28 November 2011Termination of appointment of Errol Damelin as a secretary (2 pages)
27 October 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
27 October 2011Purchase of own shares. (3 pages)
27 October 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
27 October 2011Purchase of own shares. (3 pages)
29 September 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
29 September 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
20 September 2011Register(s) moved to registered office address (1 page)
20 September 2011Register(s) moved to registered office address (1 page)
20 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (13 pages)
20 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (13 pages)
12 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (13 pages)
12 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (13 pages)
12 September 2011Director's details changed for Mr Errol Damelin on 3 August 2011 (2 pages)
12 September 2011Director's details changed for Meyer Malka on 3 August 2011 (2 pages)
12 September 2011Director's details changed for Mr Errol Damelin on 3 August 2011 (2 pages)
12 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (13 pages)
12 September 2011Director's details changed for Jonathan Brent Hurwitz on 3 August 2011 (2 pages)
12 September 2011Director's details changed for Mr Errol Damelin on 3 August 2011 (2 pages)
12 September 2011Director's details changed for Meyer Malka on 3 August 2011 (2 pages)
12 September 2011Director's details changed for Jonathan Brent Hurwitz on 3 August 2011 (2 pages)
12 September 2011Director's details changed for Meyer Malka on 3 August 2011 (2 pages)
12 September 2011Director's details changed for Jonathan Brent Hurwitz on 3 August 2011 (2 pages)
9 September 2011Appointment of Meyer Malka as a director (2 pages)
9 September 2011Appointment of Meyer Malka as a director (2 pages)
5 August 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(15 pages)
5 August 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(15 pages)
5 August 2011Purchase of own shares. (3 pages)
5 August 2011Purchase of own shares. (3 pages)
8 July 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
8 July 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
21 June 2011Purchase of own shares. (3 pages)
21 June 2011Purchase of own shares. (3 pages)
6 April 2011Secretary's details changed for Mr Errol Damelin on 6 April 2011 (1 page)
6 April 2011Director's details changed for Ms. Sonali De Rycker on 6 April 2011 (2 pages)
6 April 2011Director's details changed for Ms. Sonali De Rycker on 6 April 2011 (2 pages)
6 April 2011Director's details changed for Mr Errol Damelin on 6 April 2011 (2 pages)
6 April 2011Director's details changed for Mr Bernard Liautaud on 6 April 2011 (2 pages)
6 April 2011Director's details changed for Mr Errol Damelin on 6 April 2011 (2 pages)
6 April 2011Director's details changed for Mr Robin Matthew Klein on 6 April 2011 (2 pages)
6 April 2011Director's details changed for Mr Bernard Liautaud on 6 April 2011 (2 pages)
6 April 2011Director's details changed for Jonathan Brent Hurwitz on 6 April 2011 (2 pages)
6 April 2011Director's details changed for Jonathan Brent Hurwitz on 6 April 2011 (2 pages)
6 April 2011Secretary's details changed for Mr Errol Damelin on 6 April 2011 (1 page)
6 April 2011Director's details changed for Ms Laurel Charmaine Bowden on 6 April 2011 (2 pages)
6 April 2011Director's details changed for Mr Iftikar Ali Ahmed on 6 April 2011 (2 pages)
6 April 2011Secretary's details changed for Mr Errol Damelin on 6 April 2011 (1 page)
6 April 2011Director's details changed for Ms Laurel Charmaine Bowden on 6 April 2011 (2 pages)
6 April 2011Director's details changed for Mr Robin Matthew Klein on 6 April 2011 (2 pages)
6 April 2011Director's details changed for Mr Bernard Liautaud on 6 April 2011 (2 pages)
6 April 2011Director's details changed for Mr Errol Damelin on 6 April 2011 (2 pages)
6 April 2011Director's details changed for Ms Laurel Charmaine Bowden on 6 April 2011 (2 pages)
6 April 2011Director's details changed for Ms. Sonali De Rycker on 6 April 2011 (2 pages)
6 April 2011Director's details changed for Jonathan Brent Hurwitz on 6 April 2011 (2 pages)
6 April 2011Director's details changed for Mr Robin Matthew Klein on 6 April 2011 (2 pages)
6 April 2011Director's details changed for Mr Iftikar Ali Ahmed on 6 April 2011 (2 pages)
6 April 2011Director's details changed for Mr Iftikar Ali Ahmed on 6 April 2011 (2 pages)
30 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(57 pages)
30 March 2011Resolutions
  • RES13 ‐ Subdivision 16/12/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
30 March 2011Resolutions
  • RES13 ‐ Subdivision 16/12/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
30 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(57 pages)
29 March 2011Statement of capital following an allotment of shares on 17 December 2010
  • GBP 1,930.85
(5 pages)
29 March 2011Statement of capital following an allotment of shares on 17 December 2010
  • GBP 1,930.85
(5 pages)
23 March 2011Register(s) moved to registered inspection location (1 page)
23 March 2011Register inspection address has been changed (1 page)
23 March 2011Register(s) moved to registered inspection location (1 page)
23 March 2011Register inspection address has been changed (1 page)
9 February 2011Statement of capital following an allotment of shares on 22 September 2010
  • GBP 1,687.098
(7 pages)
9 February 2011Statement of capital following an allotment of shares on 22 September 2010
  • GBP 1,687.098
(7 pages)
14 January 2011Appointment of Iftikar Ahmed as a director (3 pages)
14 January 2011Appointment of Iftikar Ahmed as a director (3 pages)
29 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Revoke authorised capital 27/10/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(49 pages)
29 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Revoke authorised capital 27/10/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(49 pages)
13 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
13 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
26 August 2010Director's details changed for Jonathan Brent Hurwitz on 1 October 2009 (2 pages)
26 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (13 pages)
26 August 2010Director's details changed for Jonathan Brent Hurwitz on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Jonathan Brent Hurwitz on 1 October 2009 (2 pages)
26 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (13 pages)
26 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (13 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 January 2010Registered office address changed from , 28-32 Wellington Road, London, NW8 9SP on 21 January 2010 (1 page)
21 January 2010Registered office address changed from , 28-32 Wellington Road, London, NW8 9SP on 21 January 2010 (1 page)
1 September 2009Return made up to 04/08/09; full list of members (13 pages)
1 September 2009Return made up to 04/08/09; full list of members (13 pages)
24 August 2009Accounts for a small company made up to 31 December 2008 (9 pages)
24 August 2009Accounts for a small company made up to 31 December 2008 (9 pages)
9 July 2009Gbp ic 1662.748/1530.248\03/06/09\gbp sr [email protected]=132.5\ (2 pages)
9 July 2009Gbp ic 1662.748/1530.248\03/06/09\gbp sr [email protected]=132.5\ (2 pages)
2 July 2009Appointment terminated director haakon overli (1 page)
2 July 2009Ad 03/06/09\gbp si [email protected]=628.027\gbp ic 1034.721/1662.748\ (3 pages)
2 July 2009Director appointed laurel bowden (2 pages)
2 July 2009Ad 03/06/09\gbp si [email protected]=628.027\gbp ic 1034.721/1662.748\ (3 pages)
2 July 2009Gbp nc 1283.917/2049.569\03/06/09 (1 page)
2 July 2009Director appointed sonali de rycker (2 pages)
2 July 2009Director appointed sonali de rycker (2 pages)
2 July 2009Director appointed laurel bowden (2 pages)
2 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(64 pages)
2 July 2009Gbp nc 1283.917/2049.569\03/06/09 (1 page)
2 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(64 pages)
2 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(64 pages)
2 July 2009Appointment terminated director haakon overli (1 page)
2 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(64 pages)
3 June 2009Ad 28/01/09-27/03/09\gbp si [email protected]=4.222\gbp ic 1030.499/1034.721\ (2 pages)
3 June 2009Ad 28/01/09-27/03/09\gbp si [email protected]=4.222\gbp ic 1030.499/1034.721\ (2 pages)
26 March 2009Appointment terminated director sean seton rogers (1 page)
26 March 2009Director appointed bernard liautaud (2 pages)
26 March 2009Director appointed bernard liautaud (2 pages)
26 March 2009Appointment terminated director sean seton rogers (1 page)
11 March 2009Ad 03/01/09-07/01/09\gbp si [email protected]=6\gbp ic 1024.499/1030.499\ (2 pages)
11 March 2009Capitals not rolled up (3 pages)
11 March 2009Ad 24/02/09\gbp si [email protected]=2\gbp ic 1022.499/1024.499\ (2 pages)
11 March 2009Ad 03/01/09-07/01/09\gbp si [email protected]=6\gbp ic 1024.499/1030.499\ (2 pages)
11 March 2009Ad 24/02/09\gbp si [email protected]=2\gbp ic 1022.499/1024.499\ (2 pages)
11 March 2009Capitals not rolled up (3 pages)
12 November 2008Director appointed haakon overli (2 pages)
12 November 2008Appointment terminated director eric goldblum (1 page)
12 November 2008Director appointed haakon overli (2 pages)
12 November 2008Appointment terminated director eric goldblum (1 page)
7 October 2008Return made up to 04/08/08; full list of members (6 pages)
7 October 2008Return made up to 04/08/08; full list of members (6 pages)
17 June 2008Registered office changed on 17/06/2008 from, 88 crawford street, london, W1H 2EJ (1 page)
17 June 2008Registered office changed on 17/06/2008 from, 88 crawford street, london, W1H 2EJ (1 page)
13 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
13 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • ELRES ‐ Elective resolution
(7 pages)
23 April 2008Nc inc already adjusted 15/04/08 (1 page)
23 April 2008Nc inc already adjusted 15/04/08 (1 page)
23 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • ELRES ‐ Elective resolution
(7 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
15 April 2008Appointment terminated director ynon kreiz (1 page)
15 April 2008Appointment terminated director ynon kreiz (1 page)
15 April 2008Director appointed sean seton rogers (3 pages)
15 April 2008Director appointed sean seton rogers (3 pages)
5 November 2007Return made up to 04/08/07; full list of members (4 pages)
5 November 2007Return made up to 04/08/07; full list of members (4 pages)
3 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(7 pages)
3 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(7 pages)
3 November 2007Nc inc already adjusted 09/10/07 (1 page)
3 November 2007Nc inc already adjusted 09/10/07 (1 page)
24 October 2007Particulars of mortgage/charge (7 pages)
24 October 2007Particulars of mortgage/charge (7 pages)
15 May 2007Ad 21/12/06--------- £ si [email protected] (2 pages)
15 May 2007Ad 21/12/06--------- £ si [email protected] (2 pages)
2 April 2007Registered office changed on 02/04/07 from: 21 holyoake walk, london, N2 0JX (1 page)
2 April 2007Registered office changed on 02/04/07 from: 21 holyoake walk, london, N2 0JX (1 page)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
6 February 2007Ad 24/01/07--------- £ si [email protected]=16 £ ic 1004/1020 (2 pages)
6 February 2007New director appointed (2 pages)
6 February 2007Ad 24/01/07--------- £ si [email protected]=16 £ ic 1004/1020 (2 pages)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (2 pages)
17 January 2007S-div 15/12/06 (2 pages)
17 January 2007Ad 21/12/06--------- £ si [email protected]=246 £ ic 27/273 (2 pages)
17 January 2007Ad 21/12/06--------- £ si [email protected]=246 £ ic 27/273 (2 pages)
17 January 2007S-div 14/08/06 (2 pages)
17 January 2007S-div 14/08/06 (2 pages)
17 January 2007Ad 14/08/06--------- £ si [email protected]=25 £ ic 2/27 (2 pages)
17 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
17 January 2007Ad 21/12/06--------- £ si [email protected]=731 £ ic 273/1004 (2 pages)
17 January 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
17 January 2007Ad 14/08/06--------- £ si [email protected]=25 £ ic 2/27 (2 pages)
17 January 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
17 January 2007Nc inc already adjusted 15/12/06 (2 pages)
17 January 2007Nc inc already adjusted 15/12/06 (2 pages)
17 January 2007S-div 15/12/06 (2 pages)
17 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
17 January 2007Ad 21/12/06--------- £ si [email protected]=731 £ ic 273/1004 (2 pages)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
7 August 2006Secretary resigned (1 page)
7 August 2006Director resigned (1 page)
7 August 2006New director appointed (1 page)
7 August 2006New secretary appointed (1 page)
7 August 2006New secretary appointed (1 page)
7 August 2006Registered office changed on 07/08/06 from: almeda house, 90-100 sydney, street, chelsea, london, SW3 6NJ (1 page)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
7 August 2006Registered office changed on 07/08/06 from: almeda house, 90-100 sydney, street, chelsea, london, SW3 6NJ (1 page)
7 August 2006New director appointed (1 page)
7 August 2006Director resigned (1 page)
7 August 2006Secretary resigned (1 page)
4 August 2006Incorporation (11 pages)
4 August 2006Incorporation (11 pages)