Company NamePOWA Technologies Group Plc
Company StatusDissolved
Company Number08389133
CategoryPublic Limited Company
Incorporation Date5 February 2013(11 years, 2 months ago)
Dissolution Date9 September 2023 (7 months, 2 weeks ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMs Sarah Catherine Gooding
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(2 weeks, 3 days after company formation)
Appointment Duration9 months (resigned 25 November 2013)
RoleChief Information Officer
Country of ResidenceFrance
Correspondence AddressThe Met Building 9th Floor
22 Percy Street
London
W1T 2BU
Director NameMr Rupert Charles Jackson Cousin
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(2 weeks, 3 days after company formation)
Appointment Duration5 months (resigned 25 July 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Met Building 9th Floor
22 Percy Street
London
W1T 2BU
Director NameMr Simon Walter Kane Richards
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(2 weeks, 3 days after company formation)
Appointment Duration11 months, 1 week (resigned 29 January 2014)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Met Building 9th Floor
22 Percy Street
London
W1T 2BU
Director NameMr Anthony Sharp
Date of BirthOctober 1962 (Born 61 years ago)
NationalityKenyan
StatusResigned
Appointed22 February 2013(2 weeks, 3 days after company formation)
Appointment Duration2 years, 12 months (resigned 19 February 2016)
RoleEntrepreneur
Country of ResidenceKenya
Correspondence AddressHeron Tower 35th Floor 110 Bishopsgate
London
EC2N 4AY
Director NameMr Daniel Maurice Wagner
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(2 weeks, 3 days after company formation)
Appointment Duration2 years, 12 months (resigned 19 February 2016)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressHeron Tower 35th Floor 110 Bishopsgate
London
EC2N 4AY
Director NameJohn Ruben Wagner
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(2 weeks, 3 days after company formation)
Appointment Duration2 years, 12 months (resigned 19 February 2016)
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressHeron Tower 35th Floor 110 Bishopsgate
London
EC2N 4AY
Secretary NameDavid Andrew Stirling
StatusResigned
Appointed22 February 2013(2 weeks, 3 days after company formation)
Appointment Duration2 years, 12 months (resigned 19 February 2016)
RoleCompany Director
Correspondence AddressHeron Tower 35th Floor 110 Bishopsgate
London
EC2N 4AY
Director NameMr Ivor Scott Dunbar
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2013(5 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 19 February 2016)
RoleBanker
Country of ResidenceEngland
Correspondence AddressHeron Tower 35th Floor 110 Bishopsgate
London
EC2N 4AY
Director NameMs Diane Beth Glossman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed05 September 2013(7 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 November 2016)
RoleNon Executive Director
Country of ResidenceUnited States
Correspondence AddressHeron Tower 35th Floor 110 Bishopsgate
London
EC2N 4AY
Director NameBenjamin Vincent St John White
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2016(2 years, 11 months after company formation)
Appointment Duration2 months (resigned 16 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Court East End Road
Charlton Kings
Cheltenham
Gloucestershire
GL53 8QN
Wales
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed05 February 2013(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed05 February 2013(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2013(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websitepowa.com

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

Shareholders

722.2k at £0.01Bay Pond Partners L P
8.89%
Preferred A
-OTHER
7.11%
-
508.5k at £0.01Bay Pond Investors (Bermuda) L P
6.26%
Preferred A
4.8m at £0.01Bright Station Ventures LTD
59.56%
Ordinary
198.5k at £0.01Trustee Of Powa Technologies Group PLC Ebt
2.44%
Ordinary
182.3k at £0.01Ithan Creek Master Investors Cayman Lp
2.24%
Preferred A
144.4k at £0.01Wolf Creek Partners, L P
1.78%
Preferred A
124.9k at £0.01Wolf Creek Investors (Bermuda) L P
1.54%
Preferred A
100k at £0.01Bright Station Ventures Limited
1.23%
Ordinary A
99.2k at £0.01Aquila Investments LTD
1.22%
Preferred A
76.6k at £0.01Anthony Sharp
0.94%
Ordinary A
73k at £0.01Rovio LTD
0.90%
Preferred A
68.5k at £0.01Jeff Dumbrell
0.84%
Ordinary A
68.5k at £0.01Jeff Max
0.84%
Ordinary A
61.1k at £0.01Mpayme Associates Limited
0.75%
Ordinary
54.4k at £0.01Mpayme Partners Limited
0.67%
Ordinary
48.5k at £0.01John Wagner
0.60%
Ordinary A
48.5k at £0.01Steve Emecz
0.60%
Ordinary A
45.5k at £0.01Simon Richards
0.56%
Ordinary A
45k at £0.01David Ingram
0.55%
Ordinary
39.7k at £0.01Bradley Wickens
0.49%
Preferred A

Financials

Year2014
Turnover£2,302,000
Gross Profit£1,556,000
Net Worth£10,416,000
Cash£30,670,000
Current Liabilities£9,948,000

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

19 February 2016Delivered on: 24 February 2016
Persons entitled:
Ithan Creek Master Investors (Cayman) L.P.
Bay Pond Investors (Bermuda) L.P.

Classification: A registered charge
Outstanding
16 November 2015Delivered on: 21 November 2015
Persons entitled: Ithan Creek Master Investors (Cayman) L.P.

Classification: A registered charge
Outstanding
16 November 2015Delivered on: 21 November 2015
Persons entitled:
Ithan Creek Master Investors (Cayman) L.P.
Bay Pond Investors (Bermuda) L.P.
Wolf Creek Investors (Bermuda) L.P.
Ithan Creek Master Investors (Cayman) L.P.
Bay Pond Partners,L.P.
Bay Pond Investors (Bermuda) L.P.

Classification: A registered charge
Outstanding
3 June 2014Delivered on: 18 June 2014
Persons entitled:
Ithan Creek Master Investors (Cayman) L.P.
Bay Pond Investors (Bermuda) L.P.
Wolf Creek Investors (Bermuda) L.P.
Ithan Creek Master Investors (Cayman) L.P.
Bay Pond Partners,L.P.
Bay Pond Investors (Bermuda) L.P.
Ithan Creek Master Investors (Cayman) L.P. C/O Wellington Management Company LLP
Wolf Creek Investors (Bermuda) L.P. C/O Wellington Management Company LLP
Bay Pond Investors (Bermuda L.P) C/O Wellington Management Company LLP
Bay Pond Partners L.P. C/O Wellington Management Company LLP

Classification: A registered charge
Outstanding

Filing History

27 November 2020Administrator's progress report (29 pages)
21 October 2020Administrator's progress report (25 pages)
14 October 2019Administrator's progress report (24 pages)
25 April 2019Administrator's progress report (26 pages)
11 April 2019Notice of extension of period of Administration (5 pages)
19 October 2018Administrator's progress report (19 pages)
25 June 2018Notice of extension of period of Administration (4 pages)
18 April 2018Administrator's progress report (13 pages)
14 December 2017Result of meeting of creditors (5 pages)
14 December 2017Result of meeting of creditors (5 pages)
16 November 2017Statement of administrator's proposal (18 pages)
16 November 2017Statement of administrator's proposal (18 pages)
19 October 2017Registered office address changed from C/O Deloitte Llp PO Box 810 66 Shoe Lane London EC4A 3WA to C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 19 October 2017 (2 pages)
19 October 2017Registered office address changed from C/O Deloitte Llp PO Box 810 66 Shoe Lane London EC4A 3WA to C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 19 October 2017 (2 pages)
18 October 2017Notice to Registrar in respect of date of dissolution (5 pages)
18 October 2017Notice to Registrar in respect of date of dissolution (5 pages)
18 October 2017Appointment of an administrator (3 pages)
18 October 2017Appointment of an administrator (3 pages)
22 May 2017Notice to Registrar in respect of date of dissolution (2 pages)
22 May 2017Notice to Registrar in respect of date of dissolution (2 pages)
3 March 2017Auditor's resignation (1 page)
3 March 2017Auditor's resignation (1 page)
24 February 2017Notice of move from Administration to Dissolution on 17 February 2017 (21 pages)
24 February 2017Notice of move from Administration to Dissolution on 17 February 2017 (21 pages)
16 November 2016Termination of appointment of Diane Beth Glossman as a director on 3 November 2016 (2 pages)
16 November 2016Termination of appointment of Diane Beth Glossman as a director on 3 November 2016 (2 pages)
27 September 2016Administrator's progress report to 18 August 2016 (26 pages)
27 September 2016Administrator's progress report to 18 August 2016 (26 pages)
13 May 2016Notice of deemed approval of proposals (49 pages)
13 May 2016Notice of deemed approval of proposals (49 pages)
10 May 2016Statement of affairs with form 2.14B/2.15B (12 pages)
10 May 2016Statement of affairs with form 2.14B/2.15B (12 pages)
27 April 2016Statement of administrator's proposal (49 pages)
27 April 2016Statement of administrator's proposal (49 pages)
23 March 2016Termination of appointment of Benjamin St. John White as a director on 16 March 2016 (2 pages)
23 March 2016Termination of appointment of Benjamin St. John White as a director on 16 March 2016 (2 pages)
7 March 2016Registered office address changed from Heron Tower 35th Floor 110 Bishopsgate London EC2N 4AY England to C/O Deloitte Llp PO Box 810 66 Shoe Lane London EC4A 3WA on 7 March 2016 (2 pages)
7 March 2016Registered office address changed from Heron Tower 35th Floor 110 Bishopsgate London EC2N 4AY England to C/O Deloitte Llp PO Box 810 66 Shoe Lane London EC4A 3WA on 7 March 2016 (2 pages)
7 March 2016Termination of appointment of John Ruben Wagner as a director on 19 February 2016 (1 page)
7 March 2016Termination of appointment of John Ruben Wagner as a director on 19 February 2016 (1 page)
4 March 2016Termination of appointment of Daniel Maurice Wagner as a director on 19 February 2016 (1 page)
4 March 2016Termination of appointment of David Andrew Stirling as a secretary on 19 February 2016 (1 page)
4 March 2016Appointment of an administrator (1 page)
4 March 2016Termination of appointment of Anthony Sharp as a director on 19 February 2016 (1 page)
4 March 2016Termination of appointment of Daniel Maurice Wagner as a director on 19 February 2016 (1 page)
4 March 2016Termination of appointment of David Andrew Stirling as a secretary on 19 February 2016 (1 page)
4 March 2016Appointment of an administrator (1 page)
4 March 2016Termination of appointment of Ivor Scott Dunbar as a director on 19 February 2016 (1 page)
4 March 2016Termination of appointment of Ivor Scott Dunbar as a director on 19 February 2016 (1 page)
4 March 2016Termination of appointment of Anthony Sharp as a director on 19 February 2016 (1 page)
24 February 2016Registration of charge 083891330004, created on 19 February 2016 (32 pages)
24 February 2016Registration of charge 083891330004, created on 19 February 2016 (32 pages)
20 January 2016Appointment of Mr Benjamin St. John White as a director on 13 January 2016 (2 pages)
20 January 2016Appointment of Mr Benjamin St. John White as a director on 13 January 2016 (2 pages)
21 November 2015Registration of charge 083891330002, created on 16 November 2015 (46 pages)
21 November 2015Registration of charge 083891330003, created on 16 November 2015 (43 pages)
21 November 2015Registration of charge 083891330002, created on 16 November 2015 (46 pages)
21 November 2015Registration of charge 083891330003, created on 16 November 2015 (43 pages)
7 October 2015Compulsory strike-off action has been discontinued (1 page)
7 October 2015Compulsory strike-off action has been discontinued (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
7 June 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 81,277.88
(21 pages)
7 June 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 81,277.88
(21 pages)
7 June 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 81,277.88
(21 pages)
4 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 February 2015Auditor's resignation (1 page)
27 February 2015Auditor's resignation (1 page)
19 February 2015Statement of capital following an allotment of shares on 15 May 2014
  • GBP 81,277.88
(1 page)
19 February 2015Statement of capital following an allotment of shares on 15 May 2014
  • GBP 81,277.88
(1 page)
19 February 2015Statement of capital following an allotment of shares on 15 May 2014
  • GBP 77,892.04
(5 pages)
19 February 2015Statement of capital following an allotment of shares on 15 August 2014
  • GBP 81,277.88
(5 pages)
19 February 2015Statement of capital following an allotment of shares on 15 August 2014
  • GBP 81,277.88
(5 pages)
19 February 2015Statement of capital following an allotment of shares on 15 May 2014
  • GBP 77,892.04
(5 pages)
17 December 2014Full accounts made up to 31 December 2013 (56 pages)
17 December 2014Full accounts made up to 31 December 2013 (56 pages)
13 August 2014Satisfaction of charge 083891330001 in part (4 pages)
13 August 2014Satisfaction of charge 083891330001 in part (4 pages)
23 July 2014Statement of capital following an allotment of shares on 19 June 2014
  • GBP 67,438.020310
(5 pages)
23 July 2014Statement of capital following an allotment of shares on 19 June 2014
  • GBP 67,438.020310
(5 pages)
18 June 2014Registration of charge 083891330001 (47 pages)
18 June 2014Registration of charge 083891330001 (47 pages)
17 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
17 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
27 May 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 24/03/2014.
(7 pages)
27 May 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 24/03/2014.
(7 pages)
1 May 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 68,689.59
  • ANNOTATION A second filed SH01 for allotment date 24/03/2014 was registered on 27/05/2014.
(4 pages)
1 May 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 68,689.59
  • ANNOTATION A second filed SH01 for allotment date 24/03/2014 was registered on 27/05/2014.
(4 pages)
7 April 2014Director's details changed for Mr Ivor Scott Dunbar on 24 February 2014 (3 pages)
7 April 2014Director's details changed for Mr Ivor Scott Dunbar on 24 February 2014 (3 pages)
7 April 2014Annual return made up to 5 February 2014 with a full list of shareholders (18 pages)
7 April 2014Annual return made up to 5 February 2014 with a full list of shareholders (18 pages)
7 April 2014Director's details changed for Mr Daniel Maurice Wagner on 24 February 2014 (3 pages)
7 April 2014Director's details changed for Mr Anthony Sharp on 24 February 2014 (3 pages)
7 April 2014Secretary's details changed for David Stirling on 24 February 2014 (3 pages)
7 April 2014Director's details changed for Ms Diane Beth Glossman on 24 February 2014 (3 pages)
7 April 2014Director's details changed for Mr Anthony Sharp on 24 February 2014 (3 pages)
7 April 2014Director's details changed for John Ruben Wagner on 24 February 2014 (3 pages)
7 April 2014Director's details changed for John Ruben Wagner on 24 February 2014 (3 pages)
7 April 2014Secretary's details changed for David Stirling on 24 February 2014 (3 pages)
7 April 2014Annual return made up to 5 February 2014 with a full list of shareholders (18 pages)
7 April 2014Director's details changed for Ms Diane Beth Glossman on 24 February 2014 (3 pages)
7 April 2014Director's details changed for Mr Daniel Maurice Wagner on 24 February 2014 (3 pages)
21 March 2014Registered office address changed from Heron Tower 9Th Floor 110 Bishopsgate London EC2N 4AY England on 21 March 2014 (1 page)
21 March 2014Registered office address changed from Heron Tower 9Th Floor 110 Bishopsgate London EC2N 4AY England on 21 March 2014 (1 page)
9 March 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
9 March 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
24 February 2014Registered office address changed from the Met Building 9Th Floor 22 Percy Street London W1T 2BU United Kingdom on 24 February 2014 (1 page)
24 February 2014Registered office address changed from Heron Tower 9Th Floor 110 Bishopsgate London EC2N 4AY England on 24 February 2014 (1 page)
24 February 2014Registered office address changed from the Met Building 9Th Floor 22 Percy Street London W1T 2BU United Kingdom on 24 February 2014 (1 page)
24 February 2014Registered office address changed from Heron Tower 9Th Floor 110 Bishopsgate London EC2N 4AY England on 24 February 2014 (1 page)
7 February 2014Statement of capital following an allotment of shares on 30 January 2014
  • GBP 68,689.59
(3 pages)
7 February 2014Statement of capital following an allotment of shares on 30 January 2014
  • GBP 68,689.59
(3 pages)
29 January 2014Termination of appointment of Simon Richards as a director (1 page)
29 January 2014Termination of appointment of Simon Richards as a director (1 page)
6 December 2013Termination of appointment of Sarah Gooding as a director (1 page)
6 December 2013Termination of appointment of Sarah Gooding as a director (1 page)
12 September 2013Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
12 September 2013Auditor's report (1 page)
12 September 2013Change of name notice (2 pages)
12 September 2013Cert of fact
  • ANNOTATION Powa technologies group PLC changed its name and re-registered as a public company on 12TH September 2013 to powa technologies group PLC and not the name everything commerce PLC as incorrectly shown on the face of the certificate of change of name and re-registration issued on that date.
(1 page)
12 September 2013Auditor's statement (2 pages)
12 September 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 September 2013Re-registration from a private company to a public company (5 pages)
12 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-10
(1 page)
12 September 2013Balance Sheet (1 page)
12 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-10
(1 page)
12 September 2013Balance Sheet (1 page)
12 September 2013Re-registration from a private company to a public company (5 pages)
12 September 2013Auditor's statement (2 pages)
12 September 2013Change of name notice (2 pages)
12 September 2013Re-registration of Memorandum and Articles (36 pages)
12 September 2013Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
12 September 2013Re-registration of Memorandum and Articles (36 pages)
12 September 2013Cert of fact
  • ANNOTATION Powa technologies group PLC changed its name and re-registered as a public company on 12TH September 2013 to powa technologies group PLC and not the name everything commerce PLC as incorrectly shown on the face of the certificate of change of name and re-registration issued on that date.
(1 page)
12 September 2013Auditor's report (1 page)
12 September 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
11 September 2013Statement of capital following an allotment of shares on 30 July 2013
  • GBP 68,689.59
(3 pages)
11 September 2013Statement of capital following an allotment of shares on 30 July 2013
  • GBP 68,689.59
(3 pages)
6 September 2013Appointment of Ms Diane Beth Glossman as a director (2 pages)
6 September 2013Appointment of Ms Diane Beth Glossman as a director (2 pages)
7 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
7 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
1 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
1 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
29 July 2013Statement of capital following an allotment of shares on 17 July 2013
  • GBP 53,588.59
(4 pages)
29 July 2013Statement of capital following an allotment of shares on 17 July 2013
  • GBP 53,588.59
(4 pages)
26 July 2013Termination of appointment of Rupert Jackson Cousin as a director (1 page)
26 July 2013Termination of appointment of Rupert Jackson Cousin as a director (1 page)
17 July 2013Director's details changed for Rupert Jackson-Cousin on 17 July 2013 (2 pages)
17 July 2013Director's details changed for Rupert Jackson-Cousin on 17 July 2013 (2 pages)
17 July 2013Appointment of Mr Ivor Scott Dunbar as a director (2 pages)
17 July 2013Appointment of Mr Ivor Scott Dunbar as a director (2 pages)
7 March 2013Appointment of Rupert Jackson-Cousin as a director (2 pages)
7 March 2013Appointment of Mr Daniel Maurice Wagner as a director (2 pages)
7 March 2013Appointment of Mr Anthony Sharp as a director (2 pages)
7 March 2013Appointment of Mr Daniel Maurice Wagner as a director (2 pages)
7 March 2013Appointment of John Ruben Wagner as a director (2 pages)
7 March 2013Termination of appointment of Huntsmoor Limited as a director (1 page)
7 March 2013Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
7 March 2013Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
7 March 2013Termination of appointment of Richard Bursby as a director (1 page)
7 March 2013Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
7 March 2013Appointment of Mr Anthony Sharp as a director (2 pages)
7 March 2013Termination of appointment of Huntsmoor Limited as a director (1 page)
7 March 2013Appointment of Sarah Catherine Gooding as a director (2 pages)
7 March 2013Termination of appointment of Richard Bursby as a director (1 page)
7 March 2013Appointment of Simon Walter Kane Richards as a director (2 pages)
7 March 2013Appointment of Sarah Catherine Gooding as a director (2 pages)
7 March 2013Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
7 March 2013Appointment of David Stirling as a secretary (2 pages)
7 March 2013Appointment of Rupert Jackson-Cousin as a director (2 pages)
7 March 2013Appointment of Simon Walter Kane Richards as a director (2 pages)
7 March 2013Appointment of John Ruben Wagner as a director (2 pages)
7 March 2013Appointment of David Stirling as a secretary (2 pages)
22 February 2013Current accounting period shortened from 28 February 2014 to 30 June 2013 (1 page)
22 February 2013Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 22 February 2013 (1 page)
22 February 2013Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 22 February 2013 (1 page)
22 February 2013Current accounting period shortened from 28 February 2014 to 30 June 2013 (1 page)
5 February 2013Incorporation (53 pages)
5 February 2013Incorporation (53 pages)