Altrincham
Cheshire
WA14 2DT
Director Name | Mr Thomas Adams |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2023(9 years, 9 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Keith Naoki Kowta |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 February 2024(10 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Senior Director Financial Planning & Analysis |
Country of Residence | United States |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Dr Andrew George Rickman |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Nichola Jane Rickman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 February 2014) |
Role | Company Director |
Correspondence Address | Rockley Manor Rockley Marlborough Wiltshire SN8 1RT |
Director Name | Mr Robert James Rickman |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 11 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Mrs Averil Lois Finn |
---|---|
Status | Resigned |
Appointed | 14 February 2014(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 7 months (resigned 10 October 2022) |
Role | Company Director |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr John Allen Burgess |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2015(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 2020) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 69 Old Broad Street London EC2M 1QS |
Director Name | Mr Markku Heikki Kalevi Hirvonen |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 08 January 2015(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 August 2021) |
Role | Engineering Consultant |
Country of Residence | Finland |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Sunit Rikhi |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 August 2017(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 August 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Dr Caroline Anne Brown |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 01 January 2019(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Jianqiang Ma |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 21 January 2020(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 August 2021) |
Role | General Manager |
Country of Residence | China |
Correspondence Address | 4/F, Building 3, Public College No. 377 Lingquan Street Suzhou Industrial Park Suzhou 215028 |
Director Name | Dr Michael Andrew Parker |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2020(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 August 2021) |
Role | Professor Of Physics |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish Laboratory J J Thomson Avenue Cambridge Cambridgeshire CB3 0HE |
Director Name | Ms Alice Vanessa Ilse Newcombe-Ellis |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2020(6 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 March 2020) |
Role | Founding Partner Of Ahren Innovation Capital |
Country of Residence | United Kingdom |
Correspondence Address | 23 Berkeley Square London W1J 6EJ |
Director Name | Mahesh Karanth |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 August 2021(7 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 13 June 2022) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Ciaran Leonard Rooney |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2021(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Richard Meier |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 2023(9 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 May 2023) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Website | www.rockleyphotonics.com |
---|
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 700 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 23 September 2024 (5 months, 1 week from now) |
3 October 2022 | Delivered on: 7 October 2022 Persons entitled: Wilmington Savings Fund Society, Fsb, Not in Its Individual Capacity, but Solely as Collateral Agent and Trustee for Itself and the Other Secured Parties Classification: A registered charge Particulars: Among others, the patent titled "coupling for next-gen eam and dfb laser" with application number PCTEP2022076242 (wo); the patent titled " module-skin interface" with application number PCTEP2022072094 (wo); the wipo trademark "bioptx". For further information please refer to schedule 2 of the charge instrument. Outstanding |
---|---|
27 May 2022 | Delivered on: 30 May 2022 Persons entitled: Wilmington Savings Fund Society, Fsb (As Collateral Agent) Classification: A registered charge Particulars: Among others, UK trademarks with registration numbers UK00003162898, UK00003181636, UK00003214136, UK00003420757, UK00003568304, UK00801356187, UK00801379234, UK00801517929. For more details please refer to schedule three of the instrument. Outstanding |
9 August 2021 | Delivered on: 9 August 2021 Persons entitled: Credit Suisse International as Security Agent and Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
29 September 2020 | Delivered on: 5 October 2020 Persons entitled: Credit Suisse International as Security Agent and Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
10 July 2020 | Delivered on: 16 July 2020 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
26 May 2017 | Delivered on: 31 May 2017 Persons entitled: Kreos Capital V (UK) Limited as Security Agent Classification: A registered charge Particulars: The trademark "rockley" registered in UK under. Classes 09 and 42 with trademark number. UK00003162898.. Please see the charge instrument for details of. Further intellectual property. Outstanding |
26 May 2017 | Delivered on: 31 May 2017 Persons entitled: Kreos Capital V (UK) Limited as Security Agent Classification: A registered charge Particulars: The trademark "rockley" registered in UK under. Classes 09 and 42 with trademark number. UK00003162898.. Please see the charge instrument for details of. Further intellectual property. Outstanding |
27 January 2017 | Delivered on: 2 February 2017 Persons entitled: Silicon Valley Bank Classification: A registered charge Particulars: Among others, the patent titled "tunable soi laser" with publication number 2522410 (published - GB); the patent titled "detector remodulator" with patent number 2523383 (granted - GB); the trademark "rockley" with registration/application number UK00003162898. For further information please refer to charge instrument. Outstanding |
14 March 2023 | Delivered on: 23 March 2023 Persons entitled: Wilmington Savings Fund Society, Fsb as Collateral Agent for the Secured Parties and for the Purposes of Finnish Law as the Fully Authorised Representative of the Secured Parties Classification: A registered charge Outstanding |
14 March 2023 | Delivered on: 20 March 2023 Persons entitled: Wilmington Savings Fund Society, Fsb as Collateral Agent and Security Trustee for Itself and the Other Secured Parties Classification: A registered charge Particulars: None. Outstanding |
14 March 2023 | Delivered on: 17 March 2023 Persons entitled: Wilmington Savings Fund Society, Fsb Not in Its Individual Capacity, but Solely as Collateral Agent and Trustee for Itself and the Other Secured Parties Classification: A registered charge Particulars: Among others, trademarks with the registration numbers UK00003162898, UK00003181636, UK00801379234, UK00003214136 and UK00003420757 and patents with publication numbers 2522410, 2522252, 3111571, 2523383 and 2523433. for more details please refer to schedule 3. Outstanding |
25 October 2022 | Delivered on: 1 November 2022 Persons entitled: Wilmington Savings Fund Society, Fsb, Not in Its Individual Capacity, but Solely as Collateral Agent and Trustee for Itself and the Other Secured Parties Classification: A registered charge Particulars: Among others, trademarks with application numbers UK00003722989, UK00003759377, and UK00003722947. Patents with application numbers 14009047, 14009096 and 157077256. for further information please refer to schedule 1 of the charge instrument. Outstanding |
27 January 2017 | Delivered on: 2 February 2017 Persons entitled: Silicon Valley Bank Classification: A registered charge Particulars: Among others, the patent titled "tunable soi laser" with patent application number GB2522410(a); the trademark "rockley" with registration/application number UK00003162898. For further information please refer to charge instrument. Outstanding |
22 January 2021 | Statement of capital following an allotment of shares on 18 January 2021
|
---|---|
8 January 2021 | Statement of capital following an allotment of shares on 6 January 2021
|
16 December 2020 | Resolutions
|
16 December 2020 | Statement of capital following an allotment of shares on 10 December 2020
|
9 December 2020 | Statement of capital following an allotment of shares on 25 November 2020
|
6 October 2020 | Confirmation statement made on 9 September 2020 with updates (29 pages) |
5 October 2020 | Registration of charge 086830150006, created on 29 September 2020 (22 pages) |
22 September 2020 | Satisfaction of charge 086830150002 in full (1 page) |
22 September 2020 | Satisfaction of charge 086830150004 in full (1 page) |
22 September 2020 | Satisfaction of charge 086830150001 in full (1 page) |
22 September 2020 | Satisfaction of charge 086830150003 in full (1 page) |
16 September 2020 | Group of companies' accounts made up to 31 December 2019 (57 pages) |
21 August 2020 | Termination of appointment of Alice Vanessa Ilse Newcombe-Ellis as a director on 26 March 2020 (1 page) |
16 July 2020 | Registration of charge 086830150005, created on 10 July 2020 (7 pages) |
30 April 2020 | Registered office address changed from C/O Cooley (Uk) Llp 10th Floor Dashwood 69 Old Broad Street London EC2M 1QS to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 30 April 2020 (1 page) |
16 April 2020 | Statement of capital following an allotment of shares on 27 March 2020
|
6 April 2020 | Appointment of Mrs Alice Vanessa Ilse Newcombe-Ellis as a director on 26 March 2020 (2 pages) |
3 April 2020 | Appointment of Dr Michael Andrew Parker as a director on 26 March 2020 (2 pages) |
2 April 2020 | Statement of capital following an allotment of shares on 24 March 2020
|
1 April 2020 | Termination of appointment of John Allen Burgess as a director on 31 March 2020 (1 page) |
24 March 2020 | Director's details changed for Sunit Rikhi on 20 March 2020 (2 pages) |
6 March 2020 | Statement of capital following an allotment of shares on 4 March 2020
|
13 February 2020 | Resolutions
|
13 February 2020 | Memorandum and Articles of Association (41 pages) |
6 February 2020 | Appointment of Jianqiang Ma as a director on 21 January 2020 (2 pages) |
4 February 2020 | Statement of capital following an allotment of shares on 14 January 2020
|
10 January 2020 | Statement of capital following an allotment of shares on 20 December 2019
|
8 November 2019 | Statement of capital following an allotment of shares on 1 November 2019
|
6 November 2019 | Statement of capital following an allotment of shares on 1 November 2019
|
30 October 2019 | Statement of capital following an allotment of shares on 25 October 2019
|
24 September 2019 | Statement of capital following an allotment of shares on 19 September 2019
|
18 September 2019 | Confirmation statement made on 9 September 2019 with updates (29 pages) |
10 September 2019 | Group of companies' accounts made up to 31 December 2018 (54 pages) |
5 September 2019 | Notification of a person with significant control statement (2 pages) |
4 September 2019 | Cessation of Andrew George Rickman as a person with significant control on 12 June 2019 (1 page) |
4 September 2019 | Cessation of Nichola Jane Rickman as a person with significant control on 12 June 2019 (1 page) |
5 July 2019 | Statement of capital following an allotment of shares on 12 June 2019
|
4 July 2019 | Statement of capital following an allotment of shares on 12 June 2019
|
12 June 2019 | Statement of capital following an allotment of shares on 21 May 2019
|
13 February 2019 | Statement of capital following an allotment of shares on 30 January 2019
|
23 January 2019 | Statement of capital following an allotment of shares on 14 January 2019
|
17 January 2019 | Appointment of Dr Caroline Anne Brown as a director on 1 January 2019 (2 pages) |
11 January 2019 | Statement of capital following an allotment of shares on 24 December 2018
|
28 December 2018 | Statement of capital following an allotment of shares on 14 December 2018
|
18 December 2018 | Statement of capital following an allotment of shares on 30 November 2018
|
11 December 2018 | Resolutions
|
7 November 2018 | Statement of capital following an allotment of shares on 30 October 2018
|
17 October 2018 | Confirmation statement made on 9 September 2018 with updates (25 pages) |
28 September 2018 | Second filing of a statement of capital following an allotment of shares on 6 April 2018
|
28 September 2018 | Statement of capital following an allotment of shares on 10 August 2018
|
28 September 2018 | Second filing of a statement of capital following an allotment of shares on 6 April 2018
|
11 June 2018 | Group of companies' accounts made up to 31 December 2017 (48 pages) |
15 May 2018 | Resolutions
|
4 May 2018 | Statement of capital following an allotment of shares on 6 April 2018
|
4 May 2018 | Sub-division of shares on 22 March 2018 (4 pages) |
4 May 2018 | Statement of capital following an allotment of shares on 6 April 2018
|
15 February 2018 | Statement of capital following an allotment of shares on 18 January 2018
|
15 February 2018 | Statement of capital following an allotment of shares on 6 February 2018
|
15 February 2018 | Statement of capital following an allotment of shares on 31 January 2018
|
9 January 2018 | Statement of capital following an allotment of shares on 5 January 2018
|
9 January 2018 | Statement of capital following an allotment of shares on 22 December 2017
|
9 January 2018 | Statement of capital following an allotment of shares on 22 December 2017
|
9 January 2018 | Statement of capital following an allotment of shares on 5 December 2017
|
9 January 2018 | Statement of capital following an allotment of shares on 5 December 2017
|
9 January 2018 | Statement of capital following an allotment of shares on 5 January 2018
|
8 January 2018 | Statement of capital following an allotment of shares on 5 December 2017
|
8 January 2018 | Statement of capital following an allotment of shares on 12 December 2017
|
8 January 2018 | Statement of capital following an allotment of shares on 5 December 2017
|
8 January 2018 | Statement of capital following an allotment of shares on 12 December 2017
|
19 December 2017 | Statement of capital following an allotment of shares on 3 November 2017
|
19 December 2017 | Statement of capital following an allotment of shares on 23 October 2017
|
19 December 2017 | Statement of capital following an allotment of shares on 23 October 2017
|
19 December 2017 | Statement of capital following an allotment of shares on 3 November 2017
|
27 October 2017 | Statement of capital following an allotment of shares on 2 October 2017
|
27 October 2017 | Statement of capital following an allotment of shares on 2 October 2017
|
27 October 2017 | Statement of capital following an allotment of shares on 19 September 2017
|
27 October 2017 | Statement of capital following an allotment of shares on 19 September 2017
|
12 October 2017 | Confirmation statement made on 9 September 2017 with updates (21 pages) |
12 October 2017 | Confirmation statement made on 9 September 2017 with updates (21 pages) |
11 October 2017 | Notification of Nichola Jane Rickman as a person with significant control on 6 April 2016 (2 pages) |
11 October 2017 | Notification of Nichola Jane Rickman as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Appointment of Sunit Rikhi as a director on 18 August 2017 (2 pages) |
10 October 2017 | Appointment of Sunit Rikhi as a director on 18 August 2017 (2 pages) |
3 October 2017 | Statement of capital following an allotment of shares on 5 September 2017
|
3 October 2017 | Statement of capital following an allotment of shares on 7 September 2017
|
3 October 2017 | Statement of capital following an allotment of shares on 5 September 2017
|
3 October 2017 | Statement of capital following an allotment of shares on 18 August 2017
|
3 October 2017 | Statement of capital following an allotment of shares on 7 September 2017
|
3 October 2017 | Statement of capital following an allotment of shares on 18 August 2017
|
2 October 2017 | Statement of capital following an allotment of shares on 10 August 2017
|
2 October 2017 | Statement of capital following an allotment of shares on 10 August 2017
|
18 August 2017 | Statement of capital following an allotment of shares on 21 April 2017
|
18 August 2017 | Statement of capital following an allotment of shares on 21 April 2017
|
31 May 2017 | Registration of charge 086830150003, created on 26 May 2017 (41 pages) |
31 May 2017 | Registration of charge 086830150004, created on 26 May 2017 (17 pages) |
31 May 2017 | Registration of charge 086830150003, created on 26 May 2017 (41 pages) |
31 May 2017 | Registration of charge 086830150004, created on 26 May 2017 (17 pages) |
10 May 2017 | Group of companies' accounts made up to 31 December 2016 (43 pages) |
10 May 2017 | Group of companies' accounts made up to 31 December 2016 (43 pages) |
4 May 2017 | Statement of capital following an allotment of shares on 18 April 2017
|
4 May 2017 | Statement of capital following an allotment of shares on 18 April 2017
|
14 March 2017 | Resolutions
|
14 March 2017 | Resolutions
|
2 February 2017 | Registration of charge 086830150001, created on 27 January 2017 (43 pages) |
2 February 2017 | Registration of charge 086830150001, created on 27 January 2017 (43 pages) |
2 February 2017 | Registration of charge 086830150002, created on 27 January 2017 (15 pages) |
2 February 2017 | Registration of charge 086830150002, created on 27 January 2017 (15 pages) |
26 January 2017 | Statement of capital following an allotment of shares on 13 December 2016
|
26 January 2017 | Statement of capital following an allotment of shares on 13 December 2016
|
8 January 2017 | Statement of capital following an allotment of shares on 30 November 2016
|
8 January 2017 | Statement of capital following an allotment of shares on 30 November 2016
|
17 December 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
17 December 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
6 December 2016 | Statement of capital following an allotment of shares on 23 November 2016
|
6 December 2016 | Statement of capital following an allotment of shares on 23 November 2016
|
1 December 2016 | Statement of capital following an allotment of shares on 25 October 2016
|
1 December 2016 | Statement of capital following an allotment of shares on 14 October 2016
|
1 December 2016 | Statement of capital following an allotment of shares on 14 October 2016
|
1 December 2016 | Statement of capital following an allotment of shares on 25 October 2016
|
7 November 2016 | Confirmation statement made on 9 September 2016 with updates (23 pages) |
7 November 2016 | Confirmation statement made on 9 September 2016 with updates (23 pages) |
14 October 2016 | Statement of capital following an allotment of shares on 20 September 2016
|
14 October 2016 | Statement of capital following an allotment of shares on 20 September 2016
|
23 September 2016 | Statement of capital following an allotment of shares on 25 July 2016
|
23 September 2016 | Statement of capital following an allotment of shares on 25 July 2016
|
25 July 2016 | Group of companies' accounts made up to 31 December 2015 (44 pages) |
25 July 2016 | Group of companies' accounts made up to 31 December 2015 (44 pages) |
26 June 2016 | Statement of capital following an allotment of shares on 8 June 2016
|
26 June 2016 | Statement of capital following an allotment of shares on 8 June 2016
|
2 June 2016 | Statement of capital following an allotment of shares on 26 April 2016
|
2 June 2016 | Statement of capital following an allotment of shares on 26 April 2016
|
26 May 2016 | Statement of capital following an allotment of shares on 16 May 2016
|
26 May 2016 | Statement of capital following an allotment of shares on 16 May 2016
|
4 May 2016 | Statement of capital following an allotment of shares on 14 April 2016
|
4 May 2016 | Statement of capital following an allotment of shares on 14 April 2016
|
3 May 2016 | Statement of capital following an allotment of shares on 29 March 2016
|
3 May 2016 | Statement of capital following an allotment of shares on 29 March 2016
|
26 February 2016 | Resolutions
|
26 February 2016 | Resolutions
|
27 January 2016 | Statement of capital following an allotment of shares on 22 December 2015
|
27 January 2016 | Statement of capital following an allotment of shares on 22 December 2015
|
19 November 2015 | Statement of capital following an allotment of shares on 30 October 2015
|
19 November 2015 | Statement of capital following an allotment of shares on 30 October 2015
|
19 November 2015 | Statement of capital following an allotment of shares on 22 September 2015
|
19 November 2015 | Statement of capital following an allotment of shares on 22 September 2015
|
16 November 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
29 October 2015 | Registered office address changed from 5th Floor Alder Castle 10 Noble Street London EC2V 7QJ United Kingdom to C/O Cooley (Uk) Llp 10th Floor Dashwood 69 Old Broad Street London EC2M 1QS on 29 October 2015 (2 pages) |
29 October 2015 | Registered office address changed from 5th Floor Alder Castle 10 Noble Street London EC2V 7QJ United Kingdom to C/O Cooley (Uk) Llp 10th Floor Dashwood 69 Old Broad Street London EC2M 1QS on 29 October 2015 (2 pages) |
24 September 2015 | Statement of capital following an allotment of shares on 25 August 2015
|
24 September 2015 | Statement of capital following an allotment of shares on 25 August 2015
|
23 September 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
23 September 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
11 August 2015 | Resolutions
|
23 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
23 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
26 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
26 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
24 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
24 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
23 February 2015 | Statement of capital following an allotment of shares on 31 January 2015
|
23 February 2015 | Statement of capital following an allotment of shares on 31 January 2015
|
26 January 2015 | Appointment of Mr Markku Heikki Kalevi Hirvonen as a director on 8 January 2015 (2 pages) |
26 January 2015 | Appointment of Mr John Allen Burgess as a director on 1 January 2015 (2 pages) |
26 January 2015 | Appointment of Mr John Allen Burgess as a director on 1 January 2015 (2 pages) |
26 January 2015 | Appointment of Mr Markku Heikki Kalevi Hirvonen as a director on 8 January 2015 (2 pages) |
8 January 2015 | Statement of capital following an allotment of shares on 12 December 2014
|
8 January 2015 | Statement of capital following an allotment of shares on 12 December 2014
|
27 November 2014 | Resolutions
|
27 November 2014 | Resolutions
|
17 October 2014 | Annual return made up to 9 September 2014 Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 9 September 2014 Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 9 September 2014 Statement of capital on 2014-10-17
|
20 May 2014 | Sub-division of shares on 7 May 2014 (5 pages) |
20 May 2014 | Sub-division of shares on 7 May 2014 (5 pages) |
20 May 2014 | Sub-division of shares on 7 May 2014 (5 pages) |
27 March 2014 | Statement of capital following an allotment of shares on 19 February 2014
|
27 March 2014 | Statement of capital following an allotment of shares on 19 February 2014
|
27 March 2014 | Statement of capital following an allotment of shares on 14 February 2014
|
27 March 2014 | Statement of capital following an allotment of shares on 14 February 2014
|
11 March 2014 | Resolutions
|
11 March 2014 | Resolutions
|
28 February 2014 | Appointment of Mr Robert James Rickman as a director (2 pages) |
28 February 2014 | Appointment of Mrs Averil Lois Finn as a secretary (2 pages) |
28 February 2014 | Appointment of Mr Robert James Rickman as a director (2 pages) |
28 February 2014 | Termination of appointment of Nichola Rickman as a secretary (1 page) |
28 February 2014 | Appointment of Mrs Averil Lois Finn as a secretary (2 pages) |
28 February 2014 | Termination of appointment of Nichola Rickman as a secretary (1 page) |
31 January 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
31 January 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
7 January 2014 | Resolutions
|
7 January 2014 | Resolutions
|
7 January 2014 | Resolutions
|
7 January 2014 | Resolutions
|
2 January 2014 | Statement of capital following an allotment of shares on 18 December 2013
|
2 January 2014 | Statement of capital following an allotment of shares on 18 December 2013
|
17 December 2013 | Statement of capital following an allotment of shares on 12 November 2013
|
17 December 2013 | Statement of capital following an allotment of shares on 12 November 2013
|
20 November 2013 | Statement of capital following an allotment of shares on 12 November 2013
|
20 November 2013 | Statement of capital following an allotment of shares on 12 November 2013
|
4 October 2013 | Appointment of Nichola Jane Rickman as a secretary (2 pages) |
4 October 2013 | Appointment of Nichola Jane Rickman as a secretary (2 pages) |
9 September 2013 | Incorporation
|
9 September 2013 | Incorporation
|