Company NameRockley Photonics Limited
DirectorsThomas Adams and Keith Naoki Kowta
Company StatusActive
Company Number08683015
CategoryPrivate Limited Company
Incorporation Date9 September 2013(10 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Secretary NameThomas Adams
StatusCurrent
Appointed18 October 2022(9 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Thomas Adams
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2023(9 years, 9 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameKeith Naoki Kowta
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed27 February 2024(10 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks
RoleSenior Director Financial Planning & Analysis
Country of ResidenceUnited States
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameDr Andrew George Rickman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameNichola Jane Rickman
NationalityBritish
StatusResigned
Appointed23 September 2013(2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 February 2014)
RoleCompany Director
Correspondence AddressRockley Manor Rockley
Marlborough
Wiltshire
SN8 1RT
Director NameMr Robert James Rickman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(5 months, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 11 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameMrs Averil Lois Finn
StatusResigned
Appointed14 February 2014(5 months, 1 week after company formation)
Appointment Duration8 years, 7 months (resigned 10 October 2022)
RoleCompany Director
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr John Allen Burgess
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2015(1 year, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2020)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address69 Old Broad Street
London
EC2M 1QS
Director NameMr Markku Heikki Kalevi Hirvonen
Date of BirthMay 1959 (Born 65 years ago)
NationalityFinnish
StatusResigned
Appointed08 January 2015(1 year, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 August 2021)
RoleEngineering Consultant
Country of ResidenceFinland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameSunit Rikhi
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed18 August 2017(3 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 August 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameDr Caroline Anne Brown
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish,Irish
StatusResigned
Appointed01 January 2019(5 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameJianqiang Ma
Date of BirthDecember 1972 (Born 51 years ago)
NationalityChinese
StatusResigned
Appointed21 January 2020(6 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 August 2021)
RoleGeneral Manager
Country of ResidenceChina
Correspondence Address4/F, Building 3, Public College
No. 377 Lingquan Street
Suzhou Industrial Park
Suzhou
215028
Director NameDr Michael Andrew Parker
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2020(6 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 August 2021)
RoleProfessor Of Physics
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish Laboratory J J Thomson Avenue
Cambridge
Cambridgeshire
CB3 0HE
Director NameMs Alice Vanessa Ilse Newcombe-Ellis
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2020(6 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 26 March 2020)
RoleFounding Partner Of Ahren Innovation Capital
Country of ResidenceUnited Kingdom
Correspondence Address23 Berkeley Square
London
W1J 6EJ
Director NameMahesh Karanth
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed11 August 2021(7 years, 11 months after company formation)
Appointment Duration10 months (resigned 13 June 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Ciaran Leonard Rooney
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2021(7 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameRichard Meier
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2023(9 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 10 May 2023)
RoleCEO
Country of ResidenceUnited States
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT

Contact

Websitewww.rockleyphotonics.com

Location

Registered Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 700 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 September 2023 (7 months, 1 week ago)
Next Return Due23 September 2024 (5 months, 1 week from now)

Charges

3 October 2022Delivered 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 2022Delivered 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 2021Delivered 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 2020Delivered 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 2020Delivered on: 16 July 2020
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding
26 May 2017Delivered 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 2017Delivered 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 2017Delivered 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 2023Delivered 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 2023Delivered 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 2023Delivered 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 2022Delivered 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 2017Delivered 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

Filing History

22 January 2021Statement of capital following an allotment of shares on 18 January 2021
  • GBP 336.64977
(3 pages)
8 January 2021Statement of capital following an allotment of shares on 6 January 2021
  • GBP 336.41699
(3 pages)
16 December 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-increase in option pool 04/12/2020
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 December 2020Statement of capital following an allotment of shares on 10 December 2020
  • GBP 336.37762
(3 pages)
9 December 2020Statement of capital following an allotment of shares on 25 November 2020
  • GBP 336.33679
(3 pages)
6 October 2020Confirmation statement made on 9 September 2020 with updates (29 pages)
5 October 2020Registration of charge 086830150006, created on 29 September 2020 (22 pages)
22 September 2020Satisfaction of charge 086830150002 in full (1 page)
22 September 2020Satisfaction of charge 086830150004 in full (1 page)
22 September 2020Satisfaction of charge 086830150001 in full (1 page)
22 September 2020Satisfaction of charge 086830150003 in full (1 page)
16 September 2020Group of companies' accounts made up to 31 December 2019 (57 pages)
21 August 2020Termination of appointment of Alice Vanessa Ilse Newcombe-Ellis as a director on 26 March 2020 (1 page)
16 July 2020Registration of charge 086830150005, created on 10 July 2020 (7 pages)
30 April 2020Registered 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 2020Statement of capital following an allotment of shares on 27 March 2020
  • GBP 334.938
(3 pages)
6 April 2020Appointment of Mrs Alice Vanessa Ilse Newcombe-Ellis as a director on 26 March 2020 (2 pages)
3 April 2020Appointment of Dr Michael Andrew Parker as a director on 26 March 2020 (2 pages)
2 April 2020Statement of capital following an allotment of shares on 24 March 2020
  • GBP 333.46368
(3 pages)
1 April 2020Termination of appointment of John Allen Burgess as a director on 31 March 2020 (1 page)
24 March 2020Director's details changed for Sunit Rikhi on 20 March 2020 (2 pages)
6 March 2020Statement of capital following an allotment of shares on 4 March 2020
  • GBP 333.46091
(3 pages)
13 February 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 February 2020Memorandum and Articles of Association (41 pages)
6 February 2020Appointment of Jianqiang Ma as a director on 21 January 2020 (2 pages)
4 February 2020Statement of capital following an allotment of shares on 14 January 2020
  • GBP 333.42361
(3 pages)
10 January 2020Statement of capital following an allotment of shares on 20 December 2019
  • GBP 333.37115
(3 pages)
8 November 2019Statement of capital following an allotment of shares on 1 November 2019
  • GBP 333.36877
(3 pages)
6 November 2019Statement of capital following an allotment of shares on 1 November 2019
  • GBP 333.34358
(3 pages)
30 October 2019Statement of capital following an allotment of shares on 25 October 2019
  • GBP 333.28
(3 pages)
24 September 2019Statement of capital following an allotment of shares on 19 September 2019
  • GBP 327.6884
(3 pages)
18 September 2019Confirmation statement made on 9 September 2019 with updates (29 pages)
10 September 2019Group of companies' accounts made up to 31 December 2018 (54 pages)
5 September 2019Notification of a person with significant control statement (2 pages)
4 September 2019Cessation of Andrew George Rickman as a person with significant control on 12 June 2019 (1 page)
4 September 2019Cessation of Nichola Jane Rickman as a person with significant control on 12 June 2019 (1 page)
5 July 2019Statement of capital following an allotment of shares on 12 June 2019
  • GBP 327.5009
(3 pages)
4 July 2019Statement of capital following an allotment of shares on 12 June 2019
  • GBP 314.13746
(3 pages)
12 June 2019Statement of capital following an allotment of shares on 21 May 2019
  • GBP 293.15551
(3 pages)
13 February 2019Statement of capital following an allotment of shares on 30 January 2019
  • GBP 293.14851
(3 pages)
23 January 2019Statement of capital following an allotment of shares on 14 January 2019
  • GBP 292.99692
(3 pages)
17 January 2019Appointment of Dr Caroline Anne Brown as a director on 1 January 2019 (2 pages)
11 January 2019Statement of capital following an allotment of shares on 24 December 2018
  • GBP 292.15692
(3 pages)
28 December 2018Statement of capital following an allotment of shares on 14 December 2018
  • GBP 292.05542
(3 pages)
18 December 2018Statement of capital following an allotment of shares on 30 November 2018
  • GBP 290.19291
(3 pages)
11 December 2018Resolutions
  • RES13 ‐ Incrase in option pool 28/11/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 November 2018Statement of capital following an allotment of shares on 30 October 2018
  • GBP 288.27233
(3 pages)
17 October 2018Confirmation statement made on 9 September 2018 with updates (25 pages)
28 September 2018Second filing of a statement of capital following an allotment of shares on 6 April 2018
  • GBP 288.1498
(7 pages)
28 September 2018Statement of capital following an allotment of shares on 10 August 2018
  • GBP 288.2698
(4 pages)
28 September 2018Second filing of a statement of capital following an allotment of shares on 6 April 2018
  • GBP 288.0498
(7 pages)
11 June 2018Group of companies' accounts made up to 31 December 2017 (48 pages)
15 May 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares sub-divided/increase in option pool 22/03/2018
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 May 2018Statement of capital following an allotment of shares on 6 April 2018
  • GBP 288.0498
  • ANNOTATION Clarification a second filed SH01 was registered on 28/09/2018
(5 pages)
4 May 2018Sub-division of shares on 22 March 2018 (4 pages)
4 May 2018Statement of capital following an allotment of shares on 6 April 2018
  • GBP 288.1498
  • ANNOTATION Clarification a second filed SH01 was registered on 28/09/2018
(5 pages)
15 February 2018Statement of capital following an allotment of shares on 18 January 2018
  • GBP 273.5747
(3 pages)
15 February 2018Statement of capital following an allotment of shares on 6 February 2018
  • GBP 277.5235
(3 pages)
15 February 2018Statement of capital following an allotment of shares on 31 January 2018
  • GBP 276.9083
(3 pages)
9 January 2018Statement of capital following an allotment of shares on 5 January 2018
  • GBP 270.9217
(3 pages)
9 January 2018Statement of capital following an allotment of shares on 22 December 2017
  • GBP 263.9217
(3 pages)
9 January 2018Statement of capital following an allotment of shares on 22 December 2017
  • GBP 263.9217
(3 pages)
9 January 2018Statement of capital following an allotment of shares on 5 December 2017
  • GBP 263.7717
(3 pages)
9 January 2018Statement of capital following an allotment of shares on 5 December 2017
  • GBP 263.7717
(3 pages)
9 January 2018Statement of capital following an allotment of shares on 5 January 2018
  • GBP 270.9217
(3 pages)
8 January 2018Statement of capital following an allotment of shares on 5 December 2017
  • GBP 262.7501
(3 pages)
8 January 2018Statement of capital following an allotment of shares on 12 December 2017
  • GBP 263.0946
(3 pages)
8 January 2018Statement of capital following an allotment of shares on 5 December 2017
  • GBP 262.7501
(3 pages)
8 January 2018Statement of capital following an allotment of shares on 12 December 2017
  • GBP 263.0946
(3 pages)
19 December 2017Statement of capital following an allotment of shares on 3 November 2017
  • GBP 262.3822
(3 pages)
19 December 2017Statement of capital following an allotment of shares on 23 October 2017
  • GBP 261.4407
(3 pages)
19 December 2017Statement of capital following an allotment of shares on 23 October 2017
  • GBP 261.4407
(3 pages)
19 December 2017Statement of capital following an allotment of shares on 3 November 2017
  • GBP 262.3822
(3 pages)
27 October 2017Statement of capital following an allotment of shares on 2 October 2017
  • GBP 259.5991
(3 pages)
27 October 2017Statement of capital following an allotment of shares on 2 October 2017
  • GBP 259.5991
(3 pages)
27 October 2017Statement of capital following an allotment of shares on 19 September 2017
  • GBP 254.5726
(3 pages)
27 October 2017Statement of capital following an allotment of shares on 19 September 2017
  • GBP 254.5726
(3 pages)
12 October 2017Confirmation statement made on 9 September 2017 with updates (21 pages)
12 October 2017Confirmation statement made on 9 September 2017 with updates (21 pages)
11 October 2017Notification of Nichola Jane Rickman as a person with significant control on 6 April 2016 (2 pages)
11 October 2017Notification of Nichola Jane Rickman as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Appointment of Sunit Rikhi as a director on 18 August 2017 (2 pages)
10 October 2017Appointment of Sunit Rikhi as a director on 18 August 2017 (2 pages)
3 October 2017Statement of capital following an allotment of shares on 5 September 2017
  • GBP 248.0422
(3 pages)
3 October 2017Statement of capital following an allotment of shares on 7 September 2017
  • GBP 251.0218
(3 pages)
3 October 2017Statement of capital following an allotment of shares on 5 September 2017
  • GBP 248.0422
(3 pages)
3 October 2017Statement of capital following an allotment of shares on 18 August 2017
  • GBP 247.3378
(3 pages)
3 October 2017Statement of capital following an allotment of shares on 7 September 2017
  • GBP 251.0218
(3 pages)
3 October 2017Statement of capital following an allotment of shares on 18 August 2017
  • GBP 247.3378
(3 pages)
2 October 2017Statement of capital following an allotment of shares on 10 August 2017
  • GBP 243.4934
(3 pages)
2 October 2017Statement of capital following an allotment of shares on 10 August 2017
  • GBP 243.4934
(3 pages)
18 August 2017Statement of capital following an allotment of shares on 21 April 2017
  • GBP 234.2911
(3 pages)
18 August 2017Statement of capital following an allotment of shares on 21 April 2017
  • GBP 234.2911
(3 pages)
31 May 2017Registration of charge 086830150003, created on 26 May 2017 (41 pages)
31 May 2017Registration of charge 086830150004, created on 26 May 2017 (17 pages)
31 May 2017Registration of charge 086830150003, created on 26 May 2017 (41 pages)
31 May 2017Registration of charge 086830150004, created on 26 May 2017 (17 pages)
10 May 2017Group of companies' accounts made up to 31 December 2016 (43 pages)
10 May 2017Group of companies' accounts made up to 31 December 2016 (43 pages)
4 May 2017Statement of capital following an allotment of shares on 18 April 2017
  • GBP 234.4286
(3 pages)
4 May 2017Statement of capital following an allotment of shares on 18 April 2017
  • GBP 234.4286
(3 pages)
14 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
14 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
2 February 2017Registration of charge 086830150001, created on 27 January 2017 (43 pages)
2 February 2017Registration of charge 086830150001, created on 27 January 2017 (43 pages)
2 February 2017Registration of charge 086830150002, created on 27 January 2017 (15 pages)
2 February 2017Registration of charge 086830150002, created on 27 January 2017 (15 pages)
26 January 2017Statement of capital following an allotment of shares on 13 December 2016
  • GBP 233.3745
(5 pages)
26 January 2017Statement of capital following an allotment of shares on 13 December 2016
  • GBP 233.3745
(5 pages)
8 January 2017Statement of capital following an allotment of shares on 30 November 2016
  • GBP 233.3166
(5 pages)
8 January 2017Statement of capital following an allotment of shares on 30 November 2016
  • GBP 233.3166
(5 pages)
17 December 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 217.5691
(5 pages)
17 December 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 217.5691
(5 pages)
6 December 2016Statement of capital following an allotment of shares on 23 November 2016
  • GBP 233.2016
(5 pages)
6 December 2016Statement of capital following an allotment of shares on 23 November 2016
  • GBP 233.2016
(5 pages)
1 December 2016Statement of capital following an allotment of shares on 25 October 2016
  • GBP 232.9709
(5 pages)
1 December 2016Statement of capital following an allotment of shares on 14 October 2016
  • GBP 228.9469
(5 pages)
1 December 2016Statement of capital following an allotment of shares on 14 October 2016
  • GBP 228.9469
(5 pages)
1 December 2016Statement of capital following an allotment of shares on 25 October 2016
  • GBP 232.9709
(5 pages)
7 November 2016Confirmation statement made on 9 September 2016 with updates (23 pages)
7 November 2016Confirmation statement made on 9 September 2016 with updates (23 pages)
14 October 2016Statement of capital following an allotment of shares on 20 September 2016
  • GBP 214.63459
(5 pages)
14 October 2016Statement of capital following an allotment of shares on 20 September 2016
  • GBP 214.63459
(5 pages)
23 September 2016Statement of capital following an allotment of shares on 25 July 2016
  • GBP 215.3572
(5 pages)
23 September 2016Statement of capital following an allotment of shares on 25 July 2016
  • GBP 215.3572
(5 pages)
25 July 2016Group of companies' accounts made up to 31 December 2015 (44 pages)
25 July 2016Group of companies' accounts made up to 31 December 2015 (44 pages)
26 June 2016Statement of capital following an allotment of shares on 8 June 2016
  • GBP 214.8241
(5 pages)
26 June 2016Statement of capital following an allotment of shares on 8 June 2016
  • GBP 214.8241
(5 pages)
2 June 2016Statement of capital following an allotment of shares on 26 April 2016
  • GBP 204.7912
(5 pages)
2 June 2016Statement of capital following an allotment of shares on 26 April 2016
  • GBP 204.7912
(5 pages)
26 May 2016Statement of capital following an allotment of shares on 16 May 2016
  • GBP 212.8018
(5 pages)
26 May 2016Statement of capital following an allotment of shares on 16 May 2016
  • GBP 212.8018
(5 pages)
4 May 2016Statement of capital following an allotment of shares on 14 April 2016
  • GBP 211.9021
  • USD 4.6209
(5 pages)
4 May 2016Statement of capital following an allotment of shares on 14 April 2016
  • GBP 211.9021
  • USD 4.6209
(5 pages)
3 May 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 81.9600
  • USD 119.7054
(5 pages)
3 May 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 81.9600
  • USD 119.7054
(5 pages)
26 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 February 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 January 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 81.9600
  • USD 118.6512
(5 pages)
27 January 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 81.9600
  • USD 118.6512
(5 pages)
19 November 2015Statement of capital following an allotment of shares on 30 October 2015
  • GBP 81.96
  • USD 118.5970
(5 pages)
19 November 2015Statement of capital following an allotment of shares on 30 October 2015
  • GBP 81.96
  • USD 118.5970
(5 pages)
19 November 2015Statement of capital following an allotment of shares on 22 September 2015
  • GBP 81.9600
  • USD 106.0657
(4 pages)
19 November 2015Statement of capital following an allotment of shares on 22 September 2015
  • GBP 81.9600
  • USD 106.0657
(4 pages)
16 November 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • USD 98.3177
  • GBP 81.12
(25 pages)
16 November 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • USD 98.3177
  • GBP 81.12
(25 pages)
29 October 2015Registered 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 2015Registered 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 2015Statement of capital following an allotment of shares on 25 August 2015
  • GBP 81.1200
  • USD 98.3177
(4 pages)
24 September 2015Statement of capital following an allotment of shares on 25 August 2015
  • GBP 81.1200
  • USD 98.3177
(4 pages)
23 September 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 81.12
  • USD 526,219.97
(4 pages)
23 September 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 81.12
  • USD 526,219.97
(4 pages)
11 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • USD 77.4709
  • GBP 168.8203
(5 pages)
23 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • USD 77.4709
  • GBP 168.8203
(5 pages)
26 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
26 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
24 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 84.8640
  • USD 77.4709
(5 pages)
24 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 84.8640
  • USD 77.4709
(5 pages)
23 February 2015Statement of capital following an allotment of shares on 31 January 2015
  • GBP 81.12
  • USD 77.4709
(5 pages)
23 February 2015Statement of capital following an allotment of shares on 31 January 2015
  • GBP 81.12
  • USD 77.4709
(5 pages)
26 January 2015Appointment of Mr Markku Heikki Kalevi Hirvonen as a director on 8 January 2015 (2 pages)
26 January 2015Appointment of Mr John Allen Burgess as a director on 1 January 2015 (2 pages)
26 January 2015Appointment of Mr John Allen Burgess as a director on 1 January 2015 (2 pages)
26 January 2015Appointment of Mr Markku Heikki Kalevi Hirvonen as a director on 8 January 2015 (2 pages)
8 January 2015Statement of capital following an allotment of shares on 12 December 2014
  • GBP 79.6700
  • USD 76.2927
(4 pages)
8 January 2015Statement of capital following an allotment of shares on 12 December 2014
  • GBP 79.6700
  • USD 76.2927
(4 pages)
27 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(42 pages)
27 November 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
17 October 2014Annual return made up to 9 September 2014
Statement of capital on 2014-10-17
  • GBP 79.67
  • USD 42.97
(16 pages)
17 October 2014Annual return made up to 9 September 2014
Statement of capital on 2014-10-17
  • GBP 79.67
  • USD 42.97
(16 pages)
17 October 2014Annual return made up to 9 September 2014
Statement of capital on 2014-10-17
  • GBP 79.67
  • USD 42.97
(16 pages)
20 May 2014Sub-division of shares on 7 May 2014 (5 pages)
20 May 2014Sub-division of shares on 7 May 2014 (5 pages)
20 May 2014Sub-division of shares on 7 May 2014 (5 pages)
27 March 2014Statement of capital following an allotment of shares on 19 February 2014
  • GBP 122.64
(4 pages)
27 March 2014Statement of capital following an allotment of shares on 19 February 2014
  • GBP 122.64
(4 pages)
27 March 2014Statement of capital following an allotment of shares on 14 February 2014
  • GBP 112.84
(4 pages)
27 March 2014Statement of capital following an allotment of shares on 14 February 2014
  • GBP 112.84
(4 pages)
11 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
11 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
28 February 2014Appointment of Mr Robert James Rickman as a director (2 pages)
28 February 2014Appointment of Mrs Averil Lois Finn as a secretary (2 pages)
28 February 2014Appointment of Mr Robert James Rickman as a director (2 pages)
28 February 2014Termination of appointment of Nichola Rickman as a secretary (1 page)
28 February 2014Appointment of Mrs Averil Lois Finn as a secretary (2 pages)
28 February 2014Termination of appointment of Nichola Rickman as a secretary (1 page)
31 January 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
31 January 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
7 January 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(32 pages)
7 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(32 pages)
7 January 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 January 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 79.67
(3 pages)
2 January 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 79.67
(3 pages)
17 December 2013Statement of capital following an allotment of shares on 12 November 2013
  • GBP 73
(3 pages)
17 December 2013Statement of capital following an allotment of shares on 12 November 2013
  • GBP 73
(3 pages)
20 November 2013Statement of capital following an allotment of shares on 12 November 2013
  • GBP 65
(3 pages)
20 November 2013Statement of capital following an allotment of shares on 12 November 2013
  • GBP 65
(3 pages)
4 October 2013Appointment of Nichola Jane Rickman as a secretary (2 pages)
4 October 2013Appointment of Nichola Jane Rickman as a secretary (2 pages)
9 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)