Mortgage. Charge number: 100013630002. |
2024-02-27 |
View Report |
Mortgage. Charge number: 100013630003. |
2024-02-27 |
View Report |
Confirmation statement. Statement with updates. |
2024-02-12 |
View Report |
Capital. Capital cancellation treasury shares with date currency capital figure. |
2023-07-17 |
View Report |
Address. Old address: Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom. Change date: 2023-06-30. New address: Level 4 Dashwood House Old Broad Street London EC2M 1QS. |
2023-06-30 |
View Report |
Confirmation statement. Statement with updates. |
2023-02-21 |
View Report |
Address. Change date: 2022-12-06. Old address: Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom. New address: Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW. |
2022-12-06 |
View Report |
Officers. Officer name: Kevin Mcnair. Termination date: 2022-11-22. |
2022-11-22 |
View Report |
Resolution. Description: Resolutions. |
2022-09-22 |
View Report |
Incorporation. Re registration memorandum articles. |
2022-09-22 |
View Report |
Change of name. Certificate re registration public limited company to private. |
2022-09-22 |
View Report |
Change of name. Reregistration public to private company. |
2022-09-22 |
View Report |
Resolution. Description: Resolutions. |
2022-06-14 |
View Report |
Accounts. Accounts type group. |
2022-06-13 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-20 |
View Report |
Mortgage. Charge creation date: 2022-01-11. Charge number: 100013630003. |
2022-01-12 |
View Report |
Persons with significant control. Notification date: 2021-01-18. Psc name: Lombard Odier Asset Management (Europe) Limited. |
2021-12-21 |
View Report |
Persons with significant control. Withdrawal date: 2021-12-21. |
2021-12-21 |
View Report |
Officers. Officer name: Mr Richard Anthony Mcguire. Appointment date: 2021-12-15. |
2021-12-20 |
View Report |
Officers. Officer name: Stephen Thomas Murphy. Termination date: 2021-12-15. |
2021-12-20 |
View Report |
Mortgage. Charge number: 100013630002. Charge creation date: 2021-08-09. |
2021-08-11 |
View Report |
Accounts. Accounts type group. |
2021-06-17 |
View Report |
Address. Old address: Link Group 10th Floor, Central Square Wellington Street Leeds LS1 4DL England. New address: Link Group 10th Floor, Central Square Wellington Street Leeds LS1 4DL. |
2021-05-10 |
View Report |
Address. New address: Link Group 10th Floor, Central Square Wellington Street Leeds LS1 4DL. Old address: Link Group 10th Floor, Central Square Wellington Street Leeds LS1 4DL England. |
2021-05-10 |
View Report |
Address. Old address: Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF. New address: Link Group 10th Floor, Central Square Wellington Street Leeds LS1 4DL. |
2021-05-10 |
View Report |
Address. New address: Cannon Place 78 Cannon Street London EC4N 6AF. |
2021-05-06 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-11 |
View Report |
Capital. Capital return purchase own shares treasury capital date. |
2021-02-09 |
View Report |
Accounts. Accounts type group. |
2020-10-01 |
View Report |
Resolution. Description: Resolutions. |
2020-07-14 |
View Report |
Incorporation. Memorandum articles. |
2020-07-14 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-19 |
View Report |
Officers. Officer name: Mr Kevin Mcnair. Appointment date: 2019-09-19. |
2019-09-19 |
View Report |
Officers. Officer name: Gloria Fernandez Ramos. Termination date: 2019-07-31. |
2019-08-02 |
View Report |
Accounts. Accounts type group. |
2019-07-16 |
View Report |
Resolution. Description: Resolutions. |
2019-06-19 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-14 |
View Report |
Incorporation. Memorandum articles. |
2018-06-14 |
View Report |
Resolution. Description: Resolutions. |
2018-06-14 |
View Report |
Accounts. Accounts type group. |
2018-06-12 |
View Report |
Confirmation statement. Statement with updates. |
2018-02-14 |
View Report |
Officers. Officer name: Andrew Knightley Chetwood. Termination date: 2017-07-05. |
2017-08-11 |
View Report |
Officers. Appointment date: 2017-07-05. Officer name: Mr Richard Walter King. |
2017-08-10 |
View Report |
Officers. Appointment date: 2017-06-21. Officer name: Mr Andrew Knightley Chetwood. |
2017-08-10 |
View Report |
Capital. Capital allotment shares. |
2017-07-27 |
View Report |
Persons with significant control. Notification of a person with significant control statement. |
2017-07-24 |
View Report |
Persons with significant control. Cessation date: 2017-07-05. Psc name: Lonsdale Capital Partners Llp. |
2017-07-24 |
View Report |
Persons with significant control. Psc name: Lonsdale Capital Partners Gp Llp. Cessation date: 2017-07-05. |
2017-07-24 |
View Report |
Mortgage. Charge number: 100013630001. |
2017-07-17 |
View Report |
Officers. Termination director company. |
2017-07-14 |
View Report |