Company NameXpediator Limited
Company StatusActive
Company Number10397171
CategoryPrivate Limited Company
Incorporation Date27 September 2016(7 years, 7 months ago)
Previous NameXpediator Services Plc

Business Activity

Section KFinancial and insurance activities
SIC 64204Activities of distribution holding companies

Directors

Director NameMr Robert James Riddleston
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(1 year, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address700 Avenue West, Skyline 120 Great Notley
Braintree
Essex
CM77 7AA
Director NameMr Charles McGurin
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2019(3 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address700 Avenue West, Skyline 120 Great Notley
Braintree
Essex
CM77 7AA
Director NameMrs Gillian Caroline Wilmot
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(5 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address700 Avenue West, Skyline 120 Great Notley
Braintree
Essex
CM77 7AA
Director NameMr Michael Adrian Stone
Date of BirthJune 1960 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed01 June 2022(5 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address700 Avenue West, Skyline 120 Great Notley
Braintree
Essex
CM77 7AA
Director NameMr Richard Lee Myson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(5 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address700 Avenue West, Skyline 120 Great Notley
Braintree
Essex
CM77 7AA
Secretary NameMr Richard Myson
StatusCurrent
Appointed01 June 2022(5 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address700 Avenue West, Skyline 120 Great Notley
Braintree
Essex
CM77 7AA
Director NameMr Stephen William Blyth
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2016(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address700 Avenue West, Skyline 120 Great Notley
Braintree
Essex
CM77 7AA
Director NameMr Kenneth Mercieca
Date of BirthNovember 1981 (Born 42 years ago)
NationalityMaltese
StatusResigned
Appointed27 September 2016(same day as company formation)
RoleChief Financial Officer
Country of ResidenceMalta
Correspondence Address700 Avenue West, Skyline 120 Great Notley
Braintree
Essex
CM77 7AA
Secretary NameMr Kenneth Mercieca
StatusResigned
Appointed27 September 2016(same day as company formation)
RoleCompany Director
Correspondence Address700 Avenue West, Skyline 120 Great Notley
Braintree
Essex
CM77 7AA
Director NameMichael Alexander Borrelli
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2017(3 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 22 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMr Geoffrey Michael Gillo
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2017(3 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 06 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Beach Street
Deal
CT14 6JQ
Director NameMr Richard Lee Myson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2017(3 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 03 September 2018)
RoleChief Financial Officer
Country of ResidenceRomania
Correspondence Address6c 6c Erou Iancu Nicolae
Voluntari
Romania
Director NameMr Stuart John Howard
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2018(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 06 September 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address700 Avenue West, Skyline 120 Great Notley
Braintree
Essex
CM77 7AA
Secretary NameOlivia Blyth
StatusResigned
Appointed17 January 2019(2 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 26 April 2019)
RoleCompany Director
Correspondence Address700 Avenue West, Skyline 120 Great Notley
Braintree
Essex
CM77 7AA
Secretary NameMr Kenneth Mercieca
StatusResigned
Appointed26 April 2019(2 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 March 2020)
RoleCompany Director
Correspondence Address700 Avenue West, Skyline 120 Great Notley
Braintree
Essex
CM77 7AA
Director NameWim Pauwels
Date of BirthJune 1955 (Born 68 years ago)
NationalityBelgian
StatusResigned
Appointed08 November 2019(3 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address700 Avenue West, Skyline 120 Great Notley
Braintree
Essex
CM77 7AA
Director NameMr Robert William Gilbert Ross
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2020(3 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address700 Avenue West, Skyline 120 Great Notley
Braintree
Essex
CM77 7AA
Secretary NameMr Robert William Gilbert Ross
StatusResigned
Appointed30 March 2020(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 May 2021)
RoleCompany Director
Correspondence Address700 Avenue West, Skyline 120 Great Notley
Braintree
Essex
CM77 7AA
Director NameMr Michael Williamson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(4 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address700 Avenue West, Skyline 120 Great Notley
Braintree
Essex
CM77 7AA
Secretary NameMr Michael Williamson
StatusResigned
Appointed06 May 2021(4 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 July 2022)
RoleCompany Director
Correspondence Address700 Avenue West, Skyline 120 Great Notley
Braintree
Essex
CM77 7AA
Director NameMr Mark Argent Whiteling
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2021(4 years, 12 months after company formation)
Appointment Duration6 months (resigned 25 March 2022)
RoleChairman
Country of ResidenceEngland
Correspondence Address700 Avenue West, Skyline 120 Great Notley
Braintree
Essex
CM77 7AA

Location

Registered Address700 Avenue West, Skyline 120
Great Notley
Braintree
Essex
CM77 7AA
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishGreat Notley
WardGreat Notley & Black Notley
Built Up AreaBraintree
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due7 October 2024 (5 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End7 January

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Charges

21 January 2022Delivered on: 26 January 2022
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: All present and future freehold, leasehold or immovable land and all intellectual property pursuant to clause 3 of the accompanying copy instrument.
Outstanding
29 March 2021Delivered on: 1 April 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
11 January 2018Delivered on: 16 January 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 December 2023Elect to keep the persons' with significant control register information on the public register (2 pages)
21 December 2023Elect to keep the members' register information on the public register (5 pages)
2 November 2023Satisfaction of charge 103971710003 in full (1 page)
29 August 2023Confirmation statement made on 29 August 2023 with updates (4 pages)
24 August 2023Cessation of Cogels Investments Limited as a person with significant control on 3 August 2023 (1 page)
24 August 2023Notification of Dlm Bidco Limited as a person with significant control on 3 August 2023 (2 pages)
3 August 2023Certificate of re-registration from Public Limited Company to Private (1 page)
3 August 2023Re-registration of Memorandum and Articles (12 pages)
3 August 2023Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
3 August 2023Re-registration from a public company to a private limited company (2 pages)
19 July 2023Appointment of Mr Justas Versnickas as a director on 7 July 2023 (2 pages)
19 July 2023Termination of appointment of Gillian Caroline Wilmot as a director on 7 July 2023 (1 page)
19 July 2023Termination of appointment of Michael Adrian Stone as a director on 7 July 2023 (1 page)
19 July 2023Termination of appointment of Robert James Riddleston as a director on 7 July 2023 (1 page)
19 July 2023Termination of appointment of Charles Mcgurin as a director on 7 July 2023 (1 page)
18 July 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 29/06/2023
(3 pages)
12 July 2023Group of companies' accounts made up to 31 December 2022 (92 pages)
12 July 2023Scheme of arrangement (14 pages)
28 June 2023Resolutions
  • RES13 ‐ Re: directors authorised 07/06/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
28 June 2023Memorandum and Articles of Association (78 pages)
27 June 2023Interim accounts made up to 31 May 2023 (8 pages)
14 March 2023Cessation of Stephen William Blyth as a person with significant control on 14 March 2023 (1 page)
13 December 2022Appointment of Mrs Gillian Caroline Wilmot as a director on 1 June 2022 (2 pages)
13 December 2022Appointment of Mr Michael Adrian Stone as a director on 1 June 2022 (2 pages)
3 October 2022Confirmation statement made on 26 September 2022 with updates (4 pages)
20 July 2022Termination of appointment of Michael Williamson as a secretary on 6 July 2022 (1 page)
7 July 2022Group of companies' accounts made up to 31 December 2021 (108 pages)
6 July 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re: company business/ re:declare a final dividend 09/06/2022
(3 pages)
14 June 2022Appointment of Mr Richard Myson as a secretary on 1 June 2022 (2 pages)
14 June 2022Appointment of Mr Richard Lee Myson as a director on 1 June 2022 (2 pages)
14 June 2022Termination of appointment of Wim Pauwels as a director on 31 May 2022 (1 page)
14 June 2022Termination of appointment of Michael Williamson as a director on 31 May 2022 (1 page)
1 April 2022Termination of appointment of Stephen William Blyth as a director on 25 March 2022 (1 page)
28 March 2022Termination of appointment of Mark Argent Whiteling as a director on 25 March 2022 (1 page)
26 January 2022Registration of charge 103971710003, created on 21 January 2022 (43 pages)
4 January 2022Satisfaction of charge 103971710001 in full (1 page)
22 November 2021Termination of appointment of Robert William Gilbert Ross as a director on 22 November 2021 (1 page)
27 September 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
22 September 2021Termination of appointment of Michael Alexander Borrelli as a director on 22 September 2021 (1 page)
22 September 2021Appointment of Mr Mark Argent Whiteling as a director on 22 September 2021 (2 pages)
27 July 2021Satisfaction of charge 103971710002 in full (1 page)
16 July 2021Statement of capital following an allotment of shares on 8 July 2021
  • GBP 7,134,421.25
(3 pages)
21 June 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business/final dividend declared 08/06/2021
(4 pages)
21 June 2021Group of companies' accounts made up to 31 December 2020 (107 pages)
25 May 2021Memorandum and Articles of Association (75 pages)
25 May 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ DIVIDEND1.05 Pence per ordinary share of £0.05 26/05/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(17 pages)
6 May 2021Appointment of Mr Michael Williamson as a secretary on 6 May 2021 (2 pages)
6 May 2021Termination of appointment of Robert William Gilbert Ross as a secretary on 6 May 2021 (1 page)
1 April 2021Registration of charge 103971710002, created on 29 March 2021 (7 pages)
3 March 2021Appointment of Mr Michael Williamson as a director on 1 March 2021 (2 pages)
12 November 2020Confirmation statement made on 26 September 2020 with updates (4 pages)
12 November 2020Cessation of Shaun Roy Godfrey as a person with significant control on 12 November 2020 (1 page)
8 July 2020Statement of capital following an allotment of shares on 30 June 2020
  • GBP 7,131,658.75
(3 pages)
9 June 2020Second filing of a statement of capital following an allotment of shares on 5 December 2019
  • GBP 6,854,211
(7 pages)
5 June 2020Group of companies' accounts made up to 31 December 2019 (109 pages)
31 March 2020Appointment of Mr Robert William Gilbert Ross as a secretary on 30 March 2020 (2 pages)
30 March 2020Termination of appointment of Kenneth Mercieca as a secretary on 30 March 2020 (1 page)
7 January 2020Appointment of Robert Ross as a director on 2 January 2020 (2 pages)
7 January 2020Statement of capital following an allotment of shares on 5 December 2019
  • GBP 6,849,724
  • ANNOTATION Clarification a second filed SH01 was registered on 09/06/2020.
(4 pages)
2 January 2020Appointment of Wim Pauwels as a director on 8 November 2019 (2 pages)
21 November 2019Appointment of Mr Charles Frater Mcgurin as a director on 8 November 2019 (2 pages)
21 November 2019Director's details changed for Mr Charles Frater Mcgurin on 8 November 2019 (2 pages)
1 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
6 September 2019Termination of appointment of Geoffrey Michael Gillo as a director on 6 June 2019 (1 page)
6 September 2019Termination of appointment of Stuart John Howard as a director on 6 September 2019 (1 page)
7 August 2019Statement of capital following an allotment of shares on 22 May 2019
  • GBP 6,849,724
(3 pages)
7 August 2019Statement of capital following an allotment of shares on 16 May 2019
  • GBP 6,818,474
(3 pages)
28 June 2019Interim accounts made up to 31 May 2019 (9 pages)
20 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchases/company business 06/06/2019
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
12 June 2019Group of companies' accounts made up to 31 December 2018 (110 pages)
30 April 2019Director's details changed for Michael Alexander Borrelli on 18 March 2019 (2 pages)
26 April 2019Termination of appointment of Olivia Blyth as a secretary on 26 April 2019 (1 page)
26 April 2019Appointment of Mr Kenneth Mercieca as a secretary on 26 April 2019 (2 pages)
17 January 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 6,735,680.2
(3 pages)
17 January 2019Termination of appointment of Kenneth Mercieca as a secretary on 17 January 2019 (1 page)
17 January 2019Appointment of Olivia Blyth as a secretary on 17 January 2019 (2 pages)
9 January 2019Appointment of Mr Robert James Riddleston as a director on 1 July 2018 (2 pages)
9 November 2018Interim accounts made up to 30 September 2018 (9 pages)
10 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
5 October 2018Statement of capital following an allotment of shares on 10 September 2018
  • GBP 6,731,432.65
(3 pages)
17 September 2018Appointment of Mr Stuart John Howard as a director on 3 September 2018 (2 pages)
17 September 2018Termination of appointment of Richard Lee Myson as a director on 3 September 2018 (1 page)
25 July 2018Statement of capital following an allotment of shares on 13 July 2018
  • GBP 6,694,974.3
(3 pages)
23 July 2018Statement of capital following an allotment of shares on 11 July 2018
  • GBP 6,507,941.9
(3 pages)
23 July 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 July 2018Statement of capital following an allotment of shares on 8 June 2018
  • GBP 6,007,941.9
(3 pages)
14 June 2018Interim accounts made up to 30 April 2018 (9 pages)
1 June 2018Group of companies' accounts made up to 31 December 2017 (77 pages)
16 January 2018Registration of charge 103971710001, created on 11 January 2018 (43 pages)
2 January 2018Statement of capital following an allotment of shares on 30 November 2017
  • GBP 5,571,557.20
(8 pages)
15 December 2017Statement of capital following an allotment of shares on 26 October 2017
  • GBP 5,552,659.55
(4 pages)
15 December 2017Statement of capital following an allotment of shares on 26 October 2017
  • GBP 5,552,659.55
(4 pages)
8 December 2017Statement of capital following an allotment of shares on 26 October 2017
  • GBP 5,552,659.55
(8 pages)
8 December 2017Statement of capital following an allotment of shares on 26 October 2017
  • GBP 5,552,659.55
(8 pages)
23 November 2017Statement of capital following an allotment of shares on 3 November 2017
  • GBP 5,571,557.20
(8 pages)
23 November 2017Statement of capital following an allotment of shares on 3 November 2017
  • GBP 5,571,557.20
(8 pages)
18 October 2017Interim accounts made up to 30 September 2017 (9 pages)
18 October 2017Interim accounts made up to 30 September 2017 (9 pages)
2 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
26 September 2017Second filing of a statement of capital following an allotment of shares on 11 August 2017
  • GBP 5,091,667
(11 pages)
26 September 2017Second filing of a statement of capital following an allotment of shares on 11 August 2017
  • GBP 5,091,667
(11 pages)
7 September 2017Statement of capital following an allotment of shares on 8 August 2017
  • GBP 5,041,667
  • ANNOTATION Clarification a second filed SH01 was registered on 26/09/2017.
(4 pages)
7 September 2017Statement of capital following an allotment of shares on 8 August 2017
  • GBP 5,041,667
  • ANNOTATION Clarification a second filed SH01 was registered on 26/09/2017.
(4 pages)
5 September 2017Full accounts made up to 31 December 2016 (23 pages)
5 September 2017Full accounts made up to 31 December 2016 (23 pages)
23 August 2017Resolutions
  • RES13 ‐ Sub division/ re appoint dirs/ receive annual acc 07/08/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(84 pages)
23 August 2017Sub-division of shares on 4 August 2017 (6 pages)
23 August 2017Sub-division of shares on 4 August 2017 (6 pages)
23 August 2017Resolutions
  • RES13 ‐ Sub division/ re appoint dirs/ receive annual acc 07/08/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(84 pages)
22 August 2017Change of share class name or designation (2 pages)
22 August 2017Particulars of variation of rights attached to shares (3 pages)
22 August 2017Particulars of variation of rights attached to shares (3 pages)
22 August 2017Change of share class name or designation (2 pages)
25 July 2017Notification of Cogels Investments Limited as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Notification of Cogels Investments Limited as a person with significant control on 25 July 2017 (2 pages)
13 July 2017Notification of Shaun Roy Godfrey as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Cessation of Kenneth Mercieca as a person with significant control on 13 July 2017 (1 page)
13 July 2017Notification of Shaun Roy Godfrey as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Cessation of Kenneth Mercieca as a person with significant control on 13 July 2017 (1 page)
7 July 2017Previous accounting period shortened from 30 September 2017 to 7 January 2017 (1 page)
7 July 2017Previous accounting period shortened from 30 September 2017 to 7 January 2017 (1 page)
14 June 2017Statement of capital following an allotment of shares on 25 May 2017
  • GBP 4,050,000
(3 pages)
14 June 2017Statement of capital following an allotment of shares on 25 May 2017
  • GBP 4,050,000
(3 pages)
16 January 2017Director's details changed for Mr Alex Borrelli on 7 January 2017 (2 pages)
16 January 2017Director's details changed for Mr Alex Borrelli on 7 January 2017 (2 pages)
4 January 2017Appointment of Mr Alex Borrelli as a director on 4 January 2017 (2 pages)
4 January 2017Appointment of Mr Alex Borrelli as a director on 4 January 2017 (2 pages)
4 January 2017Termination of appointment of Kenneth Mercieca as a director on 4 January 2017 (1 page)
4 January 2017Appointment of Mr Richard Lee Myson as a director on 4 January 2017 (2 pages)
4 January 2017Termination of appointment of Kenneth Mercieca as a director on 4 January 2017 (1 page)
4 January 2017Appointment of Mr Geoff Gillo as a director on 4 January 2017 (2 pages)
4 January 2017Appointment of Mr Richard Lee Myson as a director on 4 January 2017 (2 pages)
4 January 2017Appointment of Mr Geoff Gillo as a director on 4 January 2017 (2 pages)
16 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 December 2016Company name changed xpediator services PLC\certificate issued on 12/12/16
  • RES15 ‐ Change company name resolution on 2016-11-29
(3 pages)
12 December 2016Change of name notice (2 pages)
12 December 2016Change of name notice (2 pages)
12 December 2016Company name changed xpediator services PLC\certificate issued on 12/12/16
  • RES15 ‐ Change company name resolution on 2016-11-29
(3 pages)
11 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 October 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 50,000
(3 pages)
25 October 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 50,000
(3 pages)
24 October 2016Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
(3 pages)
24 October 2016Trading certificate for a public company (3 pages)
24 October 2016Commence business and borrow (1 page)
27 September 2016Incorporation
Statement of capital on 2016-09-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
27 September 2016Incorporation
Statement of capital on 2016-09-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)