MA |
Memorandum and Articles of Association
filed on: 14th, March 2024
| incorporation
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates January 29, 2024
filed on: 10th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On September 18, 2023 director's details were changed
filed on: 26th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 4th, October 2023
| accounts
|
Free Download
(21 pages)
|
PSC04 |
Change to a person with significant control April 4, 2022
filed on: 25th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 23, 2023
filed on: 27th, March 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On March 23, 2023 new director was appointed.
filed on: 27th, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 29, 2023
filed on: 4th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from One Fleet Place London EC4M 7WS England to 50 Hans Crescent London SW1X 0NA on October 5, 2022
filed on: 5th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 11th, April 2022
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates January 29, 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control November 19, 2021
filed on: 10th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 19, 2021
filed on: 10th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control October 14, 2021
filed on: 24th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Berkeley Square House 2nd Floor, Berkeley Square Mayfair London W1J 6BD England to One Fleet Place London EC4M 7WS on October 21, 2021
filed on: 21st, October 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 9th, September 2021
| accounts
|
Free Download
(20 pages)
|
SH01 |
Capital declared on June 18, 2021: 12680670.00 USD
filed on: 30th, July 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 29, 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 31, 2020: 10500000.00 USD
filed on: 11th, January 2021
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates January 29, 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from November 30, 2019 to December 31, 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 3, 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 02/12/19
filed on: 11th, December 2019
| insolvency
|
Free Download
(1 page)
|
SH19 |
Capital declared on December 11, 2019: 1.00 USD
filed on: 11th, December 2019
| capital
|
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 11th, December 2019
| capital
|
Free Download
(1 page)
|
SH01 |
Capital declared on December 9, 2019: 2000001.00 USD
filed on: 9th, December 2019
| capital
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control September 1, 2019
filed on: 24th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Berkeley Square House Berkeley Square Mayfair London W1J 6BE United Kingdom to Berkeley Square House 2nd Floor, Berkeley Square Mayfair London W1J 6BD on September 5, 2019
filed on: 5th, September 2019
| address
|
Free Download
(1 page)
|
AP01 |
On July 23, 2019 new director was appointed.
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Schulte Roth & Zabel International Llp One Eagle Place London SW1Y 6AF United Kingdom to Berkeley Square House Berkeley Square Mayfair London W1J 6BE on March 5, 2019
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 3, 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control November 30, 2018
filed on: 3rd, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, November 2018
| incorporation
|
Free Download
(24 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Capital declared on November 30, 2018: 1.00 GBP
capital
|
|